Hemsworth
Pontefract
WF9 4PU
Director Name | Ms Gemma Louise Spinks |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 17 Cedars Business Centre Barnsley Road Hemsworth Pontefract WF9 4PU |
Director Name | Alan Fisher |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Ceo Manage |
Country of Residence | England |
Correspondence Address | 3 Millward Street Rythill Wakefield West Yorkshire WF4 2BT |
Secretary Name | Alan Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Role | Ceo Manage |
Country of Residence | England |
Correspondence Address | 3 Millward Street Rythill Wakefield West Yorkshire WF4 2BT |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | keswickcare.co.uk |
---|---|
Telephone | 01977 616616 |
Telephone region | Pontefract |
Registered Address | Unit 17 Cedars Business Centre Barnsley Road Hemsworth Pontefract WF9 4PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Hemsworth |
Ward | Hemsworth |
Built Up Area | Hemsworth |
15 at £1 | Gemma Spinks 50.00% Ordinary |
---|---|
15 at £1 | Gillian Spinks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,553 |
Cash | £32,158 |
Current Liabilities | £28,836 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
22 November 2022 | Delivered on: 23 November 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Hylton house 150 barnsley road hemsworth pontefract WF9 4PQ. Outstanding |
---|---|
22 November 2019 | Delivered on: 4 December 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 4 wakefield road mapplewell barnsley. Outstanding |
14 November 2019 | Delivered on: 14 November 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
23 May 2018 | Delivered on: 31 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 6 lafflands lane ryhill wakefield. Outstanding |
3 July 2023 | Director's details changed for Ms Gemma Louise Spinks on 29 June 2023 (2 pages) |
---|---|
3 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
29 June 2023 | Director's details changed for Mrs Gillian Patricia Spinks on 29 June 2023 (2 pages) |
29 June 2023 | Director's details changed for Mr John Anthony Spinks on 29 June 2023 (2 pages) |
15 June 2023 | Appointment of Mr John Anthony Spinks as a director on 2 June 2023 (2 pages) |
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
23 November 2022 | Registration of charge 058055410004, created on 22 November 2022 (36 pages) |
27 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
5 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
30 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
13 October 2020 | Registered office address changed from Hylton House 150 Barnsley Road Hemsworth Pontefract WF9 4PQ to Unit 17 Cedars Business Centre Barnsley Road Hemsworth Pontefract WF9 4PU on 13 October 2020 (1 page) |
7 September 2020 | Notification of John Anthony Spinks as a person with significant control on 1 December 2019 (2 pages) |
7 September 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
12 August 2020 | Change of details for Ms Gemma Louise Spinks as a person with significant control on 21 June 2019 (2 pages) |
12 August 2020 | Director's details changed for Mrs Gillian Patricia Spinks on 21 June 2019 (2 pages) |
12 August 2020 | Director's details changed for Ms Gemma Louise Spinks on 21 June 2019 (2 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 December 2019 | Registration of charge 058055410003, created on 22 November 2019 (39 pages) |
14 November 2019 | Registration of charge 058055410002, created on 14 November 2019 (43 pages) |
25 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
31 May 2018 | Registration of charge 058055410001, created on 23 May 2018 (40 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 July 2017 | Notification of Gemma Louise Spinks as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Gillian Patricia Spinks as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Gillian Patricia Spinks as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Gemma Louise Spinks as a person with significant control on 6 April 2016 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 August 2016 | Director's details changed for Ms Gillian Patricia Spinks on 9 August 2016 (2 pages) |
9 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Director's details changed for Ms Gillian Patricia Spinks on 9 August 2016 (2 pages) |
9 August 2016 | Director's details changed for Ms Gillian Patricia Spinks on 9 August 2016 (2 pages) |
9 August 2016 | Director's details changed for Ms Gillian Patricia Spinks on 9 August 2016 (2 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
7 May 2015 | Registered office address changed from 125 Tenter Balk Lane Adwick Le Street Doncaster South Yorkshire DN6 7EE to Hylton House 150 Barnsley Road Hemsworth Pontefract WF9 4PQ on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 125 Tenter Balk Lane Adwick Le Street Doncaster South Yorkshire DN6 7EE to Hylton House 150 Barnsley Road Hemsworth Pontefract WF9 4PQ on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 125 Tenter Balk Lane Adwick Le Street Doncaster South Yorkshire DN6 7EE to Hylton House 150 Barnsley Road Hemsworth Pontefract WF9 4PQ on 7 May 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 May 2013 | Termination of appointment of Alan Fisher as a secretary (2 pages) |
30 May 2013 | Termination of appointment of Alan Fisher as a secretary (2 pages) |
30 May 2013 | Termination of appointment of Alan Fisher as a director (2 pages) |
30 May 2013 | Termination of appointment of Alan Fisher as a director (2 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 July 2010 | Director's details changed for Gillian Patricia Spinks on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Gillian Patricia Spinks on 1 January 2010 (2 pages) |
30 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Director's details changed for Alan Fisher on 1 January 2010 (2 pages) |
30 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Director's details changed for Alan Fisher on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Gemma Louise Spinks on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Gemma Louise Spinks on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Gemma Louise Spinks on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Gillian Patricia Spinks on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Alan Fisher on 1 January 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 November 2009 | Resolutions
|
28 November 2009 | Resolutions
|
20 July 2009 | Return made up to 04/05/09; full list of members (4 pages) |
20 July 2009 | Return made up to 04/05/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 November 2008 | Return made up to 04/05/08; full list of members (4 pages) |
26 November 2008 | Return made up to 04/05/08; full list of members (4 pages) |
29 January 2008 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
29 January 2008 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 August 2007 | Return made up to 04/05/07; full list of members (3 pages) |
24 August 2007 | Return made up to 04/05/07; full list of members (3 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: 32 mulberry way armthorpe doncaster DN3 3UE (1 page) |
24 May 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | Ad 04/05/06--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New secretary appointed;new director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: 32 mulberry way armthorpe doncaster DN3 3UE (1 page) |
24 May 2006 | Ad 04/05/06--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
4 May 2006 | Incorporation (16 pages) |
4 May 2006 | Incorporation (16 pages) |