SUNNYFIELD SUPPORT SERVICES LTD

SUNNYFIELD SUPPORT SERVICES LTD

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

    Company NameSUNNYFIELD SUPPORT SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05973787
    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 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 AddressNo

    What are the latest accounts for SUNNYFIELD SUPPORT SERVICES LTD?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2021

    What are the latest filings for SUNNYFIELD SUPPORT SERVICES LTD?

    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

    4 pagesDS01

    All of the property or undertaking has been released from charge 059737870001

    1 pagesMR05

    Statement of capital on Jul 20, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Second filing of Confirmation Statement dated Dec 14, 2016

    3 pagesRP04CS01

    Accounts for a small company made up to Mar 30, 2021

    9 pagesAA

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Appointment of Claire Jane Leake as a director on Aug 26, 2021

    2 pagesAP01

    Director's details changed for Mr Faisal Lalani on Aug 25, 2021

    2 pagesCH01

    Accounts for a small company made up to Mar 30, 2020

    11 pagesAA

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Michael Ranson as a director on Sep 01, 2020

    2 pagesAP01

    Appointment of Mr Michael Cleasby as a director on Sep 01, 2020

    2 pagesAP01

    Termination of appointment of Chloé Moore as a director on Aug 30, 2020

    1 pagesTM01

    Accounts for a small company made up to Mar 30, 2019

    13 pagesAA

    Confirmation statement made on Dec 13, 2019 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    3 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Ms Karen Lewis as a director on Jun 24, 2019

    2 pagesAP01

    Registration of charge 059737870002, created on May 17, 2019

    20 pagesMR01

    Registration of charge 059737870001, created on May 17, 2019

    18 pagesMR01

    Who are the officers of SUNNYFIELD SUPPORT SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, James Frank
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritishDirector193995190001
    CLEASBY, Michael
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritishQuality Director275393420001
    LALANI, Faisal
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    United KingdomBritishDirector241065850005
    LEAKE, Claire Jane
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritishPeople Director287379500001
    LEWIS, Karen
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritishDirector202360740001
    MAWJI, Jamil
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    United KingdomCanadianDirector217397530001
    RANSON, Michael
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritishCommercial Director275764450001
    ROWE-BEWICK, David
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritishAccountant241790490001
    COTTINGHAM, Paul
    99 Broadway
    LA4 5XX Morecambe
    Lancashire
    Secretary
    99 Broadway
    LA4 5XX Morecambe
    Lancashire
    BritishDirector88561530001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    COTTINGHAM, Heather
    99 Broadway
    LA4 5XX Morecambe
    Lancashire
    Director
    99 Broadway
    LA4 5XX Morecambe
    Lancashire
    EnglandBritishDirector88561630001
    COTTINGHAM, Paul
    99 Broadway
    LA4 5XX Morecambe
    Lancashire
    Director
    99 Broadway
    LA4 5XX Morecambe
    Lancashire
    EnglandBritishDirector88561530001
    GREALLY, Gary Alan
    Waterfold Park
    BL9 7BR Bury
    Unit B1, Waterfold House
    Greater Manchester
    England
    Director
    Waterfold Park
    BL9 7BR Bury
    Unit B1, Waterfold House
    Greater Manchester
    England
    United KingdomBritishDirector138432710002
    MOORE, Chloé
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritishDirector255857460001
    STANHOPE, David Alexander
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritishDirector244629180001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of SUNNYFIELD SUPPORT SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    National Care Group Ltd
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Nov 23, 2016
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number10080257
    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.
    Mrs Heather Cottingham
    Northgate
    White Lund Industrial Estate
    LA3 3PA Morecambe
    43a
    Lancashire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Paul Cottingham
    Northgate
    White Lund Industrial Estate
    LA3 3PA Morecambe
    43a
    Lancashire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does SUNNYFIELD SUPPORT SERVICES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Aib Group (UK) P.L.C.
    Transactions
    • May 27, 2019Registration of a charge (MR01)
    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
    • Aib Group (UK) P.L.C.
    Transactions
    • May 24, 2019Registration of a charge (MR01)
    • Aug 01, 2022All of the property or undertaking has been released from the charge (MR05)

    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