Nottingham
NG1 6EE
Director Name | Mr Christopher Paul Hartshorne |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2023(36 years, 9 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 239 Kensington High Street Office 103 London W8 6SN |
Director Name | Mr Darnell Irozuru |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2023(36 years, 9 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Kensington High Street Office 103 London W8 6SN |
Director Name | Leslie Thomas Roche |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 August 1997) |
Role | Company Director |
Correspondence Address | 1 Lancefield Road Orrell Park Liverpool Merseyside L9 3BD |
Director Name | Anthony Gerrard Crisp |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(4 years, 3 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 12 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairhaven 126 Birkenhead Road Meols Wirral Merseyside L47 0LE |
Director Name | Joseph Curran |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(4 years, 3 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 12 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosedale Butchers Lane Aughton Lancashire L39 6SY |
Secretary Name | David John Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 38 Cromer Road Aigburth Liverpool Merseyside L17 0AD |
Secretary Name | Joseph Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(4 years, 3 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 12 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosedale Butchers Lane Aughton Lancashire L39 6SY |
Director Name | Christopher William Murray |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(5 years, 9 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 15 October 2020) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lyndhurst Road Crosby Liverpool L23 9TW |
Director Name | Dene Andrew Donalds |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Highcroft Avenue West Didsbury Manchester M20 2YN |
Director Name | Ian Michael Hudson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 March 1998) |
Role | Accountant |
Correspondence Address | 97 High Street Belmont Bolton BL7 8AJ |
Director Name | Mr Richard John Williams |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 2001) |
Role | Social Care |
Country of Residence | England |
Correspondence Address | 12 Heath Drive Upton Wirral Merseyside CH49 6LF Wales |
Director Name | Mr Michael William Baines |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 April 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE |
Director Name | Peter Cyril Cook |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(29 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 28 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peter Cook Ltd, Newton House Innovation Way Off Woodyard Lane Foston Derbyshire DE65 5BU |
Secretary Name | Michael William Baines |
---|---|
Status | Resigned |
Appointed | 12 July 2016(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 April 2020) |
Role | Company Director |
Correspondence Address | 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE |
Website | www.northwestcommunityservices.co.uk |
---|---|
Telephone | 0151 5243606 |
Telephone region | Liverpool |
Registered Address | 239 Kensington High Street Office 103 London W8 6SN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £12,717,976 |
Net Worth | £3,947,814 |
Cash | £1,525,872 |
Current Liabilities | £1,861,652 |
Latest Accounts | 28 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 28 April 2025 (12 months from now) |
Accounts Category | Full |
Accounts Year End | 28 July |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
10 April 1990 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 18 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 November 2013 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 1987 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1987 | Delivered 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 1988 | Delivered 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 |
5 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
2 November 2020 | Appointment of Mr Michael William Baines as a director on 1 November 2020 (2 pages) |
2 November 2020 | Termination of appointment of Christopher William Murray as a director on 15 October 2020 (1 page) |
28 April 2020 | Termination of appointment of Michael William Baines as a secretary on 28 April 2020 (1 page) |
28 April 2020 | Change of details for Mediline Home Care Limited as a person with significant control on 21 January 2020 (2 pages) |
28 April 2020 | Termination of appointment of Michael William Baines as a director on 28 April 2020 (1 page) |
30 January 2020 | Satisfaction of charge 020681300024 in full (1 page) |
30 January 2020 | Satisfaction of charge 020681300025 in full (1 page) |
24 January 2020 | Registration of charge 020681300027, created on 21 January 2020 (39 pages) |
24 January 2020 | Registration of charge 020681300026, created on 21 January 2020 (35 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
31 October 2019 | Full accounts made up to 31 March 2019 (21 pages) |
22 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 January 2019 | Change of details for Mediline Nurses and Carers Limited as a person with significant control on 1 March 2018 (2 pages) |
20 December 2018 | Full accounts made up to 31 March 2018 (21 pages) |
1 March 2018 | Resolutions
|
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
10 August 2016 | Memorandum and Articles of Association (10 pages) |
10 August 2016 | Resolutions
|
10 August 2016 | Resolutions
|
10 August 2016 | Memorandum and Articles of Association (10 pages) |
27 July 2016 | Resolutions
|
27 July 2016 | Resolutions
|
18 July 2016 | Registration of charge 020681300023, created on 12 July 2016 (27 pages) |
18 July 2016 | Registration of charge 020681300025, created on 12 July 2016 (14 pages) |
18 July 2016 | Registration of charge 020681300024, created on 12 July 2016 (12 pages) |
18 July 2016 | Registration of charge 020681300023, created on 12 July 2016 (27 pages) |
18 July 2016 | Registration of charge 020681300025, created on 12 July 2016 (14 pages) |
18 July 2016 | Registration of charge 020681300024, created on 12 July 2016 (12 pages) |
16 July 2016 | Satisfaction of charge 16 in full (4 pages) |
16 July 2016 | Satisfaction of charge 19 in full (4 pages) |
16 July 2016 | Satisfaction of charge 9 in full (4 pages) |
16 July 2016 | Satisfaction of charge 15 in full (4 pages) |
16 July 2016 | Satisfaction of charge 4 in full (4 pages) |
16 July 2016 | Satisfaction of charge 16 in full (4 pages) |
16 July 2016 | Satisfaction of charge 17 in full (4 pages) |
16 July 2016 | Satisfaction of charge 020681300022 in full (4 pages) |
16 July 2016 | Satisfaction of charge 3 in full (4 pages) |
16 July 2016 | Satisfaction of charge 3 in full (4 pages) |
16 July 2016 | Satisfaction of charge 21 in full (4 pages) |
16 July 2016 | Satisfaction of charge 4 in full (4 pages) |
16 July 2016 | Satisfaction of charge 15 in full (4 pages) |
16 July 2016 | Satisfaction of charge 9 in full (4 pages) |
16 July 2016 | Satisfaction of charge 21 in full (4 pages) |
16 July 2016 | Satisfaction of charge 13 in full (4 pages) |
16 July 2016 | Satisfaction of charge 20 in full (4 pages) |
16 July 2016 | Satisfaction of charge 19 in full (4 pages) |
16 July 2016 | Satisfaction of charge 13 in full (4 pages) |
16 July 2016 | Satisfaction of charge 17 in full (4 pages) |
16 July 2016 | Satisfaction of charge 20 in full (4 pages) |
16 July 2016 | Satisfaction of charge 020681300022 in full (4 pages) |
14 July 2016 | Termination of appointment of Anthony Gerrard Crisp as a director on 12 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Joseph Curran as a director on 12 July 2016 (1 page) |
14 July 2016 | Appointment of Peter Cyril Cook as a director on 12 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Joseph Curran as a secretary on 12 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Joseph Curran as a director on 12 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Anthony Gerrard Crisp as a director on 12 July 2016 (1 page) |
14 July 2016 | Appointment of Peter Cyril Cook as a director on 12 July 2016 (2 pages) |
14 July 2016 | Director's details changed for Michael William Baines on 12 July 2016 (2 pages) |
14 July 2016 | Director's details changed for Michael William Baines on 12 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Joseph Curran as a secretary on 12 July 2016 (1 page) |
13 July 2016 | Appointment of Michael William Baines as a secretary on 12 July 2016 (2 pages) |
13 July 2016 | Appointment of Michael William Baines as a director on 12 July 2016 (2 pages) |
13 July 2016 | Resolutions
|
13 July 2016 | Appointment of Michael William Baines as a secretary on 12 July 2016 (2 pages) |
13 July 2016 | Registered 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 2016 | Registered 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 2016 | Resolutions
|
13 July 2016 | Appointment of Michael William Baines as a director on 12 July 2016 (2 pages) |
4 May 2016 | Satisfaction of charge 11 in full (1 page) |
4 May 2016 | Satisfaction of charge 6 in full (1 page) |
4 May 2016 | Satisfaction of charge 7 in full (1 page) |
4 May 2016 | Satisfaction of charge 10 in full (2 pages) |
4 May 2016 | Satisfaction of charge 7 in full (1 page) |
4 May 2016 | Satisfaction of charge 2 in full (1 page) |
4 May 2016 | Satisfaction of charge 12 in full (1 page) |
4 May 2016 | Satisfaction of charge 5 in full (1 page) |
4 May 2016 | Satisfaction of charge 6 in full (1 page) |
4 May 2016 | Satisfaction of charge 1 in full (1 page) |
4 May 2016 | Satisfaction of charge 10 in full (2 pages) |
4 May 2016 | Satisfaction of charge 11 in full (1 page) |
4 May 2016 | Satisfaction of charge 1 in full (1 page) |
4 May 2016 | Satisfaction of charge 5 in full (1 page) |
4 May 2016 | Satisfaction of charge 12 in full (1 page) |
4 May 2016 | Satisfaction of charge 2 in full (1 page) |
29 March 2016 | Satisfaction of charge 14 in full (1 page) |
29 March 2016 | Satisfaction of charge 18 in full (1 page) |
29 March 2016 | Satisfaction of charge 14 in full (1 page) |
29 March 2016 | Satisfaction of charge 18 in full (1 page) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
10 November 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
10 November 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
7 January 2015 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
7 January 2015 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
9 May 2014 | Auditor's resignation (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
10 December 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
10 December 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
21 November 2013 | Registration of charge 020681300022 (10 pages) |
21 November 2013 | Registration of charge 020681300022 (10 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
22 October 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
9 November 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
7 January 2011 | Registered office address changed from Stopgate Centre Aintree Liverpool L9 6AW on 7 January 2011 (1 page) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Registered office address changed from Stopgate Centre Aintree Liverpool L9 6AW on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from Stopgate Centre Aintree Liverpool L9 6AW on 7 January 2011 (1 page) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
17 November 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
14 November 2009 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
14 October 2008 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
14 October 2008 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Group of companies' accounts made up to 31 March 2007 (31 pages) |
2 January 2008 | Group of companies' accounts made up to 31 March 2007 (31 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
10 January 2007 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
24 January 2006 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
24 January 2006 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
14 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
18 November 2004 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 December 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
11 December 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 October 2002 | Director's particulars changed (1 page) |
24 October 2002 | Director's particulars changed (1 page) |
30 September 2002 | Accounts for a medium company made up to 31 March 2002 (25 pages) |
30 September 2002 | Accounts 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 2002 | Resolutions
|
31 July 2002 | Resolutions
|
25 January 2002 | Return made up to 31/12/01; full list of members
|
25 January 2002 | Return made up to 31/12/01; full list of members
|
6 November 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
18 October 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
8 February 2001 | Return made up to 31/12/00; full list of members
|
8 February 2001 | Return made up to 31/12/00; full list of members
|
31 January 2001 | Resolutions
|
26 October 2000 | Accounts for a medium company made up to 31 March 2000 (21 pages) |
26 October 2000 | Accounts for a medium company made up to 31 March 2000 (21 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
5 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 February 2000 | Accounts for a medium company made up to 31 March 1999 (22 pages) |
2 February 2000 | Accounts for a medium company made up to 31 March 1999 (22 pages) |
26 May 1999 | Resolutions
|
26 May 1999 | Resolutions
|
26 May 1999 | Nc inc already adjusted 20/08/90 (1 page) |
26 May 1999 | Nc inc already adjusted 20/08/90 (1 page) |
13 May 1999 | Return made up to 31/12/98; no change of members (7 pages) |
13 May 1999 | Return made up to 31/12/98; no change of members (7 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (22 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (22 pages) |
1 April 1998 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
1 April 1998 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
6 March 1998 | Accounts for a small company made up to 31 March 1996 (9 pages) |
6 March 1998 | Accounts for a small company made up to 31 March 1996 (9 pages) |
19 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
19 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
10 September 1997 | Director's particulars changed (1 page) |
10 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Director resigned (1 page) |
24 April 1997 | Return made up to 31/12/96; full list of members (8 pages) |
24 April 1997 | Return made up to 31/12/96; full list of members (8 pages) |
5 June 1996 | Company name changed eti & ahp group services LIMITED\certificate issued on 06/06/96 (2 pages) |
5 June 1996 | Company name changed eti & ahp group services LIMITED\certificate issued on 06/06/96 (2 pages) |
12 April 1996 | Return made up to 31/12/95; no change of members (6 pages) |
12 April 1996 | Return made up to 31/12/95; no change of members (6 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 February 1994 | Return made up to 31/12/93; full list of members (7 pages) |
1 June 1991 | Return made up to 25/01/91; full list of members (8 pages) |
6 February 1990 | Return made up to 26/01/90; full list of members (5 pages) |
18 May 1989 | Return made up to 23/09/88; full list of members (5 pages) |
28 November 1988 | Memorandum and Articles of Association (19 pages) |
28 November 1988 | £ nc 100/30000 (1 page) |
28 November 1988 | Resolutions
|
28 November 1988 | £ nc 100/30000 (1 page) |
28 November 1988 | Resolutions
|
28 November 1988 | Memorandum and Articles of Association (19 pages) |
4 December 1987 | Return made up to 26/10/87; full list of members (4 pages) |
29 October 1986 | Secretary resigned (1 page) |
29 October 1986 | Secretary resigned (1 page) |
28 October 1986 | Incorporation (20 pages) |
28 October 1986 | Incorporation (20 pages) |