London
W9 2PZ
Secretary Name | Major General (Rtd) Nick Caplin |
---|---|
Status | Current |
Appointed | 10 February 2016(31 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Queen Square London WC1N 3AR |
Director Name | Mr Michael Summers |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2018(32 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Head Of Estates |
Country of Residence | England |
Correspondence Address | 3 Queen Square London WC1N 3AR |
Director Name | Mr Gregory Charles Allen |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2022(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Queen Square London WC1N 3AR |
Director Name | Mr Charles Christopher Anthony Neale |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 62 Scarsdale Villas London W8 6PP |
Director Name | John Gordon McLaughlin |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 1992(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 December 1999) |
Role | Company Director |
Correspondence Address | 38 Linden Crescent Brampton Ontario L6s 3az Canada Foreign |
Secretary Name | Mr Martin Trevor Digby Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 June 1993) |
Role | Company Director |
Country of Residence | Kent |
Correspondence Address | Hill House Crook Road Brenchley Tonbridge Kent TN12 7BS |
Secretary Name | David William Ridgwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 December 1999) |
Role | Company Director |
Correspondence Address | 4 Browns Lane Hastoe Tring Hertfordshire HP23 6LX |
Director Name | Douglas James Harris |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 June 1994(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 December 1999) |
Role | Managing Director |
Correspondence Address | 14 The Laurels Potten End Berkhamsted Hertfordshire HP4 2SP |
Director Name | James Wesley Carter |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 July 1996(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 August 1999) |
Role | Chartered Accountant |
Correspondence Address | 28 Teddington Park Avenue Toronto Ontario M4n 2c3 |
Director Name | Dr Joy Durfee Calkin |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 October 1997(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 December 1999) |
Role | President & C.E.O. |
Correspondence Address | Suite 915 610 Bullock Drive Unionville Ontario L3r 0g1 |
Director Name | George Edward Barlow |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(14 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 06 December 1999) |
Role | Healthcare |
Country of Residence | England |
Correspondence Address | 41 Nidd Approach Wetherby West Yorkshire LS22 7UJ |
Director Name | Mr Charles Anthony Caldwell |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(14 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 11 December 2002) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 26 Hampton Manor Belfast County Antrim BT7 3EL Northern Ireland |
Secretary Name | Mr James Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 January 2003) |
Role | Property Developer |
Country of Residence | Northern Ireland |
Correspondence Address | 19 Knockmore Park Bangor County Down BT20 3SL Northern Ireland |
Director Name | Mr Anthony Patrick Hehir |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 December 2002) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Scolty Lodge 12 Oldfield Road Heswall Wirral Merseyside CH60 6SE Wales |
Director Name | Gordon Patterson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2001(16 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 06 May 2005) |
Role | Property Developer |
Correspondence Address | No 5 Cultra Park Holywood County Down BT18 0QE Northern Ireland |
Director Name | Mr Richard Edwards Lambert |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(16 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 May 2002) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hogback Wood Road Beaconsfield Buckinghamshire HP9 1JT |
Director Name | Mr Michael Geary |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 2003) |
Role | Finance Director |
Correspondence Address | 20 Castlehill Road Belfast BT4 3GL Northern Ireland |
Director Name | Robert Oreschnick |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2002(17 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 May 2005) |
Role | Consultant |
Correspondence Address | Bankfield Cold Hill Lane New Mill Huddersfield West Yorkshire HD9 7JX |
Secretary Name | Mr Marc Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 January 2003(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Cranmore Park Belfast BT9 6JF Northern Ireland |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 2007) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Harborough Hall Harborough Hall Lane Messing Essex CO5 9UA |
Director Name | Mr Nicholas John Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 2007) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Secretary Name | Geoffrey Michael Crowe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(20 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 2005) |
Role | Group Commercial Directorector |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Secretary Name | Mr Geoffrey Michael Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(20 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 2005) |
Role | Group Commercial Directorector |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Director Name | Mr Philip Christopher Allick |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(22 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dibdale Manor Flatts Lane, Nunthorpe Middlesbrough TS7 0PQ |
Secretary Name | Mr Derek Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(22 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Saltburn Lane, Skelton Saltburn TS12 1HA |
Director Name | Robert Leader |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Copenhagen Gardens London W4 5NN |
Director Name | Lt Col Jeremy Paul Rooke Hinton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(23 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wealden New Park Road Cranleigh Surrey GU6 7HJ |
Secretary Name | Robert Leader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Copenhagen Gardens London W4 5NN |
Director Name | Mr David Anthony Arthur |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 June 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 12-14 Harcourt Street London W1H 4HD |
Secretary Name | Mr Ian Kenneth Whitehead |
---|---|
Status | Resigned |
Appointed | 17 April 2014(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 February 2016) |
Role | Company Director |
Correspondence Address | Blind Veterans Uk 12-14 Harcourt Street London W1H 4HD |
Director Name | Mr George Patrick Jenkins |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12-14 Harcourt Street London Greater London W1H 4HD |
Director Name | Mr Simon David William Hopkins |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Square London WC1N 3AR |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(22 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 December 2007) |
Correspondence Address | Westminster St Marks Court Teesdale Business Park Stockton TS17 6QP |
Website | blindveterans.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 7000000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 3 Queen Square London WC1N 3AR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | St Dunstan's 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £106,720 |
Gross Profit | £19,181 |
Net Worth | £1,814 |
Cash | £28,592 |
Current Liabilities | £27,159 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
25 June 2007 | Delivered on: 28 June 2007 Satisfied on: 29 May 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a maes berlian queens road llandudno gwynedd wales t/n WA631078 WA591873 WA594021 and CYM78176. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
---|---|
30 October 2006 | Delivered on: 17 November 2006 Satisfied on: 26 June 2007 Persons entitled: Credit Suisse London Branch Credit Suisse London Branch Classification: A security deed Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 January 2006 | Delivered on: 18 January 2006 Satisfied on: 29 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 May 2005 | Delivered on: 27 May 2005 Satisfied on: 27 January 2006 Persons entitled: Scarlet Finance Limited Classification: Deed of accession to a debenture dated 12 november 2004 Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All property, certain group shares, contracts specified in the rhyme debenture, certain intellectual property rights. See the mortgage charge document for full details. Fully Satisfied |
26 July 1991 | Delivered on: 1 August 1991 Satisfied on: 26 January 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See 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 |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
26 October 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 December 2019 | Amended accounts for a small company made up to 31 March 2019 (12 pages) |
14 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 September 2019 | Cessation of George Patrick Jenkins as a person with significant control on 31 May 2019 (1 page) |
26 September 2019 | Notification of Simon David Hopkins as a person with significant control on 19 August 2019 (2 pages) |
26 September 2019 | Termination of appointment of George Patrick Jenkins as a director on 31 May 2019 (1 page) |
26 September 2019 | Appointment of Mr Simon David William Hopkins as a director on 19 August 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 November 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
15 January 2018 | Appointment of Mr Michael Summers as a director on 15 January 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 November 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
14 November 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
1 September 2017 | Cessation of Ian Kenneth Whitehead as a person with significant control on 9 June 2017 (1 page) |
1 September 2017 | Appointment of Mr George Patrick Jenkins as a director on 7 August 2017 (2 pages) |
1 September 2017 | Notification of George Jenkins as a person with significant control on 7 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Ian Kenneth Whitehead as a director on 9 June 2017 (1 page) |
1 September 2017 | Cessation of Ian Kenneth Whitehead as a person with significant control on 9 June 2017 (1 page) |
1 September 2017 | Appointment of Mr George Patrick Jenkins as a director on 7 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of Ian Kenneth Whitehead as a director on 9 June 2017 (1 page) |
1 September 2017 | Notification of George Jenkins as a person with significant control on 7 August 2017 (2 pages) |
4 July 2017 | Termination of appointment of David Anthony Arthur as a director on 9 June 2017 (1 page) |
4 July 2017 | Termination of appointment of David Anthony Arthur as a director on 9 June 2017 (1 page) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
17 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
17 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
11 February 2016 | Appointment of Major General (Rtd) Nick Caplin as a secretary on 10 February 2016 (2 pages) |
11 February 2016 | Appointment of Major Genereal (Rtd) Nick Caplin as a director on 10 February 2016 (2 pages) |
11 February 2016 | Appointment of Major General (Rtd) Nick Caplin as a secretary on 10 February 2016 (2 pages) |
11 February 2016 | Appointment of Major Genereal (Rtd) Nick Caplin as a director on 10 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Ian Kenneth Whitehead as a secretary on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Ian Kenneth Whitehead as a secretary on 10 February 2016 (1 page) |
18 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
18 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
16 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
22 August 2014 | Termination of appointment of Robert Leader as a director on 17 April 2014 (1 page) |
22 August 2014 | Appointment of Mr Ian Kenneth Whitehead as a secretary on 17 April 2014 (2 pages) |
22 August 2014 | Termination of appointment of Robert Leader as a secretary on 17 April 2014 (1 page) |
22 August 2014 | Appointment of Mr Ian Kenneth Whitehead as a secretary on 17 April 2014 (2 pages) |
22 August 2014 | Termination of appointment of Robert Leader as a secretary on 17 April 2014 (1 page) |
22 August 2014 | Termination of appointment of Robert Leader as a director on 17 April 2014 (1 page) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
13 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
21 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
21 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Appointment of Ian Kenneth Whitehead as a director (3 pages) |
11 August 2010 | Appointment of Ian Kenneth Whitehead as a director (3 pages) |
8 July 2010 | Termination of appointment of Jeremy Hinton as a director (2 pages) |
8 July 2010 | Appointment of David Anthony Arthur as a director (3 pages) |
8 July 2010 | Appointment of David Anthony Arthur as a director (3 pages) |
8 July 2010 | Termination of appointment of Yvonne Smithers as a director (2 pages) |
8 July 2010 | Termination of appointment of Jeremy Hinton as a director (2 pages) |
8 July 2010 | Termination of appointment of Yvonne Smithers as a director (2 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Lt Col Jeremy Paul Rooke Hinton on 4 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Lt Col Jeremy Paul Rooke Hinton on 4 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Lt Col Jeremy Paul Rooke Hinton on 4 January 2010 (2 pages) |
5 January 2010 | Registered office address changed from Po Box 4Xb 12-14 Harcourt Street London W1H 4HD on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Po Box 4Xb 12-14 Harcourt Street London W1H 4HD on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Yvonne Smithers on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Yvonne Smithers on 4 January 2010 (2 pages) |
5 January 2010 | Registered office address changed from Po Box 4Xb 12-14 Harcourt Street London W1H 4HD on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Yvonne Smithers on 4 January 2010 (2 pages) |
6 October 2009 | Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page) |
6 October 2009 | Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 June 2008 | Director and secretary appointed robert leader (3 pages) |
19 June 2008 | Director appointed lt col jeremy paul rooke hinton (2 pages) |
19 June 2008 | Director appointed lt col jeremy paul rooke hinton (2 pages) |
19 June 2008 | Director appointed yvonne smithers (2 pages) |
19 June 2008 | Director and secretary appointed robert leader (3 pages) |
19 June 2008 | Director appointed yvonne smithers (2 pages) |
17 June 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
17 June 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
11 June 2008 | Appointment terminated secretary derek fowler (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from chilli rooms brighouse road riverside park middlesbrough TS2 1RT (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from chilli rooms brighouse road riverside park middlesbrough TS2 1RT (1 page) |
11 June 2008 | Appointment terminated director philip allick (1 page) |
11 June 2008 | Appointment terminated director philip allick (1 page) |
11 June 2008 | Appointment terminated secretary derek fowler (1 page) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
3 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
26 July 2007 | Declaration of assistance for shares acquisition (7 pages) |
26 July 2007 | Declaration of assistance for shares acquisition (7 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Resolutions
|
5 July 2007 | Resolutions
|
5 July 2007 | Director resigned (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 November 2006 | Particulars of mortgage/charge (13 pages) |
17 November 2006 | Particulars of mortgage/charge (13 pages) |
10 November 2006 | Memorandum and Articles of Association (9 pages) |
10 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Memorandum and Articles of Association (9 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2006 | Particulars of mortgage/charge (19 pages) |
18 January 2006 | Particulars of mortgage/charge (19 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
15 November 2005 | Company name changed bettercare nwmc housing LIMITED\certificate issued on 15/11/05 (2 pages) |
15 November 2005 | Company name changed bettercare nwmc housing LIMITED\certificate issued on 15/11/05 (2 pages) |
3 October 2005 | Return made up to 31/12/04; full list of members (9 pages) |
3 October 2005 | Return made up to 31/12/04; full list of members (9 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (1 page) |
20 September 2005 | New secretary appointed (1 page) |
25 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
25 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
4 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New director appointed (4 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: kingston care centre jemmett close coombe road kingston upon thames surrey KT2 7AJ (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New director appointed (5 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | New director appointed (4 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: kingston care centre jemmett close coombe road kingston upon thames surrey KT2 7AJ (1 page) |
31 May 2005 | New director appointed (5 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
27 May 2005 | Particulars of mortgage/charge (11 pages) |
27 May 2005 | Particulars of mortgage/charge (11 pages) |
23 May 2005 | Memorandum and Articles of Association (4 pages) |
23 May 2005 | Memorandum and Articles of Association (4 pages) |
23 May 2005 | Resolutions
|
23 May 2005 | Resolutions
|
29 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
29 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 October 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
3 October 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
18 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 July 2003 | Full accounts made up to 31 December 2000 (12 pages) |
16 July 2003 | Full accounts made up to 31 December 2001 (12 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Full accounts made up to 31 December 2000 (12 pages) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Full accounts made up to 31 December 2001 (12 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: bettercare uk LIMITED charter house,11-13 downhall road south heswell,wirrall merseyside L60 5RG (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: bettercare uk LIMITED charter house,11-13 downhall road south heswell,wirrall merseyside L60 5RG (1 page) |
10 April 2003 | Return made up to 31/12/02; full list of members (10 pages) |
10 April 2003 | Return made up to 31/12/02; full list of members (10 pages) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New secretary appointed (2 pages) |
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) |
9 July 2002 | Full accounts made up to 31 December 1999 (12 pages) |
9 July 2002 | Full accounts made up to 31 December 1999 (12 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
23 May 2001 | Return made up to 31/12/00; full list of members
|
23 May 2001 | Return made up to 31/12/00; full list of members
|
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
11 December 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 December 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
10 March 2000 | Company name changed north wales medical centre (reti rement housing) management compa ny LIMITED\certificate issued on 13/03/00 (2 pages) |
10 March 2000 | Company name changed north wales medical centre (reti rement housing) management compa ny LIMITED\certificate issued on 13/03/00 (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New secretary appointed;new director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Auditor's resignation (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: hardy house northbridge road berkhamsted hertfordshire HP4 1EF (1 page) |
14 December 1999 | Full accounts made up to 31 December 1998 (10 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: hardy house northbridge road berkhamsted hertfordshire HP4 1EF (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Auditor's resignation (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New secretary appointed;new director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Full accounts made up to 31 December 1998 (10 pages) |
14 December 1999 | Director resigned (1 page) |
14 October 1999 | New director appointed (1 page) |
14 October 1999 | New director appointed (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members
|
4 February 1998 | Return made up to 31/12/97; no change of members
|
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
18 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
18 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members
|
9 January 1997 | Return made up to 31/12/96; full list of members
|
18 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
19 December 1995 | Return made up to 31/12/95; full list of members (8 pages) |
19 December 1995 | Return made up to 31/12/95; full list of members (8 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
28 October 1994 | Full accounts made up to 31 December 1993 (8 pages) |
3 August 1994 | Full accounts made up to 31 December 1992 (8 pages) |
8 November 1992 | Full accounts made up to 31 December 1991 (8 pages) |
15 July 1991 | Full accounts made up to 31 December 1990 (8 pages) |
12 September 1990 | Full accounts made up to 31 December 1989 (7 pages) |
16 January 1990 | Full accounts made up to 31 December 1988 (6 pages) |
28 July 1989 | Full accounts made up to 31 December 1987 (6 pages) |
30 December 1986 | Full accounts made up to 31 March 1986 (5 pages) |
17 April 1985 | Memorandum and Articles of Association (12 pages) |
17 April 1985 | Memorandum and Articles of Association (12 pages) |
16 January 1985 | Incorporation (15 pages) |
16 January 1985 | Incorporation (15 pages) |