Company NameOakdene Care Limited
Company StatusDissolved
Company Number02407876
CategoryPrivate Limited Company
Incorporation Date25 July 1989(34 years, 9 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Paul Ray Womble
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed28 February 2022(32 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (closed 24 May 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address545 E. John Carpenter Freeway
Suite 1400
Irving
Texas
75062
Director NameStephen Roy Matthews
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 24 April 2003)
RoleCare Home Developer
Correspondence Address58 St Margarets Street
Rochester
Kent
ME1 1UF
Director NameAnthony Keith Gotts
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 24 April 2003)
RoleCompany Director
Correspondence AddressBeech House Montreal Road
Sevenoaks
Kent
TN13 2EP
Director NameMrs Yasmine Gotts
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 24 April 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Montreal Road Riverhead
Sevenoaks
Kent
TN13 2EP
Director NameAdrienne Lindsay Matthews
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 April 2003)
RoleState Registered Nurse
Correspondence AddressThe Gleanings St Margarets Street
Rochester
Kent
ME1 1UF
Secretary NameAdrienne Lindsay Matthews
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 April 2003)
RoleCompany Director
Correspondence AddressThe Gleanings St Margarets Street
Rochester
Kent
ME1 1UF
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(13 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameHelena Jeffery
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 October 2005)
RoleCompany Director
Correspondence AddressOrchards
Frating Road
Great Bromley
Essex
CO7 7JW
Director NameMr Craig Griffin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(13 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Secretary NameMr Paul Anthony Keith Jeffery
NationalityBritish
StatusResigned
Appointed16 April 2003(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable House
Cockaynes Lane Alresford
Colchester
Essex
CO7 8BZ
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusResigned
Appointed01 September 2003(14 years, 1 month after company formation)
Appointment Duration10 years (resigned 11 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Derek George Cormack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2007(17 years, 10 months after company formation)
Appointment Duration1 month (resigned 22 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPillars
Grantley Avenue, Wonersh
Guildford
Surrey
GU5 0QN
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(17 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(20 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(21 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Mathieu Bernard Streiff
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2013(24 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2nd Floor Pollen House
10 Cork Street
London
W1S 3NP
Director NameMr Jonathan David Farkas
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2015(25 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 June 2019)
RoleManaging Director
Country of ResidenceLuxembourg
Correspondence AddressAsticus Building 2nd Floor
21 Palmer Street
London
SW1H 0AD
Director NameMr Richard Stephen Welch
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2019(29 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address515 South Flower Street
44th Floor
Los Angeles
California
90071
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed11 September 2013(24 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2021)
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS

Contact

Websitecaringhomes.org
Telephone01206 224100
Telephone regionColchester

Location

Registered Address6th Floor One London Wall
London
EC2Y 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ga Hc Reit Ch Uk Senior Housing Portfolio LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 July 2010Delivered on: 6 August 2010
Satisfied on: 19 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. For details of property charged please refer to form MG01.
Fully Satisfied
16 November 2007Delivered on: 27 November 2007
Satisfied on: 14 September 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tynet/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged. 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 October 2005Delivered on: 3 November 2005
Satisfied on: 14 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All land in england and wales now vested in the chargor, all interests and rights in or relating to land or the proceeds of sale, all plant and machinery, all rental and other income. See the mortgage charge document for full details.
Fully Satisfied
24 April 2003Delivered on: 29 April 2003
Satisfied on: 14 September 2013
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: The f/h property k/a kippington grange road sevenoaks kent t/n K714055. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
24 April 2003Delivered on: 29 April 2003
Satisfied on: 14 September 2013
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. See the mortgage charge document for full details.
Fully Satisfied
12 March 1992Delivered on: 24 March 1992
Satisfied on: 13 May 2003
Persons entitled: Barclays 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: Kippington grange nursing home grange rd sevenoaks kent t/no K496417.
Fully Satisfied
17 February 1992Delivered on: 21 February 1992
Satisfied on: 8 October 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see doc 395 tc ref M281C for full details). 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

Filing History

19 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 January 2021Resolutions
  • RES13 ‐ Financial statements for the 31/12/2019 is aprroved/director authorised to sign the balance sheet 22/12/2020
(1 page)
25 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
21 September 2020Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page)
17 August 2020Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to 6th Floor 125 London Wall London EC2Y 5AS on 17 August 2020 (1 page)
1 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 June 2019Termination of appointment of Jonathan David Farkas as a director on 7 June 2019 (1 page)
21 June 2019Appointment of Mr Richard Stephen Welch as a director on 7 June 2019 (2 pages)
30 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
16 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 August 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page)
5 August 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page)
5 August 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page)
30 January 2015Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page)
30 January 2015Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page)
30 January 2015Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages)
30 January 2015Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages)
6 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
6 November 2014Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
6 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages)
6 November 2014Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
6 October 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 October 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
6 October 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
6 October 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
8 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 8 April 2014 (1 page)
13 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
13 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
11 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
11 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
25 September 2013Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (3 pages)
25 September 2013Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages)
25 September 2013Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages)
25 September 2013Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (3 pages)
24 September 2013Termination of appointment of Paul Jeffery as a director (2 pages)
24 September 2013Termination of appointment of Peter Hill as a director (2 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 September 2013Termination of appointment of Paul Jeffery as a director (2 pages)
24 September 2013Termination of appointment of Nigel Schofield as a secretary (2 pages)
24 September 2013Termination of appointment of Nigel Schofield as a secretary (2 pages)
24 September 2013Appointment of Mathieu Streiff as a director (3 pages)
24 September 2013Termination of appointment of Nigel Schofield as a director (2 pages)
24 September 2013Termination of appointment of Nigel Schofield as a director (2 pages)
24 September 2013Appointment of Mathieu Streiff as a director (3 pages)
24 September 2013Termination of appointment of Peter Hill as a director (2 pages)
19 September 2013Satisfaction of charge 7 in full (4 pages)
19 September 2013Satisfaction of charge 7 in full (4 pages)
14 September 2013Satisfaction of charge 5 in full (4 pages)
14 September 2013Satisfaction of charge 6 in full (4 pages)
14 September 2013Satisfaction of charge 5 in full (4 pages)
14 September 2013Satisfaction of charge 6 in full (4 pages)
14 September 2013Satisfaction of charge 4 in full (4 pages)
14 September 2013Satisfaction of charge 4 in full (4 pages)
14 September 2013Satisfaction of charge 3 in full (4 pages)
14 September 2013Satisfaction of charge 3 in full (4 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 March 2012 (17 pages)
1 October 2012Full accounts made up to 31 March 2012 (17 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
23 August 2011Full accounts made up to 31 March 2011 (16 pages)
23 August 2011Full accounts made up to 31 March 2011 (16 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
6 April 2011Resolutions
  • RES13 ‐ Reduce share prem 31/03/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2011Solvency statement dated 31/03/11 (1 page)
6 April 2011Statement by directors (1 page)
6 April 2011Resolutions
  • RES13 ‐ Reduce share prem 31/03/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2011Solvency statement dated 31/03/11 (1 page)
6 April 2011Statement by directors (1 page)
19 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
19 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
27 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Statement of company's objects (2 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in att appendix 1 & section 175 & any act done be valid 27/07/2010
(13 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in att appendix 1 & section 175 & any act done be valid 27/07/2010
(13 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 7 (36 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 7 (36 pages)
3 August 2010Full accounts made up to 31 March 2009 (14 pages)
3 August 2010Full accounts made up to 31 March 2009 (14 pages)
1 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
1 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
26 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages)
15 January 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
15 January 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
11 January 2010Termination of appointment of Ian White as a director (1 page)
11 January 2010Termination of appointment of Ian White as a director (1 page)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
11 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
6 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
15 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
15 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
31 October 2008Full accounts made up to 30 September 2007 (15 pages)
31 October 2008Full accounts made up to 30 September 2007 (15 pages)
22 October 2008Return made up to 19/10/08; full list of members (3 pages)
22 October 2008Return made up to 19/10/08; full list of members (3 pages)
7 December 2007Return made up to 19/10/07; full list of members (2 pages)
7 December 2007Return made up to 19/10/07; full list of members (2 pages)
29 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 pages)
29 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 pages)
27 November 2007Particulars of mortgage/charge (20 pages)
27 November 2007Particulars of mortgage/charge (20 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
30 July 2007Auditor's resignation (1 page)
30 July 2007Auditor's resignation (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane, alresford, colchester essex CO7 8BZ (1 page)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane, alresford, colchester essex CO7 8BZ (1 page)
8 November 2006Return made up to 19/10/06; full list of members (2 pages)
8 November 2006Return made up to 19/10/06; full list of members (2 pages)
14 September 2006Accounts for a small company made up to 30 September 2005 (7 pages)
14 September 2006Accounts for a small company made up to 30 September 2005 (7 pages)
28 March 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
28 March 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2005Memorandum and Articles of Association (5 pages)
17 November 2005Memorandum and Articles of Association (3 pages)
17 November 2005Memorandum and Articles of Association (3 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2005Memorandum and Articles of Association (5 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2005Declaration of assistance for shares acquisition (4 pages)
16 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 November 2005Declaration of assistance for shares acquisition (4 pages)
16 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
7 November 2005Amended accounts made up to 31 December 2003 (8 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
7 November 2005Amended accounts made up to 31 December 2003 (8 pages)
4 November 2005Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
4 November 2005Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
3 November 2005Particulars of mortgage/charge (19 pages)
3 November 2005Particulars of mortgage/charge (19 pages)
26 October 2005Return made up to 19/10/05; full list of members (7 pages)
26 October 2005Return made up to 19/10/05; full list of members (7 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (1 page)
8 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 October 2004Return made up to 19/10/04; full list of members (8 pages)
28 October 2004Return made up to 19/10/04; full list of members (8 pages)
1 October 2004Secretary resigned (1 page)
1 October 2004Secretary resigned (1 page)
22 January 2004Return made up to 19/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 January 2004Return made up to 19/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 September 2003New secretary appointed (1 page)
12 September 2003New secretary appointed (1 page)
20 August 2003Registered office changed on 20/08/03 from: 165 minster road minster sheerness kent ME12 3LH (1 page)
20 August 2003Registered office changed on 20/08/03 from: 165 minster road minster sheerness kent ME12 3LH (1 page)
13 August 2003Declaration of assistance for shares acquisition (6 pages)
13 August 2003Declaration of assistance for shares acquisition (6 pages)
19 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
12 May 2003Director resigned (1 page)
12 May 2003New secretary appointed;new director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New secretary appointed;new director appointed (2 pages)
12 May 2003Secretary resigned;director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned;director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003New director appointed (2 pages)
29 April 2003Particulars of mortgage/charge (4 pages)
29 April 2003Particulars of mortgage/charge (5 pages)
29 April 2003Particulars of mortgage/charge (5 pages)
29 April 2003Particulars of mortgage/charge (4 pages)
7 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 October 2002Return made up to 19/10/02; full list of members (9 pages)
26 October 2002Return made up to 19/10/02; full list of members (9 pages)
23 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 October 2001Return made up to 19/10/01; full list of members (8 pages)
24 October 2001Return made up to 19/10/01; full list of members (8 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 December 2000£ ic 10000/5720 08/11/00 £ sr 4280@1=4280 (1 page)
13 December 2000£ ic 10000/5720 08/11/00 £ sr 4280@1=4280 (1 page)
21 November 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 November 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 October 2000Return made up to 19/10/00; full list of members (8 pages)
31 October 2000Return made up to 19/10/00; full list of members (8 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 November 1999Return made up to 26/10/99; full list of members (8 pages)
9 November 1999Return made up to 26/10/99; full list of members (8 pages)
7 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 November 1998Return made up to 26/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 November 1998Return made up to 26/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 November 1997Return made up to 26/10/97; full list of members (6 pages)
25 November 1997Return made up to 26/10/97; full list of members (6 pages)
17 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 November 1996Return made up to 26/10/96; no change of members (4 pages)
27 November 1996Return made up to 26/10/96; no change of members (4 pages)
24 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 October 1995Return made up to 26/10/95; full list of members (6 pages)
30 October 1995Return made up to 26/10/95; full list of members (6 pages)
10 August 1995Secretary's particulars changed (2 pages)
10 August 1995Director's particulars changed (2 pages)
10 August 1995Director's particulars changed (2 pages)
10 August 1995Director's particulars changed (2 pages)
10 August 1995Director's particulars changed (2 pages)
10 August 1995Secretary's particulars changed (2 pages)
10 August 1995Director's particulars changed (2 pages)
10 August 1995Director's particulars changed (2 pages)
20 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 March 1994Accounts for a small company made up to 31 December 1993 (7 pages)
21 March 1994Accounts for a small company made up to 31 December 1993 (7 pages)
31 March 1993Accounts for a small company made up to 31 December 1992 (5 pages)
31 March 1993Accounts for a small company made up to 31 December 1992 (5 pages)
10 June 1992Full accounts made up to 31 December 1991 (8 pages)
10 June 1992Full accounts made up to 31 December 1991 (8 pages)
11 March 1992Ad 14/02/92--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
11 March 1992Ad 14/02/92--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
10 May 1991Full accounts made up to 31 December 1990 (3 pages)
10 May 1991Full accounts made up to 31 December 1990 (3 pages)
30 November 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
30 November 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
14 September 1989Wd 12/09/89 ad 04/08/89--------- £ si 100@1=100 £ ic 2/102 (2 pages)
14 September 1989Wd 12/09/89 ad 04/08/89--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 July 1989Incorporation (13 pages)
25 July 1989Incorporation (13 pages)