Company NameHuddersfield Nursing Homes Limited
DirectorsRupane Patel and Meera Hashit Shah
Company StatusLiquidation
Company Number01963535
CategoryPrivate Limited Company
Incorporation Date22 November 1985(38 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameRupane Patel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2010(24 years, 5 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanjayor Tydcombe Road
Warlingham
CR6 9LU
Director NameMrs Meera Hashit Shah
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2010(24 years, 5 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanjayar Tydcombe Road
Warlington
Surrey
CR6 9LU
Secretary NameMeera Hashit Shah
NationalityBritish
StatusCurrent
Appointed30 April 2010(24 years, 5 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressCanjayar Tydcombe Road
Warlington
Surrey
CR6 9LU
Director NameMr Christopher Eric Crofts
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(5 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 07 February 2008)
RoleManager
Correspondence AddressJasmine Cottage
34 Westgate Almondbury
Huddersfield
HD5 8XJ
Director NameMrs Jennifer Mary Crofts
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(5 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 07 February 2008)
RoleNurse
Correspondence AddressJasmine Cottage
34 Westgate Almondbury
Huddersfield
West Yorkshire
HD5 8XJ
Director NameCarl Anthony Hotson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(5 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1998)
RoleChartered Accountant
Correspondence Address13 Vernon Avenue
Huddersfield
West Yorkshire
HD1 5QD
Director NameMrs Eleanor Hotson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(5 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1998)
RoleSecretary
Correspondence Address13 Vernon Avenue
Huddersfield
West Yorkshire
HD1 5QD
Secretary NameMrs Eleanor Hotson
NationalityBritish
StatusResigned
Appointed03 November 1991(5 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address13 Vernon Avenue
Huddersfield
West Yorkshire
HD1 5QD
Director NameDavid Corbet Lovibond
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(10 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 07 February 2008)
RoleRetired Schoolmaster
Correspondence AddressFrensham Marsh Hill
Sling
Coleford
Gloucestershire
GL16 8JW
Wales
Director NamePhilip John Sykes
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1998)
RoleSurgeon
Correspondence AddressBlenheim House Mounton Road
Chepstow
Gwent
NP6 5BS
Wales
Director NameMark Lewis Rudland
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(10 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 February 2006)
RoleCompany Director
Correspondence AddressThe Vines
Ashwell Caerleon
Newport
Gwent
NP18 1JH
Wales
Director NameHazel Anne Rudland
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(10 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 07 February 2008)
RoleHomecare Manager
Correspondence AddressThe Vines
Ashwell Caerleon
Newport
Gwent
NP18 1JH
Wales
Director NameMary Eunice Lovibond
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1998)
RolePharmacist
Correspondence AddressFrensham Marsh Hill
Sling
Coleford
Gloucestershire
GL16 8JW
Wales
Secretary NameHazel Anne Rudland
NationalityBritish
StatusResigned
Appointed31 March 1998(12 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 February 2008)
RoleCompany Director
Correspondence AddressThe Vines
Ashwell Caerleon
Newport
Gwent
NP18 1JH
Wales
Director NameMr Andrew Savage
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(22 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2010)
RoleCare Home Owner
Country of ResidenceEngland
Correspondence AddressLindisfarne The Cloisters
Wadworth Hall Lane Wadworth
Doncaster
DN11 9BH
Director NameMr Steven Wilson
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(22 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2010)
RoleCare Home Owner
Country of ResidenceEngland
Correspondence Address21 Brayton Drive
Balby
Doncaster
South Yorkshire
DN4 8TE
Secretary NameMr Steven Wilson
NationalityBritish
StatusResigned
Appointed07 February 2008(22 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2010)
RoleCare Home Owner
Country of ResidenceEngland
Correspondence Address21 Brayton Drive
Balby
Doncaster
South Yorkshire
DN4 8TE
Director NameMr Hashit Mahendra Shah
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(24 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 11 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanjayar Tydcombe Road
Warlington
Surrey
CR6 9LU

Contact

Websitenewsomecare.co.uk
Telephone01484 429492
Telephone regionHuddersfield

Location

Registered Address5/7 Ravensbourne Road
Ravensbourne Road
Bromley
Kent
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

210.1k at £1Sunflower Healthcare Huddersfield LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,777,880
Cash£109,686
Current Liabilities£133,952

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 November 2021 (2 years, 4 months ago)
Next Return Due6 December 2022 (overdue)

Charges

6 February 2008Delivered on: 9 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 and 3 tunacliffe road newsome huddersfield and land adjoining tunacliffe road newsome huddersfield t/n YWE7518. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 February 2008Delivered on: 9 February 2008
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
7 August 1987Delivered on: 12 August 1987
Satisfied on: 7 April 1998
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4, murray road, edgerton, huddersfield, west yorkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1986Delivered on: 14 February 1986
Satisfied on: 7 February 2008
Persons entitled: Allied Irish Banks PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H properties k/a numbers 1 and 3 tunnacliffe road newsome, huddersfield west yorkshire. 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

23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
4 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
5 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
5 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Notification of Sunflower Healthcare Huddersfield Limited as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Notification of Sunflower Healthcare Huddersfield Limited as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 210,100
(6 pages)
7 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 210,100
(6 pages)
17 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 210,100
(6 pages)
17 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 210,100
(6 pages)
9 July 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
9 July 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 210,100
(6 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 210,100
(6 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
26 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (7 pages)
28 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (7 pages)
12 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 April 2011Previous accounting period shortened from 30 April 2011 to 30 September 2010 (1 page)
7 April 2011Previous accounting period shortened from 30 April 2011 to 30 September 2010 (1 page)
15 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (7 pages)
17 September 2010Accounts for a small company made up to 30 April 2010 (6 pages)
17 September 2010Accounts for a small company made up to 30 April 2010 (6 pages)
25 May 2010Appointment of Rupane Patel as a director (3 pages)
25 May 2010Appointment of Rupane Patel as a director (3 pages)
18 May 2010Termination of appointment of Andrew Savage as a director (2 pages)
18 May 2010Appointment of Mrs Meera Hashit Shah as a director (3 pages)
18 May 2010Termination of appointment of Andrew Savage as a director (2 pages)
18 May 2010Appointment of Mr Hashit Mahendra Shah as a director (3 pages)
18 May 2010Termination of appointment of Steven Wilson as a secretary (2 pages)
18 May 2010Appointment of Mr Hashit Mahendra Shah as a director (3 pages)
18 May 2010Termination of appointment of Steven Wilson as a director (2 pages)
18 May 2010Registered office address changed from Canjayar Tydcombe Road Warlingham Surrey CR6 9LU on 18 May 2010 (2 pages)
18 May 2010Registered office address changed from Canjayar Tydcombe Road Warlingham Surrey CR6 9LU on 18 May 2010 (2 pages)
18 May 2010Appointment of Meera Hashit Shah as a secretary (3 pages)
18 May 2010Appointment of Mrs Meera Hashit Shah as a director (3 pages)
18 May 2010Termination of appointment of Steven Wilson as a director (2 pages)
18 May 2010Appointment of Meera Hashit Shah as a secretary (3 pages)
18 May 2010Termination of appointment of Steven Wilson as a secretary (2 pages)
11 May 2010Registered office address changed from 1 Tunnacliffe Road Newsome Huddersfield West Yorkshire HD4 6QQ on 11 May 2010 (3 pages)
11 May 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (5 pages)
11 May 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (5 pages)
11 May 2010Registered office address changed from 1 Tunnacliffe Road Newsome Huddersfield West Yorkshire HD4 6QQ on 11 May 2010 (3 pages)
24 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (7 pages)
24 November 2009Director's details changed for Steven Wilson on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Andrew Savage on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Andrew Savage on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (7 pages)
24 November 2009Director's details changed for Steven Wilson on 24 November 2009 (2 pages)
28 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
28 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
17 September 2009Return made up to 22/11/08; full list of members; amend (7 pages)
17 September 2009Return made up to 22/11/08; full list of members; amend (7 pages)
12 December 2008Return made up to 22/11/08; full list of members (5 pages)
12 December 2008Return made up to 22/11/08; full list of members (5 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 February 2008Declaration of assistance for shares acquisition (8 pages)
15 February 2008Secretary resigned;director resigned (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
15 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
15 February 2008New secretary appointed;new director appointed (2 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Declaration of assistance for shares acquisition (8 pages)
15 February 2008New secretary appointed;new director appointed (2 pages)
15 February 2008Director resigned (1 page)
15 February 2008Secretary resigned;director resigned (1 page)
9 February 2008Particulars of mortgage/charge (3 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Return made up to 22/11/07; full list of members (4 pages)
30 November 2007Return made up to 22/11/07; full list of members (4 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 December 2006Return made up to 22/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 December 2006Return made up to 22/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
2 December 2005Return made up to 22/11/05; full list of members (10 pages)
2 December 2005Return made up to 22/11/05; full list of members (10 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 December 2004Return made up to 22/11/04; full list of members (10 pages)
3 December 2004Return made up to 22/11/04; full list of members (10 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 March 2004Return made up to 22/11/03; full list of members (10 pages)
3 March 2004Return made up to 22/11/03; full list of members (10 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 December 2002Return made up to 22/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
2 December 2002Return made up to 22/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
12 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
30 November 2001Return made up to 22/11/01; full list of members (10 pages)
30 November 2001Return made up to 22/11/01; full list of members (10 pages)
14 December 2000Return made up to 22/11/00; full list of members (9 pages)
14 December 2000Return made up to 22/11/00; full list of members (9 pages)
1 November 2000Full accounts made up to 31 March 2000 (10 pages)
1 November 2000Full accounts made up to 31 March 2000 (10 pages)
30 November 1999Return made up to 22/11/99; full list of members (9 pages)
30 November 1999Return made up to 22/11/99; full list of members (9 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 December 1998Return made up to 29/11/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 December 1998Return made up to 29/11/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998New secretary appointed (2 pages)
6 July 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
6 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 July 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
16 April 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
16 April 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
16 April 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
16 April 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
7 April 1998Declaration of satisfaction of mortgage/charge (1 page)
7 April 1998Declaration of satisfaction of mortgage/charge (1 page)
2 January 1998Return made up to 29/11/97; no change of members (6 pages)
2 January 1998Return made up to 29/11/97; no change of members (6 pages)
21 November 1997Accounts for a small company made up to 31 March 1997 (9 pages)
21 November 1997Accounts for a small company made up to 31 March 1997 (9 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
3 December 1996Return made up to 29/11/96; change of members (6 pages)
3 December 1996Return made up to 29/11/96; change of members (6 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
24 November 1995Return made up to 03/11/95; full list of members (6 pages)
24 November 1995Return made up to 03/11/95; full list of members (6 pages)
13 June 1995Accounts for a small company made up to 31 March 1994 (8 pages)
13 June 1995Accounts for a small company made up to 31 March 1994 (8 pages)
24 November 1994Return made up to 03/11/94; no change of members (4 pages)
24 November 1994Return made up to 03/11/94; no change of members (4 pages)
14 July 1994Accounts for a small company made up to 31 March 1993 (9 pages)
14 July 1994Accounts for a small company made up to 31 March 1993 (9 pages)
3 December 1993Return made up to 03/11/93; no change of members (4 pages)
3 December 1993Return made up to 03/11/93; no change of members (4 pages)
9 February 1993Accounts for a small company made up to 31 March 1992 (8 pages)
9 February 1993Accounts for a small company made up to 31 March 1992 (8 pages)
12 January 1993Return made up to 03/11/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1993Return made up to 03/11/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1992Full accounts made up to 31 March 1991 (6 pages)
19 March 1992Full accounts made up to 31 March 1991 (6 pages)
12 April 1991Full accounts made up to 31 March 1990 (6 pages)
12 April 1991Full accounts made up to 31 March 1990 (6 pages)
5 March 1991Return made up to 31/12/90; no change of members (6 pages)
5 March 1991Return made up to 31/12/90; no change of members (6 pages)
12 October 1990Accounts for a small company made up to 31 March 1989 (7 pages)
12 October 1990Accounts for a small company made up to 31 March 1989 (7 pages)
12 June 1990Accounts for a small company made up to 31 March 1988 (6 pages)
12 June 1990Accounts for a small company made up to 31 March 1988 (6 pages)
4 June 1990Ad 23/11/87--------- £ si 15000@1 (2 pages)
4 June 1990Ad 23/11/87--------- £ si 15000@1 (2 pages)
21 May 1990Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(3 pages)
21 May 1990Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(3 pages)
18 May 1990Ad 20/11/87--------- £ si 195000@1 (2 pages)
18 May 1990Ad 20/11/87--------- £ si 195000@1 (2 pages)
18 May 1990Particulars of contract relating to shares (3 pages)
18 May 1990Particulars of contract relating to shares (3 pages)
10 November 1988Return made up to 06/08/88; full list of members (6 pages)
10 November 1988Accounts for a small company made up to 31 March 1987 (6 pages)
10 November 1988Return made up to 06/08/88; full list of members (6 pages)
10 November 1988Accounts for a small company made up to 31 March 1987 (6 pages)
7 December 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
20 November 1987Company name changed\certificate issued on 20/11/87 (2 pages)
20 November 1987Company name changed\certificate issued on 20/11/87 (2 pages)
9 September 1987Return made up to 08/05/87; full list of members (4 pages)
9 September 1987Return made up to 08/05/87; full list of members (4 pages)
22 November 1985Incorporation (17 pages)
22 November 1985Incorporation (17 pages)