Company NameCounticare Limited
Company StatusActive
Company Number02585666
CategoryPrivate Limited Company
Incorporation Date26 February 1991(33 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Haroon Rashid Sheikh
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2006(15 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Farouq Rashid Sheikh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2008(17 years, 2 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Christopher Keith Dickinson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(28 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMetropolitan House Darkes Lane
Potters Bar
EN6 1AG
Secretary NameMr Christopher Keith Dickinson
StatusCurrent
Appointed13 January 2020(28 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressMetropolitan House Darkes Lane
Potters Bar
EN6 1AG
Director NameWilliam Alfred Puxley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(same day as company formation)
RoleManager
Correspondence AddressSchoolfield House 18 Godwyn Road
Folkestone
Kent
CT20 2LA
Secretary NameBilly Puxley
NationalityBritish
StatusResigned
Appointed26 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Shireway Close Broadmead Village
Folkestone
Kent
CT19 5UE
Director NameEileen Puxley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(1 year, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 16 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchoolfield House 18 Godwyn Road
Folkestone
Kent
CT20 2LA
Director NameMrs Gillian Skinner
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(4 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 November 2006)
RoleCare Home Manager
Correspondence Address5 Battery Point
Hythe
Kent
CT21 5RR
Director NameBilly Puxley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(10 years after company formation)
Appointment Duration5 years, 8 months (resigned 16 November 2006)
RoleCare Home Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Shireway Close Broadmead Village
Folkestone
Kent
CT19 5UE
Director NameSusan Brenda Read
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(10 years after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2004)
RoleCare Home Manager
Correspondence Address10 Orchard Way
Horsmasden Tonbridge
Kent
TN12 8JX
Director NameMr David Spink
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2008)
RoleFinance Director
Correspondence AddressOak Tree Cottage
34 Main Street
Church Stowe
Northamptonshire
NN7 4SG
Secretary NameMr David Spink
NationalityBritish
StatusResigned
Appointed16 November 2006(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2008)
RoleFinance Director
Correspondence AddressOak Tree Cottage
34 Main Street
Church Stowe
Northamptonshire
NN7 4SG
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(17 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLeighton House
33-37 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BB
Director NameMr Michael Gerard Hill
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(20 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Gareth Norman Dufton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(27 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameMr Gareth Dufton
StatusResigned
Appointed09 January 2019(27 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleCompany Director
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG

Contact

Websitecaretech.co.uk
Telephone01268 775585
Telephone regionBasildon

Location

Registered Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Caretech Community Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,000
Cash£2,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

23 April 2008Delivered 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 2006Delivered 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 1993Delivered 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

Filing History

29 September 2023Accounts for a dormant company made up to 30 September 2022 (11 pages)
27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
8 September 2022Accounts for a dormant company made up to 30 September 2021 (11 pages)
28 February 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
21 June 2021Accounts for a dormant company made up to 30 September 2020 (11 pages)
11 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
18 September 2020Accounts for a dormant company made up to 30 September 2019 (12 pages)
28 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
28 February 2020Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020 (2 pages)
23 January 2020Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page)
23 January 2020Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages)
23 January 2020Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages)
23 January 2020Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page)
4 July 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
4 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (128 pages)
4 July 2019Audit exemption subsidiary accounts made up to 30 September 2018 (15 pages)
4 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
17 May 2019Satisfaction of charge 3 in full (4 pages)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
21 January 2019Appointment of Mr Gareth Dufton as a director on 9 January 2019 (2 pages)
18 January 2019Termination of appointment of Michael Gerard Hill as a director on 9 January 2019 (1 page)
18 January 2019Appointment of Mr Gareth Dufton as a secretary on 9 January 2019 (2 pages)
4 June 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
4 June 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
4 June 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (108 pages)
4 June 2018Audit exemption subsidiary accounts made up to 30 September 2017 (16 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
20 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (21 pages)
20 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
20 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
20 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
20 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
20 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
20 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (21 pages)
20 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
9 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
9 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (21 pages)
9 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
9 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (21 pages)
23 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages)
23 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages)
23 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
23 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(5 pages)
21 May 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
21 May 2015Audit exemption subsidiary accounts made up to 30 September 2014 (21 pages)
21 May 2015Audit exemption subsidiary accounts made up to 30 September 2014 (21 pages)
21 May 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
21 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages)
21 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
21 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages)
21 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
14 May 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
14 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages)
14 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
14 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
14 May 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
14 May 2014Audit exemption subsidiary accounts made up to 30 September 2013 (23 pages)
14 May 2014Audit exemption subsidiary accounts made up to 30 September 2013 (23 pages)
14 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
9 May 2013Full accounts made up to 30 September 2012 (22 pages)
9 May 2013Full accounts made up to 30 September 2012 (22 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
25 January 2013Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 25 January 2013 (1 page)
25 January 2013Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 25 January 2013 (1 page)
27 June 2012Auditor's resignation (4 pages)
27 June 2012Full accounts made up to 30 September 2011 (22 pages)
27 June 2012Full accounts made up to 30 September 2011 (22 pages)
27 June 2012Auditor's resignation (4 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
12 December 2011Appointment of Mr Michael Hill as a director (2 pages)
12 December 2011Termination of appointment of David Pugh as a director (1 page)
12 December 2011Appointment of Mr Michael Hill as a director (2 pages)
12 December 2011Termination of appointment of David Pugh as a director (1 page)
3 June 2011Full accounts made up to 30 September 2010 (23 pages)
3 June 2011Full accounts made up to 30 September 2010 (23 pages)
28 February 2011Register inspection address has been changed (1 page)
28 February 2011Register(s) moved to registered inspection location (1 page)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
28 February 2011Register inspection address has been changed (1 page)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
28 February 2011Register(s) moved to registered inspection location (1 page)
28 April 2010Full accounts made up to 30 September 2009 (23 pages)
28 April 2010Full accounts made up to 30 September 2009 (23 pages)
27 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Haroon Rashid Sheikh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Haroon Rashid Sheikh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages)
24 June 2009Full accounts made up to 30 September 2008 (14 pages)
24 June 2009Full accounts made up to 30 September 2008 (14 pages)
13 March 2009Return made up to 26/02/09; full list of members (4 pages)
13 March 2009Return made up to 26/02/09; full list of members (4 pages)
31 January 2009Appointment terminated director and secretary david spink (1 page)
31 January 2009Appointment terminated director and secretary david spink (1 page)
4 November 2008Director appointed david richard pugh (4 pages)
4 November 2008Director appointed david richard pugh (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 April 2008Particulars of a mortgage or charge / charge no: 3 (16 pages)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 April 2008Particulars of a mortgage or charge / charge no: 3 (16 pages)
28 April 2008Resolutions
  • RES13 ‐ Re facilities agreement 23/04/2008
(3 pages)
28 April 2008Resolutions
  • RES13 ‐ Re facilities agreement 23/04/2008
(3 pages)
25 April 2008Director appointed farouq rashid sheikh (6 pages)
25 April 2008Director appointed farouq rashid sheikh (6 pages)
15 April 2008Return made up to 26/02/08; full list of members (7 pages)
15 April 2008Return made up to 26/02/08; full list of members (7 pages)
4 July 2007Return made up to 26/02/07; full list of members (7 pages)
4 July 2007Return made up to 26/02/07; full list of members (7 pages)
5 December 2006Particulars of mortgage/charge (9 pages)
5 December 2006Particulars of mortgage/charge (9 pages)
4 December 2006Director resigned (1 page)
4 December 2006Secretary resigned;director resigned (1 page)
4 December 2006New director appointed (3 pages)
4 December 2006Director resigned (1 page)
4 December 2006Secretary resigned;director resigned (1 page)
4 December 2006Registered office changed on 04/12/06 from: 29 manor road folkestone kent CT20 2SE (1 page)
4 December 2006Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006New director appointed (3 pages)
4 December 2006New secretary appointed;new director appointed (3 pages)
4 December 2006New secretary appointed;new director appointed (3 pages)
4 December 2006Registered office changed on 04/12/06 from: 29 manor road folkestone kent CT20 2SE (1 page)
4 December 2006Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
8 November 2006Full accounts made up to 31 March 2006 (12 pages)
8 November 2006Full accounts made up to 31 March 2006 (12 pages)
7 March 2006Return made up to 26/02/06; full list of members (3 pages)
7 March 2006Return made up to 26/02/06; full list of members (3 pages)
13 January 2006Full accounts made up to 31 March 2005 (14 pages)
13 January 2006Full accounts made up to 31 March 2005 (14 pages)
7 March 2005Return made up to 26/02/05; full list of members (7 pages)
7 March 2005Return made up to 26/02/05; full list of members (7 pages)
9 December 2004Full accounts made up to 31 March 2004 (14 pages)
9 December 2004Full accounts made up to 31 March 2004 (14 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Return made up to 26/02/04; full list of members (8 pages)
4 May 2004Return made up to 26/02/04; full list of members (8 pages)
10 November 2003Full accounts made up to 31 March 2003 (14 pages)
10 November 2003Full accounts made up to 31 March 2003 (14 pages)
13 March 2003Return made up to 26/02/03; full list of members (8 pages)
13 March 2003Return made up to 26/02/03; full list of members (8 pages)
24 January 2003Full accounts made up to 31 March 2002 (13 pages)
24 January 2003Full accounts made up to 31 March 2002 (13 pages)
19 March 2002Return made up to 26/02/02; full list of members (7 pages)
19 March 2002Return made up to 26/02/02; full list of members (7 pages)
20 December 2001Full accounts made up to 31 March 2001 (13 pages)
20 December 2001Full accounts made up to 31 March 2001 (13 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
15 March 2001Return made up to 26/02/01; full list of members (7 pages)
15 March 2001Return made up to 26/02/01; full list of members (7 pages)
10 October 2000Full accounts made up to 31 March 2000 (12 pages)
10 October 2000Full accounts made up to 31 March 2000 (12 pages)
7 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2000Full accounts made up to 31 March 1999 (10 pages)
23 January 2000Full accounts made up to 31 March 1999 (10 pages)
8 March 1999Return made up to 26/02/99; no change of members (4 pages)
8 March 1999Return made up to 26/02/99; no change of members (4 pages)
24 December 1998Full accounts made up to 31 March 1998 (10 pages)
24 December 1998Full accounts made up to 31 March 1998 (10 pages)
6 March 1998Return made up to 26/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 1998Return made up to 26/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1997Full accounts made up to 31 March 1997 (9 pages)
23 December 1997Full accounts made up to 31 March 1997 (9 pages)
4 April 1997Return made up to 26/02/97; no change of members (4 pages)
4 April 1997Return made up to 26/02/97; no change of members (4 pages)
27 November 1996Full accounts made up to 31 March 1996 (9 pages)
27 November 1996Full accounts made up to 31 March 1996 (9 pages)
13 March 1996Return made up to 26/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 March 1996Return made up to 26/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
8 December 1995Full accounts made up to 31 March 1995 (9 pages)
8 December 1995Full accounts made up to 31 March 1995 (9 pages)
14 March 1995Return made up to 26/02/95; full list of members (6 pages)
14 March 1995Return made up to 26/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
9 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
9 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
26 February 1991Incorporation (11 pages)
26 February 1991Incorporation (11 pages)