Company NameHealthmatic Limited
Company StatusActive
Company Number02065014
CategoryPrivate Limited Company
Incorporation Date17 October 1986(37 years, 6 months ago)
Previous NamePathmagic Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Piers Farquhar Dibben
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2002(15 years, 3 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Farm
Rodbourne
Malmesbury
Wiltshire
SN16 0EX
Director NameMr Peter George Farquhar Dibben
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2002(16 years, 1 month after company formation)
Appointment Duration21 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressIvy Cottage Farm
Minstead
Lyndhurst
Hampshire
SO43 7FY
Director NameMr Martin Desmond Fearon
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2019(33 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Secretary NameMr Martin Ken Wiltshire
StatusCurrent
Appointed01 July 2022(35 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressHealthmatic Ltd Porte Marsh Industrial Estate
Redman Road
Calne
Wiltshire
SN11 9PL
Director NameMr Michael Glendinning McCredie
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(4 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 June 1991)
RoleCompany Director
Correspondence AddressThe Gables
Barnsley
Cirencester
Gloucestershire
GL7 5EF
Wales
Director NameJoy Francesca Stephenson
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(4 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 June 1991)
RoleAdministration Manager
Correspondence AddressKites
Dry Arch Road
Sunningdale
Berkshire
SL5 0DB
Director NameIan James Powell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(4 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 June 1991)
RoleCompany Director
Correspondence Address167 Ermin Street
Brockworth
Gloucester
Gloucestershire
GL3 4HQ
Wales
Director NameMr Douglas Horton
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(4 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 June 1991)
RoleCompany Director
Correspondence Address2 Gladstone Terrace
Amberley
Stroud
Gloucestershire
GL5 5AN
Wales
Secretary NameMr Douglas Horton
NationalityBritish
StatusResigned
Appointed07 May 1991(4 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 June 1991)
RoleCompany Director
Correspondence Address2 Gladstone Terrace
Amberley
Stroud
Gloucestershire
GL5 5AN
Wales
Director NameMr David Hume Stewart Harrowes
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(4 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merioneth Street
Bristol
BS3 4SL
Secretary NameMr David Hume Stewart Harrowes
NationalityBritish
StatusResigned
Appointed26 June 1991(4 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merioneth Street
Bristol
BS3 4SL
Director NameJohn Mervyn Farquhar Dibben
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(4 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 May 1999)
RoleCompany Director
Correspondence AddressMorley Farm
Eastcourt
Malmesbury
Wiltshire
SN16 9HN
Director NameMichael Holland Smith
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(4 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 August 2000)
RoleCompany Director
Correspondence AddressPipers Cottage
Charlcutt
Calne
Wiltshire
SN11 9HH
Director NameSylvia Frances Dibben
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(12 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2003)
RoleCompany Director
Correspondence AddressMorley Farm
Eastcourt
Malmesbury
Wiltshire
SN16 9HW
Director NameRobert Andrew Farquhar Dibben
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(12 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 October 2001)
RoleChartered Accountant
Correspondence AddressThe Old Coach House
Chetnole
Sherborne
Dorset
DT9 6PD
Director NameAndrew Simon Davies
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(13 years, 10 months after company formation)
Appointment Duration19 years, 6 months (resigned 20 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Boness Road
Wroughton
Swindon
Wiltshire
SN4 9DX
Secretary NameRobert Andrew Farquhar Dibben
NationalityBritish
StatusResigned
Appointed16 October 2001(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2003)
RoleCompany Director
Correspondence AddressThe Old Coach House
Chetnole
Sherborne
Dorset
DT9 6PD
Director NameNigel Anthony Shell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(15 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 March 2003)
RoleModular Buildings
Correspondence Address24 Denys Court
Olveston
Bristol
BS35 4DW
Secretary NameNicola Marianne Bristow
NationalityBritish
StatusResigned
Appointed01 March 2003(16 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2006)
RoleCommercial Manager
Correspondence Address36c Rowden Hill
Chippenham
Wiltshire
SN15 2AR
Director NameRoger Michael Harvey Berry
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2006(19 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower House
Chelworth
Malmesbury
Wiltshire
SN16 9SF
Director NameRamon Bunce
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(23 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2012)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address47 Castle Dore
Freshbrook
Swindon
Wiltshire
SN5 8PQ
Director NameMr Patrick Michael Graves
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2020(33 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
Secretary NameTrenfield Williams (Nominees) Ltd (Corporation)
StatusResigned
Appointed31 October 2006(20 years after company formation)
Appointment Duration15 years, 6 months (resigned 17 May 2022)
Correspondence AddressThe Old Railway Station Sea Mills Lane
Stoke Bishop
Bristol
BS9 1FF

Contact

Websitehealthmatic.com
Email address[email protected]
Telephone01249 822063
Telephone regionChippenham

Location

Registered Address4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5.2k at £1P.g.f. Dibben
9.58%
Ordinary
30k at £1Mr P.f. Dibben
55.58%
Ordinary
10.8k at £1Roger Michael Harvey Berry
20.00%
Ordinary
8k at £1John Dibben Associates Pension Fund
14.84%
Ordinary

Financials

Year2014
Net Worth£610,792
Cash£625
Current Liabilities£2,687,008

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryGroup
Accounts Year End29 April

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

28 October 2009Delivered on: 3 November 2009
Persons entitled: Lombard North Central 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 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.
Outstanding
7 November 2008Delivered on: 12 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 57797064 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
10 January 1994Delivered on: 22 January 1994
Persons entitled: Internationale Nederlanden Lease (UK) Limited

Classification: Charge over bank account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums standing to the credit of an account opened by the chargor with national westminster bank PLC account no.53391101 Save for any interest accruing on the account prior to any demand being made under this charge.. See the mortgage charge document for full details.
Outstanding
8 September 1987Delivered on: 21 September 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

22 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
20 February 2020Termination of appointment of Andrew Simon Davies as a director on 20 February 2020 (1 page)
20 February 2020Director's details changed for Mr Piers Farquhar Dibben on 19 February 2020 (2 pages)
20 February 2020Appointment of Mr Patrick Michael Graves as a director on 20 February 2020 (2 pages)
29 January 2020Unaudited abridged accounts made up to 29 April 2019 (8 pages)
12 November 2019Appointment of Mr Martin Desmond Fearon as a director on 9 November 2019 (2 pages)
1 July 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
23 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
26 June 2018Second filing of Confirmation Statement dated 07/05/2017 (5 pages)
7 June 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
13 April 2018Unaudited abridged accounts made up to 29 April 2017 (8 pages)
1 March 2018Satisfaction of charge 4 in full (1 page)
1 March 2018Satisfaction of charge 2 in full (1 page)
1 March 2018Satisfaction of charge 3 in full (1 page)
16 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
26 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 7 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 26/06/2018.
(7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 53,919
(6 pages)
9 May 2016Termination of appointment of Roger Michael Harvey Berry as a director on 31 March 2016 (1 page)
9 May 2016Termination of appointment of Roger Michael Harvey Berry as a director on 31 March 2016 (1 page)
9 May 2016Termination of appointment of Roger Michael Harvey Berry as a director on 31 March 2016 (1 page)
9 May 2016Termination of appointment of Roger Michael Harvey Berry as a director on 31 March 2016 (1 page)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 53,919
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 53,919
(7 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 53,919
(7 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 53,919
(7 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 53,919
(7 pages)
10 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 53,919
(7 pages)
10 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 53,919
(7 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 January 2013Termination of appointment of Ramon Bunce as a director (1 page)
21 January 2013Termination of appointment of Ramon Bunce as a director (1 page)
12 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
13 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
13 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
7 October 2010Appointment of Ramon Bunce as a director (3 pages)
7 October 2010Appointment of Ramon Bunce as a director (3 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
10 May 2010Secretary's details changed for Trenfield Williams (Nominees) Ltd on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for Trenfield Williams (Nominees) Ltd on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Andrew Simon Davies on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for Trenfield Williams (Nominees) Ltd on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Peter George Farquhar Dibben on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Andrew Simon Davies on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Peter George Farquhar Dibben on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Andrew Simon Davies on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Peter George Farquhar Dibben on 1 October 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (9 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 May 2009Return made up to 07/05/09; full list of members (4 pages)
7 May 2009Return made up to 07/05/09; full list of members (4 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
18 September 2008Secretary's change of particulars / trenfield williams (nominees) LTD / 01/05/2008 (1 page)
18 September 2008Secretary's change of particulars / trenfield williams (nominees) LTD / 01/05/2008 (1 page)
18 September 2008Registered office changed on 18/09/2008 from c/o trenfield williams 13 triangle south clifton bristol BS8 1BB (1 page)
18 September 2008Registered office changed on 18/09/2008 from c/o trenfield williams 13 triangle south clifton bristol BS8 1BB (1 page)
18 September 2008Location of register of members (1 page)
18 September 2008Location of debenture register (1 page)
18 September 2008Return made up to 07/05/08; full list of members (4 pages)
18 September 2008Location of register of members (1 page)
18 September 2008Return made up to 07/05/08; full list of members (4 pages)
18 September 2008Location of debenture register (1 page)
24 August 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
24 August 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
10 May 2007Return made up to 07/05/07; full list of members (3 pages)
10 May 2007Return made up to 07/05/07; full list of members (3 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
31 October 2006New secretary appointed (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006New secretary appointed (1 page)
31 October 2006Secretary resigned (1 page)
23 June 2006Return made up to 07/05/06; full list of members (3 pages)
23 June 2006Return made up to 07/05/06; full list of members (3 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
15 May 2006Return made up to 07/05/05; full list of members (3 pages)
15 May 2006Return made up to 07/05/05; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 30 April 2005 (9 pages)
7 December 2005Total exemption small company accounts made up to 30 April 2005 (9 pages)
13 July 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
13 July 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
13 July 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
13 July 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
11 June 2004Return made up to 07/05/03; full list of members (7 pages)
11 June 2004Return made up to 07/05/04; no change of members (7 pages)
11 June 2004Return made up to 07/05/03; full list of members (7 pages)
8 June 2004Ad 31/10/02--------- £ si 5167@1=5167 £ ic 355774/360941 (2 pages)
8 June 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
8 June 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
8 June 2004Ad 31/10/02--------- £ si 5167@1=5167 £ ic 355774/360941 (2 pages)
27 May 2004Return made up to 07/05/02; full list of members (10 pages)
27 May 2004Return made up to 07/05/02; full list of members (10 pages)
11 November 2003Registered office changed on 11/11/03 from: 13 triangle south clifton bristol BS8 1BB (1 page)
11 November 2003Registered office changed on 11/11/03 from: 13 triangle south clifton bristol BS8 1BB (1 page)
28 October 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
28 October 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
31 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2003Ad 04/06/02--------- £ si 261301@1=261301 £ ic 94473/355774 (2 pages)
9 June 2003Ad 04/06/02--------- £ si 261301@1=261301 £ ic 94473/355774 (2 pages)
22 May 2003Nc inc already adjusted 03/06/02 (2 pages)
22 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2003Nc inc already adjusted 03/06/02 (2 pages)
22 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2003Accounts for a small company made up to 30 June 2002 (9 pages)
16 May 2003Accounts for a small company made up to 30 June 2002 (9 pages)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
22 March 2003New secretary appointed (2 pages)
22 March 2003Secretary resigned (1 page)
22 March 2003New secretary appointed (2 pages)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
22 March 2003Secretary resigned (1 page)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
30 September 2002Return made up to 07/05/01; no change of members (9 pages)
30 September 2002Return made up to 07/05/01; no change of members (9 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
2 July 2002Accounts for a small company made up to 30 June 2001 (11 pages)
2 July 2002Accounts for a small company made up to 30 June 2001 (11 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001Secretary resigned (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
27 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
24 March 2000Return made up to 07/05/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
24 March 2000Return made up to 07/05/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 August 1999New director appointed (3 pages)
3 August 1999New director appointed (3 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
24 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
24 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
1 July 1998Return made up to 07/05/98; full list of members (8 pages)
1 July 1998Return made up to 07/05/98; full list of members (8 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
19 March 1998Return made up to 07/05/96; no change of members
  • 363(287) ‐ Registered office changed on 19/03/98
(6 pages)
19 March 1998Return made up to 07/05/96; no change of members
  • 363(287) ‐ Registered office changed on 19/03/98
(6 pages)
19 March 1998Return made up to 07/05/97; no change of members (6 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
3 May 1996Full accounts made up to 30 June 1995 (13 pages)
3 May 1996Full accounts made up to 30 June 1995 (13 pages)
22 January 1994Particulars of mortgage/charge (3 pages)
22 January 1994Particulars of mortgage/charge (3 pages)
9 July 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 July 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 July 1989Wd 30/06/89 ad 06/11/86--------- £ si 98@1=98 £ ic 106569/106667 (2 pages)
7 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
7 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
5 May 1988£ nc 20000/106667 (1 page)
5 May 1988Wd 11/04/88 ad 28/03/88--------- £ si 80000@1=80000 £ ic 26579/106579 (2 pages)
5 May 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(24 pages)
5 May 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(24 pages)
21 September 1987Particulars of mortgage/charge (3 pages)
21 September 1987Particulars of mortgage/charge (3 pages)
15 December 1986Memorandum and Articles of Association (11 pages)
15 December 1986Memorandum and Articles of Association (11 pages)
17 October 1986Certificate of Incorporation (1 page)