Company NameHealthcare Homes Group Limited
Company StatusActive
Company Number05507277
CategoryPrivate Limited Company
Incorporation Date13 July 2005(18 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Mathew James King
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(10 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Beeches, Apex 12 Old Ipswich Road
Ardleigh
Colchester
CO7 7QR
Director NameMr Gordon Douglas Cochrane
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(11 years, 8 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(11 years, 9 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 Richard Stanley Clough
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge House, Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameMr David John Bates
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches, Apex 12 Old Ipswich Road
Ardleigh
Colchester
CO7 7QR
Director NameMr Graham Charles Lomer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches, Apex 12 Old Ipswich Road
Ardleigh
Colchester
CO7 7QR
Secretary NameMr Richard Stanley Clough
NationalityBritish
StatusResigned
Appointed13 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanini 50 Second Avenue
Frinton On Sea
Essex
CO13 9LX
Director NamePhilip Michael Rattle
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 04 April 2008)
RoleCompany Director
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Charles Cairns Auld
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Whitehall Court
London
SW1A 2EP
Secretary NameMr Graham Charles Lomer
NationalityBritish
StatusResigned
Appointed03 April 2008(2 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2019)
RoleCompany Director
Correspondence AddressThe Beeches, Apex 12 Old Ipswich Road
Ardleigh
Colchester
CO7 7QR
Director NameSandie Oxborrow
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(3 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address15 Luff Meadow
Needham Market
Suffolk
IP6 8DP
Director NameHelen Hill
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(3 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge House, Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameDeborah Helen Christian
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(3 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge House, Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameMr Michael Osborne
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 March 2017)
RoleCompany 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(11 years, 9 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

Contact

Websitehealthcarehomes.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

340k at £0.1Healthcare Homes Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,850,000
Net Worth£1,571,400
Cash£402
Current Liabilities£732,628

Accounts

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

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Charges

4 April 2008Delivered 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 2008Delivered 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 2005Delivered 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

Filing History

17 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
14 July 2023Full accounts made up to 30 September 2022 (40 pages)
30 September 2022Termination of appointment of Samantha Caroline Dixon as a director on 30 September 2022 (1 page)
15 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
6 July 2022Full accounts made up to 30 September 2021 (45 pages)
8 October 2021Full accounts made up to 30 September 2020 (44 pages)
20 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
7 October 2020Full accounts made up to 30 September 2019 (37 pages)
15 July 2020Confirmation statement made on 12 July 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 3 in full (2 pages)
12 August 2019Satisfaction of charge 2 in full (2 pages)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
21 June 2019Full accounts made up to 30 September 2018 (35 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
19 June 2018Full accounts made up to 30 September 2017 (33 pages)
12 October 2017Change of details for Healthcare Homes Holdings Limited as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Change of details for Healthcare Homes Holdings Limited as a person with significant control on 12 October 2017 (2 pages)
20 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
29 June 2017Full accounts made up to 30 September 2016 (33 pages)
29 June 2017Full accounts made up to 30 September 2016 (33 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 2017Appointment of Mrs Samantha Caroline Dixon as a director on 1 May 2017 (2 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 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 2017Termination of appointment of Deborah Helen Christian as a director on 6 April 2017 (1 page)
10 April 2017Appointment of Mrs Helen Gidlow as a director on 6 April 2017 (2 pages)
10 April 2017Termination of appointment of Deborah Helen Christian as a director on 6 April 2017 (1 page)
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)
31 March 2017Appointment of Mr Gordon Douglas Cochrane as a director on 30 March 2017 (2 pages)
22 August 2016Director's details changed for Mr David John Bates on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Mr David John Bates on 22 August 2016 (2 pages)
3 August 2016Appointment of Mr Mathew James King as a director on 1 July 2016 (2 pages)
3 August 2016Termination of appointment of Helen Hill as a director on 15 July 2016 (1 page)
3 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
3 August 2016Termination of appointment of Helen Hill as a director on 15 July 2016 (1 page)
3 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
3 August 2016Appointment of Mr Mathew James King as a director on 1 July 2016 (2 pages)
9 June 2016Full accounts made up to 30 September 2015 (25 pages)
9 June 2016Full accounts made up to 30 September 2015 (25 pages)
29 July 2015Appointment of Mr Michael Osborne as a director on 2 July 2015 (2 pages)
29 July 2015Appointment of Mr Michael Osborne as a director on 2 July 2015 (2 pages)
29 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 34,000.2
(5 pages)
29 July 2015Appointment of Mr Michael Osborne as a director on 2 July 2015 (2 pages)
29 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 34,000.2
(5 pages)
18 June 2015Full accounts made up to 30 September 2014 (22 pages)
18 June 2015Full accounts made up to 30 September 2014 (22 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 34,000.2
(5 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 34,000.2
(5 pages)
24 June 2014Full accounts made up to 30 September 2013 (19 pages)
24 June 2014Full accounts made up to 30 September 2013 (19 pages)
21 May 2014Termination of appointment of Richard Clough as a director (1 page)
21 May 2014Termination of appointment of Richard Clough as a director (1 page)
31 July 2013Director's details changed for Helen Hill on 13 July 2013 (2 pages)
31 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Director's details changed for Helen Hill on 13 July 2013 (2 pages)
31 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
11 June 2013Full accounts made up to 30 September 2012 (19 pages)
11 June 2013Full accounts made up to 30 September 2012 (19 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)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
6 June 2012Full accounts made up to 30 September 2011 (19 pages)
6 June 2012Full accounts made up to 30 September 2011 (19 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)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
20 July 2011Director's details changed for Deborah Helen Christian on 13 July 2011 (2 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
20 July 2011Director's details changed for Deborah Helen Christian on 13 July 2011 (2 pages)
10 May 2011Full accounts made up to 30 September 2010 (20 pages)
10 May 2011Full accounts made up to 30 September 2010 (20 pages)
19 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
19 July 2010Director's details changed for Helen Hill on 13 July 2010 (2 pages)
19 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
19 July 2010Director's details changed for Deborah Helen Christian on 13 July 2010 (2 pages)
19 July 2010Director's details changed for Deborah Helen Christian on 13 July 2010 (2 pages)
19 July 2010Director's details changed for David John Bates on 13 July 2010 (2 pages)
19 July 2010Director's details changed for Helen Hill on 13 July 2010 (2 pages)
19 July 2010Director's details changed for Mr David John Bates on 25 May 2010 (3 pages)
19 July 2010Director's details changed for David John Bates on 13 July 2010 (2 pages)
19 July 2010Director's details changed for Mr David John Bates on 25 May 2010 (3 pages)
17 June 2010Full accounts made up to 30 September 2009 (19 pages)
17 June 2010Full accounts made up to 30 September 2009 (19 pages)
14 April 2010Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages)
4 January 2010Director's details changed for Mr Graham Charles Lomer on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Graham Charles Lomer on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr Graham Charles Lomer on 4 January 2010 (1 page)
4 January 2010Director's details changed for Mr Graham Charles Lomer on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr Graham Charles Lomer on 4 January 2010 (1 page)
4 January 2010Secretary's details changed for Mr Graham Charles Lomer on 4 January 2010 (1 page)
15 October 2009Termination of appointment of Sandie Oxborrow as a director (1 page)
15 October 2009Termination of appointment of Sandie Oxborrow as a director (1 page)
20 July 2009Return made up to 13/07/09; full list of members (5 pages)
20 July 2009Return made up to 13/07/09; full list of members (5 pages)
16 July 2009Full accounts made up to 30 September 2008 (19 pages)
16 July 2009Full accounts made up to 30 September 2008 (19 pages)
7 November 2008Director appointed deborah helen christian (2 pages)
7 November 2008Director appointed helen hill (2 pages)
7 November 2008Director appointed helen hill (2 pages)
7 November 2008Director appointed sandie oxborrow (3 pages)
7 November 2008Director appointed deborah helen christian (2 pages)
7 November 2008Director appointed sandie oxborrow (3 pages)
15 July 2008Return made up to 13/07/08; full list of members (5 pages)
15 July 2008Return made up to 13/07/08; full list of members (5 pages)
3 July 2008Group of companies' accounts made up to 30 September 2007 (32 pages)
3 July 2008Group of companies' accounts made up to 30 September 2007 (32 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 April 2008Auditor's resignation (1 page)
18 April 2008Auditor's resignation (1 page)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 April 2008Secretary appointed graham charles lomer (2 pages)
15 April 2008Secretary appointed graham charles lomer (2 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Appointment terminated director charles auld (1 page)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 3 (17 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Appointment terminated director philip rattle (1 page)
10 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement docs prepared 03/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Appointment terminated director charles auld (1 page)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement docs prepared 03/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 3 (17 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Appointment terminated director philip rattle (1 page)
10 April 2008Declaration of assistance for shares acquisition (25 pages)
9 April 2008Appointment terminated secretary richard clough (1 page)
9 April 2008Appointment terminated secretary richard clough (1 page)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (19 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (19 pages)
25 July 2007Return made up to 13/07/07; full list of members (4 pages)
25 July 2007Return made up to 13/07/07; full list of members (4 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
19 March 2007Group of companies' accounts made up to 30 September 2006 (32 pages)
19 March 2007Group of companies' accounts made up to 30 September 2006 (32 pages)
19 September 2006Memorandum and Articles of Association (23 pages)
19 September 2006Memorandum and Articles of Association (23 pages)
19 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2006Return made up to 13/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2006Return made up to 13/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2006Group of companies' accounts made up to 30 September 2005 (29 pages)
21 June 2006Group of companies' accounts made up to 30 September 2005 (29 pages)
23 January 2006Ad 11/01/06--------- £ si [email protected] (2 pages)
23 January 2006Ad 11/01/06--------- £ si [email protected] (2 pages)
29 December 2005Accounting reference date shortened from 31/07/06 to 30/09/05 (1 page)
29 December 2005Accounting reference date shortened from 31/07/06 to 30/09/05 (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
2 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2005Nc inc already adjusted 01/08/05 (1 page)
2 September 2005Nc inc already adjusted 01/08/05 (1 page)
2 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
11 August 2005Particulars of mortgage/charge (9 pages)
11 August 2005Particulars of mortgage/charge (9 pages)
10 August 2005New director appointed (3 pages)
10 August 2005Ad 02/08/05--------- £ si [email protected] (2 pages)
10 August 2005New director appointed (3 pages)
10 August 2005Ad 02/08/05--------- £ si [email protected] (2 pages)
13 July 2005Incorporation (19 pages)
13 July 2005Incorporation (19 pages)