Company NameHealthcare Homes Holdings Limited
Company StatusActive
Company Number06545256
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gordon Douglas Cochrane
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(9 years 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
Appointed28 September 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 7 months
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
Appointed11 May 2020(12 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches, Apex 12 Old Ipswich Road
Ardleigh
Colchester
CO7 7QR
Director NameMichael Kevin Peter Grassby
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Campden Hill Court
Campden Hill Road
London
W8 7HX
Director NameMr Mark Salter
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address31 Denning Road
London
NW3 1ST
Secretary NameMark Salter
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Flat 17 Hampstead Hill Gardens
London
NW3 2PH
Director NameMr Ron Pearson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
Cranford Road
Barton Seagrave
Northamptonshire
NN15 5JL
Director NameMr Richard Stanley Clough
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(1 week, 1 day after company formation)
Appointment Duration6 years (resigned 30 April 2014)
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
Appointed04 April 2008(1 week, 1 day after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2019)
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
Appointed04 April 2008(1 week, 1 day after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches, Apex 12 Old Ipswich Road
Ardleigh
Colchester
CO7 7QR
Secretary NameMr Graham Charles Lomer
NationalityBritish
StatusResigned
Appointed04 April 2008(1 week, 1 day 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 NameHelen Hill
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge House Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameMrs Deborah Helen Christian
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(3 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge House Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameMr Allan Leigh Wood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge House Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameMr Philip William George
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(7 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches, Apex 12 Old Ipswich Road
Ardleigh
Colchester
CO7 7QR
Director NameMr Michael Osborne
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(8 years after company formation)
Appointment Duration11 months (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge House Lodge Lane
Langham
Colchester
Essex
CO4 5NE

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

9.5m at £0.01Ventry Nominees LTD
73.94%
Ordinary A
625k at £0.01David John Bates
4.87%
Ordinary B
625k at £0.01Graham Charles Lomer
4.87%
Ordinary B
437.5k at £0.01Richard Stanley Clough
3.41%
Ordinary B
374.8k at £0.01Allan Wood
2.92%
Ordinary B
192.3k at £0.01Richard Stanley Clough
1.50%
Ordinary
187.5k at £0.01Ventry Nominees LTD
1.46%
Ordinary B
160.3k at £0.01David John Bates
1.25%
Ordinary
160.3k at £0.01Graham Charles Lomer
1.25%
Ordinary
121.2k at £0.01Deborah Christian
0.94%
Ordinary B
121.2k at £0.01Helen Hill
0.94%
Ordinary B
594.9k at £0.001Allan Wood
0.46%
Ordinary C
594.9k at £0.001David Bates
0.46%
Ordinary C
594.9k at £0.001Graham Lomer
0.46%
Ordinary C
400k at £0.001Deborah Christian
0.31%
Ordinary D
400k at £0.001Helen Hill
0.31%
Ordinary D
297.4k at £0.001Deborah Christian
0.23%
Ordinary C
297.4k at £0.001Helen Hill
0.23%
Ordinary C
200k at £0.001Richard Clough
0.16%
Ordinary D
-OTHER
0.00%
-

Financials

Year2014
Turnover£45,482,985
Gross Profit£17,515,903
Net Worth£6,370,328
Cash£1,987,546
Current Liabilities£7,432,499

Accounts

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

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

16 July 2008Delivered 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 2008Delivered 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 2008Delivered 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 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

Filing History

14 July 2023Full accounts made up to 30 September 2022 (32 pages)
26 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
6 July 2022Full accounts made up to 30 September 2021 (30 pages)
25 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
8 October 2021Full accounts made up to 30 September 2020 (32 pages)
13 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
7 October 2020Group of companies' accounts made up to 30 September 2019 (31 pages)
11 May 2020Appointment of Mrs Helen Gidlow as a director on 11 May 2020 (2 pages)
11 May 2020Termination of appointment of Philip William George as a director on 11 May 2020 (1 page)
28 March 2020Confirmation statement made on 25 March 2020 with updates (4 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)
22 October 2019Cessation of Graham Charles Lomer as a person with significant control on 17 September 2019 (1 page)
22 October 2019Notification of Healthcare Homes (Genesis) Limited as a person with significant control on 17 September 2019 (2 pages)
22 October 2019Cessation of David John Bates as a person with significant control on 17 September 2019 (1 page)
12 August 2019Satisfaction of charge 5 in full (1 page)
12 August 2019Satisfaction of charge 4 in full (2 pages)
12 August 2019Satisfaction of charge 6 in full (1 page)
12 August 2019Satisfaction of charge 2 in full (2 pages)
12 August 2019Satisfaction of charge 3 in full (2 pages)
24 June 2019Group of companies' accounts made up to 30 September 2018 (31 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
19 June 2018Group of companies' accounts made up to 30 September 2017 (30 pages)
27 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
10 October 2017Appointment of Mr Mathew James King as a director on 28 September 2017 (2 pages)
10 October 2017Appointment of Mr Mathew James King as a director on 28 September 2017 (2 pages)
29 June 2017Group of companies' accounts made up to 30 September 2016 (33 pages)
29 June 2017Group of companies' accounts made up to 30 September 2016 (33 pages)
8 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 May 2017Cancellation of shares. Statement of capital on 6 April 2017
  • GBP 3,689.56
(4 pages)
8 May 2017Purchase of own shares. (3 pages)
8 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 May 2017Purchase of own shares. (3 pages)
8 May 2017Cancellation of shares. Statement of capital on 6 April 2017
  • GBP 3,689.56
(4 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)
20 April 2017Purchase of own shares. (3 pages)
20 April 2017Cancellation of shares. Statement of capital on 30 March 2017
  • GBP 4,090.31
(4 pages)
20 April 2017Purchase of own shares. (3 pages)
20 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 April 2017Cancellation of shares. Statement of capital on 30 March 2017
  • GBP 4,090.31
(4 pages)
20 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 April 2017Termination of appointment of Deborah Helen Christian as a director on 6 April 2017 (1 page)
10 April 2017Termination of appointment of Deborah Helen Christian as a director on 6 April 2017 (1 page)
5 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (6 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 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)
24 August 2016Cancellation of shares. Statement of capital on 9 August 2016
  • GBP 4,382.86
(4 pages)
24 August 2016Resolutions
  • RES13 ‐ Approve agreement terms 09/08/2016
(2 pages)
24 August 2016Resolutions
  • RES13 ‐ Approve agreement terms 09/08/2016
(2 pages)
24 August 2016Purchase of own shares. (3 pages)
24 August 2016Cancellation of shares. Statement of capital on 9 August 2016
  • GBP 4,382.86
(4 pages)
24 August 2016Purchase of own shares. (3 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 2016Termination of appointment of Helen Hill as a director on 15 July 2016 (1 page)
3 August 2016Termination of appointment of Helen Hill as a director on 15 July 2016 (1 page)
9 June 2016Group of companies' accounts made up to 30 September 2015 (29 pages)
9 June 2016Group of companies' accounts made up to 30 September 2015 (29 pages)
15 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4,675.41
(7 pages)
15 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 4,675.41
(7 pages)
14 April 2016Appointment of Mr Michael Osborne as a director on 14 April 2016 (2 pages)
14 April 2016Appointment of Mr Michael Osborne as a director on 14 April 2016 (2 pages)
17 February 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filed SH03 registered on 05/01/2016.
(3 pages)
17 February 2016Purchase of own shares.
  • ANNOTATION Clarification This document is a second filed SH03 registered on 05/01/2016.
(3 pages)
16 February 2016Statement of capital on 3 December 2015
  • GBP 4,675.41
    Cancellation of treasury shares. Treasury capital:
  • GBP 1,423.08 on 3 December 2015
(4 pages)
16 February 2016Statement of capital on 3 December 2015
  • GBP 4,675.41
    Cancellation of treasury shares. Treasury capital:
  • GBP 1,423.08 on 3 December 2015
(4 pages)
5 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 January 2016Purchase of own shares.
  • ANNOTATION Clarification a second filed SH03 was registered on 17/02/2016.
(4 pages)
5 January 2016Purchase of own shares.
  • ANNOTATION Clarification a second filed SH03 was registered on 17/02/2016.
(4 pages)
5 January 2016Cancellation of shares. Statement of capital on 3 December 2015
  • GBP 4,675.41
(4 pages)
5 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 January 2016Cancellation of shares. Statement of capital on 3 December 2015
  • GBP 4,675.41
(4 pages)
25 September 2015Purchase of own shares. (3 pages)
25 September 2015Purchase of own shares. (3 pages)
17 August 2015Appointment of Mr Philip William George as a director on 2 July 2015 (2 pages)
17 August 2015Appointment of Mr Philip William George as a director on 2 July 2015 (2 pages)
17 August 2015Appointment of Mr Philip William George as a director on 2 July 2015 (2 pages)
14 August 2015Purchase of own shares. (3 pages)
14 August 2015Purchase of own shares. (3 pages)
8 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
8 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 July 2015Cancellation of shares. Statement of capital on 9 June 2015
  • GBP 99,547.41
(4 pages)
8 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
8 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 July 2015Cancellation of shares. Statement of capital on 9 June 2015
  • GBP 99,547.41
(4 pages)
8 July 2015Cancellation of shares. Statement of capital on 9 June 2015
  • GBP 99,547.41
(4 pages)
25 June 2015Termination of appointment of Allan Leigh Wood as a director on 9 June 2015 (1 page)
25 June 2015Termination of appointment of Mark Salter as a director on 9 June 2015 (1 page)
25 June 2015Termination of appointment of Mark Salter as a director on 9 June 2015 (1 page)
25 June 2015Termination of appointment of Allan Leigh Wood as a director on 9 June 2015 (1 page)
25 June 2015Termination of appointment of Michael Kevin Peter Grassby as a director on 9 June 2015 (1 page)
25 June 2015Termination of appointment of Michael Kevin Peter Grassby as a director on 9 June 2015 (1 page)
25 June 2015Termination of appointment of Allan Leigh Wood as a director on 9 June 2015 (1 page)
25 June 2015Termination of appointment of Michael Kevin Peter Grassby as a director on 9 June 2015 (1 page)
25 June 2015Termination of appointment of Mark Salter as a director on 9 June 2015 (1 page)
18 June 2015Group of companies' accounts made up to 30 September 2014 (28 pages)
18 June 2015Group of companies' accounts made up to 30 September 2014 (28 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 128,301.977
(13 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 128,301.977
(13 pages)
24 June 2014Group of companies' accounts made up to 30 September 2013 (33 pages)
24 June 2014Group of companies' accounts made up to 30 September 2013 (33 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)
7 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 128,301.977
(13 pages)
7 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 128,301.977
(13 pages)
16 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 128,301.977
(6 pages)
14 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 128,301.977
(6 pages)
11 June 2013Group of companies' accounts made up to 30 September 2012 (32 pages)
11 June 2013Group of companies' accounts made up to 30 September 2012 (32 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)
22 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (11 pages)
22 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (11 pages)
16 April 2013Appointment of Mr Allan Leigh Wood as a director (3 pages)
16 April 2013Appointment of Mr Allan Leigh Wood as a director (3 pages)
6 June 2012Group of companies' accounts made up to 30 September 2011 (33 pages)
6 June 2012Group of companies' accounts made up to 30 September 2011 (33 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (10 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (10 pages)
29 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 119,956.6
(5 pages)
29 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 119,956.6
(5 pages)
29 November 2011Statement of capital following an allotment of shares on 3 November 2011
  • GBP 119,956.6
(5 pages)
2 November 2011Appointment of Helen Hill as a director (2 pages)
2 November 2011Appointment of Mrs Deborah Helen Christian as a director (2 pages)
2 November 2011Appointment of Mrs Deborah Helen Christian as a director (2 pages)
2 November 2011Appointment of Helen Hill as a director (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)
3 August 2011Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages)
10 May 2011Group of companies' accounts made up to 30 September 2010 (34 pages)
10 May 2011Group of companies' accounts made up to 30 September 2010 (34 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (10 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (10 pages)
19 July 2010Director's details changed for David John Bates on 25 May 2010 (3 pages)
19 July 2010Director's details changed for David John Bates on 25 May 2010 (3 pages)
17 June 2010Group of companies' accounts made up to 30 September 2009 (35 pages)
17 June 2010Group of companies' accounts made up to 30 September 2009 (35 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 Michael Kevin Peter Grassby 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 2010Annual return made up to 26 March 2010 with a full list of shareholders (10 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)
13 April 2010Director's details changed for Michael Kevin Peter Grassby 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 2010Annual return made up to 26 March 2010 with a full list of shareholders (10 pages)
31 March 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 119,955.60
(7 pages)
31 March 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 119,955.60
(7 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 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)
25 June 2009Group of companies' accounts made up to 30 September 2008 (33 pages)
25 June 2009Group of companies' accounts made up to 30 September 2008 (33 pages)
27 March 2009Return made up to 26/03/09; full list of members (6 pages)
27 March 2009Return made up to 26/03/09; full list of members (6 pages)
17 February 2009Appointment terminated director ronald pearson (1 page)
17 February 2009Appointment terminated director ronald pearson (1 page)
18 July 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
10 June 2008Director's change of particulars / mark salter / 04/06/2008 (1 page)
10 June 2008Director's change of particulars mark salter logged form (2 pages)
10 June 2008Director's change of particulars mark salter logged form (2 pages)
10 June 2008Director's change of particulars / mark salter / 04/06/2008 (1 page)
15 April 2008Director appointed ronald pearson (4 pages)
15 April 2008Director appointed ronald pearson (4 pages)
11 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 04/04/2008
(22 pages)
11 April 2008Registered office changed on 11/04/2008 from 3 st james's square london SW1Y 4JU (1 page)
11 April 2008Ad 04/04/08\gbp si [email protected]=118750\gbp ic 1/118751\ (4 pages)
11 April 2008S-div (1 page)
11 April 2008Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
11 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 04/04/2008
(22 pages)
11 April 2008Ad 04/04/08\gbp si [email protected]=118750\gbp ic 1/118751\ (4 pages)
11 April 2008Registered office changed on 11/04/2008 from 3 st james's square london SW1Y 4JU (1 page)
11 April 2008S-div (1 page)
11 April 2008Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
11 April 2008Nc inc already adjusted 04/04/08 (2 pages)
11 April 2008Nc inc already adjusted 04/04/08 (2 pages)
10 April 2008Appointment terminated secretary mark salter (1 page)
10 April 2008Appointment terminated secretary mark salter (1 page)
10 April 2008Director appointed david john bates (2 pages)
10 April 2008Director appointed richard stanley clough (2 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 3 (17 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 3 (17 pages)
10 April 2008Director and secretary appointed graham charles lomer (2 pages)
10 April 2008Director appointed richard stanley clough (2 pages)
10 April 2008Director appointed david john bates (2 pages)
10 April 2008Director and secretary appointed graham charles lomer (2 pages)
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)
26 March 2008Incorporation (18 pages)
26 March 2008Incorporation (18 pages)