Nightingale Close
Rotherham
South Yorkshire
S60 2AB
Secretary Name | Mr Trevor Payne |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2003(4 months, 1 week after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Star Foundation Astrum House Nightingale Close Rotherham South Yorkshire S60 2AB |
Director Name | Mr Trevor Payne |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2007(4 years after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Star Foundation Astrum House Nightingale Close Rotherham South Yorkshire S60 2AB |
Director Name | Susan Garrido |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(4 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a The Oval Doncaster South Yorkshire DN4 5LJ |
Director Name | Terence Oliver |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(4 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodside Court Wickersley Rotherham South Yorkshire S66 1FB |
Director Name | Anna Payne |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(4 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Church Lane Bessacarr Doncaster South Yorkshire DN4 6QR |
Director Name | IMCO Director Limited (Company Number 4373005) (Corporation) |
---|---|
Date of Birth | February 2002 (Born 22 years ago) |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | St Peter's House Hartshead Sheffield South Yorkshire S1 2EL |
Secretary Name | IMCO Secretary Limited (Company Number 4449984) (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | St Peter's House Hartshead Sheffield South Yorkshire S1 2EL |
Website | rotherham.gov.uk |
---|---|
Telephone | 01709 382121 |
Telephone region | Rotherham |
Registered Address | The Star Foundation Astrum House Nightingale Close Rotherham South Yorkshire S60 2AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
130 at £1 | Glennys Joyce Oliver 26.00% Ordinary A |
---|---|
130 at £1 | Trevor Payne 26.00% Ordinary A |
80 at £1 | Anna Payne 16.00% Ordinary B |
80 at £1 | Susan Garrido 16.00% Ordinary C |
80 at £1 | Terence Oliver 16.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £4,870,629 |
Gross Profit | £4,725,700 |
Net Worth | £590,155 |
Cash | £870,178 |
Current Liabilities | £724,157 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
9 July 2015 | Delivered on: 15 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Any freehold and/or leasehold property at any time vested in or held by or on behalf of the company. Outstanding |
---|---|
2 December 2008 | Delivered on: 5 December 2008 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. Outstanding |
4 May 2004 | Delivered on: 6 May 2004 Satisfied on: 19 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy and right title and interest in the policy issued by legal & general assurance society, policy no 0103267704. see the mortgage charge document for full details. Fully Satisfied |
23 July 2003 | Delivered on: 5 August 2003 Satisfied on: 19 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company formerly known as imco (152003) limited 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. Fully Satisfied |
25 September 2023 | Group of companies' accounts made up to 31 December 2022 (30 pages) |
---|---|
31 March 2023 | Confirmation statement made on 14 March 2023 with updates (6 pages) |
29 September 2022 | Group of companies' accounts made up to 31 December 2021 (31 pages) |
22 March 2022 | Confirmation statement made on 14 March 2022 with updates (6 pages) |
1 October 2021 | Group of companies' accounts made up to 31 December 2020 (33 pages) |
1 April 2021 | Confirmation statement made on 14 March 2021 with updates (6 pages) |
23 December 2020 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
24 March 2020 | Confirmation statement made on 14 March 2020 with updates (6 pages) |
14 February 2020 | Registered office address changed from The Star Foundation Astrium House Nightingale Close Rotherham South Yorkshire S60 2AB to The Star Foundation Astrum House Nightingale Close Rotherham South Yorkshire S60 2AB on 14 February 2020 (1 page) |
25 September 2019 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
18 March 2019 | Confirmation statement made on 14 March 2019 with updates (5 pages) |
25 September 2018 | Group of companies' accounts made up to 31 December 2017 (29 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
3 April 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
3 April 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
18 October 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
18 October 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
16 March 2016 | Director's details changed for Mr Trevor Payne on 14 March 2016 (2 pages) |
16 March 2016 | Secretary's details changed for Mr Trevor Payne on 14 March 2016 (1 page) |
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Director's details changed for Glennys Joyce Oliver on 14 March 2016 (2 pages) |
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Director's details changed for Mr Trevor Payne on 14 March 2016 (2 pages) |
16 March 2016 | Secretary's details changed for Mr Trevor Payne on 14 March 2016 (1 page) |
16 March 2016 | Director's details changed for Glennys Joyce Oliver on 14 March 2016 (2 pages) |
28 September 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
28 September 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
15 July 2015 | Registration of charge 046978980004, created on 9 July 2015 (28 pages) |
15 July 2015 | Registration of charge 046978980004, created on 9 July 2015 (28 pages) |
15 July 2015 | Registration of charge 046978980004, created on 9 July 2015 (28 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
22 September 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
22 September 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
24 May 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
24 May 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (8 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (8 pages) |
16 July 2012 | Amended accounts made up to 31 December 2010 (6 pages) |
16 July 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
16 July 2012 | Amended accounts made up to 31 December 2010 (6 pages) |
16 July 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
12 July 2012 | Solvency statement dated 28/06/12 (1 page) |
12 July 2012 | Statement by directors (1 page) |
12 July 2012 | Solvency statement dated 28/06/12 (1 page) |
12 July 2012 | Statement of capital on 12 July 2012
|
12 July 2012 | Resolutions
|
12 July 2012 | Statement by directors (1 page) |
12 July 2012 | Resolutions
|
12 July 2012 | Statement of capital on 12 July 2012
|
27 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
10 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (8 pages) |
4 January 2011 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 November 2010 | Change of share class name or designation (2 pages) |
15 November 2010 | Resolutions
|
15 November 2010 | Change of share class name or designation (2 pages) |
15 November 2010 | Resolutions
|
15 November 2010 | Resolutions
|
26 October 2010 | Termination of appointment of Anna Payne as a director (1 page) |
26 October 2010 | Termination of appointment of Anna Payne as a director (1 page) |
26 October 2010 | Termination of appointment of Susan Garrido as a director (1 page) |
26 October 2010 | Termination of appointment of Terence Oliver as a director (1 page) |
26 October 2010 | Termination of appointment of Susan Garrido as a director (1 page) |
26 October 2010 | Termination of appointment of Terence Oliver as a director (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (8 pages) |
4 June 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (8 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Director's details changed for Terence Oliver on 14 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Susan Garrido on 14 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Susan Garrido on 14 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Terence Oliver on 14 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Anna Payne on 14 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Anna Payne on 14 March 2010 (2 pages) |
23 March 2010 | Registered office address changed from 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 23 March 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 March 2009 | Return made up to 14/03/09; full list of members (5 pages) |
20 March 2009 | Return made up to 14/03/09; full list of members (5 pages) |
22 January 2009 | Accounts for a medium company made up to 31 December 2007 (13 pages) |
22 January 2009 | Accounts for a medium company made up to 31 December 2007 (13 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 April 2008 | Accounts for a medium company made up to 31 December 2006 (13 pages) |
11 April 2008 | Accounts for a medium company made up to 31 December 2006 (13 pages) |
31 March 2008 | Return made up to 14/03/08; full list of members (5 pages) |
31 March 2008 | Return made up to 14/03/08; full list of members (5 pages) |
27 March 2008 | Director's change of particulars / glennys oliver / 13/03/2008 (1 page) |
27 March 2008 | Director's change of particulars / glennys oliver / 13/03/2008 (1 page) |
3 January 2008 | Return made up to 14/03/07; full list of members (3 pages) |
3 January 2008 | Return made up to 14/03/07; full list of members (3 pages) |
9 November 2007 | Nc inc already adjusted 14/02/07 (2 pages) |
9 November 2007 | Ad 14/02/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
9 November 2007 | Nc inc already adjusted 14/02/07 (2 pages) |
9 November 2007 | Ad 14/02/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
9 November 2007 | Resolutions
|
9 November 2007 | Resolutions
|
26 April 2007 | Return made up to 14/03/06; full list of members (2 pages) |
26 April 2007 | Return made up to 14/03/06; full list of members (2 pages) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: moorgate lodge nursing home nightingale close moorgate rotherham south yorkshire S60 2AB (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: moorgate lodge nursing home nightingale close moorgate rotherham south yorkshire S60 2AB (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2005 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
11 August 2005 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
18 April 2005 | Return made up to 14/03/05; full list of members (2 pages) |
18 April 2005 | Return made up to 14/03/05; full list of members (2 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
21 May 2004 | Return made up to 14/03/04; full list of members (6 pages) |
21 May 2004 | Return made up to 14/03/04; full list of members (6 pages) |
6 May 2004 | Particulars of mortgage/charge (7 pages) |
6 May 2004 | Particulars of mortgage/charge (7 pages) |
31 October 2003 | Statement of affairs (9 pages) |
31 October 2003 | Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 October 2003 | Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 October 2003 | Statement of affairs (9 pages) |
21 August 2003 | Memorandum and Articles of Association (12 pages) |
21 August 2003 | Memorandum and Articles of Association (12 pages) |
14 August 2003 | Company name changed imco (152003) LIMITED\certificate issued on 14/08/03 (2 pages) |
14 August 2003 | Company name changed imco (152003) LIMITED\certificate issued on 14/08/03 (2 pages) |
5 August 2003 | Particulars of mortgage/charge (4 pages) |
5 August 2003 | Particulars of mortgage/charge (4 pages) |
29 July 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
29 July 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: st peter's house hartshead sheffield south yorkshire S1 2EL (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: st peter's house hartshead sheffield south yorkshire S1 2EL (1 page) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | New secretary appointed (2 pages) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | New secretary appointed (2 pages) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Secretary resigned (1 page) |
14 March 2003 | Incorporation (17 pages) |
14 March 2003 | Incorporation (17 pages) |