Altrincham
Cheshire
WA14 2QD
Director Name | Miss Hayley Jayne Thornton |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2012(3 years after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Care Manager |
Country of Residence | England |
Correspondence Address | 1-5 The Downs Altrincham Cheshire WA14 2QD |
Director Name | Mrs Rosemary Fay Oram |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(same day as company formation) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 4 Daisy Close Pickmere Knutsford Wa13 Owe |
Director Name | Mrs Suzanne Elaine Robinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(same day as company formation) |
Role | Social Worker Interpertor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ridgeway Road Timperley Altrincham WA15 7HA |
Secretary Name | Mrs Rosemary Fay Oram |
---|---|
Status | Resigned |
Appointed | 19 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Daisy Close Pickmere Knutsford WA13 0WE |
Website | searecruitment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9288810 |
Telephone region | Manchester |
Registered Address | 1-5 The Downs Altrincham Cheshire WA14 2QD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£454 |
Current Liabilities | £38,258 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
20 December 2022 | Delivered on: 22 December 2022 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Pengarnedd, bull bay road, amlwch, anglesey, LL68 9ED and land on the east side of pengarnedd bull bay road and land at pengarnedd, bull bay road, amlwch anglesey, LL68 9ED. Outstanding |
---|---|
29 October 2021 | Delivered on: 3 November 2021 Persons entitled: Redwood Bank Limited Classification: A registered charge Particulars: The leasehold property known as land adjoining new hall, 9 - 13 (odd) longmoor lane, liverpool, L10 1LA and land to the rear of 9, 11 and 13 clock tower park new hall campus longmoor lane liverpool L10 1LD. Outstanding |
29 October 2021 | Delivered on: 2 November 2021 Persons entitled: Redwood Bank Limited Classification: A registered charge Outstanding |
17 August 2016 | Delivered on: 20 August 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: 27 higher road liverpool. Outstanding |
2 August 2016 | Delivered on: 9 August 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
27 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Unaudited abridged accounts made up to 30 November 2022 (9 pages) |
1 April 2023 | Director's details changed for Miss Hayley Jayne Thornton on 27 March 2023 (2 pages) |
22 December 2022 | Registration of charge 070817210005, created on 20 December 2022 (20 pages) |
28 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
27 May 2022 | Unaudited abridged accounts made up to 30 November 2021 (9 pages) |
3 November 2021 | Registration of charge 070817210004, created on 29 October 2021 (32 pages) |
2 November 2021 | Registration of charge 070817210003, created on 29 October 2021 (40 pages) |
23 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
20 April 2021 | Unaudited abridged accounts made up to 30 November 2020 (9 pages) |
6 October 2020 | Confirmation statement made on 18 September 2020 with updates (3 pages) |
13 August 2020 | Unaudited abridged accounts made up to 30 November 2019 (9 pages) |
1 July 2020 | Registered office address changed from Downs Court 29 the Downs Altrincham Cheshire WA14 2QD to 1-5 the Downs Altrincham Cheshire WA14 2QD on 1 July 2020 (1 page) |
18 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
3 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (10 pages) |
19 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
6 July 2018 | Unaudited abridged accounts made up to 30 November 2017 (10 pages) |
21 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
20 August 2016 | Registration of charge 070817210002, created on 17 August 2016 (21 pages) |
20 August 2016 | Registration of charge 070817210002, created on 17 August 2016 (21 pages) |
9 August 2016 | Registration of charge 070817210001, created on 2 August 2016 (23 pages) |
9 August 2016 | Registration of charge 070817210001, created on 2 August 2016 (23 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
8 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
2 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 February 2015 | Registered office address changed from 33 Ridgeway Road Timperley Altrincham Cheshire WA15 7HA to Downs Court 29 the Downs Altrincham Cheshire WA14 2QD on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from 33 Ridgeway Road Timperley Altrincham Cheshire WA15 7HA to Downs Court 29 the Downs Altrincham Cheshire WA14 2QD on 16 February 2015 (1 page) |
20 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
5 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
12 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Appointment of Miss Hayley Jayne Thornton as a director (2 pages) |
11 December 2012 | Appointment of Miss Hayley Jayne Thornton as a director (2 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 November 2011 (10 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 November 2011 (10 pages) |
24 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
18 March 2011 | Termination of appointment of Suzanne Robinson as a director (1 page) |
18 March 2011 | Termination of appointment of Suzanne Robinson as a director (1 page) |
18 March 2011 | Appointment of Mrs Suzanne Elaine Robinson as a director (2 pages) |
18 March 2011 | Appointment of Mrs Suzanne Elaine Robinson as a director (2 pages) |
5 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Termination of appointment of Rosemary Oram as a secretary (2 pages) |
19 August 2010 | Termination of appointment of Rosemary Oram as a secretary (2 pages) |
16 August 2010 | Termination of appointment of Rosemary Oram as a secretary (1 page) |
16 August 2010 | Termination of appointment of Rosemary Oram as a secretary (1 page) |
27 July 2010 | Termination of appointment of Rosemary Oram as a director (2 pages) |
27 July 2010 | Termination of appointment of Rosemary Oram as a director (2 pages) |
19 November 2009 | Incorporation (24 pages) |
19 November 2009 | Incorporation (24 pages) |