Smeckley Wood Close
Chesterfield
Derbyshire
S41 9PZ
Director Name | Mr Joseph Cattee |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(2 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Area Manager |
Country of Residence | England |
Correspondence Address | Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ |
Director Name | Mr Thomas Cattee |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Mrs Joanne Nicola Smith |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Chatsworth Road Chesterfield Derbyshire S40 2AQ |
Director Name | Mr Stephen John Ward |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Chatsworth Road Chesterfield Derbyshire S40 2AQ |
Registered Address | 11 Manchester Road Walkden Manchester M28 3NS |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £10 | Tja Care LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,277 |
Cash | £148,396 |
Current Liabilities | £138,619 |
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 | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
2 March 2012 | Delivered on: 6 March 2012 Satisfied on: 15 July 2013 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
14 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
13 November 2020 | Appointment of Mr Thomas Cattee as a director on 1 November 2020 (2 pages) |
13 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
20 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
12 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
10 November 2017 | Director's details changed for Mr Joseph Cattee on 15 September 2017 (4 pages) |
10 November 2017 | Director's details changed for Mr Joseph Cattee on 15 September 2017 (4 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 December 2014 | Company name changed independent living services (derbys) LIMITED\certificate issued on 16/12/14 (2 pages) |
16 December 2014 | Company name changed independent living services (derbys) LIMITED\certificate issued on 16/12/14
|
16 December 2014 | Change of name notice (2 pages) |
16 December 2014 | Change of name notice (2 pages) |
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Registered office address changed from Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ to 11 Manchester Road Walkden Manchester M28 3NS on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ to 11 Manchester Road Walkden Manchester M28 3NS on 15 December 2014 (1 page) |
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
4 December 2014 | Termination of appointment of Stephen John Ward as a director on 25 November 2014 (2 pages) |
4 December 2014 | Termination of appointment of Stephen John Ward as a director on 25 November 2014 (2 pages) |
4 December 2014 | Termination of appointment of Joanne Nicola Smith as a director on 25 November 2014 (2 pages) |
4 December 2014 | Termination of appointment of Joanne Nicola Smith as a director on 25 November 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
2 April 2014 | Total exemption small company accounts made up to 2 July 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 2 July 2013 (4 pages) |
2 April 2014 | Previous accounting period shortened from 2 July 2014 to 31 December 2013 (1 page) |
2 April 2014 | Previous accounting period shortened from 2 July 2014 to 31 December 2013 (1 page) |
2 April 2014 | Total exemption small company accounts made up to 2 July 2013 (4 pages) |
2 April 2014 | Previous accounting period shortened from 2 July 2014 to 31 December 2013 (1 page) |
28 March 2014 | Previous accounting period shortened from 31 December 2013 to 2 July 2013 (1 page) |
28 March 2014 | Previous accounting period shortened from 31 December 2013 to 2 July 2013 (1 page) |
28 March 2014 | Previous accounting period shortened from 31 December 2013 to 2 July 2013 (1 page) |
15 July 2013 | Satisfaction of charge 1 in full (4 pages) |
15 July 2013 | Satisfaction of charge 1 in full (4 pages) |
9 July 2013 | Appointment of Mr Peter Cattee as a director (3 pages) |
9 July 2013 | Sub-division of shares on 1 July 2013 (5 pages) |
9 July 2013 | Appointment of Mr Joseph Cattee as a director (3 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
9 July 2013 | Registered office address changed from Future House South Place Beetwell Street Chesterfield Derbyshire S40 1SZ England on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from Future House South Place Beetwell Street Chesterfield Derbyshire S40 1SZ England on 9 July 2013 (2 pages) |
9 July 2013 | Appointment of Mr Joseph Cattee as a director (3 pages) |
9 July 2013 | Registered office address changed from Future House South Place Beetwell Street Chesterfield Derbyshire S40 1SZ England on 9 July 2013 (2 pages) |
9 July 2013 | Sub-division of shares on 1 July 2013 (5 pages) |
9 July 2013 | Appointment of Mr Peter Cattee as a director (3 pages) |
9 July 2013 | Sub-division of shares on 1 July 2013 (5 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Director's details changed for Mr Stephen John Ward on 20 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mrs Joanne Nicola Smith on 20 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mr Stephen John Ward on 20 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mrs Joanne Nicola Smith on 20 June 2013 (2 pages) |
13 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 May 2013 | Registered office address changed from 22 Thorpleigh Road Woodthorpe, Mastin Moor Chesterfield Derbyshire S43 3BJ England on 13 May 2013 (1 page) |
13 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
13 May 2013 | Registered office address changed from 22 Thorpleigh Road Woodthorpe, Mastin Moor Chesterfield Derbyshire S43 3BJ England on 13 May 2013 (1 page) |
4 September 2012 | Director's details changed for Mr Stephen John Ward on 3 September 2012 (2 pages) |
4 September 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Director's details changed for Mr Stephen John Ward on 3 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr Stephen John Ward on 3 September 2012 (2 pages) |
4 September 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Director's details changed for Mrs Joanne Nicola Smith on 3 September 2012 (2 pages) |
3 September 2012 | Director's details changed for Mrs Joanne Nicola Smith on 3 September 2012 (2 pages) |
3 September 2012 | Director's details changed for Mrs Joanne Nicola Smith on 3 September 2012 (2 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 June 2011 | Incorporation
|
13 June 2011 | Incorporation
|