Ardleigh
Colchester
CO7 7QR
Director Name | Mrs Helen Gidlow |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(15 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR |
Director Name | Mr Mathew James King |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2017(15 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR |
Director Name | Lisa Sara Petters |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Barry Lynham Drive Newmarket Suffolk CB8 8YT |
Secretary Name | Karl Wayne Petters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Barry Lynham Drive Newmarket Suffolk CB8 8YT |
Director Name | Mr Andrew James Raffell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackthorn House Clappers Lane Earnley Chichester West Sussex PO20 7JJ |
Director Name | Mr Richard Stanley Clough |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(6 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge House Lodge Lane Langham Colchester Essex CO4 5NE |
Director Name | Mr David John Bates |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR |
Director Name | Mr Graham Charles Lomer |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR |
Secretary Name | Mr Graham Charles Lomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR |
Director Name | Mr Michael Osborne |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lodge House Lodge Lane Langham Colchester Essex CO4 5NE |
Director Name | Mrs Samantha Caroline Dixon |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | manorcourtcare.co.uk |
---|---|
Telephone | 01449 720793 |
Telephone region | Stowmarket |
Registered Address | The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Manorcourt Care (Norfolk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £196,639 |
Cash | £113,044 |
Current Liabilities | £22,914 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
11 June 2010 | Delivered on: 17 June 2010 Persons entitled: The Royal Bank of Scotland PLC (Acting as Security Trustee) Classification: Deed of accession Secured details: All monies due or to become due from the charging 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. 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. Outstanding |
---|
7 October 2020 | Accounts for a small company made up to 30 September 2019 (13 pages) |
---|---|
15 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
7 November 2019 | Termination of appointment of David John Bates as a director on 31 October 2019 (1 page) |
7 November 2019 | Termination of appointment of Graham Charles Lomer as a secretary on 31 October 2019 (1 page) |
7 November 2019 | Termination of appointment of Graham Charles Lomer as a director on 31 October 2019 (1 page) |
12 August 2019 | Satisfaction of charge 1 in full (1 page) |
15 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
26 June 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
19 June 2018 | Accounts for a small company made up to 30 September 2017 (13 pages) |
12 October 2017 | Change of details for Manorcourt Care (Norfolk) Limited as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Change of details for Manorcourt Care (Norfolk) Limited as a person with significant control on 12 October 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
29 June 2017 | Accounts for a small company made up to 30 September 2016 (22 pages) |
29 June 2017 | Accounts for a small company made up to 30 September 2016 (22 pages) |
2 May 2017 | Registered office address changed from Lodge House Lodge Lane Langham Colchester Essex CO4 5NE to The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 2 May 2017 (1 page) |
2 May 2017 | Appointment of Mrs Samantha Caroline Dixon as a director on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of Mrs Samantha Caroline Dixon as a director on 1 May 2017 (2 pages) |
2 May 2017 | Registered office address changed from Lodge House Lodge Lane Langham Colchester Essex CO4 5NE to The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 2 May 2017 (1 page) |
10 April 2017 | Appointment of Mrs Helen Gidlow as a director on 6 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Mathew James King as a director on 10 April 2017 (2 pages) |
10 April 2017 | Appointment of Mrs Helen Gidlow as a director on 6 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Mathew James King as a director on 10 April 2017 (2 pages) |
31 March 2017 | Appointment of Mr Gordon Douglas Cochrane as a director on 30 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Gordon Douglas Cochrane as a director on 30 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Michael Osborne as a director on 10 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Michael Osborne as a director on 10 March 2017 (1 page) |
22 August 2016 | Director's details changed for Mr David John Bates on 22 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr David John Bates on 22 August 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
9 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
9 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
18 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
18 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
16 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
24 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
24 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
22 May 2014 | Appointment of Mr Michael Osborne as a director (2 pages) |
22 May 2014 | Termination of appointment of Richard Clough as a director (1 page) |
22 May 2014 | Appointment of Mr Michael Osborne as a director (2 pages) |
22 May 2014 | Termination of appointment of Richard Clough as a director (1 page) |
31 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
11 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
11 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
15 May 2013 | Section 519 (1 page) |
15 May 2013 | Section 519 (1 page) |
3 May 2013 | Auditor's resignation (2 pages) |
3 May 2013 | Auditor's resignation (2 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
6 June 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
3 August 2011 | Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages) |
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
10 May 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
20 July 2010 | Director's details changed for Mr David John Bates on 25 May 2010 (3 pages) |
20 July 2010 | Director's details changed for Mr David John Bates on 25 May 2010 (3 pages) |
19 July 2010 | Director's details changed for David John Bates on 12 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for David John Bates on 12 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Memorandum and Articles of Association (5 pages) |
18 June 2010 | Resolutions
|
18 June 2010 | Resolutions
|
18 June 2010 | Memorandum and Articles of Association (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 June 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
17 June 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
14 April 2010 | Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Graham Charles Lomer on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Mr Graham Charles Lomer on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Graham Charles Lomer on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Mr Graham Charles Lomer on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Graham Charles Lomer on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Graham Charles Lomer on 4 January 2010 (1 page) |
20 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
25 June 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
25 June 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
22 April 2008 | Director appointed richard stanley clough (8 pages) |
22 April 2008 | Appointment terminated secretary karl petters (1 page) |
22 April 2008 | Director appointed david john bates (5 pages) |
22 April 2008 | Appointment terminated director andrew raffell (1 page) |
22 April 2008 | Director appointed richard stanley clough (8 pages) |
22 April 2008 | Appointment terminated director lisa petters (1 page) |
22 April 2008 | Appointment terminated secretary karl petters (1 page) |
22 April 2008 | Director and secretary appointed graham charles lomer (8 pages) |
22 April 2008 | Director and secretary appointed graham charles lomer (8 pages) |
22 April 2008 | Appointment terminated director lisa petters (1 page) |
22 April 2008 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 1ST floor beechwood house 16 depot road newmarket suffolk CB8 0AL (1 page) |
22 April 2008 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
22 April 2008 | Appointment terminated director andrew raffell (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 1ST floor beechwood house 16 depot road newmarket suffolk CB8 0AL (1 page) |
22 April 2008 | Director appointed david john bates (5 pages) |
18 April 2008 | Amended accounts made up to 31 July 2007 (13 pages) |
18 April 2008 | Amended accounts made up to 31 July 2007 (13 pages) |
27 December 2007 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
27 December 2007 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
14 August 2007 | Return made up to 12/07/07; no change of members (7 pages) |
14 August 2007 | Return made up to 12/07/07; no change of members (7 pages) |
5 March 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
5 March 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
9 August 2006 | Return made up to 12/07/06; full list of members
|
9 August 2006 | Return made up to 12/07/06; full list of members
|
30 May 2006 | Registered office changed on 30/05/06 from: m c e 351 exning road newmarket suffolk CB8 0AU (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: m c e 351 exning road newmarket suffolk CB8 0AU (1 page) |
9 March 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
9 March 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
1 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
1 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
21 February 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
21 February 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
2 February 2005 | New director appointed (3 pages) |
2 February 2005 | New director appointed (3 pages) |
19 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
19 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
21 June 2004 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
21 June 2004 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
23 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
23 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: 86 barry lynham drive newmarket suffolk CB8 8YT (1 page) |
5 April 2003 | Registered office changed on 05/04/03 from: 86 barry lynham drive newmarket suffolk CB8 8YT (1 page) |
12 February 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
14 August 2002 | Return made up to 12/07/02; full list of members (6 pages) |
14 August 2002 | Return made up to 12/07/02; full list of members (6 pages) |
17 July 2001 | New director appointed (1 page) |
17 July 2001 | New director appointed (1 page) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | New secretary appointed (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | New secretary appointed (1 page) |
12 July 2001 | Incorporation (13 pages) |
12 July 2001 | Incorporation (13 pages) |