Company NameCorich Community Care Limited
Company StatusDissolved
Company Number02783652
CategoryPrivate Limited Company
Incorporation Date26 January 1993(31 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2007(14 years, 9 months after company formation)
Appointment Duration12 years, 10 months (closed 29 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusClosed
Appointed07 November 2007(14 years, 9 months after company formation)
Appointment Duration12 years, 10 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(16 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 29 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2010(17 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 29 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Barrie Roger Coren
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Lodge House The Haven
Nr. Billingshurst
West Sussex
RH14 9BE
Director NameMs Sally Ann Coren
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressLower Toat Cottage
Five Oaks Road, Slinfold
Horsham
West Sussex
RH13 0RL
Director NameAlexandra Lois Richards
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressTanglewood
Newdigate Road Beare Green
Dorking
Surrey
RH5 4QE
Secretary NameAlexandra Lois Richards
NationalityEnglish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressTanglewood
Newdigate Road Beare Green
Dorking
Surrey
RH5 4QE
Director NameMr Derek George Cormack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2007(14 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPillars
Grantley Avenue, Wonersh
Guildford
Surrey
GU5 0QN
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(15 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecaringhomes.org
Telephone01206 224100
Telephone regionColchester

Location

Registered AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Shareholders

1 at £1Consensus Support Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

7 November 2007Delivered on: 26 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as sunny brook 88 lyndhurst road ashurst southampton t/n HP132158,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
7 November 2007Delivered on: 26 November 2007
Persons entitled: Bank of Scotland PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please refer to form 395, fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital,. See the mortgage charge document for full details.
Outstanding
11 September 2013Delivered on: 19 September 2013
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 17 September 2013
Persons entitled: Griffin-American Healthcare Reit Ii, Inc

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 16 September 2013
Persons entitled: Ga Hc Reit Ii Ch UK Senior Housing Portfolio LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 July 2010Delivered on: 6 August 2010
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. For details of property charged please refer to form MG01.
Outstanding
16 November 2007Delivered on: 27 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tynet/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 November 2007Delivered on: 26 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as buttercups and railway cottage 8 ford road arundel t/n WSX222325,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
7 November 2007Delivered on: 26 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as huntley care home 76 richmond road worthing t/n WSX46996,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
7 November 2007Delivered on: 26 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as courtwick park and strawberry field courtwick lane wick littlehampton west sussex t/n WSX123650,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
5 September 2006Delivered on: 6 September 2006
Satisfied on: 20 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a hollystone house ashurst hampshire t/no HP132158 and HP660050. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
15 April 2005Delivered on: 23 April 2005
Satisfied on: 20 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a shaky doo, ford, arundel, west sussex. T/no WSX222325. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
11 April 2000Delivered on: 18 April 2000
Satisfied on: 20 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being huntley 76 richmond road woerthing west sussex BN11 4AF t/n wsx 46996. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
6 April 1998Delivered on: 9 April 1998
Satisfied on: 20 May 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Courtwick park court wick lane lyminster littlehampton t/no;-wsx 123650. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
6 April 1998Delivered on: 9 April 1998
Satisfied on: 20 May 2010
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 July 1997Delivered on: 11 July 1997
Satisfied on: 2 July 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 March 1997Delivered on: 27 March 1997
Satisfied on: 2 July 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Courtwick park courtwick lane lyminster littlehampton west sussex t/n-wsx 123650.
Fully Satisfied

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2020Satisfaction of charge 027836520016 in full (1 page)
16 April 2020Satisfaction of charge 027836520015 in full (1 page)
3 April 2020Satisfaction of charge 8 in full (1 page)
3 April 2020Satisfaction of charge 9 in full (2 pages)
3 April 2020Satisfaction of charge 13 in full (2 pages)
3 April 2020Satisfaction of charge 027836520017 in full (1 page)
3 April 2020Satisfaction of charge 12 in full (2 pages)
3 April 2020Satisfaction of charge 14 in full (1 page)
3 April 2020Satisfaction of charge 11 in full (2 pages)
3 April 2020Satisfaction of charge 10 in full (2 pages)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
28 February 2020Application to strike the company off the register (3 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
17 October 2018Notification of Consensus Support Services as a person with significant control on 6 April 2016 (2 pages)
21 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
21 July 2016All of the property or undertaking has been released from charge 11 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 9 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 12 (2 pages)
21 July 2016Part of the property or undertaking has been released from charge 8 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 10 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 10 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 11 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 12 (2 pages)
21 July 2016All of the property or undertaking has been released from charge 9 (2 pages)
21 July 2016Part of the property or undertaking has been released from charge 8 (2 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
5 September 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
5 September 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
8 October 2013Full accounts made up to 31 March 2013 (10 pages)
8 October 2013Full accounts made up to 31 March 2013 (10 pages)
24 September 2013Memorandum and Articles of Association (10 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 September 2013Memorandum and Articles of Association (10 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2013Registration of charge 027836520017 (79 pages)
19 September 2013Registration of charge 027836520017 (79 pages)
17 September 2013Registration of charge 027836520016 (53 pages)
17 September 2013Registration of charge 027836520016 (53 pages)
16 September 2013Registration of charge 027836520015 (53 pages)
16 September 2013Registration of charge 027836520015 (53 pages)
16 August 2013Resolutions
  • RES13 ‐ Directors powers section 1161 of the act amendment & reinstatement agreement 05/07/2013
(3 pages)
16 August 2013Resolutions
  • RES13 ‐ Directors powers section 1161 of the act amendment & reinstatement agreement 05/07/2013
(3 pages)
4 February 2013Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages)
4 February 2013Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages)
4 February 2013Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages)
1 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 March 2012 (19 pages)
1 October 2012Full accounts made up to 31 March 2012 (19 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
23 August 2011Full accounts made up to 31 March 2011 (18 pages)
23 August 2011Full accounts made up to 31 March 2011 (18 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
6 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2011Solvency statement dated 31/03/11 (1 page)
6 April 2011Statement by directors (1 page)
6 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2011Statement by directors (1 page)
6 April 2011Solvency statement dated 31/03/11 (1 page)
15 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
20 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
20 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
16 December 2010Full accounts made up to 31 March 2010 (16 pages)
16 December 2010Full accounts made up to 31 March 2010 (16 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Statement of company's objects (2 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in appendix attached & section 175 27/07/2010
(14 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in appendix attached & section 175 27/07/2010
(14 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 14 (36 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 14 (36 pages)
3 August 2010Full accounts made up to 30 September 2008 (19 pages)
3 August 2010Full accounts made up to 30 September 2008 (19 pages)
3 August 2010Full accounts made up to 31 March 2009 (18 pages)
3 August 2010Full accounts made up to 31 March 2009 (18 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 February 2010Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages)
1 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (2 pages)
1 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
1 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
27 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
13 January 2010Appointment of Mr Paul Anthony Keith Jeffery as a director (2 pages)
13 January 2010Appointment of Mr Paul Anthony Keith Jeffery as a director (2 pages)
12 January 2010Termination of appointment of Derek Cormack as a director (1 page)
12 January 2010Termination of appointment of Derek Cormack as a director (1 page)
5 January 2010Termination of appointment of Ian White as a director (1 page)
5 January 2010Termination of appointment of Ian White as a director (1 page)
21 December 2009Director's details changed for Mr Derek George Cormack on 17 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Derek George Cormack on 17 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Nigel Bennett Schofield on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Ian James White on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Ian James White on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Nigel Bennett Schofield on 21 December 2009 (2 pages)
12 November 2009Director's details changed for Nigel Bennett Schofield on 1 November 2009 (2 pages)
12 November 2009Secretary's details changed for Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Director's details changed for Nigel Bennett Schofield on 1 November 2009 (2 pages)
12 November 2009Secretary's details changed for Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Director's details changed for Nigel Bennett Schofield on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
6 February 2009Return made up to 26/01/09; full list of members (4 pages)
6 February 2009Return made up to 26/01/09; full list of members (4 pages)
29 January 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
29 January 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
3 November 2008Director appointed mr ian james white (1 page)
3 November 2008Director appointed mr ian james white (1 page)
10 June 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
10 June 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
9 April 2008Return made up to 26/01/08; full list of members (4 pages)
9 April 2008Return made up to 26/01/08; full list of members (4 pages)
4 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 pages)
28 November 2007Declaration of assistance for shares acquisition (16 pages)
28 November 2007Declaration of assistance for shares acquisition (16 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
27 November 2007Particulars of mortgage/charge (20 pages)
27 November 2007Particulars of mortgage/charge (20 pages)
26 November 2007Particulars of mortgage/charge (5 pages)
26 November 2007Particulars of mortgage/charge (5 pages)
26 November 2007Particulars of mortgage/charge (5 pages)
26 November 2007Particulars of mortgage/charge (5 pages)
26 November 2007Particulars of mortgage/charge (5 pages)
26 November 2007Particulars of mortgage/charge (5 pages)
26 November 2007Particulars of mortgage/charge (7 pages)
26 November 2007Particulars of mortgage/charge (5 pages)
26 November 2007Particulars of mortgage/charge (5 pages)
26 November 2007Particulars of mortgage/charge (7 pages)
21 November 2007Director resigned (1 page)
21 November 2007Secretary resigned;director resigned (1 page)
21 November 2007Auditor's resignation (1 page)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007Auditor's resignation (1 page)
21 November 2007Secretary resigned;director resigned (1 page)
21 November 2007Registered office changed on 21/11/07 from: book house glebeland centre vincent lane dorking surrey RH4 3HW (1 page)
21 November 2007Declaration of assistance for shares acquisition (9 pages)
21 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 November 2007Director resigned (1 page)
21 November 2007New secretary appointed;new director appointed (2 pages)
21 November 2007Declaration of assistance for shares acquisition (9 pages)
21 November 2007New secretary appointed;new director appointed (2 pages)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Registered office changed on 21/11/07 from: book house glebeland centre vincent lane dorking surrey RH4 3HW (1 page)
21 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 August 2007Full accounts made up to 31 March 2007 (20 pages)
21 August 2007Full accounts made up to 31 March 2007 (20 pages)
26 January 2007Return made up to 26/01/07; full list of members (3 pages)
26 January 2007Return made up to 26/01/07; full list of members (3 pages)
31 October 2006Full accounts made up to 31 March 2006 (16 pages)
31 October 2006Full accounts made up to 31 March 2006 (16 pages)
6 September 2006Particulars of mortgage/charge (4 pages)
6 September 2006Particulars of mortgage/charge (4 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Return made up to 26/01/06; full list of members (3 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Return made up to 26/01/06; full list of members (3 pages)
16 March 2006Director's particulars changed (1 page)
19 August 2005Full accounts made up to 31 March 2005 (18 pages)
19 August 2005Full accounts made up to 31 March 2005 (18 pages)
23 April 2005Particulars of mortgage/charge (5 pages)
23 April 2005Particulars of mortgage/charge (5 pages)
3 February 2005Return made up to 26/01/05; full list of members (3 pages)
3 February 2005Return made up to 26/01/05; full list of members (3 pages)
11 November 2004Full accounts made up to 31 March 2004 (17 pages)
11 November 2004Full accounts made up to 31 March 2004 (17 pages)
24 February 2004Return made up to 26/01/04; full list of members
  • 363(287) ‐ Registered office changed on 24/02/04
(7 pages)
24 February 2004Return made up to 26/01/04; full list of members
  • 363(287) ‐ Registered office changed on 24/02/04
(7 pages)
1 August 2003Full accounts made up to 31 March 2003 (16 pages)
1 August 2003Full accounts made up to 31 March 2003 (16 pages)
2 March 2003Return made up to 26/01/03; full list of members (7 pages)
2 March 2003Return made up to 26/01/03; full list of members (7 pages)
3 July 2002Full accounts made up to 31 March 2002 (16 pages)
3 July 2002Full accounts made up to 31 March 2002 (16 pages)
2 February 2002Return made up to 26/01/02; full list of members
  • 363(287) ‐ Registered office changed on 02/02/02
(7 pages)
2 February 2002Return made up to 26/01/02; full list of members
  • 363(287) ‐ Registered office changed on 02/02/02
(7 pages)
24 January 2002Full accounts made up to 31 March 2001 (16 pages)
24 January 2002Full accounts made up to 31 March 2001 (16 pages)
22 February 2001Return made up to 26/01/01; full list of members (7 pages)
22 February 2001Return made up to 26/01/01; full list of members (7 pages)
9 February 2001Registered office changed on 09/02/01 from: sterling house 27 hatchlands road redhill surrey RH1 6AE (1 page)
9 February 2001Registered office changed on 09/02/01 from: sterling house 27 hatchlands road redhill surrey RH1 6AE (1 page)
10 December 2000Auditor's resignation (1 page)
10 December 2000Auditor's resignation (1 page)
9 November 2000Full accounts made up to 31 March 2000 (12 pages)
9 November 2000Full accounts made up to 31 March 2000 (12 pages)
18 April 2000Particulars of mortgage/charge (5 pages)
18 April 2000Particulars of mortgage/charge (5 pages)
2 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 1999Full accounts made up to 31 March 1999 (12 pages)
25 May 1999Full accounts made up to 31 March 1999 (12 pages)
24 February 1999Return made up to 26/01/99; no change of members (4 pages)
24 February 1999Return made up to 26/01/99; no change of members (4 pages)
11 November 1998Full accounts made up to 31 March 1998 (12 pages)
11 November 1998Full accounts made up to 31 March 1998 (12 pages)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 April 1998Particulars of mortgage/charge (6 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (6 pages)
9 February 1998Return made up to 26/01/98; no change of members (4 pages)
9 February 1998Return made up to 26/01/98; no change of members (4 pages)
26 January 1998Full accounts made up to 31 March 1997 (12 pages)
26 January 1998Full accounts made up to 31 March 1997 (12 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
10 April 1997Return made up to 26/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 April 1997Return made up to 26/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Full accounts made up to 31 March 1996 (12 pages)
6 March 1997Full accounts made up to 31 March 1996 (12 pages)
18 February 1996Return made up to 26/01/96; no change of members (4 pages)
18 February 1996Return made up to 26/01/96; no change of members (4 pages)
4 February 1996Accounting reference date extended from 31/01 to 31/03 (1 page)
4 February 1996Accounting reference date extended from 31/01 to 31/03 (1 page)
4 December 1995Full accounts made up to 31 January 1995 (10 pages)
4 December 1995Full accounts made up to 31 January 1995 (10 pages)
4 July 1995Ad 31/12/94--------- £ si 98@1 (2 pages)
4 July 1995Ad 31/12/94--------- £ si 98@1 (2 pages)
23 May 1995Return made up to 26/01/95; change of members (6 pages)
23 May 1995Return made up to 26/01/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
16 December 1994Accounts for a dormant company made up to 31 January 1994 (4 pages)
16 December 1994Accounts for a dormant company made up to 31 January 1994 (4 pages)
18 April 1994Return made up to 26/01/94; full list of members (5 pages)
18 April 1994Return made up to 26/01/94; full list of members (5 pages)
8 October 1993Ad 26/01/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 October 1993Ad 26/01/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 March 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
31 March 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
26 January 1993Incorporation (17 pages)
26 January 1993Incorporation (17 pages)