London
WC2H 9JN
Director Name | Ms Amanda Marie Robinson |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Client Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, Liberation House Castle Street St Helier JE1 2LH |
Secretary Name | LHJ Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 December 2019(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | Liberation House 3rd Floor Castle Street St. Helier JE1 1BL |
Director Name | Ms Tracy Ann Shelbourn |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 26 October 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Greystone House 11 Oakham Road Exton Rutland Leics LE15 8AX |
Director Name | Mr Martin Shelbourn |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Endeavour Park Wyberton Boston Lincolnshire PE21 7TQ |
Secretary Name | Ms Tracy Ann Shelbourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 26 October 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Greystone House 11 Oakham Road Exton Rutland Leics LE15 8AX |
Director Name | Ms Tracy Ann Shelbourn |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Endeavour Park Wyberton Boston Lincolnshire PE21 7TQ |
Director Name | Mr Jonathan Charles Griffin |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2016(28 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 04 December 2019) |
Role | Private Client Advisor |
Country of Residence | England |
Correspondence Address | 1 Fleet Place 8th Floor London EC4M 7RA |
Director Name | Miss Amanda Marie Robinson |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2019(31 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 02 October 2020) |
Role | Associate Director |
Country of Residence | Jersey |
Correspondence Address | Liberation House 3rd Floor Castle Street St. Helier JE1 2LH |
Director Name | Mrs Zoe Amy Rizzuto |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 04 December 2019(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 2022) |
Role | Executive Director |
Country of Residence | Jersey |
Correspondence Address | Liberation House 3rd Floor Castle Street St. Helier JE1 2LH |
Director Name | Ms Helen Jayne Wetherall |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2019(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 2022) |
Role | Client Director |
Country of Residence | Jersey |
Correspondence Address | Liberation House 3rd Floor Castle Street St. Helier JE1 2LH |
Website | twhealthcare.co.uk |
---|---|
Telephone | 01205 358888 |
Telephone region | Boston |
Registered Address | 1st Floor, Monmouth House 5 Shelton Street London WC2H 9JN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,079,863 |
Gross Profit | £3,939,372 |
Net Worth | £14,598,629 |
Cash | £109,502 |
Current Liabilities | £2,014,465 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
20 July 1995 | Delivered on: 10 August 1995 Persons entitled: National Westminster 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: F/H land and nursing home at 36 louth road horncastle lincolnshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
20 July 1995 | Delivered on: 8 August 1995 Persons entitled: National Westminster 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: F/H land and nursing home at toray pines coningsby lincolnshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
20 July 1995 | Delivered on: 8 August 1995 Persons entitled: National Westminster 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: F/H property k/a land & buildings and k/a the sandpiper at south street alford lincolnshire and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
20 July 1995 | Delivered on: 3 August 1995 Persons entitled: National Westminster 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: F/H property k/a land & nursing home at little london spalding lincs t/no LL74007 and the proceeds of sale thereof and. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
20 July 1995 | Delivered on: 22 July 1995 Persons entitled: Martin Shelbourn Tracy Ann Shelbourn Classification: Legal charge Secured details: £1,120,000.00 due or to become due from the company to the chargees. Particulars: Sandpiper nursing home,south street,alford,lincolnshire. Outstanding |
20 July 1995 | Delivered on: 22 July 1995 Persons entitled: Martin Shelbourn Tracy Ann Shelbourn Tracy Ann Shelbourn Martin Shelbourn Classification: Legal charge Secured details: £1,120,000.00 due or to become due from the company to the chargees. Particulars: Tanglewood toray pines nursing home,school lane,coningsby,lincolnshire. Outstanding |
20 July 1995 | Delivered on: 22 July 1995 Persons entitled: Martin Shelbourn Tracy Ann Shelbourn Tracy Ann Shelbourn Martin Shelbourn Martin Shelbourn Tracy Ann Shelbourn Classification: Legal charge Secured details: £1,210,000.00 due or to become due from the company to the chargees. Particulars: Cedar falls nursing home,little london road,spalding,lincolnshire. Outstanding |
20 July 1995 | Delivered on: 22 July 1995 Persons entitled: Martin Shelbourn Tracy Ann Shelbourn Tracy Ann Shelbourn Martin Shelbourn Martin Shelbourn Tracy Ann Shelbourn Martin Shelbourn Tracy Ann Shelbourn Classification: Legal charge Secured details: £1,210,000.00 due or to become due from the company to the chargees. Particulars: Tanglewood nursing home,louth road,horncastle,lincolnshire. Outstanding |
4 December 2019 | Delivered on: 6 December 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Amongst others, sandpiper care home, south street, alford, LN13 9AQ with land registry title number LL121895. For more information, please refer to the debenture accession deed. Outstanding |
27 January 2015 | Delivered on: 30 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property at long leys road lincoln title no LL258465. Outstanding |
20 September 2000 | Delivered on: 28 September 2000 Persons entitled: National Westminster 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 f/h property k/a land at hunters creek nursing home london road boston lincolnshire formerly mayflower serice station. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
20 May 1999 | Delivered on: 1 June 1999 Persons entitled: National Westminster 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: F/H land and buildings on south east side of london road boston lincolnshire t/n-LL56326.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
9 April 1991 | Delivered on: 15 April 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
3 April 2013 | Delivered on: 8 April 2013 Satisfied on: 21 November 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 148 london road boston lincolnshire t/n LL339934. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
13 September 2023 | Registered office address changed from 1 Fleet Place 8th Floor London EC4M 7RA England to 1st Floor, Monmouth House 5 Shelton Street London WC2H 9JN on 13 September 2023 (1 page) |
---|---|
12 July 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
28 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
17 October 2022 | Appointment of Mr Peter Stuart Cameron as a director on 14 October 2022 (2 pages) |
17 October 2022 | Appointment of Ms Amanda Marie Robinson as a director on 14 October 2022 (2 pages) |
14 October 2022 | Termination of appointment of Zoe Amy Rizzuto as a director on 14 October 2022 (1 page) |
14 October 2022 | Termination of appointment of Helen Jayne Wetherall as a director on 14 October 2022 (1 page) |
11 July 2022 | Full accounts made up to 31 December 2021 (18 pages) |
2 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
11 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
6 April 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
13 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
2 October 2020 | Termination of appointment of Amanda Marie Robinson as a director on 2 October 2020 (1 page) |
5 March 2020 | Change of details for Tanglewood Care Homes Limited as a person with significant control on 4 December 2019 (2 pages) |
5 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
8 January 2020 | Satisfaction of charge 7 in full (4 pages) |
8 January 2020 | Satisfaction of charge 2 in full (4 pages) |
8 January 2020 | Satisfaction of charge 8 in full (4 pages) |
8 January 2020 | Satisfaction of charge 10 in full (4 pages) |
8 January 2020 | Satisfaction of charge 022938030013 in full (4 pages) |
8 January 2020 | Satisfaction of charge 5 in full (4 pages) |
8 January 2020 | Satisfaction of charge 6 in full (4 pages) |
8 January 2020 | Satisfaction of charge 4 in full (4 pages) |
8 January 2020 | Satisfaction of charge 1 in full (4 pages) |
8 January 2020 | Satisfaction of charge 11 in full (4 pages) |
8 January 2020 | Satisfaction of charge 9 in full (4 pages) |
8 January 2020 | Satisfaction of charge 3 in full (4 pages) |
19 December 2019 | Resolutions
|
17 December 2019 | Appointment of Mrs Helen Jayne Wetherall as a director on 4 December 2019 (2 pages) |
17 December 2019 | Termination of appointment of Jonathan Charles Griffin as a director on 4 December 2019 (1 page) |
17 December 2019 | Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page) |
17 December 2019 | Termination of appointment of Tracy Ann Shelbourn as a director on 4 December 2019 (1 page) |
17 December 2019 | Registered office address changed from 2 Endeavour Park Wyberton Boston Lincolnshire PE21 7TQ to 1 Fleet Place 8th Floor London EC4M 7RA on 17 December 2019 (1 page) |
17 December 2019 | Appointment of Amanda Marie Robinson as a director on 4 December 2019 (2 pages) |
17 December 2019 | Appointment of Lhj Secretaries Limited as a secretary on 4 December 2019 (2 pages) |
17 December 2019 | Appointment of Mrs Zoe Amy Rizzuto as a director on 4 December 2019 (2 pages) |
6 December 2019 | Registration of charge 022938030014, created on 4 December 2019 (12 pages) |
22 October 2019 | Full accounts made up to 31 January 2019 (27 pages) |
8 October 2019 | Director's details changed for Ms Tracy Ann Shelbourn on 1 August 2018 (2 pages) |
8 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 January 2018 (27 pages) |
27 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
24 October 2017 | Auditor's resignation (1 page) |
24 October 2017 | Auditor's resignation (1 page) |
28 July 2017 | Full accounts made up to 31 January 2017 (24 pages) |
28 July 2017 | Full accounts made up to 31 January 2017 (24 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
22 December 2016 | Termination of appointment of Martin Shelbourn as a director on 12 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Martin Shelbourn as a director on 12 December 2016 (1 page) |
11 November 2016 | Appointment of Mr Jonathan Charles Griffin as a director on 11 November 2016 (2 pages) |
11 November 2016 | Appointment of Mr Jonathan Charles Griffin as a director on 11 November 2016 (2 pages) |
9 October 2016 | Full accounts made up to 31 January 2016 (25 pages) |
9 October 2016 | Full accounts made up to 31 January 2016 (25 pages) |
21 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
8 March 2016 | Auditor's resignation (1 page) |
8 March 2016 | Auditor's resignation (1 page) |
25 February 2016 | Auditor's resignation (1 page) |
25 February 2016 | Auditor's resignation (1 page) |
22 October 2015 | Full accounts made up to 31 January 2015 (25 pages) |
22 October 2015 | Full accounts made up to 31 January 2015 (25 pages) |
9 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
30 January 2015 | Registration of charge 022938030013, created on 27 January 2015 (9 pages) |
30 January 2015 | Appointment of Mrs Tracy Ann Shelbourn as a director on 30 January 2015 (2 pages) |
30 January 2015 | Appointment of Mrs Tracy Ann Shelbourn as a director on 30 January 2015 (2 pages) |
30 January 2015 | Registration of charge 022938030013, created on 27 January 2015 (9 pages) |
21 November 2014 | Satisfaction of charge 12 in full (4 pages) |
21 November 2014 | Satisfaction of charge 12 in full (4 pages) |
22 October 2014 | Full accounts made up to 31 January 2014 (25 pages) |
22 October 2014 | Full accounts made up to 31 January 2014 (25 pages) |
6 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
9 October 2013 | Full accounts made up to 31 January 2013 (25 pages) |
9 October 2013 | Full accounts made up to 31 January 2013 (25 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
15 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Director's details changed for Mr Martin Shelbourn on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Martin Shelbourn on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Martin Shelbourn on 7 March 2013 (2 pages) |
14 August 2012 | Full accounts made up to 31 January 2012 (25 pages) |
14 August 2012 | Full accounts made up to 31 January 2012 (25 pages) |
21 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
14 November 2011 | Termination of appointment of Tracy Shelbourn as a director (1 page) |
14 November 2011 | Termination of appointment of Tracy Shelbourn as a secretary (1 page) |
14 November 2011 | Termination of appointment of Tracy Shelbourn as a secretary (1 page) |
14 November 2011 | Termination of appointment of Tracy Shelbourn as a director (1 page) |
31 October 2011 | Memorandum and Articles of Association (7 pages) |
31 October 2011 | Resolutions
|
31 October 2011 | Resolutions
|
31 October 2011 | Memorandum and Articles of Association (7 pages) |
21 October 2011 | Full accounts made up to 31 January 2011 (25 pages) |
21 October 2011 | Full accounts made up to 31 January 2011 (25 pages) |
11 October 2011 | Resolutions
|
11 October 2011 | Resolutions
|
10 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
29 July 2010 | Full accounts made up to 31 January 2010 (28 pages) |
29 July 2010 | Full accounts made up to 31 January 2010 (28 pages) |
26 March 2010 | Director's details changed for Tracy Ann Shelbourn on 23 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Martin Shelbourn on 23 February 2010 (2 pages) |
26 March 2010 | Director's details changed for Martin Shelbourn on 23 February 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Mr Tracy Ann Shelbourn on 23 February 2010 (1 page) |
26 March 2010 | Director's details changed for Tracy Ann Shelbourn on 23 February 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Mr Tracy Ann Shelbourn on 23 February 2010 (1 page) |
26 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Memorandum and Articles of Association (6 pages) |
16 February 2010 | Memorandum and Articles of Association (6 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
12 November 2009 | Full accounts made up to 31 January 2009 (23 pages) |
12 November 2009 | Full accounts made up to 31 January 2009 (23 pages) |
9 April 2009 | Return made up to 23/02/09; no change of members (10 pages) |
9 April 2009 | Return made up to 23/02/09; no change of members (10 pages) |
4 November 2008 | Full accounts made up to 31 January 2008 (24 pages) |
4 November 2008 | Full accounts made up to 31 January 2008 (24 pages) |
22 May 2008 | Return made up to 23/02/08; no change of members
|
22 May 2008 | Return made up to 23/02/08; no change of members
|
1 December 2007 | Accounts for a medium company made up to 31 January 2007 (25 pages) |
1 December 2007 | Accounts for a medium company made up to 31 January 2007 (25 pages) |
12 April 2007 | Return made up to 23/02/07; full list of members (7 pages) |
12 April 2007 | Return made up to 23/02/07; full list of members (7 pages) |
13 October 2006 | Accounts for a medium company made up to 31 January 2006 (27 pages) |
13 October 2006 | Accounts for a medium company made up to 31 January 2006 (27 pages) |
16 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
16 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
18 November 2005 | Accounts for a medium company made up to 31 January 2005 (22 pages) |
18 November 2005 | Accounts for a medium company made up to 31 January 2005 (22 pages) |
4 April 2005 | Return made up to 23/02/05; full list of members (7 pages) |
4 April 2005 | Return made up to 23/02/05; full list of members (7 pages) |
1 July 2004 | Full accounts made up to 31 January 2004 (23 pages) |
1 July 2004 | Full accounts made up to 31 January 2004 (23 pages) |
5 April 2004 | Return made up to 23/02/04; full list of members (7 pages) |
5 April 2004 | Return made up to 23/02/04; full list of members (7 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: 130 london road boston lincolnshire PE21 7HB (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 130 london road boston lincolnshire PE21 7HB (1 page) |
10 October 2003 | Full accounts made up to 31 January 2003 (21 pages) |
10 October 2003 | Full accounts made up to 31 January 2003 (21 pages) |
4 April 2003 | Return made up to 23/02/03; full list of members (8 pages) |
4 April 2003 | Return made up to 23/02/03; full list of members (8 pages) |
5 July 2002 | Full accounts made up to 31 January 2002 (21 pages) |
5 July 2002 | Full accounts made up to 31 January 2002 (21 pages) |
8 May 2002 | £ ic 455110/455010 02/04/02 £ sr 100@1=100 (1 page) |
8 May 2002 | £ ic 455110/455010 02/04/02 £ sr 100@1=100 (1 page) |
13 March 2002 | Return made up to 23/02/02; full list of members
|
13 March 2002 | Return made up to 23/02/02; full list of members
|
17 July 2001 | Group of companies' accounts made up to 31 January 2001 (22 pages) |
17 July 2001 | Group of companies' accounts made up to 31 January 2001 (22 pages) |
22 March 2001 | Return made up to 23/02/01; no change of members (6 pages) |
22 March 2001 | Return made up to 23/02/01; no change of members (6 pages) |
24 November 2000 | Full group accounts made up to 31 January 2000 (23 pages) |
24 November 2000 | Full group accounts made up to 31 January 2000 (23 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Return made up to 23/02/00; no change of members (6 pages) |
9 March 2000 | Return made up to 23/02/00; no change of members (6 pages) |
26 August 1999 | Full group accounts made up to 31 January 1999 (25 pages) |
26 August 1999 | Full group accounts made up to 31 January 1999 (25 pages) |
1 June 1999 | Particulars of mortgage/charge (3 pages) |
1 June 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Return made up to 23/02/99; full list of members (6 pages) |
11 May 1999 | Return made up to 23/02/99; full list of members (6 pages) |
22 January 1999 | Statement of affairs (7 pages) |
22 January 1999 | Ad 15/10/98--------- £ si 35008@1=35008 £ ic 420102/455110 (2 pages) |
22 January 1999 | Ad 15/10/98--------- £ si 35008@1=35008 £ ic 420102/455110 (2 pages) |
22 January 1999 | Statement of affairs (7 pages) |
17 December 1998 | Full accounts made up to 31 January 1998 (25 pages) |
17 December 1998 | Full accounts made up to 31 January 1998 (25 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
2 March 1998 | Return made up to 23/02/98; full list of members
|
2 March 1998 | Return made up to 23/02/98; full list of members
|
2 December 1997 | Full accounts made up to 31 January 1997 (18 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (18 pages) |
3 April 1997 | Return made up to 01/03/97; change of members
|
3 April 1997 | Return made up to 01/03/97; change of members
|
24 October 1996 | Registered office changed on 24/10/96 from: 9-11 clarendon st nottingham NG1 5HR (1 page) |
24 October 1996 | Registered office changed on 24/10/96 from: 9-11 clarendon st nottingham NG1 5HR (1 page) |
10 October 1996 | Full accounts made up to 31 January 1996 (17 pages) |
10 October 1996 | Full accounts made up to 31 January 1996 (17 pages) |
21 March 1996 | Return made up to 01/03/96; full list of members (6 pages) |
21 March 1996 | Return made up to 01/03/96; full list of members (6 pages) |
20 March 1996 | Ad 06/03/96--------- £ si 100@1=100 £ ic 420002/420102 (2 pages) |
20 March 1996 | Ad 06/03/96--------- £ si 100@1=100 £ ic 420002/420102 (2 pages) |
19 January 1996 | Resolutions
|
19 January 1996 | Resolutions
|
19 January 1996 | Resolutions
|
19 January 1996 | Resolutions
|
19 January 1996 | Resolutions
|
19 January 1996 | Resolutions
|
30 August 1995 | Full accounts made up to 31 January 1995 (24 pages) |
30 August 1995 | Full accounts made up to 31 January 1995 (24 pages) |
10 August 1995 | Particulars of mortgage/charge (6 pages) |
10 August 1995 | Particulars of mortgage/charge (6 pages) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Ad 20/07/95--------- £ si 420000@1=420000 £ ic 2/420002 (2 pages) |
27 July 1995 | Ad 20/07/95--------- £ si 420000@1=420000 £ ic 2/420002 (2 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Resolutions
|
20 July 1995 | Nc inc already adjusted 14/06/95 (1 page) |
20 July 1995 | Resolutions
|
20 July 1995 | Nc inc already adjusted 14/06/95 (1 page) |
27 March 1995 | Return made up to 01/03/95; no change of members
|
27 March 1995 | Return made up to 01/03/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
19 June 1990 | Return made up to 21/03/90; full list of members (4 pages) |
19 June 1990 | Return made up to 21/03/90; full list of members (4 pages) |
3 November 1988 | New director appointed (2 pages) |
3 November 1988 | New director appointed (2 pages) |
20 September 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 September 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 September 1988 | Incorporation (15 pages) |
7 September 1988 | Incorporation (15 pages) |