Company NameFirstassist Services Limited
DirectorsChristopher Stuart Ashburn and Capita Corporate Director Limited
Company StatusLiquidation
Company Number01404718
CategoryPrivate Limited Company
Incorporation Date11 December 1978(45 years, 4 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Stuart Ashburn
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2020(41 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCapita Corporate Director Limited (Corporation)
StatusCurrent
Appointed29 September 2010(31 years, 9 months after company formation)
Appointment Duration13 years, 7 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed29 September 2010(31 years, 9 months after company formation)
Appointment Duration13 years, 7 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameStephen Robert Manton
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(13 years, 4 months after company formation)
Appointment Duration3 months (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressFlat 2 206 Hagley Road
Edgbaston
Birmingham
West Midlands
B16 9PH
Director NameNorman Stanley Cooper
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(13 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 21 October 1992)
RoleInsurance Manager
Correspondence AddressDunwood
Telegraph Road
Heswall
Wirral
L60 8NA
Secretary NameIan Harrop
NationalityBritish
StatusResigned
Appointed26 April 1992(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 August 1994)
RoleCompany Director
Correspondence Address9 Keepers Gate Close
Sutton Coldfield
West Midlands
B74 2NL
Director NameJonathan Mark Francis
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(13 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 September 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Pipers End
Wirral
Merseyside
CH60 9LW
Wales
Director NameJohn Edward Blay
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(13 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 September 1996)
RoleManaging Director
Correspondence Address38a Lovelace Avenue
Solihull
West Midlands
B91 3JR
Director NameArthur James Hutchison
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(13 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 April 1993)
RoleInsurance Executive
Correspondence Address15 Mere Farm Road
Oxton
Birkenhead
Merseyside
L43 9TS
Director NamePhilip Dick
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(13 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 April 1993)
RoleInsurance Executive
Correspondence AddressTanglewood 10 Nield Court
Chester
Cheshire
CH2 1DN
Wales
Director NamePaul Hearty
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(14 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 1996)
RoleIT Manager
Correspondence Address8 Tadlow Close
Formby
Liverpool
Merseyside
L37 2YZ
Director NameArthur James Hutchison
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 26 April 1995)
RoleInsurance Executive
Correspondence Address15 Mere Farm Road
Oxton
Birkenhead
Merseyside
L43 9TS
Director NameMr Robert Bruce Hayes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(15 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 December 1998)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address2 Croft Close
Menston
Ilkley
West Yorkshire
LS29 6LZ
Secretary NameMichael John Logsdon
NationalityBritish
StatusResigned
Appointed10 August 1994(15 years, 8 months after company formation)
Appointment Duration3 years (resigned 27 August 1997)
RoleCompany Director
Correspondence Address2 Sharrads Way
Langham
Oakham
Leicestershire
LE15 7JY
Director NameMr Stephen William Broughton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(17 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2002)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPine Lodge
Firs Road
Kenley
Surrey
CR8 5LH
Secretary NameMr John Hilton Berg
NationalityBritish
StatusResigned
Appointed27 August 1997(18 years, 8 months after company formation)
Appointment Duration3 years (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Vicarage Court
Holden Road
London
N12 7DN
Director NameFrancis David Booth
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(20 years after company formation)
Appointment Duration3 years, 8 months (resigned 09 August 2002)
RoleInsurance Manager
Correspondence AddressLower Church Farmhouse
Speldhurst Hill
Speldhurst
Kent
TN3 0NJ
Director NameMr Timothy Andrew Ablett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(20 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 August 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBenover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Secretary NameBalbir Kelly
NationalityBritish
StatusResigned
Appointed15 September 2000(21 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 August 2001)
RoleCompany Director
Correspondence Address36 Warwick Avenue
Slough
Berkshire
SL2 1DX
Secretary NameVanessa Jones
NationalityBritish
StatusResigned
Appointed03 August 2001(22 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressStables House
Castle Hill
Bletchingley
Surrey
RH1 4LB
Secretary NameMiss Jacqueline Elizabeth Fox
NationalityBritish
StatusResigned
Appointed09 July 2002(23 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 April 2003)
RoleCompany Director
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Director NameMr Richard Owen Hudson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(24 years, 3 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 16 April 2003)
RoleInsurance Executive
Correspondence Address42 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BS
Director NameMichael John Logsdon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(24 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHighcroft,26 Chestnut Avenue
Barton On Sea
Hampshire
BH25 7BH
Director NameMr Timothy Andrew Ablett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(24 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBenover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Secretary NameMr Peter William Smith
NationalityBritish
StatusResigned
Appointed22 April 2003(24 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
16 Harewood Road
South Croydon
Surrey
CR2 7AT
Secretary NameFrances Mary Firmin
NationalityBritish
StatusResigned
Appointed02 November 2004(25 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 April 2008)
RoleCompany Director
Correspondence Address67 Shottermill
Horsham
West Sussex
RH12 5HJ
Director NameCapt Alan Neil Ramsay Davidson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(28 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside
Curlew Drive West Charleton
Kingsbridge
Devon
TQ7 2AA
Secretary NameCapt Alan Neil Ramsay Davidson
NationalityBritish
StatusResigned
Appointed02 April 2008(29 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside
Curlew Drive West Charleton
Kingsbridge
Devon
TQ7 2AA
Director NamePeter Mark Franklin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(35 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Nicolas Norman Bedford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(35 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Andrew Bord
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(36 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Robert Frank Boyles
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(36 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Alistair Robert Mactaggart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(37 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Secretary NameHextalls Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 June 2007(28 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 August 2008)
Correspondence Address28 Leman Street
London
E1 8ER

Contact

Websitewww.mybusinesscare.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2m at £1Capita Medical Reporting LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,306,000
Gross Profit£3,536,000
Net Worth-£6,536,000
Cash£858,000
Current Liabilities£23,724,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

13 November 2009Delivered on: 18 November 2009
Satisfied on: 4 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
16 September 2009Delivered on: 30 September 2009
Satisfied on: 1 May 2015
Persons entitled: Legal Services Commission

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the deposit account and all money standing to the credit of the deposit account, see image for full details.
Fully Satisfied
22 April 2003Delivered on: 29 April 2003
Satisfied on: 30 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Deed of accession dated 22 april 2003 to a debenture
Secured details: All monies due or to become due from the company to the finance parties or any of them and to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 July 1989Delivered on: 18 July 1989
Satisfied on: 25 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 March 1984Delivered on: 30 March 1984
Satisfied on: 29 June 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 May 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-14
(1 page)
4 May 2023Appointment of a voluntary liquidator (3 pages)
4 May 2023Declaration of solvency (5 pages)
4 May 2023Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 4 May 2023 (2 pages)
1 May 2023Register inspection address has been changed to 65 Gresham Street London England EC2V 7NQ (2 pages)
1 May 2023Register(s) moved to registered inspection location 65 Gresham Street London England EC2V 7NQ (2 pages)
5 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
5 April 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 April 2023Solvency Statement dated 03/04/23 (1 page)
5 April 2023Statement by Directors (1 page)
5 April 2023Statement of capital on 5 April 2023
  • GBP 1
(5 pages)
16 December 2022Appointment of Elizabeth Helen Brownell as a director on 14 December 2022 (2 pages)
16 December 2022Termination of appointment of Christopher Stuart Ashburn as a director on 14 December 2022 (1 page)
23 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
7 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (226 pages)
30 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (218 pages)
30 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
30 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
27 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
2 August 2021Termination of appointment of James D'arcy Vincent as a director on 30 July 2021 (1 page)
15 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
15 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (211 pages)
15 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
16 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
1 January 2021Change of details for Capita Business Services Ltd as a person with significant control on 25 September 2020 (2 pages)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
8 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page)
18 September 2020Appointment of Mr Christopher Stuart Ashburn as a director on 7 September 2020 (2 pages)
18 September 2020Termination of appointment of Richard John Montague-Fuller as a director on 7 September 2020 (1 page)
18 September 2020Appointment of Mr James D'arcy Vincent as a director on 7 September 2020 (2 pages)
18 September 2020Termination of appointment of Alistair Robert Mactaggart as a director on 7 September 2020 (1 page)
15 September 2020Full accounts made up to 31 December 2019 (20 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (20 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 April 2019Change of details for Capita Business Services Ltd as a person with significant control on 6 April 2016 (2 pages)
23 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
23 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (21 pages)
1 October 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
24 June 2018Director's details changed for Mr Alistair Robert Mactaggart on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Richard John Montague-Fuller on 15 June 2018 (2 pages)
18 June 2018Change of details for Capita Business Services Ltd as a person with significant control on 15 June 2018 (2 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
7 December 2017Full accounts made up to 31 December 2016 (17 pages)
7 December 2017Full accounts made up to 31 December 2016 (17 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (21 pages)
8 October 2016Full accounts made up to 31 December 2015 (21 pages)
5 October 2016Termination of appointment of Andrew Bord as a director on 30 September 2016 (1 page)
5 October 2016Appointment of Mr Alistair Robert Mactaggart as a director on 30 September 2016 (2 pages)
5 October 2016Termination of appointment of Andrew Bord as a director on 30 September 2016 (1 page)
5 October 2016Appointment of Mr Alistair Robert Mactaggart as a director on 30 September 2016 (2 pages)
1 September 2016Appointment of Mr Richard John Montague-Fuller as a director on 31 August 2016 (2 pages)
1 September 2016Termination of appointment of Robert Frank Boyles as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Richard John Montague-Fuller as a director on 31 August 2016 (2 pages)
1 September 2016Termination of appointment of Robert Frank Boyles as a director on 31 August 2016 (1 page)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2,000,000
(6 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2,000,000
(6 pages)
12 November 2015Full accounts made up to 31 December 2014 (22 pages)
12 November 2015Full accounts made up to 31 December 2014 (22 pages)
1 May 2015Satisfaction of charge 4 in full (1 page)
1 May 2015Satisfaction of charge 4 in full (1 page)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,000,000
(6 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,000,000
(6 pages)
23 February 2015Section 519 ca 2006 (4 pages)
23 February 2015Section 519 ca 2006 (4 pages)
22 January 2015Appointment of Mr Robert Frank Boyles as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Nicolas Norman Bedford as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Nicolas Norman Bedford as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Robert Frank Boyles as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of James D'arcy Vincent as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of James D'arcy Vincent as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of James D'arcy Vincent as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Andrew Bord as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Andrew Bord as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Andrew Bord as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Nicolas Norman Bedford as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Robert Frank Boyles as a director on 1 January 2015 (2 pages)
11 December 2014Auditor's resignation (2 pages)
11 December 2014Auditor's resignation (2 pages)
31 October 2014Director's details changed for Mr Nicolas Norman Bedford on 20 August 2014 (2 pages)
31 October 2014Director's details changed for Mr Nicolas Norman Bedford on 20 August 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
22 July 2014Appointment of Mr Nicolas Norman Bedford as a director on 11 July 2014 (2 pages)
22 July 2014Appointment of Mr Nicolas Norman Bedford as a director on 11 July 2014 (2 pages)
21 July 2014Termination of appointment of Peter Mark Franklin as a director on 11 July 2014 (1 page)
21 July 2014Termination of appointment of Peter Mark Franklin as a director on 11 July 2014 (1 page)
7 July 2014Appointment of James D'arcy Vincent as a director (2 pages)
7 July 2014Appointment of James D'arcy Vincent as a director (2 pages)
7 May 2014Appointment of Peter Mark Franklin as a director (2 pages)
7 May 2014Termination of appointment of Richard Shearer as a director (1 page)
7 May 2014Termination of appointment of Richard Shearer as a director (1 page)
7 May 2014Appointment of Peter Mark Franklin as a director (2 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,000,000
(5 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,000,000
(5 pages)
28 November 2013Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages)
28 November 2013Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages)
27 June 2013Full accounts made up to 31 December 2012 (19 pages)
27 June 2013Full accounts made up to 31 December 2012 (19 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
19 October 2012Termination of appointment of Stephen Sharp as a director (1 page)
19 October 2012Termination of appointment of Stephen Sharp as a director (1 page)
29 August 2012Full accounts made up to 31 December 2011 (18 pages)
29 August 2012Full accounts made up to 31 December 2011 (18 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
28 October 2011Termination of appointment of Andrew Parker as a director (1 page)
28 October 2011Termination of appointment of Andrew Parker as a director (1 page)
18 October 2011Full accounts made up to 31 December 2010 (19 pages)
18 October 2011Full accounts made up to 31 December 2010 (19 pages)
28 April 2011Register(s) moved to registered office address (1 page)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
28 April 2011Register inspection address has been changed from Firstassist Services Limited Wheatfield Way Hinckley Leicestershire LE10 1YG England (1 page)
28 April 2011Register(s) moved to registered office address (1 page)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
28 April 2011Register inspection address has been changed from Firstassist Services Limited Wheatfield Way Hinckley Leicestershire LE10 1YG England (1 page)
30 December 2010Director's details changed for Mr Andrew George Parker on 23 December 2010 (2 pages)
30 December 2010Director's details changed for Mr Andrew George Parker on 23 December 2010 (2 pages)
9 November 2010Appointment of Mr Stephen Sharp as a director (2 pages)
9 November 2010Appointment of Mr Stephen Sharp as a director (2 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 October 2010Appointment of Mr Andrew George Parker as a director (2 pages)
1 October 2010Appointment of Mr Richard John Shearer as a director (2 pages)
1 October 2010Appointment of Mr Andrew George Parker as a director (2 pages)
1 October 2010Appointment of Mr Richard John Shearer as a director (2 pages)
30 September 2010Appointment of Capita Group Secretary Limited as a secretary (2 pages)
30 September 2010Appointment of Capita Group Secretary Limited as a secretary (2 pages)
30 September 2010Registered office address changed from 32 High Street Purley Surrey CR8 2PP on 30 September 2010 (1 page)
30 September 2010Termination of appointment of Alan Davidson as a secretary (1 page)
30 September 2010Termination of appointment of Alan Davidson as a director (1 page)
30 September 2010Registered office address changed from , 32 High Street, Purley, Surrey, CR8 2PP on 30 September 2010 (1 page)
30 September 2010Appointment of Capita Corporate Director Limited as a director (2 pages)
30 September 2010Termination of appointment of Ian Sparks as a director (1 page)
30 September 2010Termination of appointment of Ian Sparks as a director (1 page)
30 September 2010Termination of appointment of Alan Davidson as a director (1 page)
30 September 2010Termination of appointment of Alan Davidson as a secretary (1 page)
30 September 2010Registered office address changed from , 32 High Street, Purley, Surrey, CR8 2PP on 30 September 2010 (1 page)
30 September 2010Appointment of Capita Corporate Director Limited as a director (2 pages)
20 August 2010Full accounts made up to 31 December 2009 (17 pages)
20 August 2010Full accounts made up to 31 December 2009 (17 pages)
25 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register inspection address has been changed from Firstassist Services Limited Wheatfield Way Hinckley Leicestershire LE10 1YG (1 page)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register inspection address has been changed from Firstassist Services Limited Wheatfield Way Hinckley Leicestershire LE10 1YG (1 page)
18 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 April 2009Secretary's change of particulars / alan davidson / 14/04/2009 (1 page)
14 April 2009Location of debenture register (1 page)
14 April 2009Location of register of members (1 page)
14 April 2009Return made up to 31/03/09; full list of members (3 pages)
14 April 2009Director's change of particulars / alan davidson / 14/04/2009 (1 page)
14 April 2009Location of register of members (1 page)
14 April 2009Return made up to 31/03/09; full list of members (3 pages)
14 April 2009Secretary's change of particulars / alan davidson / 14/04/2009 (1 page)
14 April 2009Director's change of particulars / alan davidson / 14/04/2009 (1 page)
14 April 2009Location of debenture register (1 page)
18 March 2009Full accounts made up to 31 December 2008 (18 pages)
18 March 2009Full accounts made up to 31 December 2008 (18 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175(50(a) conflict of interest 30/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175(50(a) conflict of interest 30/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 September 2008Appointment terminated secretary hextalls company secretarial services LIMITED (1 page)
2 September 2008Appointment terminated secretary hextalls company secretarial services LIMITED (1 page)
21 July 2008Full accounts made up to 31 December 2007 (18 pages)
21 July 2008Full accounts made up to 31 December 2007 (18 pages)
24 April 2008Return made up to 31/03/08; full list of members (4 pages)
24 April 2008Return made up to 31/03/08; full list of members (4 pages)
10 April 2008Appointment terminated secretary frances firmin (1 page)
10 April 2008Appointment terminated secretary frances firmin (1 page)
10 April 2008Secretary appointed alan neil ramsay davidson (2 pages)
10 April 2008Secretary appointed alan neil ramsay davidson (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (7 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (7 pages)
15 October 2007Full accounts made up to 31 December 2006 (24 pages)
15 October 2007Full accounts made up to 31 December 2006 (24 pages)
12 October 2007Director resigned (1 page)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (9 pages)
12 October 2007New director appointed (9 pages)
12 October 2007New director appointed (3 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Return made up to 31/03/07; full list of members (7 pages)
23 May 2007Return made up to 31/03/07; full list of members (7 pages)
23 May 2007Director resigned (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
28 December 2006Registered office changed on 28/12/06 from: marshalls court marshalls road sutton surrey SM1 4DU (1 page)
28 December 2006Registered office changed on 28/12/06 from: marshalls court, marshalls road, sutton, surrey SM1 4DU (1 page)
19 October 2006Full accounts made up to 31 December 2005 (18 pages)
19 October 2006Full accounts made up to 31 December 2005 (18 pages)
2 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2005Full accounts made up to 31 December 2004 (19 pages)
26 October 2005Full accounts made up to 31 December 2004 (19 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
26 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
11 November 2004New secretary appointed (2 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004Director resigned (1 page)
5 October 2004Full accounts made up to 31 December 2003 (19 pages)
5 October 2004Full accounts made up to 31 December 2003 (19 pages)
15 April 2004Return made up to 31/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 April 2004Return made up to 31/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2003Declaration of assistance for shares acquisition (14 pages)
8 June 2003Declaration of assistance for shares acquisition (14 pages)
10 May 2003Memorandum and Articles of Association (10 pages)
10 May 2003Memorandum and Articles of Association (10 pages)
7 May 2003Registered office changed on 07/05/03 from: st marks court chart way horsham west sussex RH12 1XL (1 page)
7 May 2003New director appointed (5 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003New director appointed (5 pages)
7 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 May 2003Director resigned (1 page)
7 May 2003Registered office changed on 07/05/03 from: st marks court, chart way, horsham, west sussex RH12 1XL (1 page)
7 May 2003New secretary appointed (2 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 May 2003Director resigned (1 page)
7 May 2003Secretary resigned (1 page)
2 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2003Particulars of mortgage/charge (8 pages)
29 April 2003Particulars of mortgage/charge (8 pages)
24 April 2003Company name changed firstassist group LIMITED\certificate issued on 24/04/03 (2 pages)
24 April 2003Company name changed firstassist group LIMITED\certificate issued on 24/04/03 (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Full accounts made up to 31 December 2002 (19 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Full accounts made up to 31 December 2002 (19 pages)
24 February 2003Auditor's resignation (3 pages)
24 February 2003Auditor's resignation (3 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (3 pages)
15 August 2002New director appointed (3 pages)
4 August 2002Secretary resigned (1 page)
4 August 2002Secretary resigned (1 page)
3 August 2002Full accounts made up to 31 December 2001 (18 pages)
3 August 2002Full accounts made up to 31 December 2001 (18 pages)
21 July 2002New secretary appointed (2 pages)
21 July 2002Secretary resigned (1 page)
21 July 2002New secretary appointed (2 pages)
21 July 2002Secretary resigned (1 page)
25 April 2002Return made up to 31/03/02; full list of members (6 pages)
25 April 2002Return made up to 31/03/02; full list of members (6 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001Secretary resigned (1 page)
29 May 2001Location of register of members (1 page)
29 May 2001Return made up to 26/04/01; full list of members (6 pages)
29 May 2001Location of register of members (1 page)
29 May 2001Return made up to 26/04/01; full list of members (6 pages)
4 May 2001Full accounts made up to 31 December 2000 (19 pages)
4 May 2001Full accounts made up to 31 December 2000 (19 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000Secretary resigned (1 page)
5 October 2000New secretary appointed (2 pages)
5 October 2000Director's particulars changed (1 page)
5 October 2000Director's particulars changed (1 page)
5 October 2000New secretary appointed (2 pages)
17 August 2000Full accounts made up to 31 December 1999 (19 pages)
17 August 2000Full accounts made up to 31 December 1999 (19 pages)
25 July 2000Director's particulars changed (1 page)
25 July 2000Director's particulars changed (1 page)
20 July 2000Return made up to 26/04/00; full list of members (8 pages)
20 July 2000Return made up to 26/04/00; full list of members (8 pages)
12 January 2000Director's particulars changed (1 page)
12 January 2000Director's particulars changed (1 page)
24 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(32 pages)
24 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(32 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
3 June 1999Location of debenture register (1 page)
3 June 1999Return made up to 26/04/99; full list of members (10 pages)
3 June 1999Return made up to 26/04/99; full list of members (10 pages)
3 June 1999Location of register of members (1 page)
3 June 1999Location of register of members (1 page)
3 June 1999Location of debenture register (1 page)
31 March 1999Registered office changed on 31/03/99 from: 1 bartholomew lane, london, EC2N 2AB (1 page)
31 March 1999Registered office changed on 31/03/99 from: 1 bartholomew lane london EC2N 2AB (1 page)
12 March 1999Full accounts made up to 31 December 1998 (21 pages)
12 March 1999Full accounts made up to 31 December 1998 (21 pages)
8 January 1999Return made up to 26/04/98; full list of members; amend (7 pages)
8 January 1999Return made up to 26/04/98; full list of members; amend (7 pages)
6 January 1999Director resigned (1 page)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
29 September 1998Return made up to 26/04/98; full list of members; amend (7 pages)
29 September 1998Return made up to 26/04/98; full list of members; amend (7 pages)
3 September 1998Auditor's resignation (4 pages)
3 September 1998Auditor's resignation (4 pages)
5 May 1998Director's particulars changed (1 page)
5 May 1998Director's particulars changed (1 page)
5 May 1998Return made up to 26/04/98; full list of members (6 pages)
5 May 1998Director's particulars changed (1 page)
5 May 1998Director's particulars changed (1 page)
5 May 1998Return made up to 26/04/98; full list of members (6 pages)
17 March 1998Full accounts made up to 31 December 1997 (15 pages)
17 March 1998Full accounts made up to 31 December 1997 (15 pages)
27 February 1998Company name changed the careassist group LIMITED\certificate issued on 02/03/98 (2 pages)
27 February 1998Company name changed the careassist group LIMITED\certificate issued on 02/03/98 (2 pages)
18 February 1998Registered office changed on 18/02/98 from: careassist court wheatfield way hinckley leicestershire LE10 1DA (1 page)
18 February 1998Registered office changed on 18/02/98 from: careassist court, wheatfield way, hinckley, leicestershire LE10 1DA (1 page)
27 January 1998Return made up to 26/04/97; no change of members; amend (6 pages)
27 January 1998Return made up to 26/04/97; no change of members; amend (6 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
22 July 1997Full accounts made up to 31 December 1996 (18 pages)
22 July 1997Full accounts made up to 31 December 1996 (18 pages)
8 June 1997Return made up to 26/04/97; no change of members (7 pages)
8 June 1997Return made up to 26/04/97; no change of members (7 pages)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
18 June 1996Full accounts made up to 31 December 1995 (19 pages)
18 June 1996Full accounts made up to 31 December 1995 (19 pages)
14 May 1996Return made up to 26/04/96; no change of members (8 pages)
14 May 1996Return made up to 26/04/96; no change of members (8 pages)
1 August 1995Full accounts made up to 31 December 1994 (20 pages)
1 August 1995Full accounts made up to 31 December 1994 (20 pages)
23 May 1995Director resigned (4 pages)
23 May 1995Return made up to 26/04/95; full list of members (16 pages)
23 May 1995Return made up to 26/04/95; full list of members (16 pages)
23 May 1995Director resigned (4 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (142 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
15 March 1994Full accounts made up to 31 December 1993 (19 pages)
15 March 1994Full accounts made up to 31 December 1993 (19 pages)
9 March 1993Full accounts made up to 31 December 1992 (20 pages)
9 March 1993Full accounts made up to 31 December 1992 (20 pages)
17 March 1992Full accounts made up to 31 December 1991 (20 pages)
17 March 1992Full accounts made up to 31 December 1991 (20 pages)
16 January 1992Memorandum and Articles of Association (35 pages)
16 January 1992Memorandum and Articles of Association (35 pages)
16 January 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 January 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 April 1991Full accounts made up to 31 December 1990 (19 pages)
3 April 1991Full accounts made up to 31 December 1990 (19 pages)
22 January 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 January 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 December 1990Resolutions
  • ERES03 ‐ Extraordinary resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1990Resolutions
  • ERES03 ‐ Extraordinary resolution of exemption from the Appointing of Auditors
(1 page)
27 March 1990Full accounts made up to 31 December 1989 (18 pages)
27 March 1990Full accounts made up to 31 December 1989 (18 pages)
31 January 1990Company name changed irpc legal assistance LIMITED\certificate issued on 01/02/90 (2 pages)
31 January 1990Company name changed irpc legal assistance LIMITED\certificate issued on 01/02/90 (2 pages)
1 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
1 November 1989Memorandum and Articles of Association (36 pages)
1 November 1989Memorandum and Articles of Association (36 pages)
1 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
18 July 1989Particulars of mortgage/charge (4 pages)
18 July 1989Particulars of mortgage/charge (4 pages)
29 June 1989Declaration of satisfaction of mortgage/charge (1 page)
29 June 1989Declaration of satisfaction of mortgage/charge (1 page)
5 June 1989Full accounts made up to 31 December 1988 (10 pages)
5 June 1989Full accounts made up to 31 December 1988 (10 pages)
27 June 1988Full accounts made up to 31 December 1987 (12 pages)
27 June 1988Full accounts made up to 31 December 1987 (12 pages)
27 January 1988Memorandum and Articles of Association (8 pages)
27 January 1988Memorandum and Articles of Association (8 pages)
5 January 1988Company name changed I.R.P.C. (legal and personnel in surance services) LIMITED\certificate issued on 01/01/88 (2 pages)
5 January 1988Company name changed I.R.P.C. (legal and personnel in surance services) LIMITED\certificate issued on 01/01/88 (2 pages)
29 October 1987Full accounts made up to 31 December 1986 (12 pages)
29 October 1987Full accounts made up to 31 December 1986 (12 pages)
1 December 1986Full accounts made up to 31 December 1985 (11 pages)
1 December 1986Return made up to 19/11/86; full list of members (5 pages)
1 December 1986Return made up to 19/11/86; full list of members (5 pages)
1 December 1986Full accounts made up to 31 December 1985 (11 pages)
28 May 1986New director appointed (1 page)
28 May 1986New director appointed (1 page)
25 May 1985Accounts made up to 31 July 1984 (15 pages)
25 May 1985Accounts made up to 31 July 1984 (15 pages)
8 September 1984Accounts made up to 29 January 1984 (9 pages)
8 September 1984Accounts made up to 29 January 1984 (9 pages)
14 June 1984Accounts made up to 31 July 1983 (11 pages)
14 June 1984Accounts made up to 31 July 1983 (11 pages)
23 March 1983Accounts made up to 31 July 1982 (10 pages)
23 March 1983Accounts made up to 31 July 1982 (10 pages)
7 December 1982Accounts made up to 30 September 1981 (11 pages)
7 December 1982Accounts made up to 30 September 1981 (11 pages)
6 December 1982Accounts made up to 30 September 1980 (10 pages)
6 December 1982Accounts made up to 30 September 1980 (10 pages)
12 March 1980Company name changed\certificate issued on 12/03/80 (2 pages)
12 March 1980Company name changed\certificate issued on 12/03/80 (2 pages)
11 December 1978Incorporation (14 pages)
11 December 1978Incorporation (14 pages)