Company NameManchester Home Care Associates Limited
Company StatusDissolved
Company Number05626797
CategoryPrivate Limited Company
Incorporation Date17 November 2005(18 years, 5 months ago)
Dissolution Date27 February 2024 (2 months, 1 week ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Lance Kenneth Gardner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 27 February 2024)
RoleChairman
Country of ResidenceEngland
Correspondence Address3 Benton Terrace
Newcastle Upon Tyne
NE2 1QU
Director NameMs Sharon Teresa Lowrie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 27 February 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Benton Terrace
Newcastle Upon Tyne
NE2 1QU
Director NameMrs Margaret Elizabeth Elliott
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(same day as company formation)
RoleCarer
Country of ResidenceEngland
Correspondence Address31a Petersfield Drive
Baguley, Wythenshawe
Manchester
M23 9PS
Director NameMr Shaun Andrew Jackson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(same day as company formation)
RoleDevelopment Worker
Country of ResidenceEngland
Correspondence Address31a Petersfield Drive
Baguley, Wythenshawe
Manchester
M23 9PS
Secretary NameRachel Blyth
NationalityBritish
StatusResigned
Appointed17 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address31a Petersfield Drive
Baguley, Wythenshawe
Manchester
M23 9PS
Director NameMs Elaine Mellor
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(1 year, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 July 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31a Petersfield Drive
Baguley, Wythenshawe
Manchester
M23 9PS
Director NameDr Guy Michael Turnbull
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Benton Terrace
Newcastle Upon Tyne
NE2 1QU
Director NameMrs Victoria Anita Christie
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(8 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Benton Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QU
Director NameMrs Hayley Louise Quinn
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Benton Terrace
Newcastle Upon Tyne
NE2 1QU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemanchesterhomecare.co.uk
Telephone0161 9629786
Telephone regionManchester

Location

Registered Address3rd Floor Arden House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

9k at £0.01David Wheatcroft & Margaret Elliott
90.00%
Ordinary
1000 at £0.01Care & Share Associates LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£85,068
Cash£55,332
Current Liabilities£250,954

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

10 December 2015Delivered on: 12 December 2015
Persons entitled: The Co-Operative Loan Fund Limited

Classification: A registered charge
Outstanding
10 December 2015Delivered on: 12 December 2015
Persons entitled: Icof Community Capital Limited

Classification: A registered charge
Outstanding
10 December 2015Delivered on: 12 December 2015
Persons entitled: Industrial Common-Ownership Finance Limited

Classification: A registered charge
Outstanding
9 December 2015Delivered on: 15 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
2 November 2015Delivered on: 11 November 2015
Persons entitled: Big Issue Social Investments Limited

Classification: A registered charge
Particulars: "Land" means freehold and leasehold, and any other estate in, land and (outside england and wales) immovable property and in each case all buildings and structures upon and all things affixed to land (including trade and tenant's fixtures).. "Intellectual property" means patents (including supplementary protection certificates), utility models, registered and unregistered trade marks (including service marks), rights in passing off, copyright, database rights, registered and unregistered rights in designs (including in relation to semiconductor products) anywhere in the world and, in each case, any extensions and renewals of, and any applications for, such rights.
Outstanding
2 November 2015Delivered on: 10 November 2015
Persons entitled: Big Issue Invest Limited

Classification: A registered charge
Particulars: "Land" means freehold and leasehold, and any other estate in, land and (outside england and wales) immovable property and in each case all buildings and structures upon and all things affixed to land (including trade and tenant's fixtures).. "Intellectual property" means patents (including supplementary protection certificates), utility models, registered and unregistered trade marks (including service marks), rights in passing off, copyright, database rights, registered and unregistered rights in designs (including in relation to semiconductor products) anywhere in the world and, in each case, any extensions and renewals of, and any applications for, such rights.
Outstanding
12 April 2006Delivered on: 20 April 2006
Satisfied on: 20 September 2012
Persons entitled: Industrial Common Ownership Fund PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All fixed and floating assets.
Fully Satisfied

Filing History

15 December 2017Director's details changed for Mrs Victoria Anita Christie on 2 December 2017 (2 pages)
8 December 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
8 December 2017Director's details changed for Dr Guy Michael Turnbull on 1 December 2017 (2 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
19 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 July 2016Termination of appointment of Elaine Mellor as a director on 8 July 2016 (1 page)
12 July 2016Registered office address changed from 31a Petersfield Drive Baguley, Wythenshawe Manchester M23 9PS to 294 Portway Wythenshawe Manchester M22 1TG on 12 July 2016 (1 page)
9 February 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
5 February 2016Director's details changed for Mrs Victoria Anita Christie on 13 June 2014 (2 pages)
15 December 2015Registration of charge 056267970004, created on 9 December 2015 (23 pages)
15 December 2015Registration of charge 056267970004, created on 9 December 2015 (23 pages)
12 December 2015Registration of charge 056267970007, created on 10 December 2015 (20 pages)
12 December 2015Registration of charge 056267970005, created on 10 December 2015 (20 pages)
12 December 2015Registration of charge 056267970006, created on 10 December 2015 (20 pages)
11 November 2015Registration of charge 056267970003, created on 2 November 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(25 pages)
11 November 2015Registration of charge 056267970003, created on 2 November 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(25 pages)
10 November 2015Registration of charge 056267970002, created on 2 November 2015 (24 pages)
10 November 2015Registration of charge 056267970002, created on 2 November 2015 (24 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
25 March 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
2 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Register inspection address has been changed from C/O Casa 18 Portland Terrace Newcastle upon Tyne NE2 1QQ England to 3 Benton Terrace Jesmond Newcastle upon Tyne NE2 1QU (1 page)
17 April 2014Accounts for a small company made up to 31 July 2013 (7 pages)
17 January 2014Termination of appointment of Shaun Jackson as a director (1 page)
17 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Appointment of Mrs Victoria Anita Christie as a director (2 pages)
1 August 2013Termination of appointment of Margaret Elliott as a director (1 page)
1 August 2013Appointment of Dr Guy Michael Turnbull as a director (2 pages)
6 June 2013Accounts for a small company made up to 31 July 2012 (7 pages)
13 March 2013Auditor's resignation (1 page)
11 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
11 December 2012Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE England (1 page)
10 December 2012Register(s) moved to registered office address (1 page)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 April 2012Accounts for a small company made up to 31 July 2011 (6 pages)
23 November 2011Termination of appointment of Rachel Blyth as a secretary (1 page)
23 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
18 August 2011Registered office address changed from Hendon Co-Op Centre Mowbray Road Sunderland SR2 8EL on 18 August 2011 (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 November 2010Secretary's details changed for Rachel Blyth on 17 November 2010 (1 page)
25 November 2010Director's details changed for Mr Shaun Andrew Jackson on 17 November 2010 (2 pages)
25 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
25 November 2010Director's details changed for Margaret Elliott on 17 November 2010 (2 pages)
25 November 2010Director's details changed for Elaine Mellor on 17 November 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 February 2010Amended accounts made up to 31 July 2008 (4 pages)
18 December 2009Director's details changed for Margaret Elliott on 17 November 2009 (2 pages)
18 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Elaine Mellor on 17 November 2009 (2 pages)
18 December 2009Director's details changed for Mr Shaun Andrew Jackson on 17 November 2009 (2 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register inspection address has been changed (1 page)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
31 December 2008Return made up to 17/11/08; change of members (9 pages)
22 December 2008Ad 14/07/08\gbp si [email protected]=99\gbp ic 1/100\ (2 pages)
22 December 2008S-div (2 pages)
22 December 2008Resolutions
  • RES13 ‐ Re sub division 14/07/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
8 January 2008Return made up to 17/11/07; full list of members (2 pages)
5 November 2007Accounting reference date shortened from 30/11/07 to 31/07/07 (1 page)
18 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
28 March 2007Return made up to 17/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2007New director appointed (2 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
17 November 2005Incorporation (17 pages)
17 November 2005Secretary resigned (1 page)