Company NameEsteem Care Manchester Limited
DirectorSayani Sainudeen
Company StatusActive
Company Number08408264
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)
Previous NameAble Care And Support Services Ltd

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameDr Sayani Sainudeen
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(7 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address10a Corporation Street
Hyde
Greater Manchester
SK14 1AB
Director NameMrs Tracey Jackson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleCarer
Country of ResidenceEngland
Correspondence Address16 Essington Walk
Denton
Manchester
Cheshire
M34 6NU
Director NameBarry Jackson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(3 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2020)
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Essington Walk
Denton
Manchester
Cheshire
M34 6NU

Contact

Websitewww.ablecareandsupportservices.co.uk/
Telephone0161 2853266
Telephone regionManchester

Location

Registered Address132 Manchester Road
Rochdale
Greater Manchester
OL11 4JQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Barry Jackson
50.00%
Ordinary
1 at £1Tracey Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth£9,666
Current Liabilities£7,843

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

27 August 2016Delivered on: 5 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

4 June 2023Confirmation statement made on 4 June 2023 with updates (5 pages)
4 April 2023Company name changed able care and support services LTD\certificate issued on 04/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-31
(3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 June 2022Confirmation statement made on 19 June 2022 with updates (4 pages)
26 June 2022Registered 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 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 June 2021Cessation of Sayani Sainudeen as a person with significant control on 1 January 2021 (1 page)
19 June 2021Confirmation statement made on 19 June 2021 with updates (4 pages)
19 June 2021Notification of Y1 Capital Ltd as a person with significant control on 1 June 2020 (2 pages)
12 February 2021Amended total exemption full accounts made up to 31 March 2020 (4 pages)
16 October 2020Confirmation statement made on 16 October 2020 with updates (5 pages)
22 September 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
9 June 2020Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
1 June 2020Notification of Sayani Sainudeen as a person with significant control on 1 June 2020 (2 pages)
1 June 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
1 June 2020Cessation of Tracey Jackson as a person with significant control on 1 June 2020 (1 page)
1 June 2020Director's details changed for Mrs Tracey Jackson on 1 June 2020 (2 pages)
1 June 2020Termination of appointment of Tracey Jackson as a director on 1 June 2020 (1 page)
1 June 2020Termination of appointment of Barry Jackson as a director on 1 June 2020 (1 page)
1 June 2020Cessation of Barry Jackson as a person with significant control on 1 June 2020 (1 page)
1 June 2020Appointment of Mr Sayani Sainudeen as a director on 1 June 2020 (2 pages)
20 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
29 November 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
1 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (10 pages)
1 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 April 2017Registered 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 2017Registered 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 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
25 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
24 October 2016Appointment of Barry Jackson as a director on 21 October 2016 (2 pages)
24 October 2016Appointment of Barry Jackson as a director on 21 October 2016 (2 pages)
5 September 2016Registration of charge 084082640001, created on 27 August 2016 (8 pages)
5 September 2016Registration of charge 084082640001, created on 27 August 2016 (8 pages)
16 August 2016Registered 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 2016Registered 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 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
12 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
23 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
18 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
28 October 2013Registered 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 2013Registered 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 2013Incorporation (22 pages)
18 February 2013Incorporation (22 pages)