Eccles
Manchester
M30 0QF
Director Name | Miss Fenella Quinn |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2020(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearce House 80 Cawdor Street Eccles Manchester M30 0QF |
Director Name | Mr Paul Bliss |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Practice Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearce House 80 Cawdor Street Eccles Manchester M30 0QF |
Director Name | Mr Robert Douglas McKay |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(4 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearce House 80 Cawdor Street Eccles Manchester M30 0QF |
Director Name | Mr Rob Douglas McKay |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tape Street Cheadle Stoke-On-Trent ST10 1BB |
Director Name | Mrs Judith Ann James |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(same day as company formation) |
Role | Head Of Customer Relations |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tape Street Cheadle Stoke-On-Trent ST10 1BB |
Director Name | Mr Andrew Paul Constable |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearce House 80 Cawdor Street Eccles Manchester M30 0QF |
Director Name | Karen Mitchell Mellor |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Pearce House 80 Cawdor Street Eccles Manchester M30 0QF |
Director Name | Mr David Sheffield |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(same day as company formation) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearce House 80 Cawdor Street Eccles Manchester M30 0QF |
Registered Address | Pearce House 80 Cawdor Street Eccles Manchester M30 0QF |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Barton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
31 May 2022 | Delivered on: 14 June 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The company charges by way of first legal mortgage the freehold properties known as: (1) 207 weston road, stoke-on-trent (ST3 6AT) and registered at hm land registry under title number SF98861; (2) 209 weston road, stoke-on-trent (ST3 6AT) and registered at hm land registry under title number SF228251; and (3) park view, 15 mill road, cheadle, stoke-on-trent (ST10 1NG) and registered at hm land registry under title number SF392411. For more details, please refer to schedule 1 of the instrument. Outstanding |
---|---|
30 September 2020 | Delivered on: 8 October 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The freehold properties known as (1) 207 weston road, stoke-on-trent (ST3 6AT) registered at hm land registry under title number SF98861; (2) 209 weston road, stoke-on-trent (ST3 6AT) registered at hm land registry under title number SF228251; and (3) park view, 15 mill road, cheadle, stoke-on-trent (ST10 1NG) registered at hm land registry under title number SF392411. Outstanding |
23 July 2020 | Delivered on: 24 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: A legal charge over park view, 15 mill road, cheadle, ST10 1NG registered with title number SF392411 at h m land registry. Outstanding |
12 June 2020 | Delivered on: 15 June 2020 Persons entitled: Andrew Constable Karen Mitchell-Mellor Classification: A registered charge Particulars: A legal charge over the freehold property known as park view, 15 mill road, cheadle, ST10 1NG registered at the land registry under title number SF392411. Outstanding |
27 April 2020 | Delivered on: 27 April 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Legal charge over 207 and 209 weston road, stoke on trent, ST3 6AT registered with title numbers SF98861 and SF228251. Outstanding |
2 January 2020 | Delivered on: 6 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 January 2023 | Confirmation statement made on 23 November 2022 with updates (5 pages) |
---|---|
18 January 2023 | Appointment of Mr Paul Bliss as a director on 1 April 2021 (2 pages) |
26 August 2022 | Accounts for a small company made up to 31 August 2021 (11 pages) |
14 June 2022 | Resolutions
|
14 June 2022 | Memorandum and Articles of Association (10 pages) |
14 June 2022 | Registration of charge 118399670006, created on 31 May 2022 (34 pages) |
9 June 2022 | Cessation of Halliwell Homes Limited as a person with significant control on 30 May 2022 (1 page) |
9 June 2022 | Termination of appointment of Andrew Paul Constable as a director on 31 May 2022 (1 page) |
9 June 2022 | Termination of appointment of Karen Mitchell Mellor as a director on 31 May 2022 (1 page) |
9 June 2022 | Notification of Halliwell Care Holding Limited as a person with significant control on 30 May 2022 (2 pages) |
23 November 2021 | Confirmation statement made on 23 November 2021 with updates (5 pages) |
4 August 2021 | Confirmation statement made on 30 June 2021 with updates (5 pages) |
12 June 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
19 April 2021 | Registered office address changed from 1 Tape Street Cheadle Stoke-on-Trent ST10 1BB United Kingdom to Pearce House 80 Cawdor Street Eccles Manchester M30 0QF on 19 April 2021 (1 page) |
13 October 2020 | Satisfaction of charge 118399670004 in full (1 page) |
13 October 2020 | Satisfaction of charge 118399670001 in full (1 page) |
13 October 2020 | Satisfaction of charge 118399670002 in full (1 page) |
8 October 2020 | Registration of charge 118399670005, created on 30 September 2020 (33 pages) |
16 September 2020 | Director's details changed for Mr Andrew Paul Constable on 14 September 2020 (2 pages) |
29 July 2020 | Termination of appointment of Judith Ann James as a director on 13 July 2020 (1 page) |
29 July 2020 | Appointment of Ms Fenella Quinn as a director on 13 July 2020 (2 pages) |
27 July 2020 | Satisfaction of charge 118399670003 in full (1 page) |
24 July 2020 | Registration of charge 118399670004, created on 23 July 2020 (8 pages) |
1 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
26 June 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
26 June 2020 | Previous accounting period shortened from 28 February 2020 to 31 August 2019 (1 page) |
15 June 2020 | Registration of charge 118399670003, created on 12 June 2020 (20 pages) |
10 June 2020 | Resolutions
|
10 June 2020 | Change of share class name or designation (2 pages) |
10 June 2020 | Memorandum and Articles of Association (21 pages) |
27 April 2020 | Registration of charge 118399670002, created on 27 April 2020 (8 pages) |
6 January 2020 | Registration of charge 118399670001, created on 2 January 2020 (8 pages) |
22 July 2019 | Change of details for Halliwell Homes Limited as a person with significant control on 15 April 2019 (2 pages) |
22 July 2019 | Termination of appointment of Robert Douglas Mckay as a director on 15 April 2019 (1 page) |
19 July 2019 | Confirmation statement made on 19 July 2019 with updates (5 pages) |
27 June 2019 | Director's details changed for Mr Andrew Paul Constable on 26 June 2019 (2 pages) |
21 February 2019 | Incorporation Statement of capital on 2019-02-21
|