Company NameGreenacre Group Limited
Company StatusDissolved
Company Number01124015
CategoryPrivate Limited Company
Incorporation Date20 July 1973(50 years, 9 months ago)
Dissolution Date8 July 2013 (10 years, 9 months ago)
Previous NamesSouthampton Homebrews Limited and Brewmaker Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Tetley Beazley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(32 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 08 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Director NameFraser David Gregory
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(34 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 08 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Nightingale Shott
Egham
Berkshire
TW20 9SU
Director NameMahboob Ali Merchant
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2008(34 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 08 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Denham Road
Epsom
Surrey
KT17 3AA
Secretary NameBUPA Secretaries Limited (Corporation)
StatusClosed
Appointed30 June 2005(31 years, 11 months after company formation)
Appointment Duration8 years (closed 08 July 2013)
Correspondence AddressBupa House
15-19 Bloomsbury Way
London
WC1A 2BA
Director NameMr David Walsh
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(17 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 May 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address82 North Gate
Prince Albert Road
St Johns Wood
London
NW8 7EJ
Director NameMarlene Elizabeth Sanders
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(17 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 June 1992)
RoleCompany Manager
Correspondence AddressHockley House
Church Lane Twytrid
Winchester
Hampshire
SO21 1WT
Director NameMr Colin Derek Sanders
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(17 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 June 1992)
RoleCompany Director
Correspondence AddressWebbs Land Farmhouse
Wickham
Hants
PO17 5NS
Director NameMr John Alfred Stoddard Nash
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(17 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Ewelme
Wallingford
Oxfordshire
OX10 6HP
Director NameStuart Clive Macfarlane
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed13 July 1991(17 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 August 1996)
RoleCompany Manager
Correspondence Address5 Egerton Road
Iffley
Oxford
OX4 4JF
Director NameJohn Ernest Frederick Hooper
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(17 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 18 September 1991)
RoleCompany Manager
Correspondence AddressEllesmere The Crescent
Romsey
Hampshire
SO51 7NG
Director NameMr Anthony Chester John Acton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(17 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stable Clock House
Tidmarsh Lane Tidmarsh
Reading
Berkshire
RG8 8HD
Secretary NameStuart Clive Macfarlane
NationalityIrish
StatusResigned
Appointed13 July 1991(17 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 May 1996)
RoleCompany Director
Correspondence Address5 Egerton Road
Iffley
Oxford
OX4 4JF
Director NameMr Ernest George Bachrach
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 1991(18 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 April 1996)
RoleCompany Director
Correspondence Address115 Dovehouse Street
London
SW3 6JZ
Director NameHumphrey William Battcock
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(22 years, 9 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 22 May 1996)
RoleInvestment Advisor
Correspondence Address20 Norham Road
Oxford
Oxfordshire
OX2 6SF
Director NameAnthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(22 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 1998)
RoleCompany Director
Correspondence AddressWoodhill
Cross In Hand
Heathfield
East Sussex
TN21 0TP
Director NameDr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(22 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 September 1997)
RoleCompany Director
Correspondence AddressThe Thatched House
Manor Way Oxshott
Leatherhead
Surrey
KT22 0HU
Secretary NameAnthony Peter Moul
NationalityBritish
StatusResigned
Appointed22 May 1996(22 years, 10 months after company formation)
Appointment Duration6 months (resigned 18 November 1996)
RoleCompany Director
Correspondence Address3 St Charles Place
Weybridge
Surrey
KT13 8XJ
Director NameHamilton Douglas Anstead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(23 years, 4 months after company formation)
Appointment Duration4 months (resigned 21 March 1997)
RoleCompany Director
Correspondence Address5 Heald Court
34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Director NameRonald James Reid
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(23 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 January 1998)
RoleCompany Director
Correspondence AddressAckleton Manor
Folley Road Ackleton
Wolverhampton
West Midlands
WV6 7JL
Director NameMr Keith George Bradshaw
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(23 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chase Nurton Hill Road
Wolverhampton
West Midlands
WV6 7HG
Secretary NameEric Woodhead
NationalityBritish
StatusResigned
Appointed18 November 1996(23 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Midgley Drive
Sutton Coldfield
West Midlands
B74 2TW
Director NameMr Gerard Bernard Wainwright
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(24 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 07 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHargrove
Wall Under Heywood
Church Stretton
Shropshire
SY6 7DP
Wales
Director NameMr Mark Ellerby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(24 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurton Grange
Burton Leonard
Harrogate
North Yorkshire
HG3 3SU
Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(24 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Director NameMr Graham Smith
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(24 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2000)
RoleMd Bupa Care Services
Country of ResidenceUnited Kingdom
Correspondence AddressBriarfield Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Director NameMr Arthur David Walford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(24 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 September 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Secretary NameMr Arthur David Walford
NationalityBritish
StatusResigned
Appointed30 June 1998(24 years, 11 months after company formation)
Appointment Duration7 years (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameMr Neil Robert Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(25 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Church Street
Goldsborough
Knaresborough
HG5 8NR
Director NameMr Benjamin David Jemphrey Kent
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(32 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernleigh Lodge
Northchurch Common
Berkhamsted
Hertfordshire
HP4 1LR
Director NameMr Simon Philip Reiter
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(35 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 May 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

175.9m at 0.01Bupa Care Homes (Cfg) PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 July 2013Final Gazette dissolved following liquidation (1 page)
8 July 2013Final Gazette dissolved following liquidation (1 page)
8 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2013Return of final meeting in a members' voluntary winding up (4 pages)
8 April 2013Return of final meeting in a members' voluntary winding up (4 pages)
29 November 2012Liquidators' statement of receipts and payments to 25 May 2012 (3 pages)
29 November 2012Liquidators statement of receipts and payments to 25 May 2012 (3 pages)
29 November 2012Liquidators' statement of receipts and payments to 25 May 2012 (3 pages)
19 July 2011Liquidators' statement of receipts and payments to 25 May 2011 (5 pages)
19 July 2011Liquidators' statement of receipts and payments to 25 May 2011 (5 pages)
19 July 2011Liquidators statement of receipts and payments to 25 May 2011 (5 pages)
17 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-05-26
(1 page)
17 June 2010Appointment of a voluntary liquidator (1 page)
17 June 2010Declaration of solvency (3 pages)
17 June 2010Appointment of a voluntary liquidator (1 page)
17 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 June 2010Declaration of solvency (3 pages)
16 June 2010Registered office address changed from Bridge House Outwood Lane Horsforth Leeds LS18 4UP on 16 June 2010 (2 pages)
16 June 2010Registered office address changed from Bridge House Outwood Lane Horsforth Leeds LS18 4UP on 16 June 2010 (2 pages)
26 May 2010Termination of appointment of Simon Reiter as a director (1 page)
26 May 2010Termination of appointment of Simon Reiter as a director (1 page)
25 May 2010Termination of appointment of Mark Ellerby as a director (1 page)
25 May 2010Termination of appointment of Mark Ellerby as a director (1 page)
14 May 2010Director's details changed for Fraser David Gregory on 13 May 2010 (2 pages)
14 May 2010Director's details changed for Fraser David Gregory on 13 May 2010 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 February 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 October 2009Director's details changed for Nicholas Tetley Beazley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Nicholas Tetley Beazley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Nicholas Tetley Beazley on 1 October 2009 (2 pages)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Director's details changed for Simon Philip Reiter on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mahboob Ali Merchant on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Philip Reiter on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mahboob Ali Merchant on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mahboob Ali Merchant on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Philip Reiter on 1 October 2009 (2 pages)
11 October 2009Director's details changed for Fraser David Gregory on 1 October 2009 (2 pages)
11 October 2009Director's details changed for Fraser David Gregory on 1 October 2009 (2 pages)
11 October 2009Director's details changed for Fraser David Gregory on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mark Ellerby on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mark Ellerby on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mark Ellerby on 1 October 2009 (2 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
7 May 2009Return made up to 03/05/09; full list of members (4 pages)
7 May 2009Return made up to 03/05/09; full list of members (4 pages)
24 February 2009Resolutions
  • RES13 ‐ Section 175 07/01/2009
(1 page)
24 February 2009Resolutions
  • RES13 ‐ Section 175 07/01/2009
(1 page)
22 January 2009Director appointed simon philip reiter (1 page)
22 January 2009Director appointed simon philip reiter (1 page)
16 January 2009Accounts made up to 31 December 2008 (4 pages)
16 January 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 January 2009Appointment Terminated Director neil taylor (1 page)
15 January 2009Appointment terminated director neil taylor (1 page)
2 June 2008Director appointed mahboob ali merchant (1 page)
2 June 2008Director appointed mahboob ali merchant (1 page)
30 May 2008Appointment terminated director julian davies (1 page)
30 May 2008Appointment Terminated Director julian davies (1 page)
20 May 2008Return made up to 03/05/08; full list of members (7 pages)
20 May 2008Return made up to 03/05/08; full list of members (7 pages)
12 February 2008Accounts made up to 31 December 2007 (4 pages)
12 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
2 June 2007Return made up to 03/05/07; full list of members (7 pages)
2 June 2007Return made up to 03/05/07; full list of members (7 pages)
13 February 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 February 2007Accounts made up to 31 December 2006 (4 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
22 May 2006Return made up to 03/05/06; full list of members (3 pages)
22 May 2006Return made up to 03/05/06; full list of members (3 pages)
23 January 2006Accounts made up to 31 December 2005 (4 pages)
23 January 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
21 September 2005New secretary appointed (2 pages)
20 September 2005New director appointed (1 page)
20 September 2005New director appointed (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
5 September 2005Accounts made up to 31 December 2004 (4 pages)
5 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005Secretary resigned (1 page)
29 June 2005Return made up to 03/05/05; full list of members (3 pages)
29 June 2005Return made up to 03/05/05; full list of members (3 pages)
17 June 2004Return made up to 03/05/04; full list of members (6 pages)
17 June 2004Return made up to 03/05/04; full list of members (6 pages)
26 January 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 January 2004Accounts made up to 31 December 2003 (4 pages)
16 June 2003Return made up to 03/05/03; full list of members (6 pages)
16 June 2003Return made up to 03/05/03; full list of members (6 pages)
29 January 2003Accounts made up to 31 December 2002 (4 pages)
29 January 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
25 June 2002Return made up to 03/05/02; full list of members (6 pages)
25 June 2002Return made up to 03/05/02; full list of members (6 pages)
9 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
9 April 2002Accounts made up to 31 December 2001 (4 pages)
19 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 June 2001Accounts made up to 31 December 2000 (4 pages)
6 June 2001Return made up to 03/05/01; full list of members (6 pages)
6 June 2001Return made up to 03/05/01; full list of members (6 pages)
16 March 2001Director's particulars changed (1 page)
16 March 2001Director's particulars changed (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
24 July 2000Accounts made up to 31 December 1999 (5 pages)
24 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
8 June 2000Return made up to 03/05/00; full list of members (10 pages)
8 June 2000Return made up to 03/05/00; full list of members (10 pages)
15 November 1999Director's particulars changed (1 page)
15 November 1999Director's particulars changed (1 page)
20 September 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 September 1999Certificate of re-registration from Public Limited Company to Private (1 page)
20 September 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 September 1999Re-registration of Memorandum and Articles (10 pages)
20 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 September 1999S-div 23/08/99 (1 page)
20 September 1999Application for reregistration from PLC to private (1 page)
20 September 1999Re-registration of Memorandum and Articles (10 pages)
20 September 1999Certificate of re-registration from Public Limited Company to Private (1 page)
20 September 1999Application for reregistration from PLC to private (1 page)
20 September 1999S-div 23/08/99 (1 page)
15 June 1999Return made up to 03/05/99; full list of members (33 pages)
15 June 1999Return made up to 03/05/99; full list of members (33 pages)
10 June 1999Location of register of members (1 page)
10 June 1999Location of register of members (1 page)
5 May 1999Accounts made up to 31 December 1998 (5 pages)
5 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
3 March 1999New director appointed (3 pages)
3 March 1999New director appointed (3 pages)
14 January 1999Location of register of members (1 page)
14 January 1999Location of register of members (1 page)
4 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1998Director's particulars changed (1 page)
7 August 1998Director's particulars changed (1 page)
31 July 1998Secretary resigned (1 page)
31 July 1998Registered office changed on 31/07/98 from: care first house whitechapel way priorslee telford shropshire TF2 9SP (1 page)
31 July 1998Secretary resigned (1 page)
31 July 1998New secretary appointed (2 pages)
31 July 1998Registered office changed on 31/07/98 from: care first house whitechapel way priorslee telford shropshire TF2 9SP (1 page)
31 July 1998New secretary appointed (2 pages)
30 July 1998Full accounts made up to 31 December 1997 (12 pages)
30 July 1998Full accounts made up to 31 December 1997 (12 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 May 1998Return made up to 03/05/98; full list of members (37 pages)
18 May 1998Return made up to 03/05/98; full list of members (37 pages)
10 February 1998New director appointed (4 pages)
10 February 1998New director appointed (6 pages)
10 February 1998New director appointed (8 pages)
10 February 1998New director appointed (6 pages)
10 February 1998New director appointed (8 pages)
10 February 1998New director appointed (4 pages)
10 February 1998New director appointed (6 pages)
10 February 1998New director appointed (6 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
9 January 1998New director appointed (3 pages)
9 January 1998New director appointed (3 pages)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
31 July 1997Full accounts made up to 31 December 1996 (16 pages)
31 July 1997Full accounts made up to 31 December 1996 (16 pages)
21 May 1997Registered office changed on 21/05/97 from: care first house whitechapel way priorslee telford salop TF2 9SP (1 page)
21 May 1997Return made up to 03/05/97; no change of members (10 pages)
21 May 1997Return made up to 03/05/97; no change of members (10 pages)
21 May 1997Registered office changed on 21/05/97 from: care first house whitechapel way priorslee telford salop TF2 9SP (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
25 February 1997Return made up to 01/02/97; no change of members (12 pages)
25 February 1997Return made up to 01/02/97; no change of members (12 pages)
14 February 1997Return made up to 13/07/96; bulk list available separately; amend (9 pages)
14 February 1997Director resigned (1 page)
14 February 1997Return made up to 13/07/96; bulk list available separately; amend (9 pages)
14 February 1997Director resigned (1 page)
6 January 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
6 January 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
9 December 1996Registered office changed on 09/12/96 from: maple house 2-6 high street potters bar hertfordshire EN6 5QR (1 page)
9 December 1996Registered office changed on 09/12/96 from: maple house 2-6 high street potters bar hertfordshire EN6 5QR (1 page)
2 December 1996New secretary appointed (3 pages)
2 December 1996Secretary resigned (1 page)
2 December 1996New director appointed (3 pages)
2 December 1996New secretary appointed (3 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (3 pages)
2 December 1996Secretary resigned (1 page)
2 December 1996New director appointed (3 pages)
2 December 1996New director appointed (3 pages)
2 December 1996New director appointed (2 pages)
25 September 1996Return made up to 13/07/96; bulk list available separately (10 pages)
25 September 1996Return made up to 13/07/96; bulk list available separately (10 pages)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
30 August 1996Location of debenture register (1 page)
30 August 1996Location of register of members (1 page)
30 August 1996Location of debenture register (1 page)
30 August 1996Location of register of members (1 page)
30 August 1996Auditor's resignation (1 page)
30 August 1996Auditor's resignation (1 page)
29 July 1996Accounting reference date extended from 31/01 to 30/04 (1 page)
29 July 1996Accounting reference date extended from 31/01 to 30/04 (1 page)
23 July 1996Location of register of directors' interests (1 page)
23 July 1996Location of register of members (1 page)
23 July 1996Location of register of directors' interests (1 page)
23 July 1996Registered office changed on 23/07/96 from: kenwood house 15 reading road pangbourne berkshire RG8 7LR (1 page)
23 July 1996Registered office changed on 23/07/96 from: kenwood house 15 reading road pangbourne berkshire RG8 7LR (1 page)
23 July 1996Location of register of members (1 page)
11 July 1996Full accounts made up to 31 January 1996 (37 pages)
11 July 1996Full accounts made up to 31 January 1996 (37 pages)
27 June 1996Ad 06/06/96--------- £ si [email protected]=60000 £ ic 1753280/1813280 (2 pages)
27 June 1996Ad 06/06/96--------- £ si [email protected]=60000 £ ic 1753280/1813280 (2 pages)
5 June 1996New director appointed (3 pages)
5 June 1996Director resigned (1 page)
5 June 1996Secretary resigned (1 page)
5 June 1996New secretary appointed (2 pages)
5 June 1996New secretary appointed (2 pages)
5 June 1996Director resigned (1 page)
5 June 1996Secretary resigned (1 page)
5 June 1996New director appointed (3 pages)
5 June 1996Director resigned (1 page)
5 June 1996New director appointed (3 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996New director appointed (3 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
20 May 1996Director resigned (2 pages)
20 May 1996Director resigned (2 pages)
20 May 1996New director appointed (1 page)
20 May 1996New director appointed (1 page)
24 July 1995Return made up to 13/07/95; bulk list available separately (10 pages)
24 July 1995Return made up to 13/07/95; bulk list available separately (9 pages)
5 June 1995Full group accounts made up to 31 January 1995 (32 pages)
5 June 1995Full group accounts made up to 31 January 1995 (32 pages)
10 June 1994Full group accounts made up to 31 January 1994 (33 pages)
10 June 1994Full group accounts made up to 31 January 1994 (33 pages)
19 May 1993Full group accounts made up to 31 January 1993 (30 pages)
19 May 1993Full group accounts made up to 31 January 1993 (30 pages)
15 June 1992Full group accounts made up to 31 January 1992 (35 pages)
15 June 1992Full group accounts made up to 31 January 1992 (35 pages)
7 July 1991Full group accounts made up to 31 January 1991 (31 pages)
7 July 1991Full group accounts made up to 31 January 1991 (31 pages)
31 July 1990Full accounts made up to 31 January 1990 (31 pages)
31 July 1990Full accounts made up to 31 January 1990 (31 pages)
7 January 1988Accounts made up to 31 March 1987 (21 pages)
7 January 1988Full accounts made up to 31 March 1987 (21 pages)
5 August 1986Accounts made up to 31 October 1986 (21 pages)
5 August 1986Accounts made up to 31 October 1986 (21 pages)
13 August 1985Accounts made up to 31 October 1985 (21 pages)
13 August 1985Accounts made up to 31 October 1985 (21 pages)
9 August 1984Accounts made up to 31 January 1984 (18 pages)
9 August 1984Accounts made up to 31 January 1984 (18 pages)
21 November 1983Listing of particulars (27 pages)
21 November 1983Accounts made up to 31 July 1983 (5 pages)
21 November 1983Listing of particulars (27 pages)
21 November 1983Accounts made up to 31 July 1983 (5 pages)
7 October 1983Accounts made up to 31 July 1983 (12 pages)
7 October 1983Accounts made up to 31 July 1983 (12 pages)
2 October 1982Accounts made up to 31 December 1981 (10 pages)
2 October 1982Accounts made up to 31 December 1981 (10 pages)