Manchester
M19 2TB
Director Name | Mrs Tasheen Rose Sattar |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(9 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Safe Hands Care & Support Services 1007 Stockport Manchester M19 2TB |
Director Name | Mr Adil Ashraf |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 229 Wilmslow Road Heald Green Cheadle Cheshire SK8 3BQ |
Director Name | Miss Ayshia Ashraf |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2019(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Safe Hands Care & Support Services 1007 Stockport Manchester M19 2TB |
Registered Address | Safe Hands Care & Support Services 1007 Stockport Road Manchester M19 2TB |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
1000 at £0.001 | Adil Ashraf 100.00% Ordinary |
---|
Latest Accounts | 5 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 5 April 2024 (1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 05 April |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (1 week, 6 days from now) |
4 November 2021 | Delivered on: 9 November 2021 Persons entitled: Sdka LTD Classification: A registered charge Particulars: The leasehold property known as 989 stockport road, manchester M19 2SY registered at hm land registry with title number GM646664;. All freehold and leasehold properties (whether registered or unregistered), now or in the future (and from time to time) owned by the company, or in which the company holds an interest;. All present and future interests of the company not effectively mortgaged or charged under the preceding paragraph in, or over, freehold or leasehold property; and. All the intellectual property (as defined in the instrument). Outstanding |
---|
26 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
22 October 2019 | Notification of Ayshia Ashraf as a person with significant control on 4 October 2019 (2 pages) |
22 October 2019 | Appointment of Miss Ayshia Ashraf as a director on 4 October 2019 (2 pages) |
22 October 2019 | Termination of appointment of Adil Ashraf as a director on 4 October 2019 (1 page) |
15 October 2019 | Cessation of Adil Ashraf as a person with significant control on 4 October 2019 (1 page) |
29 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2019 | Statement of capital following an allotment of shares on 1 May 2018
|
26 June 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
26 June 2019 | Registered office address changed from C/O Safe Hands Care & Support Services 229 Wilmslow Road Heald Green Cheadle Cheshire SK8 3BQ to Safe Hands Care & Support Services 1007 Stockport Road Manchester M19 2TB on 26 June 2019 (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
10 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
10 January 2018 | Withdrawal of a person with significant control statement on 10 January 2018 (2 pages) |
10 January 2018 | Notification of Adil Ashraf as a person with significant control on 1 December 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
10 January 2018 | Withdrawal of a person with significant control statement on 10 January 2018 (2 pages) |
10 January 2018 | Notification of Adil Ashraf as a person with significant control on 1 December 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
16 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
2 August 2016 | Amended micro company accounts made up to 5 April 2015 (17 pages) |
2 August 2016 | Amended micro company accounts made up to 5 April 2015 (17 pages) |
28 June 2016 | Micro company accounts made up to 5 April 2016 (2 pages) |
28 June 2016 | Micro company accounts made up to 5 April 2016 (2 pages) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2016 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
22 April 2016 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
24 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-24
|
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
6 November 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
6 November 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
10 December 2013 | Current accounting period extended from 30 November 2013 to 5 April 2014 (1 page) |
10 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Current accounting period extended from 30 November 2013 to 5 April 2014 (1 page) |
10 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Current accounting period extended from 30 November 2013 to 5 April 2014 (1 page) |
7 November 2012 | Incorporation
|
7 November 2012 | Incorporation
|