About

Registered Number: 04067035
Date of Incorporation: 07/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 414 Blackpool Road, Ashton-On-Ribble, Preston, PR2 2DX

 

Based in Preston, Seniors North West Ltd was established in 2000, it's status at Companies House is "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORABIN, Alastair James England 07 February 2008 - 1
HORABIN, Brenda 07 September 2000 - 1
HORABIN, Dominic 28 February 2018 - 1
HORABIN, Richard Joseph 07 September 2000 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 24 May 2018
AP01 - Appointment of director 28 February 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 10 October 2014
CH01 - Change of particulars for director 10 October 2014
CH01 - Change of particulars for director 10 October 2014
AD01 - Change of registered office address 22 August 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 30 September 2013
MEM/ARTS - N/A 30 September 2013
SH08 - Notice of name or other designation of class of shares 30 September 2013
SH01 - Return of Allotment of shares 24 September 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 24 October 2012
RESOLUTIONS - N/A 09 March 2012
SH01 - Return of Allotment of shares 07 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 03 January 2010
AR01 - Annual Return 08 October 2009
RESOLUTIONS - N/A 15 January 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 2009
123 - Notice of increase in nominal capital 15 January 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
RESOLUTIONS - N/A 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
128(1) - Statement of rights attached to allotted shares 04 March 2008
128(1) - Statement of rights attached to allotted shares 04 March 2008
128(1) - Statement of rights attached to allotted shares 04 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2008
123 - Notice of increase in nominal capital 04 March 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 11 November 2005
RESOLUTIONS - N/A 12 September 2005
RESOLUTIONS - N/A 12 September 2005
RESOLUTIONS - N/A 12 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 03 November 2004
288c - Notice of change of directors or secretaries or in their particulars 12 October 2004
288c - Notice of change of directors or secretaries or in their particulars 12 October 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 14 October 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 05 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2000
395 - Particulars of a mortgage or charge 27 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
NEWINC - New incorporation documents 07 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 25 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.