Company NameRevitalise Respite Holidays
Company StatusActive
Company Number02044219
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 August 1986(37 years, 8 months ago)
Previous NameWinged Fellowship Trust

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Kevin Francis McGuirk
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(32 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStroke Association House 240 City Road
London
EC1V 2PR
Director NameMr George Patrick Blunden
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(33 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStroke Association House 240 City Road
London
EC1V 2PR
Director NameMs Deborah Clare Wheeler
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(34 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired Chief Nurse
Country of ResidenceUnited Kingdom
Correspondence Address13 Kirkland Avenue
Ilford
IG5 0TQ
Secretary NameMs Rebecca Young
StatusCurrent
Appointed05 March 2021(34 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressStroke Association House 240 City Road
London
EC1V 2PR
Director NameMr Cedric Leslie Moore
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(35 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressStroke Association House 240 City Road
London
EC1V 2PR
Director NameMr Christopher Joseph Blue
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(36 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bardolphs Close
Princes Risborough
HP27 0XA
Director NameMr Richard Blake Senior
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(36 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleHotelier
Country of ResidenceEngland
Correspondence Address39 Marmion Road
London
SW11 5PB
Director NameMr James Kenneth Henry Anderson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 July 1997)
RoleRetired
Correspondence Address54 Davis Road
Acton
London
W3 7SG
Director NameMrs Joan Brander
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 July 1997)
RoleRetiredd
Correspondence Address58 College Road
London
SE21 7LY
Director NameMr Adrian Maurice Wolf Davis
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(4 years, 11 months after company formation)
Appointment Duration14 years (resigned 28 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 8 Totteridge Common
London
N20 8NL
Secretary NameMr Andrew Kenneth Billington
NationalityBritish
StatusResigned
Appointed25 July 1991(4 years, 11 months after company formation)
Appointment Duration7 years (resigned 07 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Quakers Lane
Potters Bar
Hertfordshire
EN6 1RH
Secretary NameIan Ledgard Fothergill
NationalityBritish
StatusResigned
Appointed07 July 1998(11 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 January 1999)
RoleCompany Director
Correspondence Address11 Pine Court
Little Brington
Northampton
NN7 4EZ
Secretary NameMr Patrick Martin Wallace
NationalityIrish
StatusResigned
Appointed27 January 1999(12 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Woodbridge Park
Hurley
Atherstone
Warwickshire
CV9 2GB
Director NameMr Nicholas Simon Buckland
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(12 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 26 November 2013)
RoleActuary
Country of ResidenceEngland
Correspondence Address32 Heath Drive
Potters Bar
Hertfordshire
EN6 1EH
Director NameMr Anthony Hugh Chapman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(13 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 20 January 2005)
RoleRetired
Correspondence Address8 Havelock Close
Gamlingay
Sandy
Bedfordshire
SG19 3NQ
Director NameMr George Lindsay Duncan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(14 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 16 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address212 Business Design Centre
Upper Street
London
N1 0QH
Director NameAnita Giuseppa Linda Best
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(14 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 June 2006)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChancells
Whinwhistle Road
East Wellow
Hampshire
SO51 6BN
Director NameLottie Cole
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(16 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2005)
RoleFundraiser
Correspondence Address9 Longley Road
London
SW17 9LA
Director NameHon Elizabeth Anne Crowther-Hunt
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2003(16 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 July 2003)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address37 Deodar Road
Putney
London
SW15 2NP
Director NameEllen Barton
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(17 years after company formation)
Appointment Duration2 years, 10 months (resigned 22 June 2006)
RoleRetired
Correspondence Address10 Knighton Close
Woodford Green
Essex
IG8 0NU
Director NameMrs Jennifer Ann Clayton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(19 years, 10 months after company formation)
Appointment Duration5 years (resigned 04 July 2011)
RoleRisk & Compliance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gurney Court Road
St Albans
Hertfordshire
AL1 4RL
Director NameMr Emir Khan Feisal
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(19 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 March 2009)
RoleChartered Accnt
Country of ResidenceEngland
Correspondence AddressTamarind
Takhar Mews
London
SW11 2UT
Director NameMs Kirstie Grace Galbraith
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(20 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 July 2013)
RoleN H S Mnager
Country of ResidenceUnited Kingdom
Correspondence Address97 Albert Gardens
Richmond
Surrey
TW10 5DJ
Secretary NameMr Alastair David Richards
NationalityBritish
StatusResigned
Appointed12 March 2007(20 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Wentworth Drive
Lancaster
Lancashire
LA1 3RJ
Director NameLinda Margaret Beaney
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(21 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2021)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat 1
20 Tedworth Square
London
SW3 4DY
Secretary NameMiss Louise Ann Henderson
StatusResigned
Appointed01 January 2010(23 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2013)
RoleCompany Director
Correspondence Address212 Business Design Centre
Upper Street
London
N1 0QH
Secretary NameMr Christopher David Simmonds
StatusResigned
Appointed01 August 2013(27 years after company formation)
Appointment Duration1 year (resigned 20 August 2014)
RoleCompany Director
Correspondence Address212 Business Design Centre
Upper Street
London
N1 0QH
Director NameMr Michael Kenneth Ashton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(27 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address212 Business Design Centre
Upper Street
London
N1 0QH
Secretary NameMr John Michael Parker
StatusResigned
Appointed20 August 2014(28 years after company formation)
Appointment Duration3 years, 7 months (resigned 10 April 2018)
RoleCompany Director
Correspondence Address212 Business Design Centre
Upper Street
London
N1 0QH
Director NameMr Peter Robert Cheer
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(29 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 December 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address212 Business Design Centre
Upper Street
London
N1 0QH
Secretary NameMr Christopher David Simmonds
StatusResigned
Appointed10 April 2018(31 years, 8 months after company formation)
Appointment Duration5 months (resigned 10 September 2018)
RoleCompany Director
Correspondence Address212 Business Design Centre
Upper Street
London
N1 0QH
Secretary NameMr Piers David Maurice Vimpany
StatusResigned
Appointed10 September 2018(32 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 November 2018)
RoleCompany Director
Correspondence Address212 Business Design Centre
Upper Street
London
N1 0QH
Secretary NameMr Christopher David Simmonds
StatusResigned
Appointed26 November 2018(32 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 2020)
RoleCompany Director
Correspondence Address212 Business Design Centre
Upper Street
London
N1 0QH
Secretary NameMrs Janine Tregelles
StatusResigned
Appointed28 January 2020(33 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 2021)
RoleCompany Director
Correspondence Address212 Business Design Centre
Upper Street
London
N1 0QH
Director NameMs Catherine Teresa Fallon
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2020(34 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFlat 1/2 5 Trongate
Glasgow
G1 5EZ
Scotland

Contact

Websitevitalise.org.uk
Email address[email protected]
Telephone03033030147
Telephone regionUnknown

Location

Registered AddressStroke Association House
240 City Road
London
EC1V 2PR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£7,795,000
Net Worth£6,018,000
Cash£1,637,000
Current Liabilities£753,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

24 May 2011Delivered on: 7 June 2011
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 vitalise sandpipers, fairways, southport, merseyside t/n MS220573.
Outstanding
26 January 1989Delivered on: 27 January 1989
Persons entitled: Nottingham County Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land on the north west of adbolton lane holme pierrepont parish rushcliffe, nottinghamshire title no nt 63623.
Outstanding
29 January 2010Delivered on: 6 February 2010
Satisfied on: 21 April 2015
Persons entitled: Elizabeth Mackeown, Roger Salmon, John Crosfield Vernor-Miles and Wilfred Edward Vernor-Miles

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to the chargee.
Particulars: Vitalise sandpipers fairway southport merseyside T.n MS220573.
Fully Satisfied
13 January 2000Delivered on: 15 January 2000
Satisfied on: 24 February 2009
Persons entitled:
John Crosfield Vernor Miles
John Edward Henderson
Diana Evelyn Streatfeild-Moore
Joan Brander

Classification: Legal charge
Secured details: £250,000 due or to become due from the company to the chargee.
Particulars: Crab hll house and land to the west of kings cross lane south nutfield redhill surrey RH1 5PA.
Fully Satisfied
8 January 1999Delivered on: 13 January 1999
Satisfied on: 24 February 2009
Persons entitled: Joan Brander John Edward Henderson Diana Evelyn Streatfield-Moore and John Crosfield Vernirmiles

Classification: Legal charge
Secured details: £400,000 due or to become due from the company to the chargee.
Particulars: Crab hill house and land to west kings cross lane south nutfield redhill surrey.
Fully Satisfied

Filing History

3 February 2021Termination of appointment of Michael Kenneth Ashton as a director on 2 February 2021 (1 page)
5 January 2021Memorandum and Articles of Association (20 pages)
5 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 October 2020Appointment of Ms Deborah Clare Wheeler as a director on 29 September 2020 (2 pages)
13 October 2020Appointment of Ms Catherine Teresa Fallon as a director on 29 September 2020 (2 pages)
13 October 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
9 October 2020Full accounts made up to 31 January 2020 (49 pages)
11 May 2020Appointment of Mr Adam Wiltshire as a director on 28 April 2020 (2 pages)
19 March 2020Termination of appointment of Victoria Schneider as a director on 12 March 2020 (1 page)
14 February 2020Termination of appointment of Mohinder Kaur Sawhney as a director on 5 February 2020 (1 page)
14 February 2020Appointment of Mr George Patrick Blunden as a director on 5 February 2020 (2 pages)
14 February 2020Appointment of Mr William Maughan as a director on 29 January 2020 (2 pages)
28 January 2020Appointment of Mrs Janine Tregelles as a secretary on 28 January 2020 (2 pages)
28 January 2020Termination of appointment of Christopher David Simmonds as a secretary on 28 January 2020 (1 page)
10 January 2020Termination of appointment of Peter Robert Cheer as a director on 18 December 2019 (1 page)
5 November 2019Appointment of Mrs Jane Anne Kennedy as a director on 21 March 2019 (2 pages)
5 November 2019Termination of appointment of Simon John Law as a director on 23 September 2019 (1 page)
28 August 2019Group of companies' accounts made up to 31 January 2019 (40 pages)
2 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
18 April 2019Appointment of Mr Kevin Francis Mcguirk as a director on 25 March 2019 (2 pages)
19 February 2019Termination of appointment of Richard John Poxton as a director on 16 February 2019 (1 page)
4 December 2018Appointment of Mr Christopher David Simmonds as a secretary on 26 November 2018 (2 pages)
4 December 2018Termination of appointment of Piers David Maurice Vimpany as a secretary on 26 November 2018 (1 page)
12 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
10 September 2018Termination of appointment of Christopher David Simmonds as a secretary on 10 September 2018 (1 page)
10 September 2018Appointment of Mr Piers David Maurice Vimpany as a secretary on 10 September 2018 (2 pages)
15 August 2018Group of companies' accounts made up to 31 January 2018 (40 pages)
1 August 2018Termination of appointment of Gavin David Wright as a director on 23 July 2018 (1 page)
1 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
25 April 2018Termination of appointment of John Michael Parker as a secretary on 10 April 2018 (1 page)
25 April 2018Appointment of Mr Christopher David Simmonds as a secretary on 10 April 2018 (2 pages)
11 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Group of companies' accounts made up to 31 January 2017 (38 pages)
26 July 2017Group of companies' accounts made up to 31 January 2017 (38 pages)
13 July 2017Termination of appointment of David Nicholas Robinson as a director on 11 July 2017 (1 page)
13 July 2017Termination of appointment of David Nicholas Robinson as a director on 11 July 2017 (1 page)
27 October 2016Appointment of Mrs Lesley Jayne Lindberg as a director on 27 September 2016 (2 pages)
27 October 2016Appointment of Mrs Lesley Jayne Lindberg as a director on 27 September 2016 (2 pages)
19 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
19 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
3 August 2016Full accounts made up to 31 January 2016 (37 pages)
3 August 2016Full accounts made up to 31 January 2016 (37 pages)
28 July 2016Appointment of Mr Peter Robert Cheer as a director on 12 July 2016 (2 pages)
28 July 2016Appointment of Mr Peter Robert Cheer as a director on 12 July 2016 (2 pages)
19 April 2016Termination of appointment of Frances Helen Woodard as a director on 4 April 2016 (1 page)
19 April 2016Termination of appointment of Frances Helen Woodard as a director on 4 April 2016 (1 page)
26 August 2015Full accounts made up to 31 January 2015 (35 pages)
26 August 2015Full accounts made up to 31 January 2015 (35 pages)
12 August 2015Annual return made up to 26 July 2015 no member list (9 pages)
12 August 2015Annual return made up to 26 July 2015 no member list (9 pages)
21 April 2015Satisfaction of charge 4 in full (4 pages)
21 April 2015Satisfaction of charge 4 in full (4 pages)
13 April 2015Appointment of Ms Victoria Schneider as a director on 24 March 2015 (2 pages)
13 April 2015Appointment of Ms Victoria Schneider as a director on 24 March 2015 (2 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
6 October 2014Termination of appointment of Peter Scott Verney as a director on 30 September 2014 (1 page)
6 October 2014Termination of appointment of Peter Scott Verney as a director on 30 September 2014 (1 page)
25 September 2014Group of companies' accounts made up to 31 January 2014 (36 pages)
25 September 2014Group of companies' accounts made up to 31 January 2014 (36 pages)
16 September 2014NE01 (2 pages)
16 September 2014Company name changed vitalise\certificate issued on 16/09/14 (2 pages)
16 September 2014NE01 (2 pages)
16 September 2014Company name changed vitalise\certificate issued on 16/09/14
  • RES15 ‐ Change company name resolution on 2014-08-16
(2 pages)
9 September 2014Change of name notice (2 pages)
9 September 2014Change of name notice (2 pages)
9 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-16
(1 page)
21 August 2014Termination of appointment of Christopher David Simmonds as a secretary on 20 August 2014 (1 page)
21 August 2014Termination of appointment of Christopher David Simmonds as a secretary on 20 August 2014 (1 page)
21 August 2014Annual return made up to 26 July 2014 no member list (9 pages)
21 August 2014Annual return made up to 26 July 2014 no member list (9 pages)
20 August 2014Appointment of Mr John Michael Parker as a secretary on 20 August 2014 (2 pages)
20 August 2014Termination of appointment of Christopher David Simmonds as a secretary on 20 August 2014 (1 page)
20 August 2014Appointment of Mr John Michael Parker as a secretary on 20 August 2014 (2 pages)
20 August 2014Termination of appointment of Christopher David Simmonds as a secretary on 20 August 2014 (1 page)
28 July 2014Termination of appointment of Rebecca Louise Mauger as a director on 15 July 2014 (1 page)
28 July 2014Termination of appointment of Rebecca Louise Mauger as a director on 15 July 2014 (1 page)
4 June 2014Appointment of Mr Michael Kenneth Ashton as a director (2 pages)
4 June 2014Appointment of Mr Michael Kenneth Ashton as a director (2 pages)
8 May 2014Section 519 (1 page)
8 May 2014Section 519 (1 page)
7 February 2014Termination of appointment of Shaun Meadows as a director (1 page)
7 February 2014Termination of appointment of Shaun Meadows as a director (1 page)
10 December 2013Appointment of Mr David Nicholas Robinson as a director (2 pages)
10 December 2013Appointment of Mr Simon John Law as a director (2 pages)
10 December 2013Appointment of Mr David Nicholas Robinson as a director (2 pages)
10 December 2013Appointment of Mr Simon John Law as a director (2 pages)
5 December 2013Termination of appointment of Timothy Prideaux as a director (1 page)
5 December 2013Termination of appointment of Nicholas Buckland as a director (1 page)
5 December 2013Termination of appointment of Timothy Prideaux as a director (1 page)
5 December 2013Termination of appointment of Nicholas Buckland as a director (1 page)
14 October 2013Group of companies' accounts made up to 31 January 2013 (37 pages)
14 October 2013Group of companies' accounts made up to 31 January 2013 (37 pages)
21 August 2013Termination of appointment of Louise Henderson as a secretary (1 page)
21 August 2013Termination of appointment of Louise Henderson as a secretary (1 page)
21 August 2013Appointment of Mr Christopher David Simmonds as a secretary (1 page)
21 August 2013Appointment of Mr Christopher David Simmonds as a secretary (1 page)
18 August 2013Annual return made up to 26 July 2013 no member list (10 pages)
18 August 2013Annual return made up to 26 July 2013 no member list (10 pages)
31 July 2013Termination of appointment of Kirstie Galbraith as a director (1 page)
31 July 2013Termination of appointment of Peter Verney as a director (1 page)
31 July 2013Appointment of Mr Peter Scott Verney as a director (2 pages)
31 July 2013Appointment of Mr Peter Scott Verney as a director (2 pages)
31 July 2013Termination of appointment of George Duncan as a director (1 page)
31 July 2013Termination of appointment of George Duncan as a director (1 page)
31 July 2013Termination of appointment of Kirstie Galbraith as a director (1 page)
31 July 2013Termination of appointment of Peter Verney as a director (1 page)
30 May 2013Appointment of Mr Peter Scott Verney as a director (2 pages)
30 May 2013Appointment of Mr Peter Scott Verney as a director (2 pages)
1 October 2012Appointment of Dr Frances Helen Woodard as a director (2 pages)
1 October 2012Appointment of Dr Frances Helen Woodard as a director (2 pages)
28 September 2012Appointment of Mr Shaun Adrian Meadows as a director (2 pages)
28 September 2012Appointment of Mr Shaun Adrian Meadows as a director (2 pages)
29 August 2012Amended group of companies' accounts made up to 31 January 2012 (34 pages)
29 August 2012Amended group of companies' accounts made up to 31 January 2012 (34 pages)
15 August 2012Annual return made up to 26 July 2012 no member list (10 pages)
15 August 2012Annual return made up to 26 July 2012 no member list (10 pages)
30 July 2012Group of companies' accounts made up to 31 January 2012 (22 pages)
30 July 2012Group of companies' accounts made up to 31 January 2012 (22 pages)
5 April 2012Registered office address changed from Shap Road Industrial Estate Shap Road Kendal Cumbria LA9 6NZ on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Shap Road Industrial Estate Shap Road Kendal Cumbria LA9 6NZ on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Shap Road Industrial Estate Shap Road Kendal Cumbria LA9 6NZ on 5 April 2012 (1 page)
15 February 2012Termination of appointment of Kevin Mcguirk as a director (1 page)
15 February 2012Termination of appointment of Kevin Mcguirk as a director (1 page)
9 September 2011Group of companies' accounts made up to 31 January 2011 (31 pages)
9 September 2011Group of companies' accounts made up to 31 January 2011 (31 pages)
23 August 2011Annual return made up to 26 July 2011 no member list (9 pages)
23 August 2011Annual return made up to 26 July 2011 no member list (9 pages)
8 August 2011Appointment of Mr Gavin David Wright as a director (2 pages)
8 August 2011Appointment of Mr Gavin David Wright as a director (2 pages)
7 August 2011Appointment of Ms Rebecca Louise Mauger as a director (2 pages)
7 August 2011Appointment of Ms Rebecca Louise Mauger as a director (2 pages)
3 August 2011Termination of appointment of Jennifer Clayton as a director (1 page)
3 August 2011Termination of appointment of Jennifer Clayton as a director (1 page)
7 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 March 2011Appointment of Mr Kevin Francis Mcguirk as a director (2 pages)
29 March 2011Appointment of Mr Kevin Francis Mcguirk as a director (2 pages)
8 December 2010Appointment of Mr Richard John Poxton as a director (2 pages)
8 December 2010Appointment of Mr Richard John Poxton as a director (2 pages)
15 October 2010Termination of appointment of John Spence as a director (1 page)
15 October 2010Termination of appointment of John Spence as a director (1 page)
8 October 2010Termination of appointment of Christopher Lawrence Pietroni as a director (1 page)
8 October 2010Termination of appointment of Christopher Lawrence Pietroni as a director (1 page)
29 July 2010Director's details changed for George Lindsay Duncan on 26 July 2010 (2 pages)
29 July 2010Director's details changed for George Lindsay Duncan on 26 July 2010 (2 pages)
29 July 2010Annual return made up to 26 July 2010 no member list (11 pages)
29 July 2010Director's details changed for Christopher Lawrence Pietroni on 26 July 2010 (2 pages)
29 July 2010Annual return made up to 26 July 2010 no member list (11 pages)
29 July 2010Director's details changed for Christopher Lawrence Pietroni on 26 July 2010 (2 pages)
26 July 2010Amended group of companies' accounts made up to 31 January 2010 (26 pages)
26 July 2010Amended group of companies' accounts made up to 31 January 2010 (26 pages)
1 July 2010Group of companies' accounts made up to 31 January 2010 (26 pages)
1 July 2010Group of companies' accounts made up to 31 January 2010 (26 pages)
8 February 2010Termination of appointment of Adrian Melrose as a director (1 page)
8 February 2010Termination of appointment of Adrian Melrose as a director (1 page)
6 February 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
15 January 2010Appointment of Miss Louise Ann Henderson as a secretary (1 page)
15 January 2010Termination of appointment of Anna Vinton as a director (1 page)
15 January 2010Termination of appointment of Anna Vinton as a director (1 page)
15 January 2010Appointment of Miss Louise Ann Henderson as a secretary (1 page)
3 November 2009Director's details changed for Linda Margaret Beaney on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Linda Margaret Beaney on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Linda Margaret Beaney on 2 November 2009 (2 pages)
22 October 2009Termination of appointment of Alastair Richards as a secretary (1 page)
22 October 2009Termination of appointment of Alastair Richards as a secretary (1 page)
27 July 2009Annual return made up to 26/07/09 (6 pages)
27 July 2009Annual return made up to 26/07/09 (6 pages)
1 July 2009Group of companies' accounts made up to 31 January 2009 (27 pages)
1 July 2009Group of companies' accounts made up to 31 January 2009 (27 pages)
5 May 2009Director appointed philip trevor white (2 pages)
5 May 2009Director appointed philip trevor white (2 pages)
26 March 2009Appointment terminated director emir feisal (1 page)
26 March 2009Appointment terminated director emir feisal (1 page)
26 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 November 2008Group of companies' accounts made up to 31 January 2008 (27 pages)
10 November 2008Group of companies' accounts made up to 31 January 2008 (27 pages)
31 July 2008Annual return made up to 26/07/08 (6 pages)
31 July 2008Annual return made up to 26/07/08 (6 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007Annual return made up to 26/07/07 (3 pages)
31 July 2007Annual return made up to 26/07/07 (3 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
27 July 2007Group of companies' accounts made up to 31 January 2007 (27 pages)
27 July 2007Group of companies' accounts made up to 31 January 2007 (27 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007Secretary resigned (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
11 October 2006Auditor's resignation (1 page)
11 October 2006Auditor's resignation (1 page)
6 September 2006Annual return made up to 26/07/06 (3 pages)
6 September 2006Annual return made up to 26/07/06 (3 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
28 July 2006Group of companies' accounts made up to 31 January 2006 (25 pages)
28 July 2006Group of companies' accounts made up to 31 January 2006 (25 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
21 September 2005Group of companies' accounts made up to 31 January 2005 (19 pages)
21 September 2005Group of companies' accounts made up to 31 January 2005 (19 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
23 August 2005Annual return made up to 26/07/05
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 23/08/05
(10 pages)
23 August 2005New director appointed (2 pages)
23 August 2005Annual return made up to 26/07/05
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 23/08/05
(10 pages)
23 August 2005New director appointed (2 pages)
5 July 2005Director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
12 August 2004Company name changed winged fellowship trust\certificate issued on 12/08/04 (5 pages)
12 August 2004Company name changed winged fellowship trust\certificate issued on 12/08/04 (5 pages)
6 August 2004Annual return made up to 26/07/04 (10 pages)
6 August 2004Group of companies' accounts made up to 31 January 2004 (19 pages)
6 August 2004Group of companies' accounts made up to 31 January 2004 (19 pages)
6 August 2004Annual return made up to 26/07/04 (10 pages)
29 April 2004Registered office changed on 29/04/04 from: angel house 20-32 pentonville rd london N1 9XD (1 page)
29 April 2004Registered office changed on 29/04/04 from: angel house 20-32 pentonville rd london N1 9XD (1 page)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2004Memorandum and Articles of Association (14 pages)
23 February 2004Memorandum and Articles of Association (14 pages)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Annual return made up to 26/07/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Annual return made up to 26/07/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
18 June 2003Group of companies' accounts made up to 31 January 2003 (19 pages)
18 June 2003Group of companies' accounts made up to 31 January 2003 (19 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
6 August 2002Annual return made up to 26/07/02 (8 pages)
6 August 2002Director resigned (1 page)
6 August 2002Annual return made up to 26/07/02 (8 pages)
6 August 2002Director resigned (1 page)
19 June 2002Group of companies' accounts made up to 31 January 2002 (18 pages)
19 June 2002Group of companies' accounts made up to 31 January 2002 (18 pages)
25 July 2001Annual return made up to 26/07/01 (6 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Annual return made up to 26/07/01 (6 pages)
11 June 2001Full group accounts made up to 31 January 2001 (18 pages)
11 June 2001Full group accounts made up to 31 January 2001 (18 pages)
5 December 2000New director appointed (3 pages)
5 December 2000New director appointed (3 pages)
31 July 2000Annual return made up to 26/07/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
31 July 2000Annual return made up to 26/07/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
19 June 2000Full group accounts made up to 31 January 2000 (16 pages)
19 June 2000Full group accounts made up to 31 January 2000 (16 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
5 August 1999Annual return made up to 25/07/99
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 August 1999Annual return made up to 25/07/99
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
15 June 1999Full group accounts made up to 31 January 1999 (16 pages)
15 June 1999Full group accounts made up to 31 January 1999 (16 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999New secretary appointed (2 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999New secretary appointed (2 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999Secretary resigned (1 page)
13 January 1999Particulars of mortgage/charge (3 pages)
13 January 1999Particulars of mortgage/charge (3 pages)
26 July 1998Annual return made up to 25/07/98
  • 363(288) ‐ Secretary resigned
(6 pages)
26 July 1998New secretary appointed (2 pages)
26 July 1998Annual return made up to 25/07/98
  • 363(288) ‐ Secretary resigned
(6 pages)
26 July 1998New secretary appointed (2 pages)
16 July 1998Full group accounts made up to 31 January 1998 (17 pages)
16 July 1998Full group accounts made up to 31 January 1998 (17 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
27 July 1997Annual return made up to 25/07/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 July 1997Annual return made up to 25/07/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 July 1997Full group accounts made up to 31 January 1997 (20 pages)
15 July 1997Full group accounts made up to 31 January 1997 (20 pages)
11 October 1996Full accounts made up to 31 January 1996 (15 pages)
11 October 1996Full accounts made up to 31 January 1996 (15 pages)
24 July 1996Annual return made up to 25/07/96 (8 pages)
24 July 1996Annual return made up to 25/07/96 (8 pages)
13 September 1995Full accounts made up to 31 January 1995 (15 pages)
13 September 1995Full accounts made up to 31 January 1995 (15 pages)
17 July 1995Annual return made up to 25/07/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 1995Annual return made up to 25/07/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 1990Annual return made up to 06/07/90 (6 pages)
17 July 1990Full accounts made up to 31 January 1990 (11 pages)
17 July 1990Annual return made up to 06/07/90 (6 pages)
17 July 1990Full accounts made up to 31 January 1990 (11 pages)
6 August 1986Certificate of Incorporation (1 page)
6 August 1986Certificate of Incorporation (1 page)
22 July 1986Memorandum and Articles of Association (33 pages)
22 July 1986Memorandum and Articles of Association (33 pages)