CHADDERTON TOTAL-CARE UNIT LIMITED

Register to unlock more data on OkredoRegister

CHADDERTON TOTAL-CARE UNIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01951264

Incorporation date

30/09/1985

Size

Audited abridged

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1985)
dot icon01/10/2025
Final Gazette dissolved following liquidation
dot icon01/07/2025
Notice of move from Administration to Dissolution
dot icon27/02/2025
Administrator's progress report
dot icon27/08/2024
Administrator's progress report
dot icon05/07/2024
Notice of extension of period of Administration
dot icon25/02/2024
Administrator's progress report
dot icon20/09/2023
Statement of affairs with form AM02SOA
dot icon25/08/2023
Notice of deemed approval of proposals
dot icon09/08/2023
Appointment of an administrator
dot icon09/08/2023
Registered office address changed from 31 Sackville Street Manchester M1 3LZ to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2023-08-09
dot icon09/08/2023
Statement of administrator's proposal
dot icon03/08/2023
Second filing of Confirmation Statement dated 2023-06-08
dot icon27/07/2023
08/06/23 Statement of Capital gbp 121600
dot icon24/07/2023
Satisfaction of charge 019512640018 in full
dot icon27/04/2023
Audited abridged accounts made up to 2022-07-31
dot icon27/07/2022
Audited abridged accounts made up to 2021-07-31
dot icon12/07/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon30/06/2022
Satisfaction of charge 019512640017 in full
dot icon29/04/2022
Previous accounting period shortened from 2021-07-31 to 2021-07-30
dot icon20/07/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon27/04/2021
Audited abridged accounts made up to 2020-07-31
dot icon13/02/2021
Registration of charge 019512640019, created on 2021-01-28
dot icon13/07/2020
Full accounts made up to 2019-07-31
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon17/01/2020
Registration of charge 019512640018, created on 2020-01-14
dot icon02/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon16/05/2019
Registration of charge 019512640017, created on 2019-05-15
dot icon25/03/2019
Full accounts made up to 2018-07-31
dot icon31/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon02/05/2018
Full accounts made up to 2017-07-31
dot icon17/10/2017
Notification of Alwen Holdings Ltd as a person with significant control on 2017-09-23
dot icon17/10/2017
Cessation of Laura Wendy Miller as a person with significant control on 2017-10-17
dot icon17/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon15/09/2017
Satisfaction of charge 13 in full
dot icon29/08/2017
Registration of charge 019512640016, created on 2017-08-22
dot icon24/08/2017
Registration of charge 019512640015, created on 2017-08-23
dot icon24/08/2017
Satisfaction of charge 11 in full
dot icon24/08/2017
Satisfaction of charge 12 in full
dot icon06/03/2017
Full accounts made up to 2016-07-31
dot icon11/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon13/04/2016
Full accounts made up to 2015-07-31
dot icon31/03/2016
Satisfaction of charge 10 in full
dot icon31/03/2016
Satisfaction of charge 8 in full
dot icon06/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon28/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon28/10/2014
Director's details changed for Mr Alan Miller on 2013-12-01
dot icon30/09/2014
Full accounts made up to 2014-07-31
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/07/2014
Current accounting period shortened from 2014-12-31 to 2014-07-31
dot icon11/11/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon03/10/2013
Accounts for a medium company made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon30/10/2012
Director's details changed for Mr Alan Miller on 2012-09-23
dot icon10/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon07/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon21/06/2011
Full accounts made up to 2010-12-31
dot icon03/11/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon14/07/2010
Full accounts made up to 2009-12-31
dot icon20/02/2010
Particulars of a mortgage or charge / charge no: 14
dot icon19/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon23/07/2009
Full accounts made up to 2008-12-31
dot icon31/10/2008
Return made up to 23/09/08; full list of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon30/10/2007
Return made up to 23/09/07; full list of members
dot icon12/09/2007
Full accounts made up to 2006-12-31
dot icon11/03/2007
Resolutions
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon03/11/2006
Return made up to 23/09/06; full list of members
dot icon21/06/2006
Registered office changed on 21/06/06 from: 6 racefield hamlet chadderton oldham lancashire OL1 2TB
dot icon21/06/2006
Director's particulars changed
dot icon22/03/2006
Secretary resigned;director resigned
dot icon22/03/2006
New secretary appointed
dot icon04/01/2006
£ sr 28400@1 16/09/05
dot icon18/10/2005
Return made up to 23/09/05; full list of members
dot icon12/10/2005
Full accounts made up to 2004-12-31
dot icon09/08/2005
Resolutions
dot icon30/09/2004
Return made up to 23/09/04; full list of members
dot icon05/05/2004
Full accounts made up to 2003-12-31
dot icon20/03/2004
Particulars of mortgage/charge
dot icon12/03/2004
Particulars of mortgage/charge
dot icon12/03/2004
Particulars of mortgage/charge
dot icon12/03/2004
Declaration of satisfaction of mortgage/charge
dot icon12/03/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2003
Return made up to 14/10/03; full list of members
dot icon12/04/2003
Full accounts made up to 2002-12-31
dot icon17/01/2003
Return made up to 14/10/02; full list of members
dot icon28/06/2002
Full accounts made up to 2001-12-31
dot icon30/01/2002
Return made up to 14/10/01; full list of members
dot icon29/11/2001
Registered office changed on 29/11/01 from: steam packet house 76 cross street manchester lancashire M2 4JU
dot icon23/08/2001
Full accounts made up to 2000-12-31
dot icon20/10/2000
Particulars of mortgage/charge
dot icon20/10/2000
Return made up to 14/10/00; full list of members
dot icon20/10/2000
Return made up to 14/10/99; full list of members
dot icon27/09/2000
Full accounts made up to 1999-12-31
dot icon12/01/2000
Registered office changed on 12/01/00 from: middlewood court middleton road west chadderton oldham OL9 9SR
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon02/12/1998
Return made up to 14/10/98; no change of members
dot icon17/06/1998
Full accounts made up to 1997-12-31
dot icon04/12/1997
Return made up to 14/10/97; full list of members
dot icon18/03/1997
Full accounts made up to 1996-12-31
dot icon11/11/1996
Return made up to 14/10/96; no change of members
dot icon08/10/1996
Full accounts made up to 1995-12-31
dot icon12/03/1996
Secretary resigned;new secretary appointed
dot icon14/11/1995
Return made up to 14/10/95; full list of members
dot icon16/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 14/10/94; no change of members
dot icon14/04/1994
Full accounts made up to 1993-12-31
dot icon16/11/1993
Return made up to 14/10/93; change of members
dot icon09/03/1993
Full accounts made up to 1992-12-31
dot icon26/11/1992
Particulars of mortgage/charge
dot icon26/11/1992
Particulars of mortgage/charge
dot icon20/11/1992
New director appointed
dot icon04/11/1992
Return made up to 14/10/92; full list of members
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon24/02/1992
Registered office changed on 24/02/92 from: 26 cross street manchester M2 7AN
dot icon11/02/1992
Declaration of satisfaction of mortgage/charge
dot icon11/02/1992
Declaration of satisfaction of mortgage/charge
dot icon18/12/1991
Full accounts made up to 1990-12-31
dot icon18/12/1991
Return made up to 14/10/91; no change of members
dot icon11/04/1991
Particulars of mortgage/charge
dot icon28/01/1991
Return made up to 14/10/90; full list of members
dot icon18/12/1990
Particulars of mortgage/charge
dot icon25/07/1990
Return made up to 14/10/89; full list of members
dot icon17/05/1990
Full accounts made up to 1989-12-31
dot icon17/05/1990
Nc inc already adjusted 31/08/87 31/08/87
dot icon02/05/1990
Auditor's resignation
dot icon27/04/1990
Resolutions
dot icon08/12/1989
Declaration of satisfaction of mortgage/charge
dot icon08/12/1989
Declaration of satisfaction of mortgage/charge
dot icon08/12/1989
Declaration of satisfaction of mortgage/charge
dot icon08/12/1989
Declaration of satisfaction of mortgage/charge
dot icon01/12/1989
Director resigned
dot icon21/07/1989
Particulars of mortgage/charge
dot icon06/07/1989
Full accounts made up to 1988-12-31
dot icon06/07/1989
Full accounts made up to 1987-12-31
dot icon16/06/1989
Return made up to 14/10/88; full list of members
dot icon25/02/1988
Full accounts made up to 1986-03-31
dot icon25/02/1988
Return made up to 14/10/87; full list of members
dot icon15/01/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon15/12/1987
Particulars of mortgage/charge
dot icon12/11/1987
Nc inc already adjusted
dot icon04/09/1987
Particulars of mortgage/charge
dot icon15/01/1987
Return made up to 14/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1986
Particulars of mortgage/charge
dot icon07/04/1986
Certificate of change of name
dot icon30/09/1985
Incorporation
dot icon30/09/1985
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon225 *

* during past year

Number of employees

225
2022
change arrow icon-35.86 % *

* during past year

Cash in Bank

£288.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
08/06/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.66M
-
0.00
449.00
-
2022
225
3.21M
-
0.00
288.00
-
2022
225
3.21M
-
0.00
288.00
-

Employees

2022

Employees

225 Ascended- *

Net Assets(GBP)

3.21M £Descended-12.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

288.00 £Descended-35.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glass, Joseph Mark
Director
24/09/1992 - 19/06/2003
15
Lomax, Susan Rene
Secretary
05/03/2006 - Present
2
Miller, Laura Wendy
Secretary
25/02/1996 - 05/03/2006
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

290
BERWICK BOTANICALS LTD1 Nunlands Holding Foulden, Berwick-Upon-Tweed, Northumberland TD15 1UG
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

13536771

Reg. date:

29/07/2021

Turnover:

-

No. of employees:

200
HI-LINE CONTRACTORS S.W. LTD.7400 Daresbury Park Daresbury, Warrington, Cheshire WA4 4BS
Dissolved

Category:

Support services to forestry

Comp. code:

04441599

Reg. date:

17/05/2002

Turnover:

-

No. of employees:

231
AXGRO FOODS LIMITEDC/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT
Dissolved

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01370453

Reg. date:

25/05/1978

Turnover:

-

No. of employees:

165
BREASLEY PILLOWS LIMITED(THE)C/O Duff & Phelps The Shard, London Bridge Street, London SE1 9SG
Dissolved

Category:

Manufacture of soft furnishings

Comp. code:

01294330

Reg. date:

14/01/1977

Turnover:

-

No. of employees:

218
CONSUMA PAPER PRODUCTS LIMITEDRiverside House, Irwell Street, Manchester, Salford M3 5EN
Dissolved

Category:

Manufacture of paper and paperboard

Comp. code:

01576051

Reg. date:

23/07/1981

Turnover:

-

No. of employees:

223

Description

copy info iconCopy

About CHADDERTON TOTAL-CARE UNIT LIMITED

CHADDERTON TOTAL-CARE UNIT LIMITED is an(a) Dissolved company incorporated on 30/09/1985 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. There is currently 1 active director according to the latest confirmation statement. Number of employees 225 according to last financial statements.

Frequently Asked Questions

What is the current status of CHADDERTON TOTAL-CARE UNIT LIMITED?

toggle

CHADDERTON TOTAL-CARE UNIT LIMITED is currently Dissolved. It was registered on 30/09/1985 and dissolved on 01/10/2025.

Where is CHADDERTON TOTAL-CARE UNIT LIMITED located?

toggle

CHADDERTON TOTAL-CARE UNIT LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does CHADDERTON TOTAL-CARE UNIT LIMITED do?

toggle

CHADDERTON TOTAL-CARE UNIT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHADDERTON TOTAL-CARE UNIT LIMITED have?

toggle

CHADDERTON TOTAL-CARE UNIT LIMITED had 225 employees in 2022.

What is the latest filing for CHADDERTON TOTAL-CARE UNIT LIMITED?

toggle

The latest filing was on 01/10/2025: Final Gazette dissolved following liquidation.