AFTER CARE (N W) LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 0RT
Company number 04256197
Status Voluntary Arrangement
Incorporation Date 20 July 2001
Company Type Private Limited Company
Address 45 KENSINGTON ROAD, SOUTHPORT, MERSEYSIDE, ENGLAND, PR9 0RT
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from 31-33 Hoghton Street Southport Merseyside PR9 0NS to 45 Kensington Road Southport Merseyside PR9 0RT on 31 March 2017; Notice to Registrar of companies voluntary arrangement taking effect; Court order insolvency:C.O. To remove/replace supervisor. The most likely internet sites of AFTER CARE (N W) LIMITED are www.aftercarenw.co.uk, and www.after-care-n-w.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. After Care N W Limited is a Private Limited Company. The company registration number is 04256197. After Care N W Limited has been working since 20 July 2001. The present status of the company is Voluntary Arrangement. The registered address of After Care N W Limited is 45 Kensington Road Southport Merseyside England Pr9 0rt. The company`s financial liabilities are £334.77k. It is £-48.07k against last year. The cash in hand is £9.27k. It is £4.82k against last year. And the total assets are £169.67k, which is £70.99k against last year. VAIGHT, Sheila Anne is a Secretary of the company. BLUNDELL, Timothy Arthur is a Director of the company. VAIGHT, Sheila Anne is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


after care (n w) Key Finiance

LIABILITIES £334.77k
-13%
CASH £9.27k
+108%
TOTAL ASSETS £169.67k
+71%
All Financial Figures

Current Directors

Secretary
VAIGHT, Sheila Anne
Appointed Date: 20 July 2001

Director
BLUNDELL, Timothy Arthur
Appointed Date: 20 July 2001
67 years old

Director
VAIGHT, Sheila Anne
Appointed Date: 20 July 2001
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 July 2001
Appointed Date: 20 July 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 July 2001
Appointed Date: 20 July 2001

Persons With Significant Control

Mr Timothy Blundell
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sheila Vaight
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AFTER CARE (N W) LIMITED Events

31 Mar 2017
Registered office address changed from 31-33 Hoghton Street Southport Merseyside PR9 0NS to 45 Kensington Road Southport Merseyside PR9 0RT on 31 March 2017
02 Mar 2017
Notice to Registrar of companies voluntary arrangement taking effect
02 Mar 2017
Court order insolvency:C.O. To remove/replace supervisor
24 Jan 2017
Voluntary arrangement supervisor's abstract of receipts and payments to 16 November 2016
19 Dec 2016
Total exemption small company accounts made up to 31 July 2016
...
... and 48 more events
27 Jul 2001
New secretary appointed;new director appointed
27 Jul 2001
New director appointed
24 Jul 2001
Director resigned
24 Jul 2001
Secretary resigned
20 Jul 2001
Incorporation

AFTER CARE (N W) LIMITED Charges

24 December 2009
Debenture
Delivered: 31 December 2009
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
27 July 2007
Legal charge
Delivered: 14 August 2007
Status: Satisfied on 5 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 hart street, southport. By way of fixed charge the…
7 June 2006
Fixed and floating charge
Delivered: 9 June 2006
Status: Satisfied on 26 June 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 October 2005
Legal charge
Delivered: 28 October 2005
Status: Satisfied on 5 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 marlborough road, southport, merseyside. By way of fixed…
5 October 2004
Debenture
Delivered: 11 October 2004
Status: Satisfied on 5 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…