Company NamePadgham Care Services Limited
Company StatusActive
Company Number04012292
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 11 months ago)
Previous NameSt. Cecilia's Home Care Services Limited

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMrs Melanie Ann Padgham
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2000(same day as company formation)
RoleCare Services Provider
Country of ResidenceEngland
Correspondence Address1 Eastway
Eastfield
Scarborough
YO11 3LS
Director NameMr Michael Andrew Padgham
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2000(same day as company formation)
RoleCare Services Provider
Country of ResidenceEngland
Correspondence Address1 Eastway
Eastfield
Scarborough
YO11 3LS
Secretary NameMr Michael Andrew Padgham
NationalityBritish
StatusCurrent
Appointed12 June 2000(same day as company formation)
RoleCare Services Provider
Country of ResidenceEngland
Correspondence Address1 Eastway
Eastfield
Scarborough
YO11 3LS
Director NameMr Aaron Michael Padgham
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(20 years after company formation)
Appointment Duration3 years, 10 months
RoleCare Services Provider
Country of ResidenceUnited Kingdom
Correspondence Address1 Eastway
Eastfield
Scarborough
YO11 3LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Eastway
Eastfield
Scarborough
YO11 3LS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishEastfield
WardEastfield
Built Up AreaScarborough
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Charges

13 September 2019Delivered on: 17 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1. by way of legal mortgage the property known as keld head hall, middleton road, pickering, YO18 8NR registered at the land registry under title number NYK236636 (the property).. 2. by way of fixed charge any other interest in the property.
Outstanding
9 August 2018Delivered on: 9 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 6 belgrave crescent, scarborough, YO11 1UB registered at hm land registry with title number NYK96087.
Outstanding
13 January 2017Delivered on: 18 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 19 filey road scarborough t/no NYK278335.
Outstanding
13 January 2017Delivered on: 18 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H st cecilia's rest home 19 and 21 stepney road scarborough t/no's NYK81260 and NYK120709.
Outstanding
13 January 2017Delivered on: 18 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1 eastway eastfield scarborough t/no NYK335190.
Outstanding
11 January 2017Delivered on: 16 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 December 2000Delivered 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

Filing History

3 October 2023Unaudited abridged accounts made up to 30 November 2022 (10 pages)
8 August 2023Confirmation statement made on 27 July 2023 with updates (5 pages)
1 June 2023Cessation of Melanie Ann Padgham as a person with significant control on 14 April 2023 (3 pages)
1 June 2023Change of details for Mr Michael Andrew Padgham as a person with significant control on 14 April 2023 (5 pages)
31 May 2023Termination of appointment of Melanie Ann Padgham as a director on 16 May 2023 (1 page)
26 May 2023Cancellation of shares. Statement of capital on 14 April 2023
  • GBP 2.80
(6 pages)
26 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
7 September 2022Unaudited abridged accounts made up to 30 November 2021 (10 pages)
9 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
11 November 2021Unaudited abridged accounts made up to 30 November 2020 (11 pages)
27 July 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
16 June 2021Confirmation statement made on 30 May 2021 with updates (6 pages)
8 December 2020Memorandum and Articles of Association (23 pages)
8 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 20/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 December 2020Change of share class name or designation (2 pages)
8 December 2020Sub-division of shares on 20 November 2020 (4 pages)
8 December 2020Particulars of variation of rights attached to shares (2 pages)
8 December 2020Statement of company's objects (2 pages)
8 October 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
2 July 2020Appointment of Mr Aaron Michael Padgham as a director on 1 July 2020 (2 pages)
30 May 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
17 September 2019Registration of charge 040122920007, created on 13 September 2019 (9 pages)
9 August 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
3 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
30 August 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
9 August 2018Registration of charge 040122920006, created on 9 August 2018 (8 pages)
27 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
19 March 2018Secretary's details changed for Mr Michael Andrew Padgham on 15 March 2018 (1 page)
19 March 2018Director's details changed for Mr Michael Andrew Padgham on 15 March 2018 (2 pages)
19 March 2018Director's details changed for Mrs Melanie Ann Padgham on 15 March 2018 (2 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
7 June 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
24 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 January 2017Resolutions
  • RES13 ‐ Agreement 09/01/2017
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
30 January 2017Resolutions
  • RES13 ‐ Agreement 09/01/2017
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
18 January 2017Registration of charge 040122920003, created on 13 January 2017 (9 pages)
18 January 2017Registration of charge 040122920003, created on 13 January 2017 (9 pages)
18 January 2017Registration of charge 040122920005, created on 13 January 2017 (9 pages)
18 January 2017Registration of charge 040122920004, created on 13 January 2017 (9 pages)
18 January 2017Registration of charge 040122920004, created on 13 January 2017 (9 pages)
18 January 2017Registration of charge 040122920005, created on 13 January 2017 (9 pages)
16 January 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 4
(3 pages)
16 January 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 4
(3 pages)
16 January 2017Registration of charge 040122920002, created on 11 January 2017 (5 pages)
16 January 2017Registration of charge 040122920002, created on 11 January 2017 (5 pages)
7 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
7 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
16 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
16 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
25 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
24 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 December 2014Company name changed st. Cecilia's home care services LIMITED\certificate issued on 16/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 December 2014Company name changed st. Cecilia's home care services LIMITED\certificate issued on 16/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-15
(3 pages)
24 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
18 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
25 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
19 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
23 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
28 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
17 July 2009Return made up to 12/06/09; full list of members (4 pages)
17 July 2009Return made up to 12/06/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
25 June 2008Return made up to 12/06/08; full list of members (4 pages)
25 June 2008Return made up to 12/06/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
9 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
27 June 2007Return made up to 12/06/07; full list of members (2 pages)
27 June 2007Return made up to 12/06/07; full list of members (2 pages)
13 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
13 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
3 July 2006Return made up to 12/06/06; full list of members (2 pages)
3 July 2006Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006Return made up to 12/06/06; full list of members (2 pages)
3 July 2006Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
6 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
13 June 2005Return made up to 12/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 June 2005Return made up to 12/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
25 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
3 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
3 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
15 June 2004Return made up to 12/06/04; full list of members (7 pages)
15 June 2004Return made up to 12/06/04; full list of members (7 pages)
16 September 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
16 September 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
24 June 2003Return made up to 12/06/03; full list of members (7 pages)
24 June 2003Return made up to 12/06/03; full list of members (7 pages)
16 April 2003Registered office changed on 16/04/03 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page)
16 April 2003Registered office changed on 16/04/03 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page)
30 September 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
30 September 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
16 July 2002Return made up to 12/06/02; full list of members (7 pages)
16 July 2002Return made up to 12/06/02; full list of members (7 pages)
6 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2001Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
25 January 2001Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
17 January 2001Ad 12/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 January 2001Ad 12/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
6 July 2000New secretary appointed;new director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed;new director appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
12 June 2000Incorporation (17 pages)
12 June 2000Incorporation (17 pages)