Woodford Green
Essex
IG8 0PB
Director Name | Dr Craig Richard Cook |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | South African |
Status | Current |
Appointed | 05 October 2010(26 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 61 Inverness Terrace Bayswater London W2 3JT |
Director Name | Mr Ronald Hollywood |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(6 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 05 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 St Catherines Road Broxbourne Hertfordshire EN10 7LB |
Secretary Name | David John Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(6 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 12 September 2006) |
Role | Company Director |
Correspondence Address | 209 Cuffley Hill Goffs Oak Waltham Cross Hertfordshire EN7 5HA |
Director Name | David John Walker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(7 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 12 September 2006) |
Role | Company Director |
Correspondence Address | 209 Cuffley Hill Goffs Oak Waltham Cross Hertfordshire EN7 5HA |
Secretary Name | Mr Ronald Hollywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(22 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 St Catherines Road Broxbourne Hertfordshire EN10 7LB |
Secretary Name | Ms Elizabeth Mary Steward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(24 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 October 2010) |
Role | Company Director |
Correspondence Address | Chartley Marshall Piece Stebbing Essex CM6 3RZ |
Registered Address | 19 Dale Gardens Woodford Green Essex IG8 0PB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Swisscare Health LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £179,223 |
Current Liabilities | £741 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week, 4 days from now) |
5 October 2010 | Delivered on: 7 October 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
5 October 2010 | Delivered on: 7 October 2010 Persons entitled: National Westminster 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 11 st catherines road broxbourne t/no HD90121; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
26 October 1984 | Delivered on: 5 November 1984 Satisfied on: 2 October 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 st catherines road broxbourne hertfordshire title no hd 90121. Fully Satisfied |
30 June 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
---|---|
15 May 2023 | Confirmation statement made on 1 May 2023 with updates (5 pages) |
26 May 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
12 May 2022 | Confirmation statement made on 1 May 2022 with updates (5 pages) |
11 May 2021 | Confirmation statement made on 1 May 2021 with updates (5 pages) |
2 March 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
14 January 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
7 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
13 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
13 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
22 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
11 May 2016 | Director's details changed for Mr Craig Richard Cook on 1 January 2016 (2 pages) |
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for Mr Craig Richard Cook on 1 January 2016 (2 pages) |
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
18 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
23 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
30 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
5 December 2011 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 August 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Appointment of Mr Gideon Bosch as a director (2 pages) |
24 November 2010 | Registered office address changed from 110/112 Lancaster Road New Barnet Herts EN4 8AL on 24 November 2010 (1 page) |
24 November 2010 | Termination of appointment of Ronald Hollywood as a director (1 page) |
24 November 2010 | Termination of appointment of Elizabeth Steward as a secretary (1 page) |
24 November 2010 | Registered office address changed from 110/112 Lancaster Road New Barnet Herts EN4 8AL on 24 November 2010 (1 page) |
24 November 2010 | Termination of appointment of Elizabeth Steward as a secretary (1 page) |
24 November 2010 | Termination of appointment of Ronald Hollywood as a director (1 page) |
24 November 2010 | Appointment of Mr Craig Richard Cook as a director (2 pages) |
24 November 2010 | Appointment of Mr Gideon Bosch as a director (2 pages) |
24 November 2010 | Appointment of Mr Craig Richard Cook as a director (2 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Mr Ronald Hollywood on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Ronald Hollywood on 1 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Mr Ronald Hollywood on 1 April 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 October 2009 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 October 2009 (2 pages) |
29 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
6 August 2008 | Return made up to 15/05/08; full list of members (3 pages) |
6 August 2008 | Return made up to 15/05/08; full list of members (3 pages) |
7 July 2008 | Secretary appointed ms elizabeth mary steward (1 page) |
7 July 2008 | Secretary appointed ms elizabeth mary steward (1 page) |
7 July 2008 | Appointment terminated secretary ronald hollywood (1 page) |
7 July 2008 | Appointment terminated secretary ronald hollywood (1 page) |
29 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
24 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
16 November 2006 | New secretary appointed (1 page) |
16 November 2006 | New secretary appointed (1 page) |
17 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
17 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
19 May 2005 | Return made up to 15/05/05; full list of members (3 pages) |
19 May 2005 | Return made up to 15/05/05; full list of members (3 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
1 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
16 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
7 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
18 April 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
26 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
26 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
1 May 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
24 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
13 March 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
13 March 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
11 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
11 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
6 April 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
27 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
27 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
9 April 1998 | Accounts for a small company made up to 31 October 1997 (2 pages) |
9 April 1998 | Accounts for a small company made up to 31 October 1997 (2 pages) |
11 June 1997 | Accounts for a small company made up to 31 October 1996 (1 page) |
11 June 1997 | Accounts for a small company made up to 31 October 1996 (1 page) |
8 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
8 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
23 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
23 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
22 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
22 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
25 April 1995 | Accounts for a small company made up to 31 October 1994 (2 pages) |
25 April 1995 | Accounts for a small company made up to 31 October 1994 (2 pages) |
10 April 1990 | Return made up to 28/02/90; full list of members (4 pages) |
10 April 1990 | New director appointed (2 pages) |
10 April 1990 | New director appointed (2 pages) |
10 April 1990 | Return made up to 28/02/90; full list of members (4 pages) |
15 September 1986 | Return made up to 15/09/86; full list of members (4 pages) |
15 September 1986 | Return made up to 15/09/86; full list of members (4 pages) |
29 September 1984 | Allotment of shares (2 pages) |
29 September 1984 | Allotment of shares (2 pages) |
26 June 1984 | Incorporation (15 pages) |
26 June 1984 | Incorporation (15 pages) |