Company NameCherry Cottage Limited
Company StatusDissolved
Company Number05864035
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 10 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Cornelius Joseph Sheehan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Melbourne Street
Stalybridge
Cheshire
SK15 2JJ
Director NameKathleen Margaret Sheehan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address38a Melbourne Street
Stalybridge
Cheshire
SK15 2JJ
Director NameKathryn Margaret Sheehan-Jones
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2006(same day as company formation)
RoleManager Of Home Director
Country of ResidenceUnited Kingdom
Correspondence Address38a Melbourne Street
Stalybridge
Cheshire
SK15 2JJ
Secretary NameKathleen Margaret Sheehan
NationalityBritish
StatusResigned
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Mill Lane
Appley Bridge
Wigan
Lancashire
WN6 9DA
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2007(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2008)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address38a Melbourne Street
Stalybridge
Cheshire
SK15 2JJ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Kathryn Margaret Sheehan-jones
41.67%
Ordinary
25 at £1Cornelius Joseph Sheehan
20.83%
Ordinary
25 at £1Kathleen Margaret Sheehan
20.83%
Ordinary
1 at £1Andrew Rodden
0.83%
Ordinary Ss
1 at £1Carol Ann Mason
0.83%
Ordinary Ii
1 at £1Carole Ann Smith
0.83%
Ordinary Ll
1 at £1Catherine Billings
0.83%
Ordinary Nn
1 at £1Cornelius Joseph Sheehan
0.83%
Ordinary Ff
1 at £1Eric Thomas Gregory
0.83%
Ordinary Tt
1 at £1Helen Ruth Brown
0.83%
Ordinary Kk
1 at £1Jason Brown
0.83%
Ordinary Oo
1 at £1Jemma Wardak
0.83%
Ordinary Hh
1 at £1Joanne Heyes
0.83%
Ordinary Cc
1 at £1Joanne Heyes
0.83%
Ordinary Jj
1 at £1John Charles Dwyer
0.83%
Ordinary Rr
1 at £1Kathleen Margaret Sheehan
0.83%
Ordinary Gg
1 at £1Mark Sheeham Jones
0.83%
Ordinary Aa
1 at £1Myles David Gidman
0.83%
Ordinary Pp
1 at £1Paul Hanson
0.83%
Ordinary Dd
1 at £1Sharon Roper
0.83%
Ordinary Mm
1 at £1Stephen Ahern
0.83%
Ordinary Bb
1 at £1Steven James Taylor
0.83%
Ordinary Ee
1 at £1Toni Phoenix
0.83%
Ordinary Qq

Financials

Year2014
Net Worth£160,592
Cash£56,347
Current Liabilities£29,134

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Filing History

25 August 2020Confirmation statement made on 29 June 2020 with updates (9 pages)
10 August 2020Registered office address changed from PO Box 709 PO Box 709 Wigan WN1 9PD England to 38a Melbourne Street Stalybridge Cheshire SK15 2JJ on 10 August 2020 (1 page)
30 April 2020Unaudited abridged accounts made up to 31 July 2019 (10 pages)
29 April 2020Registered office address changed from Suite 3 the Old Carnegie Library 361 Ormskirk Road Pemberton Wigan WN5 9DQ England to PO Box 709 PO Box 709 Wigan WN1 9PD on 29 April 2020 (1 page)
6 August 2019Confirmation statement made on 29 June 2019 with updates (9 pages)
7 May 2019Registered office address changed from C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA United Kingdom to Suite 3 the Old Carnegie Library 361 Ormskirk Road Pemberton Wigan WN5 9DQ on 7 May 2019 (1 page)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (10 pages)
24 July 2018Amended total exemption full accounts made up to 31 July 2017 (6 pages)
4 July 2018Confirmation statement made on 29 June 2018 with updates (9 pages)
4 May 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
22 December 2017Notification of Kathryn Margaret Sheehan-Jones as a person with significant control on 6 April 2016 (2 pages)
22 December 2017Withdrawal of a person with significant control statement on 22 December 2017 (2 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (9 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (9 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 120
(12 pages)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 120
(12 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 January 2016Director's details changed for Mr Cornelius Joseph Sheehan on 19 January 2016 (2 pages)
20 January 2016Director's details changed for Mr Cornelius Joseph Sheehan on 19 January 2016 (2 pages)
19 January 2016Director's details changed for Kathleen Margaret Sheehan on 19 January 2016 (2 pages)
19 January 2016Director's details changed for Kathleen Margaret Sheehan on 19 January 2016 (2 pages)
19 January 2016Director's details changed for Kathryn Margaret Sheehan-Jones on 19 January 2016 (2 pages)
19 January 2016Director's details changed for Kathryn Margaret Sheehan-Jones on 19 January 2016 (2 pages)
6 November 2015Registered office address changed from 28 Finch Mill Avenue Appley Bridge Wigan Lancashire WN6 9DA to C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 28 Finch Mill Avenue Appley Bridge Wigan Lancashire WN6 9DA to C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 28 Finch Mill Avenue Appley Bridge Wigan Lancashire WN6 9DA to C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA on 6 November 2015 (1 page)
21 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 120
(12 pages)
21 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 120
(12 pages)
21 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 120
(12 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 120
(12 pages)
24 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 120
(12 pages)
24 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 120
(12 pages)
31 August 2014Amended total exemption small company accounts made up to 31 July 2013 (5 pages)
31 August 2014Amended total exemption small company accounts made up to 31 July 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 120
(12 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 120
(12 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 120
(12 pages)
3 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (12 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (12 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (12 pages)
1 June 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (12 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (12 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (12 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 April 2011Director's details changed for Mr Cornelius Joseph Sheehan on 4 April 2011 (2 pages)
4 April 2011Director's details changed for Kathleen Margaret Sheehan on 4 April 2011 (2 pages)
4 April 2011Director's details changed for Kathleen Margaret Sheehan on 4 April 2011 (2 pages)
4 April 2011Director's details changed for Kathryn Margaret Sheehan-Jones on 4 April 2011 (2 pages)
4 April 2011Director's details changed for Kathryn Margaret Sheehan-Jones on 4 April 2011 (2 pages)
4 April 2011Director's details changed for Kathleen Margaret Sheehan on 4 April 2011 (2 pages)
4 April 2011Director's details changed for Mr Cornelius Joseph Sheehan on 4 April 2011 (2 pages)
4 April 2011Director's details changed for Mr Cornelius Joseph Sheehan on 4 April 2011 (2 pages)
4 April 2011Director's details changed for Kathryn Margaret Sheehan-Jones on 4 April 2011 (2 pages)
8 March 2011Registered office address changed from 4 Mill Lane Appley Bridge Wigan Lancs WN6 9DA on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 4 Mill Lane Appley Bridge Wigan Lancs WN6 9DA on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 4 Mill Lane Appley Bridge Wigan Lancs WN6 9DA on 8 March 2011 (1 page)
6 October 2010Annual return made up to 3 July 2010 with a full list of shareholders (12 pages)
6 October 2010Annual return made up to 3 July 2010 with a full list of shareholders (12 pages)
6 October 2010Annual return made up to 3 July 2010 with a full list of shareholders (12 pages)
5 October 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 120
(8 pages)
5 October 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 120
(8 pages)
5 October 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 120
(8 pages)
4 October 2010Statement of capital following an allotment of shares on 5 December 2009
  • GBP 113
(6 pages)
4 October 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 115
(7 pages)
4 October 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 115
(7 pages)
4 October 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 119
(8 pages)
4 October 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 116
(7 pages)
4 October 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 109
(5 pages)
4 October 2010Statement of capital following an allotment of shares on 5 December 2009
  • GBP 113
(6 pages)
4 October 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 110
(5 pages)
4 October 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 117
(7 pages)
4 October 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 112
(6 pages)
4 October 2010Statement of capital following an allotment of shares on 5 December 2009
  • GBP 113
(6 pages)
4 October 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 116
(7 pages)
4 October 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 109
(5 pages)
4 October 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 110
(5 pages)
4 October 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 119
(8 pages)
4 October 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 118
(7 pages)
4 October 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 116
(7 pages)
4 October 2010Statement of capital following an allotment of shares on 6 December 2009
  • GBP 114
(6 pages)
4 October 2010Statement of capital following an allotment of shares on 6 December 2009
  • GBP 114
(6 pages)
4 October 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 111
(6 pages)
4 October 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 117
(7 pages)
4 October 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 111
(6 pages)
4 October 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 112
(6 pages)
4 October 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 118
(7 pages)
4 October 2010Statement of capital following an allotment of shares on 4 December 2009
  • GBP 112
(6 pages)
4 October 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 110
(5 pages)
4 October 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 117
(7 pages)
4 October 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 119
(8 pages)
4 October 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 115
(7 pages)
4 October 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 118
(7 pages)
4 October 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 109
(5 pages)
4 October 2010Statement of capital following an allotment of shares on 6 December 2009
  • GBP 114
(6 pages)
4 October 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 111
(6 pages)
12 May 2010Change of share class name or designation (2 pages)
12 May 2010Change of share class name or designation (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2010Statement of capital following an allotment of shares on 4 July 2009
  • GBP 110
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 4 July 2009
  • GBP 111
(2 pages)
8 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2010Statement of capital following an allotment of shares on 4 July 2009
  • GBP 109
(2 pages)
8 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2010Statement of capital following an allotment of shares on 4 July 2009
  • GBP 110
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 4 July 2009
  • GBP 104
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 4 July 2009
  • GBP 112
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 1 August 2008
  • GBP 107
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 4 July 2009
  • GBP 111
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 4 July 2009
  • GBP 110
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 4 July 2009
  • GBP 111
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 4 July 2009
  • GBP 112
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 4 July 2009
  • GBP 108
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 4 July 2009
  • GBP 109
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 1 August 2008
  • GBP 107
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 4 July 2009
  • GBP 108
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 1 August 2008
  • GBP 106
(2 pages)
8 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2010Statement of capital following an allotment of shares on 1 August 2008
  • GBP 107
(2 pages)
8 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2010Statement of capital following an allotment of shares on 4 July 2009
  • GBP 109
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 4 July 2009
  • GBP 104
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 4 July 2009
  • GBP 112
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 1 August 2008
  • GBP 106
(2 pages)
8 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2010Statement of capital following an allotment of shares on 1 August 2008
  • GBP 106
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 4 July 2009
  • GBP 104
(2 pages)
8 January 2010Statement of capital following an allotment of shares on 4 July 2009
  • GBP 108
(2 pages)
8 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 December 2008Registered office changed on 09/12/2008 from 8 mill lane appley bridge wigan lancashire WN6 9DA (1 page)
9 December 2008Registered office changed on 09/12/2008 from 8 mill lane appley bridge wigan lancashire WN6 9DA (1 page)
27 October 2008Registered office changed on 27/10/2008 from 4 mill lane appley bridge wigan lancs WN6 9DA (1 page)
27 October 2008Registered office changed on 27/10/2008 from 4 mill lane appley bridge wigan lancs WN6 9DA (1 page)
16 October 2008Registered office changed on 16/10/2008 from 8 mill lane appley bridge wigan lancashire WN6 9DA (1 page)
16 October 2008Registered office changed on 16/10/2008 from 8 mill lane appley bridge wigan lancashire WN6 9DA (1 page)
11 July 2008Registered office changed on 11/07/2008 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
11 July 2008Registered office changed on 11/07/2008 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
3 July 2008Return made up to 03/07/08; full list of members (4 pages)
3 July 2008Return made up to 03/07/08; full list of members (4 pages)
1 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
1 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
6 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 November 2007New secretary appointed (1 page)
6 November 2007New secretary appointed (1 page)
26 October 2007Registered office changed on 26/10/07 from: 4 mill lane appley bridge wigan lancashire WN6 9DA (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007Registered office changed on 26/10/07 from: 4 mill lane appley bridge wigan lancashire WN6 9DA (1 page)
26 October 2007Secretary resigned (1 page)
11 July 2007Return made up to 03/07/07; full list of members (3 pages)
11 July 2007Return made up to 03/07/07; full list of members (3 pages)
3 July 2006Incorporation (16 pages)
3 July 2006Incorporation (16 pages)