Company NameSpeciality Care (EMI) Limited
DirectorsJames Benjamin Lee and David James Hall
Company StatusActive
Company Number02192205
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr David James Hall
StatusCurrent
Appointed14 April 2011(23 years, 5 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr James Benjamin Lee
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish,
StatusCurrent
Appointed12 July 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleGroup Tax Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish,
StatusCurrent
Appointed12 July 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Richard Michael Padgett
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 June 1994)
RoleNursing Home Proprietor
Country of ResidenceEngland
Correspondence AddressLane End Farm
Ilkley
West Yorkshire
LS29 0HP
Director NameJames Wylie Bell
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 1992)
RoleCompany Director
Correspondence Address3 Cedar Way
Berkhamsted
Hertfordshire
HP4 2LD
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusResigned
Appointed15 September 1991(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 March 1994)
RoleCompany Director
Correspondence Address31 Stirling Road
Talbot Woods
Bournemouth
Dorset
BH3 7JQ
Director NameKent Thomas Alessandro
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1993(5 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 February 1997)
RoleMerchant Banking
Correspondence AddressHamilton House
1 Temple Avenue
London
EC4Y 0HA
Director NameTimothy Frantz Nicholson
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1993(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 February 1998)
RoleCorporate Executive
Correspondence AddressHamilton House 1 Temple Avenue
London
EC4Y 0HA
Secretary NameMr Derek George Cormack
NationalityIrish
StatusResigned
Appointed17 March 1994(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPillars
Grantley Avenue, Wonersh
Guildford
Surrey
GU5 0QN
Director NameMr Derek George Cormack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed27 June 1994(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 December 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressPillars
Grantley Avenue, Wonersh
Guildford
Surrey
GU5 0QN
Director NameDerek Mark Harte
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 1997)
RoleCorporate Financier
Correspondence Address52 Gibson Square
Islington
London
N1 0RA
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusResigned
Appointed17 December 1997(10 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 26 February 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Lechlade Gardens
Castledean Park
Bournemouth
Dorset
BH7 7JD
Director NameMr George Henry Blackoe
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(10 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ridgeway
Nettleham
Lincoln
Lincolnshire
LN2 2TL
Secretary NameSimon John Bishop
NationalityBritish
StatusResigned
Appointed26 February 1998(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 1999)
RoleSolicitor
Correspondence AddressField Of Dreams Kingshill
Leigh Sinton
Malvern
Worcestershire
WR13 5EF
Director NameCarol Mary Artis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(10 years, 8 months after company formation)
Appointment Duration6 years (resigned 06 August 2004)
RoleDirector Elderley Care Service
Correspondence AddressHall Bank
Clifford Hall
Burton In Lonsdale
North Yorkshire
L6A 3LW
Secretary NameMichael Anthony Stratford
NationalityBritish
StatusResigned
Appointed15 December 1999(12 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 20 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Anne Hathaway Drive
Churchdown
Gloucestershire
GL3 2PX
Wales
Director NameMary Preston
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(15 years, 4 months after company formation)
Appointment Duration3 years (resigned 20 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pall Mall Cottage
Rivington Lane
Bolton
BL6 7RY
Secretary NameKatherine Rose Douglas
NationalityBritish
StatusResigned
Appointed21 December 2005(18 years, 1 month after company formation)
Appointment Duration7 months (resigned 24 July 2006)
RoleTax And Reporting Manager
Correspondence Address101 New Road
Bromsgrove
Worcestershire
B60 2LL
Director NameMrs Denise Elizabeth Keating
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Street
Cogenhoe
Northampton
Northamptonshire
NN7 1LS
Director NameMr Charles Donald Ewen Cameron
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(18 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2009)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressOrchard Manor
Church Lane Martin Hussingtree
Worcester
Worcestershire
WR3 8TQ
Director NameDavid Fothergill
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(18 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 December 2006)
RoleCompany Director
Correspondence AddressWoodfordes
Stoke St Mary
Taunton
Somerset
TA3 5BY
Secretary NameScott Morrison
NationalityBritish
StatusResigned
Appointed24 July 2006(18 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Gaveston Road
Leamington Spa
Warwickshire
CV32 6EU
Director NameMrs Anne Bailey
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(19 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Church Lane
Woodford
Cheshire
SK7 1RQ
Director NameDavid Lindsay Manson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(19 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address111 Lodge Road
Knowle
Solihull
West Midlands
B93 0HG
Director NameAvril Emma Margaret Evans
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2008(21 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Quarhouse Brimscombe
Stroud
Gloucestershire
GL5 2RR
Wales
Director NameMs Christine Isabel Cameron
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(21 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mount Crescent
Hereford
Hr1 Nq1
Director NameMr Julian Charles Ball
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(21 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Mill Fleam
Hilton
Derby
Derbyshire
DE65 5HE
Director NameMr Matthew Franzidis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(23 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(23 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMs Nicola Bales
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(26 years, 8 months after company formation)
Appointment Duration8 months (resigned 20 March 2015)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMs Caroline Denny
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(26 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2015)
RoleCOO
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Adrian Pancott
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(26 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Mark Maron
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(27 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Nigel Myers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(29 years after company formation)
Appointment Duration3 years (resigned 17 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Ryan David Jervis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(32 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD

Contact

Websitewww.craegmoor.co.uk/
Telephone0845 2774679
Telephone regionUnknown

Location

Registered AddressFifth Floor
80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£4,008,000
Gross Profit£360,000
Net Worth£810,000
Cash£2,000
Current Liabilities£295,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

12 June 1991Delivered on: 19 June 1991
Satisfied on: 27 September 1996
Persons entitled: Governor and Company of the 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: F/H property k/a woodlands nursing home sands lane, mirfield west yorkshire title no wyk 460112.
Fully Satisfied
7 April 1991Delivered on: 15 April 1991
Satisfied on: 6 December 1996
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
25 October 1990Delivered on: 6 November 1990
Satisfied on: 10 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining shroggs nursing home steeton bradford west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1990Delivered on: 9 March 1990
Satisfied on: 10 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The shroggs skipton road steeton west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 1989Delivered on: 20 December 1989
Satisfied on: 10 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old reformatory mirfield huddersfield by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 November 1989Delivered on: 27 November 1989
Satisfied on: 10 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 27/29 ashbumham road hastings east sussex t/nos ht 6303 & ht 12399 and assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 November 1989Delivered on: 27 November 1989
Satisfied on: 10 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 25 ashbumham road hastings east sussex t/no ht 5492 and assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 September 2007Delivered on: 26 September 2007
Satisfied on: 23 July 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
28 April 1989Delivered on: 11 May 1989
Satisfied on: 10 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old reformatory, mirfield west yorkshire and/or the proceeds of sale. By way of assigns goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1996Delivered on: 3 October 1996
Satisfied on: 27 February 1998
Persons entitled: Nhp Securities No.1 PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 30TH september 1996.
Particulars: The initial deposit, all interest, the deposit account, and the deposit balance. See the mortgage charge document for full details.
Fully Satisfied
29 April 1994Delivered on: 6 May 1994
Satisfied on: 27 September 1996
Persons entitled: The Governor and Company of the 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: F/H land and buildings k/a 16 sands lane mirfield west yorks: t/n WYK413410. See the mortgage charge document for full details.
Fully Satisfied
25 April 1992Delivered on: 8 May 1992
Satisfied on: 11 June 1997
Persons entitled: The Governor and Company of the 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: F/H gledstone hall west marton craven N.yorks. T/n nyk 66577.
Fully Satisfied
25 April 1992Delivered on: 8 May 1992
Satisfied on: 27 September 1996
Persons entitled: The Governor and Company of the 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: F/H property to the south of sands lane mirfield kirklees W. yorks. T/n wyk 476746.
Fully Satisfied
14 February 1992Delivered on: 14 February 1992
Satisfied on: 27 September 1996
Persons entitled: The Governor and Company of the 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: F/H land & buildings k/a calder farm old reformatory sands lane mirfield west yorkshire t/n wyk 443605.
Fully Satisfied
14 February 1992Delivered on: 14 February 1992
Satisfied on: 11 June 1997
Persons entitled: The Governor and Company of the 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: F/H land adjoining the hall on the north east side of the road leading from maidstone to tenterden together with any buildings thereon t/n k 165864.
Fully Satisfied
14 February 1992Delivered on: 14 February 1992
Satisfied on: 11 June 1997
Persons entitled: The Governor and Company of the 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: F/H land and buildings on the east side of biddenden road headcorn maidstone kent t/n k 512517.
Fully Satisfied
2 August 1991Delivered on: 5 August 1991
Satisfied on: 10 April 1997
Persons entitled: Governor and Company of the 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: The f/h land and buildings on the south side of sidcup road chislehurst l/b's of bromley and greenwich t/n:- k 187591.
Fully Satisfied
12 June 1991Delivered on: 19 June 1991
Satisfied on: 11 June 1997
Persons entitled: Governor and Company of the 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: F/H property k/a 25, 27 and 29, ash burnham road, hastings, east sussex title no ht 5492, ht 6303 & ht 12399.
Fully Satisfied
12 June 1991Delivered on: 19 June 1991
Satisfied on: 11 June 1997
Persons entitled: Governor and Company of the 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: F/H property k/a the shroggs nursing home chapel road steeton, keighley, west yorkshire title no wyk 475974 and wyk 483842.
Fully Satisfied
22 November 1988Delivered on: 5 December 1988
Satisfied on: 10 January 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gledstone hall, west marton, skipton "the goodwill of the business". Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 April 1997Delivered on: 23 April 1997
Persons entitled: Nhp Securities No.1 PLC

Classification: Rent deposit deed
Secured details: All sums payable by the company to the chargee in the event of default (as defined) under the terms of a lease dated 30TH september 1996.
Particulars: The initial deposit means the sum equivalent to twice the basic rent (as defined) and interest which means all interest credited to the deposit account. Deposit account means an interest bearing deposit account at such bank or institution as the landlord shall from time to time decide.. See the mortgage charge document for full details.
Outstanding
28 November 1996Delivered on: 29 November 1996
Persons entitled: Nhp Securities No. 1 PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises situate at oaks nursing home 904 sidcup road new eltham london. 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. See the mortgage charge document for full details.
Outstanding

Filing History

12 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
12 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
12 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
10 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
10 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
10 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages)
10 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (57 pages)
27 April 2022Director's details changed for Mr Jim Lee on 12 July 2021 (2 pages)
14 April 2022Director's details changed (2 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
2 November 2021Satisfaction of charge 20 in full (4 pages)
2 November 2021Satisfaction of charge 21 in full (4 pages)
6 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages)
6 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
6 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (60 pages)
6 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 July 2021Termination of appointment of Trevor Michael Torrington as a director on 12 July 2021 (1 page)
14 July 2021Termination of appointment of Ryan David Jervis as a director on 12 July 2021 (1 page)
14 July 2021Appointment of Mr David James Hall as a director on 12 July 2021 (2 pages)
14 July 2021Appointment of Mr Jim Lee as a director on 12 July 2021 (2 pages)
19 March 2021Memorandum and Articles of Association (11 pages)
19 March 2021Resolutions
  • RES13 ‐ Company business 23/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
6 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
6 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages)
6 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (25 pages)
26 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
31 December 2019Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages)
31 December 2019Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page)
1 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages)
1 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
1 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages)
18 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
20 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
20 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages)
20 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
20 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (23 pages)
6 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
8 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
8 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
8 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages)
8 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
8 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages)
8 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
8 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
8 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
7 December 2016Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages)
7 December 2016Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page)
7 December 2016Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages)
7 December 2016Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages)
7 December 2016Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page)
7 December 2016Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages)
26 June 2016Full accounts made up to 31 December 2015 (24 pages)
26 June 2016Full accounts made up to 31 December 2015 (24 pages)
17 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 236,128.1
(4 pages)
17 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 236,128.1
(4 pages)
3 March 2016Termination of appointment of Mark Maron as a director on 1 March 2016 (1 page)
3 March 2016Termination of appointment of Mark Maron as a director on 1 March 2016 (1 page)
9 November 2015Termination of appointment of Adrian Pancott as a director on 5 November 2015 (1 page)
9 November 2015Termination of appointment of Adrian Pancott as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Caroline Denny as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Caroline Denny as a director on 5 November 2015 (1 page)
30 June 2015Full accounts made up to 31 December 2014 (25 pages)
30 June 2015Full accounts made up to 31 December 2014 (25 pages)
10 April 2015Appointment of Mr Mark Maron as a director on 1 April 2015 (2 pages)
10 April 2015Appointment of Mr Mark Maron as a director on 1 April 2015 (2 pages)
10 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
10 April 2015Appointment of Mr Mark Maron as a director on 1 April 2015 (2 pages)
10 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
10 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
24 March 2015Termination of appointment of Nicola Bales as a director on 20 March 2015 (1 page)
24 March 2015Appointment of Mr Jamie Benjamin Webb as a director on 20 March 2015 (2 pages)
24 March 2015Appointment of Mr Jamie Benjamin Webb as a director on 20 March 2015 (2 pages)
24 March 2015Termination of appointment of Nicola Bales as a director on 20 March 2015 (1 page)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 236,128.1
(6 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 236,128.1
(6 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 236,128.1
(6 pages)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (20 pages)
6 October 2014Full accounts made up to 31 December 2013 (20 pages)
31 July 2014Appointment of Mr Adrian Pancott as a director on 18 July 2014 (2 pages)
31 July 2014Appointment of Ms Caroline Denny as a director on 18 July 2014 (2 pages)
31 July 2014Appointment of Ms Caroline Denny as a director on 18 July 2014 (2 pages)
31 July 2014Appointment of Mr Adrian Pancott as a director on 18 July 2014 (2 pages)
31 July 2014Appointment of Ms Nicola Bales as a director on 18 July 2014 (2 pages)
31 July 2014Appointment of Ms Nicola Bales as a director on 18 July 2014 (2 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 236,128.1
(5 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 236,128.1
(5 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 236,128.1
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (22 pages)
30 September 2013Full accounts made up to 31 December 2012 (22 pages)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page)
3 July 2013Termination of appointment of Christopher Thompson as a director (1 page)
3 July 2013Termination of appointment of Christopher Thompson as a director (1 page)
10 April 2013Appointment of Mr Tom Riall as a director (2 pages)
10 April 2013Appointment of Mr Tom Riall as a director (2 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
26 September 2012Full accounts made up to 31 December 2011 (24 pages)
26 September 2012Full accounts made up to 31 December 2011 (24 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
7 October 2011Secretary's details changed for Mr David James Hall on 1 August 2011 (1 page)
7 October 2011Secretary's details changed for Mr David James Hall on 1 August 2011 (1 page)
7 October 2011Secretary's details changed for Mr David James Hall on 1 August 2011 (1 page)
6 October 2011Director's details changed for Mr Philip Henry Scott on 1 August 2011 (2 pages)
6 October 2011Director's details changed for Mr Jason David Lock on 1 August 2011 (2 pages)
6 October 2011Director's details changed for Mr Jason David Lock on 1 August 2011 (2 pages)
6 October 2011Director's details changed for Mr Matthew Franzidis on 1 August 2011 (2 pages)
6 October 2011Director's details changed for Mr Philip Henry Scott on 1 August 2011 (2 pages)
6 October 2011Director's details changed for Mr Matthew Franzidis on 1 August 2011 (2 pages)
6 October 2011Director's details changed for Mr Philip Henry Scott on 1 August 2011 (2 pages)
6 October 2011Director's details changed for Mr Matthew Franzidis on 1 August 2011 (2 pages)
6 October 2011Director's details changed for Mr Jason David Lock on 1 August 2011 (2 pages)
3 August 2011Appointment of Professor Christopher Thompson as a director (2 pages)
3 August 2011Appointment of Professor Christopher Thompson as a director (2 pages)
1 August 2011Termination of appointment of Avril Evans as a director (1 page)
1 August 2011Termination of appointment of Avril Evans as a director (1 page)
28 July 2011Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 28 July 2011 (1 page)
28 July 2011Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 28 July 2011 (1 page)
9 May 2011Full accounts made up to 31 December 2010 (20 pages)
9 May 2011Full accounts made up to 31 December 2010 (20 pages)
3 May 2011Termination of appointment of David Manson as a director (1 page)
3 May 2011Termination of appointment of David Manson as a director (1 page)
28 April 2011Appointment of Mr David James Hall as a secretary (2 pages)
28 April 2011Appointment of Mr David James Hall as a secretary (2 pages)
27 April 2011Appointment of Mr Jason David Lock as a director (2 pages)
27 April 2011Termination of appointment of Julian Ball as a director (1 page)
27 April 2011Termination of appointment of Albert Smith as a director (1 page)
27 April 2011Termination of appointment of Scott Morrison as a secretary (1 page)
27 April 2011Appointment of Mr Matthew Franzidis as a director (2 pages)
27 April 2011Termination of appointment of Christine Cameron as a director (1 page)
27 April 2011Termination of appointment of Scott Morrison as a secretary (1 page)
27 April 2011Appointment of Mr Jason David Lock as a director (2 pages)
27 April 2011Termination of appointment of Julian Ball as a director (1 page)
27 April 2011Appointment of Mr Matthew Franzidis as a director (2 pages)
27 April 2011Termination of appointment of Albert Smith as a director (1 page)
27 April 2011Termination of appointment of Christine Cameron as a director (1 page)
27 April 2011Appointment of Mr Philip Henry Scott as a director (2 pages)
27 April 2011Appointment of Mr Philip Henry Scott as a director (2 pages)
5 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (9 pages)
5 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (9 pages)
10 June 2010Full accounts made up to 31 December 2009 (20 pages)
10 June 2010Full accounts made up to 31 December 2009 (20 pages)
6 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (5 pages)
1 October 2009Director appointed julian charles ball (2 pages)
1 October 2009Director appointed julian charles ball (2 pages)
30 July 2009Full accounts made up to 31 December 2008 (20 pages)
30 July 2009Full accounts made up to 31 December 2008 (20 pages)
30 June 2009Director appointed christine isabel cameron (2 pages)
30 June 2009Director appointed christine isabel cameron (2 pages)
24 March 2009Appointment terminated director charles cameron (1 page)
24 March 2009Appointment terminated director charles cameron (1 page)
26 February 2009Location of debenture register (non legible) (1 page)
26 February 2009Location of register of members (non legible) (1 page)
26 February 2009Appointment terminate, secretary blg professional services LIMITED logged form (1 page)
26 February 2009Appointment terminate, secretary blg professional services LIMITED logged form (1 page)
26 February 2009Location of register of members (non legible) (1 page)
26 February 2009Location of debenture register (non legible) (1 page)
19 January 2009Director appointed avril emma margaret evans (2 pages)
19 January 2009Director appointed avril emma margaret evans (2 pages)
19 January 2009Appointment terminated director anne bailey (1 page)
19 January 2009Appointment terminated director anne bailey (1 page)
9 October 2008Return made up to 10/09/08; full list of members (5 pages)
9 October 2008Return made up to 10/09/08; full list of members (5 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Accession deed 29/09/2008
(3 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Accession deed 29/09/2008
(3 pages)
11 September 2008Application for reregistration from PLC to private (1 page)
11 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 September 2008Certificate of re-registration from Public Limited Company to Private (1 page)
11 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 September 2008Re-registration of Memorandum and Articles (23 pages)
11 September 2008Re-registration of Memorandum and Articles (23 pages)
11 September 2008Certificate of re-registration from Public Limited Company to Private (1 page)
11 September 2008Application for reregistration from PLC to private (1 page)
2 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
28 May 2008Memorandum and Articles of Association (12 pages)
28 May 2008Memorandum and Articles of Association (12 pages)
17 April 2008Full accounts made up to 31 December 2007 (16 pages)
17 April 2008Full accounts made up to 31 December 2007 (16 pages)
22 November 2007New director appointed (2 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007New director appointed (2 pages)
9 October 2007Return made up to 10/09/07; full list of members (8 pages)
9 October 2007Return made up to 10/09/07; full list of members (8 pages)
26 September 2007Particulars of mortgage/charge (10 pages)
26 September 2007Particulars of mortgage/charge (10 pages)
14 July 2007Full accounts made up to 31 December 2006 (17 pages)
14 July 2007Full accounts made up to 31 December 2006 (17 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
11 October 2006Full accounts made up to 31 December 2005 (17 pages)
11 October 2006Full accounts made up to 31 December 2005 (17 pages)
5 October 2006Return made up to 10/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2006Return made up to 10/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2006New secretary appointed (2 pages)
17 August 2006New secretary appointed (2 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary resigned (1 page)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006Secretary resigned (1 page)
17 March 2006New director appointed (4 pages)
17 March 2006New director appointed (4 pages)
17 March 2006New director appointed (4 pages)
17 March 2006New director appointed (4 pages)
28 February 2006Return made up to 10/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2006Return made up to 10/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
17 February 2006Full accounts made up to 31 December 2004 (16 pages)
17 February 2006Full accounts made up to 31 December 2004 (16 pages)
6 October 2004Return made up to 10/09/04; no change of members (8 pages)
6 October 2004Return made up to 10/09/04; no change of members (8 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
4 August 2004Full accounts made up to 31 December 2003 (16 pages)
4 August 2004Full accounts made up to 31 December 2003 (16 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
24 November 2003Registered office changed on 24/11/03 from: hillcairnie st andrews road droitwich worcestershire WR9 8DJ (1 page)
24 November 2003Registered office changed on 24/11/03 from: hillcairnie st andrews road droitwich worcestershire WR9 8DJ (1 page)
15 October 2003Return made up to 10/09/03; no change of members (7 pages)
15 October 2003Return made up to 10/09/03; no change of members (7 pages)
6 August 2003Full accounts made up to 31 December 2002 (16 pages)
6 August 2003Full accounts made up to 31 December 2002 (16 pages)
22 April 2003New director appointed (1 page)
22 April 2003New director appointed (1 page)
8 April 2003Auditor's resignation (2 pages)
8 April 2003Auditor's resignation (2 pages)
24 September 2002Return made up to 10/09/02; full list of members (7 pages)
24 September 2002Return made up to 10/09/02; full list of members (7 pages)
5 August 2002Full accounts made up to 31 December 2001 (16 pages)
5 August 2002Full accounts made up to 31 December 2001 (16 pages)
27 September 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2001Full accounts made up to 31 December 2000 (16 pages)
31 July 2001Full accounts made up to 31 December 2000 (16 pages)
16 November 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 November 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 2000Full accounts made up to 31 December 1999 (16 pages)
21 July 2000Full accounts made up to 31 December 1999 (16 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
13 September 1999Return made up to 10/09/99; full list of members (6 pages)
13 September 1999Return made up to 10/09/99; full list of members (6 pages)
16 July 1999Full accounts made up to 31 December 1998 (20 pages)
16 July 1999Full accounts made up to 31 December 1998 (20 pages)
24 January 1999Registered office changed on 24/01/99 from: hamilton house 1 temple avenue london EC4Y 0HA (1 page)
24 January 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
24 January 1999Registered office changed on 24/01/99 from: hamilton house 1 temple avenue london EC4Y 0HA (1 page)
24 January 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
16 December 1998Full accounts made up to 28 February 1998 (17 pages)
16 December 1998Full accounts made up to 28 February 1998 (17 pages)
16 December 1998Accounting reference date shortened from 30/06/98 to 28/02/98 (1 page)
16 December 1998Accounting reference date shortened from 30/06/98 to 28/02/98 (1 page)
21 September 1998Return made up to 10/09/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 1998Return made up to 10/09/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
27 March 1998Full accounts made up to 30 June 1997 (18 pages)
27 March 1998Full accounts made up to 30 June 1997 (18 pages)
27 February 1998Declaration of satisfaction of mortgage/charge (1 page)
27 February 1998Declaration of satisfaction of mortgage/charge (1 page)
11 January 1998New secretary appointed (2 pages)
11 January 1998New secretary appointed (2 pages)
9 January 1998Secretary resigned;director resigned (1 page)
9 January 1998Secretary resigned;director resigned (1 page)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
4 September 1997Return made up to 10/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1997Return made up to 10/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Declaration of satisfaction of mortgage/charge (1 page)
23 April 1997Particulars of mortgage/charge (5 pages)
23 April 1997Particulars of mortgage/charge (5 pages)
10 April 1997Declaration of satisfaction of mortgage/charge (1 page)
10 April 1997Declaration of satisfaction of mortgage/charge (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
11 February 1997Full accounts made up to 30 June 1996 (19 pages)
11 February 1997Full accounts made up to 30 June 1996 (19 pages)
6 December 1996Declaration of satisfaction of mortgage/charge (1 page)
6 December 1996Declaration of satisfaction of mortgage/charge (1 page)
29 November 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
15 October 1996Declaration of mortgage charge released/ceased (1 page)
15 October 1996Declaration of mortgage charge released/ceased (1 page)
3 October 1996Particulars of mortgage/charge (7 pages)
3 October 1996Particulars of mortgage/charge (7 pages)
27 September 1996Declaration of satisfaction of mortgage/charge (1 page)
27 September 1996Declaration of satisfaction of mortgage/charge (1 page)
27 September 1996Declaration of satisfaction of mortgage/charge (1 page)
27 September 1996Declaration of satisfaction of mortgage/charge (1 page)
27 September 1996Declaration of satisfaction of mortgage/charge (1 page)
27 September 1996Declaration of satisfaction of mortgage/charge (1 page)
27 September 1996Declaration of satisfaction of mortgage/charge (1 page)
27 September 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Return made up to 10/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 September 1996Return made up to 10/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
12 January 1996Full accounts made up to 30 June 1995 (17 pages)
12 January 1996Full accounts made up to 30 June 1995 (17 pages)
28 September 1995Return made up to 15/09/95; no change of members (6 pages)
28 September 1995Return made up to 15/09/95; no change of members (6 pages)
28 July 1995New director appointed (6 pages)
28 July 1995New director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (78 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
28 December 1994Return made up to 15/09/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 December 1994Return made up to 15/09/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1994Full accounts made up to 30 June 1994 (19 pages)
19 October 1994Full accounts made up to 30 June 1994 (19 pages)
31 March 1994Secretary resigned;new secretary appointed (2 pages)
31 March 1994Secretary resigned;new secretary appointed (2 pages)
12 January 1994Company name changed burley healthcare PLC\certificate issued on 13/01/94 (2 pages)
12 January 1994Company name changed burley healthcare PLC\certificate issued on 13/01/94 (2 pages)
16 November 1993Return made up to 15/09/93; full list of members
  • 363(288) ‐ Director resigned
(22 pages)
16 November 1993Return made up to 15/09/93; full list of members
  • 363(288) ‐ Director resigned
(22 pages)
14 June 1993Ad 11/05/93--------- £ si [email protected]=1255 £ ic 234872/236127 (2 pages)
14 June 1993Ad 11/05/93--------- £ si [email protected]=1255 £ ic 234872/236127 (2 pages)
12 October 1992Return made up to 15/09/92; full list of members (21 pages)
12 October 1992Return made up to 15/09/92; full list of members (21 pages)
23 March 1992Ad 11/01/92--------- £ si [email protected] (2 pages)
23 March 1992Ad 11/01/92--------- £ si [email protected] (2 pages)
4 February 1992Ad 11/01/92--------- £ si [email protected]=36666 £ ic 198206/234872 (2 pages)
4 February 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 February 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 February 1992Nc inc already adjusted 11/01/92 (1 page)
4 February 1992Ad 11/01/92--------- £ si [email protected]=36666 £ ic 198206/234872 (2 pages)
4 February 1992Nc inc already adjusted 11/01/92 (1 page)
21 November 1991Return made up to 15/09/91; bulk list available separately (6 pages)
21 November 1991Return made up to 15/09/91; bulk list available separately (6 pages)
15 July 1991Company name changed northern healthcare group PLC\certificate issued on 16/07/91 (2 pages)
15 July 1991Company name changed northern healthcare group PLC\certificate issued on 16/07/91 (2 pages)
1 February 1991Return made up to 05/11/90; bulk list available separately (4 pages)
1 February 1991Return made up to 05/11/90; bulk list available separately (4 pages)
13 June 1990Ad 20/03/90--------- £ si [email protected]=100 £ ic 198106/198206 (2 pages)
13 June 1990Ad 20/03/90--------- £ si [email protected]=100 £ ic 198106/198206 (2 pages)
5 April 1990Ad 20/03/90--------- £ si [email protected]=750 £ ic 197356/198106 (2 pages)
5 April 1990Ad 20/03/90--------- £ si [email protected]=750 £ ic 197356/198106 (2 pages)
12 March 1990Ad 28/02/90--------- £ si [email protected]=1050 £ ic 196306/197356 (2 pages)
12 March 1990Ad 28/02/90--------- £ si [email protected]=1050 £ ic 196306/197356 (2 pages)
20 February 1990Ad 09/02/90--------- £ si [email protected]=350 £ ic 195956/196306 (2 pages)
20 February 1990Ad 09/02/90--------- £ si [email protected]=350 £ ic 195956/196306 (2 pages)
16 February 1990Ad 06/02/90--------- £ si [email protected]=275 £ ic 195681/195956 (2 pages)
16 February 1990Ad 06/02/90--------- £ si [email protected]=275 £ ic 195681/195956 (2 pages)
18 January 1990Ad 02/01/90--------- £ si [email protected]=720 £ ic 194961/195681 (1 page)
18 January 1990Ad 02/01/90--------- £ si [email protected]=720 £ ic 194961/195681 (1 page)
9 January 1990Ad 23/10/89--------- £ si [email protected]=70000 £ ic 124961/194961 (2 pages)
9 January 1990Ad 23/10/89--------- £ si [email protected]=70000 £ ic 124961/194961 (2 pages)
21 December 1989Ad 11/12/89--------- £ si [email protected]=250 £ ic 124711/124961 (2 pages)
21 December 1989Ad 11/12/89--------- £ si [email protected]=250 £ ic 124711/124961 (2 pages)
6 December 1989Ad 28/11/89--------- £ si [email protected]=400 £ ic 124311/124711 (2 pages)
6 December 1989Ad 28/11/89--------- £ si [email protected]=400 £ ic 124311/124711 (2 pages)
9 November 1989Ad 20/10/89--------- £ si [email protected]=9655 £ ic 114656/124311 (8 pages)
9 November 1989Ad 20/10/89--------- £ si [email protected]=9655 £ ic 114656/124311 (8 pages)
18 October 1989Wd 11/10/89 ad 05/10/89--------- £ si [email protected]=36656 £ ic 78000/114656 (2 pages)
18 October 1989Wd 11/10/89 ad 05/10/89--------- £ si [email protected]=36656 £ ic 78000/114656 (2 pages)
3 October 1989Return made up to 15/09/89; full list of members (5 pages)
3 October 1989Return made up to 15/09/89; full list of members (5 pages)
11 September 1989Wd 07/09/89 ad 06/09/89--------- £ si 28000@1=28000 £ ic 50000/78000 (2 pages)
11 September 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 September 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 September 1989Wd 07/09/89 ad 06/09/89--------- £ si 28000@1=28000 £ ic 50000/78000 (2 pages)
17 August 1989Declaration on reregistration from private to PLC (1 page)
17 August 1989Re-registration of Memorandum and Articles (12 pages)
17 August 1989Re-registration of Memorandum and Articles (12 pages)
17 August 1989Declaration on reregistration from private to PLC (1 page)
17 August 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
17 August 1989Certificate of re-registration from Private to Public Limited Company (1 page)
17 August 1989Memorandum and Articles of Association (12 pages)
17 August 1989Application for reregistration from private to PLC (1 page)
17 August 1989Memorandum and Articles of Association (12 pages)
17 August 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
17 August 1989Certificate of re-registration from Private to Public Limited Company (1 page)
17 August 1989Application for reregistration from private to PLC (1 page)
8 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 November 1988Nc inc already adjusted (1 page)
2 November 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 November 1988Nc inc already adjusted (1 page)
2 November 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 December 1987Wd 24/11/87 pd 11/11/87--------- £ si 2@1 (1 page)
15 December 1987Wd 24/11/87 pd 11/11/87--------- £ si 2@1 (1 page)
11 November 1987Incorporation (15 pages)
11 November 1987Incorporation (15 pages)