Chelsea Harbour
London
SW10 0XF
Director Name | Mr Jon Hather |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Closed |
Appointed | 23 February 2005(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 03 June 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Mr Ian Portal |
---|---|
Status | Closed |
Appointed | 22 November 2011(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 June 2014) |
Role | Company Director |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Miss Audrey Elizabeth Hanlon |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 August 1994) |
Role | Company Director |
Correspondence Address | 22 Prestbury Avenue Cramlington Northumberland NE23 9TZ |
Director Name | Mr Thomas William Llewellyn |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | 28 Derwentwater Court Gateshead Tyne & Wear NE8 2HB |
Director Name | Gary Owen Lewis |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 07 June 2004) |
Role | Company Director |
Correspondence Address | Mount Farm Eighton Banks Gateshead NE9 7YP |
Secretary Name | Miss Audrey Elizabeth Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 August 1994) |
Role | Administrator |
Correspondence Address | 22 Prestbury Avenue Cramlington Northumberland NE23 9TZ |
Director Name | Joanne Lynn Lewis |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 07 June 2004) |
Role | Company Director |
Correspondence Address | 17 Bewicke View Birtley DH3 1RU |
Secretary Name | Gary Owen Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 October 1995) |
Role | Company Director |
Correspondence Address | Valemount Eighton Banks Gateshead Tyne & Wear NE9 7YL |
Secretary Name | Mr Allan Denis Michelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(10 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 33 North Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DQ |
Secretary Name | Rachel Ann Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 5 Longridge Avenue Newcastle Upon Tyne Tyne & Wear NE7 7LB |
Director Name | Mark John McCafferty |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 16 Gowan Terrace Jesmond Newcastle Upon Tyne NE2 2PS |
Secretary Name | Mark John McCafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(19 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 June 2004) |
Role | Company Director |
Correspondence Address | 16 Gowan Terrace Jesmond Newcastle Upon Tyne NE2 2PS |
Secretary Name | Paul Sartori |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(19 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 09 June 2004) |
Role | Company Director |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Director Name | Mr Michael Dennis Parsons |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Mr David Gregor Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(19 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 February 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 43 The Piper Building Peterborough Road London SW6 3EF |
Secretary Name | Mr Jon Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 November 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Owen Raphael McGartoll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2006(22 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 October 2007) |
Role | Company Director |
Correspondence Address | 58 The Anchorage Clarence Street Dun Laoghaire County Dublin Irish |
Registered Address | Suite 201 Second Floor Design Centre East, Chelsea Harbour London SW10 0XF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
10k at £1 | Barchester Healthcare Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2014 | Application to strike the company off the register (3 pages) |
6 February 2014 | Application to strike the company off the register (3 pages) |
27 January 2014 | Statement of capital on 27 January 2014
|
27 January 2014 | Statement by directors (1 page) |
27 January 2014 | Statement of capital on 27 January 2014
|
27 January 2014 | Solvency statement dated 21/01/14 (1 page) |
27 January 2014 | Resolutions
|
27 January 2014 | Solvency statement dated 21/01/14 (1 page) |
27 January 2014 | Resolutions
|
27 January 2014 | Statement by directors (1 page) |
30 October 2013 | Termination of appointment of Michael Parsons as a director (1 page) |
30 October 2013 | Termination of appointment of Michael Parsons as a director (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
14 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Appointment of Mr Ian Portal as a secretary (2 pages) |
9 January 2012 | Appointment of Mr Ian Portal as a secretary (2 pages) |
6 January 2012 | Termination of appointment of Jon Hather as a secretary (1 page) |
6 January 2012 | Termination of appointment of Jon Hather as a secretary (1 page) |
13 December 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page) |
14 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
27 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
27 January 2010 | Secretary's details changed for Jon Hather on 2 October 2009 (1 page) |
27 January 2010 | Director's details changed for Jon Hather on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
26 January 2010 | Director's details changed for David Duncan on 2 October 2009 (2 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
18 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
19 May 2008 | Director's change of particulars / michael parsons / 01/12/2007 (1 page) |
19 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
19 May 2008 | Director's change of particulars / michael parsons / 01/12/2007 (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
31 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
2 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
31 October 2006 | New director appointed (4 pages) |
31 October 2006 | New director appointed (4 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (26 pages) |
25 July 2006 | Particulars of mortgage/charge (8 pages) |
25 July 2006 | Particulars of mortgage/charge (8 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (26 pages) |
20 July 2006 | Particulars of mortgage/charge (27 pages) |
20 July 2006 | Particulars of mortgage/charge (32 pages) |
20 July 2006 | Particulars of mortgage/charge (18 pages) |
20 July 2006 | Particulars of mortgage/charge (32 pages) |
20 July 2006 | Particulars of mortgage/charge (27 pages) |
20 July 2006 | Particulars of mortgage/charge (18 pages) |
13 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
13 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
2 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
27 June 2005 | Return made up to 17/05/05; full list of members (3 pages) |
27 June 2005 | Return made up to 17/05/05; full list of members (3 pages) |
2 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New secretary appointed;new director appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New secretary appointed;new director appointed (2 pages) |
29 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
29 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
8 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
8 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
12 November 2004 | Declaration of assistance for shares acquisition (11 pages) |
12 November 2004 | Declaration of assistance for shares acquisition (11 pages) |
4 November 2004 | Resolutions
|
4 November 2004 | Resolutions
|
2 November 2004 | Particulars of mortgage/charge (10 pages) |
2 November 2004 | Particulars of mortgage/charge (10 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | New director appointed (3 pages) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | New director appointed (3 pages) |
24 June 2004 | Resolutions
|
24 June 2004 | Memorandum and Articles of Association (5 pages) |
24 June 2004 | Memorandum and Articles of Association (5 pages) |
24 June 2004 | Resolutions
|
22 June 2004 | Particulars of mortgage/charge (16 pages) |
22 June 2004 | Particulars of mortgage/charge (16 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: hillside grange sunderland road felling gateshead tyne & wear NE10 0BU (1 page) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | Secretary resigned;director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Secretary resigned;director resigned (1 page) |
18 June 2004 | New director appointed (3 pages) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | Declaration of assistance for shares acquisition (10 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | New director appointed (3 pages) |
18 June 2004 | Declaration of assistance for shares acquisition (10 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: hillside grange sunderland road felling gateshead tyne & wear NE10 0BU (1 page) |
18 June 2004 | Director resigned (1 page) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (16 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (16 pages) |
21 July 2003 | Particulars of mortgage/charge (4 pages) |
21 July 2003 | Particulars of mortgage/charge (4 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Return made up to 17/05/03; full list of members
|
12 June 2003 | Return made up to 17/05/03; full list of members
|
12 June 2003 | New director appointed (2 pages) |
25 January 2003 | Particulars of mortgage/charge (4 pages) |
25 January 2003 | Particulars of mortgage/charge (4 pages) |
14 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
14 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
5 September 2002 | Particulars of mortgage/charge (4 pages) |
5 September 2002 | Particulars of mortgage/charge (4 pages) |
6 June 2002 | Return made up to 17/05/02; full list of members
|
6 June 2002 | Return made up to 17/05/02; full list of members
|
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
9 February 2002 | Declaration of satisfaction of mortgage/charge (5 pages) |
9 February 2002 | Declaration of satisfaction of mortgage/charge (5 pages) |
12 December 2001 | Particulars of mortgage/charge (4 pages) |
12 December 2001 | Particulars of mortgage/charge (4 pages) |
12 December 2001 | Particulars of mortgage/charge (4 pages) |
12 December 2001 | Particulars of mortgage/charge (5 pages) |
12 December 2001 | Particulars of mortgage/charge (4 pages) |
12 December 2001 | Particulars of mortgage/charge (4 pages) |
12 December 2001 | Particulars of mortgage/charge (4 pages) |
12 December 2001 | Particulars of mortgage/charge (5 pages) |
27 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
27 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
30 August 2001 | Company name changed golcare LIMITED\certificate issued on 30/08/01 (2 pages) |
30 August 2001 | Company name changed golcare LIMITED\certificate issued on 30/08/01 (2 pages) |
5 June 2001 | Return made up to 17/05/01; full list of members
|
5 June 2001 | Return made up to 17/05/01; full list of members
|
10 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
12 July 2000 | Return made up to 17/05/00; full list of members
|
12 July 2000 | Return made up to 17/05/00; full list of members
|
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (4 pages) |
7 April 2000 | Particulars of mortgage/charge (5 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (5 pages) |
7 April 2000 | Particulars of mortgage/charge (4 pages) |
11 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
6 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
1 September 1999 | Company name changed G.L.C.C. LIMITED\certificate issued on 02/09/99 (2 pages) |
1 September 1999 | Company name changed G.L.C.C. LIMITED\certificate issued on 02/09/99 (2 pages) |
5 August 1999 | Company name changed golcare LTD.\certificate issued on 06/08/99 (2 pages) |
5 August 1999 | Company name changed golcare LTD.\certificate issued on 06/08/99 (2 pages) |
9 June 1999 | Return made up to 17/05/99; no change of members (4 pages) |
9 June 1999 | Return made up to 17/05/99; no change of members (4 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
24 May 1998 | Return made up to 17/05/98; full list of members (6 pages) |
24 May 1998 | Return made up to 17/05/98; full list of members (6 pages) |
5 March 1998 | Return made up to 17/05/97; no change of members (4 pages) |
5 March 1998 | Return made up to 17/05/97; no change of members (4 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (15 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (15 pages) |
4 July 1996 | Return made up to 17/05/96; full list of members
|
4 July 1996 | Return made up to 17/05/96; full list of members
|
19 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
24 October 1995 | New director appointed (3 pages) |
24 October 1995 | New director appointed (3 pages) |
12 October 1995 | Ad 30/09/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
12 October 1995 | Ad 30/09/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
18 May 1995 | Accounts for a small company made up to 31 March 1994 (28 pages) |
18 May 1995 | Accounts for a small company made up to 31 March 1994 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
17 August 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
17 August 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
28 April 1994 | Full accounts made up to 31 March 1993 (12 pages) |
28 April 1994 | Full accounts made up to 31 March 1993 (12 pages) |
26 January 1994 | Particulars of mortgage/charge (5 pages) |
26 January 1994 | Particulars of mortgage/charge (5 pages) |
29 July 1993 | Full accounts made up to 31 March 1992 (11 pages) |
29 July 1993 | Full accounts made up to 31 March 1992 (11 pages) |
18 June 1992 | Full accounts made up to 31 March 1991 (13 pages) |
18 June 1992 | Full accounts made up to 31 March 1991 (13 pages) |
8 November 1991 | Particulars of mortgage/charge (3 pages) |
8 November 1991 | Particulars of mortgage/charge (3 pages) |
7 November 1991 | Particulars of mortgage/charge (3 pages) |
7 November 1991 | Particulars of mortgage/charge (3 pages) |
2 September 1991 | Memorandum and Articles of Association (12 pages) |
2 September 1991 | Memorandum and Articles of Association (12 pages) |
21 August 1991 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
21 August 1991 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
30 May 1991 | Full accounts made up to 31 March 1990 (13 pages) |
30 May 1991 | Full accounts made up to 31 March 1990 (13 pages) |
18 May 1990 | Full accounts made up to 31 March 1989 (12 pages) |
18 May 1990 | Full accounts made up to 31 March 1989 (12 pages) |
18 May 1990 | Company name changed golden years rest homes LIMITED\certificate issued on 21/05/90 (2 pages) |
18 May 1990 | Company name changed golden years rest homes LIMITED\certificate issued on 21/05/90 (2 pages) |
11 April 1990 | Full accounts made up to 31 March 1988 (12 pages) |
11 April 1990 | Full accounts made up to 31 March 1988 (12 pages) |
2 March 1988 | Resolutions
|
2 March 1988 | Resolutions
|
2 March 1988 | Accounts for a dormant company made up to 31 March 1987 (3 pages) |
2 March 1988 | Accounts for a dormant company made up to 31 March 1987 (3 pages) |
2 March 1988 | Resolutions
|
2 March 1988 | Resolutions
|
15 October 1984 | Certificate of incorporation (1 page) |
15 October 1984 | Certificate of incorporation (1 page) |