Company NameCoveberry Limited
Company StatusActive
Company Number01208511
CategoryPrivate Limited Company
Incorporation Date21 April 1975(49 years ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Farouq Rashid Sheikh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(35 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Flr Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Haroon Rashid Sheikh
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(35 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Flr Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Christoper Keith Dickinson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(44 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMetropolitan House Darkes Lane
Potters Bar
EN6 1AG
Secretary NameMr Christopher Keith Dickinson
StatusCurrent
Appointed13 January 2020(44 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressMetropolitan House Darkes Lane
Potters Bar
EN6 1AG
Director NameBarbara Anne Colville
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(16 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 23 September 2010)
RoleMedical Secretary
Country of ResidenceEngland
Correspondence AddressWilkins Kennedy 16 The Mount
Guildford
Surrey
GU2 4HN
Director NameJohn Julian Robertson Colville
NationalityBritish
StatusResigned
Appointed29 December 1991(16 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 23 September 2010)
RoleCompany Director
Correspondence AddressWilkins Kennedy 16 The Mount
Guildford
Surrey
GU2 4HN
Director NameDr John Robertson Colville
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(16 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 23 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilkins Kennedy 16 The Mount
Guildford
Surrey
GU2 4HN
Director NameMiss Sarah Jane Elizabeth Mary Colville
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(16 years, 8 months after company formation)
Appointment Duration12 years (resigned 01 January 2004)
RoleCompany Director
Correspondence Address3 Eldon Road
London
W8 5PU
Secretary NameBarbara Anne Colville
NationalityBritish
StatusResigned
Appointed29 December 1991(16 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 23 September 2010)
RoleCompany Director
Correspondence AddressWilkins Kennedy 16 The Mount
Guildford
Surrey
GU2 4HN
Director NameMr Gregory George Lapham
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(35 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeighton House 33-37 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BB
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(35 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLeighton House 33-37 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BB
Director NameMr Michael Gerard Hill
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(36 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Flr Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Gareth Norman Dufton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(43 years, 9 months after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Flr Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameMr Gareth Dufton
StatusResigned
Appointed09 January 2019(43 years, 9 months after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleCompany Director
Correspondence Address5th Flr Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG

Contact

Websitecaretech.co.uk
Telephone01268 775585
Telephone regionBasildon

Location

Registered Address5th Flr Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches6 other UK companies use this postal address

Shareholders

21.7k at £1Caretech Community Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,109,000
Gross Profit£1,295,000
Net Worth£1,397,000
Cash£38,000
Current Liabilities£368,000

Accounts

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

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

3 October 1997Delivered on: 20 October 1997
Satisfied on: 1 August 2001
Persons entitled: Ucb Bank PLC

Classification: Charge over securities
Secured details: All monies due or to become due from robertson nursing homes limited to the chargee on any account whatsoever.
Particulars: All dividends interest or other distribution paid or payable in respect of 100 ordinary shares of £1 each in robertson nursing home limited. See the mortgage charge document for full details.
Fully Satisfied
3 October 1997Delivered on: 18 October 1997
Satisfied on: 1 August 2001
Persons entitled: Ucb Bank PLC

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All dividends interest or other distribution paid or payalbe in respect of 70 ordinary shares of £1 each in ascot nursing home limited. See the mortgage charge document for full details.
Fully Satisfied
3 October 1997Delivered on: 10 October 1997
Satisfied on: 1 August 2001
Persons entitled: Ucb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
13 May 1988Delivered on: 18 May 1988
Satisfied on: 4 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ascot nursing home limited to the chargee on any account whatsoever.
Particulars: L/H property k/a robertson nursing home, roseacre priorsfield road, compton, surrey.
Fully Satisfied
13 May 1988Delivered on: 18 May 1988
Satisfied on: 4 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade & tenants fixtures) (see form 395 for full details). 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.
Fully Satisfied
12 November 1986Delivered on: 20 November 1986
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 June 1986Delivered on: 12 June 1986
Persons entitled:
D.G. Storey
A. Storey

Classification: Legal charge
Secured details: Sterling pounds 150,000.
Particulars: L/H robertson nursing home formerly roseacre priorsfield road compton surrey.
Fully Satisfied
4 March 1986Delivered on: 12 March 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a robertson nursing home (formerly roseacre) priorsfield road compton surrey and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 July 2001Delivered on: 20 July 2001
Satisfied on: 9 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assurance policy assignment
Secured details: Time, credit and banking facilities made available to uplands nursing home limited, robertson nursing home limited and ascot nursing home by the chargee.
Particulars: By way of assignment in security to the bank the life assurance policy numbered 3359475 held with canada life assurance company in the name of john colville together with the whole sums assured thereby and all bonuses, additional benefits and sums which have accrued or may accrue thereunder and the assignor's whole right, title and interest present and future therein subject to the proviso for redemption contained in the assignment.
Fully Satisfied
17 July 2001Delivered on: 20 July 2001
Satisfied on: 9 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assurance policy assignment
Secured details: Time, credit and banking facilities made available to uplands nursing home limited, robertson nursing home limited and ascot nursing home by the chargee.
Particulars: By way of assignment in security to the bank the life assurance policy numbered 3367184 held with canada life assurance company in the name of john colville together with the whole sums assured thereby and all bonuses, additional benefits and sums which have accrued or may accrue thereunder and the assignor's whole right, title and interest present and future therein subject to the proviso for redemption contained in the assignment.
Fully Satisfied
19 October 2000Delivered on: 20 October 2000
Satisfied on: 1 August 2001
Persons entitled: Credit Suisse First Boston ("the Bank")

Classification: Assignment of life policy
Secured details: All monies that may become payable under the policies (as defined) and all securities and benefits which may accrue under the policies absolutely to the chargee.
Particulars: By way of assignment : - canada life policy (no. 3359475) john colville £250,000 dated 13 june 1997, canada life policy (no.3367184) john colville £150,000 dated 29 october 1997.
Fully Satisfied
4 February 2000Delivered on: 15 February 2000
Satisfied on: 1 August 2001
Persons entitled: Credit Suisse First Boston (The "Bank")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
4 February 2000Delivered on: 15 February 2000
Satisfied on: 1 August 2001
Persons entitled: Credit Suisse First Boston (The "Bank")

Classification: Equitable charge
Secured details: All monies obligations and liabilities due owing or incurred by the company to the chargee and/or an affiliate on any account whatsoever.
Particulars: 1000 ordinary shares of £1 each in uplands nursing home limited..2 Ordinary shares of £1 each in robertson nursing home limited..70 Ordinary shares of £1 each in ascot nursing home limited including all rights and dividends etc. see the mortgage charge document for full details.
Fully Satisfied
6 February 1998Delivered on: 24 February 1998
Satisfied on: 1 August 2001
Persons entitled: Credit Suisse First Boston

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
15 March 1982Delivered on: 1 April 1982
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the robertson nursing home, priorsfield road, hurtmore, godalming, surrey.
Fully Satisfied
21 December 2022Delivered on: 23 December 2022
Persons entitled: Glas Trust Corporation Limited as Trustee for Itself and the Secured Parties

Classification: A registered charge
Outstanding
20 December 2022Delivered on: 22 December 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed.
Outstanding
30 November 2020Delivered on: 9 December 2020
Persons entitled: Promontoria Holding 180 Bv

Classification: A registered charge
Particulars: Leasehold property known as the huntercombe centre redbourne, main road, redbourne, gainsborough, DN21 4QU (also known as ermine lodge) registered at hm land registry with title number HS392792.
Outstanding
30 November 2020Delivered on: 8 December 2020
Persons entitled: Promontoria Holding 148 Bv

Classification: A registered charge
Particulars: Leasehold property known as langley court, underhill street, oldbury B69 4SJ (also known as the huntercombe centre – birmingham) registered at hm land registry with title number MM110937.
Outstanding
30 November 2020Delivered on: 8 December 2020
Persons entitled: Promontoria Holding 148 Bv

Classification: A registered charge
Particulars: Leasehold property known as poplar house and cedar house, dover road, barham, canterbury CT4 6PW (also known as cedar house) registered at hm land registry with title number TT85461.
Outstanding
30 November 2020Delivered on: 8 December 2020
Persons entitled: Promontoria Holding 148 Bv

Classification: A registered charge
Particulars: Leasehold property known as ashley house, elder tree lane, ashley, market drayton TF9 4LX (also known as eldertree lodge) registered at hm land registry with title number SF639537.
Outstanding
30 November 2020Delivered on: 8 December 2020
Persons entitled: Promontoria Holding 148 Bv

Classification: A registered charge
Particulars: Leasehold property known as mansfield house, 9 second avenue, nottingham, NG7 6JJ (also known as the huntercombe centre – sherwood) registered at hm land registry with title number NT540966.
Outstanding
23 September 2010Delivered on: 1 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties 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

Filing History

30 September 2023Audit exemption subsidiary accounts made up to 30 September 2022 (24 pages)
30 September 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
30 September 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
30 September 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (85 pages)
13 February 2023Memorandum and Articles of Association (24 pages)
8 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 December 2022Registration of charge 012085110023, created on 21 December 2022 (100 pages)
22 December 2022Registration of charge 012085110022, created on 20 December 2022 (41 pages)
20 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
30 August 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (178 pages)
30 August 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
30 August 2022Audit exemption subsidiary accounts made up to 30 September 2021 (22 pages)
30 August 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
24 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
1 September 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
1 September 2021Audit exemption subsidiary accounts made up to 30 September 2020 (23 pages)
23 June 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
23 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (133 pages)
6 May 2021Director's details changed for Mr Christoper Keith Dickinson on 30 April 2021 (2 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
17 December 2020Change of details for Caretech Community Services Limited as a person with significant control on 6 April 2016 (2 pages)
9 December 2020Registration of charge 012085110021, created on 30 November 2020 (39 pages)
8 December 2020Registration of charge 012085110018, created on 30 November 2020 (39 pages)
8 December 2020Registration of charge 012085110020, created on 30 November 2020 (39 pages)
8 December 2020Registration of charge 012085110019, created on 30 November 2020 (39 pages)
8 December 2020Registration of charge 012085110017, created on 30 November 2020 (39 pages)
18 September 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
18 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (146 pages)
18 September 2020Audit exemption subsidiary accounts made up to 30 September 2019 (22 pages)
18 September 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
2 April 2020Director's details changed for Mr Christoper Keith Dickinson on 30 January 2020 (2 pages)
23 January 2020Appointment of Mr Christoper Keith Dickinson as a director on 13 January 2020 (2 pages)
23 January 2020Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page)
23 January 2020Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages)
23 January 2020Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
4 July 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
4 July 2019Audit exemption subsidiary accounts made up to 30 September 2018 (25 pages)
4 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (128 pages)
4 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
17 May 2019Satisfaction of charge 16 in full (4 pages)
21 January 2019Appointment of Mr Gareth Dufton as a director on 9 January 2019 (2 pages)
18 January 2019Appointment of Mr Gareth Dufton as a secretary on 9 January 2019 (2 pages)
18 January 2019Termination of appointment of Michael Gerard Hill as a director on 9 January 2019 (1 page)
19 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
5 June 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
5 June 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
5 June 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (108 pages)
5 June 2018Audit exemption subsidiary accounts made up to 30 September 2017 (24 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
22 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
22 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (23 pages)
22 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
22 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
22 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
22 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
22 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (23 pages)
22 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
9 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
9 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
9 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (23 pages)
9 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (23 pages)
23 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages)
23 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages)
23 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
23 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 21,739
(4 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 21,739
(4 pages)
21 May 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
21 May 2015Audit exemption subsidiary accounts made up to 30 September 2014 (23 pages)
21 May 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
21 May 2015Audit exemption subsidiary accounts made up to 30 September 2014 (23 pages)
21 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
21 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages)
21 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
21 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 21,739
(4 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 21,739
(4 pages)
14 May 2014Audit exemption subsidiary accounts made up to 30 September 2013 (25 pages)
14 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages)
14 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
14 May 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
14 May 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
14 May 2014Audit exemption subsidiary accounts made up to 30 September 2013 (25 pages)
14 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages)
14 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 21,739
(4 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 21,739
(4 pages)
9 May 2013Accounts made up to 30 September 2012 (26 pages)
9 May 2013Accounts made up to 30 September 2012 (26 pages)
21 January 2013Termination of appointment of Gregory Lapham as a director (1 page)
21 January 2013Register(s) moved to registered office address (1 page)
21 January 2013Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 21 January 2013 (1 page)
21 January 2013Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 21 January 2013 (1 page)
21 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
21 January 2013Termination of appointment of Gregory Lapham as a director (1 page)
21 January 2013Register(s) moved to registered office address (1 page)
21 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
27 June 2012Accounts made up to 30 September 2011 (24 pages)
27 June 2012Accounts made up to 30 September 2011 (24 pages)
27 June 2012Auditor's resignation (4 pages)
27 June 2012Auditor's resignation (4 pages)
5 March 2012Second filing of AR01 previously delivered to Companies House made up to 29 December 2011 (18 pages)
5 March 2012Second filing of AR01 previously delivered to Companies House made up to 29 December 2011 (18 pages)
1 March 2012Register(s) moved to registered inspection location (2 pages)
1 March 2012Register(s) moved to registered inspection location (2 pages)
21 February 2012Register inspection address has been changed from C/O C/O Caretech Holdings Plc 5Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom (2 pages)
21 February 2012Register inspection address has been changed from C/O C/O Caretech Holdings Plc 5Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom (2 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 05/03/2012
(6 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 05/03/2012
(6 pages)
13 December 2011Termination of appointment of David Pugh as a director (1 page)
13 December 2011Appointment of Mr Michael Hill as a director (2 pages)
13 December 2011Appointment of Mr Michael Hill as a director (2 pages)
13 December 2011Termination of appointment of David Pugh as a director (1 page)
3 June 2011Accounts made up to 30 September 2010 (24 pages)
3 June 2011Accounts made up to 30 September 2010 (24 pages)
14 January 2011Register inspection address has been changed (1 page)
14 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
14 January 2011Register(s) moved to registered inspection location (1 page)
14 January 2011Register inspection address has been changed (1 page)
14 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
14 January 2011Register(s) moved to registered inspection location (1 page)
15 October 2010Auditors resignation (1 page)
15 October 2010Auditors resignation (1 page)
12 October 2010Termination of appointment of Barbara Colville as a secretary (2 pages)
12 October 2010Statement of company's objects (2 pages)
12 October 2010Statement of company's objects (2 pages)
12 October 2010Appointment of Mr Haroon Rashid Sheikh as a director (3 pages)
12 October 2010Termination of appointment of Barbara Colville as a secretary (2 pages)
12 October 2010Appointment of Mr Haroon Rashid Sheikh as a director (3 pages)
4 October 2010Resolutions
  • RES13 ‐ Term loan facility agreement 23/09/2010
(1 page)
4 October 2010Resolutions
  • RES13 ‐ Term loan facility agreement 23/09/2010
(1 page)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 16 (27 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 16 (27 pages)
30 September 2010Previous accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
30 September 2010Appointment of Mr Farouq Rashid Sheikh as a director (3 pages)
30 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2010Appointment of Mr David Richard Pugh as a director (3 pages)
30 September 2010Registered office address changed from , Mount Manor House, 16 the Mount, Guildford, Surrey, GU2 4HN, United Kingdom on 30 September 2010 (2 pages)
30 September 2010Termination of appointment of John Colville as a director (2 pages)
30 September 2010Appointment of Mr Gregory George Lapham as a director (3 pages)
30 September 2010Previous accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
30 September 2010Termination of appointment of Barbara Colville as a director (2 pages)
30 September 2010Registered office address changed from , Mount Manor House, 16 the Mount, Guildford, Surrey, GU2 4HN, United Kingdom on 30 September 2010 (2 pages)
30 September 2010Memorandum and Articles of Association (26 pages)
30 September 2010Termination of appointment of John Colville as a director (2 pages)
30 September 2010Appointment of Mr Farouq Rashid Sheikh as a director (3 pages)
30 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2010Termination of appointment of John Colville as a director (2 pages)
30 September 2010Appointment of Mr David Richard Pugh as a director (3 pages)
30 September 2010Appointment of Mr Gregory George Lapham as a director (3 pages)
30 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
30 September 2010Memorandum and Articles of Association (26 pages)
30 September 2010Termination of appointment of John Colville as a director (2 pages)
30 September 2010Termination of appointment of Barbara Colville as a director (2 pages)
30 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
3 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages)
3 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages)
3 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages)
3 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages)
26 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 August 2010Cancellation of shares. Statement of capital on 26 August 2010
  • GBP 17,391
(4 pages)
26 August 2010Purchase of own shares. (3 pages)
26 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 August 2010Cancellation of shares. Statement of capital on 26 August 2010
  • GBP 17,391
(4 pages)
26 August 2010Purchase of own shares. (3 pages)
11 May 2010Registered office address changed from , Mount Manor House, 16 the Mount, Guildford, Surrey, GU2 4HS on 11 May 2010 (1 page)
11 May 2010Registered office address changed from , Mount Manor House, 16 the Mount, Guildford, Surrey, GU2 4HS on 11 May 2010 (1 page)
30 April 2010Director's details changed for Barbara Anne Colville on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Barbara Anne Colville on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Dr John Robertson Colville on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Dr John Robertson Colville on 30 April 2010 (2 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
4 November 2009Accounts made up to 31 December 2008 (10 pages)
4 November 2009Accounts made up to 31 December 2008 (10 pages)
13 October 2009Director's details changed for John Julian Robertson Colville on 12 October 2009 (2 pages)
13 October 2009Director's details changed for John Julian Robertson Colville on 12 October 2009 (2 pages)
13 October 2009Director's details changed for John Julian Robertson Colville on 12 October 2009 (2 pages)
13 October 2009Director's details changed for John Julian Robertson Colville on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Dr John Robertson Colville on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Barbara Anne Colville on 12 October 2009 (1 page)
12 October 2009Director's details changed for Dr John Robertson Colville on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Barbara Anne Colville on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Barbara Anne Colville on 12 October 2009 (1 page)
12 October 2009Director's details changed for Barbara Anne Colville on 12 October 2009 (2 pages)
29 January 2009Return made up to 29/12/08; full list of members (4 pages)
29 January 2009Return made up to 29/12/08; full list of members (4 pages)
2 November 2008Accounts made up to 31 December 2007 (12 pages)
2 November 2008Accounts made up to 31 December 2007 (12 pages)
22 September 2008Director's change of particulars / john colville / 31/12/2007 (1 page)
22 September 2008Director's change of particulars / john colville / 31/12/2007 (1 page)
15 April 2008Auditor's resignation (1 page)
15 April 2008Auditor's resignation (1 page)
30 January 2008Return made up to 29/12/07; full list of members (2 pages)
30 January 2008Return made up to 29/12/07; full list of members (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
3 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
10 May 2007Accounts for a small company made up to 31 December 2005 (7 pages)
10 May 2007Accounts for a small company made up to 31 December 2005 (7 pages)
25 January 2007Return made up to 29/12/06; full list of members (3 pages)
25 January 2007Return made up to 29/12/06; full list of members (3 pages)
22 December 2006Accounts made up to 31 December 2004 (8 pages)
22 December 2006Accounts made up to 31 December 2004 (8 pages)
17 February 2006Return made up to 29/12/05; full list of members (6 pages)
17 February 2006Return made up to 29/12/05; full list of members (6 pages)
5 February 2005Accounts made up to 31 December 2003 (8 pages)
5 February 2005Accounts made up to 31 December 2003 (8 pages)
26 January 2005Return made up to 29/12/04; full list of members (6 pages)
26 January 2005Return made up to 29/12/04; full list of members (6 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
3 June 2004Accounts for a medium company made up to 31 December 2002 (11 pages)
3 June 2004Accounts for a medium company made up to 31 December 2002 (11 pages)
12 February 2004Return made up to 29/12/03; full list of members (6 pages)
12 February 2004Return made up to 29/12/03; full list of members (6 pages)
26 January 2003Return made up to 29/12/02; full list of members (6 pages)
26 January 2003Return made up to 29/12/02; full list of members (6 pages)
31 December 2002Accounts made up to 31 December 2001 (8 pages)
31 December 2002Accounts made up to 31 December 2001 (8 pages)
6 February 2002Return made up to 29/12/01; full list of members (7 pages)
6 February 2002Return made up to 29/12/01; full list of members (7 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
7 February 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(7 pages)
7 February 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(7 pages)
23 November 2000Accounts made up to 31 December 1999 (8 pages)
23 November 2000Accounts made up to 31 December 1999 (8 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
2 May 2000Accounts for a medium company made up to 31 December 1998 (11 pages)
2 May 2000Accounts for a medium company made up to 31 December 1998 (11 pages)
15 February 2000Particulars of mortgage/charge (11 pages)
15 February 2000Particulars of mortgage/charge (11 pages)
15 February 2000Particulars of mortgage/charge (11 pages)
15 February 2000Particulars of mortgage/charge (11 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2000Return made up to 29/12/99; full list of members (7 pages)
13 January 2000Return made up to 29/12/99; full list of members (7 pages)
2 February 1999Return made up to 29/12/98; full list of members (6 pages)
2 February 1999Return made up to 29/12/98; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 April 1998Accounts for a small company made up to 31 December 1996 (6 pages)
29 April 1998Accounts for a small company made up to 31 December 1996 (6 pages)
24 February 1998Particulars of mortgage/charge (7 pages)
24 February 1998Particulars of mortgage/charge (7 pages)
9 January 1998Return made up to 29/12/97; full list of members (6 pages)
9 January 1998Return made up to 29/12/97; full list of members (6 pages)
21 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 October 1997Particulars of mortgage/charge (6 pages)
20 October 1997Particulars of mortgage/charge (6 pages)
18 October 1997Particulars of mortgage/charge (5 pages)
18 October 1997Particulars of mortgage/charge (5 pages)
10 October 1997Particulars of mortgage/charge (7 pages)
10 October 1997Particulars of mortgage/charge (7 pages)
26 January 1997Return made up to 29/12/96; full list of members (6 pages)
26 January 1997Return made up to 29/12/96; full list of members (6 pages)
23 January 1997Registered office changed on 23/01/97 from: chertsey house, pannells court, guildford, surrey GU1 4EU (1 page)
23 January 1997Registered office changed on 23/01/97 from: chertsey house, pannells court, guildford, surrey GU1 4EU (1 page)
28 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 February 1996Return made up to 29/12/95; full list of members (6 pages)
18 February 1996Return made up to 29/12/95; full list of members (6 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
9 August 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1988Memorandum and Articles of Association (9 pages)
9 June 1988Memorandum and Articles of Association (9 pages)
6 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 January 1987Articles of association (3 pages)
3 January 1987Articles of association (3 pages)