Company NameDomain Care North West Ltd
DirectorSimon James Weldon
Company StatusActive
Company Number08951081
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Simon James Weldon
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2 3 Lawton Street
Droylsden
Manchester
M43 7XD
Secretary NameLynne Cairns
StatusCurrent
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 2 3 Lawton Street
Droylsden
Manchester
M43 7XD
Director NamePamela Lilian Burden
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Riverpark Business Centre
Riverpark Road
Manchester
M40 2XP

Location

Registered AddressApartment 2 3 Lawton Street
Droylsden
Manchester
M43 7XD
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden East
Built Up AreaGreater Manchester

Shareholders

75 at £1Simon Weldon
75.00%
Ordinary
25 at £1Pamela Lillian Burden
25.00%
Ordinary

Financials

Year2014
Net Worth-£34,881
Cash£2,635
Current Liabilities£62,096

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

3 February 2023Delivered on: 7 February 2023
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: Please refer to the instrument.
Outstanding
3 February 2023Delivered on: 7 February 2023
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 2 lawton street, droylsden, manchester (M43 7XD) title to which is registered at the land registry under ttile number GM119452. For more information please refer to the instrument.
Outstanding
20 August 2021Delivered on: 23 August 2021
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: Debenture.
Outstanding
20 August 2021Delivered on: 23 August 2021
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: Legal charge relating to 2 lawton street, droylsden, manchester, M43 7XD.
Outstanding
28 February 2018Delivered on: 1 March 2018
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: Debenture.
Outstanding
28 February 2018Delivered on: 1 March 2018
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: 2 lawton street, droylsden, M43 7XD, with title number GM119452.
Outstanding
11 August 2015Delivered on: 14 August 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

5 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
4 December 2023Change of details for Mr Simon James Weldon as a person with significant control on 1 November 2023 (2 pages)
1 December 2023Registered office address changed from 115 Riverpark Business Centre Riverpark Road Manchester M40 2XP to Apartment 2 3 Lawton Street Droylsden Manchester M43 7XD on 1 December 2023 (1 page)
1 December 2023Secretary's details changed for Lynne Cairns on 1 November 2023 (1 page)
1 December 2023Director's details changed for Mr Simon James Weldon on 1 November 2023 (2 pages)
30 March 2023Confirmation statement made on 20 March 2023 with updates (4 pages)
7 February 2023Registration of charge 089510810006, created on 3 February 2023 (37 pages)
7 February 2023Registration of charge 089510810007, created on 3 February 2023 (49 pages)
25 August 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
14 April 2022Confirmation statement made on 20 March 2022 with updates (5 pages)
7 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
23 August 2021Registration of charge 089510810004, created on 20 August 2021 (22 pages)
23 August 2021Registration of charge 089510810005, created on 20 August 2021 (22 pages)
29 April 2021Confirmation statement made on 20 March 2021 with updates (5 pages)
29 April 2021Statement of capital following an allotment of shares on 9 February 2021
  • GBP 120
(3 pages)
30 March 2021Cessation of Simon James Weldon as a person with significant control on 20 March 2021 (1 page)
22 March 2021Statement of capital following an allotment of shares on 20 March 2014
  • GBP 105
(3 pages)
22 March 2021Statement of capital following an allotment of shares on 20 March 2020
  • GBP 110
(3 pages)
19 May 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
24 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
30 August 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
29 March 2019Director's details changed for Mr Simon James Weldon on 29 March 2019 (2 pages)
20 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
4 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
12 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
12 April 2018Notification of Simon James Weldon as a person with significant control on 6 April 2016 (2 pages)
1 March 2018Registration of charge 089510810002, created on 28 February 2018 (18 pages)
1 March 2018Registration of charge 089510810003, created on 28 February 2018 (20 pages)
5 February 2018Satisfaction of charge 089510810001 in full (1 page)
1 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
18 November 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
14 August 2015Registration of charge 089510810001, created on 11 August 2015 (27 pages)
14 August 2015Registration of charge 089510810001, created on 11 August 2015 (27 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
30 December 2014Termination of appointment of Pamela Lilian Burden as a director on 18 December 2014 (2 pages)
30 December 2014Termination of appointment of Pamela Lilian Burden as a director on 18 December 2014 (2 pages)
2 September 2014Registered office address changed from 116 Riverpark Business Centre Riverpark Road Manchester M40 2XP United Kingdom to 115 Riverpark Business Centre Riverpark Road Manchester M40 2XP on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 116 Riverpark Business Centre Riverpark Road Manchester M40 2XP United Kingdom to 115 Riverpark Business Centre Riverpark Road Manchester M40 2XP on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 115 Manchester Abattoir Riverpark Road Manchester M40 2XP England to 115 Riverpark Business Centre Riverpark Road Manchester M40 2XP on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 115 Manchester Abattoir Riverpark Road Manchester M40 2XP England to 115 Riverpark Business Centre Riverpark Road Manchester M40 2XP on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 116 Riverpark Business Centre Riverpark Road Manchester M40 2XP United Kingdom to 115 Riverpark Business Centre Riverpark Road Manchester M40 2XP on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 115 Manchester Abattoir Riverpark Road Manchester M40 2XP England to 115 Riverpark Business Centre Riverpark Road Manchester M40 2XP on 2 September 2014 (1 page)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 100
(24 pages)
20 March 2014Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
20 March 2014Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 100
(24 pages)