London
EC2V 7NQ
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2010(31 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2010(31 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Stephen Robert Manton |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(13 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Flat 2 206 Hagley Road Edgbaston Birmingham West Midlands B16 9PH |
Director Name | Norman Stanley Cooper |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(13 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 21 October 1992) |
Role | Insurance Manager |
Correspondence Address | Dunwood Telegraph Road Heswall Wirral L60 8NA |
Secretary Name | Ian Harrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 August 1994) |
Role | Company Director |
Correspondence Address | 9 Keepers Gate Close Sutton Coldfield West Midlands B74 2NL |
Director Name | Jonathan Mark Francis |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 September 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pipers End Wirral Merseyside CH60 9LW Wales |
Director Name | John Edward Blay |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(13 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 1996) |
Role | Managing Director |
Correspondence Address | 38a Lovelace Avenue Solihull West Midlands B91 3JR |
Director Name | Arthur James Hutchison |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(13 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 April 1993) |
Role | Insurance Executive |
Correspondence Address | 15 Mere Farm Road Oxton Birkenhead Merseyside L43 9TS |
Director Name | Philip Dick |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(13 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 April 1993) |
Role | Insurance Executive |
Correspondence Address | Tanglewood 10 Nield Court Chester Cheshire CH2 1DN Wales |
Director Name | Paul Hearty |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 September 1996) |
Role | IT Manager |
Correspondence Address | 8 Tadlow Close Formby Liverpool Merseyside L37 2YZ |
Director Name | Arthur James Hutchison |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(14 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 26 April 1995) |
Role | Insurance Executive |
Correspondence Address | 15 Mere Farm Road Oxton Birkenhead Merseyside L43 9TS |
Director Name | Mr Robert Bruce Hayes |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 December 1998) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 2 Croft Close Menston Ilkley West Yorkshire LS29 6LZ |
Secretary Name | Michael John Logsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(15 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | 2 Sharrads Way Langham Oakham Leicestershire LE15 7JY |
Director Name | Mr Stephen William Broughton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2002) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pine Lodge Firs Road Kenley Surrey CR8 5LH |
Secretary Name | Mr John Hilton Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(18 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Vicarage Court Holden Road London N12 7DN |
Director Name | Francis David Booth |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(20 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 August 2002) |
Role | Insurance Manager |
Correspondence Address | Lower Church Farmhouse Speldhurst Hill Speldhurst Kent TN3 0NJ |
Director Name | Mr Timothy Andrew Ablett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(20 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 August 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Benover House Rectory Lane Saltwood Kent CT21 4QA |
Secretary Name | Balbir Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(21 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 August 2001) |
Role | Company Director |
Correspondence Address | 36 Warwick Avenue Slough Berkshire SL2 1DX |
Secretary Name | Vanessa Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(22 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Stables House Castle Hill Bletchingley Surrey RH1 4LB |
Secretary Name | Miss Jacqueline Elizabeth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(23 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 April 2003) |
Role | Company Director |
Correspondence Address | Little Dormers 3 Wicken Road Newport Essex CB11 3QD |
Director Name | Mr Richard Owen Hudson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(24 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 16 April 2003) |
Role | Insurance Executive |
Correspondence Address | 42 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BS |
Director Name | Michael John Logsdon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 November 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Highcroft,26 Chestnut Avenue Barton On Sea Hampshire BH25 7BH |
Director Name | Mr Timothy Andrew Ablett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Benover House Rectory Lane Saltwood Kent CT21 4QA |
Secretary Name | Mr Peter William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables 16 Harewood Road South Croydon Surrey CR2 7AT |
Secretary Name | Frances Mary Firmin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | 67 Shottermill Horsham West Sussex RH12 5HJ |
Director Name | Capt Alan Neil Ramsay Davidson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 September 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Curlew Drive West Charleton Kingsbridge Devon TQ7 2AA |
Secretary Name | Capt Alan Neil Ramsay Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Curlew Drive West Charleton Kingsbridge Devon TQ7 2AA |
Director Name | Peter Mark Franklin |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(35 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Nicolas Norman Bedford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(35 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Andrew Bord |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Robert Frank Boyles |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Alistair Robert Mactaggart |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Secretary Name | Hextalls Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 August 2008) |
Correspondence Address | 28 Leman Street London E1 8ER |
Website | www.mybusinesscare.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2m at £1 | Capita Medical Reporting LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,306,000 |
Gross Profit | £3,536,000 |
Net Worth | -£6,536,000 |
Cash | £858,000 |
Current Liabilities | £23,724,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
13 November 2009 | Delivered 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 2009 | Delivered 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 2003 | Delivered 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 1989 | Delivered 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 1984 | Delivered 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 |
4 May 2023 | Resolutions
|
---|---|
4 May 2023 | Appointment of a voluntary liquidator (3 pages) |
4 May 2023 | Declaration of solvency (5 pages) |
4 May 2023 | Registered 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 2023 | Register inspection address has been changed to 65 Gresham Street London England EC2V 7NQ (2 pages) |
1 May 2023 | Register(s) moved to registered inspection location 65 Gresham Street London England EC2V 7NQ (2 pages) |
5 April 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
5 April 2023 | Resolutions
|
5 April 2023 | Solvency Statement dated 03/04/23 (1 page) |
5 April 2023 | Statement by Directors (1 page) |
5 April 2023 | Statement of capital on 5 April 2023
|
16 December 2022 | Appointment of Elizabeth Helen Brownell as a director on 14 December 2022 (2 pages) |
16 December 2022 | Termination of appointment of Christopher Stuart Ashburn as a director on 14 December 2022 (1 page) |
23 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
7 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (226 pages) |
30 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (218 pages) |
30 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
30 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
27 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
2 August 2021 | Termination of appointment of James D'arcy Vincent as a director on 30 July 2021 (1 page) |
15 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
15 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (211 pages) |
15 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
16 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
1 January 2021 | Change of details for Capita Business Services Ltd as a person with significant control on 25 September 2020 (2 pages) |
8 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
8 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
25 September 2020 | Registered 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 2020 | Appointment of Mr Christopher Stuart Ashburn as a director on 7 September 2020 (2 pages) |
18 September 2020 | Termination of appointment of Richard John Montague-Fuller as a director on 7 September 2020 (1 page) |
18 September 2020 | Appointment of Mr James D'arcy Vincent as a director on 7 September 2020 (2 pages) |
18 September 2020 | Termination of appointment of Alistair Robert Mactaggart as a director on 7 September 2020 (1 page) |
15 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 April 2019 | Change of details for Capita Business Services Ltd as a person with significant control on 6 April 2016 (2 pages) |
23 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
23 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
1 October 2018 | Registered 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 2018 | Director's details changed for Mr Alistair Robert Mactaggart on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mr Richard John Montague-Fuller on 15 June 2018 (2 pages) |
18 June 2018 | Change of details for Capita Business Services Ltd as a person with significant control on 15 June 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
7 December 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 December 2017 | Full accounts made up to 31 December 2016 (17 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
5 October 2016 | Termination of appointment of Andrew Bord as a director on 30 September 2016 (1 page) |
5 October 2016 | Appointment of Mr Alistair Robert Mactaggart as a director on 30 September 2016 (2 pages) |
5 October 2016 | Termination of appointment of Andrew Bord as a director on 30 September 2016 (1 page) |
5 October 2016 | Appointment of Mr Alistair Robert Mactaggart as a director on 30 September 2016 (2 pages) |
1 September 2016 | Appointment of Mr Richard John Montague-Fuller as a director on 31 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Robert Frank Boyles as a director on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Richard John Montague-Fuller as a director on 31 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Robert Frank Boyles as a director on 31 August 2016 (1 page) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
12 November 2015 | Full accounts made up to 31 December 2014 (22 pages) |
12 November 2015 | Full accounts made up to 31 December 2014 (22 pages) |
1 May 2015 | Satisfaction of charge 4 in full (1 page) |
1 May 2015 | Satisfaction of charge 4 in full (1 page) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 February 2015 | Section 519 ca 2006 (4 pages) |
23 February 2015 | Section 519 ca 2006 (4 pages) |
22 January 2015 | Appointment of Mr Robert Frank Boyles as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Nicolas Norman Bedford as a director on 1 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Nicolas Norman Bedford as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Robert Frank Boyles as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of James D'arcy Vincent as a director on 1 January 2015 (1 page) |
22 January 2015 | Termination of appointment of James D'arcy Vincent as a director on 1 January 2015 (1 page) |
22 January 2015 | Termination of appointment of James D'arcy Vincent as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Andrew Bord as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Andrew Bord as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Andrew Bord as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Nicolas Norman Bedford as a director on 1 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Robert Frank Boyles as a director on 1 January 2015 (2 pages) |
11 December 2014 | Auditor's resignation (2 pages) |
11 December 2014 | Auditor's resignation (2 pages) |
31 October 2014 | Director's details changed for Mr Nicolas Norman Bedford on 20 August 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Nicolas Norman Bedford on 20 August 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
22 July 2014 | Appointment of Mr Nicolas Norman Bedford as a director on 11 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Nicolas Norman Bedford as a director on 11 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Peter Mark Franklin as a director on 11 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Peter Mark Franklin as a director on 11 July 2014 (1 page) |
7 July 2014 | Appointment of James D'arcy Vincent as a director (2 pages) |
7 July 2014 | Appointment of James D'arcy Vincent as a director (2 pages) |
7 May 2014 | Appointment of Peter Mark Franklin as a director (2 pages) |
7 May 2014 | Termination of appointment of Richard Shearer as a director (1 page) |
7 May 2014 | Termination of appointment of Richard Shearer as a director (1 page) |
7 May 2014 | Appointment of Peter Mark Franklin as a director (2 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 November 2013 | Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Termination of appointment of Stephen Sharp as a director (1 page) |
19 October 2012 | Termination of appointment of Stephen Sharp as a director (1 page) |
29 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Termination of appointment of Andrew Parker as a director (1 page) |
28 October 2011 | Termination of appointment of Andrew Parker as a director (1 page) |
18 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
18 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
28 April 2011 | Register(s) moved to registered office address (1 page) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Register inspection address has been changed from Firstassist Services Limited Wheatfield Way Hinckley Leicestershire LE10 1YG England (1 page) |
28 April 2011 | Register(s) moved to registered office address (1 page) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Register inspection address has been changed from Firstassist Services Limited Wheatfield Way Hinckley Leicestershire LE10 1YG England (1 page) |
30 December 2010 | Director's details changed for Mr Andrew George Parker on 23 December 2010 (2 pages) |
30 December 2010 | Director's details changed for Mr Andrew George Parker on 23 December 2010 (2 pages) |
9 November 2010 | Appointment of Mr Stephen Sharp as a director (2 pages) |
9 November 2010 | Appointment of Mr Stephen Sharp as a director (2 pages) |
7 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 October 2010 | Resolutions
|
1 October 2010 | Appointment of Mr Andrew George Parker as a director (2 pages) |
1 October 2010 | Appointment of Mr Richard John Shearer as a director (2 pages) |
1 October 2010 | Appointment of Mr Andrew George Parker as a director (2 pages) |
1 October 2010 | Appointment of Mr Richard John Shearer as a director (2 pages) |
30 September 2010 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
30 September 2010 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
30 September 2010 | Registered office address changed from 32 High Street Purley Surrey CR8 2PP on 30 September 2010 (1 page) |
30 September 2010 | Termination of appointment of Alan Davidson as a secretary (1 page) |
30 September 2010 | Termination of appointment of Alan Davidson as a director (1 page) |
30 September 2010 | Registered office address changed from , 32 High Street, Purley, Surrey, CR8 2PP on 30 September 2010 (1 page) |
30 September 2010 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
30 September 2010 | Termination of appointment of Ian Sparks as a director (1 page) |
30 September 2010 | Termination of appointment of Ian Sparks as a director (1 page) |
30 September 2010 | Termination of appointment of Alan Davidson as a director (1 page) |
30 September 2010 | Termination of appointment of Alan Davidson as a secretary (1 page) |
30 September 2010 | Registered office address changed from , 32 High Street, Purley, Surrey, CR8 2PP on 30 September 2010 (1 page) |
30 September 2010 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
25 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Register inspection address has been changed from Firstassist Services Limited Wheatfield Way Hinckley Leicestershire LE10 1YG (1 page) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Register inspection address has been changed from Firstassist Services Limited Wheatfield Way Hinckley Leicestershire LE10 1YG (1 page) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 April 2009 | Secretary's change of particulars / alan davidson / 14/04/2009 (1 page) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
14 April 2009 | Director's change of particulars / alan davidson / 14/04/2009 (1 page) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
14 April 2009 | Secretary's change of particulars / alan davidson / 14/04/2009 (1 page) |
14 April 2009 | Director's change of particulars / alan davidson / 14/04/2009 (1 page) |
14 April 2009 | Location of debenture register (1 page) |
18 March 2009 | Full accounts made up to 31 December 2008 (18 pages) |
18 March 2009 | Full accounts made up to 31 December 2008 (18 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
2 September 2008 | Appointment terminated secretary hextalls company secretarial services LIMITED (1 page) |
2 September 2008 | Appointment terminated secretary hextalls company secretarial services LIMITED (1 page) |
21 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
10 April 2008 | Appointment terminated secretary frances firmin (1 page) |
10 April 2008 | Appointment terminated secretary frances firmin (1 page) |
10 April 2008 | Secretary appointed alan neil ramsay davidson (2 pages) |
10 April 2008 | Secretary appointed alan neil ramsay davidson (2 pages) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (7 pages) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (7 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (9 pages) |
12 October 2007 | New director appointed (9 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
23 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
23 May 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: marshalls court marshalls road sutton surrey SM1 4DU (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: marshalls court, marshalls road, sutton, surrey SM1 4DU (1 page) |
19 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
2 May 2006 | Return made up to 31/03/06; full list of members
|
2 May 2006 | Return made up to 31/03/06; full list of members
|
26 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
26 April 2005 | Return made up to 31/03/05; full list of members
|
26 April 2005 | Return made up to 31/03/05; full list of members
|
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
5 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members
|
15 April 2004 | Return made up to 31/03/04; full list of members
|
8 June 2003 | Declaration of assistance for shares acquisition (14 pages) |
8 June 2003 | Declaration of assistance for shares acquisition (14 pages) |
10 May 2003 | Memorandum and Articles of Association (10 pages) |
10 May 2003 | Memorandum and Articles of Association (10 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: st marks court chart way horsham west sussex RH12 1XL (1 page) |
7 May 2003 | New director appointed (5 pages) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | New director appointed (5 pages) |
7 May 2003 | Resolutions
|
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: st marks court, chart way, horsham, west sussex RH12 1XL (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Resolutions
|
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Return made up to 31/03/03; full list of members
|
2 May 2003 | Return made up to 31/03/03; full list of members
|
29 April 2003 | Particulars of mortgage/charge (8 pages) |
29 April 2003 | Particulars of mortgage/charge (8 pages) |
24 April 2003 | Company name changed firstassist group LIMITED\certificate issued on 24/04/03 (2 pages) |
24 April 2003 | Company name changed firstassist group LIMITED\certificate issued on 24/04/03 (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
24 February 2003 | Auditor's resignation (3 pages) |
24 February 2003 | Auditor's resignation (3 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | New director appointed (3 pages) |
15 August 2002 | New director appointed (3 pages) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | Secretary resigned (1 page) |
3 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | Secretary resigned (1 page) |
25 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
29 May 2001 | Location of register of members (1 page) |
29 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
29 May 2001 | Location of register of members (1 page) |
29 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | Director's particulars changed (1 page) |
5 October 2000 | Director's particulars changed (1 page) |
5 October 2000 | New secretary appointed (2 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (19 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (19 pages) |
25 July 2000 | Director's particulars changed (1 page) |
25 July 2000 | Director's particulars changed (1 page) |
20 July 2000 | Return made up to 26/04/00; full list of members (8 pages) |
20 July 2000 | Return made up to 26/04/00; full list of members (8 pages) |
12 January 2000 | Director's particulars changed (1 page) |
12 January 2000 | Director's particulars changed (1 page) |
24 December 1999 | Resolutions
|
24 December 1999 | Resolutions
|
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
3 June 1999 | Location of debenture register (1 page) |
3 June 1999 | Return made up to 26/04/99; full list of members (10 pages) |
3 June 1999 | Return made up to 26/04/99; full list of members (10 pages) |
3 June 1999 | Location of register of members (1 page) |
3 June 1999 | Location of register of members (1 page) |
3 June 1999 | Location of debenture register (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: 1 bartholomew lane, london, EC2N 2AB (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: 1 bartholomew lane london EC2N 2AB (1 page) |
12 March 1999 | Full accounts made up to 31 December 1998 (21 pages) |
12 March 1999 | Full accounts made up to 31 December 1998 (21 pages) |
8 January 1999 | Return made up to 26/04/98; full list of members; amend (7 pages) |
8 January 1999 | Return made up to 26/04/98; full list of members; amend (7 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
29 September 1998 | Return made up to 26/04/98; full list of members; amend (7 pages) |
29 September 1998 | Return made up to 26/04/98; full list of members; amend (7 pages) |
3 September 1998 | Auditor's resignation (4 pages) |
3 September 1998 | Auditor's resignation (4 pages) |
5 May 1998 | Director's particulars changed (1 page) |
5 May 1998 | Director's particulars changed (1 page) |
5 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
5 May 1998 | Director's particulars changed (1 page) |
5 May 1998 | Director's particulars changed (1 page) |
5 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (15 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (15 pages) |
27 February 1998 | Company name changed the careassist group LIMITED\certificate issued on 02/03/98 (2 pages) |
27 February 1998 | Company name changed the careassist group LIMITED\certificate issued on 02/03/98 (2 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: careassist court wheatfield way hinckley leicestershire LE10 1DA (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: careassist court, wheatfield way, hinckley, leicestershire LE10 1DA (1 page) |
27 January 1998 | Return made up to 26/04/97; no change of members; amend (6 pages) |
27 January 1998 | Return made up to 26/04/97; no change of members; amend (6 pages) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | New secretary appointed (2 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
8 June 1997 | Return made up to 26/04/97; no change of members (7 pages) |
8 June 1997 | Return made up to 26/04/97; no change of members (7 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
18 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
14 May 1996 | Return made up to 26/04/96; no change of members (8 pages) |
14 May 1996 | Return made up to 26/04/96; no change of members (8 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (20 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (20 pages) |
23 May 1995 | Director resigned (4 pages) |
23 May 1995 | Return made up to 26/04/95; full list of members (16 pages) |
23 May 1995 | Return made up to 26/04/95; full list of members (16 pages) |
23 May 1995 | Director resigned (4 pages) |
25 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
25 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (142 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
15 March 1994 | Full accounts made up to 31 December 1993 (19 pages) |
15 March 1994 | Full accounts made up to 31 December 1993 (19 pages) |
9 March 1993 | Full accounts made up to 31 December 1992 (20 pages) |
9 March 1993 | Full accounts made up to 31 December 1992 (20 pages) |
17 March 1992 | Full accounts made up to 31 December 1991 (20 pages) |
17 March 1992 | Full accounts made up to 31 December 1991 (20 pages) |
16 January 1992 | Memorandum and Articles of Association (35 pages) |
16 January 1992 | Memorandum and Articles of Association (35 pages) |
16 January 1992 | Resolutions
|
16 January 1992 | Resolutions
|
3 April 1991 | Full accounts made up to 31 December 1990 (19 pages) |
3 April 1991 | Full accounts made up to 31 December 1990 (19 pages) |
22 January 1991 | Resolutions
|
22 January 1991 | Resolutions
|
17 December 1990 | Resolutions
|
17 December 1990 | Resolutions
|
27 March 1990 | Full accounts made up to 31 December 1989 (18 pages) |
27 March 1990 | Full accounts made up to 31 December 1989 (18 pages) |
31 January 1990 | Company name changed irpc legal assistance LIMITED\certificate issued on 01/02/90 (2 pages) |
31 January 1990 | Company name changed irpc legal assistance LIMITED\certificate issued on 01/02/90 (2 pages) |
1 November 1989 | Resolutions
|
1 November 1989 | Memorandum and Articles of Association (36 pages) |
1 November 1989 | Memorandum and Articles of Association (36 pages) |
1 November 1989 | Resolutions
|
18 July 1989 | Particulars of mortgage/charge (4 pages) |
18 July 1989 | Particulars of mortgage/charge (4 pages) |
29 June 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1989 | Full accounts made up to 31 December 1988 (10 pages) |
5 June 1989 | Full accounts made up to 31 December 1988 (10 pages) |
27 June 1988 | Full accounts made up to 31 December 1987 (12 pages) |
27 June 1988 | Full accounts made up to 31 December 1987 (12 pages) |
27 January 1988 | Memorandum and Articles of Association (8 pages) |
27 January 1988 | Memorandum and Articles of Association (8 pages) |
5 January 1988 | Company name changed I.R.P.C. (legal and personnel in surance services) LIMITED\certificate issued on 01/01/88 (2 pages) |
5 January 1988 | Company name changed I.R.P.C. (legal and personnel in surance services) LIMITED\certificate issued on 01/01/88 (2 pages) |
29 October 1987 | Full accounts made up to 31 December 1986 (12 pages) |
29 October 1987 | Full accounts made up to 31 December 1986 (12 pages) |
1 December 1986 | Full accounts made up to 31 December 1985 (11 pages) |
1 December 1986 | Return made up to 19/11/86; full list of members (5 pages) |
1 December 1986 | Return made up to 19/11/86; full list of members (5 pages) |
1 December 1986 | Full accounts made up to 31 December 1985 (11 pages) |
28 May 1986 | New director appointed (1 page) |
28 May 1986 | New director appointed (1 page) |
25 May 1985 | Accounts made up to 31 July 1984 (15 pages) |
25 May 1985 | Accounts made up to 31 July 1984 (15 pages) |
8 September 1984 | Accounts made up to 29 January 1984 (9 pages) |
8 September 1984 | Accounts made up to 29 January 1984 (9 pages) |
14 June 1984 | Accounts made up to 31 July 1983 (11 pages) |
14 June 1984 | Accounts made up to 31 July 1983 (11 pages) |
23 March 1983 | Accounts made up to 31 July 1982 (10 pages) |
23 March 1983 | Accounts made up to 31 July 1982 (10 pages) |
7 December 1982 | Accounts made up to 30 September 1981 (11 pages) |
7 December 1982 | Accounts made up to 30 September 1981 (11 pages) |
6 December 1982 | Accounts made up to 30 September 1980 (10 pages) |
6 December 1982 | Accounts made up to 30 September 1980 (10 pages) |
12 March 1980 | Company name changed\certificate issued on 12/03/80 (2 pages) |
12 March 1980 | Company name changed\certificate issued on 12/03/80 (2 pages) |
11 December 1978 | Incorporation (14 pages) |
11 December 1978 | Incorporation (14 pages) |