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(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge House Dodge Hill Stockport Cheshire SK4 1RD |
Director Name | Mrs Honor Keatley |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2017(4 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 December 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Keepers Cottage Sale Green Droitwich Worcs. WR9 7LN |
Registered Address | 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 | 2 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 | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week 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 Acting as Security Trustee for and on Behalf of the Secured Parties Classification: A registered charge Particulars: Freehold land known as belle vue, 8 belle vue road, paignton TQ4 6ER registered at the land registry under title number DN66625. 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 |
13 November 2017 | Delivered on: 1 December 2017 Persons entitled: The Council of the Borough of Torbay Classification: A registered charge Particulars: Belle vue 8 belle vue road paignton. Outstanding |
22 August 2023 | Confirmation statement made on 21 August 2023 with updates (4 pages) |
---|---|
21 June 2023 | Memorandum and Articles of Association (18 pages) |
21 April 2023 | Resolutions
|
6 April 2023 | Satisfaction of charge 109601800003 in full (1 page) |
6 April 2023 | Satisfaction of charge 109601800002 in full (1 page) |
27 March 2023 | Registration of charge 109601800004, created on 23 March 2023 (61 pages) |
9 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
2 September 2022 | Cessation of Andrew Frederick Worsley as a person with significant control on 2 September 2022 (1 page) |
2 September 2022 | Notification of Harbour Healthcare Ltd as a person with significant control on 2 September 2022 (2 pages) |
31 August 2022 | Satisfaction of charge 109601800001 in full (1 page) |
22 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
23 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
22 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
1 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 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 109601800003, created on 12 November 2019 (48 pages) |
20 November 2019 | Registration of charge 109601800002, created on 12 November 2019 (93 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 March 2019 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
13 September 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
29 December 2017 | Termination of appointment of Honor Keatley as a director on 29 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Honor Keatley as a director on 29 December 2017 (1 page) |
1 December 2017 | Registration of charge 109601800001, created on 13 November 2017 (78 pages) |
1 December 2017 | Registration of charge 109601800001, created on 13 November 2017 (78 pages) |
11 October 2017 | Appointment of Mrs Honor Keatley as a director on 11 October 2017 (2 pages) |
11 October 2017 | Appointment of Mrs Honor Keatley as a director on 11 October 2017 (2 pages) |
13 September 2017 | Incorporation Statement of capital on 2017-09-13
|
13 September 2017 | Incorporation Statement of capital on 2017-09-13
|