Company NameChrysalis Community Care Group Limited
DirectorsTristan Nicholas Ramus and Jamie Benjamin Webb
Company StatusActive
Company Number01142361
CategoryPrivate Limited Company
Incorporation Date30 October 1973(50 years, 6 months ago)
Previous Names7

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Tristan Nicholas Ramus
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(49 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameMr Jamie Benjamin Webb
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(49 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameMr Hertford Milner King
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(17 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshridge Barn
Ley Hill
Latimer
Buckinghamshire
HP5 1UP
Director NameMr Roger Milner King
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(17 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite End Park Farm
Latimer
Bucks
HP5 1UL
Director NameMr Witney Milner King
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(17 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite End Park
Latimer
Buckinghamshire
HP5 1UL
Secretary NameMr Radha Gopi Menon
NationalityBritish
StatusResigned
Appointed01 October 1991(17 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 June 1995)
RoleCompany Director
Correspondence Address37 Rosedew Road
London
W6 9ET
Director NameMr John David Abrahamson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(21 years, 7 months after company formation)
Appointment Duration4 years (resigned 06 July 1999)
RoleChartered Accountant
Correspondence Address2 New End Square
London
NW3 1LN
Director NameGeoffrey Ian Brailey
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(21 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 March 1999)
RoleChartered Accountant
Correspondence AddressOakfields Theobalds Road
Burgess Hill
East Sussex
RH15 0SS
Director NameMr Roger Charles Eden
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(21 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeters Court Plymouth Drive
Barnt Green
Birmingham
West Midlands
B45 8JB
Secretary NameMr John David Abrahamson
NationalityBritish
StatusResigned
Appointed20 June 1995(21 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 May 1999)
RoleChartered Accountant
Correspondence Address2 New End Square
London
NW3 1LN
Director NameJanet Barn
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(23 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address6 Gloucester Close
Stevenage
Hertfordshire
SG1 3RQ
Director NameMr Michael Robert Sarson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(25 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BS
Director NameMr David Anthony Lake
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(25 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Elm Park Road
London
SW3 6AU
Secretary NameChristopher Paul Martin
NationalityBritish
StatusResigned
Appointed04 May 1999(25 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Roxburghe Mansions
32 Kensington Court
London
W8 5BQ
Director NameMrs Diana Frederica Cornish
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(25 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 November 2001)
RoleChairman Recruitment
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Acres Lower Luton Road
Harpenden
Hertfordshire
AL5 5EG
Director NameChristopher Paul Martin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(27 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Roxburghe Mansions
32 Kensington Court
London
W8 5BQ
Director NameWayne Story
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(28 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 2005)
RoleUk Operations Director
Correspondence AddressBeech Cottage
Botley Road
Southampton
Hampshire
SO32 2JG
Director NameMark Ian Adams
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(28 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 2004)
RoleChief Executive
Correspondence AddressPeers Court
Woburn Lane
Aspley Guise
Bedfordshire
MK17 8JN
Director NameMs Rebecca Jane Watson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(29 years, 3 months after company formation)
Appointment Duration20 years (resigned 03 March 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Impellam Group Plc 800 The Boulevard
Capability Green
Luton
Bedfordshire
LU1 3BA
Director NameMr Desmond Mark Christopher Doyle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(29 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Hill Bagwell Lane
Odiham
Hampshire
RG29 1JG
Secretary NameMs Rebecca Jane Watson
NationalityBritish
StatusResigned
Appointed30 April 2003(29 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 05 March 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Impellam Group Plc 800 The Boulevard
Capability Green
Luton
Bedfordshire
LU1 3BA
Director NameMr Nigel Philip Marsh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish/Australian
StatusResigned
Appointed01 July 2003(29 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Trevelyan Place
St Stephens Hill
St Albans
Hertfordshire
AL1 2DT
Director NameMr Andrew Jeremy Burchall
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(30 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 July 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Impellam Group Plc 800 The Boulevard
Capability Green
Luton
Bedfordshire
LU1 3BA
Director NameMr John Rowley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(31 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHickling Lodge
Melton Road
Hickling Pastures
Leicestershire
LE14 3QG
Director NameMrs Lesley Jane Healey
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(31 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 December 2008)
RoleCompany Director
Correspondence AddressBlakes Cottage
Sandy Lane
Hammer Vale Haslemere
Surrey
GU27 1QE
Director NameMr Nigel Philip Marsh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(34 years after company formation)
Appointment Duration12 years, 9 months (resigned 11 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Impellam Group Plc 800 The Boulevard
Capability Green
Luton
Bedfordshire
LU1 3BA
Director NameMr Richard Keith Olney
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(35 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 13 January 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Impellam Group Plc 800 The Boulevard
Capability Green
Luton
Bedfordshire
LU1 3BA
Director NameMrs Julia Robertson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(40 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address800 The Boulevard
Capability Green
Luton
Bedfordshire
LU1 3BA
Director NameMr Darren Mee
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(41 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address800 The Boulevard
Capability Green
Luton
Bedfordshire
LU1 3BA
Director NameMs Alison Louise Wilford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(42 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address800 The Boulevard
Capability Green
Luton
LU1 3BA
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2020(46 years, 4 months after company formation)
Appointment Duration3 years (resigned 03 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address800 The Boulevard
Capability Green
Luton
Bedfordshire
LU1 3BA
Director NameMr Michael Subodh Mehta
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2023(49 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameMr Ian James Munro
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2023(49 years, 4 months after company formation)
Appointment Duration1 year (resigned 27 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameMr Ian Munro
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2024(50 years, 5 months after company formation)
Appointment Duration1 week, 1 day (resigned 05 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Soho Square
London
W1D 3QU

Contact

Websitemedacs.com
Telephone01756 702202
Telephone regionSkipton

Location

Registered Address33 Soho Square
London
W1D 3QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

30 at $1Impellam Healthcare Holdings LTD
50.00%
Ordinary
30 at £1Impellam Healthcare Holdings LTD
50.00%
Deferred

Financials

Year2014
Turnover£7,588,000
Gross Profit£2,091,000
Net Worth£3,138,000
Cash£174,000
Current Liabilities£557,000

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

29 April 2004Delivered 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 2004Delivered 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 2003Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1997Delivered 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 1995Delivered 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 1991Delivered 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 2023Delivered on: 7 March 2023
Persons entitled: TWENTY20 Capital Investments Limited (As Security Trustee)

Classification: A registered charge
Outstanding
3 March 2023Delivered 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 2014Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2008Delivered 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 2007Delivered 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

Filing History

10 November 2020Full accounts made up to 3 January 2020 (35 pages)
13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
9 October 2020Termination of appointment of Nigel Philip Marsh as a director on 11 August 2020 (1 page)
17 March 2020Appointment of Mr Timothy Briant as a director on 20 February 2020 (2 pages)
18 February 2020Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES (1 page)
27 January 2020Register 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 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
9 October 2019Full accounts made up to 4 January 2019 (22 pages)
10 September 2019Director's details changed for Mr Nigel Philip Marsh on 16 June 2017 (2 pages)
12 November 2018Termination of appointment of Alison Louise Wilford as a director on 31 October 2018 (1 page)
3 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
25 June 2018Full accounts made up to 29 December 2017 (25 pages)
13 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
13 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
29 September 2017Change of share class name or designation (2 pages)
29 September 2017Change of share class name or designation (2 pages)
4 September 2017Full accounts made up to 30 December 2016 (26 pages)
4 September 2017Full accounts made up to 30 December 2016 (26 pages)
8 August 2017Statement by Directors (1 page)
8 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
8 August 2017Solvency Statement dated 20/07/17 (1 page)
8 August 2017Statement by Directors (1 page)
8 August 2017Statement of capital on 8 August 2017
  • GBP 1,000
(4 pages)
8 August 2017Statement of company's objects (2 pages)
8 August 2017Solvency Statement dated 20/07/17 (1 page)
8 August 2017Statement of company's objects (2 pages)
8 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
8 August 2017Statement of capital on 8 August 2017
  • GBP 1,000
(4 pages)
4 August 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 1,030
  • USD 30
(3 pages)
4 August 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 1,030
  • USD 30
(3 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
24 August 2016Appointment of Mrs Alison Louise Wilford as a director on 28 July 2016 (2 pages)
24 August 2016Appointment of Mrs Alison Louise Wilford as a director on 28 July 2016 (2 pages)
17 August 2016Termination of appointment of Darren Mee as a director on 28 July 2016 (1 page)
17 August 2016Termination of appointment of Darren Mee as a director on 28 July 2016 (1 page)
24 June 2016Full accounts made up to 1 January 2016 (26 pages)
24 June 2016Full accounts made up to 1 January 2016 (26 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 30
  • USD 30
(9 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 30
  • USD 30
(9 pages)
1 September 2015Auditor's resignation (1 page)
1 September 2015Auditor's resignation (1 page)
3 August 2015Section 519 (2 pages)
3 August 2015Section 519 (2 pages)
24 April 2015Appointment of Mr Darren Mee as a director on 20 April 2015 (2 pages)
24 April 2015Appointment of Mr Darren Mee as a director on 20 April 2015 (2 pages)
16 April 2015Full accounts made up to 2 January 2015 (21 pages)
16 April 2015Full accounts made up to 2 January 2015 (21 pages)
16 April 2015Full accounts made up to 2 January 2015 (21 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 30
  • USD 30
(8 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 30
  • USD 30
(8 pages)
7 August 2014Termination of appointment of Andrew Jeremy Burchall as a director on 31 July 2014 (1 page)
7 August 2014Termination of appointment of Andrew Jeremy Burchall as a director on 31 July 2014 (1 page)
11 July 2014Director's details changed for Julia Robertson on 30 June 2014 (2 pages)
11 July 2014Director's details changed for Julia Robertson on 30 June 2014 (2 pages)
30 June 2014Appointment of Julia Robertson as a director (2 pages)
30 June 2014Appointment of Julia Robertson as a director (2 pages)
19 May 2014Accounts made up to 27 December 2013 (21 pages)
19 May 2014Accounts made up to 27 December 2013 (21 pages)
11 March 2014Director's details changed for Mr Nigel Philip Marsh on 23 May 2013 (2 pages)
11 March 2014Registration of charge 011423610015 (79 pages)
11 March 2014Registration of charge 011423610015 (79 pages)
11 March 2014Director's details changed for Mr Nigel Philip Marsh on 23 May 2013 (2 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 30
  • USD 30
(8 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 30
  • USD 30
(8 pages)
17 April 2013Accounts made up to 28 December 2012 (20 pages)
17 April 2013Accounts made up to 28 December 2012 (20 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 14 (24 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 14 (24 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 13 (15 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 13 (15 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 12 (15 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 12 (15 pages)
24 April 2012Accounts made up to 30 December 2011 (21 pages)
24 April 2012Accounts made up to 30 December 2011 (21 pages)
9 March 2012Director's details changed for Mr Nigel Philip Marsh on 22 February 2012 (2 pages)
9 March 2012Director's details changed for Mr Nigel Philip Marsh on 22 February 2012 (2 pages)
8 February 2012Termination of appointment of Richard Olney as a director (1 page)
8 February 2012Termination of appointment of Richard Olney as a director (1 page)
30 January 2012Register(s) moved to registered inspection location (1 page)
30 January 2012Register inspection address has been changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
30 January 2012Register(s) moved to registered inspection location (1 page)
30 January 2012Register inspection address has been changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 April 2011Accounts made up to 31 December 2010 (19 pages)
20 April 2011Accounts made up to 31 December 2010 (19 pages)
18 January 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
18 January 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
19 April 2010Accounts made up to 31 December 2009 (21 pages)
19 April 2010Accounts made up to 31 December 2009 (21 pages)
13 April 2010Director's details changed for Mr Nigel Philip Marsh on 13 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Nigel Philip Marsh on 13 April 2010 (2 pages)
20 October 2009Director's details changed for Nigel Philip Marsh on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Richard Keith Olney on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Nigel Philip Marsh on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Richard Keith Olney on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Nigel Philip Marsh on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Richard Keith Olney on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Rebecca Jane Watson on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Rebecca Jane Watson on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Rebecca Jane Watson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Andrew Burchall on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Rebecca Jane Watson on 1 October 2009 (1 page)
16 October 2009Director's details changed for Andrew Burchall on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Rebecca Jane Watson on 1 October 2009 (1 page)
16 October 2009Director's details changed for Andrew Burchall on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Rebecca Jane Watson on 1 October 2009 (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
3 August 2009Accounts made up to 31 December 2008 (22 pages)
3 August 2009Accounts made up to 31 December 2008 (22 pages)
29 May 2009Appointment terminated director desmond doyle (1 page)
29 May 2009Appointment terminated director desmond doyle (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
4 February 2009Director's change of particulars / desmond doyle / 04/02/2009 (1 page)
4 February 2009Appointment terminated director lesley healey (1 page)
4 February 2009Appointment terminated director lesley healey (1 page)
4 February 2009Director's change of particulars / desmond doyle / 04/02/2009 (1 page)
12 January 2009Auditor's resignation (1 page)
12 January 2009Auditor's resignation (1 page)
11 December 2008Director appointed richard keith olney (1 page)
11 December 2008Director appointed richard keith olney (1 page)
17 November 2008Appointment terminated director john rowley (1 page)
17 November 2008Appointment terminated director john rowley (1 page)
1 October 2008Return made up to 30/09/08; full list of members (5 pages)
1 October 2008Return made up to 30/09/08; full list of members (5 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 11 (25 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 11 (25 pages)
12 May 2008Accounts made up to 31 December 2007 (21 pages)
12 May 2008Accounts made up to 31 December 2007 (21 pages)
5 March 2008Company name changed blue arrow care LIMITED\certificate issued on 05/03/08 (2 pages)
5 March 2008Company name changed blue arrow care LIMITED\certificate issued on 05/03/08 (2 pages)
23 December 2007New director appointed (3 pages)
23 December 2007New director appointed (3 pages)
17 October 2007Return made up to 30/09/07; full list of members (10 pages)
17 October 2007Return made up to 30/09/07; full list of members (10 pages)
7 August 2007Accounts made up to 31 December 2006 (21 pages)
7 August 2007Accounts made up to 31 December 2006 (21 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2007Particulars of mortgage/charge (14 pages)
12 May 2007Particulars of mortgage/charge (14 pages)
31 October 2006Return made up to 30/09/06; full list of members (10 pages)
31 October 2006Return made up to 30/09/06; full list of members (10 pages)
18 July 2006Accounts made up to 31 December 2005 (20 pages)
18 July 2006Accounts made up to 31 December 2005 (20 pages)
2 March 2006Company name changed blue arrow nursing care LIMITED\certificate issued on 02/03/06 (2 pages)
2 March 2006Company name changed blue arrow nursing care LIMITED\certificate issued on 02/03/06 (2 pages)
12 December 2005Return made up to 30/09/05; full list of members; amend (10 pages)
12 December 2005Return made up to 30/09/05; full list of members; amend (10 pages)
5 December 2005Accounts made up to 31 December 2004 (19 pages)
5 December 2005Accounts made up to 31 December 2004 (19 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
21 November 2005New director appointed (3 pages)
21 November 2005New director appointed (3 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
27 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
20 October 2005Return made up to 30/09/05; full list of members (10 pages)
20 October 2005Return made up to 30/09/05; full list of members (10 pages)
8 June 2005New director appointed (5 pages)
8 June 2005New director appointed (5 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
15 October 2004Return made up to 30/09/04; full list of members (10 pages)
15 October 2004Return made up to 30/09/04; full list of members (10 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
13 July 2004Accounts made up to 31 December 2003 (19 pages)
13 July 2004Accounts made up to 31 December 2003 (19 pages)
21 June 2004New director appointed (3 pages)
21 June 2004New director appointed (3 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2004Particulars of mortgage/charge (16 pages)
12 May 2004Particulars of mortgage/charge (15 pages)
12 May 2004Particulars of mortgage/charge (15 pages)
12 May 2004Particulars of mortgage/charge (16 pages)
21 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
14 December 2003Location of register of members (1 page)
14 December 2003Return made up to 30/09/03; full list of members (10 pages)
14 December 2003Location of register of members (1 page)
14 December 2003Return made up to 30/09/03; full list of members (10 pages)
5 December 2003New director appointed (3 pages)
5 December 2003New director appointed (3 pages)
6 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2003Secretary's particulars changed;director's particulars changed (1 page)
6 October 2003Secretary's particulars changed;director's particulars changed (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
19 May 2003New secretary appointed (2 pages)
19 May 2003Secretary resigned;director resigned (1 page)
19 May 2003Secretary resigned;director resigned (1 page)
19 May 2003New secretary appointed (2 pages)
27 April 2003Registered office changed on 27/04/03 from: 22 carlisle place london SW1P 1JA (1 page)
27 April 2003Registered office changed on 27/04/03 from: 22 carlisle place london SW1P 1JA (1 page)
9 April 2003Accounts made up to 31 December 2002 (18 pages)
9 April 2003New director appointed (4 pages)
9 April 2003Accounts made up to 31 December 2002 (18 pages)
9 April 2003New director appointed (4 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
11 January 2003Particulars of mortgage/charge (5 pages)
11 January 2003Particulars of mortgage/charge (5 pages)
11 October 2002Return made up to 30/09/02; full list of members (8 pages)
11 October 2002Return made up to 30/09/02; full list of members (8 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
17 May 2002Accounts made up to 31 December 2001 (17 pages)
17 May 2002Accounts made up to 31 December 2001 (17 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
28 October 2001Accounts made up to 31 December 2000 (20 pages)
28 October 2001Accounts made up to 31 December 2000 (20 pages)
23 October 2001Return made up to 30/09/01; full list of members (7 pages)
23 October 2001Return made up to 30/09/01; full list of members (7 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: 5 great queen street london WC2B 5DG (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: 5 great queen street london WC2B 5DG (1 page)
21 June 2001Registered office changed on 21/06/01 from: 24 stafford place london SW1E 6NG (1 page)
21 June 2001Registered office changed on 21/06/01 from: 24 stafford place london SW1E 6NG (1 page)
25 October 2000Return made up to 30/09/00; full list of members (7 pages)
25 October 2000Return made up to 30/09/00; full list of members (7 pages)
11 October 2000Company name changed blue arrow care LIMITED\certificate issued on 12/10/00 (2 pages)
11 October 2000Company name changed blue arrow care LIMITED\certificate issued on 12/10/00 (2 pages)
21 September 2000Particulars of property mortgage/charge (4 pages)
21 September 2000Particulars of property mortgage/charge (4 pages)
21 September 2000Particulars of property mortgage/charge (4 pages)
21 September 2000Particulars of property mortgage/charge (4 pages)
21 September 2000Particulars of property mortgage/charge (4 pages)
21 September 2000Particulars of property mortgage/charge (4 pages)
20 July 2000Accounts made up to 31 December 1999 (18 pages)
20 July 2000Accounts made up to 31 December 1999 (18 pages)
19 November 1999Secretary's particulars changed (1 page)
19 November 1999Secretary's particulars changed (1 page)
3 November 1999Accounts made up to 31 December 1998 (19 pages)
3 November 1999Accounts made up to 31 December 1998 (19 pages)
27 October 1999Return made up to 30/09/99; full list of members (7 pages)
27 October 1999Return made up to 30/09/99; full list of members (7 pages)
14 September 1999Registered office changed on 14/09/99 from: glaston park spring lane glaston oakham rutland leicestershire LE15 9BX (1 page)
14 September 1999Registered office changed on 14/09/99 from: glaston park spring lane glaston oakham rutland leicestershire LE15 9BX (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999New secretary appointed (2 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999New director appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
14 January 1999Accounts made up to 31 December 1997 (13 pages)
14 January 1999Accounts made up to 31 December 1997 (13 pages)
7 October 1998Return made up to 30/09/98; full list of members (6 pages)
7 October 1998Return made up to 30/09/98; full list of members (6 pages)
1 December 1997Director's particulars changed (1 page)
1 December 1997Director's particulars changed (1 page)
18 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
3 November 1997Accounts made up to 31 December 1996 (14 pages)
3 November 1997Accounts made up to 31 December 1996 (14 pages)
10 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 October 1997Return made up to 30/09/97; no change of members (4 pages)
3 October 1997Return made up to 30/09/97; no change of members (4 pages)
29 July 1997Company name changed international care LIMITED\certificate issued on 30/07/97 (2 pages)
29 July 1997Company name changed international care LIMITED\certificate issued on 30/07/97 (2 pages)
13 June 1997Registered office changed on 13/06/97 from: 24 stafford place london SW1E 6NG (1 page)
13 June 1997Registered office changed on 13/06/97 from: 24 stafford place london SW1E 6NG (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
22 October 1996Return made up to 01/10/96; no change of members (4 pages)
22 October 1996Return made up to 01/10/96; no change of members (4 pages)
9 September 1996Accounts made up to 31 December 1995 (13 pages)
9 September 1996Accounts made up to 31 December 1995 (13 pages)
14 December 1995Return made up to 01/10/95; full list of members (6 pages)
14 December 1995Return made up to 01/10/95; full list of members (6 pages)
20 November 1995Registered office changed on 20/11/95 from: 14 buckingham gate london SW1E 6LB (1 page)
20 November 1995Registered office changed on 20/11/95 from: 14 buckingham gate london SW1E 6LB (1 page)
31 October 1995Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
12 July 1995Auditor's resignation (2 pages)
12 July 1995Auditor's resignation (2 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
13 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 June 1995Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
13 June 1995Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
13 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
13 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 June 1995Memorandum and Articles of Association (18 pages)
6 June 1995Memorandum and Articles of Association (18 pages)
6 June 1995Accounts made up to 31 December 1994 (17 pages)
6 June 1995Us$ nc 0/30 31/05/95 (1 page)
6 June 1995Ad 31/05/95--------- us$ si 30@1=30 us$ ic 0/30 (2 pages)
6 June 1995Ad 31/05/95--------- us$ si 30@1=30 us$ ic 0/30 (2 pages)
6 June 1995Accounts made up to 31 December 1994 (17 pages)
6 June 1995Us$ nc 0/30 31/05/95 (1 page)