CAREDAYS GROUP LIMITED
ALDERLEY EDGE

Hellopages » Cheshire » Cheshire East » SK9 7LF

Company number 02170431
Status Active
Incorporation Date 29 September 1987
Company Type Private Limited Company
Address EMERSON HOUSE, HEYES LANE, ALDERLEY EDGE, CHESHIRE, SK9 7LF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 28 December 2016 with updates; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of CAREDAYS GROUP LIMITED are www.caredaysgroup.co.uk, and www.caredays-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Caredays Group Limited is a Private Limited Company. The company registration number is 02170431. Caredays Group Limited has been working since 29 September 1987. The present status of the company is Active. The registered address of Caredays Group Limited is Emerson House Heyes Lane Alderley Edge Cheshire Sk9 7lf. . WEATHERBY, Anne Catherine is a Secretary of the company. JONES, Audrey is a Director of the company. JONES, Peter Emerson is a Director of the company. Secretary BROOKE, Gordon has been resigned. Secretary NEWMAN, James Peter has been resigned. Director BELL, Aldrey has been resigned. Director GRIFFITHS, Marilyn Lesley has been resigned. Director SCHULER, Martin Alexander has been resigned. Director SMITH, Jack has been resigned. Director WHITE, Alan Jeffrey has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WEATHERBY, Anne Catherine
Appointed Date: 20 May 2004

Director
JONES, Audrey

89 years old

Director
JONES, Peter Emerson

90 years old

Resigned Directors

Secretary
BROOKE, Gordon
Resigned: 20 May 2004
Appointed Date: 25 May 2001

Secretary
NEWMAN, James Peter
Resigned: 25 May 2001

Director
BELL, Aldrey
Resigned: 12 December 1994
Appointed Date: 01 May 1992
90 years old

Director
GRIFFITHS, Marilyn Lesley
Resigned: 12 December 1994
Appointed Date: 25 February 1994
77 years old

Director
SCHULER, Martin Alexander
Resigned: 07 March 2003
Appointed Date: 07 December 1994
80 years old

Director
SMITH, Jack
Resigned: 29 November 1996
90 years old

Director
WHITE, Alan Jeffrey
Resigned: 09 August 2011
79 years old

Persons With Significant Control

Mr Peter Emerson Jones
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Emerson Developments (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CAREDAYS GROUP LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Jan 2017
Confirmation statement made on 28 December 2016 with updates
01 Feb 2016
Total exemption full accounts made up to 30 April 2015
25 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 11,100

29 Jan 2015
Total exemption full accounts made up to 30 April 2014
...
... and 87 more events
14 Jan 1988
Accounting reference date notified as 30/04

27 Nov 1987
Company name changed beachcord properties LIMITED\certificate issued on 30/11/87

10 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Nov 1987
Registered office changed on 10/11/87 from: bridge house 181 queen victoria st london EC4V

29 Sep 1987
Incorporation

CAREDAYS GROUP LIMITED Charges

24 May 1989
Legal charge
Delivered: 7 June 1989
Status: Satisfied on 19 April 1996
Persons entitled: The Co-Operative Bank PLC
Description: Mount hall private nursing home, flash lane, bollington…