Company NameOHI Pri-Med Group Ltd
Company StatusDissolved
Company Number01241402
CategoryPrivate Limited Company
Incorporation Date22 January 1976(48 years, 3 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)
Previous NamesPri-Med (Eastern) Limited and Pri-Med Group Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Robert Stephenson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2015(39 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 04 September 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Director NameMr Daniel James Booth
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2015(39 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 04 September 2018)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Secretary NameMr Daniel Booth
StatusClosed
Appointed01 May 2015(39 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 04 September 2018)
RoleCompany Director
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Director NameMr Michael Daniel Ritz
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2015(39 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 04 September 2018)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Director NameJanet Mary Ross
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(17 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 November 1994)
RoleCompany Director
Correspondence AddressHighfield Cottage
Hasketon
Woodbridge
Suffolk
Director NameMrs Carol Joan Roberts
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(17 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 07 March 2006)
RoleOperations Director
Correspondence AddressAbbey Farm House
Mundham
Norfolk
NR14 6EL
Director NameMr Timothy Patrick Barrett
Date of BirthOctober 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed29 March 1993(17 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 07 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rookery
Carlton Colville
Lowestoft
Suffolk
NR32 8HJ
Secretary NameJanet Mary Ross
NationalityBritish
StatusResigned
Appointed29 March 1993(17 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 November 1994)
RoleCompany Director
Correspondence AddressHighfield Cottage
Hasketon
Woodbridge
Suffolk
Director NameAlan Charles Paine
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(18 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 February 2006)
RoleArchitect
Correspondence AddressDriftway Broadview Road
Oulton Broad
Lowestoft
Suffolk
NR32 3PL
Secretary NameAnne Margaret Dunlop
NationalityBritish
StatusResigned
Appointed10 November 1994(18 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 October 1998)
RoleCompany Director
Correspondence AddressThe Nook Coldham Hall Lane
Surlingham
Norwich
NR14 7AN
Secretary NameMr Timothy Patrick Barrett
NationalityEnglish
StatusResigned
Appointed29 October 1998(22 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rookery
Carlton Colville
Lowestoft
Suffolk
NR32 8HJ
Director NameNicholas Charles Barrett
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(30 years, 1 month after company formation)
Appointment Duration6 days (resigned 07 March 2006)
RoleCompany Director
Correspondence AddressThe Rookery
Carlton Colville
Lowestoft
Suffolk
NR32 8HJ
Director NameMr Richard Stanley Clough
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(30 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge House
Lodge Lane Langham
Colchester
Essex
CO4 5NE
Director NameMr David John Bates
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(30 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Crescent
Frinton-On-Sea
Essex
CO13 9AP
Director NameMr Graham Charles Lomer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(30 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Secretary NameMr Graham Charles Lomer
NationalityBritish
StatusResigned
Appointed07 March 2006(30 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2015)
RoleCompany Director
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMs Deborah Helen Christian
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(38 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY

Contact

Websitehealthcarehomes.co.uk
Telephone01449 720793
Telephone regionStowmarket

Location

Registered AddressTower 42 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

19k at £1Pri-med Group Developments LTD
76.00%
Ordinary
6k at £1Healthcare Homes Group LTD
24.00%
Ordinary

Financials

Year2014
Turnover£4,319,624
Gross Profit£1,880,810
Net Worth£8,634,380
Cash£89,546
Current Liabilities£303,118

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

4 April 2008Delivered on: 8 April 2008
Satisfied on: 22 May 2015
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee (as agent and trustee for the finance parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mill lane nursing home felixstowe suffolk t/no SK275266 the gables nursing home marine parade great yarmouth norfolk t/no NK338434 fornham house fornham st martin bury st edmunds suffolk t/no SK145383 for details of further properties charged please refer to form 395 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.
Fully Satisfied
9 May 2007Delivered on: 11 May 2007
Satisfied on: 18 April 2008
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 to the chargee on any account whatsoever.
Particulars: F/H property k/a uvedale hall coddenham road needham market suffolk t/no SK275492. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
7 March 2006Delivered on: 14 March 2006
Satisfied on: 18 April 2008
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: The gables nursing home marine parade great yarmouth norfolk, mill lane nursing home 79 garrison lane felixstowe suffolk, foxgrove nursing home felixstowe suffolk, oakland nursing home t/n SK233749,. 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
15 May 1990Delivered on: 24 May 1990
Satisfied on: 23 February 2008
Persons entitled: Coutts & Company

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
15 May 1990Delivered on: 18 May 1990
Satisfied on: 23 February 2008
Persons entitled: Coutts & Company.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property forming part of blackwaker covert covert road, reyden. Suffolk t/n sk 79741.
Fully Satisfied
19 April 1988Delivered on: 25 April 1988
Satisfied on: 23 February 2008
Persons entitled: Coutts and Company, Bankers

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mill lane nursing home, garrison lane, felixstowe, suffolk.
Fully Satisfied
3 August 1987Delivered on: 7 August 1987
Satisfied on: 3 March 2006
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a uvedale hall neeham market suffolk and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 October 1982Delivered on: 11 October 1982
Satisfied on: 23 February 2008
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as foxgrove (formerly latimer) high road east felixstowe suffolk.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 April 2008Delivered on: 10 April 2008
Satisfied on: 22 May 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Legal mortgage
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: Mill lane nursing home felixstowe suffolk SK275266; the gables nursing home marine parade great yarmouth norfolk NK338434; fornham house fornham st martin bury st edmunds suffolk SK145383 (for further details of properties charged please refer to form 395) and/or its proceeds of sale. Floating charge its undertaking and all its other property assets and rights whatsoever and wheresoever.
Fully Satisfied
8 August 1980Delivered on: 14 August 1980
Satisfied on: 23 February 2008
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property & all that piece of land on the marine parade gorleston gt yarmouth norfolk and formerly being plot no 9 of the belle vue estate and secondly all that piece of land situat at marine parade aforesaid and formerly being plot no 10 of the belle vue estate together with the dwellinghouse garage workshop and other outbuildings erected thereon and formerly known as "the gables" marine parade aforesaid and now known as gorleston nursing home, 6, marine parade, gorleston. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 May 2015Delivered on: 21 May 2015
Persons entitled: Ohi Healthcare Properties Limited Partnership

Classification: A registered charge
Outstanding

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
11 June 2018Application to strike the company off the register (3 pages)
9 May 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
22 February 2018Satisfaction of charge 012414020011 in full (1 page)
8 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
8 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (29 pages)
8 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
8 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
8 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (29 pages)
8 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
8 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
8 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 October 2017Sub-division of shares on 27 September 2017 (6 pages)
9 October 2017Sub-division of shares on 27 September 2017 (6 pages)
27 September 2017Statement of capital on 27 September 2017
  • GBP 0.03
(5 pages)
27 September 2017Resolutions
  • RES13 ‐ Reduction of share premium account 27/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 September 2017Solvency Statement dated 27/09/17 (2 pages)
27 September 2017Resolutions
  • RES13 ‐ Reduction of share premium account 27/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 September 2017Statement by Directors (2 pages)
27 September 2017Statement of capital on 27 September 2017
  • GBP 0.03
(5 pages)
27 September 2017Statement by Directors (2 pages)
27 September 2017Solvency Statement dated 27/09/17 (2 pages)
5 June 2017Director's details changed for Mr Robert Stephenson on 1 March 2017 (2 pages)
5 June 2017Secretary's details changed for Mr Daniel Booth on 1 March 2017 (1 page)
5 June 2017Director's details changed for Mr Daniel Booth on 1 March 2017 (2 pages)
5 June 2017Director's details changed for Mr Robert Stephenson on 1 March 2017 (2 pages)
5 June 2017Director's details changed for Mr Michael Ritz on 1 March 2017 (2 pages)
5 June 2017Secretary's details changed for Mr Daniel Booth on 1 March 2017 (1 page)
5 June 2017Director's details changed for Mr Michael Ritz on 1 March 2017 (2 pages)
5 June 2017Director's details changed for Mr Daniel Booth on 1 March 2017 (2 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
28 April 2017Registered office address changed from Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE England to Tower 42 Old Broad Street London EC2N 1HQ on 28 April 2017 (1 page)
28 April 2017Registered office address changed from Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE England to Tower 42 Old Broad Street London EC2N 1HQ on 28 April 2017 (1 page)
29 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
29 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
29 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
29 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
29 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
29 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
29 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
29 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
24 August 2016Registered office address changed from C/O Kaye Scholer Llp 140 Aldersgate Street London EC1A 4HY to Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE on 24 August 2016 (1 page)
24 August 2016Registered office address changed from C/O Kaye Scholer Llp 140 Aldersgate Street London EC1A 4HY to Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE on 24 August 2016 (1 page)
6 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 30,000
(20 pages)
6 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 30,000
(20 pages)
16 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 30,000
(19 pages)
16 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 30,000
(19 pages)
2 September 2015Auditor's resignation (1 page)
2 September 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (2 pages)
14 August 2015Auditor's resignation (2 pages)
27 July 2015Company name changed pri-med group LIMITED\certificate issued on 27/07/15
  • RES15 ‐ Change company name resolution on 2015-06-30
(5 pages)
27 July 2015Change of name notice (2 pages)
27 July 2015Company name changed pri-med group LIMITED\certificate issued on 27/07/15
  • RES15 ‐ Change company name resolution on 2015-06-30
(5 pages)
27 July 2015Change of name notice (2 pages)
2 July 2015Appointment of Mr Michael Daniel Ritz as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Michael Daniel Ritz as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Michael Daniel Ritz as a director on 1 July 2015 (2 pages)
8 June 2015Secretary's details changed for Daniel J Booth on 5 June 2015 (1 page)
8 June 2015Secretary's details changed for Daniel J Booth on 5 June 2015 (1 page)
8 June 2015Secretary's details changed for Daniel J Booth on 5 June 2015 (1 page)
5 June 2015Director's details changed for Mr Robert Stephenson on 5 June 2015 (2 pages)
5 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 30,000
(4 pages)
5 June 2015Director's details changed for Mr Daniel Booth on 5 June 2015 (2 pages)
5 June 2015Director's details changed for Mr Robert Stephenson on 5 June 2015 (2 pages)
5 June 2015Director's details changed for Mr Daniel Booth on 5 June 2015 (2 pages)
5 June 2015Director's details changed for Mr Robert Stephenson on 5 June 2015 (2 pages)
5 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 30,000
(4 pages)
5 June 2015Director's details changed for Mr Daniel Booth on 5 June 2015 (2 pages)
5 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 30,000
(4 pages)
30 May 2015Full accounts made up to 30 September 2014 (21 pages)
30 May 2015Full accounts made up to 30 September 2014 (21 pages)
22 May 2015Termination of appointment of David John Bates as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Deborah Helen Christian as a director on 1 May 2015 (1 page)
22 May 2015Satisfaction of charge 9 in full (2 pages)
22 May 2015Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Graham Charles Lomer as a secretary on 1 May 2015 (1 page)
22 May 2015Satisfaction of charge 10 in full (2 pages)
22 May 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
22 May 2015Satisfaction of charge 10 in full (2 pages)
22 May 2015Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page)
22 May 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
22 May 2015Termination of appointment of Graham Charles Lomer as a secretary on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Deborah Helen Christian as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page)
22 May 2015Satisfaction of charge 9 in full (2 pages)
22 May 2015Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Deborah Helen Christian as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of David John Bates as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Graham Charles Lomer as a secretary on 1 May 2015 (1 page)
22 May 2015Termination of appointment of David John Bates as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page)
21 May 2015Registration of charge 012414020011, created on 1 May 2015 (36 pages)
21 May 2015Registration of charge 012414020011, created on 1 May 2015 (36 pages)
21 May 2015Registration of charge 012414020011, created on 1 May 2015 (36 pages)
20 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 01/05/2015
(8 pages)
20 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 01/05/2015
(8 pages)
17 May 2015Registered office address changed from Lodge House Lodge Lane Langham Colchester Essex CO4 5NE to 140 Aldersgate Street London EC1A 4HY on 17 May 2015 (2 pages)
17 May 2015Appointment of Robert O Stephenson as a director on 1 May 2015 (3 pages)
17 May 2015Appointment of Daniel J Booth as a director on 1 May 2015 (3 pages)
17 May 2015Appointment of Daniel J Booth as a director on 1 May 2015 (3 pages)
17 May 2015Appointment of Daniel J Booth as a secretary on 1 May 2015 (3 pages)
17 May 2015Appointment of Robert O Stephenson as a director on 1 May 2015 (3 pages)
17 May 2015Appointment of Robert O Stephenson as a director on 1 May 2015 (3 pages)
17 May 2015Appointment of Daniel J Booth as a secretary on 1 May 2015 (3 pages)
17 May 2015Registered office address changed from Lodge House Lodge Lane Langham Colchester Essex CO4 5NE to 140 Aldersgate Street London EC1A 4HY on 17 May 2015 (2 pages)
17 May 2015Appointment of Daniel J Booth as a director on 1 May 2015 (3 pages)
17 May 2015Appointment of Daniel J Booth as a secretary on 1 May 2015 (3 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders (4 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders (4 pages)
24 June 2014Full accounts made up to 30 September 2013 (21 pages)
24 June 2014Full accounts made up to 30 September 2013 (21 pages)
21 May 2014Appointment of Ms Deborah Helen Christian as a director on 21 May 2014 (2 pages)
21 May 2014Termination of appointment of Richard Stanley Clough as a director on 30 April 2014 (1 page)
21 May 2014Appointment of Ms Deborah Helen Christian as a director on 21 May 2014 (2 pages)
21 May 2014Termination of appointment of Richard Stanley Clough as a director on 30 April 2014 (1 page)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders (4 pages)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders (4 pages)
11 June 2013Full accounts made up to 30 September 2012 (20 pages)
11 June 2013Full accounts made up to 30 September 2012 (20 pages)
15 May 2013Section 519 (1 page)
15 May 2013Section 519 (1 page)
3 May 2013Auditor's resignation (2 pages)
3 May 2013Auditor's resignation (2 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
6 June 2012Full accounts made up to 30 September 2011 (20 pages)
6 June 2012Full accounts made up to 30 September 2011 (20 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
3 August 2011Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages)
10 May 2011Full accounts made up to 30 September 2010 (20 pages)
10 May 2011Full accounts made up to 30 September 2010 (20 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for David John Bates on 25 May 2010 (3 pages)
20 July 2010Director's details changed for David John Bates on 25 May 2010 (3 pages)
17 June 2010Full accounts made up to 30 September 2009 (19 pages)
17 June 2010Full accounts made up to 30 September 2009 (19 pages)
14 April 2010Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages)
13 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages)
13 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages)
4 January 2010Director's details changed for Mr Graham Charles Lomer on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Graham Charles Lomer on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Graham Charles Lomer on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr Graham Charles Lomer on 4 January 2010 (1 page)
4 January 2010Secretary's details changed for Mr Graham Charles Lomer on 4 January 2010 (1 page)
4 January 2010Secretary's details changed for Mr Graham Charles Lomer on 4 January 2010 (1 page)
25 June 2009Full accounts made up to 30 September 2008 (20 pages)
25 June 2009Full accounts made up to 30 September 2008 (20 pages)
8 April 2009Return made up to 29/03/09; full list of members (4 pages)
8 April 2009Return made up to 29/03/09; full list of members (4 pages)
3 July 2008Full accounts made up to 30 September 2007 (20 pages)
3 July 2008Full accounts made up to 30 September 2007 (20 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
23 April 2008Return made up to 29/03/08; full list of members (4 pages)
23 April 2008Return made up to 29/03/08; full list of members (4 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Re docs agreements 03/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Re docs agreements 03/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 10 (17 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 10 (17 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 9 (21 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 9 (21 pages)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 May 2007Particulars of mortgage/charge (4 pages)
11 May 2007Particulars of mortgage/charge (4 pages)
10 April 2007Return made up to 29/03/07; full list of members (3 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 29/03/07; full list of members (3 pages)
19 March 2007Full accounts made up to 30 September 2006 (23 pages)
19 March 2007Full accounts made up to 30 September 2006 (23 pages)
16 May 2006Location of debenture register (1 page)
16 May 2006Return made up to 29/03/06; full list of members (8 pages)
16 May 2006Location of debenture register (1 page)
16 May 2006Return made up to 29/03/06; full list of members (8 pages)
16 May 2006Location of register of members (1 page)
16 May 2006Location of register of members (1 page)
24 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 March 2006New secretary appointed;new director appointed (3 pages)
23 March 2006Declaration of assistance for shares acquisition (25 pages)
23 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
23 March 2006New director appointed (3 pages)
23 March 2006New director appointed (3 pages)
23 March 2006Declaration of assistance for shares acquisition (25 pages)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
23 March 2006New secretary appointed;new director appointed (3 pages)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (4 pages)
23 March 2006Declaration of assistance for shares acquisition (25 pages)
23 March 2006New director appointed (4 pages)
23 March 2006Declaration of assistance for shares acquisition (25 pages)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned;director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
16 March 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006Registered office changed on 16/03/06 from: lynwood house, 373-375 station road, harrow middlesex HA1 2AW (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006Registered office changed on 16/03/06 from: lynwood house, 373-375 station road, harrow middlesex HA1 2AW (1 page)
16 March 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
14 March 2006Particulars of mortgage/charge (9 pages)
14 March 2006Particulars of mortgage/charge (9 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 February 2006Full accounts made up to 30 June 2005 (21 pages)
1 February 2006Full accounts made up to 30 June 2005 (21 pages)
5 May 2005Full accounts made up to 30 June 2004 (22 pages)
5 May 2005Full accounts made up to 30 June 2004 (22 pages)
6 April 2005Return made up to 29/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 06/04/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 April 2005Return made up to 29/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 06/04/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 April 2004Full accounts made up to 30 June 2003 (22 pages)
28 April 2004Full accounts made up to 30 June 2003 (22 pages)
16 April 2004Return made up to 29/03/04; full list of members (7 pages)
16 April 2004Return made up to 29/03/04; full list of members (7 pages)
6 May 2003Full accounts made up to 30 June 2002 (20 pages)
6 May 2003Full accounts made up to 30 June 2002 (20 pages)
31 March 2003Return made up to 29/03/03; full list of members (6 pages)
31 March 2003Return made up to 29/03/03; full list of members (6 pages)
26 April 2002Full accounts made up to 30 June 2001 (20 pages)
26 April 2002Full accounts made up to 30 June 2001 (20 pages)
2 April 2002Return made up to 29/03/02; full list of members (6 pages)
2 April 2002Return made up to 29/03/02; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (20 pages)
3 May 2001Full accounts made up to 30 June 2000 (20 pages)
17 April 2001Return made up to 29/03/01; full list of members (6 pages)
17 April 2001Return made up to 29/03/01; full list of members (6 pages)
14 April 2001Location of debenture register (1 page)
14 April 2001Location of debenture register (1 page)
6 April 2001Location of register of members (1 page)
6 April 2001Location of register of members (1 page)
3 May 2000Full accounts made up to 30 June 1999 (20 pages)
3 May 2000Full accounts made up to 30 June 1999 (20 pages)
25 April 2000Return made up to 29/03/00; full list of members (9 pages)
25 April 2000Return made up to 29/03/00; full list of members (9 pages)
30 April 1999Full accounts made up to 30 June 1998 (20 pages)
30 April 1999Full accounts made up to 30 June 1998 (20 pages)
6 April 1999Return made up to 29/03/99; full list of members (7 pages)
6 April 1999Return made up to 29/03/99; full list of members (7 pages)
4 November 1998Secretary resigned (1 page)
4 November 1998Secretary resigned (1 page)
4 November 1998New secretary appointed (2 pages)
4 November 1998New secretary appointed (2 pages)
23 April 1998Full accounts made up to 30 June 1997 (20 pages)
23 April 1998Full accounts made up to 30 June 1997 (20 pages)
1 July 1997Director's particulars changed (1 page)
1 July 1997Director's particulars changed (1 page)
28 April 1997Full accounts made up to 30 June 1996 (19 pages)
28 April 1997Full accounts made up to 30 June 1996 (19 pages)
6 April 1997Return made up to 29/03/97; full list of members (7 pages)
6 April 1997Return made up to 29/03/97; full list of members (7 pages)
6 May 1996Full accounts made up to 30 June 1995 (20 pages)
6 May 1996Full accounts made up to 30 June 1995 (20 pages)
3 April 1996Return made up to 29/03/96; full list of members (7 pages)
3 April 1996Return made up to 29/03/96; full list of members (7 pages)
18 April 1995Full accounts made up to 30 June 1994 (20 pages)
18 April 1995Full accounts made up to 30 June 1994 (20 pages)
13 April 1995Return made up to 29/03/95; full list of members (7 pages)
13 April 1995Return made up to 29/03/95; full list of members (7 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
14 January 1995Director resigned;new director appointed (2 pages)
14 January 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
18 September 1990Company name changed pri-med (eastern) LIMITED\certificate issued on 19/09/90 (2 pages)
18 September 1990Company name changed pri-med (eastern) LIMITED\certificate issued on 19/09/90 (2 pages)
22 January 1976Incorporation (15 pages)
22 January 1976Incorporation (15 pages)