Quays Reach
Salford
M50 2ZY
Director Name | Mrs Emma Marie Doran |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2018(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Carolina Way Quays Reach Salford M50 2ZY |
Director Name | Mr Adam Granton Mullin |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2018(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Carolina Way Quays Reach Salford M50 2ZY |
Director Name | Mr Ian Barry Burgess |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2018(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Carolina Way Quays Reach Salford M50 2ZY |
Director Name | Mary Monica Alice Nawal |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 November 2005(6 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 218 Lightwood Road Stoke On Trent Staffordshire ST3 4JZ |
Secretary Name | Adam Nawal |
---|---|
Status | Resigned |
Appointed | 31 January 2017(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | C/O Jacksons, 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS |
Director Name | Mr Paul Stephen Green |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2018(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Carolina Way Quays Reach Salford M50 2ZY |
Director Name | Mr Robin Charles Sidebottom |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2018(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Carolina Way Quays Reach Salford M50 2ZY |
Director Name | Ms Rhian Stone |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2021(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Carolina Way Quays Reach Salford M50 2ZY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Jacksons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2005(6 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 January 2017) |
Correspondence Address | 98 Lancaster Road Newcastle Staffordshire ST5 1DS |
Registered Address | 16 Carolina Way Quays Reach Salford M50 2ZY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Carefirst Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £161,233 |
Cash | £11,157 |
Current Liabilities | £118,542 |
Latest Accounts | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 July |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 2 weeks from now) |
20 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
16 August 2023 | Termination of appointment of Rhian Stone as a director on 28 October 2022 (1 page) |
26 July 2023 | Unaudited abridged accounts made up to 29 July 2022 (7 pages) |
27 April 2023 | Previous accounting period shortened from 30 July 2022 to 29 July 2022 (1 page) |
27 October 2022 | Confirmation statement made on 17 October 2022 with updates (4 pages) |
25 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages) |
25 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/07/21 (30 pages) |
25 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (1 page) |
25 October 2022 | Audit exemption subsidiary accounts made up to 31 July 2021 (9 pages) |
29 July 2022 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page) |
26 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
18 October 2021 | Director's details changed for Mr Ian Barry Burgess on 18 December 2018 (2 pages) |
9 June 2021 | Appointment of Rhian Stone as a director on 7 April 2021 (2 pages) |
12 May 2021 | Audit exemption subsidiary accounts made up to 31 July 2020 (10 pages) |
11 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages) |
11 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (1 page) |
11 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/07/20 (31 pages) |
30 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (1 page) |
30 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages) |
30 December 2020 | Audit exemption subsidiary accounts made up to 31 July 2019 (8 pages) |
30 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (28 pages) |
20 November 2020 | Termination of appointment of Robin Charles Sidebottom as a director on 12 November 2020 (1 page) |
21 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
19 October 2020 | Change of details for Solutions in Service Ltd as a person with significant control on 11 June 2019 (2 pages) |
6 February 2020 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
6 February 2020 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
31 October 2019 | Director's details changed for Mr Robin Charles Sidebottom on 20 April 2018 (2 pages) |
18 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
18 October 2019 | Change of details for Solutions in Service Ltd as a person with significant control on 17 October 2018 (2 pages) |
15 October 2019 | Termination of appointment of Paul Stephen Green as a director on 27 September 2019 (1 page) |
26 June 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
17 October 2018 | Notification of Solutions in Service Ltd as a person with significant control on 17 October 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
8 October 2018 | Previous accounting period shortened from 28 February 2019 to 31 July 2018 (1 page) |
8 October 2018 | Cessation of Carefirst Homes Limited as a person with significant control on 5 October 2018 (1 page) |
5 October 2018 | Appointment of Mrs Emma Marie Doran as a director on 5 October 2018 (2 pages) |
5 October 2018 | Appointment of Mr Collin Doran as a director on 5 October 2018 (2 pages) |
5 October 2018 | Appointment of Mr Adam Granton Mullin as a director on 5 October 2018 (2 pages) |
5 October 2018 | Appointment of Mr Ian Barry Burgess as a director on 5 October 2018 (2 pages) |
5 September 2018 | Appointment of Mr Paul Stephen Green as a director on 20 April 2018 (2 pages) |
5 September 2018 | Termination of appointment of Adam Nawal as a secretary on 20 April 2018 (1 page) |
5 September 2018 | Termination of appointment of Mary Monica Alice Nawal as a director on 20 April 2018 (1 page) |
5 September 2018 | Appointment of Mr Robin Charles Sidebottom as a director on 20 April 2018 (2 pages) |
5 September 2018 | Registered office address changed from C/O Jacksons, 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS to 16 Carolina Way Quays Reach Salford M50 2ZY on 5 September 2018 (1 page) |
11 May 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
6 December 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
7 April 2017 | Appointment of Adam Nawal as a secretary on 31 January 2017 (2 pages) |
7 April 2017 | Termination of appointment of Jacksons Secretaries Limited as a secretary on 31 January 2017 (1 page) |
7 April 2017 | Termination of appointment of Jacksons Secretaries Limited as a secretary on 31 January 2017 (1 page) |
7 April 2017 | Appointment of Adam Nawal as a secretary on 31 January 2017 (2 pages) |
7 April 2017 | Termination of appointment of Jacksons Secretaries Limited as a secretary on 31 January 2017 (1 page) |
15 December 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
28 January 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
6 February 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
16 January 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 December 2009 | Director's details changed for Mary Monica Alice Nawal on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Mary Monica Alice Nawal on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mary Monica Alice Nawal on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Secretary's details changed for Jacksons Secretaries Limited on 1 October 2009 (1 page) |
9 December 2009 | Secretary's details changed for Jacksons Secretaries Limited on 1 October 2009 (1 page) |
9 December 2009 | Secretary's details changed for Jacksons Secretaries Limited on 1 October 2009 (1 page) |
13 February 2009 | Return made up to 11/11/08; full list of members (3 pages) |
13 February 2009 | Return made up to 11/11/08; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
6 March 2008 | Return made up to 11/11/07; full list of members (3 pages) |
6 March 2008 | Secretary's change of particulars / jacksons secretaries LIMITED / 16/06/2007 (1 page) |
6 March 2008 | Return made up to 11/11/07; full list of members (3 pages) |
6 March 2008 | Secretary's change of particulars / jacksons secretaries LIMITED / 16/06/2007 (1 page) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
22 August 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
22 August 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
16 August 2007 | Accounting reference date shortened from 30/11/06 to 28/02/06 (1 page) |
16 August 2007 | Accounting reference date shortened from 30/11/06 to 28/02/06 (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 15-19 marsh parade newcastle-under-lyme staffordshire SU5 1BT (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: c/o jacksons, 98 lancaster road newcastle under lyme staffordshire ST5 1DS (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 15-19 marsh parade newcastle-under-lyme staffordshire SU5 1BT (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: c/o jacksons, 98 lancaster road newcastle under lyme staffordshire ST5 1DS (1 page) |
20 December 2006 | Return made up to 11/11/06; full list of members (6 pages) |
20 December 2006 | Return made up to 11/11/06; full list of members (6 pages) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
11 November 2005 | Incorporation (9 pages) |
11 November 2005 | Incorporation (9 pages) |