Stockport
Cheshire
SK4 1RD
Director Name | Mr Ashley Lloyd Worsley |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2019(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge House Dodge Hill Stockport Cheshire SK4 1RD |
Director Name | Mr Simon Andrew Worsley |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2019(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge House Dodge Hill Stockport Cheshire SK4 1RD |
Registered Address | The Lodge House Dodge Hill Stockport Cheshire SK4 1RD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks from now) |
9 March 2020 | Delivered on: 27 March 2020 Persons entitled: Aedifica UK Limited Classification: A registered charge Particulars: Pine meadows nursing home, park road, leek, ST13 8XP (title number SF422088); rosedale manor nursing home, sherborne road, crewe CW1 4LP; bickleigh down nursing home, pick pie drive, woolwell road, plymouth, PL6 7JW; springfield nursing home, springfield road, elburton, plymouth PL9 8EJ. Outstanding |
---|---|
12 November 2019 | Delivered on: 20 November 2019 Persons entitled: Barclays Security Trustee Limited as Security Trustee for and on Behalf of the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
30 May 2016 | Delivered on: 6 June 2016 Persons entitled: Quercus (Nursing Homes No.2) Limited Quercus (Nursing Homes) Limited Classification: A registered charge Particulars: L/H rosedale manor hursing home sherbourne road crewe cheshire. Outstanding |
30 May 2016 | Delivered on: 6 June 2016 Persons entitled: Quercus (Nursing Homes No.2) Limited Quercus (Nursing Homes) Limited Quercus (Nursing Homes No.2) Limited Quercus (Nursing Homes) Limited Classification: A registered charge Particulars: L/H pine meadows nursing home park road leek staffordshire t/no SF422088. Outstanding |
30 May 2016 | Delivered on: 6 June 2016 Persons entitled: Quercus (Nursing Homes No.2) Limited Quercus (Nursing Homes) Limited Quercus (Nursing Homes No.2) Limited Quercus (Nursing Homes) Limited Quercus (Nursing Homes No.2) Limited Quercus (Nursing Homes) Limited Classification: A registered charge Particulars: Ll/h bickleigh down nursing home pick pie drive woolwell road plymouth devon t/no DN425980. Outstanding |
30 May 2016 | Delivered on: 6 June 2016 Persons entitled: Quercus (Nursing Homes No.2) Limited Quercus (Nursing Homes) Limited Quercus (Nursing Homes No.2) Limited Quercus (Nursing Homes) Limited Quercus (Nursing Homes No.2) Limited Quercus (Nursing Homes) Limited Quercus (Nursing Homes No.2) Limited Quercus (Nursing Homes) Limited Classification: A registered charge Particulars: L/H springfield nursing home springfield road elburton plymouth devon t/no DN425979. Outstanding |
3 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Satisfaction of charge 100782790005 in full (1 page) |
10 March 2023 | Full accounts made up to 31 March 2022 (21 pages) |
5 September 2022 | Change of share class name or designation (2 pages) |
2 September 2022 | Notification of Harbour Healthcare Holdings Ltd as a person with significant control on 2 September 2022 (2 pages) |
2 September 2022 | Cessation of Andrew Worsley as a person with significant control on 2 September 2022 (1 page) |
16 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
24 March 2022 | Full accounts made up to 31 March 2021 (20 pages) |
5 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
31 March 2021 | Full accounts made up to 31 March 2020 (18 pages) |
15 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
27 March 2020 | Registration of charge 100782790006, created on 9 March 2020 (44 pages) |
6 January 2020 | Full accounts made up to 31 March 2019 (19 pages) |
5 December 2019 | Appointment of Mr Simon Andrew Worsley as a director on 5 December 2019 (2 pages) |
5 December 2019 | Appointment of Mr Ashley Lloyd Worsley as a director on 5 December 2019 (2 pages) |
20 November 2019 | Registration of charge 100782790005, created on 12 November 2019 (93 pages) |
2 October 2019 | Auditor's resignation (1 page) |
1 August 2019 | Accounts for a small company made up to 31 March 2018 (6 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
4 April 2019 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
23 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2018 | Notification of Andrew Worsley as a person with significant control on 31 May 2016 (2 pages) |
22 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 October 2016 | Director's details changed for Mr Andrew Frederick Worsley on 10 October 2016 (2 pages) |
10 October 2016 | Registered office address changed from 18 Holt Lane Halton Village Runcorn Cheshire WA7 2AY England to The Lodge House Dodge Hill Stockport Cheshire SK4 1rd on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 18 Holt Lane Halton Village Runcorn Cheshire WA7 2AY England to The Lodge House Dodge Hill Stockport Cheshire SK4 1rd on 10 October 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Andrew Frederick Worsley on 10 October 2016 (2 pages) |
6 June 2016 | Registration of charge 100782790003, created on 30 May 2016 (40 pages) |
6 June 2016 | Registration of charge 100782790001, created on 30 May 2016 (40 pages) |
6 June 2016 | Registration of charge 100782790001, created on 30 May 2016 (40 pages) |
6 June 2016 | Registration of charge 100782790002, created on 30 May 2016 (40 pages) |
6 June 2016 | Registration of charge 100782790004, created on 30 May 2016 (40 pages) |
6 June 2016 | Registration of charge 100782790002, created on 30 May 2016 (40 pages) |
6 June 2016 | Registration of charge 100782790004, created on 30 May 2016 (40 pages) |
6 June 2016 | Registration of charge 100782790003, created on 30 May 2016 (40 pages) |
22 March 2016 | Incorporation Statement of capital on 2016-03-22
|
22 March 2016 | Incorporation Statement of capital on 2016-03-22
|