London
W4 4AL
Director Name | Mr Mario Abajo MÉNguez |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 22 June 2022(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | West Wing 17th Floor 389 Chiswick High Road London W4 4AL |
Director Name | Moira Catherine Ellison |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 358 Liverpool Road Southport Merseyside PR8 3BZ |
Director Name | Daniel Robinson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sartfield Close Childwall Liverpool Merseyside L16 3GU |
Director Name | Derek Ellison |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(2 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 22 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 358 Liverpool Road Birkdale Southport Merseyside PR8 3BZ |
Director Name | David Stanley Tyrrell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(2 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 22 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wynwood Park Roby Liverpool Merseyside L36 4QY |
Secretary Name | Derek Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(2 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 22 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 358 Liverpool Road Birkdale Southport Merseyside PR8 3BZ |
Director Name | Mrs Ruth Elizabeth Gardner Robinson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2017(16 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Topping & Company 209 Liverpool Road Birkdale Southport Merseyside PR8 4PH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 0845 1239610 |
---|---|
Telephone region | Unknown |
Registered Address | 3 Ella Mews London NW3 2NH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Gospel Oak |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Daniel Robinson 14.29% Ordinary |
---|---|
1 at £1 | Daniel Robinson 14.29% Ordinary B |
1 at £1 | David Tyrrell 14.29% Ordinary |
1 at £1 | Derek Ellison 14.29% Ordinary |
1 at £1 | Derek Ellison 14.29% Ordinary B |
1 at £1 | Moira Ellison 14.29% Ordinary |
1 at £1 | Moira Ellison 14.29% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £505,952 |
Cash | £656,315 |
Current Liabilities | £607,339 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
9 February 2012 | Delivered on: 14 February 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
21 August 2002 | Delivered on: 5 September 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
---|---|
23 June 2017 | Termination of appointment of Ruth Elizabeth Gardner Robinson as a director on 30 April 2017 (1 page) |
8 May 2017 | Appointment of Mrs Ruth Elizabeth Gardner Robinson as a director on 30 April 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
23 July 2015 | Company name changed tyne and wear home care LIMITED\certificate issued on 23/07/15
|
22 July 2015 | Company name changed merseycare julie ann LIMITED\certificate issued on 22/07/15
|
19 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
6 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (8 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (8 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 March 2010 | Director's details changed for David Stanley Tyrrell on 15 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Moira Catherine Ellison on 15 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Daniel Robinson on 15 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Derek Ellison on 15 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (8 pages) |
12 December 2009 | Amended accounts made up to 30 September 2008 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 March 2009 | Return made up to 15/01/09; full list of members (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 June 2008 | Return made up to 15/01/08; full list of members (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 May 2007 | Return made up to 15/01/07; full list of members (4 pages) |
18 December 2006 | Return made up to 15/01/06; full list of members (4 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 January 2005 | Resolutions
|
18 January 2005 | Return made up to 15/01/05; full list of members (9 pages) |
18 January 2005 | Nc inc already adjusted 30/09/03 (1 page) |
18 January 2005 | Resolutions
|
18 January 2005 | Ad 30/09/03--------- £ si 3@1 (2 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
23 January 2004 | Return made up to 15/01/04; full list of members (9 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: suite one gordon house 3-5 leicester street southport PR9 0ER (2 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
29 January 2003 | Return made up to 15/01/03; full list of members (9 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Return made up to 15/01/02; full list of members
|
21 May 2002 | Ad 15/01/01--------- £ si 3@1=3 £ ic 1/4 (3 pages) |
21 May 2002 | Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page) |
21 May 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 3 vernon street liverpool L2 2AZ (1 page) |
27 March 2001 | New secretary appointed;new director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
7 February 2001 | Nc inc already adjusted 15/01/01 (1 page) |
29 January 2001 | Resolutions
|
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Incorporation (10 pages) |