Company NameHarlow Occupational Health Service Limited
Company StatusActive
Company Number00555099
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 September 1955(68 years, 6 months ago)
Previous NameHarlow Industrial Health Service Limited(The)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMs Sandra Wright
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2014(58 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressMemorial University Newfoundland St. Johns Walk
The Maltings
Harlow
Essex
CM17 0AJ
Director NameMr Allan Edward Jolley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2019(63 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address150 Nicholls Field
Harlow
Essex
CM18 6ED
Director NameCllr Anthony Wyndham Edwards
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(65 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressStephen Taylor House
Edinburgh Place,Templefields
Harlow
Essex
CM20 2DJ
Director NameMrs Leigh Alison Macrae
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(66 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleHead Of European Financial Shared Services
Country of ResidenceEngland
Correspondence AddressSynthomer (Uk) Ltd Central Road
Harlow
Essex
CM20 2BH
Director NameMs Stella Lucie Dunlop
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(66 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleOperational Manager
Country of ResidenceEngland
Correspondence Address15 Hillside Way
Welwyn
AL6 0TY
Director NameMrs Cristin Casey
Date of BirthMarch 1982 (Born 42 years ago)
NationalityCanadian
StatusCurrent
Appointed11 February 2022(66 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleHead Of Performing Arts
Country of ResidenceEngland
Correspondence Address21 Round House Way
Newhall
Harlow
CM17 9SF
Director NameMrs Jacqueline Lesley Sully
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(66 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Miles Close
Harlow
Essex
CM19 4DX
Secretary NameMs Sandra Wright
StatusCurrent
Appointed14 July 2022(66 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressStephen Taylor House
Edinburgh Place,Templefields
Harlow
Essex
CM20 2DJ
Director NameMichael Vjohn Keedwell
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(36 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 February 1993)
RolePrincipal Personnel Officer
Correspondence Address32 Goldlay Road
Chelmsford
Essex
CM2 0EL
Director NameMr George Elliott Babb
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(36 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 February 1996)
RoleRetired
Correspondence Address22 Pynchon Paddocks
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RJ
Director NameMr Harry Cattermole Bryant
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(36 years, 6 months after company formation)
Appointment Duration-1 years, 1 month (resigned 15 May 1991)
RoleCouncillor
Correspondence Address147 Orchard Croft
Harlow
Essex
CM20 3BB
Director NameDr Edward Martyn Hume
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(36 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 1993)
RoleGeneral Medical Practitioner
Correspondence Address1 Braemar Avenue
Chelmsford
Essex
CM2 9PN
Director NameMr Richard Arthur Cook
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(36 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 22 August 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address75 Barn Mead
Harlow
Essex
CM18 6SW
Director NameMrs Barbara Mary Easteal
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(36 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 February 1998)
RoleLocal Government Officer
Correspondence AddressLynbury
Potter Street
Harlow
Essex
CM17 9AE
Director NameMr Adrian Kenneth Archer
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(36 years, 6 months after company formation)
Appointment Duration29 years, 3 months (resigned 21 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Cedar Park
Bishops Stortford
Hertfordshire
CM23 4JU
Secretary NameMrs Deborah Watkins
NationalityBritish
StatusResigned
Appointed22 March 1992(36 years, 6 months after company formation)
Appointment Duration30 years, 4 months (resigned 14 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hillsborough House
Churchgate Street
Harlow
Essex
CM17 0JS
Director NameMr William Lancaster Colton
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(36 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Copse Hill
Harlow
Essex
CM19 4PP
Director NameMr Graham David Clement
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(36 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 February 1994)
RoleCivil Engineer
Correspondence AddressNew House Sevenoaks Road
Ightham
Sevenoaks
Kent
TN15 9AB
Director NameKeith Lawrence Knight
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(40 years after company formation)
Appointment Duration2 years, 5 months (resigned 24 February 1998)
RoleOccupational Hygiene
Correspondence Address155 Kings Road
Chelmsford
Essex
CM1 2BA
Director NameRoy Henry Hemes
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(40 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 February 1998)
RoleHealth Safety And Security Man
Correspondence Address39 Green Hills
Harlow
Essex
CM20 3SY
Director NameMr Robert Eschle
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(41 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 2000)
RoleSchool Teacher
Correspondence Address16 Chapel Field
Harlow
Essex
CM17 9EQ
Director NameDr Raymond Ewart Alford
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(42 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 2000)
RoleGm
Correspondence Address36 Forest Close
Cuddington
Northwich
Cheshire
CW8 2EE
Director NameColin William Golding
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(42 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 July 1999)
RoleLegal Administration Manager
Correspondence Address1 Lodge Close
Chigwell
Essex
IG7 6JL
Director NameJohn George Dennis Fessey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(42 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 June 2002)
RoleHead Of Facilities Management
Correspondence Address12 Exford Avenue
Westcliff On Sea
Essex
SS0 0EF
Director NameKaren Susan Cracknell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(44 years, 5 months after company formation)
Appointment Duration4 years (resigned 23 February 2004)
RoleManageress
Correspondence Address20 Morningtons
Harlow
Essex
CM19 4QH
Director NameJanet Evans
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(44 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 June 2001)
RoleStudent Nurse M/H
Correspondence Address30 Woodcroft
Harlow
Essex
CM18 6XY
Director NameMr John Anthony Hammett
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(46 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 04 October 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address42 Garthland Drive
Arkley
Hertfordshire
EN5 3AZ
Director NameCllr Ian Stephen Jackson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(46 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 May 2008)
RoleSystems Engineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Green Hills
Harlow
Essex
CM20 3SX
Director NameCarol Jane Hamilton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(46 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 February 2008)
RoleDirector Hr & Development
Correspondence Address191 Eastern Avenue
Ilford
Essex
IG4 5AW
Director NameMichael Andrews
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(46 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 July 2004)
RoleHealth & Safety Manager
Correspondence Address13 Silvesters
Harlow
Essex
CM19 5NN
Director NameAndrew James Elburn
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(47 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2004)
RoleGeneral Manager
Correspondence Address39 South Road
Saffron Walden
Essex
CB11 3DW
Director NameParascevas Peter Joannou
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(48 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 2009)
RoleSafety Manager
Correspondence Address119 Herent Drive
Clayhall
Ilford
Essex
IG5 0HF
Director NameMr Simon Nicholas Carter
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(52 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address71 Mark Hall Moors
Harlow
Essex
CM20 2NF
Director NameMichael Kim Adams
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(52 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 St Georges Street
Norwich
NR3 1BA
Director NameCllr Mark Robert Edward Gough
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed28 May 2009(53 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 May 2012)
RoleCouncillor District
Country of ResidenceEngland Uk
Correspondence AddressWindward 62 Glebelands
Harlow
Essex
CM20 2PB
Director NameMs Waida Forman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(56 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 February 2015)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address16 Holmes Meadow
Harlow
Essex
CM19 5SG
Director NameMr Anthony Thomas Durcan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(59 years after company formation)
Appointment Duration5 months, 1 week (resigned 24 February 2015)
RoleRGN
Country of ResidenceEngland
Correspondence Address329 Rundell Rundells
Harlow
Essex
CM18 7HN
Director NameMr David Vincent Forman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(59 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 June 2019)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address16 Holmes Meadow Holmes Meadow
Harlow
Essex
CM19 5SG
Director NameDr Henning Andreas Wilhelm Bachem
Date of BirthMay 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed22 February 2016(60 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 February 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressCentral Road Central Road
Harlow
Essex
CM20 2BH
Director NameMr Martin John Barratt Hallam
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2018(62 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 October 2021)
RoleOperations Vice President
Country of ResidenceUnited Kingdom
Correspondence Address12 The Sidings
Mouldsworth
Chester
CH3 8AQ
Wales

Contact

Websitehohs.org
Telephone01279 422377
Telephone regionBishops Stortford

Location

Registered AddressStephen Taylor House
Edinburgh Place,Templefields
Harlow
Essex
CM20 2DJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Financials

Year2014
Turnover£462,517
Net Worth£311,350
Cash£34,432
Current Liabilities£51,725

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return22 March 2024 (1 week ago)
Next Return Due5 April 2025 (1 year from now)

Filing History

14 January 2021Termination of appointment of Frances Lenise Mason as a director on 7 December 2020 (1 page)
21 July 2020Accounts for a small company made up to 31 October 2019 (21 pages)
24 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
14 August 2019Appointment of Mr Allan Edward Jolley as a director on 14 August 2019 (2 pages)
10 July 2019Appointment of Councillor Frances Lenise Mason as a director on 25 June 2019 (2 pages)
19 June 2019Termination of appointment of David Vincent Forman as a director on 16 June 2019 (1 page)
4 April 2019Full accounts made up to 31 October 2018 (22 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
19 March 2019Termination of appointment of Edna Rose Stevens as a director on 26 February 2019 (1 page)
27 July 2018Full accounts made up to 31 October 2017 (22 pages)
13 April 2018Appointment of Mr Martin John Barratt Hallam as a director on 13 April 2018 (2 pages)
23 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
23 March 2018Termination of appointment of Henning Andreas Wilhelm Bachem as a director on 27 February 2018 (1 page)
27 October 2017Termination of appointment of John Anthony Hammett as a director on 4 October 2017 (1 page)
27 October 2017Termination of appointment of Hiren Rudra as a director on 27 October 2017 (1 page)
27 October 2017Termination of appointment of John Anthony Hammett as a director on 4 October 2017 (1 page)
27 October 2017Termination of appointment of Hiren Rudra as a director on 27 October 2017 (1 page)
8 June 2017Full accounts made up to 31 October 2016 (26 pages)
8 June 2017Full accounts made up to 31 October 2016 (26 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
7 February 2017Appointment of Mrs Edna Rose Stevens as a director on 30 June 2016 (2 pages)
7 February 2017Appointment of Mrs Edna Rose Stevens as a director on 30 June 2016 (2 pages)
7 February 2017Termination of appointment of Anthony Thomas Durcan as a director on 24 February 2015 (1 page)
7 February 2017Termination of appointment of Anthony Thomas Durcan as a director on 24 February 2015 (1 page)
25 July 2016Full accounts made up to 31 October 2015 (19 pages)
25 July 2016Full accounts made up to 31 October 2015 (19 pages)
1 April 2016Annual return made up to 22 March 2016 no member list (8 pages)
1 April 2016Termination of appointment of Kenneth James Patterson as a director on 5 February 2016 (1 page)
1 April 2016Termination of appointment of Kenneth James Patterson as a director on 5 February 2016 (1 page)
1 April 2016Annual return made up to 22 March 2016 no member list (8 pages)
1 April 2016Appointment of Dr Henning Andreas Wilhelm Bachem as a director on 22 February 2016 (2 pages)
1 April 2016Termination of appointment of Allison Clair Mann as a director on 2 March 2016 (1 page)
1 April 2016Termination of appointment of Allison Clair Mann as a director on 2 March 2016 (1 page)
1 April 2016Appointment of Mr David Vincent Forman as a director on 26 February 2015 (2 pages)
1 April 2016Appointment of Dr Henning Andreas Wilhelm Bachem as a director on 22 February 2016 (2 pages)
1 April 2016Appointment of Mr David Vincent Forman as a director on 26 February 2015 (2 pages)
13 April 2015Appointment of Ms Allison Clare Mann as a director (2 pages)
13 April 2015Annual return made up to 22 March 2015 no member list (10 pages)
13 April 2015Termination of appointment of Waida Forman as a director on 26 February 2015 (1 page)
13 April 2015Appointment of Ms Allison Clare Mann as a director (2 pages)
13 April 2015Termination of appointment of Waida Forman as a director on 26 February 2015 (1 page)
13 April 2015Annual return made up to 22 March 2015 no member list (10 pages)
25 March 2015Full accounts made up to 31 October 2014 (21 pages)
25 March 2015Full accounts made up to 31 October 2014 (21 pages)
20 January 2015Appointment of Mr Anthony Thomas Durcan as a director on 18 September 2014 (2 pages)
20 January 2015Appointment of Mr Anthony Thomas Durcan as a director on 18 September 2014 (2 pages)
28 August 2014Appointment of Ms Allison Clair Mann as a director on 26 August 2014 (2 pages)
28 August 2014Appointment of Ms Allison Clair Mann as a director on 26 August 2014 (2 pages)
28 August 2014Appointment of Ms Sandra Wright as a director on 26 August 2014 (2 pages)
28 August 2014Appointment of Ms Sandra Wright as a director on 26 August 2014 (2 pages)
2 June 2014Full accounts made up to 31 October 2013 (18 pages)
2 June 2014Full accounts made up to 31 October 2013 (18 pages)
24 March 2014Annual return made up to 22 March 2014 no member list (8 pages)
24 March 2014Annual return made up to 22 March 2014 no member list (8 pages)
14 January 2014Termination of appointment of Cliff Moore as a director (1 page)
14 January 2014Termination of appointment of Cliff Moore as a director (1 page)
10 May 2013Full accounts made up to 31 October 2012 (19 pages)
10 May 2013Full accounts made up to 31 October 2012 (19 pages)
2 April 2013Annual return made up to 22 March 2013 no member list (8 pages)
2 April 2013Annual return made up to 22 March 2013 no member list (8 pages)
1 April 2013Appointment of Ms Waida Forman as a director (2 pages)
1 April 2013Appointment of Ms Waida Forman as a director (2 pages)
30 March 2013Termination of appointment of Mark Gough as a director (1 page)
30 March 2013Termination of appointment of Mark Gough as a director (1 page)
25 May 2012Full accounts made up to 31 October 2011 (16 pages)
25 May 2012Full accounts made up to 31 October 2011 (16 pages)
26 March 2012Annual return made up to 22 March 2012 no member list (9 pages)
26 March 2012Annual return made up to 22 March 2012 no member list (9 pages)
23 March 2012Termination of appointment of Richard Cook as a director (1 page)
23 March 2012Termination of appointment of Richard Cook as a director (1 page)
17 November 2011Appointment of Mr Cliff Moore as a director (2 pages)
17 November 2011Appointment of Mr Cliff Moore as a director (2 pages)
28 July 2011Full accounts made up to 31 October 2010 (18 pages)
28 July 2011Full accounts made up to 31 October 2010 (18 pages)
24 March 2011Termination of appointment of Michael Yarrow as a director (1 page)
24 March 2011Termination of appointment of Michael Yarrow as a director (1 page)
24 March 2011Annual return made up to 22 March 2011 no member list (9 pages)
24 March 2011Annual return made up to 22 March 2011 no member list (9 pages)
8 July 2010Termination of appointment of Michael Adams as a director (1 page)
8 July 2010Termination of appointment of Michael Adams as a director (1 page)
15 April 2010Director's details changed for John Anthony Hammett on 22 March 2010 (2 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Director's details changed for Mr Richard Arthur Cook on 22 March 2010 (2 pages)
15 April 2010Termination of appointment of Simon Carter as a director (1 page)
15 April 2010Annual return made up to 22 March 2010 no member list (7 pages)
15 April 2010Director's details changed for John Anthony Hammett on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Richard Arthur Cook on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Michael Anthony Yarrow on 22 March 2010 (2 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Director's details changed for Michael Anthony Yarrow on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Michael Kim Adams on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Councillor Mark Robert Edward Gough on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Michael Kim Adams on 22 March 2010 (2 pages)
15 April 2010Director's details changed for Councillor Mark Robert Edward Gough on 22 March 2010 (2 pages)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Director's details changed for Dr Hiren Rudra on 22 March 2010 (2 pages)
15 April 2010Termination of appointment of Simon Carter as a director (1 page)
15 April 2010Director's details changed for Dr Hiren Rudra on 22 March 2010 (2 pages)
15 April 2010Annual return made up to 22 March 2010 no member list (7 pages)
15 April 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Full accounts made up to 31 October 2009 (20 pages)
26 March 2010Full accounts made up to 31 October 2009 (20 pages)
6 November 2009Appointment of Councillor Mark Robert Edward Gough as a director (2 pages)
6 November 2009Appointment of Councillor Mark Robert Edward Gough as a director (2 pages)
9 May 2009Auditor's resignation (1 page)
9 May 2009Auditor's resignation (1 page)
1 May 2009Full accounts made up to 31 October 2008 (16 pages)
1 May 2009Full accounts made up to 31 October 2008 (16 pages)
1 April 2009Annual return made up to 22/03/09 (4 pages)
1 April 2009Director's change of particulars / michael adams / 31/03/2009 (1 page)
1 April 2009Annual return made up to 22/03/09 (4 pages)
1 April 2009Director's change of particulars / michael adams / 31/03/2009 (1 page)
31 March 2009Appointment terminated director parascevas joannou (1 page)
31 March 2009Appointment terminated director ian jackson (1 page)
31 March 2009Appointment terminated director ian jackson (1 page)
31 March 2009Appointment terminated director parascevas joannou (1 page)
3 September 2008Director appointed michael adams (2 pages)
3 September 2008Director appointed michael adams (2 pages)
22 August 2008Director appointed cllr simon nicholas carter (2 pages)
22 August 2008Director appointed cllr simon nicholas carter (2 pages)
25 March 2008Annual return made up to 22/03/08 (4 pages)
25 March 2008Annual return made up to 22/03/08 (4 pages)
13 March 2008Full accounts made up to 31 October 2007 (16 pages)
13 March 2008Full accounts made up to 31 October 2007 (16 pages)
12 March 2008Appointment terminated director carol hamilton (1 page)
12 March 2008Appointment terminated director carol hamilton (1 page)
28 March 2007Annual return made up to 22/03/07 (3 pages)
28 March 2007Annual return made up to 22/03/07 (3 pages)
12 March 2007Full accounts made up to 31 October 2006 (16 pages)
12 March 2007Full accounts made up to 31 October 2006 (16 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
28 July 2006New director appointed (1 page)
28 July 2006New director appointed (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
6 June 2006Full accounts made up to 31 October 2005 (27 pages)
6 June 2006Full accounts made up to 31 October 2005 (27 pages)
27 March 2006Annual return made up to 22/03/06 (3 pages)
27 March 2006Annual return made up to 22/03/06 (3 pages)
6 April 2005Annual return made up to 22/03/05
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 April 2005Annual return made up to 22/03/05
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 February 2005Full accounts made up to 31 October 2004 (14 pages)
18 February 2005Full accounts made up to 31 October 2004 (14 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
31 March 2004Annual return made up to 22/03/04
  • 363(288) ‐ Director resigned
(8 pages)
31 March 2004Annual return made up to 22/03/04
  • 363(288) ‐ Director resigned
(8 pages)
9 February 2004Full accounts made up to 31 October 2003 (15 pages)
9 February 2004Full accounts made up to 31 October 2003 (15 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
10 April 2003Annual return made up to 22/03/03
  • 363(288) ‐ Director resigned
(10 pages)
10 April 2003Annual return made up to 22/03/03
  • 363(288) ‐ Director resigned
(10 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
18 March 2003Full accounts made up to 31 October 2002 (14 pages)
18 March 2003Full accounts made up to 31 October 2002 (14 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
3 April 2002Annual return made up to 22/03/02 (6 pages)
3 April 2002Annual return made up to 22/03/02 (6 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
4 March 2002Full accounts made up to 31 October 2001 (18 pages)
4 March 2002Full accounts made up to 31 October 2001 (18 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
8 May 2001Secretary's particulars changed (1 page)
8 May 2001Secretary's particulars changed (1 page)
30 March 2001Annual return made up to 22/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 March 2001Annual return made up to 22/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 January 2001Full accounts made up to 31 October 2000 (17 pages)
30 January 2001Full accounts made up to 31 October 2000 (17 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
29 March 2000Annual return made up to 22/03/00 (7 pages)
29 March 2000Annual return made up to 22/03/00 (7 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 February 2000Full accounts made up to 31 October 1999 (17 pages)
29 February 2000Full accounts made up to 31 October 1999 (17 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
25 May 1999Annual return made up to 22/03/99 (8 pages)
25 May 1999Annual return made up to 22/03/99 (8 pages)
27 April 1999Secretary's particulars changed (1 page)
27 April 1999Secretary's particulars changed (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
3 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
3 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
10 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 March 1998Annual return made up to 22/03/98
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 March 1998Annual return made up to 22/03/98
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
9 March 1998Director resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
13 July 1997Secretary's particulars changed (1 page)
13 July 1997Secretary's particulars changed (1 page)
1 April 1997Annual return made up to 22/03/97
  • 363(288) ‐ Director resigned
(8 pages)
1 April 1997Annual return made up to 22/03/97
  • 363(288) ‐ Director resigned
(8 pages)
11 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
11 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
2 April 1996Annual return made up to 22/03/96 (6 pages)
2 April 1996Annual return made up to 22/03/96 (6 pages)
2 April 1996Full accounts made up to 31 October 1995 (12 pages)
2 April 1996Full accounts made up to 31 October 1995 (12 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
26 February 1996Director resigned (2 pages)
26 February 1996Director resigned (2 pages)
26 February 1996Director resigned (2 pages)
26 February 1996Director resigned (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
7 April 1995Full accounts made up to 31 October 1994 (16 pages)
7 April 1995Annual return made up to 22/03/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 1995Full accounts made up to 31 October 1994 (16 pages)
7 April 1995Annual return made up to 22/03/95
  • 363(288) ‐ Director's particulars changed
(8 pages)