Bury
Lancashire
BL9 7BD
Director Name | Malook Hussain |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 5 Shear Bank Gardens Blackburn Lancashire BB1 8AY |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Malook Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 5 Shear Bank Gardens Blackburn Lancashire BB1 8AY |
Director Name | Steven Nuttall |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 June 2014) |
Role | Operation Manager |
Country of Residence | England |
Correspondence Address | 208 Whittingham Drive Ramsbottom Bury Lancs BL0 9NY |
Director Name | Mrs Diane Lynn Nuttall |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 June 2014) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 138 A Rochdale Road Bury Lancashire BL9 7BD |
Website | fusioncare.org.uk |
---|
Registered Address | 138 Rochdale Road Bury BL9 7BD |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
55 at £1 | Raymond Porter 53.40% Ordinary |
---|---|
30 at £1 | Diane Nuttall 29.13% Ordinary |
15 at £1 | Steven Nuttall 14.56% Ordinary |
1 at £1 | Chantelle Porter 0.97% Ordinary B |
1 at £1 | Conor Porter 0.97% Ordinary C |
1 at £1 | Raymond Porter 0.97% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £33,856 |
Current Liabilities | £32,507 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 4 weeks from now) |
18 June 2020 | Delivered on: 24 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
13 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
18 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
11 October 2021 | Confirmation statement made on 11 October 2021 with updates (4 pages) |
20 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
24 June 2020 | Registration of charge 069252090001, created on 18 June 2020 (41 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
26 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
23 April 2019 | Registered office address changed from 53 York Street Heywood Lancs OL10 4NR to 138 Rochdale Road Bury BL9 7BD on 23 April 2019 (1 page) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
18 October 2018 | Change of details for Mr Raymond Porter as a person with significant control on 1 March 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
12 October 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (3 pages) |
12 October 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (3 pages) |
19 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
22 June 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
24 October 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
27 June 2016 | Micro company accounts made up to 30 September 2015 (1 page) |
27 June 2016 | Micro company accounts made up to 30 September 2015 (1 page) |
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
10 June 2015 | Micro company accounts made up to 30 September 2014 (1 page) |
10 June 2015 | Micro company accounts made up to 30 September 2014 (1 page) |
18 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 June 2014 | Termination of appointment of Steven Nuttall as a director (1 page) |
11 June 2014 | Termination of appointment of Steven Nuttall as a director (1 page) |
11 June 2014 | Appointment of Mr Raymond Porter as a director (2 pages) |
11 June 2014 | Termination of appointment of Diane Nuttall as a director (1 page) |
11 June 2014 | Appointment of Mr Raymond Porter as a director (2 pages) |
11 June 2014 | Termination of appointment of Diane Nuttall as a director (1 page) |
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
30 August 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Appointment of Mrs Diane Lynn Nuttall as a director (2 pages) |
8 May 2013 | Appointment of Mrs Diane Lynn Nuttall as a director (2 pages) |
20 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
12 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
16 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Termination of appointment of Malook Hussain as a director (1 page) |
16 June 2011 | Termination of appointment of Malook Hussain as a secretary (1 page) |
16 June 2011 | Termination of appointment of Malook Hussain as a director (1 page) |
16 June 2011 | Termination of appointment of Malook Hussain as a secretary (1 page) |
16 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Termination of appointment of Malook Hussain as a secretary (1 page) |
14 June 2011 | Termination of appointment of Malook Hussain as a secretary (1 page) |
13 June 2011 | Termination of appointment of Malook Hussain as a secretary (1 page) |
13 June 2011 | Termination of appointment of Malook Hussain as a secretary (1 page) |
13 June 2011 | Termination of appointment of Malook Hussain as a director (1 page) |
13 June 2011 | Termination of appointment of Malook Hussain as a director (1 page) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
15 June 2010 | Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Steven Nuttall on 5 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Malook Hussain on 5 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Malook Hussain on 5 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Steven Nuttall on 5 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Steven Nuttall on 5 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Malook Hussain on 5 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Director appointed steven nuttall (2 pages) |
30 July 2009 | Ad 05/06/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
30 July 2009 | Ad 05/06/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
30 July 2009 | Director appointed steven nuttall (2 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 53 york street heywood lancashire OL10 4NR (1 page) |
30 June 2009 | Director and secretary appointed malook hussain (2 pages) |
30 June 2009 | Director and secretary appointed malook hussain (2 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 53 york street heywood lancashire OL10 4NR (1 page) |
5 June 2009 | Incorporation (9 pages) |
5 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
5 June 2009 | Incorporation (9 pages) |
5 June 2009 | Appointment terminated director yomtov jacobs (1 page) |