Company NamePeak Home Care Limited
Company StatusActive
Company Number07666442
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)
Previous NameIndependent Living Services (Derbys) Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(2 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House
Smeckley Wood Close
Chesterfield
Derbyshire
S41 9PZ
Director NameMr Joseph Cattee
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(2 years after company formation)
Appointment Duration10 years, 9 months
RoleArea Manager
Country of ResidenceEngland
Correspondence AddressSycamore House Smeckley Wood Close
Chesterfield
Derbyshire
S41 9PZ
Director NameMr Thomas Cattee
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMrs Joanne Nicola Smith
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Chatsworth Road
Chesterfield
Derbyshire
S40 2AQ
Director NameMr Stephen John Ward
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Chatsworth Road
Chesterfield
Derbyshire
S40 2AQ

Location

Registered Address11 Manchester Road
Walkden
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £10Tja Care LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£41,277
Cash£148,396
Current Liabilities£138,619

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

2 March 2012Delivered 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

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
13 November 2020Appointment of Mr Thomas Cattee as a director on 1 November 2020 (2 pages)
13 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
20 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
12 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
10 November 2017Director's details changed for Mr Joseph Cattee on 15 September 2017 (4 pages)
10 November 2017Director's details changed for Mr Joseph Cattee on 15 September 2017 (4 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
(4 pages)
24 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 December 2014Company name changed independent living services (derbys) LIMITED\certificate issued on 16/12/14 (2 pages)
16 December 2014Company name changed independent living services (derbys) LIMITED\certificate issued on 16/12/14
  • RES15 ‐ Change company name resolution on 2014-12-10
(2 pages)
16 December 2014Change of name notice (2 pages)
16 December 2014Change of name notice (2 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(4 pages)
15 December 2014Registered 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 2014Registered 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 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(4 pages)
4 December 2014Termination of appointment of Stephen John Ward as a director on 25 November 2014 (2 pages)
4 December 2014Termination of appointment of Stephen John Ward as a director on 25 November 2014 (2 pages)
4 December 2014Termination of appointment of Joanne Nicola Smith as a director on 25 November 2014 (2 pages)
4 December 2014Termination of appointment of Joanne Nicola Smith as a director on 25 November 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(6 pages)
13 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(6 pages)
2 April 2014Total exemption small company accounts made up to 2 July 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 2 July 2013 (4 pages)
2 April 2014Previous accounting period shortened from 2 July 2014 to 31 December 2013 (1 page)
2 April 2014Previous accounting period shortened from 2 July 2014 to 31 December 2013 (1 page)
2 April 2014Total exemption small company accounts made up to 2 July 2013 (4 pages)
2 April 2014Previous accounting period shortened from 2 July 2014 to 31 December 2013 (1 page)
28 March 2014Previous accounting period shortened from 31 December 2013 to 2 July 2013 (1 page)
28 March 2014Previous accounting period shortened from 31 December 2013 to 2 July 2013 (1 page)
28 March 2014Previous accounting period shortened from 31 December 2013 to 2 July 2013 (1 page)
15 July 2013Satisfaction of charge 1 in full (4 pages)
15 July 2013Satisfaction of charge 1 in full (4 pages)
9 July 2013Appointment of Mr Peter Cattee as a director (3 pages)
9 July 2013Sub-division of shares on 1 July 2013 (5 pages)
9 July 2013Appointment of Mr Joseph Cattee as a director (3 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 01/07/2013
(26 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 01/07/2013
(26 pages)
9 July 2013Registered office address changed from Future House South Place Beetwell Street Chesterfield Derbyshire S40 1SZ England on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from Future House South Place Beetwell Street Chesterfield Derbyshire S40 1SZ England on 9 July 2013 (2 pages)
9 July 2013Appointment of Mr Joseph Cattee as a director (3 pages)
9 July 2013Registered office address changed from Future House South Place Beetwell Street Chesterfield Derbyshire S40 1SZ England on 9 July 2013 (2 pages)
9 July 2013Sub-division of shares on 1 July 2013 (5 pages)
9 July 2013Appointment of Mr Peter Cattee as a director (3 pages)
9 July 2013Sub-division of shares on 1 July 2013 (5 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
20 June 2013Director's details changed for Mr Stephen John Ward on 20 June 2013 (2 pages)
20 June 2013Director's details changed for Mrs Joanne Nicola Smith on 20 June 2013 (2 pages)
20 June 2013Director's details changed for Mr Stephen John Ward on 20 June 2013 (2 pages)
20 June 2013Director's details changed for Mrs Joanne Nicola Smith on 20 June 2013 (2 pages)
13 May 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 May 2013Registered office address changed from 22 Thorpleigh Road Woodthorpe, Mastin Moor Chesterfield Derbyshire S43 3BJ England on 13 May 2013 (1 page)
13 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 May 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
13 May 2013Registered office address changed from 22 Thorpleigh Road Woodthorpe, Mastin Moor Chesterfield Derbyshire S43 3BJ England on 13 May 2013 (1 page)
4 September 2012Director's details changed for Mr Stephen John Ward on 3 September 2012 (2 pages)
4 September 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
4 September 2012Director's details changed for Mr Stephen John Ward on 3 September 2012 (2 pages)
4 September 2012Director's details changed for Mr Stephen John Ward on 3 September 2012 (2 pages)
4 September 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
3 September 2012Director's details changed for Mrs Joanne Nicola Smith on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Mrs Joanne Nicola Smith on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Mrs Joanne Nicola Smith on 3 September 2012 (2 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)