Company NameSt Clare Hospice Trading Company Limited
Company StatusActive
Company Number02951374
CategoryPrivate Limited Company
Incorporation Date22 July 1994(29 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Philip Thomas Birch
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(24 years after company formation)
Appointment Duration5 years, 8 months
RoleHead Of Asset Protection
Country of ResidenceEngland
Correspondence AddressSt Clare Hospice Hastingwood Road
Hastingwood
Harlow
Essex
CM17 9JX
Secretary NameMrs Jill Rowlinson
StatusCurrent
Appointed28 September 2018(24 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressSt Clare Hospice Hastingwood Road
Hastingwood
Harlow
Essex
CM17 9JX
Director NameMr Mark Edward Astarita
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(24 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Clare Hospice Hastingwood Road
Hastingwood
Harlow
Essex
CM17 9JX
Director NameMr Nik Johnathan Hasler Wright
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(28 years after company formation)
Appointment Duration1 year, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSt Clare Hospice Hastingwood Road
Hastingwood
Harlow
Essex
CM17 9JX
Director NameMr Ty Michael Harling
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(28 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleOperations Manger/ Waste Water Utility
Country of ResidenceEngland
Correspondence AddressSt Clare Hospice Hastingwood Road
Hastingwood
Harlow
Essex
CM17 9JX
Director NameEmma Caroline James
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(1 week, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 12 July 1999)
RoleTrading Company And Service Pr
Correspondence Address2 Artisans Dwellings
Saffron Walden
Essex
CB10 1LW
Director NameAnthony Gammon
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(1 week, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1996)
RoleFinancial Consultant
Correspondence Address84 Fir Park
Harlow
Essex
CM19 4JT
Director NameJosephine Ann Brennan
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(1 week, 6 days after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2000)
RoleSecretary
Correspondence Address1 Princes Gate
Bishops Park
Bishops Stortford
Hertfordshire
CM23 4DF
Secretary NameAnthony Gammon
NationalityBritish
StatusResigned
Appointed04 August 1994(1 week, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1996)
RoleFinancial Consultant
Correspondence Address84 Fir Park
Harlow
Essex
CM19 4JT
Director NameJohn McLean Carr
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(4 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressParkview Cottage
Bumbles Green
Nazeing
Essex
EN9 2SD
Secretary NameJosephine Ann Brennan
NationalityBritish
StatusResigned
Appointed31 March 1996(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2000)
RoleSecretary
Correspondence Address1 Princes Gate
Bishops Park
Bishops Stortford
Hertfordshire
CM23 4DF
Director NameLetitia Frances Berry
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(1 year, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 September 2008)
RoleAccountant
Correspondence Address22 Kendal Avenue
Epping
Essex
CM16 4PW
Director NameGerald Brian Bell
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(2 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 March 2005)
RoleManaging Director
Correspondence AddressViaduct Cottage Bridge End
Newport
Saffron Walden
Essex
CB11 3TH
Director NameJohn Henry Morgan
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(5 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2006)
RoleRetired
Correspondence AddressSparrows Farm
Henham Road, Debden Green
Saffron Walden
Essex
CB11 3LZ
Director NameGeorge Thomas Jones
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(5 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 June 2000)
RoleCompany Director
Correspondence Address2 New Hall Cottages
London Road
Harlow
Essex
CM17 9LX
Director NameMr Brian Edwin Hilton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed14 January 2000(5 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address11 Kings Road
Chingford
London
E4 7HP
Secretary NameLetitia Frances Berry
NationalityBritish
StatusResigned
Appointed11 February 2000(5 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 August 2007)
RoleCompany Director
Correspondence Address22 Kendal Avenue
Epping
Essex
CM16 4PW
Director NameRichard Gerrie Cowie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(12 years after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address49 Victory Road
Wanstead
London
E11 1UL
Director NameMr Alastair Michael Graham Richardson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(12 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Road
Stansted Mountfitchet
Essex
CM24 8PB
Director NameGerald Brian Bell
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 October 2009)
RoleDirector Of Finance
Correspondence AddressViaduct Cottage Bridge End
Newport
Saffron Walden
Essex
CB11 3TH
Secretary NameGerald Brian Bell
NationalityBritish
StatusResigned
Appointed15 August 2007(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 October 2009)
RoleDirector Of Finance
Correspondence AddressViaduct Cottage Bridge End
Newport
Saffron Walden
Essex
CB11 3TH
Director NameMr Michael Robert Chapman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(14 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGoosebury Hall
Epping Long Green
Epping
Essex
CM16 6QN
Director NameMr Riyad Islam
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(15 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 03 June 2022)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressSt Clare Hospice Hastingwood Road
Hastingwood
Harlow
Essex
CM17 9JX
Secretary NameMr Riyad Islam
StatusResigned
Appointed22 October 2009(15 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2012)
RoleCompany Director
Correspondence AddressStone Barton
Hastingwood Road
Hastingwood
Essex
CM17 9JX
Director NameMr Brian George Moore
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2011(16 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 August 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare Hospice Hastingwood Road
Hastingwood
Harlow
Essex
CM17 9JX
Director NameMs Tanya Curry
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressStone Barton
Hastingwood Road
Hastingwood
Essex
CM17 9JX
Secretary NameMr Philip Antony Quincey
StatusResigned
Appointed30 July 2012(18 years after company formation)
Appointment Duration6 years, 2 months (resigned 28 September 2018)
RoleCompany Director
Correspondence AddressSt Clare Hospice Hastingwood Road
Hastingwood
Harlow
Essex
CM17 9JX
Director NameMr David John Dunkley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(19 years after company formation)
Appointment Duration4 years, 10 months (resigned 20 June 2018)
RoleIndependent IT Consultant
Country of ResidenceEngland
Correspondence AddressSt Clare Hospice Hastingwood Road
Hastingwood
Harlow
Essex
CM17 9JX
Director NameMr Philip Antony Quincey
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(19 years after company formation)
Appointment Duration5 years, 7 months (resigned 26 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt Clare Hospice Hastingwood Road
Hastingwood
Harlow
Essex
CM17 9JX
Director NameMr John Sydney Frazer
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(19 years after company formation)
Appointment Duration2 years, 4 months (resigned 07 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address77 Copse Hill
Harlow
Essex
CM19 4PP
Director NameMr Russell Edwin Cattell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed26 May 2015(20 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 August 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Larkspur Close
Bishop's Stortford
Hertfordshire
CM23 4LL
Director NameMr Adrian John Bannington
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2020(25 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 2021)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSt Clare Hospice Hastingwood Road
Hastingwood
Harlow
Essex
CM17 9JX
Director NameMr Fabian Joseph Bullen
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2021(27 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 05 April 2022)
RoleSenior Business Consultant
Country of ResidenceEngland
Correspondence AddressSt Clare Hospice Hastingwood Road
Hastingwood
Harlow
Essex
CM17 9JX
Director NameMr Richard Mark Burton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2022(28 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt Clare Hospice Hastingwood Road
Hastingwood
Harlow
Essex
CM17 9JX
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitestclarehospice.org.uk
Email address[email protected]
Telephone01279 773700
Telephone regionBishops Stortford

Location

Registered AddressSt Clare Hospice Hastingwood Road
Hastingwood
Harlow
Essex
CM17 9JX
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNorth Weald Bassett
WardHastingwood, Matching and Sheering Village
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1St Clare West Essex Hospice Care Trust
100.00%
Ordinary

Financials

Year2014
Turnover£1,290,159
Gross Profit£1,125,123
Net Worth£8,758
Cash£373,508
Current Liabilities£520,832

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

27 September 1999Delivered 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 1998Delivered 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 1997Delivered 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 1996Delivered 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

Filing History

4 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
28 July 2023Appointment of Mr Nadarasa Sooryakumaran as a director on 18 July 2023 (2 pages)
22 December 2022Appointment of Mr Ty Michael Harling as a director on 19 December 2022 (2 pages)
10 November 2022Termination of appointment of Richard Mark Burton as a director on 1 November 2022 (1 page)
17 October 2022Accounts for a small company made up to 31 March 2022 (21 pages)
28 July 2022Appointment of Mr Nik Johnathan Hasler Wright as a director on 27 July 2022 (2 pages)
25 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
18 July 2022Appointment of Mr Richard Mark Burton as a director on 18 July 2022 (2 pages)
10 June 2022Termination of appointment of Riyad Islam as a director on 3 June 2022 (1 page)
9 April 2022Termination of appointment of Fabian Joseph Bullen as a director on 5 April 2022 (1 page)
17 October 2021Appointment of Mr Fabian Joseph Bullen as a director on 8 October 2021 (2 pages)
29 September 2021Termination of appointment of Adrian John Bannington as a director on 22 September 2021 (1 page)
19 September 2021Termination of appointment of Andrew John Skelton as a director on 10 September 2021 (1 page)
7 August 2021Accounts for a small company made up to 31 March 2021 (20 pages)
1 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
14 August 2020Accounts for a small company made up to 31 March 2020 (19 pages)
27 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
3 March 2020Appointment of Mr Adrian John Bannington as a director on 3 March 2020 (2 pages)
29 August 2019Termination of appointment of Jill Rowlinson as a director on 10 August 2019 (1 page)
29 August 2019Termination of appointment of David Fraser Thomson as a director on 10 August 2019 (1 page)
29 August 2019Termination of appointment of Brian George Moore as a director on 21 August 2019 (1 page)
29 August 2019Termination of appointment of Nik Johnathan Hasler Wright as a director on 10 August 2019 (1 page)
29 August 2019Appointment of Mr Andrew John Skelton as a director on 10 August 2019 (2 pages)
21 August 2019Accounts for a small company made up to 31 March 2019 (19 pages)
24 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
2 March 2019Termination of appointment of Philip Antony Quincey as a director on 26 February 2019 (1 page)
17 December 2018Appointment of Mr Mark Edward Astarita as a director on 4 December 2018 (2 pages)
28 September 2018Termination of appointment of Philip Antony Quincey as a secretary on 28 September 2018 (1 page)
28 September 2018Appointment of Mrs Jill Rowlinson as a secretary on 28 September 2018 (2 pages)
14 September 2018Appointment of Mr Nik Johnathan Hasler Wright as a director on 1 September 2018 (2 pages)
8 August 2018Appointment of Mrs Jill Rowlinson as a director on 24 July 2018 (2 pages)
8 August 2018Appointment of Mr Philip Thomas Birch as a director on 1 August 2018 (2 pages)
2 August 2018Accounts for a small company made up to 31 March 2018 (15 pages)
23 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
3 July 2018Termination of appointment of David John Dunkley as a director on 20 June 2018 (1 page)
30 August 2017Termination of appointment of Russell Edwin Cattell as a director on 29 August 2017 (1 page)
30 August 2017Termination of appointment of Russell Edwin Cattell as a director on 29 August 2017 (1 page)
10 August 2017Accounts for a small company made up to 31 March 2017 (14 pages)
10 August 2017Accounts for a small company made up to 31 March 2017 (14 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
2 August 2016Full accounts made up to 31 March 2016 (13 pages)
2 August 2016Full accounts made up to 31 March 2016 (13 pages)
27 July 2016Appointment of Mr David Fraser Thomson as a director on 22 July 2016 (2 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
27 July 2016Appointment of Mr David Fraser Thomson as a director on 22 July 2016 (2 pages)
26 July 2016Satisfaction of charge 3 in full (1 page)
26 July 2016Satisfaction of charge 2 in full (1 page)
26 July 2016Satisfaction of charge 2 in full (1 page)
26 July 2016Satisfaction of charge 1 in full (1 page)
26 July 2016Satisfaction of charge 5 in full (1 page)
26 July 2016Satisfaction of charge 1 in full (1 page)
26 July 2016Satisfaction of charge 5 in full (1 page)
26 July 2016Satisfaction of charge 3 in full (1 page)
9 December 2015Termination of appointment of John Sydney Frazer as a director on 7 December 2015 (1 page)
9 December 2015Termination of appointment of John Sydney Frazer as a director on 7 December 2015 (1 page)
5 August 2015Full accounts made up to 31 March 2015 (13 pages)
5 August 2015Full accounts made up to 31 March 2015 (13 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(7 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(7 pages)
17 June 2015Appointment of Mr Russell Edwin Cattell as a director on 26 May 2015 (2 pages)
17 June 2015Appointment of Mr Russell Edwin Cattell as a director on 26 May 2015 (2 pages)
15 May 2015Registered 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 2015Registered 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 2014Full accounts made up to 31 March 2014 (13 pages)
6 August 2014Full accounts made up to 31 March 2014 (13 pages)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(6 pages)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(6 pages)
19 August 2013Appointment of Mr Philip Antony Quincey as a director (2 pages)
19 August 2013Appointment of Mr Philip Antony Quincey as a director (2 pages)
16 August 2013Appointment of Mr John Sydney Frazer as a director (2 pages)
16 August 2013Appointment of Mr John Sydney Frazer as a director (2 pages)
8 August 2013Termination of appointment of Tanya Curry as a director (1 page)
8 August 2013Termination of appointment of Tanya Curry as a director (1 page)
8 August 2013Termination of appointment of Michael Chapman as a director (1 page)
8 August 2013Appointment of Mr David John Dunkley as a director (2 pages)
8 August 2013Appointment of Mr David John Dunkley as a director (2 pages)
8 August 2013Termination of appointment of Michael Chapman as a director (1 page)
5 August 2013Full accounts made up to 31 March 2013 (13 pages)
5 August 2013Full accounts made up to 31 March 2013 (13 pages)
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
17 August 2012Appointment of Mr Philip Antony Quincey as a secretary (1 page)
17 August 2012Termination of appointment of Riyad Islam as a secretary (1 page)
17 August 2012Appointment of Mr Philip Antony Quincey as a secretary (1 page)
17 August 2012Termination of appointment of Riyad Islam as a secretary (1 page)
8 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
30 July 2012Full accounts made up to 31 March 2012 (13 pages)
30 July 2012Full accounts made up to 31 March 2012 (13 pages)
30 January 2012Appointment of Ms Tanya Curry as a director (2 pages)
30 January 2012Appointment of Ms Tanya Curry as a director (2 pages)
12 October 2011Termination of appointment of Alastair Richardson as a director (1 page)
12 October 2011Termination of appointment of Alastair Richardson as a director (1 page)
5 September 2011Full accounts made up to 31 March 2011 (13 pages)
5 September 2011Full accounts made up to 31 March 2011 (13 pages)
27 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
11 May 2011Appointment of Mr Brian George Moore as a director (2 pages)
11 May 2011Appointment of Mr Brian George Moore as a director (2 pages)
11 March 2011Termination of appointment of Richard Cowie as a director (1 page)
11 March 2011Termination of appointment of Richard Cowie as a director (1 page)
28 September 2010Full accounts made up to 31 March 2010 (13 pages)
28 September 2010Full accounts made up to 31 March 2010 (13 pages)
2 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Richard Gerrie Cowie on 22 July 2010 (2 pages)
2 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Richard Gerrie Cowie on 22 July 2010 (2 pages)
26 October 2009Termination of appointment of Gerald Bell as a secretary (1 page)
26 October 2009Appointment of Mr Riyad Islam as a secretary (1 page)
26 October 2009Appointment of Mr Riyad Islam as a director (2 pages)
26 October 2009Termination of appointment of Gerald Bell as a director (1 page)
26 October 2009Appointment of Mr Riyad Islam as a secretary (1 page)
26 October 2009Termination of appointment of Gerald Bell as a director (1 page)
26 October 2009Appointment of Mr Riyad Islam as a director (2 pages)
26 October 2009Termination of appointment of Gerald Bell as a secretary (1 page)
13 September 2009Full accounts made up to 31 March 2009 (13 pages)
13 September 2009Full accounts made up to 31 March 2009 (13 pages)
12 August 2009Return made up to 22/07/09; full list of members (4 pages)
12 August 2009Return made up to 22/07/09; full list of members (4 pages)
5 March 2009Director appointed mr michael robert chapman (2 pages)
5 March 2009Director appointed mr michael robert chapman (2 pages)
2 October 2008Full accounts made up to 31 March 2008 (13 pages)
2 October 2008Full accounts made up to 31 March 2008 (13 pages)
16 September 2008Appointment terminated director john carr (1 page)
16 September 2008Appointment terminated director humphrey wheeler (1 page)
16 September 2008Appointment terminated director letitia berry (1 page)
16 September 2008Appointment terminated director humphrey wheeler (1 page)
16 September 2008Appointment terminated director john carr (1 page)
16 September 2008Appointment terminated director letitia berry (1 page)
22 July 2008Return made up to 22/07/08; full list of members (5 pages)
22 July 2008Return made up to 22/07/08; full list of members (5 pages)
4 November 2007Full accounts made up to 31 March 2007 (12 pages)
4 November 2007Full accounts made up to 31 March 2007 (12 pages)
5 October 2007New director appointed (1 page)
5 October 2007New secretary appointed (1 page)
5 October 2007New director appointed (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007New secretary appointed (1 page)
5 October 2007Secretary resigned (1 page)
12 August 2007Return made up to 22/07/07; no change of members (8 pages)
12 August 2007Return made up to 22/07/07; no change of members (8 pages)
11 November 2006Full accounts made up to 31 March 2006 (12 pages)
11 November 2006Full accounts made up to 31 March 2006 (12 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
29 August 2006Return made up to 22/07/06; full list of members (8 pages)
29 August 2006Return made up to 22/07/06; full list of members (8 pages)
7 August 2006New director appointed (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 October 2005Full accounts made up to 31 March 2005 (11 pages)
28 October 2005Full accounts made up to 31 March 2005 (11 pages)
11 August 2005Return made up to 22/07/05; full list of members (8 pages)
11 August 2005Return made up to 22/07/05; full list of members (8 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
6 September 2004Full accounts made up to 31 March 2004 (10 pages)
6 September 2004Full accounts made up to 31 March 2004 (10 pages)
13 August 2004Return made up to 22/07/04; full list of members (9 pages)
13 August 2004Return made up to 22/07/04; full list of members (9 pages)
8 September 2003Full accounts made up to 31 March 2003 (10 pages)
8 September 2003Full accounts made up to 31 March 2003 (10 pages)
29 July 2003Return made up to 22/07/03; full list of members (9 pages)
29 July 2003Return made up to 22/07/03; full list of members (9 pages)
17 August 2002Full accounts made up to 31 March 2002 (8 pages)
17 August 2002Full accounts made up to 31 March 2002 (8 pages)
17 July 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 September 2001Full accounts made up to 31 March 2001 (8 pages)
4 September 2001Full accounts made up to 31 March 2001 (8 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Return made up to 22/07/01; full list of members (7 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Return made up to 22/07/01; full list of members (7 pages)
30 October 2000Full accounts made up to 31 March 2000 (8 pages)
30 October 2000Full accounts made up to 31 March 2000 (8 pages)
8 August 2000Return made up to 22/07/00; full list of members (8 pages)
8 August 2000Return made up to 22/07/00; full list of members (8 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Secretary resigned;director resigned (1 page)
15 March 2000Secretary resigned;director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Full accounts made up to 31 March 1999 (8 pages)
1 September 1999Full accounts made up to 31 March 1999 (8 pages)
17 August 1999Return made up to 22/07/99; no change of members (6 pages)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (3 pages)
17 August 1999New director appointed (3 pages)
17 August 1999Director resigned (1 page)
17 August 1999Return made up to 22/07/99; no change of members (6 pages)
12 January 1999Full accounts made up to 31 March 1998 (7 pages)
12 January 1999Full accounts made up to 31 March 1998 (7 pages)
17 August 1998Return made up to 22/07/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 August 1998Return made up to 22/07/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
16 January 1998Full accounts made up to 31 March 1997 (7 pages)
16 January 1998Full accounts made up to 31 March 1997 (7 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
6 March 1997Full accounts made up to 31 March 1996 (10 pages)
6 March 1997Full accounts made up to 31 March 1996 (10 pages)
6 September 1996Return made up to 22/07/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
6 September 1996New secretary appointed (2 pages)
6 September 1996Return made up to 22/07/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
6 September 1996New secretary appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
4 June 1996Full accounts made up to 31 July 1995 (8 pages)
4 June 1996Full accounts made up to 31 July 1995 (8 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
18 February 1996Accounting reference date shortened from 31/07 to 31/03 (1 page)
18 February 1996Accounting reference date shortened from 31/07 to 31/03 (1 page)
16 August 1995Return made up to 22/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1995Return made up to 22/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1995Company name changed\certificate issued on 25/01/95 (2 pages)
25 January 1995Company name changed\certificate issued on 25/01/95 (2 pages)
22 July 1994Incorporation (17 pages)
22 July 1994Incorporation (17 pages)