London
W14 8UD
Director Name | Mr James Benjamin Lee |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British, |
Status | Current |
Appointed | 12 July 2021(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Group Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British, |
Status | Current |
Appointed | 12 July 2021(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Ms Rebekah Antonia Cresswell |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Dr Sathiyarajah Arasu |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 August 1995) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 35 Beverly House 133-135 Park Road St Johns Wood London NW8 7JD |
Director Name | Sir Nicholas Hickman Ponsonby Bacon |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Raveningham Hall Raveningham Norwich Norfolk NR14 6NS |
Secretary Name | Robert Alan Summarsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 August 1995) |
Role | Company Director |
Correspondence Address | South Downs Park Lane Court Shadwell Leeds West Yorkshire LS17 8TW |
Director Name | John Brian McAllister |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1999) |
Role | Chief Executive Healthcare Ltd |
Correspondence Address | 30 Norton Close Worcester Hereford & Worcester WR5 3EY |
Director Name | Mr Roy Leonard Hayfield |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 November 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Barrington Grange Harrison Close Powick Worcestershire WR2 4QD |
Secretary Name | Simon John Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 December 1999) |
Role | Solicitor |
Correspondence Address | The Lodge Evendine Court Evendine Lane Colwall Worcestershire |
Director Name | Bradley Hanson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(10 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 April 1996) |
Role | Investment Manager |
Correspondence Address | Flat 57 Huntsmore House Pembroke Road London W8 |
Director Name | Edward Joseph McKinley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 1995(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 August 1999) |
Role | Investment Manager |
Correspondence Address | The Priory 3a Seymour Walk London SW10 9NF |
Director Name | Carol Mary Artis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | Hall Bank Clifford Hall Burton In Lonsdale North Yorkshire L6A 3LW |
Director Name | Margaret Hill |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(17 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 07 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Pear Tree Close Hollingsworth Chesterfield Derbyshire S43 2LU |
Director Name | Mrs Denise Elizabeth Keating |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Church Street Cogenhoe Northampton Northamptonshire NN7 1LS |
Director Name | Mr Charles Donald Ewen Cameron |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2009) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Orchard Manor Church Lane Martin Hussingtree Worcester Worcestershire WR3 8TQ |
Director Name | Peter Kenneth Cavanagh |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | 8 Fir Grove Paddington Warrington WA1 3JF |
Director Name | David Fothergill |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(21 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | Woodfordes Stoke St Mary Taunton Somerset TA3 5BY |
Director Name | Mrs Anne Bailey |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(21 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Church Lane Woodford Cheshire SK7 1RQ |
Director Name | David Lindsay Manson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 111 Lodge Road Knowle Solihull West Midlands B93 0HG |
Director Name | Avril Emma Margaret Evans |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2008(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Quarhouse Brimscombe Stroud Gloucestershire GL5 2RR Wales |
Secretary Name | Scott Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Gaveston Road Leamington Spa Warwickshire CV32 6EU |
Director Name | Ms Christine Isabel Cameron |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mount Crescent Hereford Hr1 Nq1 |
Director Name | Mr Julian Charles Ball |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Mill Fleam Hilton Derby Derbyshire DE65 5HE |
Director Name | Ms Melanie Ramsey |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Brightwater Rivington Fields Horwich Bolton Lancashire BL6 5GW |
Director Name | Mr Matthew Franzidis |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Tom Riall |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Adrian Pancott |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Ms Caroline Denny |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 2015) |
Role | COO |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Ms Nicola Bales |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(29 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 20 March 2015) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Mark Moran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(29 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Nigel Myers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(31 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 17 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Ryan David Jervis |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Secretary Name | BLG (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 February 2009) |
Correspondence Address | 7th Floor Beaufort House 15 St Botolph Street London EC3A 7NJ |
Website | westfieldparkcare.co.uk |
---|---|
Telephone | 01482 665063 |
Telephone region | Hull |
Registered Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
911.8k at £0.1 | Craegmoor Older People Care (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,121,000 |
Gross Profit | £9,000 |
Net Worth | £710,000 |
Cash | £1,000 |
Current Liabilities | £134,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
14 August 1995 | Delivered on: 25 August 1995 Satisfied on: 23 December 1996 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to any of the secured parties (as defined) under or pursuant to any of the financing documents (as defined in a credit agreement dated 2ND march 1995 made between the chargor,certain banks and national westminster bank PLC as facility agent and security trustee and all moneys thereafter due or owing by craegmoor healthcare company limited to any or all of the secured parties pursuant to any of the financing documents (as defined). 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 |
---|---|
1 January 1994 | Delivered on: 4 January 1994 Satisfied on: 6 December 1996 Persons entitled: The British Linen Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a the dales nursing home draughton near skipton north yorkshire and the land situated to the west of but adjoining the dales. See the mortgage charge document for full details. Fully Satisfied |
1 January 1994 | Delivered on: 4 January 1994 Satisfied on: 27 November 1996 Persons entitled: The British Linen Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a bolton hall nursing and residential home carr head lane bolton on dearne south yorkshire t/no SY150054. See the mortgage charge document for full details. Fully Satisfied |
11 September 1989 | Delivered on: 14 September 1989 Satisfied on: 27 November 1996 Persons entitled: The British Linen Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - westfield house west melton, rotherham south yorkshire. Fully Satisfied |
17 August 1989 | Delivered on: 23 August 1989 Satisfied on: 27 November 1996 Persons entitled: British Linen Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north east of highthorne road,swinton title nos syk 173075,SYK133123, syk 168249, syk 195570, syk 179085 (part), syk 179087 (part) together referred to as syk 263087. Fully Satisfied |
20 January 1989 | Delivered on: 25 January 1989 Satisfied on: 27 November 1996 Persons entitled: The British Linen Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Greno house, 64 fitzwilliam street, swinton, mexborough. Fully Satisfied |
20 January 1989 | Delivered on: 25 January 1989 Satisfied on: 27 November 1996 Persons entitled: The British Linen Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Greno house 64 fitzwilliam street, swinton, mexborough land on north east of highthorne road, swinton. Fully Satisfied |
27 October 1987 | Delivered on: 14 November 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 64 fitzwilliam street swinton, mexborough south yorkshire. Fully Satisfied |
2 October 2008 | Delivered on: 8 October 2008 Satisfied on: 19 April 2011 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Deed of accession and charge acceeding to the debenture dated 18 july 2008 and Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The acquisition agreement claims all rights in respect of the insurance policies, the hedging agreements, any structural intra group loans for details of properties charged, please refer to form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 September 2007 | Delivered on: 26 September 2007 Satisfied on: 23 July 2008 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the companies 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 |
13 August 2003 | Delivered on: 1 September 2003 Satisfied on: 8 January 2008 Persons entitled: Prudential Trustee Company Limited (The Borrower Security Trustee) Classification: Borrower deed of charge Secured details: All monies due or to become due from the initial borrowers to the chargee for the borrower secured creditors or any of the other borrower secured creditors 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 |
31 October 2001 | Delivered on: 14 November 2001 Satisfied on: 16 September 2003 Persons entitled: Rbs Mezzanine Limited Classification: Security accession deed between inter alia,the company,the new charging companies (as defined),craegmoor limited (the "parent") and rbs mezzanine limited (the "security agent"),and supplemental to a debenture dated 27 july 2001 Secured details: All money or liabilities due,owing or incurred to any secured party (as defined) by any charging company (as defined) or any other obligor (as defined) under any note finance document (as defined) on any account whatsoever. 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 |
23 November 2000 | Delivered on: 6 December 2000 Satisfied on: 25 September 2003 Persons entitled: Prudential Trustee Company Limited Classification: Group debenture between, amongst others, the company, craegmoor funding PLC (the "issuer") and prudential trustee company limited (the "security trustee") Secured details: All monies and liabilities whatsoever due, owing or payable to the security trustee (whether for its own account or as trustee for the craegmoor security group secured parties) or any of the other craegmoor security group secured parties by the obligors, actually or contingently, under or in respect of the issuer/borrowers facility agreement, the expenses loan agreement, the bank agreement, the debenture and any other transaction document to which any obligor is a party (the "craegmoor security group secured amounts"). 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 |
28 September 2000 | Delivered on: 12 October 2000 Satisfied on: 29 August 2001 Persons entitled: Barclays Bank PLC Classification: Group debenture (the "debenture") between craegmoor healthcare company limited ("healthcare"), craegmoor holdings limited ("holdco"), parkcare homes limited ("parkcare"), the charging subsidiaries (which together with healthcare, holdco and parkcare are r Secured details: All monies and liabilities by any of the charging obligors, under or in respect of the bridge facility agreement of even date with the debenture and any other financing document to which any charging obligor is a party. 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 |
20 December 1996 | Delivered on: 23 December 1996 Satisfied on: 3 October 2000 Persons entitled: Craegmoor Finance PLC (The "Issuer") Classification: Craegmoor group debenture Secured details: All monies due or to become due from each of parkcare homes limited, craegmoor healthcare company limited and each charging subsidiary (as defined therein) to craegmoor finance PLC (the "issuer") under or in respect of the parkcare/issuer loan agreement and/or any debenture to which it is a party and/or this deed and observe, perform and satisfy all its other obligations and liabilities under the parkcare/issuer loan agreement and/or any debenture to which it is a party and/or this deed. Particulars: By way of first legal mortgage: (I) all f/h or l/h property described in schedule 1 to this form 395 which applies in relation to that charging subsidiary; (ii) all estates or interests in any f/h or l/h property belonging to it; and by way of first fixed security all estates and interests in any f/h or l/h property now or hereafter belonging to it; all of its right title interest and benefit present and future in and to all sums of money; all plant and equipment; all of its present and future goodwill and to its uncalled capital; by way of floating charge the whole of its undertaking and all its property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details. Fully Satisfied |
19 October 1987 | Delivered on: 26 October 1987 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
5 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages) |
---|---|
5 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages) |
5 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
5 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
26 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
31 December 2019 | Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page) |
31 December 2019 | Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages) |
1 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
1 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
1 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages) |
1 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages) |
18 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
21 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
21 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
21 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages) |
21 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
8 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
8 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
8 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
8 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
8 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
8 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
8 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
8 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
10 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
7 December 2016 | Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page) |
7 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page) |
26 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
9 November 2015 | Termination of appointment of Adrian Pancott as a director on 5 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Adrian Pancott as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Caroline Denny as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Caroline Denny as a director on 5 November 2015 (1 page) |
30 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
24 March 2015 | Termination of appointment of Nicola Bales as a director on 20 March 2015 (1 page) |
24 March 2015 | Appointment of Mr Jamie Benjamin Webb as a director on 20 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Jamie Benjamin Webb as a director on 20 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Nicola Bales as a director on 20 March 2015 (1 page) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
20 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
20 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
31 July 2014 | Appointment of Mr Adrian Pancott as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Ms Caroline Denny as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Ms Caroline Denny as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Ms Nicola Bales as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Adrian Pancott as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Ms Nicola Bales as a director on 18 July 2014 (2 pages) |
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
30 September 2013 | Accounts made up to 31 December 2012 (21 pages) |
30 September 2013 | Accounts made up to 31 December 2012 (21 pages) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page) |
3 July 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
3 July 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
10 April 2013 | Appointment of Mr Tom Riall as a director (2 pages) |
10 April 2013 | Appointment of Mr Tom Riall as a director (2 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
26 September 2012 | Accounts made up to 31 December 2011 (21 pages) |
26 September 2012 | Accounts made up to 31 December 2011 (21 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
29 November 2011 | Secretary's details changed for Mr David James Hall on 1 August 2011 (1 page) |
29 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Secretary's details changed for Mr David James Hall on 1 August 2011 (1 page) |
29 November 2011 | Secretary's details changed for Mr David James Hall on 1 August 2011 (1 page) |
29 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Director's details changed for Mr Matthew Franzidis on 1 August 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Philip Henry Scott on 1 August 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Philip Henry Scott on 1 August 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Jason David Lock on 1 August 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Matthew Franzidis on 1 August 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Matthew Franzidis on 1 August 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Jason David Lock on 1 August 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Jason David Lock on 1 August 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Philip Henry Scott on 1 August 2011 (2 pages) |
8 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Termination of appointment of Melanie Ramsey as a director (1 page) |
26 August 2011 | Termination of appointment of Melanie Ramsey as a director (1 page) |
3 August 2011 | Appointment of Professor Christopher Thompson as a director (2 pages) |
3 August 2011 | Termination of appointment of Avril Evans as a director (1 page) |
3 August 2011 | Appointment of Professor Christopher Thompson as a director (2 pages) |
3 August 2011 | Termination of appointment of Avril Evans as a director (1 page) |
28 July 2011 | Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 28 July 2011 (1 page) |
1 June 2011 | Accounts made up to 31 December 2010 (19 pages) |
1 June 2011 | Accounts made up to 31 December 2010 (19 pages) |
6 May 2011 | Resolutions
|
6 May 2011 | Memorandum and Articles of Association (19 pages) |
6 May 2011 | Memorandum and Articles of Association (19 pages) |
6 May 2011 | Resolutions
|
3 May 2011 | Termination of appointment of David Manson as a director (1 page) |
3 May 2011 | Termination of appointment of David Manson as a director (1 page) |
28 April 2011 | Appointment of Mr David James Hall as a secretary (2 pages) |
28 April 2011 | Appointment of Mr David James Hall as a secretary (2 pages) |
27 April 2011 | Termination of appointment of Scott Morrison as a secretary (1 page) |
27 April 2011 | Appointment of Mr Jason David Lock as a director (2 pages) |
27 April 2011 | Termination of appointment of Albert Smith as a director (1 page) |
27 April 2011 | Termination of appointment of Christine Cameron as a director (1 page) |
27 April 2011 | Appointment of Mr Jason David Lock as a director (2 pages) |
27 April 2011 | Appointment of Mr Matthew Franzidis as a director (2 pages) |
27 April 2011 | Termination of appointment of Christine Cameron as a director (1 page) |
27 April 2011 | Termination of appointment of Julian Ball as a director (1 page) |
27 April 2011 | Termination of appointment of Albert Smith as a director (1 page) |
27 April 2011 | Termination of appointment of Scott Morrison as a secretary (1 page) |
27 April 2011 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
27 April 2011 | Termination of appointment of Julian Ball as a director (1 page) |
27 April 2011 | Appointment of Mr Matthew Franzidis as a director (2 pages) |
27 April 2011 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
7 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (9 pages) |
7 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (9 pages) |
7 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (9 pages) |
10 June 2010 | Accounts made up to 31 December 2009 (20 pages) |
10 June 2010 | Accounts made up to 31 December 2009 (20 pages) |
22 March 2010 | Appointment of Ms Melanie Ramsey as a director (2 pages) |
22 March 2010 | Appointment of Ms Melanie Ramsey as a director (2 pages) |
23 February 2010 | Termination of appointment of Julian Spurling as a director (1 page) |
23 February 2010 | Termination of appointment of Julian Spurling as a director (1 page) |
20 November 2009 | Director's details changed for Avril Emma Margaret Evans on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Avril Emma Margaret Evans on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Julian Spurling on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Julian Spurling on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Julian Spurling on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (7 pages) |
20 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (7 pages) |
20 November 2009 | Director's details changed for Avril Emma Margaret Evans on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (7 pages) |
1 October 2009 | Director appointed julian charles ball (2 pages) |
1 October 2009 | Director appointed julian charles ball (2 pages) |
29 July 2009 | Accounts made up to 31 December 2008 (18 pages) |
29 July 2009 | Accounts made up to 31 December 2008 (18 pages) |
7 July 2009 | Director appointed julian spurling (2 pages) |
7 July 2009 | Director appointed julian spurling (2 pages) |
30 June 2009 | Director appointed christine isabel cameron (2 pages) |
30 June 2009 | Director appointed christine isabel cameron (2 pages) |
29 June 2009 | Appointment terminated director peter cavanagh (1 page) |
29 June 2009 | Appointment terminated director peter cavanagh (1 page) |
24 March 2009 | Appointment terminated director charles cameron (1 page) |
24 March 2009 | Appointment terminated director charles cameron (1 page) |
26 February 2009 | Location of register of members (non legible) (1 page) |
26 February 2009 | Appointment terminated secretary blg (professional services) LIMITED (1 page) |
26 February 2009 | Location of debenture register (non legible) (1 page) |
26 February 2009 | Secretary appointed scott morrison (2 pages) |
26 February 2009 | Location of register of members (non legible) (1 page) |
26 February 2009 | Location of debenture register (non legible) (1 page) |
26 February 2009 | Appointment terminated secretary blg (professional services) LIMITED (1 page) |
26 February 2009 | Secretary appointed scott morrison (2 pages) |
19 January 2009 | Appointment terminated director anne bailey (1 page) |
19 January 2009 | Director appointed avril emma margaret evans (2 pages) |
19 January 2009 | Appointment terminated director anne bailey (1 page) |
19 January 2009 | Director appointed avril emma margaret evans (2 pages) |
22 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
22 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Particulars of a mortgage or charge / charge no: 16 (18 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 16 (18 pages) |
8 October 2008 | Resolutions
|
2 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
17 April 2008 | Accounts made up to 31 December 2007 (18 pages) |
17 April 2008 | Accounts made up to 31 December 2007 (18 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Return made up to 06/11/07; full list of members (8 pages) |
5 December 2007 | Return made up to 06/11/07; full list of members (8 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | Director resigned (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Accounts made up to 31 December 2006 (19 pages) |
17 October 2007 | Accounts made up to 31 December 2006 (19 pages) |
26 September 2007 | Particulars of mortgage/charge (10 pages) |
26 September 2007 | Particulars of mortgage/charge (10 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
28 November 2006 | Return made up to 06/11/06; full list of members
|
28 November 2006 | Return made up to 06/11/06; full list of members
|
11 October 2006 | Accounts made up to 31 December 2005 (18 pages) |
11 October 2006 | Accounts made up to 31 December 2005 (18 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (3 pages) |
4 August 2006 | New director appointed (3 pages) |
4 August 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (4 pages) |
17 March 2006 | New director appointed (4 pages) |
17 March 2006 | New director appointed (4 pages) |
17 March 2006 | New director appointed (4 pages) |
1 March 2006 | Accounts made up to 31 December 2004 (20 pages) |
1 March 2006 | Accounts made up to 31 December 2004 (20 pages) |
25 November 2005 | Return made up to 06/11/05; full list of members
|
25 November 2005 | Return made up to 06/11/05; full list of members
|
2 December 2004 | Return made up to 06/11/04; full list of members (8 pages) |
2 December 2004 | Return made up to 06/11/04; full list of members (8 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
4 August 2004 | Accounts made up to 31 December 2003 (19 pages) |
4 August 2004 | Accounts made up to 31 December 2003 (19 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
15 December 2003 | Return made up to 06/11/03; full list of members (7 pages) |
15 December 2003 | Return made up to 06/11/03; full list of members (7 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: hillcairnie st andrews road droitwich WR9 8DJ (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: hillcairnie st andrews road droitwich WR9 8DJ (1 page) |
4 November 2003 | Accounts made up to 31 December 2002 (20 pages) |
4 November 2003 | Accounts made up to 31 December 2002 (20 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2003 | Particulars of mortgage/charge (31 pages) |
1 September 2003 | Particulars of mortgage/charge (31 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | New director appointed (1 page) |
13 April 2003 | Resolutions
|
13 April 2003 | Resolutions
|
8 April 2003 | Auditor's resignation (3 pages) |
8 April 2003 | Auditor's resignation (3 pages) |
23 January 2003 | Return made up to 06/11/02; full list of members
|
23 January 2003 | Return made up to 06/11/02; full list of members
|
10 September 2002 | Accounts made up to 31 December 2001 (19 pages) |
10 September 2002 | Accounts made up to 31 December 2001 (19 pages) |
11 February 2002 | Return made up to 06/11/01; full list of members
|
11 February 2002 | Return made up to 06/11/01; full list of members
|
12 December 2001 | Memorandum and Articles of Association (6 pages) |
12 December 2001 | Memorandum and Articles of Association (6 pages) |
12 December 2001 | Resolutions
|
12 December 2001 | Resolutions
|
14 November 2001 | Particulars of mortgage/charge (16 pages) |
14 November 2001 | Particulars of mortgage/charge (16 pages) |
12 November 2001 | Declaration of assistance for shares acquisition (11 pages) |
12 November 2001 | Declaration of assistance for shares acquisition (11 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | Resolutions
|
12 November 2001 | Declaration of assistance for shares acquisition (11 pages) |
12 November 2001 | Declaration of assistance for shares acquisition (11 pages) |
25 October 2001 | Accounts made up to 31 December 2000 (20 pages) |
25 October 2001 | Accounts made up to 31 December 2000 (20 pages) |
29 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2000 | Return made up to 06/11/00; full list of members
|
18 December 2000 | Return made up to 06/11/00; full list of members
|
6 December 2000 | Particulars of mortgage/charge (18 pages) |
6 December 2000 | Particulars of mortgage/charge (18 pages) |
29 November 2000 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2000 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2000 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2000 | Declaration of assistance for shares acquisition (16 pages) |
1 November 2000 | Resolutions
|
1 November 2000 | Resolutions
|
12 October 2000 | Particulars of mortgage/charge (12 pages) |
12 October 2000 | Particulars of mortgage/charge (12 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
2 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
2 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
2 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
21 July 2000 | Accounts made up to 31 December 1999 (20 pages) |
21 July 2000 | Accounts made up to 31 December 1999 (20 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Secretary resigned (1 page) |
15 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
15 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
17 September 1999 | Resolutions
|
17 September 1999 | Resolutions
|
16 September 1999 | Declaration of assistance for shares acquisition (10 pages) |
16 September 1999 | Declaration of assistance for shares acquisition (10 pages) |
16 September 1999 | Declaration of assistance for shares acquisition (10 pages) |
16 September 1999 | Declaration of assistance for shares acquisition (10 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
3 August 1999 | New director appointed (3 pages) |
3 August 1999 | New director appointed (3 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
7 June 1999 | Accounts made up to 31 December 1998 (21 pages) |
7 June 1999 | Accounts made up to 31 December 1998 (21 pages) |
9 December 1998 | Return made up to 06/11/98; full list of members (6 pages) |
9 December 1998 | Return made up to 06/11/98; full list of members (6 pages) |
14 October 1998 | Accounts made up to 31 December 1997 (18 pages) |
14 October 1998 | Accounts made up to 31 December 1997 (18 pages) |
18 August 1998 | Auditor's resignation (2 pages) |
18 August 1998 | Auditor's resignation (2 pages) |
19 November 1997 | Return made up to 06/11/97; no change of members
|
19 November 1997 | Return made up to 06/11/97; no change of members
|
23 October 1997 | Accounts made up to 31 December 1996 (20 pages) |
23 October 1997 | Accounts made up to 31 December 1996 (20 pages) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Particulars of mortgage/charge (15 pages) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Particulars of mortgage/charge (15 pages) |
18 December 1996 | Declaration of assistance for shares acquisition (7 pages) |
18 December 1996 | Declaration of assistance for shares acquisition (7 pages) |
18 December 1996 | Declaration of assistance for shares acquisition (7 pages) |
18 December 1996 | Declaration of assistance for shares acquisition (7 pages) |
13 December 1996 | Declaration of assistance for shares acquisition (6 pages) |
13 December 1996 | Declaration of assistance for shares acquisition (6 pages) |
13 December 1996 | Declaration of assistance for shares acquisition (6 pages) |
13 December 1996 | Declaration of assistance for shares acquisition (6 pages) |
6 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
15 November 1996 | Return made up to 06/11/96; no change of members
|
15 November 1996 | Return made up to 06/11/96; no change of members
|
4 September 1996 | Accounts made up to 31 December 1995 (23 pages) |
4 September 1996 | Accounts made up to 31 December 1995 (23 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Secretary resigned;director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Secretary resigned;director resigned (1 page) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
22 November 1995 | Return made up to 06/11/95; full list of members
|
22 November 1995 | Return made up to 06/11/95; full list of members
|
5 October 1995 | Company name changed yorkshire care group LIMITED\certificate issued on 06/10/95 (4 pages) |
5 October 1995 | Company name changed yorkshire care group LIMITED\certificate issued on 06/10/95 (4 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | Director's particulars changed;new director appointed (2 pages) |
27 September 1995 | Director's particulars changed;new director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
20 September 1995 | Declaration of assistance for shares acquisition (18 pages) |
20 September 1995 | Declaration of assistance for shares acquisition (18 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: 147 sunbridge road bradford BD1 2NU (1 page) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: 147 sunbridge road bradford BD1 2NU (1 page) |
30 August 1995 | New secretary appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New secretary appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
25 August 1995 | Particulars of mortgage/charge (14 pages) |
25 August 1995 | Particulars of mortgage/charge (14 pages) |
16 August 1995 | Auditor's resignation (4 pages) |
16 August 1995 | Auditor's resignation (4 pages) |
9 May 1995 | Particulars of contract relating to shares (4 pages) |
9 May 1995 | Ad 01/01/94--------- £ si [email protected] (2 pages) |
9 May 1995 | Ad 01/01/94--------- £ si [email protected] (2 pages) |
9 May 1995 | Particulars of contract relating to shares (4 pages) |
4 April 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
4 April 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
30 March 1995 | Ad 01/01/94--------- £ si [email protected] (2 pages) |
30 March 1995 | Ad 01/01/94--------- £ si [email protected] (2 pages) |
7 February 1995 | Memorandum and Articles of Association (3 pages) |
7 February 1995 | Memorandum and Articles of Association (3 pages) |
7 February 1995 | Resolutions
|
7 February 1995 | Resolutions
|
25 November 1994 | Return made up to 06/11/94; full list of members
|
25 November 1994 | Return made up to 06/11/94; full list of members
|
17 August 1994 | Accounts made up to 31 December 1993 (19 pages) |
17 August 1994 | Accounts made up to 31 December 1993 (19 pages) |
19 January 1994 | Company name changed\certificate issued on 19/01/94 (2 pages) |
19 January 1994 | Company name changed\certificate issued on 19/01/94 (2 pages) |
9 December 1993 | Resolutions
|
9 December 1993 | Resolutions
|
30 November 1993 | Return made up to 06/11/93; no change of members (5 pages) |
30 November 1993 | Return made up to 06/11/93; no change of members (5 pages) |
28 May 1993 | Accounts made up to 31 December 1992 (16 pages) |
28 May 1993 | Accounts made up to 31 December 1992 (16 pages) |
14 May 1993 | Memorandum and Articles of Association (4 pages) |
14 May 1993 | Memorandum and Articles of Association (4 pages) |
10 May 1993 | Resolutions
|
10 May 1993 | Resolutions
|
4 November 1992 | Accounts made up to 31 December 1991 (15 pages) |
4 November 1992 | Accounts made up to 31 December 1991 (15 pages) |
18 December 1991 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
18 December 1991 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
22 November 1990 | Accounts made up to 31 March 1990 (16 pages) |
22 November 1990 | Accounts made up to 31 March 1990 (16 pages) |
1 December 1989 | Accounts made up to 31 March 1989 (16 pages) |
1 December 1989 | Accounts made up to 31 March 1989 (16 pages) |
11 April 1989 | Accounts made up to 31 March 1988 (12 pages) |
11 April 1989 | Accounts made up to 31 March 1988 (12 pages) |
21 September 1988 | Nc inc already adjusted (1 page) |
21 September 1988 | Resolutions
|
21 September 1988 | Resolutions
|
21 September 1988 | Nc inc already adjusted (1 page) |
7 March 1988 | Accounts made up to 31 March 1987 (11 pages) |
7 March 1988 | Accounts made up to 31 March 1987 (11 pages) |
21 January 1988 | Company name changed\certificate issued on 21/01/88 (2 pages) |
21 January 1988 | Company name changed\certificate issued on 21/01/88 (2 pages) |
31 July 1987 | Accounts made up to 31 March 1986 (7 pages) |
31 July 1987 | Accounts made up to 31 March 1986 (7 pages) |
20 May 1985 | Certificate of incorporation (1 page) |
20 May 1985 | Certificate of incorporation (1 page) |