Offerton
Stockport
Cheshire
SK2 7LE
Director Name | Mr Lewis James Blackwell |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 224a Dialstone Lane Offerton Stockport Cheshire SK2 7LE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | DP Accounting (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Correspondence Address | The Accounting House Sheepbridge Lane Chesterfield Derbyshire S41 9RX |
Website | cenacletreatmentcentre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4839005 |
Telephone region | Manchester |
Registered Address | 224a Dialstone Lane Stockport Cheshire SK2 7LE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
50 at £0.01 | Jeanette Blackwell 50.00% Ordinary |
---|---|
50 at £0.01 | Lewis Blackwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,389 |
Cash | £553 |
Current Liabilities | £953 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
19 October 2020 | Micro company accounts made up to 31 March 2020 (1 page) |
---|---|
31 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
21 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
21 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
28 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 October 2012 | Termination of appointment of Dp Accounting as a secretary (1 page) |
30 October 2012 | Termination of appointment of Dp Accounting as a secretary (1 page) |
16 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
18 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Director's details changed for Lewis Blackwell on 1 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Lewis Blackwell on 1 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Jeanette Blacknell on 1 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Secretary's details changed for Dp Accounting on 1 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Jeanette Blacknell on 1 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Jeanette Blacknell on 1 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Dp Accounting on 1 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Dp Accounting on 1 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Lewis Blackwell on 1 March 2010 (2 pages) |
1 April 2009 | Secretary appointed dp accounting (2 pages) |
1 April 2009 | Director appointed lewis blackwell (2 pages) |
1 April 2009 | Director appointed jeanette blacknell (2 pages) |
1 April 2009 | Director appointed jeanette blacknell (2 pages) |
1 April 2009 | Director appointed lewis blackwell (2 pages) |
1 April 2009 | Ad 19/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 April 2009 | Ad 19/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 April 2009 | Secretary appointed dp accounting (2 pages) |
20 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
20 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
19 March 2009 | Incorporation (9 pages) |
19 March 2009 | Incorporation (9 pages) |