MANCHESTER HOME CARE ASSOCIATES LIMITED

MANCHESTER HOME CARE ASSOCIATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMANCHESTER HOME CARE ASSOCIATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05626797
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MANCHESTER HOME CARE ASSOCIATES LIMITED?

    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities

    Where is MANCHESTER HOME CARE ASSOCIATES LIMITED located?

    Registered Office Address
    3rd Floor Arden House Regent Centre
    Gosforth
    NE3 3LZ Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MANCHESTER HOME CARE ASSOCIATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for MANCHESTER HOME CARE ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Dec 09, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    13 pagesAA

    Confirmation statement made on Dec 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Dec 09, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    10 pagesAA

    Previous accounting period extended from Dec 31, 2019 to Mar 31, 2020

    1 pagesAA01

    Register inspection address has been changed from 3 Benton Terrace Jesmond Newcastle upon Tyne NE2 1QU England to 3rd Floor Arden House Regent Centre Gosforth Newcastle upon Tyne NE3 3LZ

    1 pagesAD02

    Confirmation statement made on Nov 17, 2019 with updates

    4 pagesCS01

    Registered office address changed from 294 Portway Wythenshawe Manchester M22 1TG England to 3rd Floor Arden House Regent Centre Gosforth Newcastle upon Tyne NE3 3LZ on Dec 10, 2019

    1 pagesAD01

    Change of details for Care and Share Associates One (2014) Limited as a person with significant control on Nov 16, 2019

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2018

    10 pagesAA

    Termination of appointment of Hayley Louise Quinn as a director on Aug 12, 2019

    1 pagesTM01

    Confirmation statement made on Nov 17, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    9 pagesAA

    Termination of appointment of Guy Michael Turnbull as a director on Mar 31, 2018

    1 pagesTM01

    Termination of appointment of Victoria Anita Christie as a director on Mar 31, 2018

    1 pagesTM01

    Appointment of Lance Gardner as a director on Apr 01, 2018

    2 pagesAP01

    Appointment of Hayley Louise Quinn as a director on Apr 01, 2018

    2 pagesAP01

    Appointment of Mrs Sharon Teresa Lowrie as a director on Apr 01, 2018

    2 pagesAP01

    Director's details changed for Mrs Victoria Anita Christie on Dec 02, 2017

    2 pagesCH01

    Who are the officers of MANCHESTER HOME CARE ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARDNER, Lance Kenneth
    Benton Terrace
    NE2 1QU Newcastle Upon Tyne
    3
    England
    Director
    Benton Terrace
    NE2 1QU Newcastle Upon Tyne
    3
    England
    EnglandBritishChairman119179470001
    LOWRIE, Sharon Teresa
    Benton Terrace
    NE2 1QU Newcastle Upon Tyne
    3
    England
    Director
    Benton Terrace
    NE2 1QU Newcastle Upon Tyne
    3
    England
    EnglandBritishManaging Director243724270001
    BLYTH, Rachel
    Petersfield Drive
    Baguley, Wythenshawe
    M23 9PS Manchester
    31a
    England
    Secretary
    Petersfield Drive
    Baguley, Wythenshawe
    M23 9PS Manchester
    31a
    England
    British103223040001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHRISTIE, Victoria Anita
    Benton Terrace
    Jesmond
    NE2 1QU Newcastle Upon Tyne
    3
    England
    England
    Director
    Benton Terrace
    Jesmond
    NE2 1QU Newcastle Upon Tyne
    3
    England
    England
    EnglandBritishDirector179672030002
    ELLIOTT, Margaret Elizabeth
    Petersfield Drive
    Baguley, Wythenshawe
    M23 9PS Manchester
    31a
    England
    Director
    Petersfield Drive
    Baguley, Wythenshawe
    M23 9PS Manchester
    31a
    England
    EnglandBritishCarer38821700002
    JACKSON, Shaun Andrew
    Petersfield Drive
    Baguley, Wythenshawe
    M23 9PS Manchester
    31a
    England
    Director
    Petersfield Drive
    Baguley, Wythenshawe
    M23 9PS Manchester
    31a
    England
    EnglandBritishDevelopment Worker76353730005
    MELLOR, Elaine
    Petersfield Drive
    Baguley, Wythenshawe
    M23 9PS Manchester
    31a
    England
    Director
    Petersfield Drive
    Baguley, Wythenshawe
    M23 9PS Manchester
    31a
    England
    United KingdomBritishManager119077840001
    QUINN, Hayley Louise
    Benton Terrace
    NE2 1QU Newcastle Upon Tyne
    3
    England
    Director
    Benton Terrace
    NE2 1QU Newcastle Upon Tyne
    3
    England
    EnglandBritishDirector161743340001
    TURNBULL, Guy Michael, Dr
    Benton Terrace
    NE2 1QU Newcastle Upon Tyne
    3
    United Kingdom
    Director
    Benton Terrace
    NE2 1QU Newcastle Upon Tyne
    3
    United Kingdom
    United KingdomBritishDirector40448120005

    Who are the persons with significant control of MANCHESTER HOME CARE ASSOCIATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Regent Centre
    Gosforth
    NE3 3LZ Newcastle Upon Tyne
    3rd Floor, Arden House
    England
    Apr 06, 2016
    Regent Centre
    Gosforth
    NE3 3LZ Newcastle Upon Tyne
    3rd Floor, Arden House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09137883
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MANCHESTER HOME CARE ASSOCIATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 10, 2015
    Delivered On Dec 12, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Co-Operative Loan Fund Limited
    Transactions
    • Dec 12, 2015Registration of a charge (MR01)
    A registered charge
    Created On Dec 10, 2015
    Delivered On Dec 12, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Icof Community Capital Limited
    Transactions
    • Dec 12, 2015Registration of a charge (MR01)
    A registered charge
    Created On Dec 10, 2015
    Delivered On Dec 12, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Industrial Common-Ownership Finance Limited
    Transactions
    • Dec 12, 2015Registration of a charge (MR01)
    A registered charge
    Created On Dec 09, 2015
    Delivered On Dec 15, 2015
    Outstanding
    Brief description
    All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Dec 15, 2015Registration of a charge (MR01)
    A registered charge
    Created On Nov 02, 2015
    Delivered On Nov 11, 2015
    Outstanding
    Brief description
    "Land" means freehold and leasehold, and any other estate in, land and (outside england and wales) immovable property and in each case all buildings and structures upon and all things affixed to land (including trade and tenant's fixtures).. "Intellectual property" means patents (including supplementary protection certificates), utility models, registered and unregistered trade marks (including service marks), rights in passing off, copyright, database rights, registered and unregistered rights in designs (including in relation to semiconductor products) anywhere in the world and, in each case, any extensions and renewals of, and any applications for, such rights.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Big Issue Social Investments Limited
    Transactions
    • Nov 11, 2015Registration of a charge (MR01)
    A registered charge
    Created On Nov 02, 2015
    Delivered On Nov 10, 2015
    Outstanding
    Brief description
    "Land" means freehold and leasehold, and any other estate in, land and (outside england and wales) immovable property and in each case all buildings and structures upon and all things affixed to land (including trade and tenant's fixtures).. "Intellectual property" means patents (including supplementary protection certificates), utility models, registered and unregistered trade marks (including service marks), rights in passing off, copyright, database rights, registered and unregistered rights in designs (including in relation to semiconductor products) anywhere in the world and, in each case, any extensions and renewals of, and any applications for, such rights.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Big Issue Invest Limited
    Transactions
    • Nov 10, 2015Registration of a charge (MR01)
    Charge
    Created On Apr 12, 2006
    Delivered On Apr 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All fixed and floating assets.
    Persons Entitled
    • Industrial Common Ownership Fund PLC
    Transactions
    • Apr 20, 2006Registration of a charge (395)
    • Sep 20, 2012Statement of satisfaction of a charge in full or part (MG02)

    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