Company NameFour Seasons Nwmc Housing Limited
Company StatusActive
Company Number01882050
CategoryPrivate Limited Company
Incorporation Date31 January 1985(39 years, 2 months ago)
Previous Names3

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMaj Gen Nicholas John Caplin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(31 years after company formation)
Appointment Duration8 years, 2 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address3 Manor House Court
London
W9 2PZ
Secretary NameMajor General (Rtd) Nick Caplin
StatusCurrent
Appointed10 February 2016(31 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address3 Queen Square
London
WC1N 3AR
Director NameMr Michael Summers
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(32 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleHead Of Estates
Country of ResidenceEngland
Correspondence Address3 Queen Square
London
WC1N 3AR
Director NameMr Gregory Charles Allen
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(37 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Queen Square
London
WC1N 3AR
Director NameMr Charles Christopher Anthony Neale
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 11 months after company formation)
Appointment Duration9 months (resigned 30 September 1993)
RoleChartered Accountant
Correspondence Address62 Scarsdale Villas
London
W8 6PP
Director NameJohn Gordon McLaughlin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 1992(7 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 December 1999)
RoleCompany Director
Correspondence Address38 Linden Crescent
Brampton Ontario L6s 3az Canada
Foreign
Secretary NameMr Martin Trevor Digby Palmer
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 June 1993)
RoleCompany Director
Country of ResidenceKent
Correspondence AddressHill House
Crook Road Brenchley
Tonbridge
Kent
TN12 7BS
Secretary NameDavid William Ridgwell
NationalityBritish
StatusResigned
Appointed08 June 1993(8 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 December 1999)
RoleCompany Director
Correspondence Address4 Browns Lane
Hastoe
Tring
Hertfordshire
HP23 6LX
Director NameDouglas James Harris
Date of BirthOctober 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed07 June 1994(9 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 December 1999)
RoleManaging Director
Correspondence Address14 The Laurels
Potten End
Berkhamsted
Hertfordshire
HP4 2SP
Director NameJames Wesley Carter
Date of BirthNovember 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed04 July 1996(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 August 1999)
RoleChartered Accountant
Correspondence Address28 Teddington Park Avenue
Toronto
Ontario
M4n 2c3
Director NameDr Joy Durfee Calkin
Date of BirthJuly 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed15 October 1997(12 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 1999)
RolePresident & C.E.O.
Correspondence AddressSuite 915
610 Bullock Drive
Unionville
Ontario
L3r 0g1
Director NameGeorge Edward Barlow
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(14 years, 8 months after company formation)
Appointment Duration2 months (resigned 06 December 1999)
RoleHealthcare
Country of ResidenceEngland
Correspondence Address41 Nidd Approach
Wetherby
West Yorkshire
LS22 7UJ
Director NameMr Charles Anthony Caldwell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(14 years, 10 months after company formation)
Appointment Duration3 years (resigned 11 December 2002)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address26 Hampton Manor
Belfast
County Antrim
BT7 3EL
Northern Ireland
Secretary NameMr James Patterson
NationalityBritish
StatusResigned
Appointed06 December 1999(14 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 January 2003)
RoleProperty Developer
Country of ResidenceNorthern Ireland
Correspondence Address19 Knockmore Park
Bangor
County Down
BT20 3SL
Northern Ireland
Director NameMr Anthony Patrick Hehir
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(15 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 December 2002)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressScolty Lodge 12 Oldfield Road
Heswall
Wirral
Merseyside
CH60 6SE
Wales
Director NameGordon Patterson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2001(16 years, 2 months after company formation)
Appointment Duration4 years (resigned 06 May 2005)
RoleProperty Developer
Correspondence AddressNo 5 Cultra Park
Holywood
County Down
BT18 0QE
Northern Ireland
Director NameMr Richard Edwards Lambert
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(16 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 May 2002)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hogback Wood Road
Beaconsfield
Buckinghamshire
HP9 1JT
Director NameMr Michael Geary
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(16 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 2003)
RoleFinance Director
Correspondence Address20 Castlehill Road
Belfast
BT4 3GL
Northern Ireland
Director NameRobert Oreschnick
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2002(17 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 May 2005)
RoleConsultant
Correspondence AddressBankfield Cold Hill Lane
New Mill
Huddersfield
West Yorkshire
HD9 7JX
Secretary NameMr Marc Murphy
NationalityIrish
StatusResigned
Appointed22 January 2003(17 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Cranmore Park
Belfast
BT9 6JF
Northern Ireland
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(20 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 2007)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Director NameMr Nicholas John Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(20 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 2007)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Secretary NameGeoffrey Michael Crowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(20 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 2005)
RoleGroup Commercial Directorector
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Secretary NameMr Geoffrey Michael Crowe
NationalityBritish
StatusResigned
Appointed06 May 2005(20 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 2005)
RoleGroup Commercial Directorector
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(20 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed30 June 2005(20 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Director NameMr Philip Christopher Allick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(22 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDibdale Manor
Flatts Lane, Nunthorpe
Middlesbrough
TS7 0PQ
Secretary NameMr Derek Fowler
NationalityBritish
StatusResigned
Appointed06 December 2007(22 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Saltburn Lane, Skelton
Saltburn
TS12 1HA
Director NameRobert Leader
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(23 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Copenhagen Gardens
London
W4 5NN
Director NameLt Col Jeremy Paul Rooke Hinton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(23 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWealden New Park Road
Cranleigh
Surrey
GU6 7HJ
Secretary NameRobert Leader
NationalityBritish
StatusResigned
Appointed30 May 2008(23 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Copenhagen Gardens
London
W4 5NN
Director NameMr David Anthony Arthur
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(25 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 June 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12-14 Harcourt Street
London
W1H 4HD
Secretary NameMr Ian Kenneth Whitehead
StatusResigned
Appointed17 April 2014(29 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 February 2016)
RoleCompany Director
Correspondence AddressBlind Veterans Uk 12-14 Harcourt Street
London
W1H 4HD
Director NameMr George Patrick Jenkins
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(32 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-14 Harcourt Street
London
Greater London
W1H 4HD
Director NameMr Simon David William Hopkins
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(34 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Square
London
WC1N 3AR
Secretary NameEndeavour Secretary Limited (Corporation)
StatusResigned
Appointed25 June 2007(22 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 December 2007)
Correspondence AddressWestminster St Marks Court
Teesdale Business Park
Stockton
TS17 6QP

Contact

Websiteblindveterans.org.uk
Email address[email protected]
Telephone0191 7000000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address3 Queen Square
London
WC1N 3AR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1St Dunstan's
100.00%
Ordinary

Financials

Year2014
Turnover£106,720
Gross Profit£19,181
Net Worth£1,814
Cash£28,592
Current Liabilities£27,159

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

25 June 2007Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 1991Delivered 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

Filing History

8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 October 2020Accounts for a small company made up to 31 March 2020 (13 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 December 2019Amended accounts for a small company made up to 31 March 2019 (12 pages)
14 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 September 2019Cessation of George Patrick Jenkins as a person with significant control on 31 May 2019 (1 page)
26 September 2019Notification of Simon David Hopkins as a person with significant control on 19 August 2019 (2 pages)
26 September 2019Termination of appointment of George Patrick Jenkins as a director on 31 May 2019 (1 page)
26 September 2019Appointment of Mr Simon David William Hopkins as a director on 19 August 2019 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 November 2018Accounts for a small company made up to 31 March 2018 (12 pages)
15 January 2018Appointment of Mr Michael Summers as a director on 15 January 2018 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 November 2017Accounts for a small company made up to 31 March 2017 (11 pages)
14 November 2017Accounts for a small company made up to 31 March 2017 (11 pages)
1 September 2017Cessation of Ian Kenneth Whitehead as a person with significant control on 9 June 2017 (1 page)
1 September 2017Appointment of Mr George Patrick Jenkins as a director on 7 August 2017 (2 pages)
1 September 2017Notification of George Jenkins as a person with significant control on 7 August 2017 (2 pages)
1 September 2017Termination of appointment of Ian Kenneth Whitehead as a director on 9 June 2017 (1 page)
1 September 2017Cessation of Ian Kenneth Whitehead as a person with significant control on 9 June 2017 (1 page)
1 September 2017Appointment of Mr George Patrick Jenkins as a director on 7 August 2017 (2 pages)
1 September 2017Termination of appointment of Ian Kenneth Whitehead as a director on 9 June 2017 (1 page)
1 September 2017Notification of George Jenkins as a person with significant control on 7 August 2017 (2 pages)
4 July 2017Termination of appointment of David Anthony Arthur as a director on 9 June 2017 (1 page)
4 July 2017Termination of appointment of David Anthony Arthur as a director on 9 June 2017 (1 page)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 December 2016Full accounts made up to 31 March 2016 (11 pages)
17 December 2016Full accounts made up to 31 March 2016 (11 pages)
11 February 2016Appointment of Major General (Rtd) Nick Caplin as a secretary on 10 February 2016 (2 pages)
11 February 2016Appointment of Major Genereal (Rtd) Nick Caplin as a director on 10 February 2016 (2 pages)
11 February 2016Appointment of Major General (Rtd) Nick Caplin as a secretary on 10 February 2016 (2 pages)
11 February 2016Appointment of Major Genereal (Rtd) Nick Caplin as a director on 10 February 2016 (2 pages)
10 February 2016Termination of appointment of Ian Kenneth Whitehead as a secretary on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Ian Kenneth Whitehead as a secretary on 10 February 2016 (1 page)
18 January 2016Full accounts made up to 31 March 2015 (11 pages)
18 January 2016Full accounts made up to 31 March 2015 (11 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
16 December 2014Full accounts made up to 31 March 2014 (11 pages)
16 December 2014Full accounts made up to 31 March 2014 (11 pages)
22 August 2014Termination of appointment of Robert Leader as a director on 17 April 2014 (1 page)
22 August 2014Appointment of Mr Ian Kenneth Whitehead as a secretary on 17 April 2014 (2 pages)
22 August 2014Termination of appointment of Robert Leader as a secretary on 17 April 2014 (1 page)
22 August 2014Appointment of Mr Ian Kenneth Whitehead as a secretary on 17 April 2014 (2 pages)
22 August 2014Termination of appointment of Robert Leader as a secretary on 17 April 2014 (1 page)
22 August 2014Termination of appointment of Robert Leader as a director on 17 April 2014 (1 page)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(6 pages)
13 December 2013Full accounts made up to 31 March 2013 (11 pages)
13 December 2013Full accounts made up to 31 March 2013 (11 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Full accounts made up to 31 March 2012 (11 pages)
3 January 2013Full accounts made up to 31 March 2012 (11 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Full accounts made up to 31 March 2011 (11 pages)
4 January 2012Full accounts made up to 31 March 2011 (11 pages)
21 January 2011Full accounts made up to 31 March 2010 (11 pages)
21 January 2011Full accounts made up to 31 March 2010 (11 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 August 2010Appointment of Ian Kenneth Whitehead as a director (3 pages)
11 August 2010Appointment of Ian Kenneth Whitehead as a director (3 pages)
8 July 2010Termination of appointment of Jeremy Hinton as a director (2 pages)
8 July 2010Appointment of David Anthony Arthur as a director (3 pages)
8 July 2010Appointment of David Anthony Arthur as a director (3 pages)
8 July 2010Termination of appointment of Yvonne Smithers as a director (2 pages)
8 July 2010Termination of appointment of Jeremy Hinton as a director (2 pages)
8 July 2010Termination of appointment of Yvonne Smithers as a director (2 pages)
31 January 2010Full accounts made up to 31 March 2009 (10 pages)
31 January 2010Full accounts made up to 31 March 2009 (10 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Lt Col Jeremy Paul Rooke Hinton on 4 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Lt Col Jeremy Paul Rooke Hinton on 4 January 2010 (2 pages)
6 January 2010Director's details changed for Lt Col Jeremy Paul Rooke Hinton on 4 January 2010 (2 pages)
5 January 2010Registered office address changed from Po Box 4Xb 12-14 Harcourt Street London W1H 4HD on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Po Box 4Xb 12-14 Harcourt Street London W1H 4HD on 5 January 2010 (1 page)
5 January 2010Director's details changed for Yvonne Smithers on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Yvonne Smithers on 4 January 2010 (2 pages)
5 January 2010Registered office address changed from Po Box 4Xb 12-14 Harcourt Street London W1H 4HD on 5 January 2010 (1 page)
5 January 2010Director's details changed for Yvonne Smithers on 4 January 2010 (2 pages)
6 October 2009Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page)
6 October 2009Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 June 2008Director and secretary appointed robert leader (3 pages)
19 June 2008Director appointed lt col jeremy paul rooke hinton (2 pages)
19 June 2008Director appointed lt col jeremy paul rooke hinton (2 pages)
19 June 2008Director appointed yvonne smithers (2 pages)
19 June 2008Director and secretary appointed robert leader (3 pages)
19 June 2008Director appointed yvonne smithers (2 pages)
17 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
17 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
11 June 2008Appointment terminated secretary derek fowler (1 page)
11 June 2008Registered office changed on 11/06/2008 from chilli rooms brighouse road riverside park middlesbrough TS2 1RT (1 page)
11 June 2008Registered office changed on 11/06/2008 from chilli rooms brighouse road riverside park middlesbrough TS2 1RT (1 page)
11 June 2008Appointment terminated director philip allick (1 page)
11 June 2008Appointment terminated director philip allick (1 page)
11 June 2008Appointment terminated secretary derek fowler (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
13 December 2007New secretary appointed (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007Secretary resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Secretary resigned (1 page)
3 October 2007Full accounts made up to 31 December 2006 (12 pages)
3 October 2007Full accounts made up to 31 December 2006 (12 pages)
26 July 2007Declaration of assistance for shares acquisition (7 pages)
26 July 2007Declaration of assistance for shares acquisition (7 pages)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 July 2007Director resigned (1 page)
5 July 2007New secretary appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Registered office changed on 05/07/07 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page)
5 July 2007New secretary appointed (2 pages)
5 July 2007Registered office changed on 05/07/07 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 November 2006Particulars of mortgage/charge (13 pages)
17 November 2006Particulars of mortgage/charge (13 pages)
10 November 2006Memorandum and Articles of Association (9 pages)
10 November 2006Declaration of assistance for shares acquisition (42 pages)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 November 2006Memorandum and Articles of Association (9 pages)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 November 2006Declaration of assistance for shares acquisition (42 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Particulars of mortgage/charge (19 pages)
18 January 2006Particulars of mortgage/charge (19 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
15 November 2005Company name changed bettercare nwmc housing LIMITED\certificate issued on 15/11/05 (2 pages)
15 November 2005Company name changed bettercare nwmc housing LIMITED\certificate issued on 15/11/05 (2 pages)
3 October 2005Return made up to 31/12/04; full list of members (9 pages)
3 October 2005Return made up to 31/12/04; full list of members (9 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (1 page)
20 September 2005New secretary appointed (1 page)
25 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
25 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
4 August 2005Full accounts made up to 30 September 2004 (14 pages)
4 August 2005Full accounts made up to 30 September 2004 (14 pages)
18 July 2005New secretary appointed;new director appointed (4 pages)
18 July 2005New secretary appointed;new director appointed (4 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005Secretary resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (4 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Registered office changed on 31/05/05 from: kingston care centre jemmett close coombe road kingston upon thames surrey KT2 7AJ (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (5 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005New secretary appointed (2 pages)
31 May 2005New director appointed (4 pages)
31 May 2005Director resigned (1 page)
31 May 2005Registered office changed on 31/05/05 from: kingston care centre jemmett close coombe road kingston upon thames surrey KT2 7AJ (1 page)
31 May 2005New director appointed (5 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
27 May 2005Particulars of mortgage/charge (11 pages)
27 May 2005Particulars of mortgage/charge (11 pages)
23 May 2005Memorandum and Articles of Association (4 pages)
23 May 2005Memorandum and Articles of Association (4 pages)
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2004Full accounts made up to 30 September 2003 (14 pages)
29 July 2004Full accounts made up to 30 September 2003 (14 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
3 October 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
3 October 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
18 September 2003Full accounts made up to 31 December 2002 (13 pages)
18 September 2003Full accounts made up to 31 December 2002 (13 pages)
16 July 2003Full accounts made up to 31 December 2000 (12 pages)
16 July 2003Full accounts made up to 31 December 2001 (12 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director's particulars changed (1 page)
16 July 2003Full accounts made up to 31 December 2000 (12 pages)
16 July 2003Director's particulars changed (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Full accounts made up to 31 December 2001 (12 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003Secretary resigned (1 page)
6 June 2003Registered 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 2003Registered 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 2003Return made up to 31/12/02; full list of members (10 pages)
10 April 2003Return made up to 31/12/02; full list of members (10 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003New secretary appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
9 July 2002Full accounts made up to 31 December 1999 (12 pages)
9 July 2002Full accounts made up to 31 December 1999 (12 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
7 March 2002Return made up to 31/12/01; full list of members (8 pages)
7 March 2002Return made up to 31/12/01; full list of members (8 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
23 May 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(7 pages)
23 May 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(7 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
11 December 2000Return made up to 31/12/99; full list of members (6 pages)
11 December 2000Return made up to 31/12/99; full list of members (6 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
10 March 2000Company name changed north wales medical centre (reti rement housing) management compa ny LIMITED\certificate issued on 13/03/00 (2 pages)
10 March 2000Company name changed north wales medical centre (reti rement housing) management compa ny LIMITED\certificate issued on 13/03/00 (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999New secretary appointed;new director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999Auditor's resignation (1 page)
14 December 1999Registered office changed on 14/12/99 from: hardy house northbridge road berkhamsted hertfordshire HP4 1EF (1 page)
14 December 1999Full accounts made up to 31 December 1998 (10 pages)
14 December 1999Registered office changed on 14/12/99 from: hardy house northbridge road berkhamsted hertfordshire HP4 1EF (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Auditor's resignation (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Secretary resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Secretary resigned (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999New secretary appointed;new director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Full accounts made up to 31 December 1998 (10 pages)
14 December 1999Director resigned (1 page)
14 October 1999New director appointed (1 page)
14 October 1999New director appointed (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 June 1998Full accounts made up to 31 December 1997 (8 pages)
25 June 1998Full accounts made up to 31 December 1997 (8 pages)
4 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
18 July 1997Full accounts made up to 31 December 1996 (8 pages)
18 July 1997Full accounts made up to 31 December 1996 (8 pages)
9 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1996Full accounts made up to 31 December 1995 (8 pages)
18 October 1996Full accounts made up to 31 December 1995 (8 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
19 December 1995Return made up to 31/12/95; full list of members (8 pages)
19 December 1995Return made up to 31/12/95; full list of members (8 pages)
7 September 1995Full accounts made up to 31 December 1994 (8 pages)
7 September 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
28 October 1994Full accounts made up to 31 December 1993 (8 pages)
3 August 1994Full accounts made up to 31 December 1992 (8 pages)
8 November 1992Full accounts made up to 31 December 1991 (8 pages)
15 July 1991Full accounts made up to 31 December 1990 (8 pages)
12 September 1990Full accounts made up to 31 December 1989 (7 pages)
16 January 1990Full accounts made up to 31 December 1988 (6 pages)
28 July 1989Full accounts made up to 31 December 1987 (6 pages)
30 December 1986Full accounts made up to 31 March 1986 (5 pages)
17 April 1985Memorandum and Articles of Association (12 pages)
17 April 1985Memorandum and Articles of Association (12 pages)
16 January 1985Incorporation (15 pages)
16 January 1985Incorporation (15 pages)