London
W14 8UD
Director Name | Mr James Benjamin Lee |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British, |
Status | Current |
Appointed | 12 July 2021(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Group Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British, |
Status | Current |
Appointed | 12 July 2021(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Richard Michael Padgett |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 June 1994) |
Role | Nursing Home Proprietor |
Country of Residence | England |
Correspondence Address | Lane End Farm Ilkley West Yorkshire LS29 0HP |
Director Name | James Wylie Bell |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 December 1992) |
Role | Company Director |
Correspondence Address | 3 Cedar Way Berkhamsted Hertfordshire HP4 2LD |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 March 1994) |
Role | Company Director |
Correspondence Address | 31 Stirling Road Talbot Woods Bournemouth Dorset BH3 7JQ |
Director Name | Kent Thomas Alessandro |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1993(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 February 1997) |
Role | Merchant Banking |
Correspondence Address | Hamilton House 1 Temple Avenue London EC4Y 0HA |
Director Name | Timothy Frantz Nicholson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1993(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 February 1998) |
Role | Corporate Executive |
Correspondence Address | Hamilton House 1 Temple Avenue London EC4Y 0HA |
Secretary Name | Mr Derek George Cormack |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 March 1994(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pillars Grantley Avenue, Wonersh Guildford Surrey GU5 0QN |
Director Name | Mr Derek George Cormack |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 1994(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 December 1997) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Pillars Grantley Avenue, Wonersh Guildford Surrey GU5 0QN |
Director Name | Derek Mark Harte |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 October 1997) |
Role | Corporate Financier |
Correspondence Address | 52 Gibson Square Islington London N1 0RA |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(10 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 February 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Lechlade Gardens Castledean Park Bournemouth Dorset BH7 7JD |
Director Name | Mr George Henry Blackoe |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(10 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ridgeway Nettleham Lincoln Lincolnshire LN2 2TL |
Secretary Name | Simon John Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 1999) |
Role | Solicitor |
Correspondence Address | Field Of Dreams Kingshill Leigh Sinton Malvern Worcestershire WR13 5EF |
Director Name | Carol Mary Artis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(10 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 06 August 2004) |
Role | Director Elderley Care Service |
Correspondence Address | Hall Bank Clifford Hall Burton In Lonsdale North Yorkshire L6A 3LW |
Secretary Name | Michael Anthony Stratford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Anne Hathaway Drive Churchdown Gloucestershire GL3 2PX Wales |
Director Name | Mary Preston |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(15 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 20 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pall Mall Cottage Rivington Lane Bolton BL6 7RY |
Secretary Name | Katherine Rose Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(18 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 24 July 2006) |
Role | Tax And Reporting Manager |
Correspondence Address | 101 New Road Bromsgrove Worcestershire B60 2LL |
Director Name | Mrs Denise Elizabeth Keating |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Church Street Cogenhoe Northampton Northamptonshire NN7 1LS |
Director Name | Mr Charles Donald Ewen Cameron |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2009) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Orchard Manor Church Lane Martin Hussingtree Worcester Worcestershire WR3 8TQ |
Director Name | David Fothergill |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(18 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | Woodfordes Stoke St Mary Taunton Somerset TA3 5BY |
Secretary Name | Scott Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Gaveston Road Leamington Spa Warwickshire CV32 6EU |
Director Name | Mrs Anne Bailey |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(19 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 14 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Church Lane Woodford Cheshire SK7 1RQ |
Director Name | David Lindsay Manson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(19 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 111 Lodge Road Knowle Solihull West Midlands B93 0HG |
Director Name | Avril Emma Margaret Evans |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2008(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Quarhouse Brimscombe Stroud Gloucestershire GL5 2RR Wales |
Director Name | Ms Christine Isabel Cameron |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mount Crescent Hereford Hr1 Nq1 |
Director Name | Mr Julian Charles Ball |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Mill Fleam Hilton Derby Derbyshire DE65 5HE |
Director Name | Mr Matthew Franzidis |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Ms Nicola Bales |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(26 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 20 March 2015) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Ms Caroline Denny |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 2015) |
Role | COO |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Adrian Pancott |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Mark Maron |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(27 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Nigel Myers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(29 years after company formation) |
Appointment Duration | 3 years (resigned 17 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Ryan David Jervis |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Website | www.craegmoor.co.uk/ |
---|---|
Telephone | 0845 2774679 |
Telephone region | Unknown |
Registered Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,008,000 |
Gross Profit | £360,000 |
Net Worth | £810,000 |
Cash | £2,000 |
Current Liabilities | £295,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
12 June 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 2007 | Delivered 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 1989 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 |
12 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
12 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages) |
12 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
12 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages) |
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
10 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
10 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
10 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages) |
10 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (57 pages) |
27 April 2022 | Director's details changed for Mr Jim Lee on 12 July 2021 (2 pages) |
14 April 2022 | Director's details changed (2 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
2 November 2021 | Satisfaction of charge 20 in full (4 pages) |
2 November 2021 | Satisfaction of charge 21 in full (4 pages) |
6 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages) |
6 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
6 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (60 pages) |
6 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
14 July 2021 | Termination of appointment of Trevor Michael Torrington as a director on 12 July 2021 (1 page) |
14 July 2021 | Termination of appointment of Ryan David Jervis as a director on 12 July 2021 (1 page) |
14 July 2021 | Appointment of Mr David James Hall as a director on 12 July 2021 (2 pages) |
14 July 2021 | Appointment of Mr Jim Lee as a director on 12 July 2021 (2 pages) |
19 March 2021 | Memorandum and Articles of Association (11 pages) |
19 March 2021 | Resolutions
|
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
6 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
6 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
6 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages) |
6 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (25 pages) |
26 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
31 December 2019 | Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages) |
31 December 2019 | Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page) |
1 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages) |
1 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
1 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
1 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages) |
18 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
20 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
20 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages) |
20 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
20 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (23 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
8 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
8 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
8 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages) |
8 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
8 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages) |
8 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
8 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
8 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
7 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page) |
7 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page) |
7 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
17 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
3 March 2016 | Termination of appointment of Mark Maron as a director on 1 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Mark Maron as a director on 1 March 2016 (1 page) |
9 November 2015 | Termination of appointment of Adrian Pancott as a director on 5 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Adrian Pancott as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Caroline Denny as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Caroline Denny as a director on 5 November 2015 (1 page) |
30 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
10 April 2015 | Appointment of Mr Mark Maron as a director on 1 April 2015 (2 pages) |
10 April 2015 | Appointment of Mr Mark Maron as a director on 1 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
10 April 2015 | Appointment of Mr Mark Maron as a director on 1 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
24 March 2015 | Termination of appointment of Nicola Bales as a director on 20 March 2015 (1 page) |
24 March 2015 | Appointment of Mr Jamie Benjamin Webb as a director on 20 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Jamie Benjamin Webb as a director on 20 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Nicola Bales as a director on 20 March 2015 (1 page) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
31 July 2014 | Appointment of Mr Adrian Pancott as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Ms Caroline Denny as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Ms Caroline Denny as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Adrian Pancott as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Ms Nicola Bales as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Ms Nicola Bales as a director on 18 July 2014 (2 pages) |
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
30 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page) |
3 July 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
3 July 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
10 April 2013 | Appointment of Mr Tom Riall as a director (2 pages) |
10 April 2013 | Appointment of Mr Tom Riall as a director (2 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
26 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Secretary's details changed for Mr David James Hall on 1 August 2011 (1 page) |
7 October 2011 | Secretary's details changed for Mr David James Hall on 1 August 2011 (1 page) |
7 October 2011 | Secretary's details changed for Mr David James Hall on 1 August 2011 (1 page) |
6 October 2011 | Director's details changed for Mr Philip Henry Scott on 1 August 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Jason David Lock on 1 August 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Jason David Lock on 1 August 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Matthew Franzidis on 1 August 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Philip Henry Scott on 1 August 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Matthew Franzidis on 1 August 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Philip Henry Scott on 1 August 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Matthew Franzidis on 1 August 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Jason David Lock on 1 August 2011 (2 pages) |
3 August 2011 | Appointment of Professor Christopher Thompson as a director (2 pages) |
3 August 2011 | Appointment of Professor Christopher Thompson as a director (2 pages) |
1 August 2011 | Termination of appointment of Avril Evans as a director (1 page) |
1 August 2011 | Termination of appointment of Avril Evans as a director (1 page) |
28 July 2011 | Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 28 July 2011 (1 page) |
9 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
3 May 2011 | Termination of appointment of David Manson as a director (1 page) |
3 May 2011 | Termination of appointment of David Manson as a director (1 page) |
28 April 2011 | Appointment of Mr David James Hall as a secretary (2 pages) |
28 April 2011 | Appointment of Mr David James Hall as a secretary (2 pages) |
27 April 2011 | Appointment of Mr Jason David Lock as a director (2 pages) |
27 April 2011 | Termination of appointment of Julian Ball as a director (1 page) |
27 April 2011 | Termination of appointment of Albert Smith as a director (1 page) |
27 April 2011 | Termination of appointment of Scott Morrison as a secretary (1 page) |
27 April 2011 | Appointment of Mr Matthew Franzidis as a director (2 pages) |
27 April 2011 | Termination of appointment of Christine Cameron as a director (1 page) |
27 April 2011 | Termination of appointment of Scott Morrison as a secretary (1 page) |
27 April 2011 | Appointment of Mr Jason David Lock as a director (2 pages) |
27 April 2011 | Termination of appointment of Julian Ball as a director (1 page) |
27 April 2011 | Appointment of Mr Matthew Franzidis as a director (2 pages) |
27 April 2011 | Termination of appointment of Albert Smith as a director (1 page) |
27 April 2011 | Termination of appointment of Christine Cameron as a director (1 page) |
27 April 2011 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
27 April 2011 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
5 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (9 pages) |
5 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (9 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
6 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Director appointed julian charles ball (2 pages) |
1 October 2009 | Director appointed julian charles ball (2 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
30 June 2009 | Director appointed christine isabel cameron (2 pages) |
30 June 2009 | Director appointed christine isabel cameron (2 pages) |
24 March 2009 | Appointment terminated director charles cameron (1 page) |
24 March 2009 | Appointment terminated director charles cameron (1 page) |
26 February 2009 | Location of debenture register (non legible) (1 page) |
26 February 2009 | Location of register of members (non legible) (1 page) |
26 February 2009 | Appointment terminate, secretary blg professional services LIMITED logged form (1 page) |
26 February 2009 | Appointment terminate, secretary blg professional services LIMITED logged form (1 page) |
26 February 2009 | Location of register of members (non legible) (1 page) |
26 February 2009 | Location of debenture register (non legible) (1 page) |
19 January 2009 | Director appointed avril emma margaret evans (2 pages) |
19 January 2009 | Director appointed avril emma margaret evans (2 pages) |
19 January 2009 | Appointment terminated director anne bailey (1 page) |
19 January 2009 | Appointment terminated director anne bailey (1 page) |
9 October 2008 | Return made up to 10/09/08; full list of members (5 pages) |
9 October 2008 | Return made up to 10/09/08; full list of members (5 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
11 September 2008 | Application for reregistration from PLC to private (1 page) |
11 September 2008 | Resolutions
|
11 September 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 September 2008 | Resolutions
|
11 September 2008 | Re-registration of Memorandum and Articles (23 pages) |
11 September 2008 | Re-registration of Memorandum and Articles (23 pages) |
11 September 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 September 2008 | Application for reregistration from PLC to private (1 page) |
2 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
28 May 2008 | Memorandum and Articles of Association (12 pages) |
28 May 2008 | Memorandum and Articles of Association (12 pages) |
17 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
17 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | New director appointed (2 pages) |
9 October 2007 | Return made up to 10/09/07; full list of members (8 pages) |
9 October 2007 | Return made up to 10/09/07; full list of members (8 pages) |
26 September 2007 | Particulars of mortgage/charge (10 pages) |
26 September 2007 | Particulars of mortgage/charge (10 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
11 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 October 2006 | Return made up to 10/09/06; full list of members
|
5 October 2006 | Return made up to 10/09/06; full list of members
|
17 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
17 March 2006 | New director appointed (4 pages) |
17 March 2006 | New director appointed (4 pages) |
17 March 2006 | New director appointed (4 pages) |
17 March 2006 | New director appointed (4 pages) |
28 February 2006 | Return made up to 10/09/05; full list of members
|
28 February 2006 | Return made up to 10/09/05; full list of members
|
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Full accounts made up to 31 December 2004 (16 pages) |
17 February 2006 | Full accounts made up to 31 December 2004 (16 pages) |
6 October 2004 | Return made up to 10/09/04; no change of members (8 pages) |
6 October 2004 | Return made up to 10/09/04; no change of members (8 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
4 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: hillcairnie st andrews road droitwich worcestershire WR9 8DJ (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: hillcairnie st andrews road droitwich worcestershire WR9 8DJ (1 page) |
15 October 2003 | Return made up to 10/09/03; no change of members (7 pages) |
15 October 2003 | Return made up to 10/09/03; no change of members (7 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | New director appointed (1 page) |
8 April 2003 | Auditor's resignation (2 pages) |
8 April 2003 | Auditor's resignation (2 pages) |
24 September 2002 | Return made up to 10/09/02; full list of members (7 pages) |
24 September 2002 | Return made up to 10/09/02; full list of members (7 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
27 September 2001 | Return made up to 10/09/01; full list of members
|
27 September 2001 | Return made up to 10/09/01; full list of members
|
31 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
16 November 2000 | Return made up to 10/09/00; full list of members
|
16 November 2000 | Return made up to 10/09/00; full list of members
|
21 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
13 September 1999 | Return made up to 10/09/99; full list of members (6 pages) |
13 September 1999 | Return made up to 10/09/99; full list of members (6 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: hamilton house 1 temple avenue london EC4Y 0HA (1 page) |
24 January 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: hamilton house 1 temple avenue london EC4Y 0HA (1 page) |
24 January 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
16 December 1998 | Full accounts made up to 28 February 1998 (17 pages) |
16 December 1998 | Full accounts made up to 28 February 1998 (17 pages) |
16 December 1998 | Accounting reference date shortened from 30/06/98 to 28/02/98 (1 page) |
16 December 1998 | Accounting reference date shortened from 30/06/98 to 28/02/98 (1 page) |
21 September 1998 | Return made up to 10/09/98; no change of members
|
21 September 1998 | Return made up to 10/09/98; no change of members
|
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
27 March 1998 | Full accounts made up to 30 June 1997 (18 pages) |
27 March 1998 | Full accounts made up to 30 June 1997 (18 pages) |
27 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1998 | New secretary appointed (2 pages) |
11 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Secretary resigned;director resigned (1 page) |
9 January 1998 | Secretary resigned;director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
4 September 1997 | Return made up to 10/09/97; no change of members
|
4 September 1997 | Return made up to 10/09/97; no change of members
|
11 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1997 | Particulars of mortgage/charge (5 pages) |
23 April 1997 | Particulars of mortgage/charge (5 pages) |
10 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
11 February 1997 | Full accounts made up to 30 June 1996 (19 pages) |
11 February 1997 | Full accounts made up to 30 June 1996 (19 pages) |
6 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Declaration of mortgage charge released/ceased (1 page) |
15 October 1996 | Declaration of mortgage charge released/ceased (1 page) |
3 October 1996 | Particulars of mortgage/charge (7 pages) |
3 October 1996 | Particulars of mortgage/charge (7 pages) |
27 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1996 | Return made up to 10/09/96; full list of members
|
26 September 1996 | Return made up to 10/09/96; full list of members
|
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
12 January 1996 | Full accounts made up to 30 June 1995 (17 pages) |
12 January 1996 | Full accounts made up to 30 June 1995 (17 pages) |
28 September 1995 | Return made up to 15/09/95; no change of members (6 pages) |
28 September 1995 | Return made up to 15/09/95; no change of members (6 pages) |
28 July 1995 | New director appointed (6 pages) |
28 July 1995 | New director appointed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (78 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
28 December 1994 | Return made up to 15/09/94; no change of members
|
28 December 1994 | Return made up to 15/09/94; no change of members
|
19 October 1994 | Full accounts made up to 30 June 1994 (19 pages) |
19 October 1994 | Full accounts made up to 30 June 1994 (19 pages) |
31 March 1994 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1994 | Secretary resigned;new secretary appointed (2 pages) |
12 January 1994 | Company name changed burley healthcare PLC\certificate issued on 13/01/94 (2 pages) |
12 January 1994 | Company name changed burley healthcare PLC\certificate issued on 13/01/94 (2 pages) |
16 November 1993 | Return made up to 15/09/93; full list of members
|
16 November 1993 | Return made up to 15/09/93; full list of members
|
14 June 1993 | Ad 11/05/93--------- £ si [email protected]=1255 £ ic 234872/236127 (2 pages) |
14 June 1993 | Ad 11/05/93--------- £ si [email protected]=1255 £ ic 234872/236127 (2 pages) |
12 October 1992 | Return made up to 15/09/92; full list of members (21 pages) |
12 October 1992 | Return made up to 15/09/92; full list of members (21 pages) |
23 March 1992 | Ad 11/01/92--------- £ si [email protected] (2 pages) |
23 March 1992 | Ad 11/01/92--------- £ si [email protected] (2 pages) |
4 February 1992 | Ad 11/01/92--------- £ si [email protected]=36666 £ ic 198206/234872 (2 pages) |
4 February 1992 | Resolutions
|
4 February 1992 | Resolutions
|
4 February 1992 | Nc inc already adjusted 11/01/92 (1 page) |
4 February 1992 | Ad 11/01/92--------- £ si [email protected]=36666 £ ic 198206/234872 (2 pages) |
4 February 1992 | Nc inc already adjusted 11/01/92 (1 page) |
21 November 1991 | Return made up to 15/09/91; bulk list available separately (6 pages) |
21 November 1991 | Return made up to 15/09/91; bulk list available separately (6 pages) |
15 July 1991 | Company name changed northern healthcare group PLC\certificate issued on 16/07/91 (2 pages) |
15 July 1991 | Company name changed northern healthcare group PLC\certificate issued on 16/07/91 (2 pages) |
1 February 1991 | Return made up to 05/11/90; bulk list available separately (4 pages) |
1 February 1991 | Return made up to 05/11/90; bulk list available separately (4 pages) |
13 June 1990 | Ad 20/03/90--------- £ si [email protected]=100 £ ic 198106/198206 (2 pages) |
13 June 1990 | Ad 20/03/90--------- £ si [email protected]=100 £ ic 198106/198206 (2 pages) |
5 April 1990 | Ad 20/03/90--------- £ si [email protected]=750 £ ic 197356/198106 (2 pages) |
5 April 1990 | Ad 20/03/90--------- £ si [email protected]=750 £ ic 197356/198106 (2 pages) |
12 March 1990 | Ad 28/02/90--------- £ si [email protected]=1050 £ ic 196306/197356 (2 pages) |
12 March 1990 | Ad 28/02/90--------- £ si [email protected]=1050 £ ic 196306/197356 (2 pages) |
20 February 1990 | Ad 09/02/90--------- £ si [email protected]=350 £ ic 195956/196306 (2 pages) |
20 February 1990 | Ad 09/02/90--------- £ si [email protected]=350 £ ic 195956/196306 (2 pages) |
16 February 1990 | Ad 06/02/90--------- £ si [email protected]=275 £ ic 195681/195956 (2 pages) |
16 February 1990 | Ad 06/02/90--------- £ si [email protected]=275 £ ic 195681/195956 (2 pages) |
18 January 1990 | Ad 02/01/90--------- £ si [email protected]=720 £ ic 194961/195681 (1 page) |
18 January 1990 | Ad 02/01/90--------- £ si [email protected]=720 £ ic 194961/195681 (1 page) |
9 January 1990 | Ad 23/10/89--------- £ si [email protected]=70000 £ ic 124961/194961 (2 pages) |
9 January 1990 | Ad 23/10/89--------- £ si [email protected]=70000 £ ic 124961/194961 (2 pages) |
21 December 1989 | Ad 11/12/89--------- £ si [email protected]=250 £ ic 124711/124961 (2 pages) |
21 December 1989 | Ad 11/12/89--------- £ si [email protected]=250 £ ic 124711/124961 (2 pages) |
6 December 1989 | Ad 28/11/89--------- £ si [email protected]=400 £ ic 124311/124711 (2 pages) |
6 December 1989 | Ad 28/11/89--------- £ si [email protected]=400 £ ic 124311/124711 (2 pages) |
9 November 1989 | Ad 20/10/89--------- £ si [email protected]=9655 £ ic 114656/124311 (8 pages) |
9 November 1989 | Ad 20/10/89--------- £ si [email protected]=9655 £ ic 114656/124311 (8 pages) |
18 October 1989 | Wd 11/10/89 ad 05/10/89--------- £ si [email protected]=36656 £ ic 78000/114656 (2 pages) |
18 October 1989 | Wd 11/10/89 ad 05/10/89--------- £ si [email protected]=36656 £ ic 78000/114656 (2 pages) |
3 October 1989 | Return made up to 15/09/89; full list of members (5 pages) |
3 October 1989 | Return made up to 15/09/89; full list of members (5 pages) |
11 September 1989 | Wd 07/09/89 ad 06/09/89--------- £ si 28000@1=28000 £ ic 50000/78000 (2 pages) |
11 September 1989 | Resolutions
|
11 September 1989 | Resolutions
|
11 September 1989 | Wd 07/09/89 ad 06/09/89--------- £ si 28000@1=28000 £ ic 50000/78000 (2 pages) |
17 August 1989 | Declaration on reregistration from private to PLC (1 page) |
17 August 1989 | Re-registration of Memorandum and Articles (12 pages) |
17 August 1989 | Re-registration of Memorandum and Articles (12 pages) |
17 August 1989 | Declaration on reregistration from private to PLC (1 page) |
17 August 1989 | Resolutions
|
17 August 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 August 1989 | Memorandum and Articles of Association (12 pages) |
17 August 1989 | Application for reregistration from private to PLC (1 page) |
17 August 1989 | Memorandum and Articles of Association (12 pages) |
17 August 1989 | Resolutions
|
17 August 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 August 1989 | Application for reregistration from private to PLC (1 page) |
8 August 1989 | Resolutions
|
8 August 1989 | Resolutions
|
2 November 1988 | Nc inc already adjusted (1 page) |
2 November 1988 | Resolutions
|
2 November 1988 | Nc inc already adjusted (1 page) |
2 November 1988 | Resolutions
|
15 December 1987 | Wd 24/11/87 pd 11/11/87--------- £ si 2@1 (1 page) |
15 December 1987 | Wd 24/11/87 pd 11/11/87--------- £ si 2@1 (1 page) |
11 November 1987 | Incorporation (15 pages) |
11 November 1987 | Incorporation (15 pages) |