Company Information for INGLESIDE CHILDREN'S HOME LTD
Atlantic Business Centre, Atlantic Street, Altrincham, WA14 5NQ,
|
Company Registration Number
03923423
Private Limited Company
Liquidation |
Company Name | |
---|---|
INGLESIDE CHILDREN'S HOME LTD | |
Legal Registered Office | |
Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ Other companies in B15 | |
Company Number | 03923423 | |
---|---|---|
Company ID Number | 03923423 | |
Date formed | 2000-02-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2021-03-31 | |
Account next due | 31/03/2023 | |
Latest return | 10/02/2016 | |
Return next due | 10/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-27 18:06:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ARIFALI DAHYA |
||
MOHSIN ALI KABA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABDUL HAMID MOHAMED TAQI |
Director | ||
SABIRA TAQI |
Company Secretary | ||
ANGELA SHAW |
Company Secretary | ||
COLIN MAGINN |
Director | ||
COLIN MAGINN |
Company Secretary | ||
MARY BRIGID CHRISTINA ROGERS |
Director | ||
DECLAN JAMES MCCAUL |
Company Secretary | ||
DECLAN JAMES MCCAUL |
Director | ||
SHEILA LANGSMEAD |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTEGRA CHILDREN'S HOME LIMITED | Director | 2012-12-27 | CURRENT | 2006-11-28 | Active | |
786 CONSULTING LIMITED | Director | 2000-06-30 | CURRENT | 2000-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
AD01 | REGISTERED OFFICE CHANGED ON 22/09/22 FROM 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX |
| |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ARIFALI DAHYA on 2021-08-04 | |
CH01 | Director's details changed for Mr Mohsin Ali Kaba on 2021-08-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMED ABBAS KABA | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MUHAMMED ABBAS KABA | |
LATEST SOC | 15/02/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/02/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABDUL TAQI | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 2 WHEELEYS ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 2LD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2013 FROM EVANS HOUSE 107 MARSH ROAD PINNER MIDDLESEX HA5 5PA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR MOHSIN ALI KABA | |
AP03 | Appointment of Mr Arifali Dahya as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SABIRA TAQI | |
AR01 | 10/02/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SABIRA TAQI on 2011-02-10 | |
CH01 | Director's details changed for Abdul Hamid Mohamed Taqi on 2011-02-10 | |
AR01 | 10/02/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 10/02/10 NO CHANGES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 26/03/2009 FROM EVANS HOUSE 107 MARSH ROAD PINNER MIDDLESEX HA5 5PA | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SABIRA TAQI / 27/11/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ABDUL TAQI / 27/11/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 6 ALCESTER ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8BE | |
363a | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 10/01/07 FROM: WINTERS 29 LUDGATE HILL LONDON EC4M 7JE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 05/09/02 FROM: C/O LOMAX CHANT 6 BROAD STREET PLACE LONDON EC2M 7ND | |
363s | RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/02/01 FROM: 5 BEDE HOUSE SAXON CLOSE SURBITON SURREY KT6 6BP |
Appointmen | 2022-09-22 |
Resolution | 2022-09-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 153,914 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 85,520 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INGLESIDE CHILDREN'S HOME LTD
Cash Bank In Hand | 2013-03-31 | £ 70,302 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 39,004 |
Current Assets | 2013-03-31 | £ 377,581 |
Current Assets | 2012-03-31 | £ 311,297 |
Debtors | 2013-03-31 | £ 307,279 |
Debtors | 2012-03-31 | £ 272,293 |
Shareholder Funds | 2013-03-31 | £ 226,364 |
Shareholder Funds | 2012-03-31 | £ 229,154 |
Tangible Fixed Assets | 2013-03-31 | £ 2,697 |
Tangible Fixed Assets | 2012-03-31 | £ 3,377 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Barnet Council | |
|
Other Establishments - Third P |
London Borough of Barnet Council | |
|
Other Establishments - Third P |
London Borough of Lewisham | |
|
PAYMENT TO OTHER ESTABLISHMENTS - GENERAL |
London Borough of Barnet Council | |
|
Other Establishments - Third P |
London Borough of Lewisham | |
|
PAYMENT TO OTHER ESTABLISHMENTS - GENERAL |
London Borough of Barnet Council | |
|
Other Establishments - Third Party Payments |
London Borough of Barnet Council | |
|
Other Establishments - Third Party Payment |
Lewisham Council | |
|
|
London Borough of Barnet Council | |
|
Other Establishments - Third Party payment |
London Borough of Hackney | |
|
|
London Borough of Hackney | |
|
|
Lewisham Council | |
|
|
London Borough of Hackney | |
|
|
Lewisham Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
London Borough of Barnet Council | |
|
Other Establishments - Third Party Payments |
London Borough of Hackney | |
|
|
Lewisham Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
London Borough of Barnet Council | |
|
Other Establishments - Third Party Payments |
London Borough of Hackney | |
|
|
Lewisham Council | |
|
|
London Borough of Barnet Council | |
|
Other Establishments - Third Party Payments |
Royal Borough of Kingston upon Thames | |
|
|
London Borough of Hackney | |
|
|
Lewisham Council | |
|
|
London Borough of Barnet Council | |
|
Other Establishments - Third Party Payments |
London Borough of Hackney | |
|
|
Lewisham Council | |
|
|
London Borough of Barnet Council | |
|
Other Establishments - Third Party Payments |
London Borough of Barnet Council | |
|
Other Establishments - Third Party Payments |
Lewisham Council | |
|
|
London Borough of Barnet Council | |
|
Other Establishments - Third Party Payments |
Lewisham Council | |
|
|
London Borough of Barnet Council | |
|
Other Establishments - Third Party Payments |
Lewisham Council | |
|
|
London Borough of Barnet Council | |
|
Other Establishments - Third Party Payments |
Lewisham Council | |
|
|
London Borough of Barnet Council | |
|
Other Establishments - Third Party Payments |
Lewisham Council | |
|
|
London Borough of Barnet Council | |
|
Other Agencies - Third Party Payments |
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Lewisham Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | INGLESIDE CHILDREN'S HOME LTD | Event Date | 2022-09-22 |
Name of Company: INGLESIDE CHILDREN'S HOME LTD Company Number: 03923423 Nature of Business: Childrens Home Registered office: Business Liquidation Limited, Atlantic Business Centre, Atlantic Street, A… | |||
Initiating party | Event Type | Resolution | |
Defending party | INGLESIDE CHILDREN'S HOME LTD | Event Date | 2022-09-22 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |