3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director Name | Mr Farouq Rashid Sheikh |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2008(17 years, 2 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Christopher Keith Dickinson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Metropolitan House Darkes Lane Potters Bar EN6 1AG |
Secretary Name | Mr Christopher Keith Dickinson |
---|---|
Status | Current |
Appointed | 13 January 2020(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Metropolitan House Darkes Lane Potters Bar EN6 1AG |
Director Name | William Alfred Puxley |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(same day as company formation) |
Role | Manager |
Correspondence Address | Schoolfield House 18 Godwyn Road Folkestone Kent CT20 2LA |
Secretary Name | Billy Puxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Shireway Close Broadmead Village Folkestone Kent CT19 5UE |
Director Name | Eileen Puxley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 16 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Schoolfield House 18 Godwyn Road Folkestone Kent CT20 2LA |
Director Name | Mrs Gillian Skinner |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 November 2006) |
Role | Care Home Manager |
Correspondence Address | 5 Battery Point Hythe Kent CT21 5RR |
Director Name | Billy Puxley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(10 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 November 2006) |
Role | Care Home Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Shireway Close Broadmead Village Folkestone Kent CT19 5UE |
Director Name | Susan Brenda Read |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(10 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2004) |
Role | Care Home Manager |
Correspondence Address | 10 Orchard Way Horsmasden Tonbridge Kent TN12 8JX |
Director Name | Mr David Spink |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2008) |
Role | Finance Director |
Correspondence Address | Oak Tree Cottage 34 Main Street Church Stowe Northamptonshire NN7 4SG |
Secretary Name | Mr David Spink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2008) |
Role | Finance Director |
Correspondence Address | Oak Tree Cottage 34 Main Street Church Stowe Northamptonshire NN7 4SG |
Director Name | Mr David Richard Pugh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB |
Director Name | Mr Michael Gerard Hill |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Gareth Norman Dufton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2019(27 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Secretary Name | Mr Gareth Dufton |
---|---|
Status | Resigned |
Appointed | 09 January 2019(27 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2020) |
Role | Company Director |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Website | caretech.co.uk |
---|---|
Telephone | 01268 775585 |
Telephone region | Basildon |
Registered Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Caretech Community Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,000 |
Cash | £2,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
23 April 2008 | Delivered on: 30 April 2008 Persons entitled: Royal Bank of Scotland PLC and Its Successors as Agent and Security Trustee Classification: Debenture Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please refer to form 395, 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. Outstanding |
---|---|
16 November 2006 | Delivered on: 5 December 2006 Satisfied on: 26 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 December 1993 | Delivered on: 31 December 1993 Satisfied on: 26 April 2008 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: 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 |
29 September 2023 | Accounts for a dormant company made up to 30 September 2022 (11 pages) |
---|---|
27 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
8 September 2022 | Accounts for a dormant company made up to 30 September 2021 (11 pages) |
28 February 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
21 June 2021 | Accounts for a dormant company made up to 30 September 2020 (11 pages) |
11 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
18 September 2020 | Accounts for a dormant company made up to 30 September 2019 (12 pages) |
28 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
28 February 2020 | Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page) |
23 January 2020 | Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages) |
23 January 2020 | Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page) |
4 July 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
4 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (128 pages) |
4 July 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (15 pages) |
4 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
17 May 2019 | Satisfaction of charge 3 in full (4 pages) |
27 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
21 January 2019 | Appointment of Mr Gareth Dufton as a director on 9 January 2019 (2 pages) |
18 January 2019 | Termination of appointment of Michael Gerard Hill as a director on 9 January 2019 (1 page) |
18 January 2019 | Appointment of Mr Gareth Dufton as a secretary on 9 January 2019 (2 pages) |
4 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
4 June 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
4 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (108 pages) |
4 June 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (16 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
20 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (21 pages) |
20 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
20 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
20 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages) |
20 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
20 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
20 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (21 pages) |
20 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
9 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
9 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (21 pages) |
9 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
9 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (21 pages) |
23 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages) |
23 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages) |
23 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
23 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
21 May 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
21 May 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (21 pages) |
21 May 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (21 pages) |
21 May 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
21 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages) |
21 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
21 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages) |
21 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
14 May 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
14 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages) |
14 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
14 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
14 May 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
14 May 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (23 pages) |
14 May 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (23 pages) |
14 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages) |
27 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
9 May 2013 | Full accounts made up to 30 September 2012 (22 pages) |
9 May 2013 | Full accounts made up to 30 September 2012 (22 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 25 January 2013 (1 page) |
27 June 2012 | Auditor's resignation (4 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (22 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (22 pages) |
27 June 2012 | Auditor's resignation (4 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
12 December 2011 | Termination of appointment of David Pugh as a director (1 page) |
12 December 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
12 December 2011 | Termination of appointment of David Pugh as a director (1 page) |
3 June 2011 | Full accounts made up to 30 September 2010 (23 pages) |
3 June 2011 | Full accounts made up to 30 September 2010 (23 pages) |
28 February 2011 | Register inspection address has been changed (1 page) |
28 February 2011 | Register(s) moved to registered inspection location (1 page) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Register inspection address has been changed (1 page) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Register(s) moved to registered inspection location (1 page) |
28 April 2010 | Full accounts made up to 30 September 2009 (23 pages) |
28 April 2010 | Full accounts made up to 30 September 2009 (23 pages) |
27 April 2010 | Resolutions
|
27 April 2010 | Resolutions
|
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Haroon Rashid Sheikh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Haroon Rashid Sheikh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages) |
24 June 2009 | Full accounts made up to 30 September 2008 (14 pages) |
24 June 2009 | Full accounts made up to 30 September 2008 (14 pages) |
13 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
31 January 2009 | Appointment terminated director and secretary david spink (1 page) |
31 January 2009 | Appointment terminated director and secretary david spink (1 page) |
4 November 2008 | Director appointed david richard pugh (4 pages) |
4 November 2008 | Director appointed david richard pugh (4 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
25 April 2008 | Director appointed farouq rashid sheikh (6 pages) |
25 April 2008 | Director appointed farouq rashid sheikh (6 pages) |
15 April 2008 | Return made up to 26/02/08; full list of members (7 pages) |
15 April 2008 | Return made up to 26/02/08; full list of members (7 pages) |
4 July 2007 | Return made up to 26/02/07; full list of members (7 pages) |
4 July 2007 | Return made up to 26/02/07; full list of members (7 pages) |
5 December 2006 | Particulars of mortgage/charge (9 pages) |
5 December 2006 | Particulars of mortgage/charge (9 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Secretary resigned;director resigned (1 page) |
4 December 2006 | New director appointed (3 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Secretary resigned;director resigned (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: 29 manor road folkestone kent CT20 2SE (1 page) |
4 December 2006 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | New director appointed (3 pages) |
4 December 2006 | New secretary appointed;new director appointed (3 pages) |
4 December 2006 | New secretary appointed;new director appointed (3 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: 29 manor road folkestone kent CT20 2SE (1 page) |
4 December 2006 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
8 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
8 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
7 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
7 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
7 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
9 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
9 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Return made up to 26/02/04; full list of members (8 pages) |
4 May 2004 | Return made up to 26/02/04; full list of members (8 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
13 March 2003 | Return made up to 26/02/03; full list of members (8 pages) |
13 March 2003 | Return made up to 26/02/03; full list of members (8 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
19 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
19 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
15 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
15 March 2001 | Return made up to 26/02/01; full list of members (7 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
7 March 2000 | Return made up to 26/02/00; full list of members
|
7 March 2000 | Return made up to 26/02/00; full list of members
|
23 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
8 March 1999 | Return made up to 26/02/99; no change of members (4 pages) |
8 March 1999 | Return made up to 26/02/99; no change of members (4 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 March 1998 | Return made up to 26/02/98; full list of members
|
6 March 1998 | Return made up to 26/02/98; full list of members
|
23 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
4 April 1997 | Return made up to 26/02/97; no change of members (4 pages) |
4 April 1997 | Return made up to 26/02/97; no change of members (4 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
13 March 1996 | Return made up to 26/02/96; no change of members
|
13 March 1996 | Return made up to 26/02/96; no change of members
|
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
14 March 1995 | Return made up to 26/02/95; full list of members (6 pages) |
14 March 1995 | Return made up to 26/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
9 August 1994 | Resolutions
|
9 August 1994 | Resolutions
|
26 February 1991 | Incorporation (11 pages) |
26 February 1991 | Incorporation (11 pages) |