CITY CARE PARTNERSHIP LIMITED
SALE EUROHOUSING LIMITED

Hellopages » Greater Manchester » Trafford » M33 7BZ

Company number 04386239
Status Active
Incorporation Date 4 March 2002
Company Type Private Limited Company
Address UNIT 2, CROSSFORD COURT, DANE ROAD, SALE, CHESHIRE, M33 7BZ
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 1 March 2017 with updates; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 238 . The most likely internet sites of CITY CARE PARTNERSHIP LIMITED are www.citycarepartnership.co.uk, and www.city-care-partnership.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and seven months. City Care Partnership Limited is a Private Limited Company. The company registration number is 04386239. City Care Partnership Limited has been working since 04 March 2002. The present status of the company is Active. The registered address of City Care Partnership Limited is Unit 2 Crossford Court Dane Road Sale Cheshire M33 7bz. The company`s financial liabilities are £478.62k. It is £105.41k against last year. The cash in hand is £502.9k. It is £227.07k against last year. And the total assets are £940.45k, which is £192.9k against last year. CROWTHER, Jonothan Karl is a Secretary of the company. CROWTHER, Jonothan Karl is a Director of the company. O'NEILL, Sheila is a Director of the company. Nominee Secretary 1ST CERT FORMATIONS LTD has been resigned. Director CROWTHER, Paul William has been resigned. Director CROWTHER, Sheila Anne has been resigned. Nominee Director REPORTACTION LIMITED has been resigned. Nominee Director 1ST CERT FORMATIONS LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


city care partnership Key Finiance

LIABILITIES £478.62k
+28%
CASH £502.9k
+82%
TOTAL ASSETS £940.45k
+25%
All Financial Figures

Current Directors

Secretary
CROWTHER, Jonothan Karl
Appointed Date: 04 March 2002

Director
CROWTHER, Jonothan Karl
Appointed Date: 04 March 2002
60 years old

Director
O'NEILL, Sheila
Appointed Date: 21 February 2003
78 years old

Resigned Directors

Nominee Secretary
1ST CERT FORMATIONS LTD
Resigned: 04 March 2002
Appointed Date: 04 March 2002

Director
CROWTHER, Paul William
Resigned: 30 November 2012
Appointed Date: 04 March 2002
56 years old

Director
CROWTHER, Sheila Anne
Resigned: 21 February 2003
Appointed Date: 04 March 2002
78 years old

Nominee Director
REPORTACTION LIMITED
Resigned: 04 March 2002
Appointed Date: 04 March 2002

Nominee Director
1ST CERT FORMATIONS LIMITED
Resigned: 04 March 2002
Appointed Date: 04 March 2002

Persons With Significant Control

Mr Jonothan Karl Crowther
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sheila Anne O'Neill
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITY CARE PARTNERSHIP LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 31 July 2016
16 Mar 2017
Confirmation statement made on 1 March 2017 with updates
25 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 238

09 Mar 2016
Total exemption small company accounts made up to 31 July 2015
24 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 67 more events
11 Mar 2002
Ad 04/03/02--------- £ si 1@1=1 £ ic 2/3
11 Mar 2002
Registered office changed on 11/03/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG
11 Mar 2002
Secretary resigned;director resigned
11 Mar 2002
Director resigned
04 Mar 2002
Incorporation

CITY CARE PARTNERSHIP LIMITED Charges

28 November 2014
Charge code 0438 6239 0005
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Belmont court, basil street, stockport t/no MAN216607…
27 June 2014
Charge code 0438 6239 0004
Delivered: 28 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Yew tree kennels, fairy lane, sale, cheshire t/no MAN87595…
10 November 2009
Legal charge
Delivered: 11 November 2009
Status: Satisfied on 12 December 2012
Persons entitled: National Westminster Bank PLC
Description: 50 the crescent, davenport, stockport t/no CH41733 by way…
21 February 2008
Legal charge
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 34 wellington road whalley range manchester by way of fixed…
3 July 2007
Debenture
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…