Suite 200
Hunt Valley
Maryland
21030
Director Name | Mr Daniel James Booth |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 May 2015(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 04 September 2018) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Omega Healthcare Investors, Inc. 303 International Suite 200 Hunt Valley Maryland 21030 |
Secretary Name | Mr Daniel Booth |
---|---|
Status | Closed |
Appointed | 01 May 2015(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 04 September 2018) |
Role | Company Director |
Correspondence Address | Omega Healthcare Investors, Inc. 303 International Suite 200 Hunt Valley Maryland 21030 |
Director Name | Mr Michael Daniel Ritz |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2015(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 September 2018) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | Omega Healthcare Investors, Inc. 303 International Suite 200 Hunt Valley Maryland 21030 |
Director Name | Janet Mary Ross |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | Highfield Cottage Hasketon Woodbridge Suffolk |
Director Name | Mrs Carol Joan Roberts |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(17 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 March 2006) |
Role | Operations Director |
Correspondence Address | Abbey Farm House Mundham Norfolk NR14 6EL |
Director Name | Mr Timothy Patrick Barrett |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 March 1993(17 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rookery Carlton Colville Lowestoft Suffolk NR32 8HJ |
Secretary Name | Janet Mary Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | Highfield Cottage Hasketon Woodbridge Suffolk |
Director Name | Alan Charles Paine |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 February 2006) |
Role | Architect |
Correspondence Address | Driftway Broadview Road Oulton Broad Lowestoft Suffolk NR32 3PL |
Secretary Name | Anne Margaret Dunlop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 October 1998) |
Role | Company Director |
Correspondence Address | The Nook Coldham Hall Lane Surlingham Norwich NR14 7AN |
Secretary Name | Mr Timothy Patrick Barrett |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 October 1998(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rookery Carlton Colville Lowestoft Suffolk NR32 8HJ |
Director Name | Nicholas Charles Barrett |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(30 years, 1 month after company formation) |
Appointment Duration | 6 days (resigned 07 March 2006) |
Role | Company Director |
Correspondence Address | The Rookery Carlton Colville Lowestoft Suffolk NR32 8HJ |
Director Name | Mr Richard Stanley Clough |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(30 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge House Lodge Lane Langham Colchester Essex CO4 5NE |
Director Name | Mr David John Bates |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(30 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Crescent Frinton-On-Sea Essex CO13 9AP |
Director Name | Mr Graham Charles Lomer |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(30 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Aldersgate Street London EC1A 4HY |
Secretary Name | Mr Graham Charles Lomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(30 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | 140 Aldersgate Street London EC1A 4HY |
Director Name | Ms Deborah Helen Christian |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(38 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 May 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 140 Aldersgate Street London EC1A 4HY |
Website | healthcarehomes.co.uk |
---|---|
Telephone | 01449 720793 |
Telephone region | Stowmarket |
Registered Address | Tower 42 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
19k at £1 | Pri-med Group Developments LTD 76.00% Ordinary |
---|---|
6k at £1 | Healthcare Homes Group LTD 24.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,319,624 |
Gross Profit | £1,880,810 |
Net Worth | £8,634,380 |
Cash | £89,546 |
Current Liabilities | £303,118 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
4 April 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1982 | Delivered 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 2008 | Delivered 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 1980 | Delivered 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 2015 | Delivered on: 21 May 2015 Persons entitled: Ohi Healthcare Properties Limited Partnership Classification: A registered charge Outstanding |
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2018 | Application to strike the company off the register (3 pages) |
9 May 2018 | Confirmation statement made on 26 April 2018 with updates (5 pages) |
22 February 2018 | Satisfaction of charge 012414020011 in full (1 page) |
8 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
8 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (29 pages) |
8 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
8 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
8 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (29 pages) |
8 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
8 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
8 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
9 October 2017 | Sub-division of shares on 27 September 2017 (6 pages) |
9 October 2017 | Sub-division of shares on 27 September 2017 (6 pages) |
27 September 2017 | Statement of capital on 27 September 2017
|
27 September 2017 | Resolutions
|
27 September 2017 | Solvency Statement dated 27/09/17 (2 pages) |
27 September 2017 | Resolutions
|
27 September 2017 | Statement by Directors (2 pages) |
27 September 2017 | Statement of capital on 27 September 2017
|
27 September 2017 | Statement by Directors (2 pages) |
27 September 2017 | Solvency Statement dated 27/09/17 (2 pages) |
5 June 2017 | Director's details changed for Mr Robert Stephenson on 1 March 2017 (2 pages) |
5 June 2017 | Secretary's details changed for Mr Daniel Booth on 1 March 2017 (1 page) |
5 June 2017 | Director's details changed for Mr Daniel Booth on 1 March 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr Robert Stephenson on 1 March 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr Michael Ritz on 1 March 2017 (2 pages) |
5 June 2017 | Secretary's details changed for Mr Daniel Booth on 1 March 2017 (1 page) |
5 June 2017 | Director's details changed for Mr Michael Ritz on 1 March 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr Daniel Booth on 1 March 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
28 April 2017 | Registered 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 2017 | Registered 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 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
29 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
29 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
29 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
29 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
29 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages) |
29 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
29 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages) |
24 August 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
16 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
2 September 2015 | Auditor's resignation (1 page) |
2 September 2015 | Auditor's resignation (1 page) |
14 August 2015 | Auditor's resignation (2 pages) |
14 August 2015 | Auditor's resignation (2 pages) |
27 July 2015 | Company name changed pri-med group LIMITED\certificate issued on 27/07/15
|
27 July 2015 | Change of name notice (2 pages) |
27 July 2015 | Company name changed pri-med group LIMITED\certificate issued on 27/07/15
|
27 July 2015 | Change of name notice (2 pages) |
2 July 2015 | Appointment of Mr Michael Daniel Ritz as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Michael Daniel Ritz as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Michael Daniel Ritz as a director on 1 July 2015 (2 pages) |
8 June 2015 | Secretary's details changed for Daniel J Booth on 5 June 2015 (1 page) |
8 June 2015 | Secretary's details changed for Daniel J Booth on 5 June 2015 (1 page) |
8 June 2015 | Secretary's details changed for Daniel J Booth on 5 June 2015 (1 page) |
5 June 2015 | Director's details changed for Mr Robert Stephenson on 5 June 2015 (2 pages) |
5 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
5 June 2015 | Director's details changed for Mr Daniel Booth on 5 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr Robert Stephenson on 5 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr Daniel Booth on 5 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr Robert Stephenson on 5 June 2015 (2 pages) |
5 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
5 June 2015 | Director's details changed for Mr Daniel Booth on 5 June 2015 (2 pages) |
5 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
30 May 2015 | Full accounts made up to 30 September 2014 (21 pages) |
30 May 2015 | Full accounts made up to 30 September 2014 (21 pages) |
22 May 2015 | Termination of appointment of David John Bates as a director on 1 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Deborah Helen Christian as a director on 1 May 2015 (1 page) |
22 May 2015 | Satisfaction of charge 9 in full (2 pages) |
22 May 2015 | Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Graham Charles Lomer as a secretary on 1 May 2015 (1 page) |
22 May 2015 | Satisfaction of charge 10 in full (2 pages) |
22 May 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
22 May 2015 | Satisfaction of charge 10 in full (2 pages) |
22 May 2015 | Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page) |
22 May 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
22 May 2015 | Termination of appointment of Graham Charles Lomer as a secretary on 1 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Deborah Helen Christian as a director on 1 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page) |
22 May 2015 | Satisfaction of charge 9 in full (2 pages) |
22 May 2015 | Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Deborah Helen Christian as a director on 1 May 2015 (1 page) |
22 May 2015 | Termination of appointment of David John Bates as a director on 1 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Graham Charles Lomer as a secretary on 1 May 2015 (1 page) |
22 May 2015 | Termination of appointment of David John Bates as a director on 1 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page) |
21 May 2015 | Registration of charge 012414020011, created on 1 May 2015 (36 pages) |
21 May 2015 | Registration of charge 012414020011, created on 1 May 2015 (36 pages) |
21 May 2015 | Registration of charge 012414020011, created on 1 May 2015 (36 pages) |
20 May 2015 | Resolutions
|
20 May 2015 | Resolutions
|
17 May 2015 | Registered 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 2015 | Appointment of Robert O Stephenson as a director on 1 May 2015 (3 pages) |
17 May 2015 | Appointment of Daniel J Booth as a director on 1 May 2015 (3 pages) |
17 May 2015 | Appointment of Daniel J Booth as a director on 1 May 2015 (3 pages) |
17 May 2015 | Appointment of Daniel J Booth as a secretary on 1 May 2015 (3 pages) |
17 May 2015 | Appointment of Robert O Stephenson as a director on 1 May 2015 (3 pages) |
17 May 2015 | Appointment of Robert O Stephenson as a director on 1 May 2015 (3 pages) |
17 May 2015 | Appointment of Daniel J Booth as a secretary on 1 May 2015 (3 pages) |
17 May 2015 | Registered 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 2015 | Appointment of Daniel J Booth as a director on 1 May 2015 (3 pages) |
17 May 2015 | Appointment of Daniel J Booth as a secretary on 1 May 2015 (3 pages) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders (4 pages) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders (4 pages) |
24 June 2014 | Full accounts made up to 30 September 2013 (21 pages) |
24 June 2014 | Full accounts made up to 30 September 2013 (21 pages) |
21 May 2014 | Appointment of Ms Deborah Helen Christian as a director on 21 May 2014 (2 pages) |
21 May 2014 | Termination of appointment of Richard Stanley Clough as a director on 30 April 2014 (1 page) |
21 May 2014 | Appointment of Ms Deborah Helen Christian as a director on 21 May 2014 (2 pages) |
21 May 2014 | Termination of appointment of Richard Stanley Clough as a director on 30 April 2014 (1 page) |
7 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders (4 pages) |
7 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders (4 pages) |
11 June 2013 | Full accounts made up to 30 September 2012 (20 pages) |
11 June 2013 | Full accounts made up to 30 September 2012 (20 pages) |
15 May 2013 | Section 519 (1 page) |
15 May 2013 | Section 519 (1 page) |
3 May 2013 | Auditor's resignation (2 pages) |
3 May 2013 | Auditor's resignation (2 pages) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
6 June 2012 | Full accounts made up to 30 September 2011 (20 pages) |
6 June 2012 | Full accounts made up to 30 September 2011 (20 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages) |
10 May 2011 | Full accounts made up to 30 September 2010 (20 pages) |
10 May 2011 | Full accounts made up to 30 September 2010 (20 pages) |
7 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for David John Bates on 25 May 2010 (3 pages) |
20 July 2010 | Director's details changed for David John Bates on 25 May 2010 (3 pages) |
17 June 2010 | Full accounts made up to 30 September 2009 (19 pages) |
17 June 2010 | Full accounts made up to 30 September 2009 (19 pages) |
14 April 2010 | Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Graham Charles Lomer on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Graham Charles Lomer on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Graham Charles Lomer on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Graham Charles Lomer on 4 January 2010 (1 page) |
4 January 2010 | Secretary's details changed for Mr Graham Charles Lomer on 4 January 2010 (1 page) |
4 January 2010 | Secretary's details changed for Mr Graham Charles Lomer on 4 January 2010 (1 page) |
25 June 2009 | Full accounts made up to 30 September 2008 (20 pages) |
25 June 2009 | Full accounts made up to 30 September 2008 (20 pages) |
8 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
3 July 2008 | Full accounts made up to 30 September 2007 (20 pages) |
3 July 2008 | Full accounts made up to 30 September 2007 (20 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
23 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
11 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
11 April 2008 | Resolutions
|
10 April 2008 | Particulars of a mortgage or charge / charge no: 10 (17 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 10 (17 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 9 (21 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 9 (21 pages) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 May 2007 | Particulars of mortgage/charge (4 pages) |
11 May 2007 | Particulars of mortgage/charge (4 pages) |
10 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
19 March 2007 | Full accounts made up to 30 September 2006 (23 pages) |
19 March 2007 | Full accounts made up to 30 September 2006 (23 pages) |
16 May 2006 | Location of debenture register (1 page) |
16 May 2006 | Return made up to 29/03/06; full list of members (8 pages) |
16 May 2006 | Location of debenture register (1 page) |
16 May 2006 | Return made up to 29/03/06; full list of members (8 pages) |
16 May 2006 | Location of register of members (1 page) |
16 May 2006 | Location of register of members (1 page) |
24 March 2006 | Resolutions
|
24 March 2006 | Resolutions
|
23 March 2006 | New secretary appointed;new director appointed (3 pages) |
23 March 2006 | Declaration of assistance for shares acquisition (25 pages) |
23 March 2006 | Resolutions
|
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | Declaration of assistance for shares acquisition (25 pages) |
23 March 2006 | Secretary resigned;director resigned (1 page) |
23 March 2006 | Resolutions
|
23 March 2006 | New secretary appointed;new director appointed (3 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (4 pages) |
23 March 2006 | Declaration of assistance for shares acquisition (25 pages) |
23 March 2006 | New director appointed (4 pages) |
23 March 2006 | Declaration of assistance for shares acquisition (25 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned;director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
16 March 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: lynwood house, 373-375 station road, harrow middlesex HA1 2AW (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: lynwood house, 373-375 station road, harrow middlesex HA1 2AW (1 page) |
16 March 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
14 March 2006 | Particulars of mortgage/charge (9 pages) |
14 March 2006 | Particulars of mortgage/charge (9 pages) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
1 February 2006 | Full accounts made up to 30 June 2005 (21 pages) |
1 February 2006 | Full accounts made up to 30 June 2005 (21 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (22 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (22 pages) |
6 April 2005 | Return made up to 29/03/05; full list of members
|
6 April 2005 | Return made up to 29/03/05; full list of members
|
28 April 2004 | Full accounts made up to 30 June 2003 (22 pages) |
28 April 2004 | Full accounts made up to 30 June 2003 (22 pages) |
16 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (20 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (20 pages) |
31 March 2003 | Return made up to 29/03/03; full list of members (6 pages) |
31 March 2003 | Return made up to 29/03/03; full list of members (6 pages) |
26 April 2002 | Full accounts made up to 30 June 2001 (20 pages) |
26 April 2002 | Full accounts made up to 30 June 2001 (20 pages) |
2 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (20 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (20 pages) |
17 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
17 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
14 April 2001 | Location of debenture register (1 page) |
14 April 2001 | Location of debenture register (1 page) |
6 April 2001 | Location of register of members (1 page) |
6 April 2001 | Location of register of members (1 page) |
3 May 2000 | Full accounts made up to 30 June 1999 (20 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (20 pages) |
25 April 2000 | Return made up to 29/03/00; full list of members (9 pages) |
25 April 2000 | Return made up to 29/03/00; full list of members (9 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (20 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (20 pages) |
6 April 1999 | Return made up to 29/03/99; full list of members (7 pages) |
6 April 1999 | Return made up to 29/03/99; full list of members (7 pages) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | New secretary appointed (2 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (20 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (20 pages) |
1 July 1997 | Director's particulars changed (1 page) |
1 July 1997 | Director's particulars changed (1 page) |
28 April 1997 | Full accounts made up to 30 June 1996 (19 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (19 pages) |
6 April 1997 | Return made up to 29/03/97; full list of members (7 pages) |
6 April 1997 | Return made up to 29/03/97; full list of members (7 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (20 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (20 pages) |
3 April 1996 | Return made up to 29/03/96; full list of members (7 pages) |
3 April 1996 | Return made up to 29/03/96; full list of members (7 pages) |
18 April 1995 | Full accounts made up to 30 June 1994 (20 pages) |
18 April 1995 | Full accounts made up to 30 June 1994 (20 pages) |
13 April 1995 | Return made up to 29/03/95; full list of members (7 pages) |
13 April 1995 | Return made up to 29/03/95; full list of members (7 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 January 1995 | Director resigned;new director appointed (2 pages) |
14 January 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
18 September 1990 | Company name changed pri-med (eastern) LIMITED\certificate issued on 19/09/90 (2 pages) |
18 September 1990 | Company name changed pri-med (eastern) LIMITED\certificate issued on 19/09/90 (2 pages) |
22 January 1976 | Incorporation (15 pages) |
22 January 1976 | Incorporation (15 pages) |