Lostock
Bolton
BL6 4SA
Director Name | Gorgemead Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2017(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | PO Box 2076 Lynstcck House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Davinder Singh |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 24 Vaudrey Drive Cheadle Hulme Cheadle Cheshire SK8 5LR |
Website | idealcarehomes.co.uk |
---|---|
Telephone | 0113 3853885 |
Telephone region | Leeds |
Registered Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
501 at £1 | Davinder Singh 50.10% Ordinary |
---|---|
499 at £1 | Manmeet Kaur 49.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182,715 |
Cash | £57,075 |
Current Liabilities | £450,632 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 30 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
6 May 2017 | Delivered on: 9 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as wells pharmacy, units 5-6 berwick parade, brinnington, stockport, SK5 8LQ also known as brinnington village centre, units 4 & 5 exeter road, brinnington, stockport. Outstanding |
---|---|
27 April 2017 | Delivered on: 27 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 August 2011 | Delivered on: 24 August 2011 Persons entitled: Hsbc 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 |
30 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
---|---|
2 February 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
15 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
7 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
6 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
6 May 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
31 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
7 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
18 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
12 September 2018 | Amended total exemption full accounts made up to 31 October 2017 (8 pages) |
12 September 2018 | Amended total exemption full accounts made up to 31 October 2017 (8 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
5 April 2018 | Previous accounting period shortened from 31 March 2018 to 31 October 2017 (1 page) |
3 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 November 2017 | Satisfaction of charge 075955690002 in full (1 page) |
20 November 2017 | Satisfaction of charge 075955690003 in full (1 page) |
20 November 2017 | Satisfaction of charge 1 in full (1 page) |
20 November 2017 | Satisfaction of charge 075955690002 in full (1 page) |
20 November 2017 | Satisfaction of charge 1 in full (1 page) |
20 November 2017 | Satisfaction of charge 075955690003 in full (1 page) |
6 November 2017 | Appointment of Gorgemead Limited as a director on 1 November 2017 (2 pages) |
6 November 2017 | Cessation of Davinder Singh as a person with significant control on 1 November 2017 (1 page) |
6 November 2017 | Appointment of Mr Andrew John Caunce as a director on 1 November 2017 (2 pages) |
6 November 2017 | Cessation of Manmeet Kaur as a person with significant control on 1 November 2017 (1 page) |
6 November 2017 | Notification of Gorgemead Limited as a person with significant control on 1 November 2017 (2 pages) |
6 November 2017 | Termination of appointment of Davinder Singh as a director on 1 November 2017 (1 page) |
6 November 2017 | Cessation of Manmeet Kaur as a person with significant control on 6 November 2017 (1 page) |
6 November 2017 | Notification of Gorgemead Limited as a person with significant control on 6 November 2017 (2 pages) |
6 November 2017 | Appointment of Gorgemead Limited as a director on 1 November 2017 (2 pages) |
6 November 2017 | Termination of appointment of Davinder Singh as a director on 1 November 2017 (1 page) |
6 November 2017 | Appointment of Mr Andrew John Caunce as a director on 1 November 2017 (2 pages) |
6 November 2017 | Cessation of Davinder Singh as a person with significant control on 6 November 2017 (1 page) |
2 November 2017 | Registered office address changed from Units 5-6 Berwick Parade Brinnington Stockport Cheshire SK5 8LQ United Kingdom to PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from Units 5-6 Berwick Parade Brinnington Stockport Cheshire SK5 8LQ United Kingdom to PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA on 2 November 2017 (1 page) |
23 October 2017 | Registered office address changed from Brinnington Health Centre Brinnington Road Brinnington Stockport SK5 8BS to Units 5-6 Berwick Parade Brinnington Stockport Cheshire SK5 8LQ on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from Brinnington Health Centre Brinnington Road Brinnington Stockport SK5 8BS to Units 5-6 Berwick Parade Brinnington Stockport Cheshire SK5 8LQ on 23 October 2017 (1 page) |
9 May 2017 | Registration of charge 075955690003, created on 6 May 2017 (38 pages) |
9 May 2017 | Registration of charge 075955690003, created on 6 May 2017 (38 pages) |
27 April 2017 | Registration of charge 075955690002, created on 27 April 2017 (42 pages) |
27 April 2017 | Registration of charge 075955690002, created on 27 April 2017 (42 pages) |
25 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 August 2012 | Statement of capital following an allotment of shares on 12 February 2012
|
6 August 2012 | Statement of capital following an allotment of shares on 12 February 2012
|
25 April 2012 | Registered office address changed from 24 Vaudrey Drive Cheadle Hulme Cheadle Cheshire SK8 5LR United Kingdom on 25 April 2012 (1 page) |
25 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
25 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
25 April 2012 | Registered office address changed from 24 Vaudrey Drive Cheadle Hulme Cheadle Cheshire SK8 5LR United Kingdom on 25 April 2012 (1 page) |
25 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 April 2011 | Incorporation (34 pages) |
7 April 2011 | Incorporation (34 pages) |