Company NameCEGA Group Services Limited
DirectorsNeil Patrick Heasman and Jody Robert Baker
Company StatusActive
Company Number01303318
CategoryPrivate Limited Company
Incorporation Date17 March 1977(47 years, 1 month ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Neil Patrick Heasman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2016(39 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Jody Robert Baker
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(40 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusCurrent
Appointed25 July 2016(39 years, 4 months after company formation)
Appointment Duration7 years, 9 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameEdwin Reginald Ponsford
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(15 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 April 2007)
RoleCompany Director
Correspondence AddressSea Place
126 Limmer Lane Felpham
Bognor Regis
West Sussex
PO22 7LR
Director NameMr Clive Edwin Ponsford
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(15 years, 3 months after company formation)
Appointment Duration23 years (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Pipers Mead
Birdham
Chichester
West Sussex
PO20 7BJ
Director NameMr Graham Alastair Ponsford
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(15 years, 3 months after company formation)
Appointment Duration23 years (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Harberton Crescent
Chichester
West Sussex
PO19 4NY
Director NameDr David Edward Holland
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(15 years, 3 months after company formation)
Appointment Duration24 years, 1 month (resigned 25 July 2016)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address11 Apsley Road
Bristol
Avon
BS8 2SH
Secretary NameEdwin Reginald Ponsford
NationalityBritish
StatusResigned
Appointed29 June 1992(15 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressSea Place
126 Limmer Lane Felpham
Bognor Regis
West Sussex
PO22 7LR
Director NameMr Geoffrey Edward Tyler
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(22 years, 2 months after company formation)
Appointment Duration17 years (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClyst Dene Clyst St George
Exeter
Devon
EX3 0QL
Secretary NameMr Warwick Norman Hoddy
NationalityBritish
StatusResigned
Appointed01 June 1999(22 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 26 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Garden Court
Bognor Regis
West Sussex
PO21 4XW
Director NameGrahame Malcolmson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(31 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodland Close
Clapham Village
Worthing
West Sussex
BN13 3XR
Director NameMr Neil Patrick Heasman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(36 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 July 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dunnock Close
Rowland's Castle
Hampshire
PO9 6BP
Director NameMr Alistair John David Hardie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(38 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Muir Alastair Robertson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(39 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Warwick Norman Hoddy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(39 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(39 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 July 2020)
RoleGeneral Counsel And Group Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr David Aidan Conway
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(40 years after company formation)
Appointment Duration4 years, 2 months (resigned 10 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG

Contact

Websitewww.cegagroup.com/
Telephone01243 621000
Telephone regionChichester

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

999 at £1Cega Holdings LTD
99.90%
Ordinary
1 at £1Clive Edwin Ponsford
0.10%
Ordinary

Financials

Year2014
Turnover£27,747,554
Gross Profit£14,037,647
Net Worth£7,452,681
Cash£4,253,745
Current Liabilities£4,572,196

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

22 July 2021Delivered on: 27 July 2021
Persons entitled: Ares Management Limited as Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All asset debenture.
Outstanding
1 April 2020Delivered on: 2 April 2020
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Outstanding
30 October 2018Delivered on: 31 October 2018
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
13 October 2017Delivered on: 17 October 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
9 August 2016Delivered on: 16 August 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
1 July 2015Delivered on: 8 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 July 1997Delivered on: 24 July 1997
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.
Outstanding

Filing History

3 December 2020Termination of appointment of Muir Alastair Robertson as a director on 31 October 2020 (1 page)
24 November 2020Full accounts made up to 31 December 2019 (33 pages)
11 August 2020Termination of appointment of Alistair John David Hardie as a director on 31 July 2020 (1 page)
11 August 2020Termination of appointment of Ivan John Keane as a director on 31 July 2020 (1 page)
6 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
2 April 2020Registration of charge 013033180006, created on 1 April 2020 (88 pages)
12 March 2020Satisfaction of charge 013033180003 in full (4 pages)
12 March 2020Satisfaction of charge 013033180005 in full (4 pages)
12 March 2020Satisfaction of charge 013033180004 in full (4 pages)
7 October 2019Full accounts made up to 31 December 2018 (30 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
31 October 2018Registration of charge 013033180005, created on 30 October 2018 (66 pages)
17 July 2018Full accounts made up to 31 December 2017 (29 pages)
12 July 2018Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page)
12 July 2018Change of details for Cega Holdings Limited as a person with significant control on 11 April 2018 (2 pages)
29 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
11 April 2018Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA England to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page)
7 November 2017Director's details changed for Mr Neil Patrick Heasman on 15 August 2017 (2 pages)
7 November 2017Director's details changed for Mr Neil Patrick Heasman on 15 August 2017 (2 pages)
1 November 2017Notification of Cega Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Notification of Cega Holdings Limited as a person with significant control on 1 November 2017 (2 pages)
17 October 2017Registration of charge 013033180004, created on 13 October 2017 (66 pages)
17 October 2017Registration of charge 013033180004, created on 13 October 2017 (66 pages)
6 October 2017Full accounts made up to 31 December 2016 (29 pages)
6 October 2017Full accounts made up to 31 December 2016 (29 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
21 June 2017Appointment of Mr Jody Robert Baker as a director on 14 June 2017 (2 pages)
21 June 2017Appointment of Mr Jody Robert Baker as a director on 14 June 2017 (2 pages)
30 March 2017Termination of appointment of Warwick Norman Hoddy as a director on 10 March 2017 (1 page)
30 March 2017Termination of appointment of Warwick Norman Hoddy as a director on 10 March 2017 (1 page)
30 March 2017Appointment of Mr David Aidan Conway as a director on 30 March 2017 (2 pages)
30 March 2017Appointment of Mr David Aidan Conway as a director on 30 March 2017 (2 pages)
16 August 2016Registration of charge 013033180003, created on 9 August 2016 (9 pages)
16 August 2016Registration of charge 013033180003, created on 9 August 2016 (9 pages)
1 August 2016Appointment of Mr Neil Patrick Heasman as a director on 25 July 2016 (2 pages)
1 August 2016Appointment of Mr Muir Alastair Robertson as a director on 25 July 2016 (2 pages)
1 August 2016Appointment of Mr Alistair John David Hardie as a director on 25 July 2016 (2 pages)
1 August 2016Appointment of Mr Muir Alastair Robertson as a director on 25 July 2016 (2 pages)
1 August 2016Appointment of Mr Alistair John David Hardie as a director on 25 July 2016 (2 pages)
1 August 2016Appointment of Mr Neil Patrick Heasman as a director on 25 July 2016 (2 pages)
1 August 2016Appointment of Mr Warwick Norman Hoddy as a director on 25 July 2016 (2 pages)
1 August 2016Appointment of Mr Warwick Norman Hoddy as a director on 25 July 2016 (2 pages)
28 July 2016Satisfaction of charge 1 in full (1 page)
28 July 2016Satisfaction of charge 1 in full (1 page)
27 July 2016Registered office address changed from Funtington Park Cheesmans Lane Funtington Chichester West Sussex PO18 8UE to Standard House 12-13 Essex Street London WC2R 3AA on 27 July 2016 (1 page)
27 July 2016Satisfaction of charge 013033180002 in full (1 page)
27 July 2016Satisfaction of charge 013033180002 in full (1 page)
27 July 2016Termination of appointment of Muir Alastair Robertson as a director on 25 July 2016 (1 page)
27 July 2016Termination of appointment of Alistair John David Hardie as a director on 25 July 2016 (1 page)
27 July 2016Termination of appointment of Warwick Norman Hoddy as a secretary on 26 July 2016 (1 page)
27 July 2016Appointment of Mr Ivan John Keane as a director on 25 July 2016 (2 pages)
27 July 2016Termination of appointment of Warwick Norman Hoddy as a director on 25 July 2016 (1 page)
27 July 2016Termination of appointment of Neil Patrick Heasman as a director on 25 July 2016 (1 page)
27 July 2016Termination of appointment of Neil Patrick Heasman as a director on 25 July 2016 (1 page)
27 July 2016Termination of appointment of Muir Alastair Robertson as a director on 25 July 2016 (1 page)
27 July 2016Termination of appointment of Warwick Norman Hoddy as a secretary on 26 July 2016 (1 page)
27 July 2016Registered office address changed from Funtington Park Cheesmans Lane Funtington Chichester West Sussex PO18 8UE to Standard House 12-13 Essex Street London WC2R 3AA on 27 July 2016 (1 page)
27 July 2016Termination of appointment of Warwick Norman Hoddy as a director on 25 July 2016 (1 page)
27 July 2016Appointment of Mr Ivan John Keane as a director on 25 July 2016 (2 pages)
27 July 2016Termination of appointment of Alistair John David Hardie as a director on 25 July 2016 (1 page)
26 July 2016Appointment of Charles Taylor Administration Services Limited as a secretary on 25 July 2016 (2 pages)
26 July 2016Termination of appointment of David Edward Holland as a director on 25 July 2016 (1 page)
26 July 2016Termination of appointment of David Edward Holland as a director on 25 July 2016 (1 page)
26 July 2016Appointment of Charles Taylor Administration Services Limited as a secretary on 25 July 2016 (2 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
(7 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
(7 pages)
13 July 2016Full accounts made up to 31 December 2015 (24 pages)
13 July 2016Full accounts made up to 31 December 2015 (24 pages)
1 June 2016Termination of appointment of Geoffrey Edward Tyler as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Geoffrey Edward Tyler as a director on 31 May 2016 (1 page)
18 May 2016Appointment of Mr Alistair John David Hardie as a director on 1 July 2015 (2 pages)
18 May 2016Appointment of Mr Alistair John David Hardie as a director on 1 July 2015 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ (The guarantee) proposed /(the debenture) proposed /(the intercreditor agreement) proposed 30/06/2015
(3 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ (The guarantee) proposed /(the debenture) proposed /(the intercreditor agreement) proposed 30/06/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 July 2015Register inspection address has been changed from C/O Wise & Co Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Funtington Park Cheesemans Lane Hambrook Chichester West Sussex PO18 8UE (1 page)
16 July 2015Termination of appointment of Graham Alastair Ponsford as a director on 1 July 2015 (1 page)
16 July 2015Termination of appointment of Clive Edwin Ponsford as a director on 1 July 2015 (1 page)
16 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(10 pages)
16 July 2015Termination of appointment of Graham Alastair Ponsford as a director on 1 July 2015 (1 page)
16 July 2015Termination of appointment of Graham Alastair Ponsford as a director on 1 July 2015 (1 page)
16 July 2015Register inspection address has been changed from C/O Wise & Co Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Funtington Park Cheesemans Lane Hambrook Chichester West Sussex PO18 8UE (1 page)
16 July 2015Termination of appointment of Clive Edwin Ponsford as a director on 1 July 2015 (1 page)
16 July 2015Termination of appointment of Clive Edwin Ponsford as a director on 1 July 2015 (1 page)
16 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(10 pages)
9 July 2015Memorandum and Articles of Association (5 pages)
9 July 2015Memorandum and Articles of Association (5 pages)
8 July 2015Registration of charge 013033180002, created on 1 July 2015 (9 pages)
8 July 2015Registration of charge 013033180002, created on 1 July 2015 (9 pages)
8 July 2015Registration of charge 013033180002, created on 1 July 2015 (9 pages)
11 March 2015Director's details changed for Muir Alastair Robertson on 10 March 2015 (2 pages)
11 March 2015Director's details changed for Muir Alastair Robertson on 10 March 2015 (2 pages)
16 December 2014Auditor's resignation (1 page)
16 December 2014Auditor's resignation (1 page)
16 December 2014Auditor's resignation (1 page)
16 December 2014Auditor's resignation (1 page)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(10 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(10 pages)
18 June 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
18 June 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
19 August 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
19 August 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (10 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (10 pages)
4 July 2013Director's details changed for Mr Neil Patrick Heasman on 30 June 2013 (2 pages)
4 July 2013Director's details changed for Mr Neil Patrick Heasman on 30 June 2013 (2 pages)
17 May 2013Appointment of Mr Neil Patrick Heasman as a director (2 pages)
17 May 2013Appointment of Mr Neil Patrick Heasman as a director (2 pages)
29 August 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
29 August 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (9 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (9 pages)
16 August 2011Termination of appointment of Grahame Malcolmson as a director (1 page)
16 August 2011Termination of appointment of Grahame Malcolmson as a director (1 page)
27 July 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
27 July 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
20 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (10 pages)
20 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (10 pages)
9 December 2010Annual return made up to 29 June 2010 with a full list of shareholders (10 pages)
9 December 2010Annual return made up to 29 June 2010 with a full list of shareholders (10 pages)
15 July 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
15 July 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
2 July 2010Director's details changed for Muir Alastair Robertson on 29 June 2010 (2 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Director's details changed for Grahame Malcolmson on 29 June 2010 (2 pages)
2 July 2010Director's details changed for Dr David Edward Holland on 29 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Graham Alastair Ponsford on 29 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Warwick Norman Hoddy on 29 June 2010 (2 pages)
2 July 2010Director's details changed for Dr David Edward Holland on 29 June 2010 (2 pages)
2 July 2010Director's details changed for Muir Alastair Robertson on 29 June 2010 (2 pages)
2 July 2010Director's details changed for Geoffrey Edward Tyler on 29 June 2010 (2 pages)
2 July 2010Director's details changed for Geoffrey Edward Tyler on 29 June 2010 (2 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Director's details changed for Mr Warwick Norman Hoddy on 29 June 2010 (2 pages)
2 July 2010Director's details changed for Grahame Malcolmson on 29 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Graham Alastair Ponsford on 29 June 2010 (2 pages)
14 September 2009Full accounts made up to 31 December 2008 (22 pages)
14 September 2009Full accounts made up to 31 December 2008 (22 pages)
6 July 2009Return made up to 29/06/09; full list of members (5 pages)
6 July 2009Return made up to 29/06/09; full list of members (5 pages)
30 June 2009Director's change of particulars / geoffrey tyler / 29/06/2009 (1 page)
30 June 2009Director's change of particulars / geoffrey tyler / 29/06/2009 (1 page)
30 June 2009Director's change of particulars / graham ponsford / 30/06/2009 (1 page)
30 June 2009Director's change of particulars / graham ponsford / 30/06/2009 (1 page)
30 June 2009Director's change of particulars / muir robertson / 29/06/2009 (1 page)
30 June 2009Director's change of particulars / muir robertson / 29/06/2009 (1 page)
2 January 2009Company name changed cega air ambulance LIMITED\certificate issued on 02/01/09 (2 pages)
2 January 2009Company name changed cega air ambulance LIMITED\certificate issued on 02/01/09 (2 pages)
12 August 2008Director appointed grahame malcolmson (2 pages)
12 August 2008Director appointed grahame malcolmson (2 pages)
6 August 2008Registered office changed on 06/08/2008 from wey court west union road farnham surrey GU9 7PT england (1 page)
6 August 2008Registered office changed on 06/08/2008 from wey court west union road farnham surrey GU9 7PT england (1 page)
21 July 2008Full accounts made up to 31 December 2007 (22 pages)
21 July 2008Full accounts made up to 31 December 2007 (22 pages)
2 July 2008Location of debenture register (1 page)
2 July 2008Location of register of members (1 page)
2 July 2008Location of debenture register (1 page)
2 July 2008Director's change of particulars / geoffrey tyler / 02/07/2008 (1 page)
2 July 2008Return made up to 29/06/08; full list of members (5 pages)
2 July 2008Registered office changed on 02/07/2008 from funtington park cheesmans lane funtington chichester west sussex PO18 8UE (1 page)
2 July 2008Director's change of particulars / geoffrey tyler / 02/07/2008 (1 page)
2 July 2008Registered office changed on 02/07/2008 from funtington park cheesmans lane funtington chichester west sussex PO18 8UE (1 page)
2 July 2008Return made up to 29/06/08; full list of members (5 pages)
2 July 2008Location of register of members (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
28 July 2007Return made up to 29/06/07; no change of members (9 pages)
28 July 2007Return made up to 29/06/07; no change of members (9 pages)
28 June 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
28 June 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
5 July 2006Return made up to 29/06/06; full list of members (9 pages)
5 July 2006Return made up to 29/06/06; full list of members (9 pages)
27 June 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
27 June 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
9 May 2006Registered office changed on 09/05/06 from: goodwood airfield, chichester, sussex. PO18 0PH (1 page)
9 May 2006Registered office changed on 09/05/06 from: goodwood airfield, chichester, sussex. PO18 0PH (1 page)
14 October 2005Director's particulars changed (1 page)
14 October 2005Director's particulars changed (1 page)
10 July 2005Return made up to 29/06/05; full list of members (9 pages)
10 July 2005Return made up to 29/06/05; full list of members (9 pages)
7 July 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
7 July 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
30 July 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
30 July 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
5 July 2004Return made up to 29/06/04; full list of members (9 pages)
5 July 2004Return made up to 29/06/04; full list of members (9 pages)
25 February 2004Memorandum and Articles of Association (8 pages)
25 February 2004Memorandum and Articles of Association (8 pages)
21 August 2003Director's particulars changed (1 page)
21 August 2003Director's particulars changed (1 page)
8 July 2003Return made up to 29/06/03; full list of members (9 pages)
8 July 2003Return made up to 29/06/03; full list of members (9 pages)
17 June 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
17 June 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
9 April 2003Location of debenture register (1 page)
9 April 2003Location of register of members (1 page)
9 April 2003Location of debenture register (1 page)
9 April 2003Location of register of members (1 page)
5 July 2002Return made up to 29/06/02; full list of members (9 pages)
5 July 2002Return made up to 29/06/02; full list of members (9 pages)
30 May 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
30 May 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
5 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
18 June 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
30 August 2000Director's particulars changed (1 page)
30 August 2000Director's particulars changed (1 page)
6 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
12 June 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
24 September 1999Director's particulars changed (1 page)
24 September 1999Director's particulars changed (1 page)
26 July 1999Director's particulars changed (1 page)
26 July 1999Director's particulars changed (1 page)
26 July 1999Director's particulars changed (1 page)
26 July 1999Director's particulars changed (1 page)
12 July 1999Return made up to 29/06/99; full list of members (8 pages)
12 July 1999Return made up to 29/06/99; full list of members (8 pages)
17 June 1999New secretary appointed;new director appointed (2 pages)
17 June 1999New secretary appointed;new director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999Secretary resigned (1 page)
10 June 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
10 June 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
3 July 1998Return made up to 29/06/98; full list of members (7 pages)
3 July 1998Return made up to 29/06/98; full list of members (7 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
21 July 1997Return made up to 29/06/97; full list of members (7 pages)
21 July 1997Return made up to 29/06/97; full list of members (7 pages)
26 June 1996Return made up to 29/06/96; full list of members (7 pages)
26 June 1996Return made up to 29/06/96; full list of members (7 pages)
17 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 July 1995Return made up to 29/06/95; full list of members (16 pages)
19 July 1995Return made up to 29/06/95; full list of members (16 pages)
14 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
14 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
14 July 1994Accounts for a small company made up to 31 December 1993 (7 pages)
28 June 1994Return made up to 29/06/94; full list of members (7 pages)
22 June 1993Return made up to 29/06/93; full list of members (8 pages)
22 June 1993Accounts for a small company made up to 31 December 1992 (5 pages)
29 July 1992Accounts for a small company made up to 31 December 1991 (6 pages)
1 July 1992Return made up to 29/06/92; full list of members (7 pages)
24 February 1992Director resigned (3 pages)
30 August 1991Accounts for a small company made up to 31 December 1990 (6 pages)
22 August 1991Return made up to 29/06/91; full list of members (8 pages)
4 December 1990Accounts for a small company made up to 31 December 1989 (4 pages)
31 July 1990Return made up to 29/06/90; full list of members (8 pages)
22 May 1990Accounts for a small company made up to 31 December 1988 (4 pages)
30 November 1989Memorandum and Articles of Association (8 pages)
30 November 1989Memorandum and Articles of Association (8 pages)
17 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 September 1989Registered office changed on 05/09/89 from: goodwood chichester sussex (1 page)
12 July 1989Return made up to 02/06/89; full list of members (8 pages)
24 February 1989Full accounts made up to 31 December 1987 (10 pages)
23 February 1989New director appointed (3 pages)
28 October 1987Return made up to 30/10/87; full list of members (6 pages)
28 October 1987Full accounts made up to 31 December 1986 (4 pages)
13 December 1986Full accounts made up to 31 December 1984 (2 pages)
8 February 1984Company name changed\certificate issued on 08/02/84 (2 pages)
29 June 1977Company name changed\certificate issued on 29/06/77 (2 pages)
29 June 1977Company name changed\certificate issued on 29/06/77 (2 pages)
17 March 1977Certificate of incorporation (1 page)
17 March 1977Incorporation (10 pages)
17 March 1977Incorporation (10 pages)
17 March 1977Certificate of incorporation (1 page)