WITHERSLACK CARE LIMITED
Overview
Company Name | WITHERSLACK CARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04874778 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WITHERSLACK CARE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WITHERSLACK CARE LIMITED located?
Registered Office Address | Lupton Tower Lupton LA6 2PR Carnforth Lancashire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WITHERSLACK CARE LIMITED?
Company Name | From | Until |
---|---|---|
WITHERSLACK CARE AND EDUCATION INITIATIVES LIMITED | Nov 15, 2007 | Nov 15, 2007 |
WITHERSLACK CARE LIMITED | Aug 21, 2003 | Aug 21, 2003 |
What are the latest accounts for WITHERSLACK CARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for WITHERSLACK CARE LIMITED?
Last Confirmation Statement Made Up To | Jul 06, 2025 |
---|---|
Next Confirmation Statement Due | Jul 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 06, 2024 |
Overdue | No |
What are the latest filings for WITHERSLACK CARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Aug 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 06, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 5 pages | AA | ||
Appointment of Mrs Tracey Fletcher-Ray as a director on Nov 14, 2022 | 2 pages | AP01 | ||
Appointment of Mr Stephen Bacon as a director on Oct 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Philip David Jones as a director on Oct 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 2 pages | AA | ||
Termination of appointment of Howard Charles Tennant as a director on Aug 26, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 06, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2020 | 5 pages | AA | ||
Change of details for Witherslack Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Termination of appointment of Judith Jones as a secretary on Aug 17, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Jul 06, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2019 | 5 pages | AA | ||
Appointment of Mrs Judith Jones as a secretary on Jan 17, 2020 | 2 pages | AP03 | ||
Termination of appointment of Kevin Frederick Dyson as a secretary on Jan 17, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Jul 06, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2018 | 5 pages | AA | ||
Appointment of Mr Kevin Frederick Dyson as a secretary on Sep 05, 2018 | 2 pages | AP03 | ||
Termination of appointment of Craig Baxter as a secretary on Sep 05, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Jul 06, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2017 | 5 pages | AA | ||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||
Who are the officers of WITHERSLACK CARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BACON, Stephen | Director | Lupton LA6 2PR Carnforth Lupton Tower Lancashire | England | British | Chief Financial Officer | 304469050001 | ||||
FLETCHER-RAY, Tracey | Director | Lupton LA6 2PR Carnforth Lupton Tower Lancashire | United Kingdom | British | Chief Executive | 305042320001 | ||||
BAXTER, Craig | Secretary | Lupton LA6 2PR Carnforth Lupton Tower Lancashire England | 182258010001 | |||||||
DYSON, Kevin Frederick | Secretary | Lupton LA6 2PR Carnforth Lupton Tower Lancashire | 250104900001 | |||||||
JONES, Judith | Secretary | Lupton LA6 2PR Carnforth Lupton Tower Lancashire | 266535940001 | |||||||
JONES, Judith | Secretary | Lupton LA6 2PR Carnforth Lupton Tower Lancashire England | 161859390001 | |||||||
SCAIFE, Sally | Secretary | The Cockpit Field Lane Grayrigg LA8 9BU Kendal | British | 78016570003 | ||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
BOWERS, James Francis | Director | 2 The Shires Great North Road, Clifton NE61 6DQ Morpeth Northumberland | England | British | Director | 59311150003 | ||||
DAVEY, Michael | Director | 1 Ashton Court Tudhoe Village DL16 6LF Spennymoor County Durham | United Kingdom | British | Managingi Director | 103216640001 | ||||
JONES, Philip David | Director | Lupton LA6 2PR Carnforth Lupton Tower Lancashire | United Kingdom | British | Director | 48790950009 | ||||
TENNANT, Howard Charles | Director | 3 Mission Place Kirk Merrington DL16 7JH Spennymoor County Durham | United Kingdom | British | Co Director | 124980540001 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of WITHERSLACK CARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Witherslack Group Limited | Apr 06, 2016 | Lupton LA6 2PR Carnforth Lupton Tower Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does WITHERSLACK CARE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Apr 12, 2011 Delivered On Apr 14, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Property k/a first floor derwent house unit 4 mandale park belmont industrial estate durham t/no. DU313720 by way of first fixed charge the scheduled property and all rights by way of first fixed charge, the plant and machinery by way of absolute assignment all the rights, title, interest and benefit in and to the rent see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 28, 2011 Delivered On Feb 03, 2011 | Satisfied | Amount secured All monies due or to become due from the companies or any of them to any finance party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On May 28, 2004 Delivered On Jun 11, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property k/a 58 avondale road north southport t/no MS350322. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0