Company NameThe Harlow Health Centres Trust Limited
Company StatusActive
Company Number02955851
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 August 1994(29 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePatricia Larkin
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1999(5 years, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Latton Bush Centre
Southern Way
Harlow
Essex
CM18 7BL
Secretary NamePatricia Larkin
NationalityBritish
StatusCurrent
Appointed15 December 2000(6 years, 4 months after company formation)
Appointment Duration23 years, 4 months
RoleRetired Teacher
Correspondence AddressThe Latton Bush Centre
Southern Way
Harlow
Essex
CM18 7BL
Director NameByron Jones
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2012(17 years, 8 months after company formation)
Appointment Duration12 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Latton Bush Centre
Southern Way
Harlow
Essex
CM18 7BL
Director NameMr Anthony John Evans
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(25 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Latton Bush Centre
Southern Way
Harlow
Essex
CM18 7BL
Director NameMrs Jill Rowlinson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(27 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Latton Bush Centre
Southern Way
Harlow
Essex
CM18 7BL
Director NameMs Tracy Manzi
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(27 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Latton Bush Centre
Southern Way
Harlow
Essex
CM18 7BL
Director NameMr William Ernest Rammell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(29 years, 2 months after company formation)
Appointment Duration7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Latton Bush Centre
Southern Way
Harlow
Essex
CM18 7BL
Director NameMs Jane Marie Greer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(29 years, 2 months after company formation)
Appointment Duration7 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressThe Latton Bush Centre
Southern Way
Harlow
Essex
CM18 7BL
Director NameAnne Marie Vanner
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleGeneral Practitioner
Correspondence Address21 Rowney Gardens
Sawbridgeworth
Hertfordshire
CM21 0AT
Director NameMartin Lawn
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTye Cottage
Tye Green Village
Harlow
Essex
CM18 6QY
Director NameLady Patricia Nanette Gibberd
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressMarsh Lane
Harlow
Essex
CM17 0NA
Director NameArthur Stanley Newens
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Latton Bush Centre
Southern Way
Harlow
Essex
CM18 7BL
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Secretary NameMartin Lawn
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleFinance Director (Nhs)
Country of ResidenceEngland
Correspondence AddressTye Cottage
Tye Green Village
Harlow
Essex
CM18 6QY
Director NameJohn Seymour Cave
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(1 year after company formation)
Appointment Duration16 years, 9 months (resigned 15 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Fore Street
Harlow
Essex
CM17 0AB
Director NamePamela Heeks
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(2 years, 4 months after company formation)
Appointment Duration24 years, 5 months (resigned 11 June 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Latton Bush Centre
Southern Way
Harlow
Essex
CM18 7BL
Director NameMr Derek Gordon Fenny
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(2 years, 4 months after company formation)
Appointment Duration25 years (resigned 09 January 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Latton Bush Centre
Southern Way
Harlow
Essex
CM18 7BL
Director NameMary Jackson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(12 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2011)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address1 Paddock Mead
Harlow
Essex
CM18 7RP
Director NameMr Stephen James Lemay
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(20 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Latton Bush Centre
Southern Way
Harlow
Essex
CM18 7BL
Director NameMs Sam Jane Fancett
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(20 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Latton Bush Centre
Southern Way
Harlow
Essex
CM18 7BL
Director NameMr John James Houston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(24 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Latton Bush Centre
Southern Way
Harlow
Essex
CM18 7BL
Director NameMs Maureen Pearman
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(24 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 December 2019)
RoleCommunity Leisure And Cultural Services Manager
Country of ResidenceEngland
Correspondence AddressLatton Bush Centre Southern Way
Harlow
Essex
CM18 7BL
Director NameProf Luigi Gerard Martini
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(25 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 September 2022)
RoleChief Scientist
Country of ResidenceEngland
Correspondence AddressThe Latton Bush Centre
Southern Way
Harlow
Essex
CM18 7BL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.hhct.org.uk/
Telephone01279 453976
Telephone regionBishops Stortford

Location

Registered AddressThe Latton Bush Centre
Southern Way
Harlow
Essex
CM18 7BL
RegionEast of England
ConstituencyHarlow
CountyEssex
WardStaple Tye
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£2,184,209
Net Worth£14,727,868
Cash£240,133
Current Liabilities£1,489,786

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 2 weeks from now)

Charges

29 March 1999Delivered on: 9 April 1999
Persons entitled: The General Practice Finance Corporation Limited

Classification: Assignment by way of charge
Secured details: All monies obligations and liabilities whatsoever due or to become due from the company or any company from time to time which is a holding company or subsidiary of the company to the chargee on any account whatsoever and in any mabnner whatsoever under the provisions of the deed of legal charge dated 29TH march 1998.
Particulars: All right title benefit and interest in and to all monies owed to the company under the occupational leases in respct of osler house prentice place potter street harlow essex. See the mortgage charge document for full details.
Outstanding
29 March 1999Delivered on: 7 April 1999
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: £431,431 owed by the company to the chargee pursuant to the provisions of the legal charge and all monies premiums costs and expenses incurred or laid out vby the general practice finance coproration limited uder the provisions of the charge.
Particulars: F/H property situate at the florence nightingale health centre langley harlow essex with fixtures and equipment by way of floating charge the company's undertakings property and assets and rights whatsoever abd wheresoever present and future.
Outstanding
29 March 1999Delivered on: 7 April 1999
Persons entitled: The General Practice Finance Corporation Limited

Classification: Assignment by way of charge
Secured details: All monies obligations and liabilities whatsoever due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company to the chargee on any account whatsoever and in any manner whatsoever under the provisions of the deed of legal charge dated 29TH march 1998.
Particulars: All rights title benefits and interests to all monies owed to the company under the occupational leases please refer to form 395 for full details. See the mortgage charge document for full details.
Outstanding
19 November 1998Delivered on: 24 November 1998
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: £4,664,900 due or to become due from the company to the chargee pursuant to the provisions of the legal charge and all monies premiums costs and expenses incurred or laid out by the chargee under any of the provisions of the legal charge and all monies obligations and liabilities due or to become due from the company or any holding company or subsidiary company of the company to the chargee on any account whatsoever including further advances.
Particulars: F/H property situate at addison house health centre fourth avenue harlow essex together with any development carried out or to be carried out thereon and all fixtures and trade fixtures fittings and equipment floating charge all the company's whatsoever and wheresover present and/or future and the benefit of any equitable interest in any agreement for lease or underlease granted or to be granted in respect of the development or any part thereof. Undertaking and all property and assets.
Outstanding
3 February 1998Delivered on: 5 February 1998
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: £1,693,220 and all other monies due from the company to the chargee under any provisions of the legal charge. All monies due or to become due from the company or any holding company or subsidiary company of the company on any account whatsoever with any other party or parties to the chargee.
Particulars: F/H keats house bush fair harlow and all fixtures and trade fixtures fittings and equipment. By way of floating charge all the undertaking and all its property assets and rights whatsoever and wheresoever present and/or future.. See the mortgage charge document for full details.
Outstanding
16 May 2017Delivered on: 2 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 May 2017Delivered on: 31 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land lying between great parndon road and fourth avenue on the south west of hamstel road harlow also known as addison house hamstel road harlow essex CM20 1DS and land adjoining addison house harlow CM20 1DP (freehold - EX55415 and EX704215).
Outstanding
16 May 2017Delivered on: 30 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Part of land shown as staple tye playing field harlow essex also known as land known as abercrombie lister house land lister house harlow essex CM18 7LU as demised in a transfer of part dated 16 may 2017 and made between (1) harlow urban district council and (2) the harlow heath health centres trust limited.
Outstanding
16 May 2017Delivered on: 30 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Keats house bush fair harlow (freehold - EX513667).
Outstanding
9 February 2010Delivered on: 12 February 2010
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the harlow health centres trust limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights, titles, benefits and interests of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of f/h nuffield house minchen lane the stow harlow essex t/no:EX434311 EX549489 and EX747621 (formerly part of EX452904) see image for full details.
Outstanding
20 October 2006Delivered on: 26 October 2006
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the harlow health centres trust limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights, titles, benefits and interests of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of florence nightingale health centre minton lane church langley harlow essex. See the mortgage charge document for full details.
Outstanding
20 October 2006Delivered on: 26 October 2006
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the harlow health centres trust limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: Florence nightingale health centre minton lane church langley harlow essex including all buildings, erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 July 2004Delivered on: 17 July 2004
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed to a deed of legal charge dated 4 may 2001
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a nuffield house minchen lane the stow harlow essex together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance, all monies deposited on the terms set out in the principal deed.
Outstanding
30 October 2003Delivered on: 6 November 2003
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of sydenham house, monkswick road, harlow, essex.
Outstanding
5 March 2003Delivered on: 7 March 2003
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational leases in respect of lister house staple tye harlow essex, nuffield house minchen road the stow harlow essex, osler house prentice place potter street harlow essex (for further details of the property charged please refer to the form 395). see the mortgage charge document for full details.
Outstanding
4 May 2001Delivered on: 17 May 2001
Persons entitled: The General Practice Finance Corporation Limited (As Trustee Fore Itself and Others)

Classification: Deed of legal charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by the harlow health centres trust limited and any company from time to time which is a holding company or subsidiary of the harlow health centres trust limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: 1A. sydenham house and land adjoining monkswick road harlow essex 2B.lister house staple tye harlow essex 3C. nuffield house minchen road the stow harlow essex 4D. osler house prentice place potter street harlow essex 5E. the florence nightingale health centre minton lane church langley harlow essex 6F. addison house health centre fourth avenue harlow essex 7G.keats house bush fair harlow essex together together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). See the mortgage charge document for full details.
Outstanding
3 May 2001Delivered on: 10 May 2001
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by harlow health centres trust limited and any company from time to time which is a holding company or subsidiary of harlow health centres trust limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational leases in respect of addison house health centre fourth ave,harlow essex.
Outstanding
27 May 1999Delivered on: 3 June 1999
Persons entitled: The General Practice Finance Corporation Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the provisions of the deed of legal charge dated 3RD february 1998.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of keats house health centre bush fair harlow. See the mortgage charge document for full details.
Outstanding
29 March 1999Delivered on: 9 April 1999
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: £266,045 and all other monies due from the company andany company which is holding company or subsidiary of the company to the chargee on any account whatsoever under the provisions of the legal charge.
Particulars: 1). l/h property situate at lister house staple tye harlow essex 2). f/h property k/a sydenham house monkswick road netteswell harlow essex 3). f/h property at nuffield house minchen road the stow harlow essex 4). f/h property k/a osler house prentice place potter street harlow essex together with fixtures fittings and equipment together with floating charge all the company's undertaking property assets rights whatsoever and wheresoever.. See the mortgage charge document for full details.
Outstanding
29 March 1999Delivered on: 9 April 1999
Persons entitled: The General Practice Finance Corporation Limited

Classification: Assignment by way of charge
Secured details: All monies obligations and liabilities whatsoever due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company to the chargee on any account whatsoever and in any manner whatsoever under the provisions of the deed of legal charge dated 29TH march 1998.
Particulars: All rights title benefits and interest to all monies owed to the company under the occupational leases in respect of lister house staple tye harlow essex. See the mortgage charge document for full details.
Outstanding
29 March 1999Delivered on: 9 April 1999
Persons entitled: The General Practice Finance Corporation Limited

Classification: Assignmment by way of charge
Secured details: All monies obligations and liabilities whatsoever due or to become due from the company or any company from time to time which is a holding company or subsidiary of the company to the chargee on any account whatsoever and in any manner whatsoever under the provisions of the deed of legal charge dated 29TH march 1998.
Particulars: All rights title benefits and interest to all monies owed to the company under the occupational leases in respect of sydenham house monkswick road netteswell harlow essex. See the mortgage charge document for full details.
Outstanding
29 March 1999Delivered on: 9 April 1999
Persons entitled: The General Practice Finance Corporation Limited

Classification: Assignment by way of charge
Secured details: All monies obligations and liabilities whatsoever due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company to the chargee on any account whatsoever and in any manner whatsoever under the provisions of the deed of legal charge dated 29TH march 1998.
Particulars: All the company's right title benefits and interests to all monies owed to the company under the occupational leases in respct of nuffield house minchen road the stow harlow essex. See the mortgage charge document for full details.
Outstanding
1 October 1996Delivered on: 3 October 1996
Satisfied on: 27 April 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h or l/h property k/a nuffield house minchen road the stow harlow essex CM20 t/no. EX549489 and all buildings structures fixtures fixed plant machinery and equipment and any present and future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 October 1996Delivered on: 3 October 1996
Satisfied on: 27 April 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h or l/h property k/a sydenham house monkswick road nettleswell harlow essex CM20 3NU t/no.EX513668 and all buildings structures fixtures fixed plant machinery and equipment and any present and future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 October 1996Delivered on: 3 October 1996
Satisfied on: 27 April 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H or l/h property k/a land at brentall park off church langley way church langley harlow essex t/no. EX551435 and all buildings structures fixtures fixed plant machinery and equipment and any present and future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 October 1996Delivered on: 3 October 1996
Satisfied on: 27 April 2001
Persons entitled: The Governor and Company of the Bank of Ireland

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

Filing History

17 October 2023Appointment of Ms Jane Marie Greer as a director on 4 October 2023 (2 pages)
17 October 2023Director's details changed for Mr William Ernest Rammell on 17 October 2023 (2 pages)
6 October 2023Appointment of Mr William Ernest Rammell as a director on 1 October 2023 (2 pages)
15 August 2023Accounts for a small company made up to 31 December 2022 (33 pages)
7 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
11 July 2023Termination of appointment of Luigi Gerard Martini as a director on 9 September 2022 (1 page)
1 October 2022Group of companies' accounts made up to 31 December 2021 (38 pages)
9 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
27 July 2022Termination of appointment of Stephen James Lemay as a director on 15 July 2022 (1 page)
22 June 2022Appointment of Mrs Jill Rowlinson as a director on 25 March 2022 (2 pages)
19 June 2022Appointment of Ms Tracy Manzi as a director on 25 March 2022 (2 pages)
28 February 2022Termination of appointment of Derek Gordon Fenny as a director on 9 January 2022 (1 page)
11 August 2021Termination of appointment of Pamela Heeks as a director on 11 June 2021 (1 page)
11 August 2021Termination of appointment of Arthur Stanley Newens as a director on 3 March 2021 (1 page)
11 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
22 July 2021Group of companies' accounts made up to 31 December 2020 (39 pages)
25 May 2021Termination of appointment of John James Houston as a director on 12 April 2021 (1 page)
16 December 2020Group of companies' accounts made up to 31 December 2019 (39 pages)
19 August 2020Appointment of Mr Luigi Gerard Martini as a director on 13 March 2020 (2 pages)
19 August 2020Termination of appointment of Maureen Pearman as a director on 1 December 2019 (1 page)
19 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
19 August 2020Appointment of Mr Anthony John Evans as a director on 22 January 2020 (2 pages)
2 October 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
12 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
8 May 2019Appointment of Ms Maureen Pearman as a director on 4 March 2019 (2 pages)
5 February 2019Appointment of Mr John James Houston as a director on 30 November 2018 (2 pages)
17 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
30 May 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
10 April 2018Termination of appointment of Sam Jane Fancett as a director on 8 December 2017 (1 page)
24 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
16 June 2017Director's details changed for Pamela Heeks on 26 April 2017 (2 pages)
16 June 2017Director's details changed for Pamela Heeks on 26 April 2017 (2 pages)
12 June 2017Director's details changed for Director Byron Jones on 27 April 2017 (2 pages)
12 June 2017Director's details changed for Director Byron Jones on 27 April 2017 (2 pages)
9 June 2017Director's details changed for Arthur Stanley Newens on 26 April 2017 (2 pages)
9 June 2017Director's details changed for Arthur Stanley Newens on 26 April 2017 (2 pages)
9 June 2017Director's details changed for Patricia Larkin on 26 April 2017 (2 pages)
9 June 2017Director's details changed for Mr Derek Gordon Fenny on 26 April 2017 (2 pages)
9 June 2017Director's details changed for Mr Stephen James Lemay on 26 April 2017 (2 pages)
9 June 2017Director's details changed for Patricia Larkin on 26 April 2017 (2 pages)
9 June 2017Director's details changed for Mr Derek Gordon Fenny on 26 April 2017 (2 pages)
9 June 2017Director's details changed for Mrs Sam Jane Fancett on 26 April 2017 (2 pages)
9 June 2017Secretary's details changed for Patricia Larkin on 26 April 2017 (1 page)
9 June 2017Director's details changed for Mrs Sam Jane Fancett on 26 April 2017 (2 pages)
9 June 2017Secretary's details changed for Patricia Larkin on 26 April 2017 (1 page)
9 June 2017Director's details changed for Mr Stephen James Lemay on 26 April 2017 (2 pages)
8 June 2017Full accounts made up to 31 December 2016 (27 pages)
8 June 2017Full accounts made up to 31 December 2016 (27 pages)
2 June 2017Registration of charge 029558510026, created on 16 May 2017 (43 pages)
2 June 2017Registration of charge 029558510026, created on 16 May 2017 (43 pages)
31 May 2017Registration of charge 029558510025, created on 16 May 2017 (41 pages)
31 May 2017Registration of charge 029558510025, created on 16 May 2017 (41 pages)
30 May 2017Registration of charge 029558510023, created on 16 May 2017 (40 pages)
30 May 2017Registration of charge 029558510024, created on 16 May 2017 (43 pages)
30 May 2017Registration of charge 029558510023, created on 16 May 2017 (40 pages)
30 May 2017Registration of charge 029558510024, created on 16 May 2017 (43 pages)
17 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
7 June 2016Full accounts made up to 31 December 2015 (26 pages)
7 June 2016Full accounts made up to 31 December 2015 (26 pages)
25 February 2016Appointment of Mr Steve Lemay as a director on 10 April 2015 (2 pages)
25 February 2016Appointment of Mr Steve Lemay as a director on 10 April 2015 (2 pages)
24 February 2016Termination of appointment of Martin Lawn as a director on 8 December 2015 (1 page)
24 February 2016Appointment of Mrs Sam Fancett as a director on 10 April 2015 (2 pages)
24 February 2016Appointment of Mrs Sam Fancett as a director on 10 April 2015 (2 pages)
24 February 2016Termination of appointment of Martin Lawn as a director on 8 December 2015 (1 page)
4 September 2015Annual return made up to 5 August 2015 no member list (8 pages)
4 September 2015Annual return made up to 5 August 2015 no member list (8 pages)
3 September 2015Director's details changed for Patricia Larkin on 1 August 2015 (2 pages)
3 September 2015Secretary's details changed for Patricia Larkin on 1 August 2015 (1 page)
3 September 2015Secretary's details changed for Patricia Larkin on 1 August 2015 (1 page)
3 September 2015Director's details changed for Patricia Larkin on 1 August 2015 (2 pages)
5 June 2015Full accounts made up to 31 December 2014 (20 pages)
5 June 2015Full accounts made up to 31 December 2014 (20 pages)
5 August 2014Annual return made up to 5 August 2014 no member list (8 pages)
5 August 2014Annual return made up to 5 August 2014 no member list (8 pages)
5 August 2014Annual return made up to 5 August 2014 no member list (8 pages)
23 May 2014Full accounts made up to 31 December 2013 (20 pages)
23 May 2014Full accounts made up to 31 December 2013 (20 pages)
26 September 2013Annual return made up to 5 August 2013 no member list (8 pages)
26 September 2013Annual return made up to 5 August 2013 no member list (8 pages)
26 September 2013Annual return made up to 5 August 2013 no member list (8 pages)
6 September 2013Appointment of Mr Byron Jones as a director (2 pages)
6 September 2013Appointment of Mr Byron Jones as a director (2 pages)
28 August 2013Termination of appointment of Mary Jackson as a director (1 page)
28 August 2013Termination of appointment of Mary Jackson as a director (1 page)
1 May 2013Full accounts made up to 31 December 2012 (20 pages)
1 May 2013Full accounts made up to 31 December 2012 (20 pages)
20 August 2012Annual return made up to 5 August 2012 no member list (8 pages)
20 August 2012Annual return made up to 5 August 2012 no member list (8 pages)
20 August 2012Annual return made up to 5 August 2012 no member list (8 pages)
10 August 2012Termination of appointment of John Cave as a director (1 page)
10 August 2012Termination of appointment of John Cave as a director (1 page)
11 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
11 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
19 September 2011Annual return made up to 5 August 2011 no member list (9 pages)
19 September 2011Annual return made up to 5 August 2011 no member list (9 pages)
19 September 2011Annual return made up to 5 August 2011 no member list (9 pages)
6 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
24 February 2011Memorandum and Articles of Association (17 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 February 2011Memorandum and Articles of Association (17 pages)
6 September 2010Director's details changed for John Seymour Cave on 5 August 2010 (2 pages)
6 September 2010Annual return made up to 5 August 2010 no member list (9 pages)
6 September 2010Director's details changed for Pamela Heeks on 5 August 2010 (2 pages)
6 September 2010Director's details changed for Arthur Stanley Newens on 5 August 2010 (2 pages)
6 September 2010Director's details changed for John Seymour Cave on 5 August 2010 (2 pages)
6 September 2010Director's details changed for John Seymour Cave on 5 August 2010 (2 pages)
6 September 2010Director's details changed for Pamela Heeks on 5 August 2010 (2 pages)
6 September 2010Director's details changed for Arthur Stanley Newens on 5 August 2010 (2 pages)
6 September 2010Director's details changed for Mary Jackson on 5 August 2010 (2 pages)
6 September 2010Director's details changed for Pamela Heeks on 5 August 2010 (2 pages)
6 September 2010Annual return made up to 5 August 2010 no member list (9 pages)
6 September 2010Director's details changed for Arthur Stanley Newens on 5 August 2010 (2 pages)
6 September 2010Director's details changed for Mary Jackson on 5 August 2010 (2 pages)
6 September 2010Annual return made up to 5 August 2010 no member list (9 pages)
6 September 2010Director's details changed for Mary Jackson on 5 August 2010 (2 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 22 (7 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 22 (7 pages)
1 September 2009Annual return made up to 05/08/09 (4 pages)
1 September 2009Annual return made up to 05/08/09 (4 pages)
12 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
12 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
20 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
20 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
10 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
10 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
28 August 2008Annual return made up to 05/08/08 (4 pages)
28 August 2008Annual return made up to 05/08/08 (4 pages)
19 August 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
19 August 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
26 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
26 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
20 August 2007Annual return made up to 05/08/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2007Annual return made up to 05/08/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
11 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
21 August 2006Annual return made up to 05/08/06 (6 pages)
21 August 2006Annual return made up to 05/08/06 (6 pages)
14 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
14 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
25 August 2005Annual return made up to 05/08/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2005Annual return made up to 05/08/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2004Accounts for a small company made up to 31 March 2004 (9 pages)
21 October 2004Accounts for a small company made up to 31 March 2004 (9 pages)
25 August 2004Annual return made up to 05/08/04 (6 pages)
25 August 2004Annual return made up to 05/08/04 (6 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (10 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (10 pages)
20 August 2003Annual return made up to 05/08/03 (6 pages)
20 August 2003Annual return made up to 05/08/03 (6 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
28 October 2002Accounts for a small company made up to 31 March 2002 (10 pages)
28 October 2002Accounts for a small company made up to 31 March 2002 (10 pages)
20 August 2002Annual return made up to 05/08/02 (6 pages)
20 August 2002Annual return made up to 05/08/02 (6 pages)
5 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
5 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
9 August 2001Annual return made up to 05/08/01 (5 pages)
9 August 2001Annual return made up to 05/08/01 (5 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001Secretary resigned (1 page)
20 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
10 August 2000Annual return made up to 05/08/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 August 2000Annual return made up to 05/08/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (9 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (9 pages)
9 August 1999Annual return made up to 05/08/99 (6 pages)
9 August 1999Annual return made up to 05/08/99 (6 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
10 August 1998Annual return made up to 05/08/98 (6 pages)
10 August 1998Annual return made up to 05/08/98 (6 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 August 1997Annual return made up to 05/08/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1997Annual return made up to 05/08/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997Director resigned (1 page)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (4 pages)
3 October 1996Particulars of mortgage/charge (4 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
31 July 1996Annual return made up to 05/08/96 (4 pages)
31 July 1996Annual return made up to 05/08/96 (4 pages)
28 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
27 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
27 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 1995Annual return made up to 05/08/95 (6 pages)
14 December 1995Annual return made up to 05/08/95 (6 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
8 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 September 1995Director resigned (2 pages)
15 September 1995New director appointed (2 pages)
15 September 1995Director resigned (2 pages)
15 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
5 August 1994Incorporation (20 pages)
5 August 1994Incorporation (20 pages)