Hyde
Cheshire
SK14 4SS
Director Name | Mrs Violet Gutu |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 06 February 2014(11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Care Manager |
Country of Residence | England |
Correspondence Address | 2 Shaw Moor Avenue Stalybridge SK15 2RB |
Director Name | Mr Alan Paul Stock |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Leafields Kinders Crescent Greenfield Oldham OL3 7JQ |
Registered Address | Rhodes Bank Chambers 184-188 Union Street Oldham OL1 1EN |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (3 weeks, 6 days from now) |
21 October 2021 | Delivered on: 27 October 2021 Persons entitled: Inksmoor Selective Finance Limited Classification: A registered charge Particulars: Fixed charge over all f/h & l/h properties (held. Now or acquired in future) and all interests in or. Relating to such properties, all present & future. Goodwill, uncalled capital, equipment, intellectual. Property, book debts, investments, money (or. Money's worth), rights in insurance policies (and. Proceeds thereof), and the benefit of each relevant. Agreement. Outstanding |
---|---|
22 January 2016 | Delivered on: 25 January 2016 Persons entitled: Inksmoor Selective Finance LTD Classification: A registered charge Particulars: All present and future book debts and other. Receivables of the chargor, all moneys from time to. Time standing to the credit of any account of the. Chargor and all other moneys whether arising under. Contracts or in any other manner due, owing or. Incurred to the chargor (and including any owing by. The chargee to the chargor) other than receivables. Absolutely and effectively vested in or held on. Trust for the chargee under the chargee's terms and. Conditions for purchasing accounts receivable and. Non-vesting receivables, and all receivables. Intended to but which do not for any reason vest. Absolutely and effectively in the chargee together. With the related rights to such receivables. Outstanding |
20 October 2015 | Delivered on: 30 October 2015 Persons entitled: Hazelplace Limited Classification: A registered charge Outstanding |
28 June 2023 | Termination of appointment of Violet Gutu as a director on 28 June 2023 (1 page) |
---|---|
19 June 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
1 January 2023 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
27 October 2022 | Director's details changed for Mrs Violet Gutu on 1 October 2022 (2 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with updates (5 pages) |
27 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 October 2021 | Registration of charge 084368850003, created on 21 October 2021 (41 pages) |
17 September 2021 | Statement of capital following an allotment of shares on 16 September 2021
|
2 September 2021 | Satisfaction of charge 084368850001 in full (1 page) |
9 July 2021 | Termination of appointment of Alan Paul Stock as a director on 9 July 2021 (1 page) |
17 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
20 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
20 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
24 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
17 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 September 2018 | Director's details changed for Mr Alan Paul Stock on 17 September 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
1 May 2018 | Amended total exemption full accounts made up to 31 March 2017 (8 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
21 September 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 September 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (4 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (4 pages) |
8 July 2016 | Registered office address changed from Broseley House 81 Union Street Oldham Greater Manchester OL1 1PF to Rhodes Bank Chambers 184-188 Union Street Oldham OL1 1EN on 8 July 2016 (1 page) |
8 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Registered office address changed from Broseley House 81 Union Street Oldham Greater Manchester OL1 1PF to Rhodes Bank Chambers 184-188 Union Street Oldham OL1 1EN on 8 July 2016 (1 page) |
8 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
29 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 January 2016 | Registration of charge 084368850002, created on 22 January 2016 (16 pages) |
25 January 2016 | Registration of charge 084368850002, created on 22 January 2016 (16 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 October 2015 | Registration of charge 084368850001, created on 20 October 2015 (25 pages) |
30 October 2015 | Registration of charge 084368850001, created on 20 October 2015 (25 pages) |
27 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Director's details changed for Mrs Violet Gutu on 1 October 2014 (2 pages) |
27 June 2015 | Director's details changed for Mr Elliot Giles Sparks on 1 June 2015 (2 pages) |
27 June 2015 | Director's details changed for Mrs Violet Gutu on 1 October 2014 (2 pages) |
27 June 2015 | Director's details changed for Mr Elliot Giles Sparks on 1 June 2015 (2 pages) |
27 June 2015 | Director's details changed for Mr Elliot Giles Sparks on 1 June 2015 (2 pages) |
27 June 2015 | Director's details changed for Mrs Violet Gutu on 1 October 2014 (2 pages) |
27 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 July 2014 | Director's details changed for Mr Elliot Giles Sparks on 1 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Elliot Giles Sparks on 1 June 2014 (2 pages) |
8 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Mr Elliot Giles Sparks on 1 June 2014 (2 pages) |
6 February 2014 | Appointment of Mrs Violet Gutu as a director (2 pages) |
6 February 2014 | Appointment of Mrs Violet Gutu as a director (2 pages) |
4 February 2014 | Registered office address changed from 1 Anthony Street Mossley Tameside OL5 0HU United Kingdom on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 1 Anthony Street Mossley Tameside OL5 0HU United Kingdom on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 1 Anthony Street Mossley Tameside OL5 0HU United Kingdom on 4 February 2014 (1 page) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (14 pages) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (14 pages) |
2 May 2013 | Company name changed penine social care LIMITED\certificate issued on 02/05/13
|
2 May 2013 | Company name changed penine social care LIMITED\certificate issued on 02/05/13
|
26 April 2013 | Resolutions
|
26 April 2013 | Resolutions
|
8 March 2013 | Incorporation (33 pages) |
8 March 2013 | Incorporation (33 pages) |