Nostell Business Estate
Wakefield
WF4 1AB
Director Name | Mrs Margaret Ann Clough |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2000(1 week, 3 days after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Care Home Proprietor |
Country of Residence | England |
Correspondence Address | Wright Suite, First Floor The Brewhouse Nostell Business Estate Wakefield WF4 1AB |
Secretary Name | Mr Steven Clough |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2006(6 years, 2 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wright Suite, First Floor The Brewhouse Nostell Business Estate Wakefield WF4 1AB |
Director Name | Mr Steven Clough |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2016(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wright Suite, First Floor The Brewhouse Nostell Business Estate Wakefield WF4 1AB |
Secretary Name | Gerald Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 June 2005) |
Role | Care Home Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Wf7 |
Director Name | Eileen Ball |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 2006) |
Role | Business Manager |
Correspondence Address | 3 Darrington Road Carleton Pontefract West Yorkshire WF8 3RY |
Secretary Name | Eileen Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 April 2006) |
Role | Business Manager |
Correspondence Address | 3 Darrington Road Carleton Pontefract West Yorkshire WF8 3RY |
Director Name | Mr Steven Clough |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(10 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 29 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wf7 |
Director Name | Mr Stephen Mark Drewitt |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2016(16 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millennium House Station Lane Featherstone Pontefract West Yorkshire WF7 5BA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | mcare.info |
---|---|
Email address | [email protected] |
Telephone | 01977 602867 |
Telephone region | Pontefract |
Registered Address | Wright Suite, First Floor The Brewhouse Nostell Business Estate Wakefield WF4 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Huntwick with Foulby and Nostell |
Ward | Ackworth, North Elmsall and Upton |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Gerald Clough 35.71% Ordinary |
---|---|
500 at £1 | Margaret Anne Clough 35.71% Ordinary |
400 at £1 | Maine Road Properties LTD 28.57% Ordinary A |
Year | 2014 |
---|---|
Turnover | £8,192,839 |
Gross Profit | £3,031,882 |
Net Worth | £7,755,333 |
Cash | £3,166,541 |
Current Liabilities | £1,053,016 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 3 weeks from now) |
11 November 2019 | Delivered on: 14 November 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
28 March 2003 | Delivered on: 1 April 2003 Persons entitled: Margaret Ann Clough Classification: Debenture Secured details: £92,381 due or to become due from the company to the chargee. Particulars: Legal mortgage over 60 pontefract road featherstone near pontefract west yorkshire t/n WYK24393. 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. Outstanding |
28 March 2003 | Delivered on: 1 April 2003 Persons entitled: Gerald Clough Classification: Debenture Secured details: £92,381 due or to become due from the company to the chargee. Particulars: Legal mortgage over 60 pontefract road featherstone near pontefract west yorkshire t/n WYK24393. 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. Outstanding |
28 March 2003 | Delivered on: 1 April 2003 Persons entitled: Gerald Clough and Margaret Ann Clough Classification: Legal charge Secured details: £48,000 due or to become due from the company to the chargee. Particulars: 60 pontefract road featherstone near pontefract west yorkshire t/n WYK24393. Outstanding |
11 January 2002 | Delivered on: 12 January 2002 Satisfied on: 5 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pegaus house (formerly access house) station lane featherstone west yorkshire t/n WYK567297. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 December 2001 | Delivered on: 15 December 2001 Satisfied on: 5 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Station lodge, pontefract road, featherstone, t/no WYK355071.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 November 2001 | Delivered on: 14 November 2001 Satisfied on: 5 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 station lane, featherstone, nr pontefract, west yorkshire.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 April 2000 | Delivered on: 28 April 2000 Satisfied on: 5 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 doncaster road ferrybridge. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 January 2021 | Confirmation statement made on 12 January 2021 with updates (3 pages) |
---|---|
4 January 2021 | Group of companies' accounts made up to 31 March 2020 (37 pages) |
14 January 2020 | Confirmation statement made on 12 January 2020 with updates (6 pages) |
19 December 2019 | Group of companies' accounts made up to 31 March 2019 (37 pages) |
14 November 2019 | Registration of charge 039200210008, created on 11 November 2019 (23 pages) |
27 March 2019 | Particulars of variation of rights attached to shares (3 pages) |
27 March 2019 | Particulars of variation of rights attached to shares (3 pages) |
27 March 2019 | Resolutions
|
11 February 2019 | Change of share class name or designation (2 pages) |
8 February 2019 | Resolutions
|
8 February 2019 | Statement of company's objects (2 pages) |
25 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
25 January 2019 | Change of details for Margaret Anne Clough as a person with significant control on 12 January 2019 (2 pages) |
3 January 2019 | Group of companies' accounts made up to 31 March 2018 (35 pages) |
16 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
28 March 2017 | Director's details changed for Mr Stephen Mark Drewitt on 24 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Stephen Mark Drewitt on 24 March 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
20 January 2017 | Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page) |
20 January 2017 | Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW (1 page) |
13 January 2017 | Director's details changed for Mrs Margaret Anne Clough on 6 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Gerald Clough on 6 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Mrs Margaret Anne Clough on 6 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Gerald Clough on 6 January 2017 (2 pages) |
31 December 2016 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
31 December 2016 | Group of companies' accounts made up to 31 March 2016 (34 pages) |
9 November 2016 | Director's details changed for Mr Steven Clough on 28 October 2016 (2 pages) |
9 November 2016 | Director's details changed for Mr Steven Clough on 28 October 2016 (2 pages) |
4 November 2016 | Secretary's details changed for Mr Steven Clough on 28 October 2016 (1 page) |
4 November 2016 | Secretary's details changed for Mr Steven Clough on 28 October 2016 (1 page) |
22 April 2016 | Termination of appointment of Steven Clough as a director on 29 March 2016 (1 page) |
22 April 2016 | Appointment of Steven Clough as a director on 29 March 2016 (2 pages) |
22 April 2016 | Appointment of Steven Clough as a director on 29 March 2016 (2 pages) |
22 April 2016 | Termination of appointment of Steven Clough as a director on 29 March 2016 (1 page) |
12 April 2016 | Appointment of Stephen Mark Drewitt as a director on 29 March 2016 (2 pages) |
12 April 2016 | Appointment of Stephen Mark Drewitt as a director on 29 March 2016 (2 pages) |
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
4 January 2016 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
4 January 2016 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
27 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
28 December 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
28 December 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
17 March 2014 | Company name changed millennium care group LIMITED\certificate issued on 17/03/14
|
17 March 2014 | Company name changed millennium care group LIMITED\certificate issued on 17/03/14
|
4 March 2014 | Resolutions
|
4 March 2014 | Change of name notice (2 pages) |
4 March 2014 | Change of name notice (2 pages) |
4 March 2014 | Resolutions
|
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
12 November 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
12 November 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (8 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (8 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
30 April 2012 | Resolutions
|
30 April 2012 | Resolutions
|
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
28 September 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
28 September 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
19 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (8 pages) |
19 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (8 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
14 September 2010 | Resolutions
|
14 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
12 March 2010 | Appointment of Mr Steven Clough as a director (2 pages) |
12 March 2010 | Appointment of Mr Steven Clough as a director (2 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 January 2009 | Location of debenture register (1 page) |
16 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
16 January 2009 | Location of debenture register (1 page) |
16 January 2009 | Location of register of members (1 page) |
16 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
16 January 2009 | Location of register of members (1 page) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
15 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
10 March 2006 | Return made up to 12/01/06; full list of members (8 pages) |
10 March 2006 | Return made up to 12/01/06; full list of members (8 pages) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |
18 June 2005 | New secretary appointed;new director appointed (2 pages) |
18 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 June 2005 | New secretary appointed;new director appointed (2 pages) |
17 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
11 January 2005 | Company name changed millennium care services LIMITED\certificate issued on 11/01/05 (2 pages) |
11 January 2005 | Company name changed millennium care services LIMITED\certificate issued on 11/01/05 (2 pages) |
26 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
7 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
18 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
3 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: unit E1 whitwood enterprise park whitwood lane whitwood castleford west yorkshire WF10 5PX (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: unit E1 whitwood enterprise park whitwood lane whitwood castleford west yorkshire WF10 5PX (1 page) |
25 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
12 January 2002 | Particulars of mortgage/charge (3 pages) |
12 January 2002 | Particulars of mortgage/charge (3 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (4 pages) |
14 November 2001 | Particulars of mortgage/charge (4 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: the offices elizabeth drive airedale castleford west yorkshire WF10 3SD (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: the offices elizabeth drive airedale castleford west yorkshire WF10 3SD (1 page) |
13 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
15 January 2001 | Ad 15/02/00--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
15 January 2001 | Ad 15/02/00--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: the farmhouse sunny dairy farm new road, old snydale pontefract west yorkshire WF7 6HB (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: the farmhouse sunny dairy farm new road, old snydale pontefract west yorkshire WF7 6HB (1 page) |
10 January 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
10 January 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 February 2000 | New secretary appointed;new director appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | New secretary appointed;new director appointed (2 pages) |
11 February 2000 | Company name changed millenium care services LIMITED\certificate issued on 14/02/00 (2 pages) |
11 February 2000 | Company name changed millenium care services LIMITED\certificate issued on 14/02/00 (2 pages) |
4 February 2000 | Incorporation (18 pages) |
4 February 2000 | Incorporation (18 pages) |