London
EC2A 1AG
Director Name | Miss Katherine Woods |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2020(54 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Jeremy Mark Williams |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2021(54 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 27 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | Mitie Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2020(54 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 April 2023) |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Elizabeth Jayne Clare Cooper |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 1994) |
Role | Secretary |
Correspondence Address | 39 Church Road Harlington Bedfordshire LU5 6LE |
Director Name | Richard John Cowell |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(24 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 5 Coppins Close Berkhamsted Hertfordshire HP4 3NZ |
Secretary Name | Elizabeth Jayne Clare Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 39 Church Road Harlington Bedfordshire LU5 6LE |
Director Name | Anthony Frank Prentice |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(25 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 April 1993) |
Role | Finance Director |
Correspondence Address | The Thatched Cottage Ball Hill Newbury Berkshire RG20 0PD |
Director Name | John Murray Allan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | 4 Brock Way Virginia Water Surrey GU25 4SD |
Director Name | Christopher Jonathon Cartwright |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 August 1996) |
Role | Accountant |
Correspondence Address | 46 Chiddingstone Street Fulham London SW6 3TG |
Secretary Name | Christopher Jonathon Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 August 1996) |
Role | Secretary |
Correspondence Address | 46 Chiddingstone Street Fulham London SW6 3TG |
Director Name | Trevor Rees Davies |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 November 2000) |
Role | Manager |
Correspondence Address | 26 King Street Emsworth Hampshire PO10 7AZ |
Director Name | Dennis Stopford |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(29 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merrow House Cottage Merrow Street Guildford Surrey GU4 7AN |
Director Name | Ms Gillian Margaret Bane |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Merrow Woods Merrow Guildford Surrey GU1 2LN |
Director Name | William Edward Rayment |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 October 1999) |
Role | Chartered Accountant |
Correspondence Address | 10 Paddock Gardens East Grinstead West Sussex RH19 4AE |
Director Name | Stephen James Fretwell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 1 Trafalgar Gate Brighton Marina Village Brighton East Sussex BN2 5UY |
Secretary Name | Gareth Trevor Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(29 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 21 December 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA |
Director Name | Robert Paul Craggs |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 February 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mole Close Stone Cross Pevensey East Sussex BN24 5QB |
Director Name | Michael John Jepson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(34 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2009) |
Role | Managing Director |
Correspondence Address | 3 St Marks Court Piper Wells Lane Shepley Huddersfield Yorkshire HD8 8BD |
Director Name | Dr Allan Ross Jones |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(37 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2005) |
Role | Divisional Managing Director |
Correspondence Address | 5 Denmans Close Lindfield West Sussex RH16 2JX |
Director Name | Mr Scott Dudley |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Hazel Grove St Marys Park Bexhill On Sea East Sussex TN39 5JW |
Director Name | Paul Richard Daley |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA |
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 City Place Beehive Ring Road Gatwick Airport Gatwick West Sussex RH6 0HA |
Director Name | Mrs Deborah Dowling |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Castlegate House Castlegate Way Dudley West Midlands DY1 4RR |
Director Name | Mr Peter William Reginald Lloyd |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(43 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 30 September 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA |
Secretary Name | Alexandra Laan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 March 2014) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Guy Robert Smith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 March 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Columbia Centre Station Road Bracknell RG12 1LP |
Director Name | Ms Charlotte Helen Marshall |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA |
Director Name | Mr Michael Peter Brown |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(47 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 October 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Mrs Stephanie Alison Pound |
---|---|
Status | Resigned |
Appointed | 18 March 2014(47 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Oliver Sawle |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(47 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 March 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Jeffrey Paul Flanagan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 November 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | William Edmond Moore |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(49 years after company formation) |
Appointment Duration | 12 months (resigned 18 November 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | David John Lawton |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(49 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 18 November 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Richard John Butler |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(50 years after company formation) |
Appointment Duration | 4 years (resigned 30 November 2020) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Website | initial.com |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Interserve Fs (Uk) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 December 1982 | Delivered on: 17 January 1983 Satisfied on: 8 April 2014 Persons entitled: H a T Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed & floating charge over book debts & other debts buildings fixtures fixed plant & machinery, all shares on securities in other companies all present & future motor vehicles loose plant and equipment office furniture and machinery and stocks in trade. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
27 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2023 | Return of final meeting in a members' voluntary winding up (9 pages) |
1 February 2022 | Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG (2 pages) |
7 January 2022 | Resolutions
|
7 January 2022 | Appointment of a voluntary liquidator (3 pages) |
7 January 2022 | Declaration of solvency (6 pages) |
7 January 2022 | Registered office address changed from Level 12 the Shard, 32 London Bridge Street London SE1 9SG England to 30 Finsbury Square London EC2A 1AG on 7 January 2022 (2 pages) |
1 December 2021 | Memorandum and Articles of Association (12 pages) |
1 December 2021 | Resolutions
|
25 November 2021 | Statement of company's objects (2 pages) |
19 July 2021 | Director's details changed for Mr Jeremy Mark Williams on 19 July 2021 (2 pages) |
28 June 2021 | Previous accounting period extended from 30 December 2020 to 31 March 2021 (1 page) |
21 April 2021 | Confirmation statement made on 21 April 2021 with updates (5 pages) |
9 April 2021 | Appointment of Mr Jeremy Mark Williams as a director on 7 April 2021 (2 pages) |
8 December 2020 | Change of details for Interserve Fs (Uk) Limited as a person with significant control on 2 December 2020 (2 pages) |
8 December 2020 | Change of details for Interserve Fs (Uk) Limited as a person with significant control on 1 December 2020 (2 pages) |
3 December 2020 | Resolutions
|
2 December 2020 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page) |
1 December 2020 | Appointment of Miss Katherine Woods as a director on 30 November 2020 (2 pages) |
1 December 2020 | Termination of appointment of Richard John Butler as a director on 30 November 2020 (1 page) |
1 December 2020 | Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 (2 pages) |
1 December 2020 | Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page) |
16 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
26 March 2020 | Director's details changed for Mrs Stephanie Alison Pound on 15 March 2020 (2 pages) |
3 March 2020 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
20 December 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
11 November 2019 | Director's details changed for Richard John Butler on 16 September 2019 (2 pages) |
30 September 2019 | Director's details changed for Richard John Butler on 2 October 2018 (2 pages) |
25 April 2019 | Confirmation statement made on 21 April 2019 with updates (5 pages) |
8 October 2018 | Director's details changed for Richard John Butler on 2 October 2018 (2 pages) |
6 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with updates (5 pages) |
25 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
21 November 2016 | Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page) |
21 November 2016 | Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page) |
21 November 2016 | Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page) |
21 November 2016 | Appointment of Richard John Butler as a director on 17 November 2016 (2 pages) |
21 November 2016 | Appointment of Richard John Butler as a director on 17 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page) |
21 November 2016 | Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016 (2 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
23 December 2015 | Appointment of David John Lawton as a director on 21 December 2015 (2 pages) |
23 December 2015 | Appointment of David John Lawton as a director on 21 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page) |
8 December 2015 | Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages) |
8 December 2015 | Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages) |
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
2 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
17 April 2015 | Termination of appointment of Oliver Sawle as a director on 24 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Oliver Sawle as a director on 24 March 2015 (1 page) |
24 March 2015 | Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages) |
24 March 2015 | Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages) |
4 November 2014 | Termination of appointment of Michael Peter Brown as a director on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Michael Peter Brown as a director on 31 October 2014 (1 page) |
10 October 2014 | Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages) |
31 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
31 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
28 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
8 April 2014 | Satisfaction of charge 1 in full (4 pages) |
8 April 2014 | Satisfaction of charge 1 in full (4 pages) |
25 March 2014 | Appointment of Mr Michael Peter Brown as a director (2 pages) |
25 March 2014 | Appointment of Mr Michael Peter Brown as a director (2 pages) |
19 March 2014 | Termination of appointment of Guy Smith as a director (1 page) |
19 March 2014 | Company name changed initial hospital services LIMITED\certificate issued on 19/03/14
|
19 March 2014 | Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages) |
19 March 2014 | Company name changed initial hospital services LIMITED\certificate issued on 19/03/14
|
19 March 2014 | Termination of appointment of Alexandra Laan as a secretary (1 page) |
19 March 2014 | Appointment of Mr Stuart Weatherson as a director (2 pages) |
19 March 2014 | Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages) |
19 March 2014 | Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014 (1 page) |
19 March 2014 | Appointment of Mr Stuart Weatherson as a director (2 pages) |
19 March 2014 | Termination of appointment of Guy Smith as a director (1 page) |
19 March 2014 | Termination of appointment of Alexandra Laan as a secretary (1 page) |
11 March 2014 | Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA on 11 March 2014 (1 page) |
6 March 2014 | Termination of appointment of Charlotte Marshall as a director (1 page) |
6 March 2014 | Termination of appointment of Charlotte Marshall as a director (1 page) |
17 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2012 (16 pages) |
17 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2013 (16 pages) |
17 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2012 (16 pages) |
17 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 April 2013 (16 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
25 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders
|
25 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders
|
19 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
19 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
22 May 2012 | Appointment of Charlotte Marshall as a director (3 pages) |
22 May 2012 | Appointment of Charlotte Marshall as a director (3 pages) |
3 May 2012 | Termination of appointment of Adam Councell as a director (1 page) |
3 May 2012 | Termination of appointment of Adam Councell as a director (1 page) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders
|
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders
|
21 December 2011 | Statement of capital on 21 December 2011
|
21 December 2011 | Resolutions
|
21 December 2011 | Statement by directors (1 page) |
21 December 2011 | Solvency statement dated 20/12/11 (1 page) |
21 December 2011 | Resolutions
|
21 December 2011 | Solvency statement dated 20/12/11 (1 page) |
21 December 2011 | Statement of capital on 21 December 2011
|
21 December 2011 | Statement by directors (1 page) |
30 November 2011 | Termination of appointment of Paul Daley as a director (1 page) |
30 November 2011 | Termination of appointment of Paul Daley as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
14 September 2011 | Secretary's details changed for Gareth Trevor Brown on 1 January 2010 (2 pages) |
14 September 2011 | Secretary's details changed for Gareth Trevor Brown on 1 January 2010 (2 pages) |
14 September 2011 | Secretary's details changed for Gareth Trevor Brown on 1 January 2010 (2 pages) |
27 July 2011 | Termination of appointment of Deborah Dowling as a director (2 pages) |
27 July 2011 | Termination of appointment of Deborah Dowling as a director (2 pages) |
6 July 2011 | Appointment of Guy Robert Smith as a director (3 pages) |
6 July 2011 | Appointment of Guy Robert Smith as a director (3 pages) |
18 May 2011 | Director's details changed for Adam Thomas Councell on 6 December 2010 (2 pages) |
18 May 2011 | Director's details changed for Adam Thomas Councell on 6 December 2010 (2 pages) |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Termination of appointment of Gareth Brown as a secretary (1 page) |
21 December 2010 | Termination of appointment of Gareth Brown as a secretary (1 page) |
7 October 2010 | Director's details changed for Ms Deborah Dowling on 28 June 2010 (2 pages) |
7 October 2010 | Director's details changed for Ms Deborah Dowling on 28 June 2010 (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
30 September 2010 | Termination of appointment of Peter Lloyd as a director (1 page) |
30 September 2010 | Termination of appointment of Peter Lloyd as a director (1 page) |
20 August 2010 | Appointment of Alexandra Laan as a secretary (3 pages) |
20 August 2010 | Appointment of Alexandra Laan as a secretary (3 pages) |
8 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Appointment of Deborah Dowling as a director (3 pages) |
17 February 2010 | Appointment of Deborah Dowling as a director (3 pages) |
3 February 2010 | Appointment of Paul Richard Daley as a director (3 pages) |
3 February 2010 | Appointment of Peter William Reginald Lloyd as a director (3 pages) |
3 February 2010 | Appointment of Paul Richard Daley as a director (3 pages) |
3 February 2010 | Appointment of Adam Thomas Councell as a director (3 pages) |
3 February 2010 | Appointment of Peter William Reginald Lloyd as a director (3 pages) |
3 February 2010 | Appointment of Adam Thomas Councell as a director (3 pages) |
9 January 2010 | Termination of appointment of Michael Jepson as a director (1 page) |
9 January 2010 | Termination of appointment of Michael Jepson as a director (1 page) |
15 December 2009 | Section 519 (1 page) |
15 December 2009 | Section 519 (1 page) |
7 December 2009 | Section 519 quoted (1 page) |
7 December 2009 | Section 519 quoted (1 page) |
2 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
26 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from portland house bressenden place london SW1E 5BH (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from portland house bressenden place london SW1E 5BH (1 page) |
24 November 2008 | Appointment terminated director scott dudley (1 page) |
24 November 2008 | Appointment terminated director scott dudley (1 page) |
16 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
25 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF (1 page) |
20 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
26 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: felcourt east grinstead west sussex RH19 2JY (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: felcourt east grinstead west sussex RH19 2JY (1 page) |
12 May 2006 | Return made up to 21/04/06; full list of members (3 pages) |
12 May 2006 | Return made up to 21/04/06; full list of members (3 pages) |
18 January 2006 | New director appointed (3 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New director appointed (3 pages) |
18 January 2006 | Director resigned (1 page) |
18 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
28 April 2005 | Return made up to 21/04/05; full list of members (3 pages) |
28 April 2005 | Return made up to 21/04/05; full list of members (3 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
27 April 2004 | Return made up to 21/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 21/04/04; full list of members (6 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
14 May 2003 | Return made up to 21/04/03; full list of members (6 pages) |
14 May 2003 | Return made up to 21/04/03; full list of members (6 pages) |
26 April 2003 | Auditor's resignation (1 page) |
26 April 2003 | Auditor's resignation (1 page) |
22 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
20 June 2002 | Resolutions
|
20 June 2002 | Resolutions
|
23 May 2002 | Director's particulars changed (1 page) |
23 May 2002 | Director's particulars changed (1 page) |
13 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
13 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
16 May 2001 | Return made up to 21/04/01; no change of members (6 pages) |
16 May 2001 | Return made up to 21/04/01; no change of members (6 pages) |
13 April 2001 | Director's particulars changed (1 page) |
13 April 2001 | Director's particulars changed (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: garland road east grinstead west sussex RH19 2DR (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: garland road east grinstead west sussex RH19 2DR (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
4 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
11 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
25 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
13 May 1999 | Return made up to 21/04/99; no change of members (6 pages) |
13 May 1999 | Return made up to 21/04/99; no change of members (6 pages) |
14 October 1998 | Secretary's particulars changed (1 page) |
14 October 1998 | Secretary's particulars changed (1 page) |
8 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
17 August 1998 | Auditor's resignation (5 pages) |
17 August 1998 | Auditor's resignation (5 pages) |
30 May 1998 | Return made up to 21/04/98; no change of members (6 pages) |
30 May 1998 | Return made up to 21/04/98; no change of members (6 pages) |
5 May 1998 | Secretary's particulars changed (1 page) |
5 May 1998 | Secretary's particulars changed (1 page) |
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
31 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
23 May 1997 | Return made up to 21/04/97; full list of members (9 pages) |
23 May 1997 | Return made up to 21/04/97; full list of members (9 pages) |
14 May 1997 | Director's particulars changed (1 page) |
14 May 1997 | Director's particulars changed (1 page) |
30 December 1996 | Company name changed initial healthcare services limi ted\certificate issued on 30/12/96 (2 pages) |
30 December 1996 | Company name changed initial healthcare services limi ted\certificate issued on 30/12/96 (2 pages) |
22 December 1996 | Registered office changed on 22/12/96 from: spring court station road dorking surrey RH4 1EB (1 page) |
22 December 1996 | Registered office changed on 22/12/96 from: spring court station road dorking surrey RH4 1EB (1 page) |
16 December 1996 | Return made up to 02/10/96; no change of members (7 pages) |
16 December 1996 | Return made up to 02/10/96; no change of members (7 pages) |
9 December 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
9 December 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
25 November 1996 | Auditor's resignation (2 pages) |
25 November 1996 | Auditor's resignation (2 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
15 October 1996 | Secretary resigned;director resigned (1 page) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Secretary resigned;director resigned (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New secretary appointed (2 pages) |
23 September 1996 | Full accounts made up to 30 March 1996 (17 pages) |
23 September 1996 | Full accounts made up to 30 March 1996 (17 pages) |
2 November 1995 | Return made up to 02/10/95; no change of members (4 pages) |
2 November 1995 | Return made up to 02/10/95; no change of members (4 pages) |
8 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
8 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
8 November 1994 | Return made up to 02/10/94; full list of members (6 pages) |
8 November 1994 | Return made up to 02/10/94; full list of members (6 pages) |
1 August 1994 | Full accounts made up to 2 April 1994 (15 pages) |
1 August 1994 | Full accounts made up to 2 April 1994 (15 pages) |
1 August 1994 | Full accounts made up to 2 April 1994 (15 pages) |
18 March 1994 | Nc inc already adjusted 01/03/94 (1 page) |
18 March 1994 | Nc inc already adjusted 01/03/94 (1 page) |
18 March 1994 | Ad 01/03/94--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
18 March 1994 | Resolutions
|
18 March 1994 | Resolutions
|
18 March 1994 | Ad 01/03/94--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
22 October 1993 | Accounts for a dormant company made up to 31 March 1993 (3 pages) |
22 October 1993 | Accounts for a dormant company made up to 31 March 1993 (3 pages) |
5 May 1969 | Company name changed\certificate issued on 05/05/69 (3 pages) |
5 May 1969 | Company name changed\certificate issued on 05/05/69 (3 pages) |
15 November 1966 | Incorporation (13 pages) |
15 November 1966 | Incorporation (13 pages) |