Company NameWhitefield Care Limited
DirectorsMark George MacDonald and Sara Gabrielle MacDonald
Company StatusActive
Company Number07477111
CategoryPrivate Limited Company
Incorporation Date23 December 2010(13 years, 4 months ago)
Previous NameCh2312 Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Mark George MacDonald
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Church Lane
Whitefield
Manchester
M45 7NF
Director NameMrs Sara Gabrielle MacDonald
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Church Lane
Whitefield
Manchester
M45 7NF
Secretary NameMark George MacDonald
StatusCurrent
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address26 Church Lane
Whitefield
Manchester
M45 7NF

Contact

Websitewhitefieldhouse.co.uk

Location

Registered Address26 Church Lane
Whitefield
Manchester
M45 7NF
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mark George Macdonald
50.00%
Ordinary
1 at £1Sarah Gabrielle Macdonald
50.00%
Ordinary

Financials

Year2014
Net Worth£157,207
Cash£113,040
Current Liabilities£699,875

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Charges

23 October 2015Delivered on: 27 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 August 2011Delivered on: 11 August 2011
Persons entitled: The Co-Operative 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

Filing History

29 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
19 February 2020Director's details changed for Mr Mark George Macdonald on 1 November 2014 (2 pages)
19 February 2020Director's details changed for Mrs Sara Gabrielle Macdonald on 1 November 2014 (2 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
4 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
3 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
22 September 2016Satisfaction of charge 1 in full (3 pages)
22 September 2016Satisfaction of charge 1 in full (3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
4 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
1 December 2015Director's details changed for Mrs Sara Gabrielle Macdonald on 1 December 2015 (2 pages)
1 December 2015Secretary's details changed for Mark George Macdonald on 1 December 2015 (1 page)
1 December 2015Director's details changed for Mrs Sara Gabrielle Macdonald on 1 December 2015 (2 pages)
1 December 2015Secretary's details changed for Mark George Macdonald on 1 December 2015 (1 page)
1 December 2015Director's details changed for Mr Mark George Macdonald on 1 December 2015 (2 pages)
1 December 2015Director's details changed for Mr Mark George Macdonald on 1 December 2015 (2 pages)
27 October 2015Registration of charge 074771110002, created on 23 October 2015 (23 pages)
27 October 2015Registration of charge 074771110002, created on 23 October 2015 (23 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(5 pages)
2 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
14 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 April 2013Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
26 April 2013Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
8 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
2 August 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
2 August 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
19 July 2012Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page)
19 July 2012Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page)
26 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 February 2011Company name changed CH2312 LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-01-21
(2 pages)
18 February 2011Company name changed CH2312 LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-01-21
(2 pages)
8 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 January 2011Change of name notice (2 pages)
27 January 2011Change of name notice (2 pages)
23 December 2010Incorporation (50 pages)
23 December 2010Incorporation (50 pages)