Macclesfield
SK11 0PX
Director Name | Mr Ashley Lloyd Worsley |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2019(2 years, 4 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 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(2 years, 4 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 SK4 1RD |
Director Name | Mr Benjamin John Challinor |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(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 James Alistair Parkin |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(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 Richard Cameron Shore |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(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 |
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 ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
23 March 2023 | Delivered on: 27 March 2023 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. 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 |
2 August 2023 | Memorandum and Articles of Association (18 pages) |
---|---|
21 April 2023 | Resolutions
|
6 April 2023 | Satisfaction of charge 108633490001 in full (1 page) |
27 March 2023 | Registration of charge 108633490002, created on 23 March 2023 (61 pages) |
9 March 2023 | Audited abridged accounts made up to 31 March 2022 (7 pages) |
5 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
2 September 2022 | Notification of Harbour Healthcare Ltd as a person with significant control on 31 May 2018 (2 pages) |
23 March 2022 | Audited abridged accounts made up to 31 March 2021 (7 pages) |
24 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
31 March 2021 | Audited abridged accounts made up to 31 March 2020 (7 pages) |
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
17 April 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 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 108633490001, created on 12 November 2019 (93 pages) |
12 June 2019 | Notification of Andrew Frederick Worsley as a person with significant control on 1 June 2019 (2 pages) |
11 June 2019 | Cessation of Birch Property Developments Limited as a person with significant control on 1 June 2019 (1 page) |
11 June 2019 | Confirmation statement made on 4 April 2019 with updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
22 March 2019 | Previous accounting period shortened from 31 January 2019 to 31 March 2018 (1 page) |
31 May 2018 | Termination of appointment of Richard Cameron Shore as a director on 31 May 2018 (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
31 May 2018 | Appointment of Mr Andrew Frederick Worsley as a director on 31 May 2018 (2 pages) |
31 May 2018 | Termination of appointment of James Alistair Parkin as a director on 31 May 2018 (1 page) |
31 May 2018 | Termination of appointment of Benjamin John Challinor as a director on 31 May 2018 (1 page) |
31 May 2018 | Registered office address changed from 1-3 Crosby Road Waterloo Liverpool Merseyside L22 1RG England to The Lodge House Dodge Hill Stockport SK4 1rd on 31 May 2018 (1 page) |
14 February 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
5 February 2018 | Previous accounting period shortened from 31 July 2018 to 31 January 2018 (1 page) |
12 July 2017 | Incorporation Statement of capital on 2017-07-12
|
12 July 2017 | Incorporation Statement of capital on 2017-07-12
|