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 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 | Mr James Benjamin Lee |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British, |
Status | Current |
Appointed | 12 July 2021(37 years 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 | Ms Rebekah Antonia Cresswell |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr James Richard Stansfeld Bryant |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2002) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Drapers Farmhouse Rushden Buntingford Hertfordshire SG9 0TB |
Director Name | Mr Richard Stanley Clough |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 March 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hanini 50 Second Avenue Frinton On Sea Essex CO13 9LX |
Secretary Name | Mr James Richard Stansfeld Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drapers Farmhouse Rushden Buntingford Hertfordshire SG9 0TB |
Director Name | Timothy Richard Joy |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Emberton House Meadowgate Bainton Stamford Lincolnshire PE9 3AS |
Director Name | Mr Stephen Kenney |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Hart House Sherbourne Street Edwardstone Colchester Essex CO10 5PD |
Director Name | Richard Neville Seed |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 November 2002) |
Role | Management Consultant |
Correspondence Address | 2 Anacre Cottages Snelston Ashbourne Derbyshire DE6 2DN |
Secretary Name | Richard Neville Seed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2002) |
Role | Management Consultant |
Correspondence Address | 2 Anacre Cottages Snelston Ashbourne Derbyshire DE6 2DN |
Director Name | Pauline Anne Cornford |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2002) |
Role | Operations Director |
Correspondence Address | 46 Hazel Rise Claydon Ipswich Suffolk IP6 0DB |
Director Name | Jon Farley Elster |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(16 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | 2 All Saints Close Chigwell Essex IG7 6EG |
Director Name | Mr Robert George Griffiths |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(17 years after company formation) |
Appointment Duration | 1 year (resigned 02 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Villa Road Stanway Colchester Essex CO3 0RN |
Director Name | Mr Michael Robert Parish |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(17 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Connaught House 850 The Crescent Colchester Business Park Colchester Essex CO4 9QB |
Director Name | Mr Paul Justin Humphreys |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(17 years, 12 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House 850 The Crescent Colchester Business Park Colchester Essex CO4 9QB |
Director Name | Mr Gordon Douglas Cochrane |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(18 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Richardson Road East Bergholt Colchester Essex CO7 6RR |
Secretary Name | Mr Paul Justin Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Barn Creeting Hall Farm Creeting Saint Peter Ipswich Suffolk IP6 8QZ |
Director Name | Mr John Tristram Turk |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Lancaster Road St. Albans Hertfordshire AL1 4ET |
Director Name | Richard Nicholas Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(23 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House 850 The Crescent Colchester Business Park Colchester Essex CO4 9QB |
Director Name | John Preston |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(23 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 June 2009) |
Role | Company Director |
Correspondence Address | Wishing Well Cottage Maldon Road Heckfordbridge Colchester Essex CO3 0SP |
Director Name | Mr Christopher Robert Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Connaught House 850 The Crescent Colchester Business Park Colchester Essex CO4 9QB |
Director Name | Dr Alison Jane Rose-Quirie |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Connaught House 850 The Crescent Colchester Business Park Colchester Essex CO4 9QB |
Director Name | Mr Douglas Umbers |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(25 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 27 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House 850 The Crescent Colchester Business Park Colchester Essex CO4 9QB |
Director Name | Miss Angela Culhane |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(25 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Connaught House 850 The Crescent Colchester Business Park Colchester Essex CO4 9QB |
Secretary Name | Jonathan David Calow |
---|---|
Status | Resigned |
Appointed | 08 December 2011(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | Connaught House 850 The Crescent Colchester Business Park Colchester Essex CO4 9QB |
Director Name | Mr Andrew James Mackenzie Prosser |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(29 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Connaught House 850 The Crescent Colchester Business Park Colchester Essex CO4 9QB |
Director Name | Mr James William Easton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(29 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House 850 The Crescent Colchester Business Park Colchester Essex CO4 9QB |
Director Name | Mrs Lesley Joy Chamberlain |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2016) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Dr Quazi Shams Mahfooz Haque |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2016) |
Role | Group Medical Director |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Secretary Name | Ms Sarah Juliette Livingston |
---|---|
Status | Resigned |
Appointed | 01 June 2015(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Nigel Myers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(32 years, 4 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 Trevor Michael Torrington |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 July 2021) |
Role | Chief Executive |
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, 5 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 | Care UK Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2007(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 December 2011) |
Correspondence Address | Connaught House 850 The Crescent Colchester Business Park Colchester Essex CO4 9QB |
Website | careuk.com |
---|---|
Telephone | 0118 9313534 |
Telephone region | Reading |
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 | Care Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,337,000 |
Gross Profit | £6,901,000 |
Net Worth | -£4,925,000 |
Cash | £778,000 |
Current Liabilities | £3,185,000 |
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 | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
26 September 2014 | Delivered on: 1 October 2014 Satisfied on: 16 December 2015 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Particulars: The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(b)(vii) of the charge.. Pursuant to clause 3.1(a) the company charged by way of first legal mortgage all its real property. Please refer to schedule 2 of the charge for further details. Fully Satisfied |
---|---|
8 November 2013 | Delivered on: 11 November 2013 Satisfied on: 24 July 2014 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Particulars: Pursuant to the charge the company charged by way of first legal mortgage the property, being: riverbank, 2A park road, hull HU3 1TH with title number HS79941; walsall, 255 lichfield road, little bloxwich, walsall WS3 3DH with title number MM2029; and rhodes farm, the ridgeway, mill hill, london NW7 1RH with title number NGL320196 (collectively the "property"), together with all buildings and fixtures (including trade fixtures) on the property.. Notification of addition to or amendment of charge. Fully Satisfied |
31 July 2012 | Delivered on: 31 July 2012 Satisfied on: 24 July 2014 Persons entitled: Ing Bank N.V., London Branch as the Security Agent Classification: Supplemental legal charge Secured details: All monies due or to become due from the company, any of the charging companies or any other obligor to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rosebank house, t/no: BK128868 and tariro house, t/no: EGL228648 together with all buildings and fixtures (including trade fixtures) on the properties see image for full details. Fully Satisfied |
23 May 2012 | Delivered on: 30 May 2012 Satisfied on: 24 July 2014 Persons entitled: Ing Bank N.V., London Branch as the Security Agent Classification: Supplemental legal charge Secured details: All monies due or to become due from the company, any of the charging companies or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Althea park, t/no GR179582. Ashleigh house, t/no GR177771. Newcombe house, t/no GR166544. (For further details of properties charged please refer to form MG01) see image for full details. Fully Satisfied |
21 July 2010 | Delivered on: 26 July 2010 Satisfied on: 24 July 2014 Persons entitled: Ing Bank Nv, London Branch (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over 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 |
21 July 2010 | Delivered on: 26 July 2010 Satisfied on: 24 July 2014 Persons entitled: Together with All Buildings and Fixtures (Including Trade Fixtures) on the Property Classification: The supplemental legal charge Secured details: All monies due or to become due from any charging company or any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H avesbury house off silver street edmonton propriertor care UK mental health partnerships limited t/no:EGL379357. Brierley court independent hospital moston manchester propriertor-care UK mental health partnerships limited t/no:GM179871. Cragston court blakelaw newcastle propriertor-care UK mental health partnerships limited t/no:TY343055 pleases see image for further propertiestogether with all buildings and fixtures (including trade fixtures) on the property. Fully Satisfied |
24 April 2001 | Delivered on: 15 May 2001 Satisfied on: 16 July 2010 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: 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 |
24 January 2001 | Delivered on: 31 January 2001 Satisfied on: 28 July 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the obligor to any beneficiary under or pursuant to the terms of any of the finance documents and/or in connection with the loan facility or other financial accommodation (terms as defined). Particulars: By way of specific charge its debts,its intellectual property,its licences and all deeds and documents relating to its charged assets,the goodwill.all the rights tittle and interest of such obligor in and to all chattels.by way of specific charge the benefit of all rights and claims of such obligor against all lessees,fixed plant and machinery and equipment.all its rights title and interest in and to all life policies and the proceeds of any policies. See the mortgage charge document for full details. Fully Satisfied |
27 February 1992 | Delivered on: 10 March 1992 Satisfied on: 15 February 2001 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee and mortgage debenture Secured details: All monies due or to become due from the company to the chargee as security trustee for itself and each of the secured parties (as defined therein) under the terms of the charge. Particulars: See form 395 for 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 |
9 February 2021 | Delivered on: 15 February 2021 Persons entitled: Mpt UK Finance Co Limited Classification: A registered charge Particulars: Ashleigh, bussage, stroud GL6 8AZ (title number GR166544). Outstanding |
26 February 2024 | Confirmation statement made on 26 February 2024 with no updates (3 pages) |
---|---|
8 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages) |
8 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
8 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages) |
8 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
24 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (57 pages) |
24 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
24 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages) |
24 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
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) |
23 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
15 December 2021 | Appointment of Ms Rebekah Cresswell as a director on 8 December 2021 (2 pages) |
6 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (25 pages) |
6 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (60 pages) |
6 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
6 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
14 July 2021 | Appointment of Mr Jim Lee as a director on 12 July 2021 (2 pages) |
14 July 2021 | Appointment of Mr David James Hall as a director on 12 July 2021 (2 pages) |
14 July 2021 | Termination of appointment of Trevor Michael Torrington as a director on 12 July 2021 (1 page) |
14 July 2021 | Termination of appointment of Ryan David Jervis as a director on 12 July 2021 (1 page) |
29 June 2021 | Satisfaction of charge 018333850010 in full (1 page) |
12 March 2021 | Resolutions
|
12 March 2021 | Memorandum and Articles of Association (11 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
15 February 2021 | Registration of charge 018333850010, created on 9 February 2021 (19 pages) |
7 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (27 pages) |
7 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
7 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages) |
26 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
30 December 2019 | Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page) |
30 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages) |
30 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages) |
30 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
30 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
6 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
13 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (23 pages) |
13 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
13 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
13 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 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 | 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 (21 pages) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
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 (21 pages) |
28 February 2017 | Registered office address changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England to Fifth Floor 80 Hammersmith Road London W14 8UD on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England to Fifth Floor 80 Hammersmith Road London W14 8UD on 28 February 2017 (1 page) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
15 December 2016 | Register inspection address has been changed to Fifth Floor 80 Hammersmith Road London W14 8UD (1 page) |
15 December 2016 | Register inspection address has been changed to Fifth Floor 80 Hammersmith Road London W14 8UD (1 page) |
15 December 2016 | Register(s) moved to registered inspection location Fifth Floor 80 Hammersmith Road London W14 8UD (1 page) |
15 December 2016 | Register(s) moved to registered inspection location Fifth Floor 80 Hammersmith Road London W14 8UD (1 page) |
13 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr David James Hall as a secretary on 30 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr David James Hall as a secretary on 30 November 2016 (2 pages) |
9 December 2016 | Termination of appointment of Sarah Juliette Livingston as a secretary on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Steven John Woolgar as a director on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Lesley Joy Chamberlain as a director on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Quazi Haque as a director on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Steven John Woolgar as a director on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Sarah Juliette Livingston as a secretary on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Lesley Joy Chamberlain as a director on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Quazi Haque as a director on 30 November 2016 (1 page) |
12 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages) |
12 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages) |
12 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
12 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
12 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages) |
12 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
16 December 2015 | Satisfaction of charge 018333850009 in full (1 page) |
16 December 2015 | Satisfaction of charge 018333850009 in full (1 page) |
3 September 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
3 September 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
25 June 2015 | Aud res sect 519 (1 page) |
25 June 2015 | Aud res sect 519 (1 page) |
22 June 2015 | Full accounts made up to 30 September 2014 (21 pages) |
22 June 2015 | Full accounts made up to 30 September 2014 (21 pages) |
19 June 2015 | Auditor's resignation (1 page) |
19 June 2015 | Auditor's resignation (1 page) |
2 June 2015 | Appointment of Dr Quazi Haque as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Steven John Woolgar as a director on 1 June 2015 (2 pages) |
2 June 2015 | Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Dr Quazi Haque as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Steven John Woolgar as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Steven John Woolgar as a director on 1 June 2015 (2 pages) |
2 June 2015 | Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Dr Quazi Haque as a director on 1 June 2015 (2 pages) |
2 June 2015 | Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2 June 2015 (1 page) |
1 June 2015 | Termination of appointment of James William Easton as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Andrew James Mackenzie Prosser as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of James William Easton as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Michael Robert Parish as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of James William Easton as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Jonathan David Calow as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Andrew James Mackenzie Prosser as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Andrew James Mackenzie Prosser as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Michael Robert Parish as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Ms Lesley Joy Chamberlain as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Jonathan David Calow as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Michael Robert Parish as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Ms Sarah Juliette Livingston as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Philip James Whitecross as a director on 1 June 2015 (1 page) |
1 June 2015 | Company name changed care uk mental health partnerships LIMITED\certificate issued on 01/06/15
|
1 June 2015 | Appointment of Ms Sarah Juliette Livingston as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Philip James Whitecross as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Jonathan David Calow as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Ms Sarah Juliette Livingston as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Ms Lesley Joy Chamberlain as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Philip James Whitecross as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Ms Lesley Joy Chamberlain as a director on 1 June 2015 (2 pages) |
1 June 2015 | Company name changed care uk mental health partnerships LIMITED\certificate issued on 01/06/15
|
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
29 December 2014 | Appointment of Mr Philip James Whitecross as a director on 12 December 2014 (2 pages) |
29 December 2014 | Appointment of Mr Philip James Whitecross as a director on 12 December 2014 (2 pages) |
17 October 2014 | Section 519 (4 pages) |
17 October 2014 | Section 519 (4 pages) |
13 October 2014 | Section 519 (4 pages) |
13 October 2014 | Section 519 (4 pages) |
7 October 2014 | Termination of appointment of Paul Justin Humphreys as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Paul Justin Humphreys as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Paul Justin Humphreys as a director on 7 October 2014 (1 page) |
1 October 2014 | Registration of charge 018333850009, created on 26 September 2014 (78 pages) |
1 October 2014 | Registration of charge 018333850009, created on 26 September 2014 (78 pages) |
24 July 2014 | Satisfaction of charge 5 in full (4 pages) |
24 July 2014 | Satisfaction of charge 4 in full (4 pages) |
24 July 2014 | Satisfaction of charge 7 in full (4 pages) |
24 July 2014 | Satisfaction of charge 018333850008 in full (4 pages) |
24 July 2014 | Satisfaction of charge 018333850008 in full (4 pages) |
24 July 2014 | Satisfaction of charge 5 in full (4 pages) |
24 July 2014 | Satisfaction of charge 6 in full (4 pages) |
24 July 2014 | Satisfaction of charge 6 in full (4 pages) |
24 July 2014 | Satisfaction of charge 4 in full (4 pages) |
24 July 2014 | Satisfaction of charge 7 in full (4 pages) |
18 July 2014 | Termination of appointment of Christopher Robert Brown as a director on 11 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Christopher Robert Brown as a director on 11 July 2014 (1 page) |
15 July 2014 | Appointment of Mr Andrew James Mackenzie Prosser as a director on 1 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr James William Easton as a director on 1 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr James William Easton as a director on 1 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr James William Easton as a director on 1 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Andrew James Mackenzie Prosser as a director on 1 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Andrew James Mackenzie Prosser as a director on 1 July 2014 (2 pages) |
9 June 2014 | Full accounts made up to 30 September 2013 (22 pages) |
9 June 2014 | Full accounts made up to 30 September 2013 (22 pages) |
6 June 2014 | Termination of appointment of Alison Rose-Quirie as a director (1 page) |
6 June 2014 | Termination of appointment of Alison Rose-Quirie as a director (1 page) |
18 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
11 November 2013 | Registration of charge 018333850008 (21 pages) |
11 November 2013 | Registration of charge 018333850008 (21 pages) |
2 July 2013 | Full accounts made up to 30 September 2012 (22 pages) |
2 July 2013 | Full accounts made up to 30 September 2012 (22 pages) |
16 May 2013 | Resolutions
|
16 May 2013 | Resolutions
|
1 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 7 (18 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 7 (18 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (21 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (21 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 6 (18 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 6 (18 pages) |
8 May 2012 | Termination of appointment of Angela Culhane as a director (1 page) |
8 May 2012 | Termination of appointment of Angela Culhane as a director (1 page) |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Appointment of Jonathan David Calow as a secretary (1 page) |
22 December 2011 | Termination of appointment of Care Uk Services Ltd as a secretary (1 page) |
22 December 2011 | Termination of appointment of Care Uk Services Ltd as a secretary (1 page) |
22 December 2011 | Appointment of Jonathan David Calow as a secretary (1 page) |
6 December 2011 | Amending form 288A for dr alison jane rose-quirie (2 pages) |
6 December 2011 | Amending form 288A for dr alison jane rose-quirie (2 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (21 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (21 pages) |
1 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Michael Robert Parish on 10 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Michael Robert Parish on 10 August 2010 (2 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 July 2010 | Resolutions
|
30 July 2010 | Resolutions
|
30 July 2010 | Resolutions
|
30 July 2010 | Resolutions
|
26 July 2010 | Particulars of a mortgage or charge / charge no: 5 (28 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
26 July 2010 | Particulars of a mortgage or charge / charge no: 5 (28 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 June 2010 | Full accounts made up to 30 September 2009 (20 pages) |
10 June 2010 | Full accounts made up to 30 September 2009 (20 pages) |
19 May 2010 | Termination of appointment of Richard Jackson as a director (1 page) |
19 May 2010 | Termination of appointment of Richard Jackson as a director (1 page) |
29 April 2010 | Termination of appointment of Douglas Umbers as a director (1 page) |
29 April 2010 | Termination of appointment of Douglas Umbers as a director (1 page) |
28 April 2010 | Appointment of Angela Hector Culhane as a director (2 pages) |
28 April 2010 | Appointment of Angela Hector Culhane as a director (2 pages) |
16 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Secretary's details changed for Care Uk Services Ltd on 1 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Secretary's details changed for Care Uk Services Ltd on 1 February 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Care Uk Services Ltd on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Richard Jackson on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Dr Alison Jane Rose-Quirie on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Paul Justin Humphreys on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Douglas Umbers on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Paul Justin Humphreys on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Richard Jackson on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Douglas Umbers on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Richard Jackson on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Christopher Robert Brown on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Paul Justin Humphreys on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Michael Robert Parish on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Dr Alison Jane Rose-Quirie on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Michael Robert Parish on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Douglas Umbers on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Dr Alison Jane Rose-Quirie on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Christopher Robert Brown on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Christopher Robert Brown on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Michael Robert Parish on 1 February 2010 (2 pages) |
2 September 2009 | Director appointed dr alison jane rose-quirie (1 page) |
2 September 2009 | Director appointed dr alison jane rose-quirie (1 page) |
1 September 2009 | Director appointed douglas umbers (1 page) |
1 September 2009 | Director appointed douglas umbers (1 page) |
9 June 2009 | Director appointed christopher robert brown (1 page) |
9 June 2009 | Director appointed christopher robert brown (1 page) |
9 June 2009 | Appointment terminated director john preston (1 page) |
9 June 2009 | Appointment terminated director john preston (1 page) |
7 May 2009 | Secretary's change of particulars / care uk secretaries LTD / 01/05/2009 (2 pages) |
7 May 2009 | Secretary's change of particulars / care uk secretaries LTD / 01/05/2009 (2 pages) |
3 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
17 February 2009 | Full accounts made up to 30 September 2008 (20 pages) |
17 February 2009 | Full accounts made up to 30 September 2008 (20 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (21 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (21 pages) |
19 May 2008 | Resolutions
|
19 May 2008 | Resolutions
|
20 February 2008 | Return made up to 22/02/08; full list of members (6 pages) |
20 February 2008 | Return made up to 22/02/08; full list of members (6 pages) |
15 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 13/02/08; full list of members (3 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (1 page) |
30 July 2007 | Full accounts made up to 30 September 2006 (21 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (21 pages) |
28 July 2007 | New director appointed (3 pages) |
28 July 2007 | New director appointed (3 pages) |
28 July 2007 | New director appointed (3 pages) |
28 July 2007 | New director appointed (3 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
22 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
22 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (19 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (19 pages) |
27 February 2006 | Return made up to 13/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 13/02/06; full list of members (3 pages) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | New director appointed (3 pages) |
22 July 2005 | Full accounts made up to 30 September 2004 (14 pages) |
22 July 2005 | Full accounts made up to 30 September 2004 (14 pages) |
21 February 2005 | Return made up to 13/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 13/02/05; full list of members (7 pages) |
22 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
22 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
19 February 2004 | Return made up to 13/02/04; full list of members
|
19 February 2004 | Return made up to 13/02/04; full list of members
|
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
21 February 2003 | Return made up to 13/02/03; full list of members
|
21 February 2003 | Return made up to 13/02/03; full list of members
|
13 February 2003 | Full accounts made up to 30 September 2002 (17 pages) |
13 February 2003 | Full accounts made up to 30 September 2002 (17 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
24 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
3 September 2002 | New secretary appointed (3 pages) |
3 September 2002 | New secretary appointed (3 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
13 August 2002 | New director appointed (3 pages) |
13 August 2002 | New director appointed (3 pages) |
2 August 2002 | Resolutions
|
2 August 2002 | Resolutions
|
15 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
15 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | New director appointed (3 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Return made up to 13/02/02; full list of members (8 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Return made up to 13/02/02; full list of members (8 pages) |
9 January 2002 | Director's particulars changed (1 page) |
9 January 2002 | Director's particulars changed (1 page) |
8 November 2001 | New director appointed (3 pages) |
8 November 2001 | New director appointed (3 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
10 July 2001 | Full accounts made up to 30 September 2000 (14 pages) |
10 July 2001 | Full accounts made up to 30 September 2000 (14 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Return made up to 13/02/01; full list of members (8 pages) |
23 February 2001 | Return made up to 13/02/01; full list of members (8 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Particulars of mortgage/charge (23 pages) |
31 January 2001 | Particulars of mortgage/charge (23 pages) |
25 October 2000 | Director's particulars changed (1 page) |
25 October 2000 | Director's particulars changed (1 page) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: connaught house 850 the crescent colchester business colchester essex CO4 4YQ (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: crown house stephenson road severalls park colchester essex CO4 4QR (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: crown house stephenson road severalls park colchester essex CO4 4QR (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: connaught house 850 the crescent colchester business colchester essex CO4 4YQ (1 page) |
23 June 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
23 June 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
19 May 2000 | Director's particulars changed (1 page) |
19 May 2000 | Director's particulars changed (1 page) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
22 February 2000 | Return made up to 13/02/00; full list of members (7 pages) |
22 February 2000 | Return made up to 13/02/00; full list of members (7 pages) |
8 December 1999 | New director appointed (3 pages) |
8 December 1999 | New director appointed (3 pages) |
8 December 1999 | New director appointed (3 pages) |
8 December 1999 | New director appointed (3 pages) |
17 November 1999 | Company name changed care uk - mental health partners hips LIMITED\certificate issued on 18/11/99 (2 pages) |
17 November 1999 | Company name changed care uk - mental health partners hips LIMITED\certificate issued on 18/11/99 (2 pages) |
10 November 1999 | Company name changed anglia secure homes (norwood) li mited\certificate issued on 11/11/99 (2 pages) |
10 November 1999 | Company name changed anglia secure homes (norwood) li mited\certificate issued on 11/11/99 (2 pages) |
28 May 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
28 May 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
12 February 1999 | Return made up to 13/02/99; no change of members (6 pages) |
12 February 1999 | Return made up to 13/02/99; no change of members (6 pages) |
27 May 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
27 May 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
9 February 1998 | Return made up to 13/02/98; no change of members (6 pages) |
9 February 1998 | Return made up to 13/02/98; no change of members (6 pages) |
25 March 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
25 March 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
25 February 1997 | Return made up to 13/02/97; full list of members (8 pages) |
25 February 1997 | Return made up to 13/02/97; full list of members (8 pages) |
31 July 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
31 July 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
18 February 1996 | Return made up to 13/02/96; no change of members (6 pages) |
18 February 1996 | Return made up to 13/02/96; no change of members (6 pages) |
4 July 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |
4 July 1995 | Accounts for a dormant company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
12 July 1994 | Accounts for a dormant company made up to 30 September 1993 (5 pages) |
12 July 1994 | Accounts for a dormant company made up to 30 September 1993 (5 pages) |
24 February 1994 | Return made up to 13/02/94; full list of members (6 pages) |
24 February 1994 | Return made up to 13/02/94; full list of members (6 pages) |
24 February 1994 | Return made up to 13/02/94; full list of members (6 pages) |
5 June 1993 | Accounts for a dormant company made up to 30 September 1992 (4 pages) |
5 June 1993 | Accounts for a dormant company made up to 30 September 1992 (4 pages) |
13 July 1992 | Accounts for a dormant company made up to 30 September 1991 (5 pages) |
13 July 1992 | Accounts for a dormant company made up to 30 September 1991 (5 pages) |
20 May 1991 | Accounts for a dormant company made up to 30 September 1990 (6 pages) |
20 May 1991 | Accounts for a dormant company made up to 30 September 1990 (6 pages) |
20 May 1991 | Return made up to 29/03/91; full list of members (9 pages) |
20 May 1991 | Return made up to 29/03/91; full list of members (9 pages) |
4 September 1990 | Return made up to 13/02/90; full list of members (5 pages) |
4 September 1990 | Full accounts made up to 30 September 1989 (12 pages) |
4 September 1990 | Return made up to 13/02/90; full list of members (5 pages) |
4 September 1990 | Return made up to 13/02/90; full list of members (5 pages) |
4 September 1990 | Full accounts made up to 30 September 1989 (12 pages) |
16 August 1989 | Return made up to 12/07/89; full list of members (6 pages) |
16 August 1989 | Return made up to 12/07/89; full list of members (6 pages) |
16 August 1989 | Return made up to 12/07/89; full list of members (6 pages) |
29 June 1989 | Full accounts made up to 31 October 1988 (11 pages) |
29 June 1989 | Full accounts made up to 31 October 1988 (11 pages) |
21 March 1989 | Accounting reference date shortened from 31/10 to 30/09 (1 page) |
21 March 1989 | Accounting reference date shortened from 31/10 to 30/09 (1 page) |
8 November 1988 | Company name changed\certificate issued on 08/11/88 (2 pages) |
8 November 1988 | Company name changed alfred mcalpine retirement homes (norwood) LIMITED\certificate issued on 09/11/88 (2 pages) |
21 April 1988 | Full accounts made up to 31 October 1987 (11 pages) |
21 April 1988 | Return made up to 12/04/88; full list of members (4 pages) |
21 April 1988 | Return made up to 12/04/88; full list of members (4 pages) |
21 April 1988 | Full accounts made up to 31 October 1987 (11 pages) |
21 April 1988 | Return made up to 12/04/88; full list of members (4 pages) |
21 July 1987 | Accounts made up to 31 October 1986 (1 page) |
21 July 1987 | Accounts made up to 31 October 1986 (1 page) |
28 November 1986 | Company name changed pinepet LIMITED\certificate issued on 28/11/86 (3 pages) |
17 July 1984 | Incorporation (17 pages) |
17 July 1984 | Incorporation (17 pages) |