About

Registered Number: 05744231
Date of Incorporation: 15/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: SEFTON YODAIKEN & CO, Fairways House George Street, Prestwich, Manchester, M25 9WS

 

Cleggsworth Care Home Ltd was established in 2006, it's status is listed as "Active". The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AP01 - Appointment of director 24 December 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 21 March 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 07 December 2015
CH01 - Change of particulars for director 01 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 24 November 2011
AD01 - Change of registered office address 14 November 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 01 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 27 December 2008
363s - Annual Return 10 April 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 22 May 2007
395 - Particulars of a mortgage or charge 16 September 2006
395 - Particulars of a mortgage or charge 01 July 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
NEWINC - New incorporation documents 15 March 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 September 2006 Outstanding

N/A

Debenture 21 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.