Ardleigh
Colchester
CO7 7QR
Director Name | Mr Mathew James King |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2017(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
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 | 11 May 2020(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR |
Director Name | Michael Kevin Peter Grassby |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Campden Hill Court Campden Hill Road London W8 7HX |
Director Name | Mr Mark Salter |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 31 Denning Road London NW3 1ST |
Secretary Name | Mark Salter |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Garden Flat 17 Hampstead Hill Gardens London NW3 2PH |
Director Name | Mr Ron Pearson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm Cranford Road Barton Seagrave Northamptonshire NN15 5JL |
Director Name | Mr Richard Stanley Clough |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(1 week, 1 day after company formation) |
Appointment Duration | 6 years (resigned 30 April 2014) |
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 | 04 April 2008(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 October 2019) |
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 | 04 April 2008(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR |
Secretary Name | Mr Graham Charles Lomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(1 week, 1 day 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 | Helen Hill |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 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 | Mrs Deborah Helen Christian |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 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 Allan Leigh Wood |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge House Lodge Lane Langham Colchester Essex CO4 5NE |
Director Name | Mr Philip William George |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR |
Director Name | Mr Michael Osborne |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(8 years after company formation) |
Appointment Duration | 11 months (resigned 10 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge House Lodge Lane Langham Colchester Essex CO4 5NE |
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 |
9.5m at £0.01 | Ventry Nominees LTD 73.94% Ordinary A |
---|---|
625k at £0.01 | David John Bates 4.87% Ordinary B |
625k at £0.01 | Graham Charles Lomer 4.87% Ordinary B |
437.5k at £0.01 | Richard Stanley Clough 3.41% Ordinary B |
374.8k at £0.01 | Allan Wood 2.92% Ordinary B |
192.3k at £0.01 | Richard Stanley Clough 1.50% Ordinary |
187.5k at £0.01 | Ventry Nominees LTD 1.46% Ordinary B |
160.3k at £0.01 | David John Bates 1.25% Ordinary |
160.3k at £0.01 | Graham Charles Lomer 1.25% Ordinary |
121.2k at £0.01 | Deborah Christian 0.94% Ordinary B |
121.2k at £0.01 | Helen Hill 0.94% Ordinary B |
594.9k at £0.001 | Allan Wood 0.46% Ordinary C |
594.9k at £0.001 | David Bates 0.46% Ordinary C |
594.9k at £0.001 | Graham Lomer 0.46% Ordinary C |
400k at £0.001 | Deborah Christian 0.31% Ordinary D |
400k at £0.001 | Helen Hill 0.31% Ordinary D |
297.4k at £0.001 | Deborah Christian 0.23% Ordinary C |
297.4k at £0.001 | Helen Hill 0.23% Ordinary C |
200k at £0.001 | Richard Clough 0.16% Ordinary D |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £45,482,985 |
Gross Profit | £17,515,903 |
Net Worth | £6,370,328 |
Cash | £1,987,546 |
Current Liabilities | £7,432,499 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
16 July 2008 | Delivered on: 18 July 2008 Persons entitled: The Royal Bank of Scotland in Its Capacity as Security Trustee Classification: Asignment of life policy Secured details: All monies due or to become due from each group company to the chargee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns to the bank the policy and all money that may become payable under the policy,the policy being life policy richard clough policy no 054/24479 insured by legal & general see image for full details. Outstanding |
---|---|
16 July 2008 | Delivered on: 18 July 2008 Persons entitled: The Royal Bank of Scotland in Its Capacity as Security Trustee Classification: Assignment of life policy Secured details: All monies due or to become due from each group company to the chargee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns to the bank the policy and all money that may become payable under the policy. The policy being life policy of david bates policy no L0196050413 dq) insured aegon see image for full details. Outstanding |
17 June 2008 | Delivered on: 19 June 2008 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee Classification: Assignment of life policy Secured details: All monies due or to become due from each group company to the chargee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgagor covenantsto pay or discharge on the date due in the manner provided in the relevant finance document, the motrgagor's obligations and as a continuing security for such discharge and with full title guarantee assigns to the bank the policy being lify policy of graham lomer, p/no. L0192676313 insured by aegon/scottish equitable see image for full details. Outstanding |
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 |
14 July 2023 | Full accounts made up to 30 September 2022 (32 pages) |
---|---|
26 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
6 July 2022 | Full accounts made up to 30 September 2021 (30 pages) |
25 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
8 October 2021 | Full accounts made up to 30 September 2020 (32 pages) |
13 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
7 October 2020 | Group of companies' accounts made up to 30 September 2019 (31 pages) |
11 May 2020 | Appointment of Mrs Helen Gidlow as a director on 11 May 2020 (2 pages) |
11 May 2020 | Termination of appointment of Philip William George as a director on 11 May 2020 (1 page) |
28 March 2020 | Confirmation statement made on 25 March 2020 with updates (4 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) |
22 October 2019 | Cessation of Graham Charles Lomer as a person with significant control on 17 September 2019 (1 page) |
22 October 2019 | Notification of Healthcare Homes (Genesis) Limited as a person with significant control on 17 September 2019 (2 pages) |
22 October 2019 | Cessation of David John Bates as a person with significant control on 17 September 2019 (1 page) |
12 August 2019 | Satisfaction of charge 5 in full (1 page) |
12 August 2019 | Satisfaction of charge 4 in full (2 pages) |
12 August 2019 | Satisfaction of charge 6 in full (1 page) |
12 August 2019 | Satisfaction of charge 2 in full (2 pages) |
12 August 2019 | Satisfaction of charge 3 in full (2 pages) |
24 June 2019 | Group of companies' accounts made up to 30 September 2018 (31 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
19 June 2018 | Group of companies' accounts made up to 30 September 2017 (30 pages) |
27 March 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
10 October 2017 | Appointment of Mr Mathew James King as a director on 28 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Mathew James King as a director on 28 September 2017 (2 pages) |
29 June 2017 | Group of companies' accounts made up to 30 September 2016 (33 pages) |
29 June 2017 | Group of companies' accounts made up to 30 September 2016 (33 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Cancellation of shares. Statement of capital on 6 April 2017
|
8 May 2017 | Purchase of own shares. (3 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Purchase of own shares. (3 pages) |
8 May 2017 | Cancellation of shares. Statement of capital on 6 April 2017
|
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 | 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) |
20 April 2017 | Purchase of own shares. (3 pages) |
20 April 2017 | Cancellation of shares. Statement of capital on 30 March 2017
|
20 April 2017 | Purchase of own shares. (3 pages) |
20 April 2017 | Resolutions
|
20 April 2017 | Cancellation of shares. Statement of capital on 30 March 2017
|
20 April 2017 | Resolutions
|
10 April 2017 | Termination of appointment of Deborah Helen Christian as a director on 6 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Deborah Helen Christian as a director on 6 April 2017 (1 page) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
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 | 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) |
24 August 2016 | Cancellation of shares. Statement of capital on 9 August 2016
|
24 August 2016 | Resolutions
|
24 August 2016 | Resolutions
|
24 August 2016 | Purchase of own shares. (3 pages) |
24 August 2016 | Cancellation of shares. Statement of capital on 9 August 2016
|
24 August 2016 | Purchase of own shares. (3 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 | Termination of appointment of Helen Hill as a director on 15 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Helen Hill as a director on 15 July 2016 (1 page) |
9 June 2016 | Group of companies' accounts made up to 30 September 2015 (29 pages) |
9 June 2016 | Group of companies' accounts made up to 30 September 2015 (29 pages) |
15 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
14 April 2016 | Appointment of Mr Michael Osborne as a director on 14 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Michael Osborne as a director on 14 April 2016 (2 pages) |
17 February 2016 | Purchase of own shares.
|
17 February 2016 | Purchase of own shares.
|
16 February 2016 | Statement of capital on 3 December 2015
|
16 February 2016 | Statement of capital on 3 December 2015
|
5 January 2016 | Resolutions
|
5 January 2016 | Purchase of own shares.
|
5 January 2016 | Purchase of own shares.
|
5 January 2016 | Cancellation of shares. Statement of capital on 3 December 2015
|
5 January 2016 | Resolutions
|
5 January 2016 | Cancellation of shares. Statement of capital on 3 December 2015
|
25 September 2015 | Purchase of own shares. (3 pages) |
25 September 2015 | Purchase of own shares. (3 pages) |
17 August 2015 | Appointment of Mr Philip William George as a director on 2 July 2015 (2 pages) |
17 August 2015 | Appointment of Mr Philip William George as a director on 2 July 2015 (2 pages) |
17 August 2015 | Appointment of Mr Philip William George as a director on 2 July 2015 (2 pages) |
14 August 2015 | Purchase of own shares. (3 pages) |
14 August 2015 | Purchase of own shares. (3 pages) |
8 July 2015 | Resolutions
|
8 July 2015 | Resolutions
|
8 July 2015 | Cancellation of shares. Statement of capital on 9 June 2015
|
8 July 2015 | Resolutions
|
8 July 2015 | Resolutions
|
8 July 2015 | Cancellation of shares. Statement of capital on 9 June 2015
|
8 July 2015 | Cancellation of shares. Statement of capital on 9 June 2015
|
25 June 2015 | Termination of appointment of Allan Leigh Wood as a director on 9 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Mark Salter as a director on 9 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Mark Salter as a director on 9 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Allan Leigh Wood as a director on 9 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Michael Kevin Peter Grassby as a director on 9 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Michael Kevin Peter Grassby as a director on 9 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Allan Leigh Wood as a director on 9 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Michael Kevin Peter Grassby as a director on 9 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Mark Salter as a director on 9 June 2015 (1 page) |
18 June 2015 | Group of companies' accounts made up to 30 September 2014 (28 pages) |
18 June 2015 | Group of companies' accounts made up to 30 September 2014 (28 pages) |
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
24 June 2014 | Group of companies' accounts made up to 30 September 2013 (33 pages) |
24 June 2014 | Group of companies' accounts made up to 30 September 2013 (33 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) |
7 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
16 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
14 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
11 June 2013 | Group of companies' accounts made up to 30 September 2012 (32 pages) |
11 June 2013 | Group of companies' accounts made up to 30 September 2012 (32 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) |
22 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (11 pages) |
22 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (11 pages) |
16 April 2013 | Appointment of Mr Allan Leigh Wood as a director (3 pages) |
16 April 2013 | Appointment of Mr Allan Leigh Wood as a director (3 pages) |
6 June 2012 | Group of companies' accounts made up to 30 September 2011 (33 pages) |
6 June 2012 | Group of companies' accounts made up to 30 September 2011 (33 pages) |
29 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (10 pages) |
29 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (10 pages) |
29 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
29 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
29 November 2011 | Statement of capital following an allotment of shares on 3 November 2011
|
2 November 2011 | Appointment of Helen Hill as a director (2 pages) |
2 November 2011 | Appointment of Mrs Deborah Helen Christian as a director (2 pages) |
2 November 2011 | Appointment of Mrs Deborah Helen Christian as a director (2 pages) |
2 November 2011 | Appointment of Helen Hill as a director (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) |
3 August 2011 | Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages) |
10 May 2011 | Group of companies' accounts made up to 30 September 2010 (34 pages) |
10 May 2011 | Group of companies' accounts made up to 30 September 2010 (34 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (10 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (10 pages) |
19 July 2010 | Director's details changed for David John Bates on 25 May 2010 (3 pages) |
19 July 2010 | Director's details changed for David John Bates on 25 May 2010 (3 pages) |
17 June 2010 | Group of companies' accounts made up to 30 September 2009 (35 pages) |
17 June 2010 | Group of companies' accounts made up to 30 September 2009 (35 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 Michael Kevin Peter Grassby 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 | Annual return made up to 26 March 2010 with a full list of shareholders (10 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) |
13 April 2010 | Director's details changed for Michael Kevin Peter Grassby 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 | Annual return made up to 26 March 2010 with a full list of shareholders (10 pages) |
31 March 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
31 March 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
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 | 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) |
25 June 2009 | Group of companies' accounts made up to 30 September 2008 (33 pages) |
25 June 2009 | Group of companies' accounts made up to 30 September 2008 (33 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (6 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (6 pages) |
17 February 2009 | Appointment terminated director ronald pearson (1 page) |
17 February 2009 | Appointment terminated director ronald pearson (1 page) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
10 June 2008 | Director's change of particulars / mark salter / 04/06/2008 (1 page) |
10 June 2008 | Director's change of particulars mark salter logged form (2 pages) |
10 June 2008 | Director's change of particulars mark salter logged form (2 pages) |
10 June 2008 | Director's change of particulars / mark salter / 04/06/2008 (1 page) |
15 April 2008 | Director appointed ronald pearson (4 pages) |
15 April 2008 | Director appointed ronald pearson (4 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Registered office changed on 11/04/2008 from 3 st james's square london SW1Y 4JU (1 page) |
11 April 2008 | Ad 04/04/08\gbp si [email protected]=118750\gbp ic 1/118751\ (4 pages) |
11 April 2008 | S-div (1 page) |
11 April 2008 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
11 April 2008 | Resolutions
|
11 April 2008 | Ad 04/04/08\gbp si [email protected]=118750\gbp ic 1/118751\ (4 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from 3 st james's square london SW1Y 4JU (1 page) |
11 April 2008 | S-div (1 page) |
11 April 2008 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
11 April 2008 | Nc inc already adjusted 04/04/08 (2 pages) |
11 April 2008 | Nc inc already adjusted 04/04/08 (2 pages) |
10 April 2008 | Appointment terminated secretary mark salter (1 page) |
10 April 2008 | Appointment terminated secretary mark salter (1 page) |
10 April 2008 | Director appointed david john bates (2 pages) |
10 April 2008 | Director appointed richard stanley clough (2 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
10 April 2008 | Director and secretary appointed graham charles lomer (2 pages) |
10 April 2008 | Director appointed richard stanley clough (2 pages) |
10 April 2008 | Director appointed david john bates (2 pages) |
10 April 2008 | Director and secretary appointed graham charles lomer (2 pages) |
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) |
26 March 2008 | Incorporation (18 pages) |
26 March 2008 | Incorporation (18 pages) |