Charlton Cum Handy
Manchester
M21 7LN
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Valerie Andrews |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 217 Outwood Road Heald Green Cheshire SK8 3JS |
Website | healthdc.co.uk |
---|
Registered Address | 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Karan Thomas 50.00% Ordinary |
---|---|
1 at £1 | Valerie Andrews 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £268,487 |
Cash | £110,410 |
Current Liabilities | £95,412 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 May |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
25 August 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
19 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
19 July 2019 | Change of details for Karan Helen Thomas as a person with significant control on 19 July 2019 (2 pages) |
19 July 2019 | Cessation of Valarie Andrews as a person with significant control on 19 July 2019 (1 page) |
19 July 2019 | Cessation of Karen Helen Thomas as a person with significant control on 19 July 2019 (1 page) |
19 July 2019 | Cessation of Valerie Ann Andrews as a person with significant control on 19 July 2019 (1 page) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
25 February 2019 | Termination of appointment of Valerie Andrews as a director on 12 October 2017 (1 page) |
29 August 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
21 November 2017 | Cancellation of shares. Statement of capital on 11 October 2017
|
21 November 2017 | Purchase of own shares. (3 pages) |
21 November 2017 | Cancellation of shares. Statement of capital on 11 October 2017
|
21 November 2017 | Purchase of own shares. (3 pages) |
11 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
11 July 2017 | Notification of Valerie Ann Andrews as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Karen Helen Thomas as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Valerie Ann Andrews as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Karen Helen Thomas as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
15 August 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
1 February 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
1 February 2011 | Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page) |
1 February 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 February 2011 | Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Appointment of Valerie Andrews as a director (1 page) |
23 March 2010 | Appointment of a director (2 pages) |
23 March 2010 | Appointment of Valerie Andrews as a director (1 page) |
23 March 2010 | Appointment of a director (2 pages) |
22 March 2010 | Appointment of Karen Helen Thomas as a director (13 pages) |
22 March 2010 | Appointment of Karen Helen Thomas as a director (13 pages) |
7 July 2009 | Appointment terminated director barbara kahan (1 page) |
7 July 2009 | Appointment terminated director barbara kahan (1 page) |
3 July 2009 | Incorporation (12 pages) |
3 July 2009 | Incorporation (12 pages) |