London
W14 8UD
Director Name | Mr James Benjamin Lee |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British, |
Status | Current |
Appointed | 12 July 2021(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Group Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British, |
Status | Current |
Appointed | 12 July 2021(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mrs Samira Nasser-Hirji |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1994) |
Role | Nursing Homes |
Correspondence Address | 8 Beltane Drive Wimbledon London SW19 5JR |
Director Name | Husseinali Hirji |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1994) |
Role | Nursing Homes |
Correspondence Address | 8 Beltane Drive London SW19 5JR |
Secretary Name | Mrs Samira Nasser-Hirji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 8 Beltane Drive Wimbledon London SW19 5JR |
Director Name | Edward Joseph McKinley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1994(10 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 August 1999) |
Role | Investment Manager |
Correspondence Address | The Priory 3a Seymour Walk London SW10 9NF |
Director Name | John Brian McAllister |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(10 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1999) |
Role | Chief Executive Of Healthcare |
Correspondence Address | 30 Norton Close Worcester Hereford & Worcester WR5 3EY |
Director Name | Mr Roy Leonard Hayfield |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(10 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 November 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Barrington Grange Harrison Close Powick Worcestershire WR2 4QD |
Director Name | Bradley Hanson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(10 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1996) |
Role | Investment Banker |
Correspondence Address | Flat 57 Huntsmore House Pembroke Road London W8 |
Secretary Name | Simon John Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 December 1999) |
Role | Solicitor |
Correspondence Address | The Lodge Evendine Court Evendine Lane Colwall Worcestershire |
Director Name | Carol Mary Artis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | Hall Bank Clifford Hall Burton In Lonsdale North Yorkshire L6A 3LW |
Director Name | Mr Leslie James Chaplin |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(19 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Birkett House Front Street Barnby In The Willows Newark Nottinghamshire NG24 2SA |
Director Name | Michael Byrne |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 August 2004(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | 71a-71c High Street Heathfield East Sussex TN21 8HU |
Director Name | Mary Preston |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(21 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pall Mall Cottage Rivington Lane Bolton BL6 7RY |
Director Name | Mrs Denise Elizabeth Keating |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Church Street Cogenhoe Northampton Northamptonshire NN7 1LS |
Director Name | Mr Charles Donald Ewen Cameron |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2009) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Orchard Manor Church Lane Martin Hussingtree Worcester Worcestershire WR3 8TQ |
Director Name | David Fothergill |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(21 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | Woodfordes Stoke St Mary Taunton Somerset TA3 5BY |
Director Name | Mrs Anne Bailey |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(22 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Church Lane Woodford Cheshire SK7 1RQ |
Director Name | David Lindsay Manson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 111 Lodge Road Knowle Solihull West Midlands B93 0HG |
Director Name | Avril Emma Margaret Evans |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2008(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Quarhouse Brimscombe Stroud Gloucestershire GL5 2RR Wales |
Secretary Name | Scott Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Gaveston Road Leamington Spa Warwickshire CV32 6EU |
Director Name | Ms Christine Isabel Cameron |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(25 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mount Crescent Hereford Hr1 Nq1 |
Director Name | Mr Julian Charles Ball |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Mill Fleam Hilton Derby Derbyshire DE65 5HE |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Matthew Franzidis |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Tom Riall |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Ms Caroline Denny |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 2015) |
Role | COO |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Adrian Pancott |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 October 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Ms Nicola Bales |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(30 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 20 March 2015) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Mark Moran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(30 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Nigel Myers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(32 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 17 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Ryan David Jervis |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Secretary Name | BLG (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 February 2009) |
Correspondence Address | 7th Floor Beaufort House 15 St Botolph Street London EC3A 7NJ |
Website | craegmoor.co.uk |
---|---|
Telephone | 01905 828854 |
Telephone region | Worcester |
Registered Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Amore Care (Holdings) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
31 October 2001 | Delivered on: 14 November 2001 Satisfied on: 16 September 2003 Persons entitled: Rbs Mezzanine Limited Classification: Security accession deed between inter alia,the company,the new charging companies (as defined),craegmoor limited (the "parent") and rbs mezzanine limited (the "security agent"),and supplemental to a debenture dated 27 july 2001 Secured details: All money or liabilities due,owing or incurred to any secured party (as defined) by any charging company (as defined) or any other obligor (as defined) under any note finance document (as defined) 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 November 2000 | Delivered on: 6 December 2000 Satisfied on: 25 September 2003 Persons entitled: Prudential Trustee Company Limited Classification: Group debenture between, amongst others, the company, craegmoor funding PLC (the "issuer") and prudential trustee company limited (the "security trustee") Secured details: All monies and liabilities whatsoever due, owing or payable to the security trustee (whether for its own account or as trustee for the craegmoor security group secured parties) or any of the other craegmoor security group secured parties by the obligors, actually or contingently, under or in respect of the issuer/borrowers facility agreement, the expenses loan agreement, the bank agreement, the debenture and any other transaction document to which any obligor is a party (the "craegmoor security group secured amounts"). 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 |
28 September 2000 | Delivered on: 12 October 2000 Satisfied on: 29 August 2001 Persons entitled: Barclays Bank PLC Classification: Group debenture (the "debenture") between craegmoor healthcare company limited ("healthcare"), craegmoor holdings limited ("holdco"), parkcare homes limited ("parkcare"), the charging subsidiaries (which together with healthcare, holdco and parkcare are r Secured details: All monies and liabilities by any of the charging obligors, under or in respect of the bridge facility agreement of even date with the debenture and any other financing document to which any charging obligor is a party. 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 |
20 December 1996 | Delivered on: 23 December 1996 Satisfied on: 3 October 2000 Persons entitled: Craegmoor Finance PLC (The "Issuer") Classification: Craegmoor group debenture Secured details: All monies due or to become due from each of parkcare homes limited, craegmoor healthcare company limited and each charging subsidiary (as defined therein) to craegmoor finance PLC (the "issuer") under or in respect of the parkcare/issuer loan agreement and/or any debenture to which it is a party and/or this deed and observe, perform and satisfy all its other obligations and liabilities under the parkcare/issuer loan agreement and/or any debenture to which it is a party and/or this deed. Particulars: By way of first legal mortgage: (I) all f/h or l/h property described in schedule 1 to this form 395 which applies in relation to that charging subsidiary; (ii) all estates or interests in any f/h or l/h property belonging to it; and by way of first fixed security all estates and interests in any f/h or l/h property now or hereafter belonging to it; all of its right title interest and benefit present and future in and to all sums of money; all plant and equipment; all of its present and future goodwill and to its uncalled capital; by way of floating charge the whole of its undertaking and all its property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details. Fully Satisfied |
2 March 1995 | Delivered on: 10 March 1995 Satisfied on: 23 December 1996 Persons entitled: National Westminster Bank PLC, Classification: Guarantee and debenture. Secured details: All moneys due or to become due from the company to national westminster bank PLC (as security agent and trustee for itself and the secured parties -as defined) supplemental to the terms of the financing documents (as defined) and or this debenture. Particulars: Please see doc for further details,. 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 |
30 June 1994 | Delivered on: 15 July 1994 Satisfied on: 4 July 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage over avon house allen street kensington t/no.NGL76622 and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 June 1994 | Delivered on: 9 July 1994 Satisfied on: 4 July 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a avon house allen street kensington t/no ngl 76622 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 August 1993 | Delivered on: 11 August 1993 Satisfied on: 7 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland 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 l/h property k/a avon house allen street london W8 assigns the goodwill of the business to the bank full benefit of all licences and all fixtures and fittings thereon. Fully Satisfied |
2 October 2008 | Delivered on: 8 October 2008 Satisfied on: 19 April 2011 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Deed of accession and charge acceeding to the debenture dated 18 july 2008 and Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The acquisition agreement claims all rights in respect of the insurance policies, the hedging agreements, any structural intra group loans for details of properties charged, please refer to form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 September 2007 | Delivered on: 26 September 2007 Satisfied on: 23 July 2008 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 August 2003 | Delivered on: 1 September 2003 Satisfied on: 8 January 2008 Persons entitled: Prudential Trustee Company Limited (The Borrower Security Trustee) Classification: Borrower deed of charge Secured details: All monies due or to become due from the initial borrowers to the chargee for the borrower secured creditors or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 August 1993 | Delivered on: 11 August 1993 Satisfied on: 27 September 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge 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 |
7 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
7 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages) |
7 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages) |
7 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
17 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
1 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
1 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages) |
1 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
1 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (57 pages) |
23 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
27 April 2022 | Director's details changed for Mr Jim Lee on 12 July 2021 (2 pages) |
14 April 2022 | Director's details changed (2 pages) |
6 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages) |
6 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
6 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
6 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (60 pages) |
23 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
14 July 2021 | Appointment of Mr David James Hall as a director on 12 July 2021 (2 pages) |
14 July 2021 | Appointment of Mr Jim Lee as a director on 12 July 2021 (2 pages) |
14 July 2021 | Termination of appointment of Ryan David Jervis as a director on 12 July 2021 (1 page) |
14 July 2021 | Termination of appointment of Trevor Michael Torrington as a director on 12 July 2021 (1 page) |
14 March 2021 | Resolutions
|
14 March 2021 | Memorandum and Articles of Association (11 pages) |
11 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
11 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages) |
11 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
24 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
18 December 2019 | Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page) |
18 December 2019 | Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages) |
1 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
1 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
1 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
1 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages) |
28 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
29 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
14 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages) |
14 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages) |
14 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
14 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
7 December 2016 | Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page) |
7 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page) |
27 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
9 November 2015 | Termination of appointment of Adrian Pancott as a director on 5 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Adrian Pancott as a director on 5 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Adrian Pancott as a director on 5 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Caroline Denny as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Caroline Denny as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Caroline Denny as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015 (1 page) |
14 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
30 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
24 March 2015 | Termination of appointment of Nicola Bales as a director on 20 March 2015 (1 page) |
24 March 2015 | Appointment of Mr Jamie Benjamin Webb as a director on 20 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Jamie Benjamin Webb as a director on 20 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Nicola Bales as a director on 20 March 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
1 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
31 July 2014 | Appointment of Ms Caroline Denny as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Ms Nicola Bales as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Ms Caroline Denny as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Adrian Pancott as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Adrian Pancott as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Ms Nicola Bales as a director on 18 July 2014 (2 pages) |
30 July 2014 | Company name changed craegmoor older people care LIMITED\certificate issued on 30/07/14
|
30 July 2014 | Company name changed craegmoor older people care LIMITED\certificate issued on 30/07/14
|
30 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
13 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders (4 pages) |
13 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page) |
3 July 2013 | Termination of appointment of Christopher Thompson as a director on 20 June 2013 (1 page) |
3 July 2013 | Termination of appointment of Christopher Thompson as a director on 20 June 2013 (1 page) |
9 April 2013 | Appointment of Mr Tom Riall as a director on 5 April 2013 (2 pages) |
9 April 2013 | Appointment of Mr Tom Riall as a director on 5 April 2013 (2 pages) |
9 April 2013 | Appointment of Mr Tom Riall as a director on 5 April 2013 (2 pages) |
28 November 2012 | Termination of appointment of Philip Henry Scott as a director on 28 November 2012 (1 page) |
28 November 2012 | Termination of appointment of Philip Henry Scott as a director on 28 November 2012 (1 page) |
26 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
20 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Secretary's details changed for Mr David James Hall on 1 August 2011 (1 page) |
5 September 2011 | Director's details changed for Mr Jason David Lock on 1 August 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Jason David Lock on 1 August 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Jason David Lock on 1 August 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Matthew Franzidis on 1 August 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Matthew Franzidis on 1 August 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Philip Henry Scott on 1 August 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Philip Henry Scott on 1 August 2011 (2 pages) |
5 September 2011 | Secretary's details changed for Mr David James Hall on 1 August 2011 (1 page) |
5 September 2011 | Secretary's details changed for Mr David James Hall on 1 August 2011 (1 page) |
5 September 2011 | Director's details changed for Mr Matthew Franzidis on 1 August 2011 (2 pages) |
5 September 2011 | Director's details changed for Mr Philip Henry Scott on 1 August 2011 (2 pages) |
1 August 2011 | Appointment of Professor Christopher Thompson as a director (2 pages) |
1 August 2011 | Appointment of Professor Christopher Thompson as a director (2 pages) |
1 August 2011 | Termination of appointment of Avril Evans as a director (1 page) |
1 August 2011 | Termination of appointment of Avril Evans as a director (1 page) |
27 July 2011 | Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 27 July 2011 (1 page) |
9 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
3 May 2011 | Termination of appointment of David Manson as a director (1 page) |
3 May 2011 | Termination of appointment of David Manson as a director (1 page) |
27 April 2011 | Appointment of Mr David James Hall as a secretary (2 pages) |
27 April 2011 | Appointment of Mr David James Hall as a secretary (2 pages) |
26 April 2011 | Appointment of Mr Jason David Lock as a director (2 pages) |
26 April 2011 | Termination of appointment of Albert Smith as a director (1 page) |
26 April 2011 | Termination of appointment of Christine Cameron as a director (1 page) |
26 April 2011 | Termination of appointment of Albert Smith as a director (1 page) |
26 April 2011 | Termination of appointment of Christine Cameron as a director (1 page) |
26 April 2011 | Termination of appointment of Julian Ball as a director (1 page) |
26 April 2011 | Appointment of Mr Jason David Lock as a director (2 pages) |
26 April 2011 | Termination of appointment of Julian Ball as a director (1 page) |
26 April 2011 | Appointment of Mr Matthew Franzidis as a director (2 pages) |
26 April 2011 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
26 April 2011 | Appointment of Mr Matthew Franzidis as a director (2 pages) |
26 April 2011 | Termination of appointment of Scott Morrison as a secretary (1 page) |
26 April 2011 | Termination of appointment of Scott Morrison as a secretary (1 page) |
26 April 2011 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (8 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 March 2010 | Change of name notice (2 pages) |
2 March 2010 | Change of name notice (2 pages) |
2 March 2010 | Company name changed london parkcare LIMITED\certificate issued on 02/03/10
|
2 March 2010 | Company name changed london parkcare LIMITED\certificate issued on 02/03/10
|
1 October 2009 | Director appointed julian charles ball (2 pages) |
1 October 2009 | Director appointed julian charles ball (2 pages) |
1 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 June 2009 | Director appointed christine isabel cameron (2 pages) |
30 June 2009 | Director appointed christine isabel cameron (2 pages) |
24 March 2009 | Appointment terminated director charles cameron (1 page) |
24 March 2009 | Appointment terminated director charles cameron (1 page) |
26 February 2009 | Appointment terminated secretary blg (professional services) LIMITED (1 page) |
26 February 2009 | Appointment terminated secretary blg (professional services) LIMITED (1 page) |
26 February 2009 | Location of debenture register (non legible) (1 page) |
26 February 2009 | Location of register of members (non legible) (1 page) |
26 February 2009 | Location of debenture register (non legible) (1 page) |
26 February 2009 | Location of register of members (non legible) (1 page) |
26 February 2009 | Secretary appointed scott morrison (2 pages) |
26 February 2009 | Secretary appointed scott morrison (2 pages) |
19 January 2009 | Director appointed avril emma margaret evans (2 pages) |
19 January 2009 | Appointment terminated director anne bailey (1 page) |
19 January 2009 | Director appointed avril emma margaret evans (2 pages) |
19 January 2009 | Appointment terminated director anne bailey (1 page) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 12 (18 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 12 (18 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
7 October 2008 | Memorandum and Articles of Association (10 pages) |
7 October 2008 | Memorandum and Articles of Association (10 pages) |
15 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
15 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
2 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
17 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
17 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
26 September 2007 | Particulars of mortgage/charge (10 pages) |
26 September 2007 | Particulars of mortgage/charge (10 pages) |
6 September 2007 | Return made up to 23/08/07; full list of members
|
6 September 2007 | Return made up to 23/08/07; full list of members
|
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
11 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
3 October 2006 | Return made up to 23/08/06; full list of members (8 pages) |
3 October 2006 | Return made up to 23/08/06; full list of members (8 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (4 pages) |
17 March 2006 | New director appointed (4 pages) |
17 March 2006 | New director appointed (4 pages) |
17 March 2006 | New director appointed (4 pages) |
1 March 2006 | Full accounts made up to 31 December 2004 (19 pages) |
1 March 2006 | Full accounts made up to 31 December 2004 (19 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (3 pages) |
23 January 2006 | New director appointed (3 pages) |
13 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
13 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
29 September 2004 | Return made up to 23/08/04; full list of members (8 pages) |
29 September 2004 | Return made up to 23/08/04; full list of members (8 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
4 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: hillcairne st andrews road droitwich WR9 8DJ (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: hillcairne st andrews road droitwich WR9 8DJ (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
7 October 2003 | Return made up to 23/08/03; full list of members (7 pages) |
7 October 2003 | Return made up to 23/08/03; full list of members (7 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2003 | Particulars of mortgage/charge (31 pages) |
1 September 2003 | Particulars of mortgage/charge (31 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Resolutions
|
26 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
26 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
26 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
26 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
26 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
26 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | New director appointed (1 page) |
13 April 2003 | Resolutions
|
13 April 2003 | Resolutions
|
8 April 2003 | Auditor's resignation (3 pages) |
8 April 2003 | Auditor's resignation (3 pages) |
24 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
24 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
12 December 2001 | Memorandum and Articles of Association (6 pages) |
12 December 2001 | Memorandum and Articles of Association (6 pages) |
14 November 2001 | Particulars of mortgage/charge (16 pages) |
14 November 2001 | Particulars of mortgage/charge (16 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | Declaration of assistance for shares acquisition (11 pages) |
12 November 2001 | Declaration of assistance for shares acquisition (11 pages) |
12 November 2001 | Resolutions
|
29 October 2001 | Return made up to 23/08/01; full list of members
|
29 October 2001 | Return made up to 23/08/01; full list of members
|
25 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
29 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2000 | Particulars of mortgage/charge (18 pages) |
6 December 2000 | Particulars of mortgage/charge (18 pages) |
29 November 2000 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2000 | Declaration of assistance for shares acquisition (16 pages) |
1 November 2000 | Memorandum and Articles of Association (5 pages) |
1 November 2000 | Resolutions
|
1 November 2000 | Resolutions
|
1 November 2000 | Memorandum and Articles of Association (5 pages) |
12 October 2000 | Particulars of mortgage/charge (12 pages) |
12 October 2000 | Particulars of mortgage/charge (12 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
2 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
31 August 2000 | Return made up to 23/08/00; full list of members (6 pages) |
31 August 2000 | Return made up to 23/08/00; full list of members (6 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (22 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (22 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Secretary resigned (1 page) |
17 September 1999 | Resolutions
|
17 September 1999 | £ ic 5000/4998 07/09/99 £ sr 2@1=2 (1 page) |
17 September 1999 | £ ic 5000/4998 07/09/99 £ sr 2@1=2 (1 page) |
17 September 1999 | Resolutions
|
16 September 1999 | Declaration of assistance for shares acquisition (10 pages) |
16 September 1999 | Declaration of assistance for shares acquisition (10 pages) |
26 August 1999 | Return made up to 23/08/99; full list of members (6 pages) |
26 August 1999 | Return made up to 23/08/99; full list of members (6 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
3 August 1999 | New director appointed (3 pages) |
3 August 1999 | New director appointed (3 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
7 June 1999 | Full accounts made up to 31 December 1998 (20 pages) |
7 June 1999 | Full accounts made up to 31 December 1998 (20 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
21 September 1998 | Return made up to 23/08/98; no change of members (4 pages) |
21 September 1998 | Return made up to 23/08/98; no change of members (4 pages) |
18 August 1998 | Auditor's resignation (2 pages) |
18 August 1998 | Auditor's resignation (2 pages) |
10 November 1997 | Full accounts made up to 31 December 1996 (18 pages) |
10 November 1997 | Full accounts made up to 31 December 1996 (18 pages) |
24 September 1997 | Return made up to 23/08/97; full list of members
|
24 September 1997 | Return made up to 23/08/97; full list of members
|
23 December 1996 | Particulars of mortgage/charge (15 pages) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Particulars of mortgage/charge (15 pages) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1996 | Declaration of assistance for shares acquisition (7 pages) |
18 December 1996 | Declaration of assistance for shares acquisition (7 pages) |
13 December 1996 | Declaration of assistance for shares acquisition (6 pages) |
13 December 1996 | Declaration of assistance for shares acquisition (6 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
4 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
4 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
28 August 1996 | Return made up to 23/08/96; no change of members
|
28 August 1996 | Return made up to 23/08/96; no change of members
|
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
20 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
20 September 1995 | Return made up to 23/08/95; no change of members (6 pages) |
20 September 1995 | Return made up to 23/08/95; no change of members (6 pages) |
4 July 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
4 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
4 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1995 | Particulars of mortgage/charge (16 pages) |
10 March 1995 | Particulars of mortgage/charge (16 pages) |
8 March 1995 | Declaration of assistance for shares acquisition (9 pages) |
8 March 1995 | Declaration of assistance for shares acquisition (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
29 September 1994 | Declaration of assistance for shares acquisition (6 pages) |
29 September 1994 | Declaration of assistance for shares acquisition (6 pages) |
17 March 1993 | Company name changed caperose LIMITED\certificate issued on 18/03/93 (2 pages) |
17 March 1993 | Company name changed caperose LIMITED\certificate issued on 18/03/93 (2 pages) |
19 December 1986 | Return made up to 07/11/86; full list of members (4 pages) |
19 December 1986 | Return made up to 07/11/86; full list of members (4 pages) |
15 June 1984 | Certificate of incorporation (1 page) |
15 June 1984 | Certificate of incorporation (1 page) |