London
W1D 3QU
Director Name | Mr Jamie Benjamin Webb |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2023(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Soho Square London W1D 3QU |
Director Name | Mr Hertford Milner King |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashridge Barn Ley Hill Latimer Buckinghamshire HP5 1UP |
Director Name | Mr Roger Milner King |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White End Park Farm Latimer Bucks HP5 1UL |
Director Name | Mr Witney Milner King |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White End Park Latimer Buckinghamshire HP5 1UL |
Secretary Name | Mr Radha Gopi Menon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 June 1995) |
Role | Company Director |
Correspondence Address | 37 Rosedew Road London W6 9ET |
Director Name | Mr John David Abrahamson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(21 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 06 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 2 New End Square London NW3 1LN |
Director Name | Geoffrey Ian Brailey |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Oakfields Theobalds Road Burgess Hill East Sussex RH15 0SS |
Director Name | Mr Roger Charles Eden |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peters Court Plymouth Drive Barnt Green Birmingham West Midlands B45 8JB |
Secretary Name | Mr John David Abrahamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 May 1999) |
Role | Chartered Accountant |
Correspondence Address | 2 New End Square London NW3 1LN |
Director Name | Janet Barn |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 6 Gloucester Close Stevenage Hertfordshire SG1 3RQ |
Director Name | Mr Michael Robert Sarson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(25 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BS |
Director Name | Mr David Anthony Lake |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Elm Park Road London SW3 6AU |
Secretary Name | Christopher Paul Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Roxburghe Mansions 32 Kensington Court London W8 5BQ |
Director Name | Mrs Diana Frederica Cornish |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 November 2001) |
Role | Chairman Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Green Acres Lower Luton Road Harpenden Hertfordshire AL5 5EG |
Director Name | Christopher Paul Martin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Roxburghe Mansions 32 Kensington Court London W8 5BQ |
Director Name | Wayne Story |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 April 2005) |
Role | Uk Operations Director |
Correspondence Address | Beech Cottage Botley Road Southampton Hampshire SO32 2JG |
Director Name | Mark Ian Adams |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 2004) |
Role | Chief Executive |
Correspondence Address | Peers Court Woburn Lane Aspley Guise Bedfordshire MK17 8JN |
Director Name | Ms Rebecca Jane Watson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(29 years, 3 months after company formation) |
Appointment Duration | 20 years (resigned 03 March 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Impellam Group Plc 800 The Boulevard Capability Green Luton Bedfordshire LU1 3BA |
Director Name | Mr Desmond Mark Christopher Doyle |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Hill Bagwell Lane Odiham Hampshire RG29 1JG |
Secretary Name | Ms Rebecca Jane Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(29 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 05 March 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Impellam Group Plc 800 The Boulevard Capability Green Luton Bedfordshire LU1 3BA |
Director Name | Mr Nigel Philip Marsh |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 01 July 2003(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Trevelyan Place St Stephens Hill St Albans Hertfordshire AL1 2DT |
Director Name | Mr Andrew Jeremy Burchall |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(30 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 July 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Impellam Group Plc 800 The Boulevard Capability Green Luton Bedfordshire LU1 3BA |
Director Name | Mr John Rowley |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hickling Lodge Melton Road Hickling Pastures Leicestershire LE14 3QG |
Director Name | Mrs Lesley Jane Healey |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 December 2008) |
Role | Company Director |
Correspondence Address | Blakes Cottage Sandy Lane Hammer Vale Haslemere Surrey GU27 1QE |
Director Name | Mr Nigel Philip Marsh |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(34 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Impellam Group Plc 800 The Boulevard Capability Green Luton Bedfordshire LU1 3BA |
Director Name | Mr Richard Keith Olney |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 January 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Impellam Group Plc 800 The Boulevard Capability Green Luton Bedfordshire LU1 3BA |
Director Name | Mrs Julia Robertson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(40 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 800 The Boulevard Capability Green Luton Bedfordshire LU1 3BA |
Director Name | Mr Darren Mee |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 800 The Boulevard Capability Green Luton Bedfordshire LU1 3BA |
Director Name | Ms Alison Louise Wilford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 800 The Boulevard Capability Green Luton LU1 3BA |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2020(46 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 03 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 800 The Boulevard Capability Green Luton Bedfordshire LU1 3BA |
Director Name | Mr Michael Subodh Mehta |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2023(49 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Soho Square London W1D 3QU |
Director Name | Mr Ian James Munro |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2023(49 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Soho Square London W1D 3QU |
Director Name | Mr Ian Munro |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2024(50 years, 5 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 05 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Soho Square London W1D 3QU |
Website | medacs.com |
---|---|
Telephone | 01756 702202 |
Telephone region | Skipton |
Registered Address | 33 Soho Square London W1D 3QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
30 at $1 | Impellam Healthcare Holdings LTD 50.00% Ordinary |
---|---|
30 at £1 | Impellam Healthcare Holdings LTD 50.00% Deferred |
Year | 2014 |
---|---|
Turnover | £7,588,000 |
Gross Profit | £2,091,000 |
Net Worth | £3,138,000 |
Cash | £174,000 |
Current Liabilities | £557,000 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
29 April 2004 | Delivered on: 12 May 2004 Satisfied on: 15 June 2007 Persons entitled: Gmac Commercial Finance PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each and any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 April 2004 | Delivered on: 12 May 2004 Satisfied on: 11 May 2011 Persons entitled: Hsbc Trustee (C.I.) Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee (whether for its own account or as agent or trustee for the finance parties) or to any of the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor charges all the mortgaged property all real property the mortgaged property being the freehold property 39 ardwick green north manchester t/n GM654955, l/h property brierley hill shaw house wychbury court two woods lane dudley & l/h property being newcastle suite 2 gunner house by way of fixed charge its insurances its intellectual property rights any beneficial interest claim or entitlement it may have in any pension fund its uncalled capital by way of floating charge all present and future assets property business undertaking and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
7 January 2003 | Delivered on: 11 January 2003 Satisfied on: 15 June 2007 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 August 2000 | Delivered on: 21 September 2000 Satisfied on: 18 May 2004 Persons entitled: Gmac Commercial Credit Llc "Security Trustee" and "Security Beneficiary"and Gmac Commercial Credit Development Limited "Security Beneficiary" Classification: Composite guarantee and debenture Secured details: All monies due. Particulars: The trade transferred by welbeck care limited to blue arrow care limited the trade means any of welbeck care limited's business, goodwill and/or other property rights assets liabilities contracts and/or engagements whatsoever and wheresoever with the exception of liabilities and book debts created or arising prior to the date of the transfer of such trade of welbeck care limited. Fully Satisfied |
31 August 2000 | Delivered on: 21 September 2000 Satisfied on: 18 May 2004 Persons entitled: Gmac Commercial Credit Llc ("Security Trustee" and "Security Beneficiary")Gmac Commercial Credit Development Limited "Security Beneficiary" Classification: Composite guarantee and debenture Secured details: All monies due. Particulars: The trade transferred by quality nursing care limited to blue arrow care limited the trade means any of quality nursing care limited's business, goodwill and/or other property,rights, assets, liabilities contracts and/or engagements whatsoever, with the exception of liabilities and book debts created or arising prior to the date of the transfer of such trade of quality nursing care limited. Fully Satisfied |
31 August 2000 | Delivered on: 21 September 2000 Satisfied on: 18 May 2004 Persons entitled: Gmac Commercial Credit Llc ("Security Trustee" and "Security Beneficiary")Gmac Commercial Credit Development Limited "Security Beneficiary" Classification: Composite guarantee and debenture Secured details: All monies due. Particulars: The trade transferred by rainbowridge limited to blue arrow care limited. The trade means any of rainbowridge limited's business, goodwill and/or other property rights assets liabilities contracts and/or engagements whatsoever and wheresoever with the exception of liabilities and book debts created or arising prior to the date of the transfer of such trade of rainbowridge limited. Fully Satisfied |
12 November 1997 | Delivered on: 18 November 1997 Satisfied on: 21 April 2004 Persons entitled: Royal Bank Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement for the purchase of debts and any agreement made in variation of or substitution for such agreement. Particulars: Any debt purchased or purported to be purchased by the security holder pursuant to the agreement which fails to vest absolutely and effectively in the security holder for any reason together with the related rights by way of floating charge all the undertaking property rights and ASS3ETS of the company. Fully Satisfied |
19 October 1995 | Delivered on: 31 October 1995 Satisfied on: 18 May 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 February 1991 | Delivered on: 26 February 1991 Satisfied on: 6 July 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 March 2023 | Delivered on: 7 March 2023 Persons entitled: TWENTY20 Capital Investments Limited (As Security Trustee) Classification: A registered charge Outstanding |
3 March 2023 | Delivered on: 6 March 2023 Persons entitled: Close Brothers Limited (As Security Trustee) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
6 March 2014 | Delivered on: 11 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 February 2013 | Delivered on: 28 February 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the charging companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
23 August 2012 | Delivered on: 28 August 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating 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 |
8 August 2012 | Delivered on: 14 August 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating 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 |
6 May 2008 | Delivered on: 17 May 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from impellam group PLC, the original security obligors and any person which grants a security interest to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
27 April 2007 | Delivered on: 12 May 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company (jointly and severally with each security obligor) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
10 November 2020 | Full accounts made up to 3 January 2020 (35 pages) |
---|---|
13 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
9 October 2020 | Termination of appointment of Nigel Philip Marsh as a director on 11 August 2020 (1 page) |
17 March 2020 | Appointment of Mr Timothy Briant as a director on 20 February 2020 (2 pages) |
18 February 2020 | Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
27 January 2020 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
14 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 4 January 2019 (22 pages) |
10 September 2019 | Director's details changed for Mr Nigel Philip Marsh on 16 June 2017 (2 pages) |
12 November 2018 | Termination of appointment of Alison Louise Wilford as a director on 31 October 2018 (1 page) |
3 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
25 June 2018 | Full accounts made up to 29 December 2017 (25 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
29 September 2017 | Change of share class name or designation (2 pages) |
29 September 2017 | Change of share class name or designation (2 pages) |
4 September 2017 | Full accounts made up to 30 December 2016 (26 pages) |
4 September 2017 | Full accounts made up to 30 December 2016 (26 pages) |
8 August 2017 | Statement by Directors (1 page) |
8 August 2017 | Resolutions
|
8 August 2017 | Solvency Statement dated 20/07/17 (1 page) |
8 August 2017 | Statement by Directors (1 page) |
8 August 2017 | Statement of capital on 8 August 2017
|
8 August 2017 | Statement of company's objects (2 pages) |
8 August 2017 | Solvency Statement dated 20/07/17 (1 page) |
8 August 2017 | Statement of company's objects (2 pages) |
8 August 2017 | Resolutions
|
8 August 2017 | Statement of capital on 8 August 2017
|
4 August 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
4 August 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
24 August 2016 | Appointment of Mrs Alison Louise Wilford as a director on 28 July 2016 (2 pages) |
24 August 2016 | Appointment of Mrs Alison Louise Wilford as a director on 28 July 2016 (2 pages) |
17 August 2016 | Termination of appointment of Darren Mee as a director on 28 July 2016 (1 page) |
17 August 2016 | Termination of appointment of Darren Mee as a director on 28 July 2016 (1 page) |
24 June 2016 | Full accounts made up to 1 January 2016 (26 pages) |
24 June 2016 | Full accounts made up to 1 January 2016 (26 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 September 2015 | Auditor's resignation (1 page) |
1 September 2015 | Auditor's resignation (1 page) |
3 August 2015 | Section 519 (2 pages) |
3 August 2015 | Section 519 (2 pages) |
24 April 2015 | Appointment of Mr Darren Mee as a director on 20 April 2015 (2 pages) |
24 April 2015 | Appointment of Mr Darren Mee as a director on 20 April 2015 (2 pages) |
16 April 2015 | Full accounts made up to 2 January 2015 (21 pages) |
16 April 2015 | Full accounts made up to 2 January 2015 (21 pages) |
16 April 2015 | Full accounts made up to 2 January 2015 (21 pages) |
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
7 August 2014 | Termination of appointment of Andrew Jeremy Burchall as a director on 31 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Andrew Jeremy Burchall as a director on 31 July 2014 (1 page) |
11 July 2014 | Director's details changed for Julia Robertson on 30 June 2014 (2 pages) |
11 July 2014 | Director's details changed for Julia Robertson on 30 June 2014 (2 pages) |
30 June 2014 | Appointment of Julia Robertson as a director (2 pages) |
30 June 2014 | Appointment of Julia Robertson as a director (2 pages) |
19 May 2014 | Accounts made up to 27 December 2013 (21 pages) |
19 May 2014 | Accounts made up to 27 December 2013 (21 pages) |
11 March 2014 | Director's details changed for Mr Nigel Philip Marsh on 23 May 2013 (2 pages) |
11 March 2014 | Registration of charge 011423610015 (79 pages) |
11 March 2014 | Registration of charge 011423610015 (79 pages) |
11 March 2014 | Director's details changed for Mr Nigel Philip Marsh on 23 May 2013 (2 pages) |
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
17 April 2013 | Accounts made up to 28 December 2012 (20 pages) |
17 April 2013 | Accounts made up to 28 December 2012 (20 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 14 (24 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 14 (24 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 13 (15 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 13 (15 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 12 (15 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 12 (15 pages) |
24 April 2012 | Accounts made up to 30 December 2011 (21 pages) |
24 April 2012 | Accounts made up to 30 December 2011 (21 pages) |
9 March 2012 | Director's details changed for Mr Nigel Philip Marsh on 22 February 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Nigel Philip Marsh on 22 February 2012 (2 pages) |
8 February 2012 | Termination of appointment of Richard Olney as a director (1 page) |
8 February 2012 | Termination of appointment of Richard Olney as a director (1 page) |
30 January 2012 | Register(s) moved to registered inspection location (1 page) |
30 January 2012 | Register inspection address has been changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
30 January 2012 | Register(s) moved to registered inspection location (1 page) |
30 January 2012 | Register inspection address has been changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 April 2011 | Accounts made up to 31 December 2010 (19 pages) |
20 April 2011 | Accounts made up to 31 December 2010 (19 pages) |
18 January 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page) |
18 January 2011 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
19 April 2010 | Accounts made up to 31 December 2009 (21 pages) |
19 April 2010 | Accounts made up to 31 December 2009 (21 pages) |
13 April 2010 | Director's details changed for Mr Nigel Philip Marsh on 13 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Nigel Philip Marsh on 13 April 2010 (2 pages) |
20 October 2009 | Director's details changed for Nigel Philip Marsh on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Richard Keith Olney on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Nigel Philip Marsh on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Richard Keith Olney on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Nigel Philip Marsh on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Richard Keith Olney on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Rebecca Jane Watson on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Rebecca Jane Watson on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Rebecca Jane Watson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Andrew Burchall on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Rebecca Jane Watson on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Andrew Burchall on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Rebecca Jane Watson on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Andrew Burchall on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Rebecca Jane Watson on 1 October 2009 (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
3 August 2009 | Accounts made up to 31 December 2008 (22 pages) |
3 August 2009 | Accounts made up to 31 December 2008 (22 pages) |
29 May 2009 | Appointment terminated director desmond doyle (1 page) |
29 May 2009 | Appointment terminated director desmond doyle (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of register of members (1 page) |
4 February 2009 | Director's change of particulars / desmond doyle / 04/02/2009 (1 page) |
4 February 2009 | Appointment terminated director lesley healey (1 page) |
4 February 2009 | Appointment terminated director lesley healey (1 page) |
4 February 2009 | Director's change of particulars / desmond doyle / 04/02/2009 (1 page) |
12 January 2009 | Auditor's resignation (1 page) |
12 January 2009 | Auditor's resignation (1 page) |
11 December 2008 | Director appointed richard keith olney (1 page) |
11 December 2008 | Director appointed richard keith olney (1 page) |
17 November 2008 | Appointment terminated director john rowley (1 page) |
17 November 2008 | Appointment terminated director john rowley (1 page) |
1 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 11 (25 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 11 (25 pages) |
12 May 2008 | Accounts made up to 31 December 2007 (21 pages) |
12 May 2008 | Accounts made up to 31 December 2007 (21 pages) |
5 March 2008 | Company name changed blue arrow care LIMITED\certificate issued on 05/03/08 (2 pages) |
5 March 2008 | Company name changed blue arrow care LIMITED\certificate issued on 05/03/08 (2 pages) |
23 December 2007 | New director appointed (3 pages) |
23 December 2007 | New director appointed (3 pages) |
17 October 2007 | Return made up to 30/09/07; full list of members (10 pages) |
17 October 2007 | Return made up to 30/09/07; full list of members (10 pages) |
7 August 2007 | Accounts made up to 31 December 2006 (21 pages) |
7 August 2007 | Accounts made up to 31 December 2006 (21 pages) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Resolutions
|
16 May 2007 | Resolutions
|
12 May 2007 | Particulars of mortgage/charge (14 pages) |
12 May 2007 | Particulars of mortgage/charge (14 pages) |
31 October 2006 | Return made up to 30/09/06; full list of members (10 pages) |
31 October 2006 | Return made up to 30/09/06; full list of members (10 pages) |
18 July 2006 | Accounts made up to 31 December 2005 (20 pages) |
18 July 2006 | Accounts made up to 31 December 2005 (20 pages) |
2 March 2006 | Company name changed blue arrow nursing care LIMITED\certificate issued on 02/03/06 (2 pages) |
2 March 2006 | Company name changed blue arrow nursing care LIMITED\certificate issued on 02/03/06 (2 pages) |
12 December 2005 | Return made up to 30/09/05; full list of members; amend (10 pages) |
12 December 2005 | Return made up to 30/09/05; full list of members; amend (10 pages) |
5 December 2005 | Accounts made up to 31 December 2004 (19 pages) |
5 December 2005 | Accounts made up to 31 December 2004 (19 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | New director appointed (3 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
20 October 2005 | Return made up to 30/09/05; full list of members (10 pages) |
20 October 2005 | Return made up to 30/09/05; full list of members (10 pages) |
8 June 2005 | New director appointed (5 pages) |
8 June 2005 | New director appointed (5 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
15 October 2004 | Return made up to 30/09/04; full list of members (10 pages) |
15 October 2004 | Return made up to 30/09/04; full list of members (10 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
13 July 2004 | Accounts made up to 31 December 2003 (19 pages) |
13 July 2004 | Accounts made up to 31 December 2003 (19 pages) |
21 June 2004 | New director appointed (3 pages) |
21 June 2004 | New director appointed (3 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2004 | Particulars of mortgage/charge (16 pages) |
12 May 2004 | Particulars of mortgage/charge (15 pages) |
12 May 2004 | Particulars of mortgage/charge (15 pages) |
12 May 2004 | Particulars of mortgage/charge (16 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
14 December 2003 | Location of register of members (1 page) |
14 December 2003 | Return made up to 30/09/03; full list of members (10 pages) |
14 December 2003 | Location of register of members (1 page) |
14 December 2003 | Return made up to 30/09/03; full list of members (10 pages) |
5 December 2003 | New director appointed (3 pages) |
5 December 2003 | New director appointed (3 pages) |
6 November 2003 | Resolutions
|
6 November 2003 | Resolutions
|
6 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | Secretary resigned;director resigned (1 page) |
19 May 2003 | Secretary resigned;director resigned (1 page) |
19 May 2003 | New secretary appointed (2 pages) |
27 April 2003 | Registered office changed on 27/04/03 from: 22 carlisle place london SW1P 1JA (1 page) |
27 April 2003 | Registered office changed on 27/04/03 from: 22 carlisle place london SW1P 1JA (1 page) |
9 April 2003 | Accounts made up to 31 December 2002 (18 pages) |
9 April 2003 | New director appointed (4 pages) |
9 April 2003 | Accounts made up to 31 December 2002 (18 pages) |
9 April 2003 | New director appointed (4 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
11 January 2003 | Particulars of mortgage/charge (5 pages) |
11 January 2003 | Particulars of mortgage/charge (5 pages) |
11 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
11 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
17 May 2002 | Accounts made up to 31 December 2001 (17 pages) |
17 May 2002 | Accounts made up to 31 December 2001 (17 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
28 October 2001 | Accounts made up to 31 December 2000 (20 pages) |
28 October 2001 | Accounts made up to 31 December 2000 (20 pages) |
23 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
23 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 5 great queen street london WC2B 5DG (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 5 great queen street london WC2B 5DG (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: 24 stafford place london SW1E 6NG (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: 24 stafford place london SW1E 6NG (1 page) |
25 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
25 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
11 October 2000 | Company name changed blue arrow care LIMITED\certificate issued on 12/10/00 (2 pages) |
11 October 2000 | Company name changed blue arrow care LIMITED\certificate issued on 12/10/00 (2 pages) |
21 September 2000 | Particulars of property mortgage/charge (4 pages) |
21 September 2000 | Particulars of property mortgage/charge (4 pages) |
21 September 2000 | Particulars of property mortgage/charge (4 pages) |
21 September 2000 | Particulars of property mortgage/charge (4 pages) |
21 September 2000 | Particulars of property mortgage/charge (4 pages) |
21 September 2000 | Particulars of property mortgage/charge (4 pages) |
20 July 2000 | Accounts made up to 31 December 1999 (18 pages) |
20 July 2000 | Accounts made up to 31 December 1999 (18 pages) |
19 November 1999 | Secretary's particulars changed (1 page) |
19 November 1999 | Secretary's particulars changed (1 page) |
3 November 1999 | Accounts made up to 31 December 1998 (19 pages) |
3 November 1999 | Accounts made up to 31 December 1998 (19 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: glaston park spring lane glaston oakham rutland leicestershire LE15 9BX (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: glaston park spring lane glaston oakham rutland leicestershire LE15 9BX (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
14 January 1999 | Accounts made up to 31 December 1997 (13 pages) |
14 January 1999 | Accounts made up to 31 December 1997 (13 pages) |
7 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
7 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
1 December 1997 | Director's particulars changed (1 page) |
1 December 1997 | Director's particulars changed (1 page) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Accounts made up to 31 December 1996 (14 pages) |
3 November 1997 | Accounts made up to 31 December 1996 (14 pages) |
10 October 1997 | Resolutions
|
10 October 1997 | Resolutions
|
3 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
3 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
29 July 1997 | Company name changed international care LIMITED\certificate issued on 30/07/97 (2 pages) |
29 July 1997 | Company name changed international care LIMITED\certificate issued on 30/07/97 (2 pages) |
13 June 1997 | Registered office changed on 13/06/97 from: 24 stafford place london SW1E 6NG (1 page) |
13 June 1997 | Registered office changed on 13/06/97 from: 24 stafford place london SW1E 6NG (1 page) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
22 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
22 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
9 September 1996 | Accounts made up to 31 December 1995 (13 pages) |
9 September 1996 | Accounts made up to 31 December 1995 (13 pages) |
14 December 1995 | Return made up to 01/10/95; full list of members (6 pages) |
14 December 1995 | Return made up to 01/10/95; full list of members (6 pages) |
20 November 1995 | Registered office changed on 20/11/95 from: 14 buckingham gate london SW1E 6LB (1 page) |
20 November 1995 | Registered office changed on 20/11/95 from: 14 buckingham gate london SW1E 6LB (1 page) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Auditor's resignation (2 pages) |
12 July 1995 | Auditor's resignation (2 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
6 June 1995 | Memorandum and Articles of Association (18 pages) |
6 June 1995 | Memorandum and Articles of Association (18 pages) |
6 June 1995 | Accounts made up to 31 December 1994 (17 pages) |
6 June 1995 | Us$ nc 0/30 31/05/95 (1 page) |
6 June 1995 | Ad 31/05/95--------- us$ si 30@1=30 us$ ic 0/30 (2 pages) |
6 June 1995 | Ad 31/05/95--------- us$ si 30@1=30 us$ ic 0/30 (2 pages) |
6 June 1995 | Accounts made up to 31 December 1994 (17 pages) |
6 June 1995 | Us$ nc 0/30 31/05/95 (1 page) |