Company NameAllied Healthcare Group Limited
DirectorCaspaar Friedrich Trautwein
Company StatusActive
Company Number01689856
CategoryPrivate Limited Company
Incorporation Date6 January 1983(41 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Caspaar Friedrich Trautwein
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed03 August 2018(35 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleMerchant
Country of ResidenceGermany
Correspondence Address33 Glasshouse Street
London
W1B 5DG
Director NamePeter Geoffrey Nuttall
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(9 years after company formation)
Appointment Duration13 years, 11 months (resigned 29 December 2005)
RoleCompany Director
Correspondence AddressStable Cottages Chartley Manor Mews
Chartley
Stafford
Staffordshire
ST18 0LL
Secretary NameDavid Wynn-Griffiths
NationalityBritish
StatusResigned
Appointed14 January 1992(9 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressLindum House Barnes Croft Road
Hilderstone Green Hilderstone
Stone
Staffordshire
ST15 8XU
Director NameDavid Ian Johnson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(12 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 September 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Secretary NameDavid Ian Johnson
NationalityBritish
StatusResigned
Appointed01 August 1995(12 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Director NameWayne A Palladino
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 1997(14 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 March 1998)
RoleCEO
Correspondence Address25 Mereland Road
New Rochelle
10804
New York
Director NameRobert Fine
Date of BirthJune 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 1997(14 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 March 1998)
RoleCompany Director
Correspondence Address111 Ashley Avenue
Brielle
New Jersey
08730
United States
Director NameCharles Lloyd Kernahan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(15 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 March 2001)
RoleGroup Managing Director
Correspondence AddressThe Old Barn Main Street
Sutton On Trent
Newark
Nottinghamshire
NG23 6PF
Secretary NameMr Charles Furber Murphy
NationalityBritish
StatusResigned
Appointed31 March 2000(17 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2006)
RoleChartered Accountant
Correspondence Address8 Tidwells Lea
Warfield
Bracknell
Berkshire
RG42 3TP
Director NameMr Charles Furber Murphy
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(21 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address8 Tidwells Lea
Warfield
Bracknell
Berkshire
RG42 3TP
Director NameAmanda Lucia Fisher
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(21 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rowans
Merretts Orchard
Sumbridge
Gloucestershire
GL2 7DS
Wales
Director NameDaniel Mark Lavery
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(23 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address23 Cornwall House
Portland Crescent
Harrogate
North Yorkshire
HG1 2TR
Director NameDeborah Jane Marriott Boam
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(23 years, 6 months after company formation)
Appointment Duration5 months (resigned 30 November 2006)
RoleOperations Director
Correspondence Address23 Cornwall House
Portland Crescent
Harrogate
North Yorkshire
HG1 2TR
Director NameStephen John Bateman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(23 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Avonbridge Close
Arnold
Nottingham
Nottinghamshire
NG5 8DE
Secretary NamePhilip John Westwood
NationalityBritish
StatusResigned
Appointed30 June 2006(23 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2012)
RoleAccountant
Correspondence Address44 Brancaster Close
Amington
Tamworth
Staffordshire
B77 3QD
Director NameMr David Stewart Moffatt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Lawrence Gardens
Mill Hill
London
NW7 4JT
Director NameAndrew John Railton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(24 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2008)
RoleCompany Director
Correspondence Address18 Llanfair Hill
Gelli
Pentre
Mid Glamorgan
CF41 7NT
Wales
Director NameStephen Peter Cargill
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(27 years, 5 months after company formation)
Appointment Duration4 months (resigned 30 September 2010)
RoleCommerical Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedicare House
Stone Business Park
Brooms Road Stone
Staffordshire
ST15 0TL
Director NameMr John Joseph Ivers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(28 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 July 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBeaconsfield Court Beaconsfield Road
Hatfield
Hertfordshire
AL10 8HU
Director NameMr Martyn Anthony Ellis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(28 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBeaconsfield Court Beaconsfield Road
Hatfield
Hertfordshire
AL10 8HU
Director NameMr Stuart Michael Howard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(28 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 June 2015)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Sandgate
Folkestone
Kent
CT20 3SE
Secretary NameJohn Davies
StatusResigned
Appointed31 January 2012(29 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 August 2012)
RoleCompany Director
Correspondence Address2 Enbrook Park
Sandgate High Street Sandgate
Folkestone
Kent
CT20 3SE
Secretary NameAndrew Paul Stringer
StatusResigned
Appointed17 August 2012(29 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 July 2013)
RoleCompany Director
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NameMr Patrick John Vibart Dixon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(29 years, 8 months after company formation)
Appointment Duration3 years (resigned 25 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NameMr Timothy Mark Pethick
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(29 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NameDr Mark Bentley Jackson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(29 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NameJohn Andrew Goodsell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(29 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NameMr Darryn Stanley Gibson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 April 2013(30 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Secretary NameVictoria Haynes
NationalityBritish
StatusResigned
Appointed31 July 2013(30 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NameMr Lance Henry Lowe Batchelor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(31 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2015)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NameMr Richard Mark Preece
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(32 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Lakpur House
Staffordshire Technology Park
Stafford
ST18 0FX
Secretary NameMr David Collison
StatusResigned
Appointed15 January 2016(33 years after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 2018)
RoleCompany Director
Correspondence Address33 Glasshouse Street
London
W1B 5DG
Director NameMrs Catherine Lois Mason
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(33 years, 3 months after company formation)
Appointment Duration4 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Lakhpur Court
Staffordshire Technology Park
Stafford
ST18 0FX
Director NameMr Carl Michael Brown
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(34 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Glasshouse Street
London
W1B 5DG
Director NameMiss Joanne Machin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(34 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2018)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressCavendish House Lakhpur Court
Staffordshire Technology Park
Stafford
ST18 0FX

Contact

Websitealliedhealthcare.com
Telephone0800 5421078
Telephone regionFreephone

Location

Registered Address33 Glasshouse Street
London
W1B 5DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

86.7k at £1Omnicare LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£60,976,086

Accounts

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

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

16 August 1993Delivered on: 20 August 1993
Satisfied on: 3 June 1998
Persons entitled: Lloyds 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 property k/a 13 bridge grove west bridgford nottingham t/no NT31445 with the goodwill of the business fixtures & fittings & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1992Delivered on: 24 December 1992
Satisfied on: 3 June 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a lindum house barnes croft hilderstone staffs with the goodwill of the business & the benefit of all guarantees and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1992Delivered on: 24 December 1992
Satisfied on: 14 June 1997
Persons entitled: Stafford Railway Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a lindum house barnes croft hilderstone staffs with the goodwill of the business the benefit of all guarantees and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 April 1989Delivered on: 29 April 1989
Satisfied on: 3 June 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And heritable property and assets in scotland. 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
28 April 1989Delivered on: 29 April 1989
Satisfied on: 9 January 1993
Persons entitled: Lloyds 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 mynd" winnington lane lordsley ashley nr market drayton tog with all buildings & fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 April 1989Delivered on: 29 April 1989
Satisfied on: 9 January 1993
Persons entitled: Lloyds 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: 43 marston road stafford staffordshire tog with all buildings & fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 April 1989Delivered on: 29 April 1989
Satisfied on: 3 June 1998
Persons entitled: Lloyds 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: Flat 2 "the larches" 98 west hall road, walmington surrey tog with all buildings & fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 April 1989Delivered on: 29 April 1989
Satisfied on: 9 January 1993
Persons entitled: Lloyds 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: 42 marston road stafford staffordshire tog with all buildings & fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 July 2004Delivered on: 28 July 2004
Satisfied on: 22 September 2009
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties)

Classification: Floating security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge its undertaking and all its assets, both present and future.. See the mortgage charge document for full details.
Fully Satisfied
17 December 1999Delivered on: 23 December 1999
Satisfied on: 28 July 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All obligations of transworld healthcare (UK) limited (the obligor) to the chargee as agent and security agent for and on behalf of the beneficiaries on the terms and conditions set out in the intercreditor deed under or pursuant to the finance documents (including the debenture).
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
17 December 1999Delivered on: 23 December 1999
Satisfied on: 28 July 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All obligations of transworld healthcare (UK) limited (the obligor) to the chargee as agent and security agent for and on behalf of the beneficiaries on the terms and conditions set out in the intercreditor deed under or pursuant to the finance documents (including the debenture).
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
11 November 1988Delivered on: 23 November 1988
Satisfied on: 3 June 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including heritable property & assets in scotland. 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
17 June 2003Delivered on: 3 July 2003
Persons entitled: Bridgestart Properties Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the interest of the company in a deposit held by the chargees presently in the sum of £12,587.
Outstanding
17 June 2003Delivered on: 3 July 2003
Persons entitled: Bridgestart Properties Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the interest of the company in a deposit held by the chargees presently in the sum of £5,229.
Outstanding
4 December 2002Delivered on: 13 December 2002
Persons entitled: Bridgestart Properties Limited

Classification: Rent deposit deed
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: All the interest of allied healthcare (UK) limited in a deposit held by the chargees presently in the sum of £2,500.00.
Outstanding

Filing History

15 January 2021Confirmation statement made on 14 January 2021 with updates (3 pages)
11 October 2020Micro company accounts made up to 31 December 2019 (8 pages)
21 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
30 October 2019Full accounts made up to 31 December 2018 (15 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
2 December 2018Termination of appointment of David Collison as a secretary on 29 November 2018 (1 page)
2 December 2018Termination of appointment of Carl Michael Brown as a director on 29 November 2018 (1 page)
2 December 2018Registered office address changed from Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX England to 33 Glasshouse Street London W1B 5DG on 2 December 2018 (1 page)
2 November 2018Termination of appointment of Joanne Machin as a director on 1 November 2018 (1 page)
2 November 2018Termination of appointment of Luca Warnke as a director on 1 November 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (17 pages)
4 August 2018Appointment of Dr Caspaar Friedrich Trautwein as a director on 3 August 2018 (2 pages)
17 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
2 August 2017Appointment of Miss Joanne Machin as a director on 1 August 2017 (2 pages)
2 August 2017Appointment of Miss Joanne Machin as a director on 1 August 2017 (2 pages)
16 June 2017Termination of appointment of John Henry Whitehead as a director on 16 June 2017 (1 page)
16 June 2017Appointment of Mr Carl Michael Brown as a director on 16 June 2017 (2 pages)
16 June 2017Appointment of Mr Carl Michael Brown as a director on 16 June 2017 (2 pages)
16 June 2017Termination of appointment of John Henry Whitehead as a director on 16 June 2017 (1 page)
27 March 2017Full accounts made up to 31 December 2016 (16 pages)
27 March 2017Full accounts made up to 31 December 2016 (16 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
18 January 2017Auditor's resignation (1 page)
18 January 2017Auditor's resignation (1 page)
6 October 2016Full accounts made up to 31 December 2015 (15 pages)
6 October 2016Full accounts made up to 31 December 2015 (15 pages)
27 September 2016Appointment of Mr Luca Warnke as a director on 26 September 2016 (2 pages)
27 September 2016Appointment of Mr Luca Warnke as a director on 26 September 2016 (2 pages)
17 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
17 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
5 August 2016Termination of appointment of Catherine Lois Mason as a director on 5 August 2016 (1 page)
5 August 2016Termination of appointment of Catherine Lois Mason as a director on 5 August 2016 (1 page)
1 August 2016Registered office address changed from Cavendish House Lakpur House Staffordshire Technology Park Stafford ST18 0FX to Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX on 1 August 2016 (1 page)
1 August 2016Registered office address changed from Cavendish House Lakpur House Staffordshire Technology Park Stafford ST18 0FX to Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX on 1 August 2016 (1 page)
8 April 2016Appointment of Mrs Catherine Lois Mason as a director on 5 April 2016 (2 pages)
8 April 2016Appointment of Mrs Catherine Lois Mason as a director on 5 April 2016 (2 pages)
18 February 2016Termination of appointment of Richard Mark Preece as a director on 16 February 2016 (1 page)
18 February 2016Termination of appointment of Richard Mark Preece as a director on 16 February 2016 (1 page)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 86,654
(4 pages)
15 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
15 January 2016Appointment of Mr David Collison as a secretary on 15 January 2016 (2 pages)
15 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
15 January 2016Director's details changed for Mr Richard Mark Preece on 1 December 2015 (2 pages)
15 January 2016Director's details changed for Mr Richard Mark Preece on 1 December 2015 (2 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 86,654
(4 pages)
15 January 2016Appointment of Mr David Collison as a secretary on 15 January 2016 (2 pages)
24 December 2015Appointment of Richard Mark Preece as a director on 25 September 2015 (3 pages)
24 December 2015Appointment of Richard Mark Preece as a director on 25 September 2015 (3 pages)
8 December 2015Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page)
4 December 2015Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur House Staffordshire Technology Park Stafford ST18 0FX on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur House Staffordshire Technology Park Stafford ST18 0FX on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Timothy Mark Pethick as a director on 1 December 2015 (1 page)
4 December 2015Termination of appointment of Timothy Mark Pethick as a director on 1 December 2015 (1 page)
3 December 2015Termination of appointment of Lance Henry Lowe Batchelor as a director on 1 December 2015 (1 page)
3 December 2015Termination of appointment of Mark Bentley Jackson as a director on 1 December 2015 (1 page)
3 December 2015Termination of appointment of Lance Henry Lowe Batchelor as a director on 1 December 2015 (1 page)
3 December 2015Termination of appointment of Mark Bentley Jackson as a director on 1 December 2015 (1 page)
14 November 2015Full accounts made up to 31 January 2015 (16 pages)
14 November 2015Full accounts made up to 31 January 2015 (16 pages)
28 September 2015Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page)
28 September 2015Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page)
28 September 2015Termination of appointment of Patrick John Vibart Dixon as a director on 25 September 2015 (1 page)
28 September 2015Appointment of Mr Richard Mark Preece as a director on 25 September 2015 (2 pages)
28 September 2015Termination of appointment of Patrick John Vibart Dixon as a director on 25 September 2015 (1 page)
28 September 2015Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page)
14 August 2015Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages)
14 August 2015Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages)
14 August 2015Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages)
3 August 2015Termination of appointment of John Andrew Goodsell as a director on 30 July 2015 (1 page)
3 August 2015Termination of appointment of John Andrew Goodsell as a director on 30 July 2015 (1 page)
13 July 2015Termination of appointment of Stuart Michael Howard as a director on 23 June 2015 (1 page)
13 July 2015Termination of appointment of Stuart Michael Howard as a director on 23 June 2015 (1 page)
25 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 86,654
(11 pages)
25 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 86,654
(11 pages)
4 November 2014Full accounts made up to 31 January 2014 (21 pages)
4 November 2014Full accounts made up to 31 January 2014 (21 pages)
1 May 2014Appointment of Mr Lance Henry Lowe Batchelor as a director (2 pages)
1 May 2014Appointment of Mr Lance Henry Lowe Batchelor as a director (2 pages)
11 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 86,654
(7 pages)
11 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 86,654
(7 pages)
5 February 2014Appointment of Mr John Henry Whitehead as a director (2 pages)
5 February 2014Appointment of Mr John Henry Whitehead as a director (2 pages)
27 January 2014Director's details changed for Mr Stuart Michael Howard on 27 January 2014 (2 pages)
27 January 2014Director's details changed for Mr Stuart Michael Howard on 27 January 2014 (2 pages)
3 January 2014Director's details changed for John Andrew Goodsell on 1 January 2014 (2 pages)
3 January 2014Director's details changed for John Andrew Goodsell on 1 January 2014 (2 pages)
3 January 2014Director's details changed for John Andrew Goodsell on 1 January 2014 (2 pages)
9 August 2013Full accounts made up to 31 January 2013 (23 pages)
9 August 2013Full accounts made up to 31 January 2013 (23 pages)
1 August 2013Termination of appointment of Andrew Stringer as a secretary (1 page)
1 August 2013Termination of appointment of Andrew Stringer as a secretary (1 page)
1 August 2013Appointment of Victoria Haynes as a secretary (2 pages)
1 August 2013Appointment of Victoria Haynes as a secretary (2 pages)
31 July 2013Termination of appointment of Martyn Ellis as a director (1 page)
31 July 2013Termination of appointment of Martyn Ellis as a director (1 page)
1 May 2013Appointment of Mr Darryn Stanley Gibson as a director (2 pages)
1 May 2013Appointment of Mr Darryn Stanley Gibson as a director (2 pages)
4 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (9 pages)
4 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (9 pages)
13 November 2012Termination of appointment of Stephen Bateman as a director (1 page)
13 November 2012Termination of appointment of Stephen Bateman as a director (1 page)
27 September 2012Resignation of auditors (1 page)
27 September 2012Resignation of auditors (1 page)
19 September 2012Appointment of Timothy Mark Pethick as a director (2 pages)
19 September 2012Appointment of Dr Patrick John Vibart Dixon as a director (2 pages)
19 September 2012Appointment of Doctor Mark Bentley Jackson as a director (2 pages)
19 September 2012Appointment of Timothy Mark Pethick as a director (2 pages)
19 September 2012Appointment of Doctor Mark Bentley Jackson as a director (2 pages)
19 September 2012Appointment of Dr Patrick John Vibart Dixon as a director (2 pages)
17 September 2012Appointment of John Andrew Goodsell as a director (2 pages)
17 September 2012Appointment of John Andrew Goodsell as a director (2 pages)
7 September 2012Registered office address changed from Medicare House Stone Business Park Brooms Road Stone Staffordshire ST15 0TL on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Medicare House Stone Business Park Brooms Road Stone Staffordshire ST15 0TL on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Medicare House Stone Business Park Brooms Road Stone Staffordshire ST15 0TL on 7 September 2012 (1 page)
31 August 2012Secretary's details changed for Andrew Paul Stringer on 17 August 2012 (2 pages)
31 August 2012Secretary's details changed for Andrew Paul Stringer on 17 August 2012 (2 pages)
22 August 2012Appointment of Andrew Paul Stringer as a secretary (2 pages)
22 August 2012Appointment of Andrew Paul Stringer as a secretary (2 pages)
21 August 2012Termination of appointment of John Davies as a secretary (1 page)
21 August 2012Termination of appointment of John Davies as a secretary (1 page)
30 July 2012Termination of appointment of John Ivers as a director (1 page)
30 July 2012Termination of appointment of John Ivers as a director (1 page)
7 June 2012Full accounts made up to 30 September 2011 (21 pages)
7 June 2012Full accounts made up to 30 September 2011 (21 pages)
14 May 2012Current accounting period extended from 30 September 2012 to 31 January 2013 (1 page)
14 May 2012Current accounting period extended from 30 September 2012 to 31 January 2013 (1 page)
9 February 2012Appointment of John Davies as a secretary (2 pages)
9 February 2012Appointment of John Davies as a secretary (2 pages)
9 February 2012Termination of appointment of Philip Westwood as a secretary (1 page)
9 February 2012Termination of appointment of Philip Westwood as a secretary (1 page)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
5 January 2012Termination of appointment of Paul Weston as a director (1 page)
5 January 2012Termination of appointment of Paul Weston as a director (1 page)
25 November 2011Appointment of Mr John Joseph Ivers as a director (2 pages)
25 November 2011Appointment of Mr John Joseph Ivers as a director (2 pages)
25 November 2011Appointment of Mr Martyn Anthony Ellis as a director (2 pages)
25 November 2011Appointment of Stuart Michael Howard as a director (2 pages)
25 November 2011Appointment of Mr Martyn Anthony Ellis as a director (2 pages)
25 November 2011Appointment of Stuart Michael Howard as a director (2 pages)
2 November 2011Termination of appointment of Alexander Young as a director (1 page)
2 November 2011Termination of appointment of Alexander Young as a director (1 page)
4 July 2011Full accounts made up to 30 September 2010 (19 pages)
4 July 2011Full accounts made up to 30 September 2010 (19 pages)
21 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
12 October 2010Termination of appointment of Stephen Cargill as a director (2 pages)
12 October 2010Termination of appointment of Stephen Cargill as a director (2 pages)
2 July 2010Full accounts made up to 30 September 2009 (19 pages)
2 July 2010Full accounts made up to 30 September 2009 (19 pages)
10 June 2010Appointment of Stephen Peter Cargill as a director (3 pages)
10 June 2010Appointment of Stephen Peter Cargill as a director (3 pages)
19 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
23 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
23 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
14 July 2009Full accounts made up to 30 September 2008 (21 pages)
14 July 2009Full accounts made up to 30 September 2008 (21 pages)
21 January 2009Return made up to 14/01/09; full list of members (4 pages)
21 January 2009Return made up to 14/01/09; full list of members (4 pages)
7 October 2008Appointment terminated director david moffatt (1 page)
7 October 2008Appointment terminated director david moffatt (1 page)
29 July 2008Full accounts made up to 30 September 2007 (19 pages)
29 July 2008Full accounts made up to 30 September 2007 (19 pages)
23 June 2008Appointment terminated director andrew railton (1 page)
23 June 2008Appointment terminated director andrew railton (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
23 January 2008Return made up to 14/01/08; full list of members (2 pages)
23 January 2008Return made up to 14/01/08; full list of members (2 pages)
23 July 2007Full accounts made up to 30 September 2006 (18 pages)
23 July 2007Full accounts made up to 30 September 2006 (18 pages)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (1 page)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
25 January 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 January 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 December 2006New director appointed (1 page)
11 December 2006Director resigned (1 page)
11 December 2006New director appointed (1 page)
11 December 2006Director resigned (1 page)
23 August 2006Full accounts made up to 30 September 2005 (19 pages)
23 August 2006Full accounts made up to 30 September 2005 (19 pages)
14 July 2006New director appointed (1 page)
14 July 2006New director appointed (1 page)
14 July 2006New secretary appointed (1 page)
14 July 2006New director appointed (1 page)
14 July 2006New director appointed (1 page)
14 July 2006New director appointed (1 page)
14 July 2006New director appointed (1 page)
14 July 2006New secretary appointed (1 page)
12 July 2006Secretary resigned;director resigned (1 page)
12 July 2006Secretary resigned;director resigned (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
2 February 2006Return made up to 14/01/06; full list of members (8 pages)
2 February 2006Director resigned (1 page)
2 February 2006Return made up to 14/01/06; full list of members (8 pages)
2 February 2006Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
22 July 2005Full accounts made up to 30 September 2004 (18 pages)
22 July 2005Full accounts made up to 30 September 2004 (18 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
1 July 2005Company name changed allied healthcare (uk) LIMITED\certificate issued on 01/07/05 (2 pages)
1 July 2005Company name changed allied healthcare (uk) LIMITED\certificate issued on 01/07/05 (2 pages)
2 February 2005Return made up to 14/01/05; full list of members (8 pages)
2 February 2005Return made up to 14/01/05; full list of members (8 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
23 August 2004Full accounts made up to 30 September 2003 (18 pages)
23 August 2004Full accounts made up to 30 September 2003 (18 pages)
4 August 2004Declaration of assistance for shares acquisition (7 pages)
4 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 August 2004Declaration of assistance for shares acquisition (7 pages)
4 August 2004Declaration of assistance for shares acquisition (7 pages)
4 August 2004Declaration of assistance for shares acquisition (7 pages)
4 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
29 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Particulars of mortgage/charge (6 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Particulars of mortgage/charge (6 pages)
13 March 2004New director appointed (3 pages)
13 March 2004New director appointed (3 pages)
20 January 2004Return made up to 14/01/04; full list of members (7 pages)
20 January 2004Return made up to 14/01/04; full list of members (7 pages)
4 October 2003Full accounts made up to 30 September 2002 (18 pages)
4 October 2003Full accounts made up to 30 September 2002 (18 pages)
3 July 2003Particulars of mortgage/charge (4 pages)
3 July 2003Particulars of mortgage/charge (4 pages)
3 July 2003Particulars of mortgage/charge (4 pages)
3 July 2003Particulars of mortgage/charge (4 pages)
13 February 2003Full accounts made up to 30 September 2001 (17 pages)
13 February 2003Full accounts made up to 30 September 2001 (17 pages)
3 February 2003Return made up to 14/01/03; full list of members (7 pages)
3 February 2003Return made up to 14/01/03; full list of members (7 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
30 January 2002Return made up to 14/01/02; bulk list available separately (6 pages)
30 January 2002Return made up to 14/01/02; bulk list available separately (6 pages)
1 August 2001Full accounts made up to 30 September 2000 (14 pages)
1 August 2001Full accounts made up to 30 September 2000 (14 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
28 January 2001Return made up to 14/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 January 2001Return made up to 14/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 December 2000Company name changed allied medicare LIMITED\certificate issued on 29/12/00 (2 pages)
29 December 2000Company name changed allied medicare LIMITED\certificate issued on 29/12/00 (2 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000Secretary resigned (1 page)
17 February 2000Return made up to 14/01/00; full list of members (7 pages)
17 February 2000Return made up to 14/01/00; full list of members (7 pages)
15 February 2000Full accounts made up to 30 September 1999 (17 pages)
15 February 2000Full accounts made up to 30 September 1999 (17 pages)
23 December 1999Particulars of mortgage/charge (11 pages)
23 December 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
23 December 1999Particulars of mortgage/charge (11 pages)
23 December 1999Declaration of assistance for shares acquisition (8 pages)
23 December 1999Particulars of mortgage/charge (11 pages)
23 December 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
23 December 1999Declaration of assistance for shares acquisition (8 pages)
23 December 1999Particulars of mortgage/charge (11 pages)
14 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
14 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
10 December 1999Articles of association (4 pages)
10 December 1999Articles of association (4 pages)
21 June 1999Full accounts made up to 30 September 1998 (18 pages)
21 June 1999Full accounts made up to 30 September 1998 (18 pages)
30 April 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 1998Auditor's resignation (1 page)
9 October 1998Auditor's resignation (1 page)
5 June 1998Accounting reference date shortened from 30/09/98 to 30/09/97 (1 page)
5 June 1998Full accounts made up to 30 September 1997 (18 pages)
5 June 1998Accounting reference date shortened from 30/09/98 to 30/09/97 (1 page)
5 June 1998Full accounts made up to 30 September 1997 (18 pages)
3 June 1998Declaration of satisfaction of mortgage/charge (1 page)
3 June 1998Declaration of satisfaction of mortgage/charge (1 page)
3 June 1998Declaration of satisfaction of mortgage/charge (1 page)
3 June 1998Declaration of satisfaction of mortgage/charge (1 page)
3 June 1998Declaration of satisfaction of mortgage/charge (1 page)
3 June 1998Declaration of satisfaction of mortgage/charge (1 page)
3 June 1998Declaration of satisfaction of mortgage/charge (1 page)
3 June 1998Declaration of satisfaction of mortgage/charge (1 page)
3 June 1998Declaration of satisfaction of mortgage/charge (1 page)
3 June 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
11 March 1998Return made up to 14/01/98; full list of members
  • 363(287) ‐ Registered office changed on 11/03/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 1998Return made up to 14/01/98; full list of members
  • 363(287) ‐ Registered office changed on 11/03/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 September 1997Full accounts made up to 31 March 1997 (22 pages)
30 September 1997Full accounts made up to 31 March 1997 (22 pages)
27 August 1997Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
27 August 1997Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 June 1997Declaration of satisfaction of mortgage/charge (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
29 January 1997Return made up to 14/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1997Return made up to 14/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1997Full accounts made up to 31 March 1996 (22 pages)
26 January 1997Full accounts made up to 31 March 1996 (22 pages)
25 January 1996Full accounts made up to 31 March 1995 (21 pages)
25 January 1996Full accounts made up to 31 March 1995 (21 pages)
22 January 1996Return made up to 14/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
22 January 1996Return made up to 14/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
11 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
11 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
14 December 1994Company name changed allied medicare nursing services LIMITED\certificate issued on 15/12/94 (2 pages)
14 December 1994Company name changed allied medicare nursing services LIMITED\certificate issued on 15/12/94 (2 pages)
11 July 1994Full accounts made up to 31 March 1994 (20 pages)
11 July 1994Full accounts made up to 31 March 1994 (20 pages)
7 November 1993Full accounts made up to 31 March 1993 (19 pages)
7 November 1993Full accounts made up to 31 March 1993 (19 pages)
29 September 1992Full accounts made up to 31 March 1992 (21 pages)
29 September 1992Director resigned (2 pages)
29 September 1992Full accounts made up to 31 March 1992 (21 pages)
29 September 1992Director resigned (2 pages)
16 April 1992Accounts for a small company made up to 31 March 1991 (5 pages)
16 April 1992Accounts for a small company made up to 31 March 1991 (5 pages)
14 October 1991New director appointed (2 pages)
14 October 1991New director appointed (2 pages)
7 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 October 1989New director appointed (2 pages)
20 October 1989New director appointed (2 pages)
14 January 1988Accounts for a small company made up to 31 March 1987 (3 pages)
14 January 1988Accounts for a small company made up to 31 March 1987 (3 pages)
30 March 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
30 March 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
30 March 1983Memorandum of association (5 pages)
30 March 1983Memorandum of association (5 pages)
6 January 1983Certificate of incorporation (1 page)
6 January 1983Certificate of incorporation (1 page)