Stockport
Cheshire
SK1 1EB
Director Name | Mrs Nehal Manish Patel |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
Director Name | Mrs Bijal Rathour |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
Registered Address | 288 Blackburn Road Bolton BL1 8DU |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Bijal Rathour 33.33% Ordinary |
---|---|
100 at £1 | Kaushik Pravinkunar Joshi 33.33% Ordinary |
100 at £1 | Nehal Manish Patel 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,484 |
Cash | £10 |
Current Liabilities | £232,500 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
3 October 2022 | Delivered on: 7 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All that property known as 56 currier lane, ashton-under-lyne, OL6 6TB registered at hm land registry under title number GM44688. Outstanding |
---|---|
20 January 2014 | Delivered on: 30 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Astley grange nursing home, 288 blackburn road, bolton t/no:LA108098. Notification of addition to or amendment of charge. Outstanding |
10 January 2014 | Delivered on: 10 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 December 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
14 August 2023 | Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 288 Blackburn Road Bolton BL1 8DU on 14 August 2023 (1 page) |
14 August 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
7 October 2022 | Registration of charge 086164020003, created on 3 October 2022 (10 pages) |
15 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
10 May 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
24 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
28 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with updates (5 pages) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
15 August 2018 | Confirmation statement made on 19 July 2018 with updates (5 pages) |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
2 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 September 2015 | Amended total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 September 2015 | Amended total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 September 2014 | Termination of appointment of Bijal Rathour as a director on 31 July 2014 (1 page) |
2 September 2014 | Termination of appointment of Bijal Rathour as a director on 31 July 2014 (1 page) |
28 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
18 March 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
18 March 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
30 January 2014 | Registration of charge 086164020002 (10 pages) |
30 January 2014 | Registration of charge 086164020002 (10 pages) |
10 January 2014 | Registration of charge 086164020001 (5 pages) |
10 January 2014 | Registration of charge 086164020001 (5 pages) |
19 July 2013 | Incorporation
|
19 July 2013 | Incorporation
|