Company NameMediline Group Services Limited
Company StatusActive
Company Number02068130
CategoryPrivate Limited Company
Incorporation Date28 October 1986(37 years, 6 months ago)
Previous NamesETI & Ahp Group Services Limited and North West Community Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael William Baines
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(34 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Butt Dyke House 33 Park Row
Nottingham
NG1 6EE
Director NameMr Christopher Paul Hartshorne
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(36 years, 9 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239 Kensington High Street
Office 103
London
W8 6SN
Director NameMr Darnell Irozuru
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(36 years, 9 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Kensington High Street
Office 103
London
W8 6SN
Director NameLeslie Thomas Roche
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(4 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 August 1997)
RoleCompany Director
Correspondence Address1 Lancefield Road
Orrell Park
Liverpool
Merseyside
L9 3BD
Director NameAnthony Gerrard Crisp
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(4 years, 3 months after company formation)
Appointment Duration25 years, 5 months (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairhaven 126 Birkenhead Road
Meols
Wirral
Merseyside
L47 0LE
Director NameJoseph Curran
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(4 years, 3 months after company formation)
Appointment Duration25 years, 5 months (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosedale
Butchers Lane
Aughton
Lancashire
L39 6SY
Secretary NameDavid John Griffiths
NationalityBritish
StatusResigned
Appointed25 January 1991(4 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address38 Cromer Road
Aigburth
Liverpool
Merseyside
L17 0AD
Secretary NameJoseph Curran
NationalityBritish
StatusResigned
Appointed25 January 1991(4 years, 3 months after company formation)
Appointment Duration25 years, 5 months (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosedale
Butchers Lane
Aughton
Lancashire
L39 6SY
Director NameChristopher William Murray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years, 9 months after company formation)
Appointment Duration28 years, 2 months (resigned 15 October 2020)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Lyndhurst Road
Crosby
Liverpool
L23 9TW
Director NameDene Andrew Donalds
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(7 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Highcroft Avenue
West Didsbury
Manchester
M20 2YN
Director NameIan Michael Hudson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 March 1998)
RoleAccountant
Correspondence Address97 High Street
Belmont
Bolton
BL7 8AJ
Director NameMr Richard John Williams
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2001)
RoleSocial Care
Country of ResidenceEngland
Correspondence Address12 Heath Drive
Upton
Wirral
Merseyside
CH49 6LF
Wales
Director NameMr Michael William Baines
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(29 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor Butt Dyke House 33 Park Row
Nottingham
NG1 6EE
Director NamePeter Cyril Cook
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(29 years, 8 months after company formation)
Appointment Duration7 years (resigned 28 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeter Cook Ltd, Newton House Innovation Way
Off Woodyard Lane
Foston
Derbyshire
DE65 5BU
Secretary NameMichael William Baines
StatusResigned
Appointed12 July 2016(29 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 2020)
RoleCompany Director
Correspondence Address3rd Floor Butt Dyke House 33 Park Row
Nottingham
NG1 6EE

Contact

Websitewww.northwestcommunityservices.co.uk
Telephone0151 5243606
Telephone regionLiverpool

Location

Registered Address239 Kensington High Street
Office 103
London
W8 6SN
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£12,717,976
Net Worth£3,947,814
Cash£1,525,872
Current Liabilities£1,861,652

Accounts

Latest Accounts28 July 2023 (9 months ago)
Next Accounts Due28 April 2025 (12 months from now)
Accounts CategoryFull
Accounts Year End28 July

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

10 April 1990Delivered on: 12 April 1990
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 May 1988Delivered on: 6 June 1988
Persons entitled: The Royal Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two parcels of freehold land together with the buildings erected k/a st josephs 31 tan-y-bryn road colwyn bay colwyn clwyd. By way of fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
29 January 1988Delivered on: 8 February 1988
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: Leaseshold land and building k/a plot 30 sandforth court, west derby, liverpool, merseyside t/n:- la 373494 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
9 November 1987Delivered on: 23 November 1987
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: L/H - land and buildings on the south west side of stopgate lane aintree liverpool merseyside fixed charge over all plant machinery implements utensils furniturs and equipment.
Outstanding
23 October 1987Delivered on: 9 November 1987
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: L/H - 2 foxwood croxeth park liverpool merseyside title no ms 107191 fixed charge all plant machinery implements utensils furniture and equipment.
Outstanding
5 October 1987Delivered on: 12 October 1987
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: L/H 4 foxwood croxteth park liverpool merseyside title no ms 103250 fixed charge over all plant machinery implements utensils furniture and equipment fixtures and fittings.
Outstanding
21 January 2020Delivered on: 24 January 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property at education offices huyton hey road liverpool; meridian house 1069 stockport road manchester; aikengill scotforth road lancaster; 23 gringley road morecombe; 29 guildford avenue chorley; 2 foxwood liverpool; 4 foxwood liverpool; 107 melbreck road liverpool; 1 neath avenue manchester and 392 wilbraham road manchester title numbers: MS607721, GM571880, GM574073, LA794296, LA625588, LA648245, MS261868, MS107191, MS261866, MS103250, MS166962, GM853995, GM475054, GM206258.
Outstanding
21 January 2020Delivered on: 24 January 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property at bechers house, charnock road, liverpool title no: MS556067.
Outstanding
12 July 2016Delivered on: 18 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as four storey office block huyton hey road liverpool; meridian house 1069 stockport road manchester; aikengill scotforth road lancaster; 23 gringley road morecombe, 29 guildford avenue chorley; 2 foxwood liverpool; 4 foxwood liverpool; 107 mellbreck road mellbreck liverpool; 1 neath avenue manchester and st anthonys place 392 wilbraham road manchester with title numbers MS607721, GM571880, GM574073, LA794296, LA625588, LA648245, MS261868, MS107191, MS261866, MS103250, MS166962, GM853995, GM475054, GM206258.
Outstanding
12 July 2016Delivered on: 18 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as bechers house charnock road liverpool with title number MS556067.
Outstanding
12 July 2016Delivered on: 18 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 November 2013Delivered on: 21 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Former education office huyton hey road huyton merseyside. Notification of addition to or amendment of charge.
Outstanding
14 September 2009Delivered on: 30 September 2009
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: Meridian house 1069 stockport road levenshulme t/n GM571880 & GM574073 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
4 November 2008Delivered on: 6 November 2008
Persons entitled: 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 neath avenue northenden manchester t/no GM853995 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
5 October 1987Delivered on: 12 October 1987
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: F/H, 313 queens drive, liverpool, merseyside title no MS12663L fixed charge over all plant machinery implements utensils furniture and equipment fixtures and fittings.
Outstanding
15 July 2008Delivered on: 19 July 2008
Persons entitled: 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: Bechers house charnock road aintree liverpool by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
22 December 2005Delivered on: 5 January 2006
Persons entitled: Ashbank Property Co. Limited

Classification: Deed of security deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £14,100.00 and interest accrued thereon. See the mortgage charge document for full details.
Outstanding
31 October 2005Delivered on: 3 November 2005
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: 29 guildford avenue,chorley.. 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
28 October 2005Delivered on: 3 November 2005
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: Aikengill scotforth road,scotforth,lancaster.. 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
14 January 2005Delivered on: 22 January 2005
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: 390 and 392 wilbraham road chorlton-cum-hardy manchester. 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
2 November 2001Delivered on: 6 November 2001
Persons entitled: Ashbank Property Company Limited

Classification: Deed of security deposit
Secured details: £8,225 due or to become due from the company to the chargee.
Particulars: The sum of £8,225.
Outstanding
18 March 1999Delivered on: 30 March 1999
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: The f/h property k/a 107 melbreck road allerton liverpool merseyside t/n MS166962. 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
17 July 1991Delivered on: 24 July 1991
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: F/Hold- 55 bank field road, liverpool merseyside t/no ms 243136 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
18 June 1991Delivered on: 24 June 1991
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: F/H, 7 everton road liverpool, merseyside title no ms 250344 fixed charge over all plant machinery implements utensils furniture and equipment fixtures and fittings.
Outstanding
4 March 1991Delivered on: 13 March 1991
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: L/H, lower ground floor, 3 old hall street liverpool, merseyside title no ms 298288 the benefit of all covenants and rights charge over all plant machinery implements utensils furniture and equipment. Fixtures and fittings present and future goodwill benefit of insurances, excise and other licences (see form 395 relevant to this charge).
Outstanding
16 September 1987Delivered on: 21 September 1987
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: F/H land and buildings k/a 57, bankfield road, stoneycroft, liverpool merseyside fixed charge over all plant machinery implements utensils furniture and equipment fixtures and fittings.
Outstanding
6 December 1988Delivered on: 9 December 1988
Satisfied on: 2 June 1992
Persons entitled: Bass ;North Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or quotespot limited to the chargee on any account whatsoever, including moneys due for goods sold and delivered as agined in the deed.
Particulars: L/H the exchange old hall street liverpool. The goodwill of the business of quotespot limited carried on at the property and all benefits thereof, together with all fixed & moveable plant, equipment furnitue fixtures and fittings.
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
2 November 2020Appointment of Mr Michael William Baines as a director on 1 November 2020 (2 pages)
2 November 2020Termination of appointment of Christopher William Murray as a director on 15 October 2020 (1 page)
28 April 2020Termination of appointment of Michael William Baines as a secretary on 28 April 2020 (1 page)
28 April 2020Change of details for Mediline Home Care Limited as a person with significant control on 21 January 2020 (2 pages)
28 April 2020Termination of appointment of Michael William Baines as a director on 28 April 2020 (1 page)
30 January 2020Satisfaction of charge 020681300024 in full (1 page)
30 January 2020Satisfaction of charge 020681300025 in full (1 page)
24 January 2020Registration of charge 020681300027, created on 21 January 2020 (39 pages)
24 January 2020Registration of charge 020681300026, created on 21 January 2020 (35 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
31 October 2019Full accounts made up to 31 March 2019 (21 pages)
22 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 January 2019Change of details for Mediline Nurses and Carers Limited as a person with significant control on 1 March 2018 (2 pages)
20 December 2018Full accounts made up to 31 March 2018 (21 pages)
1 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-26
(3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 December 2017Full accounts made up to 31 March 2017 (22 pages)
28 December 2017Full accounts made up to 31 March 2017 (22 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (32 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (32 pages)
10 August 2016Memorandum and Articles of Association (10 pages)
10 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 August 2016Memorandum and Articles of Association (10 pages)
27 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 July 2016Registration of charge 020681300023, created on 12 July 2016 (27 pages)
18 July 2016Registration of charge 020681300025, created on 12 July 2016 (14 pages)
18 July 2016Registration of charge 020681300024, created on 12 July 2016 (12 pages)
18 July 2016Registration of charge 020681300023, created on 12 July 2016 (27 pages)
18 July 2016Registration of charge 020681300025, created on 12 July 2016 (14 pages)
18 July 2016Registration of charge 020681300024, created on 12 July 2016 (12 pages)
16 July 2016Satisfaction of charge 16 in full (4 pages)
16 July 2016Satisfaction of charge 19 in full (4 pages)
16 July 2016Satisfaction of charge 9 in full (4 pages)
16 July 2016Satisfaction of charge 15 in full (4 pages)
16 July 2016Satisfaction of charge 4 in full (4 pages)
16 July 2016Satisfaction of charge 16 in full (4 pages)
16 July 2016Satisfaction of charge 17 in full (4 pages)
16 July 2016Satisfaction of charge 020681300022 in full (4 pages)
16 July 2016Satisfaction of charge 3 in full (4 pages)
16 July 2016Satisfaction of charge 3 in full (4 pages)
16 July 2016Satisfaction of charge 21 in full (4 pages)
16 July 2016Satisfaction of charge 4 in full (4 pages)
16 July 2016Satisfaction of charge 15 in full (4 pages)
16 July 2016Satisfaction of charge 9 in full (4 pages)
16 July 2016Satisfaction of charge 21 in full (4 pages)
16 July 2016Satisfaction of charge 13 in full (4 pages)
16 July 2016Satisfaction of charge 20 in full (4 pages)
16 July 2016Satisfaction of charge 19 in full (4 pages)
16 July 2016Satisfaction of charge 13 in full (4 pages)
16 July 2016Satisfaction of charge 17 in full (4 pages)
16 July 2016Satisfaction of charge 20 in full (4 pages)
16 July 2016Satisfaction of charge 020681300022 in full (4 pages)
14 July 2016Termination of appointment of Anthony Gerrard Crisp as a director on 12 July 2016 (1 page)
14 July 2016Termination of appointment of Joseph Curran as a director on 12 July 2016 (1 page)
14 July 2016Appointment of Peter Cyril Cook as a director on 12 July 2016 (2 pages)
14 July 2016Termination of appointment of Joseph Curran as a secretary on 12 July 2016 (1 page)
14 July 2016Termination of appointment of Joseph Curran as a director on 12 July 2016 (1 page)
14 July 2016Termination of appointment of Anthony Gerrard Crisp as a director on 12 July 2016 (1 page)
14 July 2016Appointment of Peter Cyril Cook as a director on 12 July 2016 (2 pages)
14 July 2016Director's details changed for Michael William Baines on 12 July 2016 (2 pages)
14 July 2016Director's details changed for Michael William Baines on 12 July 2016 (2 pages)
14 July 2016Termination of appointment of Joseph Curran as a secretary on 12 July 2016 (1 page)
13 July 2016Appointment of Michael William Baines as a secretary on 12 July 2016 (2 pages)
13 July 2016Appointment of Michael William Baines as a director on 12 July 2016 (2 pages)
13 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 July 2016Appointment of Michael William Baines as a secretary on 12 July 2016 (2 pages)
13 July 2016Registered office address changed from Bechers House Charnock Road Liverpool L9 6AW to 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE on 13 July 2016 (1 page)
13 July 2016Registered office address changed from Bechers House Charnock Road Liverpool L9 6AW to 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE on 13 July 2016 (1 page)
13 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 July 2016Appointment of Michael William Baines as a director on 12 July 2016 (2 pages)
4 May 2016Satisfaction of charge 11 in full (1 page)
4 May 2016Satisfaction of charge 6 in full (1 page)
4 May 2016Satisfaction of charge 7 in full (1 page)
4 May 2016Satisfaction of charge 10 in full (2 pages)
4 May 2016Satisfaction of charge 7 in full (1 page)
4 May 2016Satisfaction of charge 2 in full (1 page)
4 May 2016Satisfaction of charge 12 in full (1 page)
4 May 2016Satisfaction of charge 5 in full (1 page)
4 May 2016Satisfaction of charge 6 in full (1 page)
4 May 2016Satisfaction of charge 1 in full (1 page)
4 May 2016Satisfaction of charge 10 in full (2 pages)
4 May 2016Satisfaction of charge 11 in full (1 page)
4 May 2016Satisfaction of charge 1 in full (1 page)
4 May 2016Satisfaction of charge 5 in full (1 page)
4 May 2016Satisfaction of charge 12 in full (1 page)
4 May 2016Satisfaction of charge 2 in full (1 page)
29 March 2016Satisfaction of charge 14 in full (1 page)
29 March 2016Satisfaction of charge 18 in full (1 page)
29 March 2016Satisfaction of charge 14 in full (1 page)
29 March 2016Satisfaction of charge 18 in full (1 page)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 40,000
(6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 40,000
(6 pages)
10 November 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
10 November 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 40,000
(6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 40,000
(6 pages)
7 January 2015Group of companies' accounts made up to 31 March 2014 (29 pages)
7 January 2015Group of companies' accounts made up to 31 March 2014 (29 pages)
9 May 2014Auditor's resignation (1 page)
9 May 2014Auditor's resignation (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 40,000
(6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 40,000
(6 pages)
10 December 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
10 December 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
21 November 2013Registration of charge 020681300022 (10 pages)
21 November 2013Registration of charge 020681300022 (10 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
22 October 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
22 October 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 November 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
9 November 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
7 January 2011Registered office address changed from Stopgate Centre Aintree Liverpool L9 6AW on 7 January 2011 (1 page)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 January 2011Registered office address changed from Stopgate Centre Aintree Liverpool L9 6AW on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Stopgate Centre Aintree Liverpool L9 6AW on 7 January 2011 (1 page)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 November 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
17 November 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 November 2009Group of companies' accounts made up to 31 March 2009 (28 pages)
14 November 2009Group of companies' accounts made up to 31 March 2009 (28 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
14 October 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
14 October 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Group of companies' accounts made up to 31 March 2007 (31 pages)
2 January 2008Group of companies' accounts made up to 31 March 2007 (31 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 January 2007Director's particulars changed (1 page)
10 January 2007Group of companies' accounts made up to 31 March 2006 (30 pages)
10 January 2007Group of companies' accounts made up to 31 March 2006 (30 pages)
24 January 2006Group of companies' accounts made up to 31 March 2005 (27 pages)
24 January 2006Group of companies' accounts made up to 31 March 2005 (27 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
14 March 2005Return made up to 31/12/04; full list of members (7 pages)
14 March 2005Return made up to 31/12/04; full list of members (7 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
18 November 2004Group of companies' accounts made up to 31 March 2004 (28 pages)
18 November 2004Group of companies' accounts made up to 31 March 2004 (28 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 December 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
11 December 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 October 2002Director's particulars changed (1 page)
24 October 2002Director's particulars changed (1 page)
30 September 2002Accounts for a medium company made up to 31 March 2002 (25 pages)
30 September 2002Accounts for a medium company made up to 31 March 2002 (25 pages)
19 August 2002£ ic 60000/40000 19/04/02 £ sr 20000@1=20000 (1 page)
19 August 2002£ ic 60000/40000 19/04/02 £ sr 20000@1=20000 (1 page)
31 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
31 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
18 October 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
18 October 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
8 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 October 2000Accounts for a medium company made up to 31 March 2000 (21 pages)
26 October 2000Accounts for a medium company made up to 31 March 2000 (21 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
5 February 2000Return made up to 31/12/99; full list of members (7 pages)
5 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 February 2000Accounts for a medium company made up to 31 March 1999 (22 pages)
2 February 2000Accounts for a medium company made up to 31 March 1999 (22 pages)
26 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 May 1999Nc inc already adjusted 20/08/90 (1 page)
26 May 1999Nc inc already adjusted 20/08/90 (1 page)
13 May 1999Return made up to 31/12/98; no change of members (7 pages)
13 May 1999Return made up to 31/12/98; no change of members (7 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
30 March 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
2 February 1999Full accounts made up to 31 March 1998 (22 pages)
2 February 1999Full accounts made up to 31 March 1998 (22 pages)
1 April 1998Accounts for a medium company made up to 31 March 1997 (16 pages)
1 April 1998Accounts for a medium company made up to 31 March 1997 (16 pages)
6 March 1998Accounts for a small company made up to 31 March 1996 (9 pages)
6 March 1998Accounts for a small company made up to 31 March 1996 (9 pages)
19 February 1998Return made up to 31/12/97; no change of members (6 pages)
19 February 1998Return made up to 31/12/97; no change of members (6 pages)
10 September 1997Director's particulars changed (1 page)
10 September 1997Director's particulars changed (1 page)
3 September 1997Director's particulars changed (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director's particulars changed (1 page)
3 September 1997Director resigned (1 page)
24 April 1997Return made up to 31/12/96; full list of members (8 pages)
24 April 1997Return made up to 31/12/96; full list of members (8 pages)
5 June 1996Company name changed eti & ahp group services LIMITED\certificate issued on 06/06/96 (2 pages)
5 June 1996Company name changed eti & ahp group services LIMITED\certificate issued on 06/06/96 (2 pages)
12 April 1996Return made up to 31/12/95; no change of members (6 pages)
12 April 1996Return made up to 31/12/95; no change of members (6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 February 1994Return made up to 31/12/93; full list of members (7 pages)
1 June 1991Return made up to 25/01/91; full list of members (8 pages)
6 February 1990Return made up to 26/01/90; full list of members (5 pages)
18 May 1989Return made up to 23/09/88; full list of members (5 pages)
28 November 1988Memorandum and Articles of Association (19 pages)
28 November 1988£ nc 100/30000 (1 page)
28 November 1988Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
28 November 1988£ nc 100/30000 (1 page)
28 November 1988Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
28 November 1988Memorandum and Articles of Association (19 pages)
4 December 1987Return made up to 26/10/87; full list of members (4 pages)
29 October 1986Secretary resigned (1 page)
29 October 1986Secretary resigned (1 page)
28 October 1986Incorporation (20 pages)
28 October 1986Incorporation (20 pages)