Company NameSt Clare West Essex Hospice Care Trust
Company StatusActive
Company Number03398955
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 July 1997(26 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Ronald Frank Morgan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(14 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleRetired Medical Practitioner
Country of ResidenceEngland
Correspondence Address15 Curteys
Old Road
Harlow
Essex
CM17 0JG
Director NameMr Philip Thomas Birch
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(20 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleRegional Sales Manager & Project Lead
Country of ResidenceEngland
Correspondence AddressSt Clare Hospice Hastingwood Road
Hastingwood
Harlow
Essex
CM17 9JX
Director NameMrs Jill Rowlinson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(20 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleTown Clerk
Country of ResidenceEngland
Correspondence AddressSt Clare Hospice Hastingwood Road
Hastingwood
Harlow
Essex
CM17 9JX
Secretary NameMrs Jill Rowlinson
StatusCurrent
Appointed28 September 2018(21 years, 3 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
Appointed26 November 2018(21 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Clare Hospice Hastingwood Road
Hastingwood
Harlow
Essex
CM17 9JX
Director NameDr Monica Bose
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSt Clare Hospice Hastingwood Road
Hastingwood
Harlow
Essex
CM17 9JX
Director NameMr Michael Guinan
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt Clare Hospice Hastingwood Road
Hastingwood
Harlow
Essex
CM17 9JX
Director NameMr Andrew Gordon Balfour
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(24 years after company formation)
Appointment Duration2 years, 9 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressSt Clare Hospice Hastingwood Road
Hastingwood
Harlow
Essex
CM17 9JX
Director NameMrs Katrina Mary Leighton-Hearn
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(24 years after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt Clare Hospice Hastingwood Road
Hastingwood
Harlow
Essex
CM17 9JX
Director NameDr Jeffrey Alan James Phillips
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(24 years after company formation)
Appointment Duration2 years, 9 months
RoleDoctor
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
Appointed13 December 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSt Clare Hospice Hastingwood Road
Hastingwood
Harlow
Essex
CM17 9JX
Director NameMr Lawrence Charles Slade
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(24 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressSt Clare Hospice Hastingwood Road
Hastingwood
Harlow
Essex
CM17 9JX
Director NameJohn McLean Carr
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(same day as company formation)
RoleConsultant Electrical Engineer
Correspondence Address5 The Avenue
Bumbles Green
Nazeing
Essex
EN9 2SE
Director NameAnthony Gammon
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(same day as company formation)
RoleRetired
Correspondence Address84 Fir Park
Harlow
Essex
CM19 4JT
Director NameRev John Glasspool
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(same day as company formation)
RoleClerk In Holy Orders
Correspondence AddressTheydon Garnon Rectory
Fiddlers Hamlet
Epping
Essex
CM16 7PQ
Director NameKenneth William Bushell
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(same day as company formation)
RoleRetired
Correspondence Address25 Churchgate Street
Harlow
Essex
CM17 0JT
Director NameLetitia Frances Berry
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(same day as company formation)
RoleAccountant
Correspondence Address22 Kendal Avenue
Epping
Essex
CM16 4PW
Secretary NameIsabelle Doreen Langridge
NationalityBritish
StatusResigned
Appointed04 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Woodredon Close
Roydon
Harlow
Essex
CM19 5JD
Director NameChristopher Frank James Foster
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1998(9 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 14 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Fyfield
Ongar
Essex
CM5 0RH
Director NameMs Penny Butler
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(2 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 11 October 2011)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address36 Buttondene Crescent
Broxbourne
Hertfordshire
EN10 6RH
Director NameMrs Judith Wendy Davidson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(5 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 11 October 2012)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCherith House Common Lane
Little Easton
Great Dunmow
Essex
CM6 2ES
Director NameRita Cutts
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(5 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 2006)
RoleDirector Of Nursing
Correspondence AddressTiverton
Riverside Avenue
Broxbourne
Hertfordshire
EN10 6QZ
Secretary NameSheila Joan Jones
NationalityBritish
StatusResigned
Appointed15 September 2003(6 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 January 2012)
RoleCompany Director
Correspondence AddressCregneish
Ickleton Road Elmdon
Saffron Walden
Essex
CB11 4LT
Director NameMartin Easteal
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 2006)
RoleRetired
Correspondence AddressLynbury Potter Street
Harlow
Essex
CM17 9AE
Director NameMr Michael Robert Chapman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(7 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 October 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGoosebury Hall
Epping Long Green
Epping
Essex
CM16 6QN
Director NameMr John Sydney Frazer
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(10 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address77 Copse Hill
Harlow
Essex
CM19 4PP
Director NameMr Patrick Charles Stephen Foster
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(11 years, 7 months after company formation)
Appointment Duration10 years (resigned 26 February 2019)
RoleDirector Of Building Company
Country of ResidenceUnited Kingdom
Correspondence AddressTye Cottage
Stonehill Road
Roxwell Chelmsford
Essex
CM1 4NS
Director NameMr Anthony Clarke
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWillow House
Beaumont Hill
Great Dunmow
Essex
CM6 2AW
Director NameMrs Debbie Bodhanya
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(12 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 November 2016)
RoleHealthcare Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare Hospice Hastingwood Road
Hastingwood
Harlow
Essex
CM17 9JX
Secretary NameMr Philip Antony Quincey
StatusResigned
Appointed06 January 2012(14 years, 6 months after company formation)
Appointment Duration6 years, 8 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
Appointed20 May 2013(15 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 June 2018)
RoleIndependent IT Consultant
Country of ResidenceEngland
Correspondence AddressSt Clare Hospice Hastingwood Road
Hastingwood
Harlow
Essex
CM17 9JX
Director NameMr Russell Edwin Cattell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2014(17 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 August 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Larkspur Close
College Fields
Bishop's Stortford
Hertfordshire
CM23 4LL
Director NameMrs Wendy Ann Adams
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(20 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 April 2022)
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence AddressSt Clare Hospice Hastingwood Road
Hastingwood
Harlow
Essex
CM17 9JX
Director NameMrs Deborah Claire Fielding
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(21 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 July 2021)
RoleCeo In The Nhs
Country of ResidenceEngland
Correspondence AddressSt Clare Hospice Hastingwood Road
Hastingwood
Harlow
Essex
CM17 9JX
Director NameMr Adrian John Bannington
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2019(22 years, 5 months after company formation)
Appointment Duration1 year, 10 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
Appointed27 July 2021(24 years after company formation)
Appointment Duration8 months, 1 week (resigned 05 April 2022)
RoleSenior Business Consultant
Country of ResidenceEngland
Correspondence AddressSt Clare Hospice Hastingwood Road
Hastingwood
Harlow
Essex
CM17 9JX
Director NameMrs Carole Anne Bennett
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2022(24 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 September 2022)
RoleCeo - School's Trust
Country of ResidenceEngland
Correspondence AddressSt Clare Hospice Hastingwood Road
Hastingwood
Harlow
Essex
CM17 9JX

Contact

Websitestclare-hospice.co.uk

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

Financials

Year2014
Turnover£4,825,166
Net Worth£5,863,967
Cash£3,421,096
Current Liabilities£307,468

Accounts

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

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

22 December 1999Delivered on: 12 January 2000
Satisfied on: 17 September 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stone barton hastingwood road hastingwood essex (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

10 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
18 June 2023Appointment of Mr Muntazir Haji as a director on 6 June 2023 (2 pages)
26 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 May 2023Memorandum and Articles of Association (26 pages)
9 May 2023Memorandum and Articles of Association (26 pages)
9 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 April 2023Termination of appointment of Katrina Mary Leighton-Hearn as a director on 29 March 2023 (1 page)
10 March 2023Appointment of Mrs Sarah Anne Howe as a director on 24 February 2023 (2 pages)
10 March 2023Appointment of Mrs Melanie Claire Wright as a director on 24 February 2023 (2 pages)
30 November 2022Amended group of companies' accounts made up to 31 March 2022 (47 pages)
31 October 2022Termination of appointment of Carole Anne Bennett as a director on 15 September 2022 (1 page)
17 October 2022Group of companies' accounts made up to 31 March 2022 (47 pages)
13 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
13 June 2022Appointment of Mrs Carole Anne Bennett as a director on 7 June 2022 (2 pages)
10 June 2022Appointment of Mr Lawrence Charles Slade as a director on 7 June 2022 (2 pages)
20 April 2022Termination of appointment of Wendy Ann Adams as a director on 11 April 2022 (1 page)
9 April 2022Termination of appointment of Fabian Joseph Bullen as a director on 5 April 2022 (1 page)
30 January 2022Termination of appointment of Michael Guinan as a director on 26 January 2022 (1 page)
30 January 2022Termination of appointment of Ronald Frank Morgan as a director on 26 January 2022 (1 page)
15 December 2021Appointment of Mr Nik Johnathan Hasler Wright as a director on 13 December 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)
19 September 2021Termination of appointment of Graham James Randall as a director on 1 September 2021 (1 page)
7 August 2021Group of companies' accounts made up to 31 March 2021 (43 pages)
4 August 2021Appointment of Mr Andrew Gordon Balfour as a director on 27 July 2021 (2 pages)
4 August 2021Termination of appointment of Deborah Claire Fielding as a director on 27 July 2021 (1 page)
4 August 2021Appointment of Dr Jeffrey Alan James Phillips as a director on 27 July 2021 (2 pages)
4 August 2021Appointment of Mr Fabian Joseph Bullen as a director on 27 July 2021 (2 pages)
4 August 2021Appointment of Mrs Katrina Mary Leighton-Hearn as a director on 27 July 2021 (2 pages)
19 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
7 June 2021Termination of appointment of Nik Johnathan Hasler Wright as a director on 1 June 2021 (1 page)
7 December 2020Termination of appointment of David Fraser Thomson as a director on 2 December 2020 (1 page)
25 August 2020Director's details changed for Mr David Fraser Thomson on 14 August 2020 (2 pages)
14 August 2020Group of companies' accounts made up to 31 March 2020 (41 pages)
15 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
16 December 2019Appointment of Dr Monica Bose as a director on 26 November 2019 (2 pages)
11 December 2019Appointment of Mr Michael Guinan as a director on 2 December 2019 (2 pages)
11 December 2019Appointment of Mr Adrian John Bannington as a director on 26 November 2019 (2 pages)
29 August 2019Termination of appointment of Brian George Moore as a director on 21 August 2019 (1 page)
21 August 2019Group of companies' accounts made up to 31 March 2019 (40 pages)
14 July 2019Confirmation statement made on 4 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)
2 March 2019Termination of appointment of Patrick Charles Stephen Foster as a director on 26 February 2019 (1 page)
2 March 2019Termination of appointment of Jennifer Ann Minihane as a director on 26 February 2019 (1 page)
6 December 2018Appointment of Mrs Deborah Claire Fielding as a director on 26 November 2018 (2 pages)
6 December 2018Appointment of Mr Mark Edward Astarita as a director on 26 November 2018 (2 pages)
28 September 2018Appointment of Mrs Jill Rowlinson as a secretary on 28 September 2018 (2 pages)
28 September 2018Termination of appointment of Philip Antony Quincey as a secretary on 28 September 2018 (1 page)
11 September 2018Appointment of Mr Nik Johnathan Hasler Wright as a director on 30 August 2018 (2 pages)
1 August 2018Group of companies' accounts made up to 31 March 2018 (38 pages)
9 July 2018Confirmation statement made on 4 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)
12 June 2018Appointment of Mrs Jill Rowlinson as a director on 11 June 2018 (2 pages)
7 March 2018Appointment of Mrs Wendy Ann Adams as a director on 27 February 2018 (2 pages)
6 March 2018Appointment of Mr Philip Thomas Birch as a director on 27 February 2018 (2 pages)
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)
18 August 2017Termination of appointment of Gita Mehta as a director on 15 August 2017 (1 page)
18 August 2017Termination of appointment of Gita Mehta as a director on 15 August 2017 (1 page)
9 August 2017Group of companies' accounts made up to 31 March 2017 (36 pages)
9 August 2017Group of companies' accounts made up to 31 March 2017 (36 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
30 November 2016Termination of appointment of Debbie Bodhanya as a director on 29 November 2016 (1 page)
30 November 2016Termination of appointment of Debbie Bodhanya as a director on 29 November 2016 (1 page)
29 July 2016Group of companies' accounts made up to 31 March 2016 (37 pages)
29 July 2016Group of companies' accounts made up to 31 March 2016 (37 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
3 March 2016Appointment of Mr Graham James Randall as a director on 29 February 2016 (2 pages)
3 March 2016Appointment of Mr Graham James Randall as a director on 29 February 2016 (2 pages)
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 2015Group of companies' accounts made up to 31 March 2015 (31 pages)
5 August 2015Group of companies' accounts made up to 31 March 2015 (31 pages)
13 July 2015Annual return made up to 4 July 2015 no member list (13 pages)
13 July 2015Annual return made up to 4 July 2015 no member list (13 pages)
13 July 2015Annual return made up to 4 July 2015 no member list (13 pages)
22 June 2015Appointment of Mrs Gita Mehta as a director on 26 May 2015 (2 pages)
22 June 2015Appointment of Mrs Gita Mehta as a director on 26 May 2015 (2 pages)
12 May 2015Registered office address changed from St Clare Hospice Centre Hastingwood Road Hastingwood Essex CM17 9JX to St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX on 12 May 2015 (1 page)
12 May 2015Registered office address changed from St Clare Hospice Centre Hastingwood Road Hastingwood Essex CM17 9JX to St Clare Hospice Hastingwood Road Hastingwood Harlow Essex CM17 9JX on 12 May 2015 (1 page)
15 December 2014Appointment of Mr Russell Edwin Cattell as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Mr Russell Edwin Cattell as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Mr Russell Edwin Cattell as a director on 1 December 2014 (2 pages)
17 September 2014Satisfaction of charge 1 in full (2 pages)
17 September 2014Satisfaction of charge 1 in full (2 pages)
6 August 2014Group of companies' accounts made up to 31 March 2014 (32 pages)
6 August 2014Group of companies' accounts made up to 31 March 2014 (32 pages)
8 July 2014Annual return made up to 4 July 2014 no member list (11 pages)
8 July 2014Annual return made up to 4 July 2014 no member list (11 pages)
8 July 2014Annual return made up to 4 July 2014 no member list (11 pages)
7 July 2014Director's details changed for Dr Ronald Frank Morgan on 27 May 2014 (2 pages)
7 July 2014Director's details changed for Dr Ronald Frank Morgan on 27 May 2014 (2 pages)
21 October 2013Termination of appointment of Michael Chapman as a director (1 page)
21 October 2013Termination of appointment of Michael Chapman as a director (1 page)
5 August 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
5 August 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
22 July 2013Annual return made up to 4 July 2013 no member list (12 pages)
22 July 2013Annual return made up to 4 July 2013 no member list (12 pages)
22 July 2013Annual return made up to 4 July 2013 no member list (12 pages)
21 June 2013Appointment of Mr Andrew John Skelton as a director (2 pages)
21 June 2013Appointment of Mr Andrew John Skelton as a director (2 pages)
15 June 2013Appointment of Mrs Jennifer Ann Minihane as a director (2 pages)
15 June 2013Appointment of Mr David John Dunkley as a director (2 pages)
15 June 2013Appointment of Mr David John Dunkley as a director (2 pages)
15 June 2013Appointment of Mrs Jennifer Ann Minihane as a director (2 pages)
25 April 2013Termination of appointment of Julie Kendall as a director (1 page)
25 April 2013Termination of appointment of Julie Kendall as a director (1 page)
24 October 2012Termination of appointment of Judith Davidson as a director (1 page)
24 October 2012Termination of appointment of Judith Davidson as a director (1 page)
30 July 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
30 July 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
16 July 2012Annual return made up to 4 July 2012 no member list (10 pages)
16 July 2012Annual return made up to 4 July 2012 no member list (10 pages)
16 July 2012Annual return made up to 4 July 2012 no member list (10 pages)
22 June 2012Appointment of Dr Ronald Frank Morgan as a director (2 pages)
22 June 2012Appointment of Dr Ronald Frank Morgan as a director (2 pages)
10 January 2012Termination of appointment of Sheila Jones as a secretary (1 page)
10 January 2012Appointment of Mr Philip Antony Quincey as a secretary (1 page)
10 January 2012Appointment of Mr Philip Antony Quincey as a secretary (1 page)
10 January 2012Termination of appointment of Sheila Jones as a secretary (1 page)
21 October 2011Appointment of Mr David Fraser Thomson as a director (2 pages)
21 October 2011Appointment of Mr David Fraser Thomson as a director (2 pages)
19 October 2011Termination of appointment of John Scott as a director (1 page)
19 October 2011Termination of appointment of John Scott as a director (1 page)
19 October 2011Termination of appointment of Penny Butler as a director (1 page)
19 October 2011Termination of appointment of Mukeshkumar Rajani as a director (1 page)
19 October 2011Termination of appointment of Mukeshkumar Rajani as a director (1 page)
19 October 2011Termination of appointment of Penny Butler as a director (1 page)
5 October 2011Termination of appointment of Alastair Richardson as a director (1 page)
5 October 2011Termination of appointment of Alastair Richardson as a director (1 page)
5 September 2011Group of companies' accounts made up to 31 March 2011 (30 pages)
5 September 2011Group of companies' accounts made up to 31 March 2011 (30 pages)
14 July 2011Annual return made up to 4 July 2011 no member list (13 pages)
14 July 2011Annual return made up to 4 July 2011 no member list (13 pages)
14 July 2011Annual return made up to 4 July 2011 no member list (13 pages)
17 February 2011Appointment of Mr Brian George Moore as a director (2 pages)
17 February 2011Appointment of Mr Brian George Moore as a director (2 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(27 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(27 pages)
15 February 2011Statement of company's objects (2 pages)
15 February 2011Statement of company's objects (2 pages)
18 January 2011Termination of appointment of Mark Jones as a director (1 page)
18 January 2011Termination of appointment of Mark Jones as a director (1 page)
28 September 2010Group of companies' accounts made up to 31 March 2010 (33 pages)
28 September 2010Group of companies' accounts made up to 31 March 2010 (33 pages)
25 August 2010Appointment of Mrs Julie Diane Kendall as a director (2 pages)
25 August 2010Appointment of Mrs Julie Diane Kendall as a director (2 pages)
8 July 2010Director's details changed for John Frazer on 4 July 2010 (2 pages)
8 July 2010Director's details changed for John Henry Scott on 4 July 2010 (2 pages)
8 July 2010Director's details changed for John Frazer on 4 July 2010 (2 pages)
8 July 2010Director's details changed for John Henry Scott on 4 July 2010 (2 pages)
8 July 2010Director's details changed for John Frazer on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Michael Robert Chapman on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Michael Robert Chapman on 4 July 2010 (2 pages)
8 July 2010Annual return made up to 4 July 2010 no member list (8 pages)
8 July 2010Director's details changed for Penny Butler on 4 July 2010 (2 pages)
8 July 2010Director's details changed for John Henry Scott on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Penny Butler on 4 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Michael Robert Chapman on 4 July 2010 (2 pages)
8 July 2010Annual return made up to 4 July 2010 no member list (8 pages)
8 July 2010Annual return made up to 4 July 2010 no member list (8 pages)
8 July 2010Director's details changed for Penny Butler on 4 July 2010 (2 pages)
24 June 2010Appointment of Mrs Deborah Bodhanya as a director (2 pages)
24 June 2010Appointment of Mrs Deborah Bodhanya as a director (2 pages)
18 June 2010Termination of appointment of Brian Moore as a director (1 page)
18 June 2010Termination of appointment of Brian Moore as a director (1 page)
30 April 2010Termination of appointment of Anthony Clarke as a director (1 page)
30 April 2010Termination of appointment of Anthony Clarke as a director (1 page)
3 March 2010Appointment of Mr Philip Antony Quincey as a director (2 pages)
3 March 2010Appointment of Mr Philip Antony Quincey as a director (2 pages)
26 February 2010Appointment of Mr Mark David Jones as a director (2 pages)
26 February 2010Appointment of Mr Mark David Jones as a director (2 pages)
12 January 2010Group of companies' accounts made up to 31 March 2009 (34 pages)
12 January 2010Group of companies' accounts made up to 31 March 2009 (34 pages)
16 October 2009Termination of appointment of Christopher Foster as a director (1 page)
16 October 2009Termination of appointment of Christopher Foster as a director (1 page)
21 August 200904/07/09 amend (13 pages)
21 August 200904/07/09 amend (13 pages)
10 August 2009Appointment terminated director jane ruffer (1 page)
10 August 2009Appointment terminated director jane ruffer (1 page)
27 July 2009Director's change of particulars / john scott / 26/06/2009 (1 page)
27 July 2009Director's change of particulars / john scott / 26/06/2009 (1 page)
8 July 2009Director appointed mr brian george moore (2 pages)
8 July 2009Director appointed mr brian george moore (2 pages)
8 July 2009Annual return made up to 04/07/09 (5 pages)
8 July 2009Annual return made up to 04/07/09 (5 pages)
7 July 2009Director's change of particulars / penny butler / 07/07/2009 (1 page)
7 July 2009Director's change of particulars / penny butler / 07/07/2009 (1 page)
19 March 2009Director appointed mr anthony clarke (1 page)
19 March 2009Director appointed mr anthony clarke (1 page)
10 March 2009Director appointed mr patrick charles stephen foster (1 page)
10 March 2009Director appointed mr patrick charles stephen foster (1 page)
30 December 2008Group of companies' accounts made up to 31 March 2008 (32 pages)
30 December 2008Group of companies' accounts made up to 31 March 2008 (32 pages)
2 October 2008Appointment terminated director letitia berry (1 page)
2 October 2008Appointment terminated director letitia berry (1 page)
2 October 2008Appointment terminated director john carr (1 page)
2 October 2008Appointment terminated director john carr (1 page)
4 July 2008Annual return made up to 04/07/08 (5 pages)
4 July 2008Annual return made up to 04/07/08 (5 pages)
9 January 2008Group of companies' accounts made up to 31 March 2007 (30 pages)
9 January 2008Group of companies' accounts made up to 31 March 2007 (30 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
16 July 2007Annual return made up to 04/07/07 (3 pages)
16 July 2007Annual return made up to 04/07/07 (3 pages)
19 January 2007Group of companies' accounts made up to 31 March 2006 (29 pages)
19 January 2007Group of companies' accounts made up to 31 March 2006 (29 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
2 August 2006Annual return made up to 04/07/06 (10 pages)
2 August 2006Annual return made up to 04/07/06 (10 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
31 January 2006Group of companies' accounts made up to 31 March 2005 (24 pages)
31 January 2006Group of companies' accounts made up to 31 March 2005 (24 pages)
12 July 2005Director's particulars changed (1 page)
12 July 2005Director's particulars changed (1 page)
7 July 2005Annual return made up to 04/07/05 (4 pages)
7 July 2005Annual return made up to 04/07/05 (4 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
5 November 2004New director appointed (2 pages)
5 November 2004New director appointed (2 pages)
19 October 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
19 October 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
12 August 2004Annual return made up to 04/07/04 (10 pages)
12 August 2004Annual return made up to 04/07/04 (10 pages)
7 February 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
7 February 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
7 August 2003Annual return made up to 04/07/03 (10 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Annual return made up to 04/07/03 (10 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
18 July 2002Annual return made up to 04/07/02 (10 pages)
18 July 2002Annual return made up to 04/07/02 (10 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
3 January 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
3 January 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
23 July 2001Annual return made up to 04/07/01 (8 pages)
23 July 2001Annual return made up to 04/07/01 (8 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
25 January 2001Full accounts made up to 31 March 2000 (20 pages)
25 January 2001Full accounts made up to 31 March 2000 (20 pages)
8 August 2000Annual return made up to 04/07/00 (8 pages)
8 August 2000Annual return made up to 04/07/00 (8 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
14 January 2000Full group accounts made up to 31 March 1999 (20 pages)
14 January 2000Full group accounts made up to 31 March 1999 (20 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
2 August 1999Annual return made up to 04/07/99 (10 pages)
2 August 1999Annual return made up to 04/07/99 (10 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
28 January 1999Full group accounts made up to 31 March 1998 (19 pages)
28 January 1999Full group accounts made up to 31 March 1998 (19 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
1 December 1998Full accounts made up to 31 March 1998 (23 pages)
1 December 1998Full accounts made up to 31 March 1998 (23 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
26 July 1998New director appointed (3 pages)
26 July 1998Annual return made up to 04/07/98
  • 363(288) ‐ Director resigned
(8 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (3 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Annual return made up to 04/07/98
  • 363(288) ‐ Director resigned
(8 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
8 August 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
8 August 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
4 July 1997Incorporation (36 pages)
4 July 1997Incorporation (36 pages)