85 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Secretary Name | Mr Jake Holloway |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 1994(15 years after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Software Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 85 Mount Ararat Road Richmond Surrey TW10 6PL |
Director Name | Mrs Rachel Farragher |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(34 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gate House The Green Old Palace Yard Richmond Surrey TW9 1PB |
Director Name | Mr Robin Campbell Gray |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2014(34 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 69 Onslow Road Richmond Surrey TW10 6QA |
Director Name | Mrs Anne Montagu Carey |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(12 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 April 1994) |
Role | Widow |
Correspondence Address | Flat 6 85 Mount Ararat Road Richmond Surrey TW10 6PL |
Director Name | Mr Rodney Noel Exton |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(12 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 March 1993) |
Role | Headmaster |
Correspondence Address | 85 Mount Ararat Road Richmond Surrey TW10 6PL |
Secretary Name | Miss Shirley Margaret Graham Sleigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(12 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 July 1992) |
Role | Company Director |
Correspondence Address | Flat 1 85 Mount Ararat Road Richmond Surrey TW10 6PL |
Secretary Name | Mr Rodney Noel Exton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(12 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 18 March 1993) |
Role | Company Director |
Correspondence Address | 85 Mount Ararat Road Richmond Surrey TW10 6PL |
Director Name | Elisabeth Kate Rodeck |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(12 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 20 December 2013) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | Flat 5 85 Mount Ararat Road Richmond Surrey TW10 6PL |
Director Name | Miss Shirley Margaret Graham Sleigh |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(13 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 June 2002) |
Role | Retired |
Correspondence Address | Flat 1 85 Mount Ararat Road Richmond Surrey TW10 6PL |
Director Name | Ms Candice Caroline White |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(13 years after company formation) |
Appointment Duration | 2 years (resigned 12 December 1994) |
Role | Personal Assistant |
Correspondence Address | Flat 4 85 Mount Ararat Road Richmond Surrey TW10 6PL |
Secretary Name | Ms Candice Caroline White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 1994) |
Role | Personal Assistant |
Correspondence Address | Flat 4 85 Mount Ararat Road Richmond Surrey TW10 6PL |
Director Name | Mr Philip Swinson Hunt |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Queenwood Chobham Road Ottershaw Chertsey Surrey KT16 0QD |
Director Name | John Farragher |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(18 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 December 2013) |
Role | Care Homes |
Country of Residence | England |
Correspondence Address | 4 Westward Ho Caldy Wirral Merseyside L48 1QF |
Website | www.craid.net |
---|---|
Telephone | 0845 6520378 |
Telephone region | Unknown |
Registered Address | Flat 6 85 Mount Ararat Road Richmond, Surrey TW10 6PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
1 at £10 | Jake Holloway 20.00% Ordinary |
---|---|
1 at £10 | Laura Soldaini & Carlo Scafi 20.00% Ordinary |
1 at £10 | Rachel Farragher & John Farragher 20.00% Ordinary |
1 at £10 | Ranjan Selvarajah 20.00% Ordinary |
1 at £10 | Robin Gray 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,000 |
Net Worth | £900 |
Cash | £2,246 |
Current Liabilities | £300 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
6 January 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
---|---|
2 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
4 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
3 April 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
3 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
20 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
30 November 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
25 January 2014 | Appointment of Mr Robin Campbell Gray as a director (2 pages) |
25 January 2014 | Appointment of Mr Robin Campbell Gray as a director (2 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Appointment of Mrs Rachel Farragher as a director (2 pages) |
3 January 2014 | Termination of appointment of John Farragher as a director (1 page) |
3 January 2014 | Termination of appointment of John Farragher as a director (1 page) |
3 January 2014 | Appointment of Mrs Rachel Farragher as a director (2 pages) |
3 January 2014 | Termination of appointment of Elisabeth Rodeck as a director (1 page) |
3 January 2014 | Termination of appointment of Elisabeth Rodeck as a director (1 page) |
7 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
4 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
18 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (7 pages) |
18 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
26 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (7 pages) |
26 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 December 2009 | Director's details changed for Jake Holloway on 27 December 2009 (2 pages) |
27 December 2009 | Director's details changed for Elisabeth Kate Rodeck on 27 December 2009 (2 pages) |
27 December 2009 | Director's details changed for Elisabeth Kate Rodeck on 27 December 2009 (2 pages) |
27 December 2009 | Director's details changed for John Farragher on 27 December 2009 (2 pages) |
27 December 2009 | Director's details changed for Jake Holloway on 27 December 2009 (2 pages) |
27 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
27 December 2009 | Director's details changed for John Farragher on 27 December 2009 (2 pages) |
27 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
18 December 2008 | Return made up to 29/11/08; full list of members (5 pages) |
18 December 2008 | Return made up to 29/11/08; full list of members (5 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
17 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
17 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
4 January 2007 | Return made up to 29/11/06; full list of members (9 pages) |
4 January 2007 | Return made up to 29/11/06; full list of members (9 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
28 December 2005 | Return made up to 29/11/05; full list of members (9 pages) |
28 December 2005 | Return made up to 29/11/05; full list of members (9 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
22 December 2004 | Return made up to 29/11/04; full list of members (9 pages) |
22 December 2004 | Return made up to 29/11/04; full list of members (9 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
6 January 2004 | Return made up to 29/11/03; full list of members (9 pages) |
6 January 2004 | Return made up to 29/11/03; full list of members (9 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
13 December 2002 | Return made up to 29/11/02; full list of members
|
13 December 2002 | Return made up to 29/11/02; full list of members
|
5 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
5 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
9 January 2002 | Return made up to 29/11/01; full list of members (9 pages) |
9 January 2002 | Return made up to 29/11/01; full list of members (9 pages) |
15 February 2001 | Return made up to 29/11/00; full list of members (9 pages) |
15 February 2001 | Return made up to 29/11/00; full list of members (9 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
26 January 2000 | Return made up to 29/11/99; full list of members (9 pages) |
26 January 2000 | Return made up to 29/11/99; full list of members (9 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Return made up to 29/11/98; full list of members
|
11 January 1999 | Return made up to 29/11/98; full list of members
|
11 January 1999 | Director resigned (1 page) |
20 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
11 January 1998 | Return made up to 29/11/97; full list of members (6 pages) |
11 January 1998 | Return made up to 29/11/97; full list of members (6 pages) |
6 February 1997 | Return made up to 29/11/96; no change of members (4 pages) |
6 February 1997 | Return made up to 29/11/96; no change of members (4 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
9 January 1996 | Return made up to 29/11/95; full list of members (6 pages) |
9 January 1996 | Return made up to 29/11/95; full list of members (6 pages) |
20 November 1979 | Incorporation (12 pages) |
20 November 1979 | Incorporation (12 pages) |