Ardleigh
Colchester
CO7 7QR
Director Name | Mr Gordon Douglas Cochrane |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2017(11 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR |
Director Name | Mrs Helen Gidlow |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(11 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR |
Director Name | Mr Richard Stanley Clough |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge House, Lodge Lane Langham Colchester Essex CO4 5NE |
Director Name | Mr David John Bates |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR |
Director Name | Mr Graham Charles Lomer |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR |
Secretary Name | Mr Richard Stanley Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hanini 50 Second Avenue Frinton On Sea Essex CO13 9LX |
Director Name | Philip Michael Rattle |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Charles Cairns Auld |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Whitehall Court London SW1A 2EP |
Secretary Name | Mr Graham Charles Lomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR |
Director Name | Sandie Oxborrow |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(3 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 15 Luff Meadow Needham Market Suffolk IP6 8DP |
Director Name | Helen Hill |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge House, Lodge Lane Langham Colchester Essex CO4 5NE |
Director Name | Deborah Helen Christian |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge House, Lodge Lane Langham Colchester Essex CO4 5NE |
Director Name | Mr Michael Osborne |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge House, Lodge Lane Langham Colchester Essex CO4 5NE |
Director Name | Mrs Samantha Caroline Dixon |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR |
Website | healthcarehomes.co.uk |
---|---|
Telephone | 01206 233190 |
Telephone region | Colchester |
Registered Address | The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 10 other UK companies use this postal address |
340k at £0.1 | Healthcare Homes Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,850,000 |
Net Worth | £1,571,400 |
Cash | £402 |
Current Liabilities | £732,628 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 1 week from now) |
4 April 2008 | Delivered on: 10 April 2008 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Legal mortgage 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: Mill lane nursing home felixstowe suffolk SK275266; the gables nursing home marine parade great yarmouth norfolk NK338434; fornham house fornham st martin bury st edmunds suffolk SK145383 (for further details of properties charged please refer to form 395) and/or its proceeds of sale. Floating charge its undertaking and all its other property assets and rights whatsoever and wheresoever. Outstanding |
---|---|
4 April 2008 | Delivered on: 8 April 2008 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee (as agent and trustee for the finance parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Mill lane nursing home felixstowe suffolk t/no SK275266 the gables nursing home marine parade great yarmouth norfolk t/no NK338434 fornham house fornham st martin bury st edmunds suffolk t/no SK145383 for details of further properties charged please refer to form 395 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 |
4 August 2005 | Delivered on: 11 August 2005 Satisfied on: 18 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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: 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 |
17 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Full accounts made up to 30 September 2022 (40 pages) |
30 September 2022 | Termination of appointment of Samantha Caroline Dixon as a director on 30 September 2022 (1 page) |
15 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
6 July 2022 | Full accounts made up to 30 September 2021 (45 pages) |
8 October 2021 | Full accounts made up to 30 September 2020 (44 pages) |
20 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
7 October 2020 | Full accounts made up to 30 September 2019 (37 pages) |
15 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
7 November 2019 | Termination of appointment of Graham Charles Lomer as a director on 31 October 2019 (1 page) |
7 November 2019 | Termination of appointment of David John Bates as a director on 31 October 2019 (1 page) |
7 November 2019 | Termination of appointment of Graham Charles Lomer as a secretary on 31 October 2019 (1 page) |
12 August 2019 | Satisfaction of charge 3 in full (2 pages) |
12 August 2019 | Satisfaction of charge 2 in full (2 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
21 June 2019 | Full accounts made up to 30 September 2018 (35 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
19 June 2018 | Full accounts made up to 30 September 2017 (33 pages) |
12 October 2017 | Change of details for Healthcare Homes Holdings Limited as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Change of details for Healthcare Homes Holdings Limited as a person with significant control on 12 October 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
29 June 2017 | Full accounts made up to 30 September 2016 (33 pages) |
29 June 2017 | Full accounts made up to 30 September 2016 (33 pages) |
2 May 2017 | Registered 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 2017 | Appointment of Mrs Samantha Caroline Dixon as a director on 1 May 2017 (2 pages) |
2 May 2017 | Registered 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 2017 | Appointment of Mrs Samantha Caroline Dixon as a director on 1 May 2017 (2 pages) |
10 April 2017 | Appointment of Mrs Helen Gidlow as a director on 6 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Deborah Helen Christian as a director on 6 April 2017 (1 page) |
10 April 2017 | Appointment of Mrs Helen Gidlow as a director on 6 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of Deborah Helen Christian as a director on 6 April 2017 (1 page) |
31 March 2017 | Termination of appointment of Michael Osborne as a director on 10 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Gordon Douglas Cochrane as a director on 30 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Michael Osborne as a director on 10 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Gordon Douglas Cochrane as a director on 30 March 2017 (2 pages) |
22 August 2016 | Director's details changed for Mr David John Bates on 22 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr David John Bates on 22 August 2016 (2 pages) |
3 August 2016 | Appointment of Mr Mathew James King as a director on 1 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Helen Hill as a director on 15 July 2016 (1 page) |
3 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
3 August 2016 | Termination of appointment of Helen Hill as a director on 15 July 2016 (1 page) |
3 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
3 August 2016 | Appointment of Mr Mathew James King as a director on 1 July 2016 (2 pages) |
9 June 2016 | Full accounts made up to 30 September 2015 (25 pages) |
9 June 2016 | Full accounts made up to 30 September 2015 (25 pages) |
29 July 2015 | Appointment of Mr Michael Osborne as a director on 2 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Michael Osborne as a director on 2 July 2015 (2 pages) |
29 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Appointment of Mr Michael Osborne as a director on 2 July 2015 (2 pages) |
29 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
18 June 2015 | Full accounts made up to 30 September 2014 (22 pages) |
18 June 2015 | Full accounts made up to 30 September 2014 (22 pages) |
16 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
24 June 2014 | Full accounts made up to 30 September 2013 (19 pages) |
24 June 2014 | Full accounts made up to 30 September 2013 (19 pages) |
21 May 2014 | Termination of appointment of Richard Clough as a director (1 page) |
21 May 2014 | Termination of appointment of Richard Clough as a director (1 page) |
31 July 2013 | Director's details changed for Helen Hill on 13 July 2013 (2 pages) |
31 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
31 July 2013 | Director's details changed for Helen Hill on 13 July 2013 (2 pages) |
31 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
11 June 2013 | Full accounts made up to 30 September 2012 (19 pages) |
11 June 2013 | Full accounts made up to 30 September 2012 (19 pages) |
15 May 2013 | Section 519 (1 page) |
15 May 2013 | Section 519 (1 page) |
3 May 2013 | Auditor's resignation (2 pages) |
3 May 2013 | Auditor's resignation (2 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Full accounts made up to 30 September 2011 (19 pages) |
6 June 2012 | Full accounts made up to 30 September 2011 (19 pages) |
3 August 2011 | Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Director's details changed for Deborah Helen Christian on 13 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Director's details changed for Deborah Helen Christian on 13 July 2011 (2 pages) |
10 May 2011 | Full accounts made up to 30 September 2010 (20 pages) |
10 May 2011 | Full accounts made up to 30 September 2010 (20 pages) |
19 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Director's details changed for Helen Hill on 13 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Director's details changed for Deborah Helen Christian on 13 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Deborah Helen Christian on 13 July 2010 (2 pages) |
19 July 2010 | Director's details changed for David John Bates on 13 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Helen Hill on 13 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr David John Bates on 25 May 2010 (3 pages) |
19 July 2010 | Director's details changed for David John Bates on 13 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr David John Bates on 25 May 2010 (3 pages) |
17 June 2010 | Full accounts made up to 30 September 2009 (19 pages) |
17 June 2010 | Full accounts made up to 30 September 2009 (19 pages) |
14 April 2010 | Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Graham Charles Lomer on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Graham Charles Lomer on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Graham Charles Lomer on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Mr Graham Charles Lomer on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Graham Charles Lomer on 4 January 2010 (1 page) |
4 January 2010 | Secretary's details changed for Mr Graham Charles Lomer on 4 January 2010 (1 page) |
15 October 2009 | Termination of appointment of Sandie Oxborrow as a director (1 page) |
15 October 2009 | Termination of appointment of Sandie Oxborrow as a director (1 page) |
20 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
20 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
16 July 2009 | Full accounts made up to 30 September 2008 (19 pages) |
16 July 2009 | Full accounts made up to 30 September 2008 (19 pages) |
7 November 2008 | Director appointed deborah helen christian (2 pages) |
7 November 2008 | Director appointed helen hill (2 pages) |
7 November 2008 | Director appointed helen hill (2 pages) |
7 November 2008 | Director appointed sandie oxborrow (3 pages) |
7 November 2008 | Director appointed deborah helen christian (2 pages) |
7 November 2008 | Director appointed sandie oxborrow (3 pages) |
15 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
15 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
3 July 2008 | Group of companies' accounts made up to 30 September 2007 (32 pages) |
3 July 2008 | Group of companies' accounts made up to 30 September 2007 (32 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 April 2008 | Auditor's resignation (1 page) |
18 April 2008 | Auditor's resignation (1 page) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
15 April 2008 | Secretary appointed graham charles lomer (2 pages) |
15 April 2008 | Secretary appointed graham charles lomer (2 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Appointment terminated director charles auld (1 page) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Appointment terminated director philip rattle (1 page) |
10 April 2008 | Resolutions
|
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Appointment terminated director charles auld (1 page) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Appointment terminated director philip rattle (1 page) |
10 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
9 April 2008 | Appointment terminated secretary richard clough (1 page) |
9 April 2008 | Appointment terminated secretary richard clough (1 page) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (19 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 2 (19 pages) |
25 July 2007 | Return made up to 13/07/07; full list of members (4 pages) |
25 July 2007 | Return made up to 13/07/07; full list of members (4 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
19 March 2007 | Group of companies' accounts made up to 30 September 2006 (32 pages) |
19 March 2007 | Group of companies' accounts made up to 30 September 2006 (32 pages) |
19 September 2006 | Memorandum and Articles of Association (23 pages) |
19 September 2006 | Memorandum and Articles of Association (23 pages) |
19 September 2006 | Resolutions
|
19 September 2006 | Resolutions
|
21 July 2006 | Return made up to 13/07/06; full list of members
|
21 July 2006 | Return made up to 13/07/06; full list of members
|
21 June 2006 | Group of companies' accounts made up to 30 September 2005 (29 pages) |
21 June 2006 | Group of companies' accounts made up to 30 September 2005 (29 pages) |
23 January 2006 | Ad 11/01/06--------- £ si [email protected] (2 pages) |
23 January 2006 | Ad 11/01/06--------- £ si [email protected] (2 pages) |
29 December 2005 | Accounting reference date shortened from 31/07/06 to 30/09/05 (1 page) |
29 December 2005 | Accounting reference date shortened from 31/07/06 to 30/09/05 (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
2 September 2005 | Resolutions
|
2 September 2005 | Nc inc already adjusted 01/08/05 (1 page) |
2 September 2005 | Nc inc already adjusted 01/08/05 (1 page) |
2 September 2005 | Resolutions
|
25 August 2005 | Resolutions
|
25 August 2005 | Resolutions
|
11 August 2005 | Particulars of mortgage/charge (9 pages) |
11 August 2005 | Particulars of mortgage/charge (9 pages) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | Ad 02/08/05--------- £ si [email protected] (2 pages) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | Ad 02/08/05--------- £ si [email protected] (2 pages) |
13 July 2005 | Incorporation (19 pages) |
13 July 2005 | Incorporation (19 pages) |