New Bailey Street
Manchester
M3 5FS
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Miss Melanie Jean Purcell |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Role | Care Provider |
Country of Residence | United Kingdom |
Correspondence Address | 76 Selwood Road Brentwood Essex CM14 4QA |
Director Name | Mrs Melanie Jean Redmond |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Office 26 Lodge House Stone Park Ltd Lodge Park Lo Langham Colchester Essex CO4 5NE |
Director Name | Mr Colin Patrick Redmond |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 26 Lodge House Stone Park Ltd Lodge Park Lo Langham Colchester Essex CO4 5NE |
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 60 other UK companies use this postal address |
1 at £1 | Colin Redmond & Melanie Purcell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £385,548 |
Cash | £187,587 |
Current Liabilities | £115,111 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
10 November 2020 | Delivered on: 11 November 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
31 July 2019 | Delivered on: 5 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All the freehold property known as or being the ridings, 52 spring lane, fordham heath, eight ash green, colchester CO3 9TG, and registered at hm land registry with title number EX364482. Outstanding |
31 July 2019 | Delivered on: 5 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All the freehold property known as or being jamesons house 19A chapel street rowhedge colchester CO5 7JS and registered at hm land registry under title number EX446033. Outstanding |
31 July 2019 | Delivered on: 5 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All the freehold property known as or being 26 dugard avenue colchester CO3 9EH and registered at hm land registry with title number EX579821. Outstanding |
4 September 2014 | Delivered on: 5 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 26 dugard avenue colchester t/no EX579821. Outstanding |
11 March 2011 | Delivered on: 18 March 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H amonsul 19A chapel street rowhedge colchester essex t/no ex 446033. Outstanding |
12 October 2010 | Delivered on: 21 October 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 52 spring lane fordham heath colchester essex. Outstanding |
12 June 2023 | Delivered on: 23 June 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 June 2010 | Delivered on: 6 July 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
23 June 2023 | Registration of charge 071081290010, created on 12 June 2023 (17 pages) |
8 November 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
15 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
9 December 2020 | Director's details changed for Mr Gaby Ackermann on 8 December 2020 (2 pages) |
11 November 2020 | Registration of charge 071081290009, created on 10 November 2020 (57 pages) |
6 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
26 September 2019 | Cessation of Melanie Jean Redmond as a person with significant control on 31 July 2019 (1 page) |
26 September 2019 | Registered office address changed from Office 26 Lodge House Stone Park Ltd Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England to 1st Floor, Cloister House Riverside New Bailey Street Manchester M3 5FS on 26 September 2019 (1 page) |
26 September 2019 | Termination of appointment of Colin Patrick Redmond as a director on 31 July 2019 (1 page) |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
26 September 2019 | Appointment of Mr Gabriel Ackermann as a director on 31 July 2019 (2 pages) |
26 September 2019 | Notification of Maven Healthcare (Essex) Limited as a person with significant control on 31 July 2019 (2 pages) |
26 September 2019 | Termination of appointment of Melanie Jean Redmond as a director on 31 July 2019 (1 page) |
20 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 August 2019 | Registration of charge 071081290006, created on 31 July 2019 (33 pages) |
5 August 2019 | Registration of charge 071081290008, created on 31 July 2019 (34 pages) |
5 August 2019 | Registration of charge 071081290007, created on 31 July 2019 (33 pages) |
21 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
29 June 2018 | Registered office address changed from Office 55 Western Business Centre Hawkins Road Colchester CO2 8JX England to Office 26 Lodge House Stone Park Ltd Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 29 June 2018 (1 page) |
9 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 April 2018 | Appointment of Mr Colin Patrick Redmond as a director on 27 September 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 July 2017 | Registered office address changed from 76 Selwood Road Brentwood Essex CM14 4QA to Office 55 Western Business Centre Hawkins Road Colchester CO2 8JX on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from 76 Selwood Road Brentwood Essex CM14 4QA to Office 55 Western Business Centre Hawkins Road Colchester CO2 8JX on 6 July 2017 (1 page) |
2 February 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 April 2016 | Director's details changed for Miss Melanie Jean Purcell on 29 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Miss Melanie Jean Purcell on 29 April 2016 (2 pages) |
27 April 2016 | Termination of appointment of Melanie Jean Purcell as a director on 27 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Melanie Jean Purcell as a director on 27 April 2016 (1 page) |
6 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
5 September 2014 | Registration of charge 071081290005, created on 4 September 2014 (12 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 August 2010 | Statement of capital following an allotment of shares on 24 August 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 24 August 2010
|
6 July 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 May 2010 | Appointment of Miss Melanie Jean Purcell as a director (2 pages) |
28 May 2010 | Appointment of Miss Melanie Jean Purcell as a director (2 pages) |
24 May 2010 | Appointment of Melanie Jean Purcell as a director (3 pages) |
24 May 2010 | Appointment of Melanie Jean Purcell as a director (3 pages) |
17 May 2010 | Registered office address changed from Oak House 2 Woodward Close Ipswich Suffolk IP2 0EA United Kingdom on 17 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from Oak House 2 Woodward Close Ipswich Suffolk IP2 0EA United Kingdom on 17 May 2010 (2 pages) |
18 December 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
18 December 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
18 December 2009 | Incorporation (31 pages) |
18 December 2009 | Incorporation (31 pages) |