Company NamePennine Social Care Limited
DirectorsElliot Giles Sparks and Violet Gutu
Company StatusActive
Company Number08436885
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)
Previous NamePenine Social Care Limited

Business Activity

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

Directors

Director NameMr Elliot Giles Sparks
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Bennett Street
Hyde
Cheshire
SK14 4SS
Director NameMrs Violet Gutu
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityZimbabwean
StatusCurrent
Appointed06 February 2014(11 months after company formation)
Appointment Duration10 years, 2 months
RoleCare Manager
Country of ResidenceEngland
Correspondence Address2 Shaw Moor Avenue
Stalybridge
SK15 2RB
Director NameMr Alan Paul Stock
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeafields Kinders Crescent
Greenfield
Oldham
OL3 7JQ

Location

Registered AddressRhodes Bank Chambers
184-188 Union Street
Oldham
OL1 1EN
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 6 days from now)

Charges

21 October 2021Delivered 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 2016Delivered 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 2015Delivered on: 30 October 2015
Persons entitled: Hazelplace Limited

Classification: A registered charge
Outstanding

Filing History

28 June 2023Termination of appointment of Violet Gutu as a director on 28 June 2023 (1 page)
19 June 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
1 January 2023Unaudited abridged accounts made up to 31 March 2022 (9 pages)
27 October 2022Director's details changed for Mrs Violet Gutu on 1 October 2022 (2 pages)
16 May 2022Confirmation statement made on 16 May 2022 with updates (5 pages)
27 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 October 2021Registration of charge 084368850003, created on 21 October 2021 (41 pages)
17 September 2021Statement of capital following an allotment of shares on 16 September 2021
  • GBP 5
(3 pages)
2 September 2021Satisfaction of charge 084368850001 in full (1 page)
9 July 2021Termination of appointment of Alan Paul Stock as a director on 9 July 2021 (1 page)
17 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
20 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
20 June 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
24 November 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
17 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
17 September 2018Director's details changed for Mr Alan Paul Stock on 17 September 2018 (2 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
1 May 2018Amended total exemption full accounts made up to 31 March 2017 (8 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
21 September 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
21 September 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (4 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (4 pages)
8 July 2016Registered 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 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3
(6 pages)
8 July 2016Registered 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 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3
(6 pages)
29 April 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
29 April 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
25 January 2016Registration of charge 084368850002, created on 22 January 2016 (16 pages)
25 January 2016Registration of charge 084368850002, created on 22 January 2016 (16 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 October 2015Registration of charge 084368850001, created on 20 October 2015 (25 pages)
30 October 2015Registration of charge 084368850001, created on 20 October 2015 (25 pages)
27 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 3
(5 pages)
27 June 2015Director's details changed for Mrs Violet Gutu on 1 October 2014 (2 pages)
27 June 2015Director's details changed for Mr Elliot Giles Sparks on 1 June 2015 (2 pages)
27 June 2015Director's details changed for Mrs Violet Gutu on 1 October 2014 (2 pages)
27 June 2015Director's details changed for Mr Elliot Giles Sparks on 1 June 2015 (2 pages)
27 June 2015Director's details changed for Mr Elliot Giles Sparks on 1 June 2015 (2 pages)
27 June 2015Director's details changed for Mrs Violet Gutu on 1 October 2014 (2 pages)
27 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 3
(5 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 July 2014Director's details changed for Mr Elliot Giles Sparks on 1 June 2014 (2 pages)
8 July 2014Director's details changed for Mr Elliot Giles Sparks on 1 June 2014 (2 pages)
8 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(5 pages)
8 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(5 pages)
8 July 2014Director's details changed for Mr Elliot Giles Sparks on 1 June 2014 (2 pages)
6 February 2014Appointment of Mrs Violet Gutu as a director (2 pages)
6 February 2014Appointment of Mrs Violet Gutu as a director (2 pages)
4 February 2014Registered office address changed from 1 Anthony Street Mossley Tameside OL5 0HU United Kingdom on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 1 Anthony Street Mossley Tameside OL5 0HU United Kingdom on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 1 Anthony Street Mossley Tameside OL5 0HU United Kingdom on 4 February 2014 (1 page)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (14 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (14 pages)
2 May 2013Company name changed penine social care LIMITED\certificate issued on 02/05/13
  • CONNOT ‐
(3 pages)
2 May 2013Company name changed penine social care LIMITED\certificate issued on 02/05/13
  • CONNOT ‐
(3 pages)
26 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-23
(1 page)
26 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-23
(1 page)
8 March 2013Incorporation (33 pages)
8 March 2013Incorporation (33 pages)