Company NameRobinson Kay House (Bury) Limited
DirectorsDavid James Hall and James Benjamin Lee
Company StatusActive
Company Number02625256
CategoryPrivate Limited Company
Incorporation Date28 June 1991(32 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David James Hall
NationalityBritish
StatusCurrent
Appointed15 September 2008(17 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2008(17 years, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr James Benjamin Lee
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(30 years after company formation)
Appointment Duration2 years, 9 months
RoleGroup Tax Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Charles Soren Robert Tattam
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU
Secretary NameChristopher Robin Fearns Fozard
NationalityBritish
StatusResigned
Appointed28 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address36 Sunnybank Road
Bowdon
Cheshire
Director NameMrs Sonia Kelshaw
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(3 weeks, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 1995)
RoleSecretary
Correspondence AddressSpring Valley
Horrocks Road Turton Edgworth
Bolton
Lancashire
BL7 0QT
Director NameMr Malcolm Anthony Kelshaw
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(3 weeks, 6 days after company formation)
Appointment Duration6 years, 11 months (resigned 19 June 1998)
RoleManaging Director
Correspondence AddressSpring Valley Horrocks Road Edgworth
Turton
Bolton
Lancashire
BL7 0QT
Secretary NameMr David Gareth Owen
NationalityBritish
StatusResigned
Appointed25 July 1991(3 weeks, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 1995)
RoleFinance Director
Correspondence Address198 Railway Street
Summerseat
Bury
Lancashire
BL9 5QB
Director NameNorman Carl Thody
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 July 1999)
RoleChief Executive Of Charity
Correspondence Address2 Capenors
Hammonds Ridge
Burgess Hill
West Sussex
RH15 9QL
Director NameKent William Phippen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1995(4 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address35 Singleton Scarp
Woodside Park
London
N12 7AR
Director NameMr Martin Major Bradford
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Edenhurst Avenue
London
SW6 3PB
Director NameLord Patrick Robert Carter
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(4 years, 5 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 15 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Hamilton Park West
London
N5 1AB
Secretary NameMr Kevin Daniel O'Connell
NationalityEnglish
StatusResigned
Appointed30 November 1995(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Stag Green Avenue
Hatfield
Hertfordshire
AL9 5EB
Director NameDr Nicholas Priestley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 08 January 1998)
RoleClinical Neuropsychologist
Correspondence Address14 Woodlea
Worsley
Manchester
M28 2QJ
Director NameKaren Andrea Craig
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(4 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 09 October 1996)
RoleDirector Of Acute Care
Correspondence Address17 Ashmount Road
London
N19 3BJ
Director NameDr Geoffrey Hammonds
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 1997)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenthorne Close
Edgworth
Bolton
Lancashire
BL7 0BL
Director NamePhilip Harry Easterman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 April 1998)
RoleCompany Director
Correspondence Address3 Oakview
Hyde Heath
Amersham
Buckinghamshire
HP6 5SE
Director NameMr Stephen John Purse
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Newry Road
Twickenham
London
TW1 1PL
Director NameAnthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressYamas House
Chiddingly Road
Horam
East Sussex
TN21 0LJ
Secretary NameMr Stephen John Purse
NationalityBritish
StatusResigned
Appointed30 July 1999(8 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 07 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Newry Road
Twickenham
London
TW1 1PL
Director NameMr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(8 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
Warren Lane
Oxshott
Surrey
KT22 0ST
Secretary NameJon Hather
NationalityBritish
StatusResigned
Appointed07 March 2000(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 2002)
RoleCompany Director
Correspondence Address83 High Street
Farnborough Village
Kent
BR6 7BB
Director NameJames Dominic Weight
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 June 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address11 Courtney Place
Cobham
Surrey
KT11 2BE
Secretary NameJames Dominic Weight
NationalityBritish
StatusResigned
Appointed29 April 2002(10 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 June 2002)
RoleCheif Financial Officer
Country of ResidenceEngland
Correspondence Address11 Courtney Place
Cobham
Surrey
KT11 2BE
Director NameSerena Jane Stewart
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(10 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 05 December 2002)
RoleCompany Director
Correspondence Address23 Lindsey Street
Epping
Essex
CM16 6RB
Secretary NameKeith Payne
NationalityBritish
StatusResigned
Appointed10 June 2002(10 years, 11 months after company formation)
Appointment Duration3 months (resigned 13 September 2002)
RoleCompany Director
Correspondence Address90 Long Plough
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5HD
Director NameMr Paul John Greensmith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(11 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ennerdale Road
Kew
Richmond Upon Thames
Surrey
TW9 3PG
Secretary NameMr Paul John Greensmith
NationalityBritish
StatusResigned
Appointed13 September 2002(11 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ennerdale Road
Kew
Richmond Upon Thames
Surrey
TW9 3PG
Secretary NameMr David Andrew Spruzen
NationalityBritish
StatusResigned
Appointed03 January 2006(14 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
The Avenue, Farnham Common
Slough
Bucks
SL2 3JY
Director NameMr David Andrew Spruzen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(15 years, 1 month after company formation)
Appointment Duration9 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
The Avenue, Farnham Common
Slough
Bucks
SL2 3JY
Director NameMr Stephen Wallace Bradshaw
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(15 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenthorpe Great Elm
Nr Frome
Somerset
BA11 3NY
Director NameProf Christopher Thompson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(15 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2008)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3 Preshaw House
Preshaw
Upham
Hampshire
SO32 1HP
Secretary NameMr Swagatam Mukerji
NationalityBritish
StatusResigned
Appointed02 May 2007(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peacocks
Drews Park, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(17 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(23 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD

Contact

Websiteprioryhealthcare.co.uk
Telephone0800 8403219
Telephone regionFreephone

Location

Registered AddressFifth Floor
80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.2m at £1Priory Old Grange Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

9 November 2005Delivered on: 22 November 2005
Satisfied on: 13 June 2007
Persons entitled: Abn Amro Bank N.V. London Branch (Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property and assets including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
15 September 2005Delivered on: 26 September 2005
Satisfied on: 15 November 2005
Persons entitled: Abn Amro Bank N.V., London Branch (The Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a priory hospital altrincham rappax road altrincham cheshire t/no GM32147, priory hospital bristol heath house lane off bell hill bristol t/no AV204454, f/h property k/a priory grange heath house lane purdown bristol t/no AV247767. For details of further properties charge please refer to form 395. all buildings fixtures fittings and fixed plant and machinery and floating charge all assets no effectively mortgaged charged or assigned. See the mortgage charge document for full details.
Fully Satisfied
19 September 2003Delivered on: 9 October 2003
Satisfied on: 16 September 2005
Persons entitled: Priory Securitisation Holdings Limited (The "Trustee")

Classification: Amendment and restatement deed
Secured details: All monies due or to become due from any of the other obligors or the issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares held in the future and in relation to such shares; all dividends, interest and other monies payable. See the mortgage charge document for full details.
Fully Satisfied
4 September 2003Delivered on: 23 September 2003
Satisfied on: 16 September 2005
Persons entitled: Citicorp Trustee Company Limited (The Borrower Security Trustee)

Classification: Borrower debenture
Secured details: The aggregate of all obligations moneys and liabilities due or to become due from the obligors to the chargee or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all right title and interest in and to the english real property, the tangible moveable property, the obligor accounts; the intellectual property, any goodwill and rights in relation to the uncalled capital, the investments, the shares all dividends interest and other monies. See the mortgage charge document for full details.
Fully Satisfied
31 January 2000Delivered on: 17 February 2000
Satisfied on: 13 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture as amended by a supplemental deed dated 10 february 2000
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) to the lenders (or any of them) under each or any of the senior finance documents and the mezzanine finance documents.
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
7 July 1993Delivered on: 20 July 1993
Satisfied on: 19 July 2000
Persons entitled: The Co-Operative 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: Robinson kay home walmersley road bury t/no.GM548330 and by way of floating charge over all unfixed plant machinery and other chattels and goodwill of the business.
Fully Satisfied
7 July 1993Delivered on: 10 July 1993
Satisfied on: 19 July 2000
Persons entitled: The Co-Operative 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.
Fully Satisfied

Filing History

6 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
19 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
22 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
24 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders (6 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders (6 pages)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,229,002
(4 pages)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,229,002
(4 pages)
10 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
10 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
10 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
10 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
10 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
10 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,229,002
(4 pages)
28 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,229,002
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 25 July 2013 (1 page)
25 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 25 July 2013 (1 page)
24 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
4 August 2011Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
11 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
10 August 2010Secretary's details changed for Mr David James Hall on 31 October 2009 (1 page)
10 August 2010Director's details changed for Mr David James Hall on 31 October 2009 (2 pages)
10 August 2010Director's details changed for Mr Jason Lock on 31 October 2009 (2 pages)
10 August 2010Secretary's details changed for Mr David James Hall on 31 October 2009 (1 page)
10 August 2010Director's details changed for Mr Jason Lock on 31 October 2009 (2 pages)
10 August 2010Director's details changed for Mr David James Hall on 31 October 2009 (2 pages)
20 July 2009Return made up to 28/06/09; full list of members (3 pages)
20 July 2009Return made up to 28/06/09; full list of members (3 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
2 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
28 January 2009Director appointed mr david james hall (1 page)
28 January 2009Appointment terminated director stephen bradshaw (1 page)
28 January 2009Director appointed mr david james hall (1 page)
28 January 2009Appointment terminated director christopher thompson (1 page)
28 January 2009Appointment terminated director christopher thompson (1 page)
28 January 2009Appointment terminated director stephen bradshaw (1 page)
7 October 2008Secretary appointed mr david james hall (1 page)
7 October 2008Secretary appointed mr david james hall (1 page)
3 October 2008Director appointed mr jason lock (1 page)
3 October 2008Director appointed mr jason lock (1 page)
23 July 2008Return made up to 28/06/08; full list of members (3 pages)
23 July 2008Return made up to 28/06/08; full list of members (3 pages)
10 July 2008Appointment terminated secretary swagatam mukerji (1 page)
10 July 2008Appointment terminated secretary swagatam mukerji (1 page)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
11 July 2007Return made up to 28/06/07; full list of members (2 pages)
11 July 2007Return made up to 28/06/07; full list of members (2 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007Director resigned (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
9 August 2006New director appointed (1 page)
9 August 2006New director appointed (1 page)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
12 July 2006Return made up to 28/06/06; full list of members (3 pages)
12 July 2006Return made up to 28/06/06; full list of members (3 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006New secretary appointed (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006New secretary appointed (1 page)
23 November 2005Resolutions
  • RES13 ‐ Bridgwe facility agree 13/09/05
(2 pages)
23 November 2005Resolutions
  • RES13 ‐ Bridgwe facility agree 13/09/05
(2 pages)
22 November 2005Particulars of mortgage/charge (22 pages)
22 November 2005Particulars of mortgage/charge (22 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (15 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (15 pages)
28 October 2005Declaration of assistance for shares acquisition (12 pages)
28 October 2005Declaration of assistance for shares acquisition (12 pages)
26 September 2005Particulars of mortgage/charge (15 pages)
26 September 2005Particulars of mortgage/charge (15 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (21 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (6 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (21 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (6 pages)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
30 June 2005Return made up to 28/06/05; full list of members (2 pages)
30 June 2005Return made up to 28/06/05; full list of members (2 pages)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
13 July 2004Return made up to 28/06/04; full list of members (7 pages)
13 July 2004Return made up to 28/06/04; full list of members (7 pages)
14 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
9 October 2003Particulars of mortgage/charge (8 pages)
9 October 2003Particulars of mortgage/charge (8 pages)
23 September 2003Particulars of mortgage/charge (28 pages)
23 September 2003Particulars of mortgage/charge (28 pages)
12 September 2003Full accounts made up to 31 December 2002 (7 pages)
12 September 2003Full accounts made up to 31 December 2002 (7 pages)
13 July 2003Return made up to 28/06/03; full list of members (7 pages)
13 July 2003Return made up to 28/06/03; full list of members (7 pages)
24 January 2003Ad 17/12/02--------- £ si 1229000@1=1229000 £ ic 2/1229002 (2 pages)
24 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2003Nc inc already adjusted 17/12/02 (1 page)
24 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2003Ad 17/12/02--------- £ si 1229000@1=1229000 £ ic 2/1229002 (2 pages)
24 January 2003Nc inc already adjusted 17/12/02 (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002Secretary resigned (1 page)
27 September 2002New secretary appointed;new director appointed (3 pages)
27 September 2002New secretary appointed;new director appointed (3 pages)
11 July 2002Return made up to 28/06/02; full list of members (3 pages)
11 July 2002Return made up to 28/06/02; full list of members (3 pages)
10 July 2002Secretary resigned;director resigned (1 page)
10 July 2002Secretary resigned;director resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
20 June 2002New secretary appointed (1 page)
20 June 2002New secretary appointed (1 page)
19 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
19 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
13 June 2002Declaration of satisfaction of mortgage/charge (1 page)
13 June 2002Declaration of satisfaction of mortgage/charge (1 page)
24 May 2002Registered office changed on 24/05/02 from: westminster house, randalls way leatherhead surrey KT22 7TZ (1 page)
24 May 2002Registered office changed on 24/05/02 from: westminster house, randalls way leatherhead surrey KT22 7TZ (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned (1 page)
12 October 2001Director's particulars changed (1 page)
12 October 2001Director's particulars changed (1 page)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
28 June 2001Return made up to 28/06/01; full list of members (3 pages)
28 June 2001Return made up to 28/06/01; full list of members (3 pages)
11 January 2001New director appointed (4 pages)
11 January 2001New director appointed (4 pages)
10 November 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
10 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
10 November 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
10 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
26 September 2000Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SL (1 page)
26 September 2000Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SL (1 page)
19 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2000Return made up to 28/06/00; full list of members (7 pages)
5 July 2000Return made up to 28/06/00; full list of members (7 pages)
4 April 2000Accounts for a dormant company made up to 31 May 1999 (6 pages)
4 April 2000Accounts for a dormant company made up to 31 May 1999 (6 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned;director resigned (1 page)
14 March 2000Secretary resigned;director resigned (1 page)
17 February 2000Particulars of mortgage/charge (32 pages)
17 February 2000Particulars of mortgage/charge (32 pages)
11 February 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
11 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
11 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
11 February 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
12 January 2000New director appointed (5 pages)
12 January 2000New director appointed (5 pages)
11 August 1999New secretary appointed (1 page)
11 August 1999New director appointed (5 pages)
11 August 1999New secretary appointed (1 page)
11 August 1999New director appointed (5 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999Secretary resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
5 July 1999Return made up to 28/06/99; full list of members (5 pages)
5 July 1999Return made up to 28/06/99; full list of members (5 pages)
1 July 1999Accounts for a dormant company made up to 31 May 1998 (7 pages)
1 July 1999Accounts for a dormant company made up to 31 May 1998 (7 pages)
29 June 1999Registered office changed on 29/06/99 from: 48 leicester square london WC2H 7WH (1 page)
29 June 1999Registered office changed on 29/06/99 from: 48 leicester square london WC2H 7WH (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
8 October 1998Return made up to 28/06/98; full list of members (6 pages)
8 October 1998Return made up to 28/06/98; full list of members (6 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
21 July 1998Secretary's particulars changed (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Secretary's particulars changed (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
2 December 1997Full accounts made up to 31 May 1997 (11 pages)
2 December 1997Full accounts made up to 31 May 1997 (11 pages)
22 August 1997Full accounts made up to 31 May 1996 (14 pages)
22 August 1997Full accounts made up to 31 May 1996 (14 pages)
15 July 1997Return made up to 28/06/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 July 1997Return made up to 28/06/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
22 December 1996New director appointed (2 pages)
22 December 1996Director resigned (1 page)
22 December 1996New director appointed (2 pages)
22 December 1996Director resigned (1 page)
22 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
22 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
25 July 1996Return made up to 28/06/96; no change of members (6 pages)
25 July 1996Return made up to 28/06/96; no change of members (6 pages)
4 March 1996Company name changed highbank healthcare LIMITED\certificate issued on 05/03/96 (2 pages)
4 March 1996Company name changed highbank healthcare LIMITED\certificate issued on 05/03/96 (2 pages)
16 January 1996Director resigned (1 page)
16 January 1996Director resigned (1 page)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
29 December 1995New director appointed (2 pages)
29 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (4 pages)
15 December 1995New director appointed (2 pages)
15 December 1995Accounting reference date shortened from 31/10 to 31/05 (1 page)
15 December 1995Accounting reference date shortened from 31/10 to 31/05 (1 page)
15 December 1995New director appointed (4 pages)
8 December 1995New secretary appointed (2 pages)
8 December 1995New director appointed (4 pages)
8 December 1995New secretary appointed (2 pages)
8 December 1995New director appointed (4 pages)
8 December 1995Registered office changed on 08/12/95 from: 2 regency chambers jubilee way bury BL9 ojw (1 page)
8 December 1995Registered office changed on 08/12/95 from: 2 regency chambers jubilee way bury BL9 ojw (1 page)
5 September 1991Company name changed fleetness 146 LIMITED\certificate issued on 06/09/91 (2 pages)
5 September 1991Company name changed fleetness 146 LIMITED\certificate issued on 06/09/91 (2 pages)
28 June 1991Incorporation (19 pages)
28 June 1991Incorporation (19 pages)