Company NameSutton Village Care Home Limited
DirectorsMark Robert McWilliam and Sally Ann McWilliam
Company StatusActive
Company Number06374798
CategoryPrivate Limited Company
Incorporation Date18 September 2007(16 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Mark Robert McWilliam
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74a Southfield
Hessle
HU13 0EU
Director NameMrs Sally Ann McWilliam
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74a Southfield
Hessle
HU13 0EU
Secretary NameSally Ann McWilliam
NationalityBritish
StatusCurrent
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74a Southfield
Hessle
HU13 0EU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit G7, The Bloc Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£69,092
Cash£53,185
Current Liabilities£57,982

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

7 February 2008Delivered on: 14 February 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

21 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
4 October 2022Secretary's details changed for Sally Ann Mcwilliam on 4 January 2020 (1 page)
4 October 2022Director's details changed for Sally Ann Mcwilliam on 17 January 2020 (2 pages)
4 October 2022Director's details changed for Mr Mark Robert Mcwilliam on 17 January 2020 (2 pages)
4 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
6 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
1 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
11 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
17 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
29 November 2018Registered office address changed from Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ to Unit G7, the Bloc Springfield Way Anlaby Hull HU10 6RJ on 29 November 2018 (1 page)
19 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
28 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(5 pages)
16 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(5 pages)
25 September 2015Registered office address changed from 332 Beverley Road Hull East Yorkshire HU5 1BA to Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 332 Beverley Road Hull East Yorkshire HU5 1BA to Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 25 September 2015 (1 page)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
2 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
7 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 October 2010Director's details changed for Sally Ann Mcwilliam on 18 September 2010 (2 pages)
14 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Sally Ann Mcwilliam on 18 September 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 November 2009Annual return made up to 18 September 2009 (6 pages)
23 November 2009Annual return made up to 18 September 2009 (6 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 October 2008Return made up to 18/09/08; full list of members (7 pages)
10 October 2008Return made up to 18/09/08; full list of members (7 pages)
14 February 2008Particulars of mortgage/charge (3 pages)
14 February 2008Particulars of mortgage/charge (3 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New secretary appointed;new director appointed (2 pages)
23 October 2007New secretary appointed;new director appointed (2 pages)
23 October 2007Ad 18/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007Ad 18/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
18 September 2007Incorporation (16 pages)
18 September 2007Incorporation (16 pages)