Banks
Near Southport
Merseyside
PR9 8BN
Secretary Name | Mr Paul Blane |
---|---|
Status | Current |
Appointed | 10 June 2023(23 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Correspondence Address | 76 Hamilton Road Motherwell ML1 3BY Scotland |
Director Name | Mrs Susan Blane |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Residential Home Manager |
Country of Residence | England |
Correspondence Address | 7 Gravel Lane Banks Southport Lancashire PR9 8BN |
Director Name | Mr Thomas Wilson Blane |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Residential Home Manager |
Country of Residence | England |
Correspondence Address | 7 Gravel Lane Banks Southport Lancashire PR9 8BN |
Secretary Name | Mrs Susan Blane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Residential Home Manager |
Country of Residence | England |
Correspondence Address | 7 Gravel Lane Banks Southport Lancashire PR9 8BN |
Director Name | Mark Wilson Blane |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 May 2004) |
Role | Manager |
Correspondence Address | 12 Elderbrook Close Hesketh Bank Preston PR4 6LZ |
Director Name | Paul Blane |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 January 2000) |
Role | Care Assistant |
Correspondence Address | 3 The Close Banks Southport Merseyside PR9 8BS |
Director Name | Marcelle Susan Eatough |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 January 2020) |
Role | Deputy Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elderbrook Close Hesketh Bank Near Preston PR4 6LZ |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 76 Hamilton Road Motherwell ML1 3BY Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Motherwell West |
Address Matches | Over 100 other UK companies use this postal address |
150 at £1 | Paul Blane 59.52% Ordinary B |
---|---|
100 at £1 | Marcelle Susan Eatough 39.68% Ordinary B |
1 at £1 | Susan Blane 0.40% Ordinary A |
1 at £1 | Thomas Blane 0.40% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £547,955 |
Cash | £3,424 |
Current Liabilities | £129,081 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
1 June 2012 | Delivered on: 21 June 2012 Persons entitled: Santander UK PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
31 July 2007 | Delivered on: 3 August 2007 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All sums due or to become due. Particulars: 92 station road, hesketh bank, lancashire. Outstanding |
24 January 2007 | Delivered on: 31 January 2007 Persons entitled: Abbey National PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
24 January 2007 | Delivered on: 31 January 2007 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 92 station road, hesketh bank, lancashire. Outstanding |
21 January 2000 | Delivered on: 4 February 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: Company agrees to pay to bos the debt when bos demands in writing. Particulars: The rectory 92 station road hesketh bank, lancashire. Outstanding |
10 September 1999 | Delivered on: 14 September 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
2 April 2024 | Total exemption full accounts made up to 31 August 2023 (8 pages) |
---|---|
27 March 2024 | Appointment of Mr Paul Blane as a secretary on 10 June 2023 (2 pages) |
27 March 2024 | Termination of appointment of Susan Blane as a director on 9 June 2023 (1 page) |
27 March 2024 | Termination of appointment of Susan Blane as a secretary on 9 June 2023 (1 page) |
29 June 2023 | Confirmation statement made on 29 June 2023 with updates (4 pages) |
29 June 2023 | Notification of Bideaway Homes Holdings Ltd as a person with significant control on 9 June 2023 (2 pages) |
29 June 2023 | Cessation of Susan Blane as a person with significant control on 9 June 2023 (1 page) |
30 January 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
3 November 2022 | Cessation of Thomas Blane as a person with significant control on 21 September 2021 (1 page) |
3 November 2022 | Notification of Susan Blane as a person with significant control on 21 September 2021 (2 pages) |
3 November 2022 | Termination of appointment of Thomas Wilson Blane as a director on 21 September 2021 (1 page) |
1 August 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
31 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (12 pages) |
3 August 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
27 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (10 pages) |
18 September 2020 | Termination of appointment of Marcelle Susan Eatough as a director on 31 January 2020 (1 page) |
18 September 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
26 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
30 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
4 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
10 April 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
5 December 2017 | Registered office address changed from C/O Frank Flynn Accountancy & Consultancy 18 Haddow Street Hamilton Lanarkshire ML3 7HX to 76 Hamilton Road Motherwell ML1 3BY on 5 December 2017 (1 page) |
5 December 2017 | Registered office address changed from C/O Frank Flynn Accountancy & Consultancy 18 Haddow Street Hamilton Lanarkshire ML3 7HX to 76 Hamilton Road Motherwell ML1 3BY on 5 December 2017 (1 page) |
17 July 2017 | Notification of Thomas Blane as a person with significant control on 29 June 2017 (2 pages) |
17 July 2017 | Notification of Thomas Blane as a person with significant control on 29 June 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
6 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
6 September 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
21 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
15 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
15 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
2 June 2014 | Amended accounts made up to 31 August 2012 (7 pages) |
2 June 2014 | Amended accounts made up to 31 August 2012 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 September 2013 | Director's details changed for Thomas Blane on 30 June 2012 (2 pages) |
6 September 2013 | Director's details changed for Marcelle Susan Eatough on 30 June 2012 (2 pages) |
6 September 2013 | Director's details changed for Marcelle Susan Eatough on 30 June 2012 (2 pages) |
6 September 2013 | Director's details changed for Thomas Blane on 30 June 2012 (2 pages) |
6 September 2013 | Director's details changed for Paul Blane on 30 June 2012 (2 pages) |
6 September 2013 | Director's details changed for Paul Blane on 30 June 2012 (2 pages) |
6 September 2013 | Director's details changed for Susan Blane on 30 June 2012 (2 pages) |
6 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Director's details changed for Susan Blane on 30 June 2012 (2 pages) |
6 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
12 August 2013 | Amended accounts made up to 31 August 2011 (5 pages) |
12 August 2013 | Amended accounts made up to 31 August 2011 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 May 2013 | Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH Scotland on 29 May 2013 (2 pages) |
29 May 2013 | Registered office address changed from C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH Scotland on 29 May 2013 (2 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (8 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (8 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (8 pages) |
25 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (8 pages) |
13 January 2010 | Registered office address changed from 193 Bath Street Glasgow G2 4HU on 13 January 2010 (1 page) |
13 January 2010 | Registered office address changed from 193 Bath Street Glasgow G2 4HU on 13 January 2010 (1 page) |
7 January 2010 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 September 2009 | Director's change of particulars / paul blane / 16/05/2008 (1 page) |
15 September 2009 | Return made up to 29/06/09; full list of members (5 pages) |
15 September 2009 | Director's change of particulars / thomas blane / 16/05/2008 (1 page) |
15 September 2009 | Director and secretary's change of particulars / susan blane / 16/05/2008 (1 page) |
15 September 2009 | Director's change of particulars / paul blane / 16/05/2008 (1 page) |
15 September 2009 | Return made up to 29/06/09; full list of members (5 pages) |
15 September 2009 | Director's change of particulars / thomas blane / 16/05/2008 (1 page) |
15 September 2009 | Director and secretary's change of particulars / susan blane / 16/05/2008 (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
8 October 2008 | Return made up to 29/06/08; full list of members (4 pages) |
8 October 2008 | Return made up to 29/06/08; full list of members (4 pages) |
3 August 2007 | Partic of mort/charge * (4 pages) |
3 August 2007 | Partic of mort/charge * (4 pages) |
27 July 2007 | Return made up to 29/06/07; no change of members (8 pages) |
27 July 2007 | Return made up to 29/06/07; no change of members (8 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
31 January 2007 | Partic of mort/charge * (3 pages) |
31 January 2007 | Partic of mort/charge * (4 pages) |
31 January 2007 | Partic of mort/charge * (4 pages) |
31 January 2007 | Partic of mort/charge * (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
25 August 2006 | Return made up to 29/06/06; full list of members (8 pages) |
25 August 2006 | Return made up to 29/06/06; full list of members (8 pages) |
21 August 2006 | Ad 09/03/06--------- £ si 50@1=50 £ ic 202/252 (2 pages) |
21 August 2006 | Ad 09/03/06--------- £ si 50@1=50 £ ic 202/252 (2 pages) |
5 July 2006 | Notice of assignment of name or new name to shares (1 page) |
5 July 2006 | Nc inc already adjusted 09/03/06 (1 page) |
5 July 2006 | Resolutions
|
5 July 2006 | Nc inc already adjusted 09/03/06 (1 page) |
5 July 2006 | Resolutions
|
5 July 2006 | Ad 09/03/06--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
5 July 2006 | Ad 09/03/06--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
5 July 2006 | Notice of assignment of name or new name to shares (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
4 July 2005 | Return made up to 29/06/05; full list of members (8 pages) |
4 July 2005 | Return made up to 29/06/05; full list of members (8 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: c/o gilchrist & company 186 bath street glasgow G2 4HG (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: c/o gilchrist & company 186 bath street glasgow G2 4HG (1 page) |
14 July 2004 | Return made up to 29/06/04; full list of members
|
14 July 2004 | Return made up to 29/06/04; full list of members
|
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
2 September 2003 | Return made up to 29/06/03; full list of members
|
2 September 2003 | Return made up to 29/06/03; full list of members
|
2 September 2003 | £ sr [email protected] 30/04/02 (1 page) |
2 September 2003 | £ sr [email protected] 30/04/02 (1 page) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
6 September 2002 | Return made up to 29/06/02; full list of members (8 pages) |
6 September 2002 | Return made up to 29/06/02; full list of members (8 pages) |
30 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
30 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
4 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
4 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
2 August 2000 | Return made up to 29/06/00; full list of members (7 pages) |
2 August 2000 | Return made up to 29/06/00; full list of members (7 pages) |
8 February 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
8 February 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
4 February 2000 | Partic of mort/charge * (6 pages) |
4 February 2000 | Partic of mort/charge * (6 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
30 January 2000 | New secretary appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New secretary appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
5 October 1999 | New director appointed (1 page) |
5 October 1999 | New director appointed (1 page) |
5 October 1999 | New director appointed (1 page) |
5 October 1999 | New director appointed (1 page) |
5 October 1999 | New director appointed (1 page) |
5 October 1999 | New director appointed (1 page) |
14 September 1999 | Partic of mort/charge * (6 pages) |
14 September 1999 | Partic of mort/charge * (6 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Incorporation (16 pages) |
29 June 1999 | Incorporation (16 pages) |