Hyde
Greater Manchester
SK14 1AB
Director Name | Mrs Tracey Jackson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Role | Carer |
Country of Residence | England |
Correspondence Address | 16 Essington Walk Denton Manchester Cheshire M34 6NU |
Director Name | Barry Jackson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2020) |
Role | Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Essington Walk Denton Manchester Cheshire M34 6NU |
Website | www.ablecareandsupportservices.co.uk/ |
---|---|
Telephone | 0161 2853266 |
Telephone region | Manchester |
Registered Address | 132 Manchester Road Rochdale Greater Manchester OL11 4JQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Barry Jackson 50.00% Ordinary |
---|---|
1 at £1 | Tracey Jackson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,666 |
Current Liabilities | £7,843 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
27 August 2016 | Delivered on: 5 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
4 June 2023 | Confirmation statement made on 4 June 2023 with updates (5 pages) |
---|---|
4 April 2023 | Company name changed able care and support services LTD\certificate issued on 04/04/23
|
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 June 2022 | Confirmation statement made on 19 June 2022 with updates (4 pages) |
26 June 2022 | Registered office address changed from 10a Corporation Street Hyde Greater Manchester SK14 1AB England to 132 Manchester Road Rochdale Greater Manchester OL11 4JQ on 26 June 2022 (1 page) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 June 2021 | Cessation of Sayani Sainudeen as a person with significant control on 1 January 2021 (1 page) |
19 June 2021 | Confirmation statement made on 19 June 2021 with updates (4 pages) |
19 June 2021 | Notification of Y1 Capital Ltd as a person with significant control on 1 June 2020 (2 pages) |
12 February 2021 | Amended total exemption full accounts made up to 31 March 2020 (4 pages) |
16 October 2020 | Confirmation statement made on 16 October 2020 with updates (5 pages) |
22 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
9 June 2020 | Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
1 June 2020 | Notification of Sayani Sainudeen as a person with significant control on 1 June 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with updates (5 pages) |
1 June 2020 | Cessation of Tracey Jackson as a person with significant control on 1 June 2020 (1 page) |
1 June 2020 | Director's details changed for Mrs Tracey Jackson on 1 June 2020 (2 pages) |
1 June 2020 | Termination of appointment of Tracey Jackson as a director on 1 June 2020 (1 page) |
1 June 2020 | Termination of appointment of Barry Jackson as a director on 1 June 2020 (1 page) |
1 June 2020 | Cessation of Barry Jackson as a person with significant control on 1 June 2020 (1 page) |
1 June 2020 | Appointment of Mr Sayani Sainudeen as a director on 1 June 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
29 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (6 pages) |
1 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (10 pages) |
1 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
10 April 2017 | Registered office address changed from 10a Corporation Street Hyde Cheshire SK15 1AB United Kingdom to 10a Corporation Street Hyde Greater Manchester SK14 1AB on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from 10a Corporation Street Hyde Cheshire SK15 1AB United Kingdom to 10a Corporation Street Hyde Greater Manchester SK14 1AB on 10 April 2017 (1 page) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
24 October 2016 | Appointment of Barry Jackson as a director on 21 October 2016 (2 pages) |
24 October 2016 | Appointment of Barry Jackson as a director on 21 October 2016 (2 pages) |
5 September 2016 | Registration of charge 084082640001, created on 27 August 2016 (8 pages) |
5 September 2016 | Registration of charge 084082640001, created on 27 August 2016 (8 pages) |
16 August 2016 | Registered office address changed from 16 Essington Walk Denton Manchester M34 6NU to 10a Corporation Street Hyde Cheshire SK15 1AB on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from 16 Essington Walk Denton Manchester M34 6NU to 10a Corporation Street Hyde Cheshire SK15 1AB on 16 August 2016 (1 page) |
4 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
12 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
28 October 2013 | Registered office address changed from C/O Taxassist Accountants 365 London Road London Road Hazel Grove Stockport Cheshire SK7 6AA England on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from C/O Taxassist Accountants 365 London Road London Road Hazel Grove Stockport Cheshire SK7 6AA England on 28 October 2013 (1 page) |
18 February 2013 | Incorporation (22 pages) |
18 February 2013 | Incorporation (22 pages) |