SUNNYFIELD SUPPORT SERVICES LTD
Overview
Company Name | SUNNYFIELD SUPPORT SERVICES LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05973787 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SUNNYFIELD SUPPORT SERVICES LTD?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is SUNNYFIELD SUPPORT SERVICES LTD located?
Registered Office Address | Suite 22 The Globe Centre St James Square BB5 0RE Accrington England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SUNNYFIELD SUPPORT SERVICES LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 30, 2021 |
What are the latest filings for SUNNYFIELD SUPPORT SERVICES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
All of the property or undertaking has been released from charge 059737870001 | 1 pages | MR05 | ||||||||||
Statement of capital on Jul 20, 2022
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing of Confirmation Statement dated Dec 14, 2016 | 3 pages | RP04CS01 | ||||||||||
Accounts for a small company made up to Mar 30, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Claire Jane Leake as a director on Aug 26, 2021 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Faisal Lalani on Aug 25, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 30, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michael Ranson as a director on Sep 01, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Cleasby as a director on Sep 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Chloé Moore as a director on Aug 30, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 30, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 3 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Karen Lewis as a director on Jun 24, 2019 | 2 pages | AP01 | ||||||||||
Registration of charge 059737870002, created on May 17, 2019 | 20 pages | MR01 | ||||||||||
Registration of charge 059737870001, created on May 17, 2019 | 18 pages | MR01 | ||||||||||
Who are the officers of SUNNYFIELD SUPPORT SERVICES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLEN, James Frank | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British | Director | 193995190001 | ||||
CLEASBY, Michael | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British | Quality Director | 275393420001 | ||||
LALANI, Faisal | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | United Kingdom | British | Director | 241065850005 | ||||
LEAKE, Claire Jane | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British | People Director | 287379500001 | ||||
LEWIS, Karen | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British | Director | 202360740001 | ||||
MAWJI, Jamil | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | United Kingdom | Canadian | Director | 217397530001 | ||||
RANSON, Michael | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British | Commercial Director | 275764450001 | ||||
ROWE-BEWICK, David | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British | Accountant | 241790490001 | ||||
COTTINGHAM, Paul | Secretary | 99 Broadway LA4 5XX Morecambe Lancashire | British | Director | 88561530001 | |||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
COTTINGHAM, Heather | Director | 99 Broadway LA4 5XX Morecambe Lancashire | England | British | Director | 88561630001 | ||||
COTTINGHAM, Paul | Director | 99 Broadway LA4 5XX Morecambe Lancashire | England | British | Director | 88561530001 | ||||
GREALLY, Gary Alan | Director | Waterfold Park BL9 7BR Bury Unit B1, Waterfold House Greater Manchester England | United Kingdom | British | Director | 138432710002 | ||||
MOORE, Chloé | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British | Director | 255857460001 | ||||
STANHOPE, David Alexander | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British | Director | 244629180001 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of SUNNYFIELD SUPPORT SERVICES LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
National Care Group Ltd | Nov 23, 2016 | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Heather Cottingham | Apr 06, 2016 | Northgate White Lund Industrial Estate LA3 3PA Morecambe 43a Lancashire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Paul Cottingham | Apr 06, 2016 | Northgate White Lund Industrial Estate LA3 3PA Morecambe 43a Lancashire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does SUNNYFIELD SUPPORT SERVICES LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 17, 2019 Delivered On May 27, 2019 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 17, 2019 Delivered On May 24, 2019 | Outstanding | ||
Brief description Primrose house, middleton road, middleton, morecambe, lancashire, LA3 3JJ. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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