Stockport
Cheshire
SK4 1RD
Director Name | Mr Ashley Lloyd Worsley |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2019(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge House Dodge Hill Stockport Cheshire SK4 1RD |
Director Name | Mr Simon Andrew Worsley |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 April 2019(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge House Dodge Hill Stockport Cheshire SK4 1RD |
Director Name | Mrs Margaret Christine Worsley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Director Of Care |
Country of Residence | England |
Correspondence Address | The Lodge House Dodge Hill Stockport Cheshire SK4 1RD |
Registered Address | The Lodge House Dodge Hill Stockport Cheshire SK4 1RD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
510 at £1 | Andrew Worsley 51.00% Ordinary |
---|---|
50 at £1 | Adam Worsley 5.00% Ordinary C |
50 at £1 | Ashley Worsley 5.00% Ordinary A |
50 at £1 | Simon Worsley 5.00% Ordinary B |
340 at £1 | Margaret Worsley 34.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £487,576 |
Cash | £20,721 |
Current Liabilities | £672,588 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 3 weeks from now) |
23 March 2023 | Delivered on: 27 March 2023 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
12 November 2019 | Delivered on: 20 November 2019 Persons entitled: Barclays Security Trustee Limited Acting as Security Trustee for and on Behalf of the Secured Parties. Classification: A registered charge Particulars: Leasehold land known as st. Michaels mount, springwood avenue, woolton liverpool L25 7UW registered at the land registry under title number MS336053. Outstanding |
12 November 2019 | Delivered on: 20 November 2019 Persons entitled: Barclays Security Trustee Limited Acting as Security Trustee for and on Behalf of the Secured Parties Classification: A registered charge Particulars: Freehold land known as 2 peel moat road, stockport SK4 4PL registered at the land registry under title number GM357233. Outstanding |
12 November 2019 | Delivered on: 20 November 2019 Persons entitled: Barclays Security Trustee Limited Acting as Security Trustee for and on Behalf of the Secured Parties. Classification: A registered charge Particulars: Leasehold land known as st. Michaels manor, springwood avenue, wootton liverpool L25 7UW registered at the land registry under title number MS286960. Outstanding |
12 November 2019 | Delivered on: 20 November 2019 Persons entitled: Barclays Security Trustee Limited as Security Trustee for and on Behalf of the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
24 July 2015 | Delivered on: 12 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
25 March 2015 | Delivered on: 4 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 March 2015 | Delivered on: 1 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as st michael's manor and mount, woolton, liverpool, L25 7UW registered at hm land registry under title numbers MS286960 and MS336053. Outstanding |
31 March 2015 | Delivered on: 1 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as peel moat care home, 2 peel moat road, heaton moor, stockport, SK4 4PL registered at hm land registry under title number GM357233. Outstanding |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
3 December 2019 | Satisfaction of charge 080627050004 in full (1 page) |
3 December 2019 | Satisfaction of charge 080627050003 in full (1 page) |
3 December 2019 | Satisfaction of charge 080627050001 in full (1 page) |
3 December 2019 | Satisfaction of charge 080627050002 in full (1 page) |
27 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
20 November 2019 | Registration of charge 080627050006, created on 12 November 2019 (48 pages) |
20 November 2019 | Registration of charge 080627050005, created on 12 November 2019 (93 pages) |
20 November 2019 | Registration of charge 080627050007, created on 12 November 2019 (48 pages) |
20 November 2019 | Registration of charge 080627050008, created on 12 November 2019 (48 pages) |
26 April 2019 | Appointment of Mr Ashley Lloyd Worsley as a director on 26 April 2019 (2 pages) |
26 April 2019 | Appointment of Mr Simon Andrew Worsley as a director on 26 April 2019 (2 pages) |
23 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2019 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
29 December 2017 | Termination of appointment of Margaret Christine Worsley as a director on 29 December 2017 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
10 October 2016 | Registered office address changed from The Lodge House Dodge Hill Cheshire Stockport SK4 1rd England to The Lodge House Dodge Hill Stockport Cheshire SK4 1rd on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 18 Holt Lane Halton Runcorn Cheshire WA7 2AY to The Lodge House Dodge Hill Cheshire Stockport SK4 1rd on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Andrew Frederick Worsley on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Andrew Frederick Worsley on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mrs Margaret Christine Worsley on 10 October 2016 (2 pages) |
10 October 2016 | Registered office address changed from 18 Holt Lane Halton Runcorn Cheshire WA7 2AY to The Lodge House Dodge Hill Cheshire Stockport SK4 1rd on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from The Lodge House Dodge Hill Cheshire Stockport SK4 1rd England to The Lodge House Dodge Hill Stockport Cheshire SK4 1rd on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mrs Margaret Christine Worsley on 10 October 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
12 August 2015 | Registration of charge 080627050004, created on 24 July 2015 (64 pages) |
12 August 2015 | Registration of charge 080627050004, created on 24 July 2015 (64 pages) |
4 April 2015 | Registration of charge 080627050003, created on 25 March 2015 (44 pages) |
4 April 2015 | Registration of charge 080627050003, created on 25 March 2015 (44 pages) |
1 April 2015 | Registration of charge 080627050002, created on 31 March 2015 (39 pages) |
1 April 2015 | Registration of charge 080627050002, created on 31 March 2015 (39 pages) |
1 April 2015 | Registration of charge 080627050001, created on 31 March 2015 (41 pages) |
1 April 2015 | Registration of charge 080627050001, created on 31 March 2015 (41 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
15 January 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Statement of capital following an allotment of shares on 1 May 2013
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 August 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
6 August 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
6 August 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
12 July 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
12 July 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
9 May 2012 | Incorporation
|
9 May 2012 | Incorporation
|