Company NameMadison Investor Group Ltd
Company StatusActive
Company Number10457793
CategoryPrivate Limited Company
Incorporation Date2 November 2016(7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Frederick Worsley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(3 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge House Dodge Hill
Stockport
SK4 1RD
Director NameMr Ashley Lloyd Worsley
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(3 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge House Dodge Hill
Stockport
SK4 1RD
Director NameMr Simon Andrew Worsley
Date of BirthOctober 1987 (Born 36 years ago)
NationalityEnglish
StatusCurrent
Appointed12 November 2019(3 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge House Dodge Hill
Stockport
SK4 1RD
Director NameMr Michael Ashley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 3 Crosby Road South Waterloo
Liverpool
Merseyside
L22 1RG
Director NameMr Steven Leslie Miller
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(8 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Crosby Road South
Waterloo
Liverpool
Merseyside
L22 1RG
Director NameMr James Irvine Aitken
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(1 year, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Addition 24 Queen Avenue
Liverpool
L2 4TZ
Director NameMrs Pauline Elizabeth Tomlinson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2018(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge House Dodge Hill
Stockport
SK4 1RD

Location

Registered AddressThe Lodge House
Dodge Hill
Stockport
SK4 1RD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 3 weeks from now)

Charges

12 November 2019Delivered on: 20 November 2019
Persons entitled: Barclays Security Trustee Limited Acting as Security Trustee for and on Behalf of the Secured Parties.

Classification: A registered charge
Particulars: Freehold land known as madison court care home, 2 madison close, st helens WA9 3QW registered at the land registry under title number MS512804.
Outstanding
12 November 2019Delivered 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
4 June 2018Delivered on: 14 June 2018
Persons entitled: Fiduciam Nominees Limited

Classification: A registered charge
Particulars: All the rental income and monies standing to the credit of the rent account payable to the company by birch healthcare LTD in relation a lease dated 4 june 2018 over the demised property known as 11-22 concourse way, st helens WA9 3QW, registered under title number MS512804.
Outstanding
1 June 2018Delivered on: 12 June 2018
Persons entitled: Fiduciam Nominees Limited

Classification: A registered charge
Particulars: All that freehold property known as 11-22 concourse way, st helens (WA9 3QW), registered under title number MS512804.
Outstanding
1 June 2018Delivered on: 12 June 2018
Persons entitled: Fiduciam Nominees Limited

Classification: A registered charge
Particulars: 1. all that freehold property known as 11-22 concourse way, st helens WA9 3QW, registered under title number MS512804; and 2 fixed charges over: 2.1 all properties acquired by the borrower in the future; 2.2 all present and future interests of the borrower not effectively mortgaged or charged in, or over, freehold or leasehold property; 2.3 all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to any property; 2.4 all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower's business or the use of any secured asset, and all rights in connection with them; 2.5 all its present and future goodwill; 2.6 all its uncalled capital; 2.7 all equipment; 2.8 all intellectual property; 2.9 all book debts; 2.10 all the investments; 2.11 all monies from time to time standing to the credit of any accounts with any bank, financial institution or other person, together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest); 2.12 all its rights in respect of any insurance policy, including all claims, the proceeds of all claims and all returns of premium in connection with any insurance policy, to the extent not effectively assigned elsewhere; and 2.13 all its rights in respect of all other agreements, instruments and rights relating to any secured assets, to the extent not effectively otherwise assigned.
Outstanding

Filing History

10 September 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
2 December 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
20 November 2019Registration of charge 104577930004, created on 12 November 2019 (93 pages)
20 November 2019Registration of charge 104577930005, created on 12 November 2019 (48 pages)
15 November 2019Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
13 November 2019Appointment of Mr Simon Andrew Worsley as a director on 12 November 2019 (2 pages)
13 November 2019Appointment of Mr Andrew Frederick Worsley as a director on 12 November 2019 (2 pages)
13 November 2019Notification of Harbour Healthcare Ltd as a person with significant control on 12 November 2019 (2 pages)
13 November 2019Cessation of Kpcht Interests Limited as a person with significant control on 12 November 2019 (1 page)
13 November 2019Termination of appointment of Pauline Elizabeth Tomlinson as a director on 12 November 2019 (1 page)
13 November 2019Appointment of Mr Ashley Lloyd Worsley as a director on 12 November 2019 (2 pages)
13 November 2019Registered office address changed from Peel House Peel Road Skelmersdale WN8 9PT England to The Lodge House Dodge Hill Stockport SK4 1rd on 13 November 2019 (1 page)
4 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
24 September 2019Registered office address changed from 4th Floor Yorkshire House 18 Chapel Street Liverpool L3 9AG England to Peel House Peel Road Skelmersdale WN8 9PT on 24 September 2019 (1 page)
2 July 2019Confirmation statement made on 1 November 2018 with updates (5 pages)
28 February 2019Director's details changed for Mrs Pauline Elizabeth Tomlinson on 1 November 2018 (2 pages)
28 February 2019Registered office address changed from C/O Addition 24 Queen Avenue Liverpool L2 4TZ England to 4th Floor Yorkshire House 18 Chapel Street Liverpool L3 9AG on 28 February 2019 (1 page)
28 August 2018Appointment of Mrs Pauline Elizabeth Tomlinson as a director on 17 August 2018 (2 pages)
28 August 2018Termination of appointment of James Irvine Aitken as a director on 17 August 2018 (1 page)
14 June 2018Registration of charge 104577930003, created on 4 June 2018 (18 pages)
12 June 2018Registration of charge 104577930001, created on 1 June 2018 (45 pages)
12 June 2018Registration of charge 104577930002, created on 1 June 2018 (38 pages)
7 June 2018Registered office address changed from 1-3 Crosby Road South Waterloo Liverpool Merseyside L22 1RG England to C/O Addition 24 Queen Avenue Liverpool L2 4TZ on 7 June 2018 (1 page)
7 June 2018Termination of appointment of Steven Leslie Miller as a director on 1 June 2018 (1 page)
7 June 2018Appointment of Mr James Irvine Aitken as a director on 1 June 2018 (2 pages)
7 June 2018Termination of appointment of Michael Ashley as a director on 1 June 2018 (1 page)
7 June 2018Notification of Kpcht Interests Limited as a person with significant control on 1 June 2018 (2 pages)
14 February 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
19 January 2018Cessation of Michael Ashley as a person with significant control on 5 January 2018 (1 page)
19 January 2018Statement of capital following an allotment of shares on 4 January 2018
  • GBP 493.5167
(3 pages)
19 January 2018Current accounting period extended from 30 November 2017 to 31 January 2018 (1 page)
9 January 2018Confirmation statement made on 1 November 2017 with updates (4 pages)
9 January 2018Confirmation statement made on 1 November 2017 with updates (4 pages)
17 July 2017Appointment of Mr Steven Leslie Miller as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Mr Steven Leslie Miller as a director on 17 July 2017 (2 pages)
25 November 2016Statement of capital following an allotment of shares on 25 November 2016
  • GBP 453.9512
(3 pages)
25 November 2016Statement of capital following an allotment of shares on 25 November 2016
  • GBP 453.9512
(3 pages)
2 November 2016Incorporation
Statement of capital on 2016-11-02
  • GBP 1.9512
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 November 2016Incorporation
Statement of capital on 2016-11-02
  • GBP 1.9512
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)