Company NameElysium Healthcare (Healthlinc) Limited
Company StatusActive
Company Number01440442
CategoryPrivate Limited Company
Incorporation Date30 July 1979(44 years, 9 months ago)
Previous NamesMIKE Alford (Welton) Limited and Healthlinc Individual Care Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Quazi Shams Mahfooz Haque
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(38 years after company formation)
Appointment Duration6 years, 8 months
RoleExecutive Medical Director
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMrs Lesley Joy Chamberlain
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(38 years after company formation)
Appointment Duration6 years, 8 months
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMrs Kathryn Mary Murphy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(41 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleDirector Of Policy And Regulation
Country of ResidenceUnited Kingdom
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameMr John Philip Rowland
StatusCurrent
Appointed14 June 2021(41 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Colin Bruce McCready
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(44 years after company formation)
Appointment Duration9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMrs Leonie Gay Lee Alford
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(12 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 19 October 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Riseholme Lane
Lincoln
LN2 2LE
Director NameMr Michael Gilbert Alford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(12 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 19 October 2007)
RoleBuilder & Electrical Engineer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Riseholme
Lincoln
Lincs
LN2 2LE
Secretary NameLeonie Gay Lee Alford
NationalityBritish
StatusResigned
Appointed28 February 1992(12 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 18 July 2001)
RoleCompany Director
Correspondence Address74 Ryland Road
Welton
Lincoln
Lincolnshire
LN2 3LZ
Director NameBenjamin Simon Lee Alford
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(21 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 October 2007)
RoleSound Engineer
Correspondence AddressThe Old Post Office 1 Church Street
Scothern
Lincoln
LN2 2UA
Director NameMelanie Tanya Lee Alford
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(21 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 October 2007)
RoleAdministrator
Correspondence Address10 Ruther Close
Orton Longueville
Peterborough
Cambridgeshire
PE2 9RX
Secretary NameAlison Elizabeth Horton
NationalityBritish
StatusResigned
Appointed18 July 2001(21 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 October 2007)
RoleCompany Director
Correspondence Address32 Hartsholme Drive
Lincoln
Lincolnshire
LN6 0HQ
Director NameMr George Anthony David Whittaker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(28 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKetton House
Ketton
Aldgate
Rutland
PE9 3TD
Director NameMr Edward Anthony Deacon Haddon
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(28 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Tunis Road
London
W12 7EZ
Secretary NameMr Edward Anthony Deacon Haddon
NationalityBritish
StatusResigned
Appointed19 October 2007(28 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Tunis Road
London
W12 7EZ
Director NameProf Margaret Ann Cork
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(28 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 May 2009)
RoleCEO
Country of ResidenceEngland
Correspondence AddressCottesmore House Callans Lane
Calke
Ashby-De-La-Zouch
Leicestershire
LE65 1RJ
Secretary NameMr Keith Andrew Willis
NationalityBritish
StatusResigned
Appointed11 June 2008(28 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Green Leys
West Bridgford
Nottingham
NG2 7RX
Director NameDavid John Cole
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(29 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 September 2012)
RoleChairman
Country of ResidenceEngland
Correspondence Address2nd Floor Bezant House Bradgate Park View
Chellaston
Derbyshire
DE73 5UH
Director NameMr Tobias Zachary Gowers
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(29 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Bezant House Bradgate Park View
Chellaston
Derbyshire
DE73 5UH
Secretary NameMr Tobias Zachary Gowers
NationalityBritish
StatusResigned
Appointed26 May 2009(29 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Bezant House Bradgate Park View
Chellaston
Derbyshire
DE73 5UH
Director NameMr George Henry Blackoe
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(29 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Bezant House Bradgate Park View
Chellaston
Derbyshire
DE73 5UH
Director NameMiss Angela Chiwoniso Muchatuta
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(30 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 May 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2nd Floor Bezant House Bradgate Park View
Chellaston
Derbyshire
DE73 5UH
Director NameMr Julian Charles Ball
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(32 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 August 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Duncan Barrington John Sweetland
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(33 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 October 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Bezant House Bradgate Park View
Chellaston
Derbyshire
DE73 5UH
Secretary NameMr Chris Wain
StatusResigned
Appointed05 August 2013(34 years after company formation)
Appointment Duration1 week, 4 days (resigned 16 August 2013)
RoleCompany Director
Correspondence Address2nd Floor Bezant House Bradgate Park View
Chellaston
Derbyshire
DE73 5UH
Director NameMr Nicholas George Andreas Ktori
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(35 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(38 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Steven John Woolgar
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(38 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2021)
RoleDirector Of Policy And Regulation
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameSarah Juliette Livingston
StatusResigned
Appointed11 August 2017(38 years after company formation)
Appointment Duration3 years, 10 months (resigned 14 June 2021)
RoleCompany Director
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Keith James Anthony Browner
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(39 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMrs Sarah Juliette Livingston
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2021(41 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 February 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN

Contact

Websitehealthlinc.co.uk

Location

Registered Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

15k at £1Lighthouse Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,619,000
Gross Profit£987,000
Net Worth£14,465,000
Cash£664,000
Current Liabilities£760,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

7 June 1991Delivered on: 24 June 1991
Satisfied on: 24 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at ryland road welton formerly known as hartford morors site. Lincolnshire.
Fully Satisfied
11 May 1990Delivered on: 23 May 1990
Satisfied on: 24 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 26 high street saxilby lincolnshire.
Fully Satisfied
29 December 1988Delivered on: 5 January 1989
Satisfied on: 30 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hillside farm, silver street, benniworth lincolnshire.
Fully Satisfied
13 July 1988Delivered on: 21 July 1988
Satisfied on: 24 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of land having an area of 1 acre 80 sq.yds situate at saxilby lincolnshire (formerly the old saxilby station yard).
Fully Satisfied
25 March 1987Delivered on: 13 April 1987
Satisfied on: 24 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at high street, sherton by stow lincolnshire formerly the site of 3 cottages numbered 30, 32 & 34 high street.
Fully Satisfied
13 June 1986Delivered on: 2 July 1986
Satisfied on: 24 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 3,4 & 5 farrington crescent, hampton park, lincoln, lincolnshire.
Fully Satisfied
13 June 1986Delivered on: 2 July 1986
Satisfied on: 24 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Westleigh", sudbrooke lincolnshire.
Fully Satisfied
30 March 1985Delivered on: 9 April 1985
Satisfied on: 19 April 2001
Persons entitled: Barclays 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 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
19 October 2007Delivered on: 2 November 2007
Satisfied on: 9 October 2014
Persons entitled: Alcentra Limited (As "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Health linc house cliff road welton t/no's LL40754,LL190085,LL276558 and LL153262,nursing home bradley road bradley northeast lincolnshire t/no's HS306079,HS313593 and the building and car park at rear of 76 ryland road t/no's LL2888082 and. 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 January 2004Delivered on: 17 January 2004
Satisfied on: 24 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 5 acres or thereabouts of land at bradley road, bradley, grimsby.
Fully Satisfied
10 October 2003Delivered on: 16 October 2003
Satisfied on: 24 July 2007
Persons entitled: Barclays 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 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
11 November 1998Delivered on: 23 November 1998
Satisfied on: 24 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 church lane lincoln lincolnshire t/no.LL15444.
Fully Satisfied
10 December 1997Delivered on: 17 December 1997
Satisfied on: 24 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Health linc house cliff road welton lincoln lincolnshire.
Fully Satisfied
18 April 1996Delivered on: 30 April 1996
Satisfied on: 24 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots of land off brant road, waddington, lincoln, lincolnshire t/no. LL126161.
Fully Satisfied
4 February 1994Delivered on: 23 February 1994
Satisfied on: 24 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at honeyholes lane, dunholme, lincolnshire.
Fully Satisfied
18 June 1991Delivered on: 26 June 1991
Satisfied on: 30 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Honeysuckle cottage benniworth, lincolnshire.
Fully Satisfied
18 June 1991Delivered on: 26 June 1991
Satisfied on: 30 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of silver street, benniworth lincolnshire. T/n ll 45202.
Fully Satisfied
18 April 1984Delivered on: 30 April 1984
Satisfied on: 24 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being the northern portion of the garden of the property k/a ingleside, 3 lincoln rd, dunholme in the county of lincoln.
Fully Satisfied
14 June 2018Delivered on: 21 June 2018
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Freehold properties known as nursing home, bradley road, bradley, grimsby and heathlinc house, cliff road, welton, lincoln, LN2 3JN registered at hm land registry under title numbers HS306079 and LL40754.
Outstanding
19 September 2017Delivered on: 22 September 2017
Persons entitled: Bnp Paribas, London Branch (The 'Security Agent')

Classification: A registered charge
Particulars: Properties known as (I) bradley woodlands, located at nursing home, bradley road, bradley, grimsby (title no. HS306079) and (ii) healthlinc house, located at cliff road, welton, lincoln, LN2 3JN (title no. LL40754).
Outstanding
28 August 2014Delivered on: 8 September 2014
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Trustee)

Classification: A registered charge
Particulars: Debenture taking fixed and floating charges over all the assets and undertaking of the company, present and future.
Outstanding
19 October 2007Delivered on: 1 November 2007
Persons entitled: Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
16 September 2020Appointment of Mrs Kathryn Mary Murphy as a director on 15 September 2020 (2 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
4 September 2019Full accounts made up to 31 December 2018 (29 pages)
1 May 2019Appointment of Mr Keith James Anthony Browner as a director on 1 May 2019 (2 pages)
4 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
7 December 2018Termination of appointment of Mark Robson as a director on 30 November 2018 (1 page)
15 August 2018Full accounts made up to 31 December 2017 (28 pages)
21 June 2018Registration of charge 014404420022, created on 14 June 2018 (50 pages)
17 April 2018Satisfaction of charge 014404420021 in full (4 pages)
1 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
26 January 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
2 January 2018Full accounts made up to 31 March 2017 (24 pages)
18 December 2017Change of details for Lighthouse Healthcare Limited as a person with significant control on 18 December 2017 (2 pages)
18 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-04
(3 pages)
18 December 2017Change of details for Lighthouse Healthcare Limited as a person with significant control on 18 December 2017 (2 pages)
18 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-04
(3 pages)
22 September 2017Registration of charge 014404420021, created on 19 September 2017 (19 pages)
22 September 2017Registration of charge 014404420021, created on 19 September 2017 (19 pages)
14 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
14 September 2017Statement of company's objects (2 pages)
14 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
14 September 2017Statement of company's objects (2 pages)
22 August 2017Satisfaction of charge 014404420020 in full (1 page)
22 August 2017Satisfaction of charge 18 in full (1 page)
22 August 2017Satisfaction of charge 014404420020 in full (1 page)
22 August 2017Satisfaction of charge 18 in full (1 page)
11 August 2017Appointment of Mr Mark Robson as a director on 11 August 2017 (2 pages)
11 August 2017Appointment of Dr Quazi Shams Mahfooz Haque as a director on 11 August 2017 (2 pages)
11 August 2017Appointment of Sarah Juliette Livingston as a secretary on 11 August 2017 (2 pages)
11 August 2017Appointment of Ms Lesley Joy Chamberlain as a director on 11 August 2017 (2 pages)
11 August 2017Termination of appointment of Julian Charles Ball as a director on 11 August 2017 (1 page)
11 August 2017Registered office address changed from 2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 11 August 2017 (1 page)
11 August 2017Termination of appointment of Nicholas George Andreas Ktori as a director on 11 August 2017 (1 page)
11 August 2017Appointment of Sarah Juliette Livingston as a secretary on 11 August 2017 (2 pages)
11 August 2017Appointment of Mr Mark Robson as a director on 11 August 2017 (2 pages)
11 August 2017Termination of appointment of Julian Charles Ball as a director on 11 August 2017 (1 page)
11 August 2017Appointment of Ms Lesley Joy Chamberlain as a director on 11 August 2017 (2 pages)
11 August 2017Registered office address changed from 2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 11 August 2017 (1 page)
11 August 2017Appointment of Steven John Woolgar as a director on 11 August 2017 (2 pages)
11 August 2017Termination of appointment of Nicholas George Andreas Ktori as a director on 11 August 2017 (1 page)
11 August 2017Appointment of Steven John Woolgar as a director on 11 August 2017 (2 pages)
11 August 2017Change of details for Lighthouse Healthcare Limited as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Change of details for Lighthouse Healthcare Limited as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Appointment of Dr Quazi Shams Mahfooz Haque as a director on 11 August 2017 (2 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 December 2016Full accounts made up to 31 March 2016 (23 pages)
2 December 2016Full accounts made up to 31 March 2016 (23 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 15,000
(3 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 15,000
(3 pages)
3 January 2016Full accounts made up to 31 March 2015 (21 pages)
3 January 2016Full accounts made up to 31 March 2015 (21 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 15,000
(3 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 15,000
(3 pages)
8 December 2014Full accounts made up to 31 March 2014 (21 pages)
8 December 2014Full accounts made up to 31 March 2014 (21 pages)
9 October 2014Satisfaction of charge 19 in full (4 pages)
9 October 2014Satisfaction of charge 19 in full (4 pages)
10 September 2014Appointment of Mr Nicholas George Andreas Ktori as a director on 28 August 2014 (2 pages)
10 September 2014Appointment of Mr Nicholas George Andreas Ktori as a director on 28 August 2014 (2 pages)
8 September 2014Registration of charge 014404420020, created on 28 August 2014 (67 pages)
8 September 2014Registration of charge 014404420020, created on 28 August 2014 (67 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 15,000
(3 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 15,000
(3 pages)
20 December 2013Full accounts made up to 31 March 2013 (20 pages)
20 December 2013Full accounts made up to 31 March 2013 (20 pages)
10 October 2013Termination of appointment of Duncan Sweetland as a director (1 page)
10 October 2013Termination of appointment of Duncan Sweetland as a director (1 page)
2 September 2013Termination of appointment of Chris Wain as a secretary (1 page)
2 September 2013Termination of appointment of Chris Wain as a secretary (1 page)
13 August 2013Appointment of Mr Chris Wain as a secretary (1 page)
13 August 2013Appointment of Mr Chris Wain as a secretary (1 page)
5 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
17 April 2013Full accounts made up to 31 March 2012 (20 pages)
17 April 2013Full accounts made up to 31 March 2012 (20 pages)
22 January 2013Termination of appointment of Tobias Gowers as a director (1 page)
22 January 2013Appointment of Mr Duncan Barrington John Sweetland as a director (2 pages)
22 January 2013Appointment of Mr Duncan Barrington John Sweetland as a director (2 pages)
22 January 2013Termination of appointment of Tobias Gowers as a secretary (1 page)
22 January 2013Termination of appointment of Tobias Gowers as a director (1 page)
22 January 2013Termination of appointment of Tobias Gowers as a secretary (1 page)
22 October 2012Termination of appointment of George Blackoe as a director (1 page)
22 October 2012Termination of appointment of George Blackoe as a director (1 page)
24 September 2012Termination of appointment of David Cole as a director (1 page)
24 September 2012Termination of appointment of David Cole as a director (1 page)
5 March 2012Director's details changed for Mr George Henry Blackoe on 1 November 2011 (2 pages)
5 March 2012Director's details changed for Mr Julian Charles Ball on 1 November 2011 (2 pages)
5 March 2012Director's details changed for Mr George Henry Blackoe on 1 November 2011 (2 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 March 2012Director's details changed for Mr Julian Charles Ball on 1 November 2011 (2 pages)
5 March 2012Director's details changed for Mr George Henry Blackoe on 1 November 2011 (2 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 March 2012Director's details changed for Mr Julian Charles Ball on 1 November 2011 (2 pages)
11 October 2011Full accounts made up to 31 March 2011 (20 pages)
11 October 2011Full accounts made up to 31 March 2011 (20 pages)
3 October 2011Appointment of Mr Julian Charles Ball as a director (2 pages)
3 October 2011Appointment of Mr Julian Charles Ball as a director (2 pages)
20 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
20 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 May 2011Termination of appointment of Angela Muchatuta as a director (1 page)
16 May 2011Termination of appointment of Angela Muchatuta as a director (1 page)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
4 October 2010Full accounts made up to 31 March 2010 (19 pages)
4 October 2010Full accounts made up to 31 March 2010 (19 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
24 February 2010Appointment of Miss Angela Chiwoniso Muchatuta as a director (2 pages)
24 February 2010Appointment of Miss Angela Chiwoniso Muchatuta as a director (2 pages)
4 February 2010Full accounts made up to 31 March 2009 (21 pages)
4 February 2010Full accounts made up to 31 March 2009 (21 pages)
29 January 2010Secretary's details changed for Mr Tobias Zachary Gowers on 5 January 2010 (1 page)
29 January 2010Secretary's details changed for Mr Tobias Zachary Gowers on 5 January 2010 (1 page)
29 January 2010Director's details changed for Mr Tobias Zachary Gowers on 5 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Tobias Zachary Gowers on 5 January 2010 (2 pages)
29 January 2010Secretary's details changed for Mr Tobias Zachary Gowers on 5 January 2010 (1 page)
29 January 2010Director's details changed for Mr Tobias Zachary Gowers on 5 January 2010 (2 pages)
22 December 2009Director's details changed for Mr David John Cole on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr George Henry Blackoe on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr George Henry Blackoe on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr David John Cole on 22 December 2009 (2 pages)
8 September 2009Director's change of particulars / david cole / 08/09/2009 (1 page)
8 September 2009Director's change of particulars / david cole / 08/09/2009 (1 page)
10 June 2009Director appointed george henry blackoe (1 page)
10 June 2009Director appointed george henry blackoe (1 page)
29 May 2009Appointment terminated director margaret cork (1 page)
29 May 2009Appointment terminated director margaret cork (1 page)
29 May 2009Appointment terminated director david whittaker (1 page)
29 May 2009Appointment terminated director david whittaker (1 page)
29 May 2009Director and secretary appointed tobias zachary gowers (1 page)
29 May 2009Director and secretary appointed tobias zachary gowers (1 page)
29 May 2009Appointment terminated secretary keith willis (1 page)
29 May 2009Appointment terminated secretary keith willis (1 page)
30 March 2009Registered office changed on 30/03/2009 from 76 ryland road welton lincoln lincolnshire LN2 3LZ (1 page)
30 March 2009Registered office changed on 30/03/2009 from 76 ryland road welton lincoln lincolnshire LN2 3LZ (1 page)
9 March 2009Return made up to 28/02/09; full list of members (4 pages)
9 March 2009Return made up to 28/02/09; full list of members (4 pages)
7 February 2009Director appointed david john cole (2 pages)
7 February 2009Director appointed david john cole (2 pages)
3 February 2009Full accounts made up to 31 March 2008 (22 pages)
3 February 2009Full accounts made up to 31 March 2008 (22 pages)
1 September 2008Secretary appointed keith andrew willis (2 pages)
1 September 2008Appointment terminated director and secretary edward haddon (1 page)
1 September 2008Secretary appointed keith andrew willis (2 pages)
1 September 2008Appointment terminated director and secretary edward haddon (1 page)
11 July 2008Director appointed margaret ann cork (2 pages)
11 July 2008Director appointed margaret ann cork (2 pages)
27 March 2008Return made up to 28/02/08; full list of members (5 pages)
27 March 2008Return made up to 28/02/08; full list of members (5 pages)
23 November 2007Registered office changed on 23/11/07 from: c/o keith willis associates gothic house barker gate nottingham nottinghamshire NG1 1JU (1 page)
23 November 2007Registered office changed on 23/11/07 from: c/o keith willis associates gothic house barker gate nottingham nottinghamshire NG1 1JU (1 page)
5 November 2007Resolutions
  • RES13 ‐ Approve aquisition 19/10/07
(2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Registered office changed on 05/11/07 from: 76 ryland road welton lincoln LN2 3LZ (1 page)
5 November 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
5 November 2007New director appointed (4 pages)
5 November 2007Company name changed mike alford (welton) LIMITED\certificate issued on 05/11/07 (2 pages)
5 November 2007Secretary resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007New secretary appointed;new director appointed (3 pages)
5 November 2007Declaration of assistance for shares acquisition (11 pages)
5 November 2007Resolutions
  • RES13 ‐ Approve aquisition 19/10/07
(2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2007Company name changed mike alford (welton) LIMITED\certificate issued on 05/11/07 (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Auditor's resignation (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007New secretary appointed;new director appointed (3 pages)
5 November 2007Director resigned (1 page)
5 November 2007Declaration of assistance for shares acquisition (11 pages)
5 November 2007Registered office changed on 05/11/07 from: 76 ryland road welton lincoln LN2 3LZ (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2007Auditor's resignation (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
5 November 2007New director appointed (4 pages)
2 November 2007Particulars of mortgage/charge (11 pages)
2 November 2007Particulars of mortgage/charge (11 pages)
1 November 2007Particulars of mortgage/charge (7 pages)
1 November 2007Particulars of mortgage/charge (7 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2007Accounts for a medium company made up to 31 October 2006 (20 pages)
5 June 2007Accounts for a medium company made up to 31 October 2006 (20 pages)
15 March 2007Secretary's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Secretary's particulars changed (1 page)
15 March 2007Return made up to 28/02/07; full list of members (3 pages)
15 March 2007Return made up to 28/02/07; full list of members (3 pages)
12 May 2006Accounts for a medium company made up to 31 October 2005 (17 pages)
12 May 2006Accounts for a medium company made up to 31 October 2005 (17 pages)
28 February 2006Return made up to 28/02/06; full list of members (3 pages)
28 February 2006Return made up to 28/02/06; full list of members (3 pages)
12 May 2005Accounts for a medium company made up to 31 October 2004 (20 pages)
12 May 2005Accounts for a medium company made up to 31 October 2004 (20 pages)
3 March 2005Return made up to 28/02/05; full list of members (4 pages)
3 March 2005Return made up to 28/02/05; full list of members (4 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
19 May 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
19 May 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
6 March 2004Return made up to 28/02/04; full list of members (8 pages)
6 March 2004Return made up to 28/02/04; full list of members (8 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
16 October 2003Particulars of mortgage/charge (9 pages)
16 October 2003Particulars of mortgage/charge (9 pages)
15 April 2003Accounts for a medium company made up to 31 October 2002 (19 pages)
15 April 2003Accounts for a medium company made up to 31 October 2002 (19 pages)
7 March 2003Return made up to 28/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 March 2003Return made up to 28/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2002Accounts for a medium company made up to 31 October 2001 (23 pages)
21 August 2002Accounts for a medium company made up to 31 October 2001 (23 pages)
6 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2001Full accounts made up to 31 October 2000 (22 pages)
3 September 2001Full accounts made up to 31 October 2000 (22 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001Secretary resigned (1 page)
19 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2000New director appointed (1 page)
28 December 2000New director appointed (1 page)
28 December 2000New director appointed (1 page)
28 December 2000New director appointed (1 page)
3 March 2000Return made up to 28/02/00; full list of members (6 pages)
3 March 2000Return made up to 28/02/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
23 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
3 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
3 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
12 March 1999Return made up to 28/02/99; full list of members (6 pages)
12 March 1999Return made up to 28/02/99; full list of members (6 pages)
23 November 1998Particulars of mortgage/charge (3 pages)
23 November 1998Particulars of mortgage/charge (3 pages)
10 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
10 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
4 March 1998Return made up to 28/02/98; no change of members (4 pages)
4 March 1998Return made up to 28/02/98; no change of members (4 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
16 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
16 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
14 March 1997Return made up to 28/02/97; no change of members (4 pages)
14 March 1997Return made up to 28/02/97; no change of members (4 pages)
10 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
10 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
27 March 1996Return made up to 28/02/96; full list of members (6 pages)
27 March 1996Return made up to 28/02/96; full list of members (6 pages)
11 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
11 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
17 March 1995Return made up to 28/02/95; no change of members (4 pages)
17 March 1995Return made up to 28/02/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (36 pages)
18 March 1994Return made up to 28/02/94; no change of members (4 pages)
18 March 1994Return made up to 28/02/94; no change of members (4 pages)
23 February 1994Particulars of mortgage/charge (3 pages)
23 February 1994Particulars of mortgage/charge (3 pages)
10 March 1993Return made up to 28/02/93; full list of members (5 pages)
10 March 1993Return made up to 28/02/93; full list of members (5 pages)
10 March 1992Return made up to 28/02/92; no change of members (4 pages)
10 March 1992Return made up to 28/02/92; no change of members (4 pages)
8 March 1991Return made up to 28/02/91; no change of members (4 pages)
8 March 1991Return made up to 28/02/91; no change of members (4 pages)
12 June 1990Return made up to 18/05/90; full list of members (4 pages)
12 June 1990Return made up to 18/05/90; full list of members (4 pages)
20 July 1989Return made up to 10/07/89; no change of members (4 pages)
20 July 1989Return made up to 10/07/89; no change of members (4 pages)
7 June 1988Return made up to 08/05/88; no change of members (4 pages)
7 June 1988Return made up to 08/05/88; no change of members (4 pages)
8 April 1987Return made up to 12/03/87; full list of members (4 pages)
8 April 1987Return made up to 12/03/87; full list of members (4 pages)
30 July 1979Certificate of incorporation (1 page)
30 July 1979Certificate of incorporation (1 page)
30 July 1979Incorporation (14 pages)
30 July 1979Incorporation (14 pages)