Eastfield
Scarborough
YO11 3LS
Secretary Name | Mr Michael Andrew Padgham |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2000(same day as company formation) |
Role | Care Services Provider |
Country of Residence | England |
Correspondence Address | 1 Eastway Eastfield Scarborough YO11 3LS |
Director Name | Mr Aaron Michael Padgham |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(20 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Care Services Provider |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eastway Eastfield Scarborough YO11 3LS |
Director Name | Mrs Melanie Ann Padgham |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Care Services Provider |
Country of Residence | England |
Correspondence Address | 1 Eastway Eastfield Scarborough YO11 3LS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | stcecilias.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01723 502411 |
Telephone region | Scarborough |
Registered Address | 1 Eastway Eastfield Scarborough YO11 3LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Eastfield |
Ward | Eastfield |
Built Up Area | Scarborough |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £77,657 |
Cash | £44,043 |
Current Liabilities | £144,713 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 2 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 1 week from now) |
11 January 2017 | Delivered on: 16 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
24 July 2009 | Delivered on: 1 August 2009 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: Freehold 60 elmville avenue scarborough north yorkshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
11 December 2000 | Delivered on: 13 December 2000 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. See the mortgage charge document for full details. Outstanding |
3 October 2023 | Unaudited abridged accounts made up to 30 November 2022 (10 pages) |
---|---|
14 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
9 January 2023 | Termination of appointment of Melanie Ann Padgham as a director on 9 January 2023 (1 page) |
7 September 2022 | Unaudited abridged accounts made up to 30 November 2021 (10 pages) |
13 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
5 November 2021 | Unaudited abridged accounts made up to 30 November 2020 (10 pages) |
16 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
8 October 2020 | Unaudited abridged accounts made up to 30 November 2019 (10 pages) |
2 July 2020 | Appointment of Mr Aaron Michael Padgham as a director on 1 July 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
1 June 2020 | Cessation of Padgham Care Services Limited as a person with significant control on 9 January 2018 (1 page) |
1 June 2020 | Notification of Padgham Care Services Limited as a person with significant control on 20 January 2017 (2 pages) |
19 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (9 pages) |
3 July 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
31 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (9 pages) |
27 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
19 March 2018 | Director's details changed for Mr Michael Andrew Padgham on 15 March 2018 (2 pages) |
19 March 2018 | Secretary's details changed for Mr Michael Andrew Padgham on 15 March 2018 (1 page) |
19 March 2018 | Director's details changed for Mrs Melanie Ann Padgham on 15 March 2018 (2 pages) |
16 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
7 June 2017 | Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 1 Eastway Eastfield Scarborough YO11 3LS on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 1 Eastway Eastfield Scarborough YO11 3LS on 7 June 2017 (1 page) |
24 April 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
16 January 2017 | Registration of charge 040098080003, created on 11 January 2017 (5 pages) |
16 January 2017 | Registration of charge 040098080003, created on 11 January 2017 (5 pages) |
7 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
16 March 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
23 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
5 March 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
10 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
19 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
4 August 2009 | Return made up to 07/06/09; full list of members (4 pages) |
4 August 2009 | Return made up to 07/06/09; full list of members (4 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
25 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
18 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
3 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
6 March 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
7 June 2005 | Return made up to 07/06/05; full list of members
|
7 June 2005 | Return made up to 07/06/05; full list of members
|
26 April 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
15 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
16 September 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
16 September 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
24 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page) |
30 September 2002 | Total exemption small company accounts made up to 30 November 2001 (9 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 November 2001 (9 pages) |
16 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
16 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
6 July 2001 | Return made up to 07/06/01; full list of members
|
6 July 2001 | Return made up to 07/06/01; full list of members
|
23 January 2001 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
23 January 2001 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
17 January 2001 | Ad 08/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 January 2001 | Ad 08/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
19 June 2000 | Memorandum and Articles of Association (11 pages) |
19 June 2000 | Memorandum and Articles of Association (11 pages) |
15 June 2000 | New secretary appointed;new director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | New secretary appointed;new director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Company name changed st. Cecelia's care services limi ted\certificate issued on 16/06/00 (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Company name changed st. Cecelia's care services limi ted\certificate issued on 16/06/00 (2 pages) |
7 June 2000 | Incorporation (17 pages) |
7 June 2000 | Incorporation (17 pages) |