Company NameMalsis Hall Limited
Company StatusActive
Company Number10257170
CategoryPrivate Limited Company
Incorporation Date29 June 2016(7 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Secretary NameMr Matthew Alexander Cook
StatusCurrent
Appointed29 June 2016(same day as company formation)
RoleCompany Director
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Director NameMr Andrew John Shelton Murray
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(5 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Director NameMr Richard Shelton Murray
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(5 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Director NameMiss Amanda Louise Cox
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(7 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Director NameMr Matthew Alexander Cook
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(7 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Director NameMr James Christopher Bruce Seddon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Director NameMr Colin William Edward Graham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(5 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Director NameMrs Alison Jennifer Brooks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(6 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN

Location

Registered AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

21 December 2018Delivered on: 7 January 2019
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
21 December 2018Delivered on: 4 January 2019
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Malsis school, malsis, cross hills keighley, BD20 8DT registered at the land registry with freehold title absolute under title number NYK453932; and malsis school malsis cross hills keighley BD20 8DT registered at the land registry with freehold title absolute under title number NYK458042.
Outstanding

Filing History

20 November 2020Accounts for a small company made up to 31 December 2019 (25 pages)
28 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
28 August 2019Accounts for a small company made up to 31 December 2018 (21 pages)
3 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
7 January 2019Registration of charge 102571700002, created on 21 December 2018 (41 pages)
4 January 2019Registration of charge 102571700001, created on 21 December 2018 (28 pages)
2 November 2018Second filing for the appointment of Alison Jennifer Brooks as a director (6 pages)
3 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
27 June 2018Accounts for a small company made up to 31 December 2017 (18 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
3 July 2017Notification of Richard Shelton-Murray as a person with significant control on 15 December 2016 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
3 July 2017Notification of Richard Shelton-Murray as a person with significant control on 15 December 2016 (2 pages)
3 July 2017Notification of Richard Shelton-Murray as a person with significant control on 3 July 2017 (2 pages)
13 June 2017Full accounts made up to 31 December 2016 (14 pages)
13 June 2017Full accounts made up to 31 December 2016 (14 pages)
20 February 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 200
(8 pages)
20 February 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 200
(8 pages)
25 January 2017Termination of appointment of James Christopher Bruce Seddon as a director on 12 January 2017 (1 page)
25 January 2017Appointment of Mrs Alison Jennifer Brooks as a director on 12 January 2017 (2 pages)
25 January 2017Termination of appointment of James Christopher Bruce Seddon as a director on 12 January 2017 (1 page)
25 January 2017Appointment of Mrs Alison Jennifer Brooks as a director on 12 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 02/11/2018.
(3 pages)
12 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
12 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
21 December 2016Appointment of Mr Richard Shelton Murray as a director on 15 December 2016 (2 pages)
21 December 2016Appointment of Mr Richard Shelton Murray as a director on 15 December 2016 (2 pages)
21 December 2016Appointment of Mr Colin William Edward Graham as a director on 15 December 2016 (2 pages)
21 December 2016Appointment of Mr Andrew John Shelton Murray as a director on 15 December 2016 (2 pages)
21 December 2016Appointment of Mr Colin William Edward Graham as a director on 15 December 2016 (2 pages)
21 December 2016Appointment of Mr Andrew John Shelton Murray as a director on 15 December 2016 (2 pages)
12 July 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
12 July 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
29 June 2016Incorporation
Statement of capital on 2016-06-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 June 2016Incorporation
Statement of capital on 2016-06-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)