New Bailey Street
Manchester
M3 5FS
Director Name | Mr Alan Goldstein |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 19 April 2021(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Arieh Leib Levison |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ |
Director Name | Mr John Michael Read |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bondcare House 18 Lodge Road London NW4 4EF |
Director Name | Mr Jacob Sorotzkin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ |
Director Name | Mr Jeremy Graham Webb |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bondcare House 18 Lodge Road London NW4 4EF |
Director Name | Mr Yisroel Meir Plancey |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor The Priory Business Centre Stomp Road Burnham Buckinghamshire SL1 7LW |
Director Name | Mr Paul Joseph Beaumont |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornacre Management Ltd 2nd Floor The Priory Busin Stomp Road Burnham Berkshire SL1 7LW |
Director Name | Mr Sukhvir Singh Tatla |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor The Priory Business Centre Stomp Road Burnham Buckinghamshire SL1 7LW |
Website | carelivinghomes.co.uk |
---|
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 300 other UK companies use this postal address |
1 at £1 | Care Living LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,208,387 |
Gross Profit | £2,158,716 |
Net Worth | £1 |
Cash | £1,172,573 |
Current Liabilities | £2,241,533 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 28 December |
Latest Return | 15 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (4 months from now) |
14 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
16 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
21 February 2020 | Change of details for Inspired Shaftesbury Limited as a person with significant control on 2 May 2019 (2 pages) |
21 February 2020 | Director's details changed for Mr Arieh Lieb Levison on 2 May 2019 (2 pages) |
30 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
25 July 2019 | Full accounts made up to 31 December 2017 (20 pages) |
16 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
2 May 2019 | Registered office address changed from 6th Floor, Cardinal House, 20 st. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2 May 2019 (1 page) |
21 December 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
26 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
27 July 2018 | Director's details changed for Mr Lieb Arieh Levison on 10 May 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
18 May 2018 | Cessation of Manpreet Singh Johal as a person with significant control on 10 May 2018 (1 page) |
18 May 2018 | Notification of Inspired Shaftesbury Limited as a person with significant control on 10 May 2018 (2 pages) |
11 May 2018 | Registered office address changed from C/O Cornacre Management Limited 2nd Floor the Priory Business Centre Stomp Road Burnham Buckinghamshire SL1 7LW to 6th Floor, Cardinal House, 20 st. Marys Parsonage Manchester M3 2LG on 11 May 2018 (1 page) |
11 May 2018 | Appointment of Mr Lieb Arieh Levison as a director on 10 May 2018 (2 pages) |
11 May 2018 | Termination of appointment of Sukhvir Singh Tatla as a director on 10 May 2018 (1 page) |
9 January 2018 | Full accounts made up to 31 December 2016 (22 pages) |
17 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
9 November 2016 | Full accounts made up to 27 December 2015 (17 pages) |
9 November 2016 | Full accounts made up to 27 December 2015 (17 pages) |
5 October 2016 | Termination of appointment of Paul Joseph Beaumont as a director on 4 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Paul Joseph Beaumont as a director on 4 October 2016 (1 page) |
4 October 2016 | Appointment of Mr Sukhvir Singh Tatla as a director on 4 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Sukhvir Singh Tatla as a director on 4 October 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
28 April 2016 | Termination of appointment of Yisroel Meir Plancey as a director on 23 March 2016 (2 pages) |
28 April 2016 | Appointment of Mr Paul Joseph Beaumont as a director on 23 March 2016 (3 pages) |
28 April 2016 | Appointment of Mr Paul Joseph Beaumont as a director on 23 March 2016 (3 pages) |
28 April 2016 | Registered office address changed from The Priory Business Centre Stomp Road Burnham Slough SL1 7LW England to C/O Cornacre Management Limited 2nd Floor the Priory Business Centre Stomp Road Burnham Buckinghamshire SL1 7LW on 28 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Yisroel Meir Plancey as a director on 23 March 2016 (2 pages) |
28 April 2016 | Registered office address changed from The Priory Business Centre Stomp Road Burnham Slough SL1 7LW England to C/O Cornacre Management Limited 2nd Floor the Priory Business Centre Stomp Road Burnham Buckinghamshire SL1 7LW on 28 April 2016 (2 pages) |
20 April 2016 | Registered office address changed from Alban House Garnell Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1AY to The Priory Business Centre Stomp Road Burnham Slough SL1 7LW on 20 April 2016 (1 page) |
20 April 2016 | Registered office address changed from Alban House Garnell Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1AY to The Priory Business Centre Stomp Road Burnham Slough SL1 7LW on 20 April 2016 (1 page) |
8 October 2015 | Full accounts made up to 28 December 2014 (16 pages) |
8 October 2015 | Full accounts made up to 28 December 2014 (16 pages) |
30 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
26 February 2015 | Registered office address changed from 8 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ to Alban House Garnell Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1AY on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from 8 Brownfields Court Welwyn Garden City Hertfordshire AL7 1AJ to Alban House Garnell Business Park Brownfields Welwyn Garden City Hertfordshire AL7 1AY on 26 February 2015 (1 page) |
5 January 2015 | Full accounts made up to 29 December 2013 (16 pages) |
5 January 2015 | Full accounts made up to 29 December 2013 (16 pages) |
9 December 2014 | Company name changed bondcare shaftesbury LIMITED\certificate issued on 09/12/14
|
9 December 2014 | Company name changed bondcare shaftesbury LIMITED\certificate issued on 09/12/14
|
14 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
10 July 2014 | Register(s) moved to registered office address (1 page) |
10 July 2014 | Register(s) moved to registered office address (1 page) |
17 March 2014 | Section 519 (1 page) |
17 March 2014 | Section 519 (1 page) |
30 January 2014 | Termination of appointment of Jacob Sorotzkin as a director (1 page) |
30 January 2014 | Termination of appointment of Arieh Levison as a director (1 page) |
30 January 2014 | Termination of appointment of Jacob Sorotzkin as a director (1 page) |
30 January 2014 | Termination of appointment of Arieh Levison as a director (1 page) |
21 January 2014 | Registered office address changed from Bondcare House 18 Lodge Road London NW4 4EF United Kingdom on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from Bondcare House 18 Lodge Road London NW4 4EF United Kingdom on 21 January 2014 (1 page) |
4 October 2013 | Full accounts made up to 30 December 2012 (13 pages) |
4 October 2013 | Full accounts made up to 30 December 2012 (13 pages) |
1 August 2013 | Director's details changed for Mr Jacob Sorotzkin on 15 July 2012 (2 pages) |
1 August 2013 | Director's details changed for Arieh Leib Levison on 15 July 2012 (2 pages) |
1 August 2013 | Director's details changed for Arieh Leib Levison on 15 July 2012 (2 pages) |
1 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Director's details changed for Yisroel Meir Plancey on 15 July 2012 (2 pages) |
1 August 2013 | Director's details changed for Yisroel Meir Plancey on 15 July 2012 (2 pages) |
1 August 2013 | Director's details changed for Mr Jacob Sorotzkin on 15 July 2012 (2 pages) |
1 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
2 May 2013 | Previous accounting period shortened from 22 April 2013 to 31 December 2012 (2 pages) |
2 May 2013 | Previous accounting period shortened from 22 April 2013 to 31 December 2012 (2 pages) |
19 March 2013 | Full accounts made up to 22 April 2012 (12 pages) |
19 March 2013 | Full accounts made up to 22 April 2012 (12 pages) |
1 March 2013 | Previous accounting period shortened from 31 December 2012 to 22 April 2012 (2 pages) |
1 March 2013 | Previous accounting period shortened from 31 December 2012 to 22 April 2012 (2 pages) |
27 November 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
27 November 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
10 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Register inspection address has been changed (1 page) |
10 September 2012 | Register(s) moved to registered inspection location (1 page) |
10 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Register(s) moved to registered inspection location (1 page) |
10 September 2012 | Register inspection address has been changed (1 page) |
7 September 2012 | Termination of appointment of Jeremy Webb as a director (1 page) |
7 September 2012 | Termination of appointment of Jeremy Webb as a director (1 page) |
7 September 2012 | Termination of appointment of John Read as a director (1 page) |
7 September 2012 | Termination of appointment of John Read as a director (1 page) |
4 October 2011 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 4 October 2011 (1 page) |
19 July 2011 | Appointment of John Michael Read as a director (2 pages) |
19 July 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
19 July 2011 | Appointment of Jeremy Graham Webb as a director (2 pages) |
19 July 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
19 July 2011 | Appointment of John Michael Read as a director (2 pages) |
19 July 2011 | Appointment of Jeremy Graham Webb as a director (2 pages) |
18 July 2011 | Appointment of Arieh Leib Levison as a director (2 pages) |
18 July 2011 | Appointment of Yisroel Meir Plancey as a director (2 pages) |
18 July 2011 | Appointment of Arieh Leib Levison as a director (2 pages) |
18 July 2011 | Appointment of Mr. Jacob Sorotzkin as a director (2 pages) |
18 July 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
18 July 2011 | Appointment of Mr. Jacob Sorotzkin as a director (2 pages) |
18 July 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
18 July 2011 | Appointment of Yisroel Meir Plancey as a director (2 pages) |
15 July 2011 | Incorporation (43 pages) |
15 July 2011 | Incorporation (43 pages) |