Company NameJohn Stanley's Care Agency Limited
Company StatusActive
Company Number03423766
CategoryPrivate Limited Company
Incorporation Date22 August 1997(26 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Gordon Douglas Cochrane
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(19 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches, Apex 12 Old Ipswich Road
Ardleigh
Colchester
CO7 7QR
Director NameMrs Helen Gidlow
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(19 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches, Apex 12 Old Ipswich Road
Ardleigh
Colchester
CO7 7QR
Director NameMr Mathew James King
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(19 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches, Apex 12 Old Ipswich Road
Ardleigh
Colchester
CO7 7QR
Director NameMrs Julie Turnbull
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9729 Lake Hugh Drive
Gotha
Florida
34734
Director NameGary McGrath
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Oakwood Chase
Emerson Park
Hornchurch
Essex
RM11 3JT
Secretary NameGary McGrath
NationalityBritish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Oakwood Chase
Emerson Park
Hornchurch
Essex
RM11 3JT
Secretary NameDoreen Crowley
NationalityBritish
StatusResigned
Appointed24 April 2001(3 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 December 2004)
RoleAccounts Manager
Correspondence Address25 Jordans Way
Rainham
Essex
RM13 9QX
Director NameDoreen Crowley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(4 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 March 2007)
RoleAccounts Manager
Correspondence Address25 Jordans Way
Rainham
Essex
RM13 9QX
Director NameMr Paul Andrew Turnbull
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 October 2007)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address6 Fordyce Close
Hornchurch
Essex
RM11 3LE
Secretary NameJulie Straker
NationalityBritish
StatusResigned
Appointed12 May 2004(6 years, 8 months after company formation)
Appointment Duration7 months (resigned 14 December 2004)
RoleCompany Director
Correspondence Address6 Fordyce Close
Emerson Park
Hornchurch
Essex
RM11 3LE
Director NameMr Alec William Babbs
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(7 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Davenport
Church Langley
Harlow
Essex
CM17 9TF
Secretary NameMr Alec William Babbs
NationalityBritish
StatusResigned
Appointed14 December 2004(7 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Davenport
Church Langley
Harlow
Essex
CM17 9TF
Director NameMr Richard Stanley Clough
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(12 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge House Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameDavid John Bates
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(12 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge House Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameMr Graham Charles Lomer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(12 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge House Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Secretary NameGraham Charles Lomer
NationalityBritish
StatusResigned
Appointed02 February 2010(12 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 October 2019)
RoleCompany Director
Correspondence AddressLodge House Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameMr Michael Osborne
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(16 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLodge House Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameMrs Samantha Caroline Dixon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(19 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches, Apex 12 Old Ipswich Road
Ardleigh
Colchester
CO7 7QR
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitejohnstanleys.co.uk
Telephone01206 233190
Telephone regionColchester

Location

Registered AddressThe Beeches, Apex 12 Old Ipswich Road
Ardleigh
Colchester
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11.1k at £1Manorcourt Care (Norfolk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,210,584
Cash£318,803
Current Liabilities£226,269

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months, 1 week from now)

Charges

2 February 2010Delivered on: 10 February 2010
Persons entitled: The Royal Bank of Scotland PLC (Acting as Security Trustee)

Classification: Deed of acession relating to a debenture and guarantee granted on 4 april 2008 and
Secured details: All monies due or to become due from the charging companies or any of them to any finance party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 February 2000Delivered on: 22 February 2000
Satisfied on: 2 January 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
14 July 2023Accounts for a small company made up to 30 September 2022 (13 pages)
30 September 2022Termination of appointment of Samantha Caroline Dixon as a director on 30 September 2022 (1 page)
16 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
6 July 2022Accounts for a small company made up to 30 September 2021 (14 pages)
15 November 2021Accounts for a small company made up to 30 September 2020 (15 pages)
12 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
7 October 2020Accounts for a small company made up to 30 September 2019 (16 pages)
11 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
7 November 2019Termination of appointment of Graham Charles Lomer as a director on 31 October 2019 (1 page)
7 November 2019Termination of appointment of David John Bates as a director on 31 October 2019 (1 page)
7 November 2019Termination of appointment of Graham Charles Lomer as a secretary on 31 October 2019 (1 page)
12 August 2019Satisfaction of charge 2 in full (1 page)
12 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
21 June 2019Accounts for a small company made up to 30 September 2018 (11 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
21 June 2018Accounts for a small company made up to 30 September 2017 (20 pages)
12 October 2017Change of details for Manorcourt Care (Norfolk) Limited as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Change of details for Manorcourt Care (Norfolk) Limited as a person with significant control on 12 October 2017 (2 pages)
24 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
28 June 2017Accounts for a small company made up to 30 September 2016 (22 pages)
28 June 2017Accounts for a small company made up to 30 September 2016 (22 pages)
2 May 2017Registered office address changed from Lodge House Lodge Lane Langham Colchester Essex CO4 5NE to The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 2 May 2017 (1 page)
2 May 2017Registered office address changed from Lodge House Lodge Lane Langham Colchester Essex CO4 5NE to The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 2 May 2017 (1 page)
2 May 2017Appointment of Mrs Samantha Caroline Dixon as a director on 1 May 2017 (2 pages)
2 May 2017Appointment of Mrs Samantha Caroline Dixon as a director on 1 May 2017 (2 pages)
10 April 2017Appointment of Mrs Helen Gidlow as a director on 6 April 2017 (2 pages)
10 April 2017Appointment of Mr Mathew James King as a director on 10 April 2017 (2 pages)
10 April 2017Appointment of Mrs Helen Gidlow as a director on 6 April 2017 (2 pages)
10 April 2017Appointment of Mr Mathew James King as a director on 10 April 2017 (2 pages)
31 March 2017Appointment of Mr Gordon Douglas Cochrane as a director on 30 March 2017 (2 pages)
31 March 2017Termination of appointment of Michael Osborne as a director on 10 March 2017 (1 page)
31 March 2017Appointment of Mr Gordon Douglas Cochrane as a director on 30 March 2017 (2 pages)
31 March 2017Termination of appointment of Michael Osborne as a director on 10 March 2017 (1 page)
25 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
9 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
9 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
15 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 11,111
(6 pages)
15 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 11,111
(6 pages)
18 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
18 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
5 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 11,111
(6 pages)
5 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 11,111
(6 pages)
24 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
24 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
22 May 2014Appointment of Mr Michael Osborne as a director (2 pages)
22 May 2014Termination of appointment of Richard Clough as a director (1 page)
22 May 2014Termination of appointment of Richard Clough as a director (1 page)
22 May 2014Appointment of Mr Michael Osborne as a director (2 pages)
9 September 2013Termination of appointment of Julie Turnbull as a director (1 page)
9 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 11,111
(6 pages)
9 September 2013Termination of appointment of Julie Turnbull as a director (1 page)
9 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 11,111
(6 pages)
11 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
11 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
15 May 2013Section 519 (1 page)
15 May 2013Section 519 (1 page)
3 May 2013Auditor's resignation (2 pages)
3 May 2013Auditor's resignation (2 pages)
29 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
6 June 2012Accounts for a small company made up to 30 September 2011 (5 pages)
6 June 2012Accounts for a small company made up to 30 September 2011 (5 pages)
16 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
16 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
3 August 2011Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages)
10 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
10 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
14 September 2010Director's details changed for Mrs Julie Turnbull on 22 August 2010 (2 pages)
14 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
14 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
14 September 2010Director's details changed for Mrs Julie Turnbull on 22 August 2010 (2 pages)
11 February 2010Termination of appointment of Alec Babbs as a director (2 pages)
11 February 2010Registered office address changed from 58 Station Lane Hornchurch Essex RM12 6NB on 11 February 2010 (2 pages)
11 February 2010Registered office address changed from 58 Station Lane Hornchurch Essex RM12 6NB on 11 February 2010 (2 pages)
11 February 2010Termination of appointment of Alec Babbs as a director (2 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2010Memorandum and Articles of Association (5 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
10 February 2010Memorandum and Articles of Association (5 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2010Appointment of Mr Graham Charles Lomer as a director (3 pages)
9 February 2010Appointment of Mr Graham Charles Lomer as a director (3 pages)
9 February 2010Appointment of Graham Charles Lomer as a secretary (3 pages)
9 February 2010Termination of appointment of Alec Babbs as a secretary (2 pages)
9 February 2010Appointment of Richard Stanley Clough as a director (3 pages)
9 February 2010Appointment of Richard Stanley Clough as a director (3 pages)
9 February 2010Appointment of Graham Charles Lomer as a secretary (3 pages)
9 February 2010Current accounting period extended from 31 August 2010 to 30 September 2010 (2 pages)
9 February 2010Termination of appointment of Alec Babbs as a secretary (2 pages)
9 February 2010Current accounting period extended from 31 August 2010 to 30 September 2010 (2 pages)
9 February 2010Appointment of David John Bates as a director (3 pages)
9 February 2010Appointment of David John Bates as a director (3 pages)
4 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
26 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
8 September 2009Director's change of particulars / julie turnbull / 30/06/2009 (1 page)
8 September 2009Return made up to 22/08/09; full list of members (4 pages)
8 September 2009Return made up to 22/08/09; full list of members (4 pages)
8 September 2009Director's change of particulars / julie turnbull / 30/06/2009 (1 page)
7 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 December 2008Ad 01/09/08\gbp si 1111@1=1111\gbp ic 10000/11111\ (2 pages)
18 December 2008Ad 01/09/08\gbp si 1111@1=1111\gbp ic 10000/11111\ (2 pages)
9 September 2008Return made up to 22/08/08; full list of members (4 pages)
9 September 2008Return made up to 22/08/08; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 August 2008Appointment terminated director paul turnbull (1 page)
18 August 2008Appointment terminated director paul turnbull (1 page)
25 June 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
25 June 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
4 June 2008Director's change of particulars / julie straker / 01/02/2008 (1 page)
4 June 2008Director's change of particulars / julie straker / 01/02/2008 (1 page)
31 August 2007Return made up to 22/08/07; full list of members (3 pages)
31 August 2007Return made up to 22/08/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
30 October 2006Return made up to 22/08/06; full list of members (3 pages)
30 October 2006Return made up to 22/08/06; full list of members (3 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 January 2006Return made up to 22/08/05; full list of members (8 pages)
9 January 2006Return made up to 22/08/05; full list of members (8 pages)
4 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
26 January 2005New secretary appointed;new director appointed (2 pages)
26 January 2005New secretary appointed;new director appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
22 September 2004Return made up to 22/08/04; full list of members (8 pages)
22 September 2004Return made up to 22/08/04; full list of members (8 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
15 January 2004Full accounts made up to 31 August 2003 (13 pages)
15 January 2004Full accounts made up to 31 August 2003 (13 pages)
9 September 2003Return made up to 22/08/03; full list of members (7 pages)
9 September 2003Return made up to 22/08/03; full list of members (7 pages)
27 May 2003Full accounts made up to 31 August 2002 (11 pages)
27 May 2003Full accounts made up to 31 August 2002 (11 pages)
27 September 2002Return made up to 22/08/02; full list of members (7 pages)
27 September 2002Return made up to 22/08/02; full list of members (7 pages)
16 June 2002Full accounts made up to 31 August 2001 (10 pages)
16 June 2002Full accounts made up to 31 August 2001 (10 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
6 September 2001Return made up to 22/08/01; full list of members (6 pages)
6 September 2001Return made up to 22/08/01; full list of members (6 pages)
27 July 2001Resolutions
  • RES13 ‐ Share allotment 31/05/01
(1 page)
27 July 2001Resolutions
  • RES13 ‐ Share allotment 31/05/01
(1 page)
27 July 2001Ad 31/05/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
27 July 2001Ad 31/05/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001New secretary appointed (2 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001New secretary appointed (2 pages)
24 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
24 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
25 August 2000Return made up to 22/08/00; full list of members (6 pages)
25 August 2000Return made up to 22/08/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
1 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
22 February 2000Particulars of mortgage/charge (4 pages)
22 February 2000Particulars of mortgage/charge (4 pages)
20 August 1999Return made up to 22/08/99; no change of members (4 pages)
20 August 1999Return made up to 22/08/99; no change of members (4 pages)
13 July 1999Director's particulars changed (1 page)
13 July 1999Director's particulars changed (1 page)
23 June 1999Registered office changed on 23/06/99 from: the paddock ulting maldon essex CM9 6QY (1 page)
23 June 1999Registered office changed on 23/06/99 from: the paddock ulting maldon essex CM9 6QY (1 page)
14 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 May 1999Nc inc already adjusted 29/04/99 (1 page)
14 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 May 1999Nc inc already adjusted 29/04/99 (1 page)
7 May 1999Registered office changed on 07/05/99 from: harmile house 54 st marys lane upminster essex RM14 2QT (1 page)
7 May 1999Registered office changed on 07/05/99 from: harmile house 54 st marys lane upminster essex RM14 2QT (1 page)
24 April 1999Auditor's resignation (1 page)
24 April 1999Auditor's resignation (1 page)
25 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
25 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
10 September 1998Return made up to 22/08/98; full list of members (5 pages)
10 September 1998Return made up to 22/08/98; full list of members (5 pages)
16 February 1998Director's particulars changed (1 page)
16 February 1998Director's particulars changed (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Director's particulars changed (1 page)
22 October 1997Director's particulars changed (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1997New director appointed (2 pages)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1997Secretary resigned (1 page)
1 September 1997Registered office changed on 01/09/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
1 September 1997Secretary resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Registered office changed on 01/09/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
22 August 1997Incorporation (15 pages)
22 August 1997Incorporation (15 pages)