Stockport
SK4 1RD
Director Name | Mr Ashley Lloyd Worsley |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2019(3 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge House Dodge Hill Stockport SK4 1RD |
Director Name | Mr Simon Andrew Worsley |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 November 2019(3 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge House Dodge Hill Stockport SK4 1RD |
Director Name | Mr Michael Ashley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Crosby Road South Waterloo Liverpool Merseyside L22 1RG |
Director Name | Mr Steven Leslie Miller |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(8 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 Crosby Road South Waterloo Liverpool Merseyside L22 1RG |
Director Name | Mr James Irvine Aitken |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Addition 24 Queen Avenue Liverpool L2 4TZ |
Director Name | Mrs Pauline Elizabeth Tomlinson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2018(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge House Dodge Hill Stockport SK4 1RD |
Registered Address | The Lodge House Dodge Hill Stockport 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, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 3 weeks from now) |
12 November 2019 | Delivered 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 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 |
4 June 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 |
10 September 2020 | Confirmation statement made on 10 September 2020 with updates (4 pages) |
---|---|
2 December 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
20 November 2019 | Registration of charge 104577930004, created on 12 November 2019 (93 pages) |
20 November 2019 | Registration of charge 104577930005, created on 12 November 2019 (48 pages) |
15 November 2019 | Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page) |
13 November 2019 | Appointment of Mr Simon Andrew Worsley as a director on 12 November 2019 (2 pages) |
13 November 2019 | Appointment of Mr Andrew Frederick Worsley as a director on 12 November 2019 (2 pages) |
13 November 2019 | Notification of Harbour Healthcare Ltd as a person with significant control on 12 November 2019 (2 pages) |
13 November 2019 | Cessation of Kpcht Interests Limited as a person with significant control on 12 November 2019 (1 page) |
13 November 2019 | Termination of appointment of Pauline Elizabeth Tomlinson as a director on 12 November 2019 (1 page) |
13 November 2019 | Appointment of Mr Ashley Lloyd Worsley as a director on 12 November 2019 (2 pages) |
13 November 2019 | Registered 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 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
24 September 2019 | Registered 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 2019 | Confirmation statement made on 1 November 2018 with updates (5 pages) |
28 February 2019 | Director's details changed for Mrs Pauline Elizabeth Tomlinson on 1 November 2018 (2 pages) |
28 February 2019 | Registered 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 2018 | Appointment of Mrs Pauline Elizabeth Tomlinson as a director on 17 August 2018 (2 pages) |
28 August 2018 | Termination of appointment of James Irvine Aitken as a director on 17 August 2018 (1 page) |
14 June 2018 | Registration of charge 104577930003, created on 4 June 2018 (18 pages) |
12 June 2018 | Registration of charge 104577930001, created on 1 June 2018 (45 pages) |
12 June 2018 | Registration of charge 104577930002, created on 1 June 2018 (38 pages) |
7 June 2018 | Registered 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 2018 | Termination of appointment of Steven Leslie Miller as a director on 1 June 2018 (1 page) |
7 June 2018 | Appointment of Mr James Irvine Aitken as a director on 1 June 2018 (2 pages) |
7 June 2018 | Termination of appointment of Michael Ashley as a director on 1 June 2018 (1 page) |
7 June 2018 | Notification of Kpcht Interests Limited as a person with significant control on 1 June 2018 (2 pages) |
14 February 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
19 January 2018 | Cessation of Michael Ashley as a person with significant control on 5 January 2018 (1 page) |
19 January 2018 | Statement of capital following an allotment of shares on 4 January 2018
|
19 January 2018 | Current accounting period extended from 30 November 2017 to 31 January 2018 (1 page) |
9 January 2018 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
9 January 2018 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
17 July 2017 | Appointment of Mr Steven Leslie Miller as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Steven Leslie Miller as a director on 17 July 2017 (2 pages) |
25 November 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
2 November 2016 | Incorporation Statement of capital on 2016-11-02
|
2 November 2016 | Incorporation Statement of capital on 2016-11-02
|