Hastingwood
Harlow
Essex
CM17 9JX
Secretary Name | Mrs Jill Rowlinson |
---|---|
Status | Current |
Appointed | 28 September 2018(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
Director Name | Mr Mark Edward Astarita |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2018(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
Director Name | Mr Nik Johnathan Hasler Wright |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(28 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
Director Name | Mr Ty Michael Harling |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Operations Manger/ Waste Water Utility |
Country of Residence | England |
Correspondence Address | St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
Director Name | Emma Caroline James |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 July 1999) |
Role | Trading Company And Service Pr |
Correspondence Address | 2 Artisans Dwellings Saffron Walden Essex CB10 1LW |
Director Name | Anthony Gammon |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1996) |
Role | Financial Consultant |
Correspondence Address | 84 Fir Park Harlow Essex CM19 4JT |
Director Name | Josephine Ann Brennan |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2000) |
Role | Secretary |
Correspondence Address | 1 Princes Gate Bishops Park Bishops Stortford Hertfordshire CM23 4DF |
Secretary Name | Anthony Gammon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1996) |
Role | Financial Consultant |
Correspondence Address | 84 Fir Park Harlow Essex CM19 4JT |
Director Name | John McLean Carr |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | Parkview Cottage Bumbles Green Nazeing Essex EN9 2SD |
Secretary Name | Josephine Ann Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2000) |
Role | Secretary |
Correspondence Address | 1 Princes Gate Bishops Park Bishops Stortford Hertfordshire CM23 4DF |
Director Name | Letitia Frances Berry |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 September 2008) |
Role | Accountant |
Correspondence Address | 22 Kendal Avenue Epping Essex CM16 4PW |
Director Name | Gerald Brian Bell |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(2 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2005) |
Role | Managing Director |
Correspondence Address | Viaduct Cottage Bridge End Newport Saffron Walden Essex CB11 3TH |
Director Name | John Henry Morgan |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(5 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2006) |
Role | Retired |
Correspondence Address | Sparrows Farm Henham Road, Debden Green Saffron Walden Essex CB11 3LZ |
Director Name | George Thomas Jones |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 June 2000) |
Role | Company Director |
Correspondence Address | 2 New Hall Cottages London Road Harlow Essex CM17 9LX |
Director Name | Mr Brian Edwin Hilton |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 January 2000(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 11 Kings Road Chingford London E4 7HP |
Secretary Name | Letitia Frances Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 August 2007) |
Role | Company Director |
Correspondence Address | 22 Kendal Avenue Epping Essex CM16 4PW |
Director Name | Richard Gerrie Cowie |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(12 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 49 Victory Road Wanstead London E11 1UL |
Director Name | Mr Alastair Michael Graham Richardson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Park Road Stansted Mountfitchet Essex CM24 8PB |
Director Name | Gerald Brian Bell |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(13 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 October 2009) |
Role | Director Of Finance |
Correspondence Address | Viaduct Cottage Bridge End Newport Saffron Walden Essex CB11 3TH |
Secretary Name | Gerald Brian Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(13 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 October 2009) |
Role | Director Of Finance |
Correspondence Address | Viaduct Cottage Bridge End Newport Saffron Walden Essex CB11 3TH |
Director Name | Mr Michael Robert Chapman |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Goosebury Hall Epping Long Green Epping Essex CM16 6QN |
Director Name | Mr Riyad Islam |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 03 June 2022) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
Secretary Name | Mr Riyad Islam |
---|---|
Status | Resigned |
Appointed | 22 October 2009(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 2012) |
Role | Company Director |
Correspondence Address | Stone Barton Hastingwood Road Hastingwood Essex CM17 9JX |
Director Name | Mr Brian George Moore |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2011(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 August 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
Director Name | Ms Tanya Curry |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Stone Barton Hastingwood Road Hastingwood Essex CM17 9JX |
Secretary Name | Mr Philip Antony Quincey |
---|---|
Status | Resigned |
Appointed | 30 July 2012(18 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 September 2018) |
Role | Company Director |
Correspondence Address | St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
Director Name | Mr David John Dunkley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(19 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 June 2018) |
Role | Independent IT Consultant |
Country of Residence | England |
Correspondence Address | St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
Director Name | Mr Philip Antony Quincey |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(19 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 February 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
Director Name | Mr John Sydney Frazer |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(19 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 77 Copse Hill Harlow Essex CM19 4PP |
Director Name | Mr Russell Edwin Cattell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 May 2015(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 August 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Larkspur Close Bishop's Stortford Hertfordshire CM23 4LL |
Director Name | Mr Adrian John Bannington |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2020(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 September 2021) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
Director Name | Mr Fabian Joseph Bullen |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2021(27 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 05 April 2022) |
Role | Senior Business Consultant |
Country of Residence | England |
Correspondence Address | St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
Director Name | Mr Richard Mark Burton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2022(28 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 November 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | stclarehospice.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 773700 |
Telephone region | Bishops Stortford |
Registered Address | St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | North Weald Bassett |
Ward | Hastingwood, Matching and Sheering Village |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | St Clare West Essex Hospice Care Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,290,159 |
Gross Profit | £1,125,123 |
Net Worth | £8,758 |
Cash | £373,508 |
Current Liabilities | £520,832 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
27 September 1999 | Delivered on: 30 September 1999 Persons entitled: Saint Clare West Essex Hospice Care Trust Classification: Debenture Secured details: £16,000 due from the company to the chargee. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
20 July 1998 | Delivered on: 6 August 1998 Persons entitled: Saint Clare West Essex Hospice Care Trust Classification: Debenture Secured details: The principal sum of £10,000 and interest thereon due or to become due from the company to the chargee. Particulars: First floating charge of all. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
3 June 1997 | Delivered on: 7 June 1997 Persons entitled: St. Clare West Essex Hospice Care Trust Classification: Debenture Secured details: £20,000 and all other monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: All undertaking property present and future including uncalled capital of the company. Outstanding |
25 March 1996 | Delivered on: 28 March 1996 Persons entitled: Saint Clare West Essex Hospice Care Trust Classification: Debenture Secured details: £20,000 and all other monies due or to become due from the company to the chargee under the terms of this debenture. Particulars: By way of first floating charge all the undertaking and property both present and future including uncalled capital. Outstanding |
4 August 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Appointment of Mr Nadarasa Sooryakumaran as a director on 18 July 2023 (2 pages) |
22 December 2022 | Appointment of Mr Ty Michael Harling as a director on 19 December 2022 (2 pages) |
10 November 2022 | Termination of appointment of Richard Mark Burton as a director on 1 November 2022 (1 page) |
17 October 2022 | Accounts for a small company made up to 31 March 2022 (21 pages) |
28 July 2022 | Appointment of Mr Nik Johnathan Hasler Wright as a director on 27 July 2022 (2 pages) |
25 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
18 July 2022 | Appointment of Mr Richard Mark Burton as a director on 18 July 2022 (2 pages) |
10 June 2022 | Termination of appointment of Riyad Islam as a director on 3 June 2022 (1 page) |
9 April 2022 | Termination of appointment of Fabian Joseph Bullen as a director on 5 April 2022 (1 page) |
17 October 2021 | Appointment of Mr Fabian Joseph Bullen as a director on 8 October 2021 (2 pages) |
29 September 2021 | Termination of appointment of Adrian John Bannington as a director on 22 September 2021 (1 page) |
19 September 2021 | Termination of appointment of Andrew John Skelton as a director on 10 September 2021 (1 page) |
7 August 2021 | Accounts for a small company made up to 31 March 2021 (20 pages) |
1 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
14 August 2020 | Accounts for a small company made up to 31 March 2020 (19 pages) |
27 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
3 March 2020 | Appointment of Mr Adrian John Bannington as a director on 3 March 2020 (2 pages) |
29 August 2019 | Termination of appointment of Jill Rowlinson as a director on 10 August 2019 (1 page) |
29 August 2019 | Termination of appointment of David Fraser Thomson as a director on 10 August 2019 (1 page) |
29 August 2019 | Termination of appointment of Brian George Moore as a director on 21 August 2019 (1 page) |
29 August 2019 | Termination of appointment of Nik Johnathan Hasler Wright as a director on 10 August 2019 (1 page) |
29 August 2019 | Appointment of Mr Andrew John Skelton as a director on 10 August 2019 (2 pages) |
21 August 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
24 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
2 March 2019 | Termination of appointment of Philip Antony Quincey as a director on 26 February 2019 (1 page) |
17 December 2018 | Appointment of Mr Mark Edward Astarita as a director on 4 December 2018 (2 pages) |
28 September 2018 | Termination of appointment of Philip Antony Quincey as a secretary on 28 September 2018 (1 page) |
28 September 2018 | Appointment of Mrs Jill Rowlinson as a secretary on 28 September 2018 (2 pages) |
14 September 2018 | Appointment of Mr Nik Johnathan Hasler Wright as a director on 1 September 2018 (2 pages) |
8 August 2018 | Appointment of Mrs Jill Rowlinson as a director on 24 July 2018 (2 pages) |
8 August 2018 | Appointment of Mr Philip Thomas Birch as a director on 1 August 2018 (2 pages) |
2 August 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
23 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
3 July 2018 | Termination of appointment of David John Dunkley as a director on 20 June 2018 (1 page) |
30 August 2017 | Termination of appointment of Russell Edwin Cattell as a director on 29 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Russell Edwin Cattell as a director on 29 August 2017 (1 page) |
10 August 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
10 August 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
2 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
2 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
27 July 2016 | Appointment of Mr David Fraser Thomson as a director on 22 July 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
27 July 2016 | Appointment of Mr David Fraser Thomson as a director on 22 July 2016 (2 pages) |
26 July 2016 | Satisfaction of charge 3 in full (1 page) |
26 July 2016 | Satisfaction of charge 2 in full (1 page) |
26 July 2016 | Satisfaction of charge 2 in full (1 page) |
26 July 2016 | Satisfaction of charge 1 in full (1 page) |
26 July 2016 | Satisfaction of charge 5 in full (1 page) |
26 July 2016 | Satisfaction of charge 1 in full (1 page) |
26 July 2016 | Satisfaction of charge 5 in full (1 page) |
26 July 2016 | Satisfaction of charge 3 in full (1 page) |
9 December 2015 | Termination of appointment of John Sydney Frazer as a director on 7 December 2015 (1 page) |
9 December 2015 | Termination of appointment of John Sydney Frazer as a director on 7 December 2015 (1 page) |
5 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
5 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
17 June 2015 | Appointment of Mr Russell Edwin Cattell as a director on 26 May 2015 (2 pages) |
17 June 2015 | Appointment of Mr Russell Edwin Cattell as a director on 26 May 2015 (2 pages) |
15 May 2015 | Registered office address changed from Stone Barton Hastingwood Road Hastingwood Essex CM17 9JX to St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Stone Barton Hastingwood Road Hastingwood Essex CM17 9JX to St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX on 15 May 2015 (1 page) |
6 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
6 August 2014 | Full accounts made up to 31 March 2014 (13 pages) |
28 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
19 August 2013 | Appointment of Mr Philip Antony Quincey as a director (2 pages) |
19 August 2013 | Appointment of Mr Philip Antony Quincey as a director (2 pages) |
16 August 2013 | Appointment of Mr John Sydney Frazer as a director (2 pages) |
16 August 2013 | Appointment of Mr John Sydney Frazer as a director (2 pages) |
8 August 2013 | Termination of appointment of Tanya Curry as a director (1 page) |
8 August 2013 | Termination of appointment of Tanya Curry as a director (1 page) |
8 August 2013 | Termination of appointment of Michael Chapman as a director (1 page) |
8 August 2013 | Appointment of Mr David John Dunkley as a director (2 pages) |
8 August 2013 | Appointment of Mr David John Dunkley as a director (2 pages) |
8 August 2013 | Termination of appointment of Michael Chapman as a director (1 page) |
5 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
5 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
17 August 2012 | Appointment of Mr Philip Antony Quincey as a secretary (1 page) |
17 August 2012 | Termination of appointment of Riyad Islam as a secretary (1 page) |
17 August 2012 | Appointment of Mr Philip Antony Quincey as a secretary (1 page) |
17 August 2012 | Termination of appointment of Riyad Islam as a secretary (1 page) |
8 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
30 January 2012 | Appointment of Ms Tanya Curry as a director (2 pages) |
30 January 2012 | Appointment of Ms Tanya Curry as a director (2 pages) |
12 October 2011 | Termination of appointment of Alastair Richardson as a director (1 page) |
12 October 2011 | Termination of appointment of Alastair Richardson as a director (1 page) |
5 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
5 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
27 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Appointment of Mr Brian George Moore as a director (2 pages) |
11 May 2011 | Appointment of Mr Brian George Moore as a director (2 pages) |
11 March 2011 | Termination of appointment of Richard Cowie as a director (1 page) |
11 March 2011 | Termination of appointment of Richard Cowie as a director (1 page) |
28 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
28 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
2 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Richard Gerrie Cowie on 22 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Richard Gerrie Cowie on 22 July 2010 (2 pages) |
26 October 2009 | Termination of appointment of Gerald Bell as a secretary (1 page) |
26 October 2009 | Appointment of Mr Riyad Islam as a secretary (1 page) |
26 October 2009 | Appointment of Mr Riyad Islam as a director (2 pages) |
26 October 2009 | Termination of appointment of Gerald Bell as a director (1 page) |
26 October 2009 | Appointment of Mr Riyad Islam as a secretary (1 page) |
26 October 2009 | Termination of appointment of Gerald Bell as a director (1 page) |
26 October 2009 | Appointment of Mr Riyad Islam as a director (2 pages) |
26 October 2009 | Termination of appointment of Gerald Bell as a secretary (1 page) |
13 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
13 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
12 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
5 March 2009 | Director appointed mr michael robert chapman (2 pages) |
5 March 2009 | Director appointed mr michael robert chapman (2 pages) |
2 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
2 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
16 September 2008 | Appointment terminated director john carr (1 page) |
16 September 2008 | Appointment terminated director humphrey wheeler (1 page) |
16 September 2008 | Appointment terminated director letitia berry (1 page) |
16 September 2008 | Appointment terminated director humphrey wheeler (1 page) |
16 September 2008 | Appointment terminated director john carr (1 page) |
16 September 2008 | Appointment terminated director letitia berry (1 page) |
22 July 2008 | Return made up to 22/07/08; full list of members (5 pages) |
22 July 2008 | Return made up to 22/07/08; full list of members (5 pages) |
4 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
4 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | New secretary appointed (1 page) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | New secretary appointed (1 page) |
5 October 2007 | Secretary resigned (1 page) |
12 August 2007 | Return made up to 22/07/07; no change of members (8 pages) |
12 August 2007 | Return made up to 22/07/07; no change of members (8 pages) |
11 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
11 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
29 August 2006 | Return made up to 22/07/06; full list of members (8 pages) |
29 August 2006 | Return made up to 22/07/06; full list of members (8 pages) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | New director appointed (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
28 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
11 August 2005 | Return made up to 22/07/05; full list of members (8 pages) |
11 August 2005 | Return made up to 22/07/05; full list of members (8 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
6 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
6 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
13 August 2004 | Return made up to 22/07/04; full list of members (9 pages) |
13 August 2004 | Return made up to 22/07/04; full list of members (9 pages) |
8 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
8 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
29 July 2003 | Return made up to 22/07/03; full list of members (9 pages) |
29 July 2003 | Return made up to 22/07/03; full list of members (9 pages) |
17 August 2002 | Full accounts made up to 31 March 2002 (8 pages) |
17 August 2002 | Full accounts made up to 31 March 2002 (8 pages) |
17 July 2002 | Return made up to 22/07/02; full list of members
|
17 July 2002 | Return made up to 22/07/02; full list of members
|
4 September 2001 | Full accounts made up to 31 March 2001 (8 pages) |
4 September 2001 | Full accounts made up to 31 March 2001 (8 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Return made up to 22/07/01; full list of members (7 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Return made up to 22/07/01; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
8 August 2000 | Return made up to 22/07/00; full list of members (8 pages) |
8 August 2000 | Return made up to 22/07/00; full list of members (8 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Secretary resigned;director resigned (1 page) |
15 March 2000 | Secretary resigned;director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
1 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
17 August 1999 | Return made up to 22/07/99; no change of members (6 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (3 pages) |
17 August 1999 | New director appointed (3 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Return made up to 22/07/99; no change of members (6 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
17 August 1998 | Return made up to 22/07/98; full list of members
|
17 August 1998 | Return made up to 22/07/98; full list of members
|
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
7 June 1997 | Particulars of mortgage/charge (3 pages) |
7 June 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
6 March 1997 | Full accounts made up to 31 March 1996 (10 pages) |
6 March 1997 | Full accounts made up to 31 March 1996 (10 pages) |
6 September 1996 | Return made up to 22/07/96; no change of members
|
6 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | Return made up to 22/07/96; no change of members
|
6 September 1996 | New secretary appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
4 June 1996 | Full accounts made up to 31 July 1995 (8 pages) |
4 June 1996 | Full accounts made up to 31 July 1995 (8 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
18 February 1996 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
18 February 1996 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
16 August 1995 | Return made up to 22/07/95; full list of members
|
16 August 1995 | Return made up to 22/07/95; full list of members
|
25 January 1995 | Company name changed\certificate issued on 25/01/95 (2 pages) |
25 January 1995 | Company name changed\certificate issued on 25/01/95 (2 pages) |
22 July 1994 | Incorporation (17 pages) |
22 July 1994 | Incorporation (17 pages) |