Elmsett
Ipswich
IP7 6LD
Secretary Name | Mr Richard Charles Alexander Francis |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
Director Name | Dawn Mussett |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casa Del Rio Pin Mill Chelmondiston Ipswich Suffolk IP9 1JW |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | nationwidecommunitycare.co.uk |
---|---|
Telephone | 01206 828011 |
Telephone region | Colchester |
Registered Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £232,590 |
Cash | £232 |
Current Liabilities | £146,795 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
4 March 2011 | Delivered on: 9 March 2011 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 mede way wivenhoe colchester essex t/no EX221493 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
---|---|
4 March 2011 | Delivered on: 9 March 2011 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 cracknell close wivenhoe colchester essex t/nos EX397876 and EX181904 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
7 March 2008 | Delivered on: 26 March 2008 Satisfied on: 8 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 mede way wivenhoe t/no EX221493; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 March 2008 | Delivered on: 26 March 2008 Satisfied on: 8 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 cracknell close t/no EX181904; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 February 2008 | Delivered on: 6 March 2008 Satisfied on: 8 March 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 September 2007 | Delivered on: 5 September 2007 Satisfied on: 4 September 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 cracknell close wivenhoe colchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 September 2005 | Delivered on: 22 September 2005 Satisfied on: 4 September 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 35 mede way wivenhoe colchester esses. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 July 2005 | Delivered on: 30 July 2005 Satisfied on: 4 September 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
6 October 2022 | Confirmation statement made on 22 September 2022 with updates (5 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
30 September 2021 | Confirmation statement made on 22 September 2021 with updates (5 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
22 September 2020 | Confirmation statement made on 22 September 2020 with updates (5 pages) |
23 September 2019 | Confirmation statement made on 22 September 2019 with updates (5 pages) |
16 July 2019 | Secretary's details changed for Mr Richard Charles Alexander Francis on 17 June 2017 (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
2 October 2018 | Confirmation statement made on 22 September 2018 with updates (5 pages) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
2 October 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
14 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017 (1 page) |
11 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 September 2014 | Director's details changed for Mr Mark David Cardy on 22 September 2014 (2 pages) |
24 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Register inspection address has been changed from Beech Cottage Redhill Road Aldham Ipswich Suffolk IP7 6NR United Kingdom to The Millstone Ladbrook Close Elmsett Ipswich IP7 6LD (1 page) |
24 September 2014 | Director's details changed for Mr Mark David Cardy on 22 September 2014 (2 pages) |
24 September 2014 | Register inspection address has been changed from Beech Cottage Redhill Road Aldham Ipswich Suffolk IP7 6NR United Kingdom to The Millstone Ladbrook Close Elmsett Ipswich IP7 6LD (1 page) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
29 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 December 2012 | Amended accounts made up to 30 September 2011 (7 pages) |
4 December 2012 | Amended accounts made up to 30 September 2011 (7 pages) |
27 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
26 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
27 September 2011 | Register(s) moved to registered inspection location (1 page) |
27 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Register inspection address has been changed (1 page) |
27 September 2011 | Register(s) moved to registered inspection location (1 page) |
27 September 2011 | Register inspection address has been changed (1 page) |
27 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 January 2011 | Registered office address changed from 32 St. Botolphs Street Colchester Essex CO2 7EA on 12 January 2011 (2 pages) |
12 January 2011 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 12 January 2011 (2 pages) |
12 January 2011 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 12 January 2011 (2 pages) |
12 January 2011 | Registered office address changed from 32 St. Botolphs Street Colchester Essex CO2 7EA on 12 January 2011 (2 pages) |
3 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Director's details changed for Mark David Cardy on 22 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Dawn Mussett on 22 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Mark David Cardy on 22 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Dawn Mussett on 22 September 2010 (2 pages) |
30 September 2010 | Termination of appointment of Dawn Mussett as a director (2 pages) |
30 September 2010 | Termination of appointment of Dawn Mussett as a director (2 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 March 2010 | Registered office address changed from Suite 9 Trinity House Trinity Street Colchester Essex CO1 1JN on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from Suite 9 Trinity House Trinity Street Colchester Essex CO1 1JN on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from Suite 9 Trinity House Trinity Street Colchester Essex CO1 1JN on 8 March 2010 (2 pages) |
3 November 2009 | Secretary's details changed for Richard Charles Alexander Francis on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Richard Charles Alexander Francis on 1 October 2009 (1 page) |
3 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Secretary's details changed for Richard Charles Alexander Francis on 1 October 2009 (1 page) |
3 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from suite 9 trinity house trinity street colchester essex CO1 1JN (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 82C east hill colchester essex CO1 2QW (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from suite 9 trinity house trinity street colchester essex CO1 1JN (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 82C east hill colchester essex CO1 2QW (1 page) |
23 March 2009 | Return made up to 22/09/08; full list of members (4 pages) |
23 March 2009 | Return made up to 22/09/08; full list of members (4 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 February 2008 | Ad 31/08/06--------- £ si 17000@1 (2 pages) |
14 February 2008 | Resolutions
|
14 February 2008 | Ad 31/08/06--------- £ si 17000@1 (2 pages) |
27 November 2007 | Return made up to 22/09/07; full list of members (7 pages) |
27 November 2007 | Return made up to 22/09/07; full list of members (7 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 December 2006 | Return made up to 22/09/06; full list of members (7 pages) |
1 December 2006 | Return made up to 22/09/06; full list of members (7 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
1 December 2005 | Return made up to 22/09/05; full list of members
|
1 December 2005 | Return made up to 22/09/05; full list of members
|
6 October 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
6 October 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
13 April 2005 | Company name changed appleforge LIMITED\certificate issued on 13/04/05 (2 pages) |
13 April 2005 | Company name changed appleforge LIMITED\certificate issued on 13/04/05 (2 pages) |
17 February 2005 | Ad 04/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 February 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
17 February 2005 | Ad 04/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 February 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | Director resigned (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
22 September 2004 | Incorporation (16 pages) |
22 September 2004 | Incorporation (16 pages) |