Ardwick
Manchester
M12 4AH
Director Name | Mr John Mohamed Fofanah |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Nationality | British,Sierra Leone |
Status | Current |
Appointed | 28 January 2022(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 28 Sandstone Way Manchester M21 7RQ |
Director Name | Miss Miatta Veronica Sharka |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2022(8 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 28 Sandstone Way Manchester M21 7RQ |
Director Name | Mrs Isata Lordrica Goba |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Registered Nurse |
Country of Residence | England |
Correspondence Address | 433, Houldsworth Mill Houldsworth Street Stockport SK5 6DA |
Director Name | Mr Michael Christopher Marshall |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2022(7 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 14 February 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 433, Houldsworth Mill Houldsworth Street Stockport SK5 6DA |
Website | reachouthealthcaremanchester.co.uk |
---|---|
Telephone | 07 577207460 |
Telephone region | Mobile |
Registered Address | 28 Sandstone Way Manchester M21 7RQ |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Isata Lordrica Sharka 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,794 |
Cash | £30,066 |
Current Liabilities | £16,272 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 26 February 2023 (overdue) |
26 May 2020 | Delivered on: 26 May 2020 Persons entitled: Team Factors LTD Classification: A registered charge Particulars: 1. all freehold or leasehold property of the company together with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property.. 2. all patents, patent application, inventions, trade marks, trade names, service marks (whether registered or not), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights in computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents) of the company. Outstanding |
---|---|
2 January 2019 | Delivered on: 4 January 2019 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. The benefit of all covenants given in respect of such property. Outstanding |
15 July 2016 | Delivered on: 15 July 2016 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
2 February 2021 | Director's details changed for Ms Isata Lordrica Sharka on 19 January 2021 (2 pages) |
---|---|
12 January 2021 | Registered office address changed from Unit 12 Cariocca Business Park 2 Hellidon Close Ardwick Manchester M12 4AH England to 433, Houldsworth Mill Houldsworth Street Stockport SK5 6DA on 12 January 2021 (1 page) |
14 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 August 2020 | Satisfaction of charge 088902960002 in full (1 page) |
14 July 2020 | Registered office address changed from 107 Cariocca Business Park Hellidon Close Ardwick Manchester M12 4AH England to Unit 12 Cariocca Business Park 2 Hellidon Close Ardwick Manchester M12 4AH on 14 July 2020 (1 page) |
7 July 2020 | Satisfaction of charge 088902960001 in full (1 page) |
26 May 2020 | Registration of charge 088902960003, created on 26 May 2020 (12 pages) |
31 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
19 February 2020 | Registered office address changed from Unit 8 Progress Centre Charlton Place Ardwick Green Manchester M12 6HS United Kingdom to Unit 107 Hellidon Close Manchester M12 4AH on 19 February 2020 (1 page) |
19 February 2020 | Registered office address changed from Unit 107 Hellidon Close Manchester M12 4AH England to 107 Cariocca Business Park Hellidon Close Ardwick Manchester M12 4AH on 19 February 2020 (1 page) |
30 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
15 April 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
4 January 2019 | Registration of charge 088902960002, created on 2 January 2019 (25 pages) |
17 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 October 2018 | Resolutions
|
20 April 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 October 2016 | Registered office address changed from Unit 47 Progress Centre Charlton Place Ardwick Green Manchester M12 6HS United Kingdom to Unit 8 Progress Centre Charlton Place Ardwick Green Manchester M12 6HS on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from Unit 47 Progress Centre Charlton Place Ardwick Green Manchester M12 6HS United Kingdom to Unit 8 Progress Centre Charlton Place Ardwick Green Manchester M12 6HS on 17 October 2016 (1 page) |
15 July 2016 | Registration of charge 088902960001, created on 15 July 2016 (31 pages) |
15 July 2016 | Registration of charge 088902960001, created on 15 July 2016 (31 pages) |
6 April 2016 | Registered office address changed from 28 Sandstone Way Chorlton-Cum-Hardy Manchester M21 7RQ to Unit 47 Progress Centre Charlton Place Ardwick Green Manchester M12 6HS on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from 28 Sandstone Way Chorlton-Cum-Hardy Manchester M21 7RQ to Unit 47 Progress Centre Charlton Place Ardwick Green Manchester M12 6HS on 6 April 2016 (1 page) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 October 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
13 October 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
25 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|