Company NameSturt House Clinic Limited
Company StatusActive
Company Number02656972
CategoryPrivate Limited Company
Incorporation Date23 October 1991(32 years, 6 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(16 years, 11 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, 1 month 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(29 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleGroup Tax Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMs Rebekah Antonia Cresswell
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(30 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Carrol Alexander Reeve
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 December 1992)
RoleBanker
Correspondence AddressThe Pump House
Shalford Road Great Bardfield
Braintree
Essex
CM7 4QP
Director NameDavid Martin Cleaton Powell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 1994)
RoleBanker
Correspondence Address15 Pine Ridge Drive
Lower Bourne
Farnham
Surrey
GU10 3JR
Director NameBrian John Holden
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressEast Lodge Newbury Hill
Penton Mewsey
Andover
Hampshire
SP11 0RW
Director NameMichael John Dix
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 1994)
RoleChartered Accountant
Correspondence Address46 Cambridge Road South
Chiswick
London
W4 3DA
Secretary NamePeter George Angell
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 September 1993)
RoleCompany Director
Correspondence Address29 Bowfield
Hook
Basingstoke
Hampshire
RG27 9SA
Secretary NameMr Nicholas David James
NationalityBritish
StatusResigned
Appointed10 September 1993(1 year, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 St Cross Road
Winchester
Hampshire
SO23 9PS
Director NameGraeme Russell Heaton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(2 years, 3 months after company formation)
Appointment Duration1 day (resigned 01 February 1994)
RoleSolicitor
Correspondence Address37 River Court
Surbiton
Surrey
KT6 4EY
Director NameGerald Daly
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(2 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 April 1994)
RoleHospitals Director
Correspondence Address106 Lemare Lodge
Fair Acres
Bromley
BR2 9BS
Secretary NameMrs Janis Lambert
NationalityBritish
StatusResigned
Appointed01 February 1994(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 June 1997)
RoleCompany Director
Correspondence Address27 Island Close
Church Street
Staines
Middlesex
TW18 4YZ
Director NamePaul Graham Lowman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 1996)
RoleHospital Director
Correspondence AddressHawthorns
Gadlys Lane
Llanmaes
South Glamorgan
CF61 2XR
Wales
Director NameJohn David Lambert
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 June 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Island Close
Staines
Middlesex
TW18 4YZ
Director NameIan Peter Reynolds
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 August 1997)
RoleCompany Director
Correspondence Address2 The Stables Sarratt Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4LN
Director NameDr Desmond Hamilton Wilson Kelly
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(4 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 21 June 1996)
RoleConsultant Psychiatrist
Correspondence AddressClare Cottage 19 Hertford Avenue
London
SW14 8EF
Director NameMr Eric Alan Millard
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Church Leys
Evenley
Brackley
Northamptonshire
NN13 5SX
Director NameMr John Reginald Wardhaugh Ansdell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1999)
RoleFinance Director
Correspondence Address17 Randolph Avenue
London
W9 1BH
Secretary NamePeter David Andrew Green
NationalityBritish
StatusResigned
Appointed01 July 1997(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2000)
RoleChartered Accountant
Correspondence Address55 Howitt Road
London
NW3 4LU
Director NamePhilip Harry Easterman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(7 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address3 Oakview
Hyde Heath
Amersham
Buckinghamshire
HP6 5SE
Director NameMr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(8 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 March 2007)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
Warren Lane
Oxshott
Surrey
KT22 0ST
Director NameAnthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressYamas House
Chiddingly Road
Horam
East Sussex
TN21 0LJ
Director NameMr Stephen John Purse
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(8 years, 3 months after company formation)
Appointment Duration1 month (resigned 07 March 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Newry Road
Twickenham
London
TW1 1PL
Secretary NameMr Stephen John Purse
NationalityBritish
StatusResigned
Appointed31 January 2000(8 years, 3 months after company formation)
Appointment Duration1 month (resigned 07 March 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Newry Road
Twickenham
London
TW1 1PL
Secretary NameJon Hather
NationalityBritish
StatusResigned
Appointed07 March 2000(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 2002)
RoleCompany Director
Correspondence Address83 High Street
Farnborough Village
Kent
BR6 7BB
Secretary NameJames Dominic Weight
NationalityBritish
StatusResigned
Appointed29 April 2002(10 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 June 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address11 Courtney Place
Cobham
Surrey
KT11 2BE
Secretary NameKeith Payne
NationalityBritish
StatusResigned
Appointed10 June 2002(10 years, 7 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(10 years, 10 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(10 years, 10 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, 2 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 Stephen Wallace Bradshaw
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(15 years, 5 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
Secretary NameMr Swagatam Mukerji
NationalityBritish
StatusResigned
Appointed02 May 2007(15 years, 6 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(16 years, 11 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, 5 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

Websitepriorygroup.com
Email address[email protected]
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

317.8k at £1Priory Group Limited
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 Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

1 February 1994Delivered on: 4 February 1994
Satisfied on: 16 December 1995
Persons entitled: Humberclyde Finance Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as united care (surrey) limited to the chargee on any account whatsoever under the terms of the facility letter dated 1ST february 1994.
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

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
21 June 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
25 July 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
27 April 2022Director's details changed for Mr Jim Lee on 12 July 2021 (2 pages)
14 April 2022Director's details changed (2 pages)
15 December 2021Appointment of Ms Rebekah Cresswell as a director on 8 December 2021 (2 pages)
27 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
14 July 2021Appointment of Mr Jim Lee as a director on 12 July 2021 (2 pages)
19 March 2021Resolutions
  • RES13 ‐ Relevant document / agreement 23/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 March 2021Memorandum and Articles of Association (11 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
6 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
25 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
22 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
29 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
23 May 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
26 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
24 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 23 October 2016 with updates (5 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)
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)
1 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 317,818
(4 pages)
1 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 317,818
(4 pages)
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)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 317,818
(4 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 317,818
(4 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)
5 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 317,818
(4 pages)
5 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 317,818
(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)
24 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 24 July 2013 (1 page)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (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)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 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)
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)
8 March 2011Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 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)
30 October 2009Director's details changed for Mr Jason Lock on 23 October 2009 (2 pages)
30 October 2009Secretary's details changed for Mr David James Hall on 23 October 2009 (1 page)
30 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
30 October 2009Secretary's details changed for Mr David James Hall on 23 October 2009 (1 page)
30 October 2009Director's details changed for Mr David James Hall on 23 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Jason Lock on 23 October 2009 (2 pages)
30 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mr David James Hall on 23 October 2009 (2 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)
25 January 2009Appointment terminated director stephen bradshaw (1 page)
25 January 2009Return made up to 23/10/08; full list of members (4 pages)
25 January 2009Appointment terminated director christopher thompson (1 page)
25 January 2009Director appointed mr david james hall (1 page)
25 January 2009Appointment terminated director christopher thompson (1 page)
25 January 2009Appointment terminated director stephen bradshaw (1 page)
25 January 2009Director appointed mr david james hall (1 page)
25 January 2009Return made up to 23/10/08; full list of members (4 pages)
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)
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)
12 November 2007Return made up to 23/10/07; full list of members (7 pages)
12 November 2007Return made up to 23/10/07; full list of members (7 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)
15 June 2007Return made up to 23/10/06; full list of members; amend (8 pages)
15 June 2007Return made up to 23/10/06; full list of members; amend (8 pages)
3 May 2007New secretary appointed (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Secretary 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 November 2006Return made up to 23/10/06; full list of members (3 pages)
9 November 2006Return made up to 23/10/06; full list of members (3 pages)
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)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
17 January 2006New secretary appointed (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006New secretary appointed (1 page)
17 January 2006Secretary resigned (1 page)
26 October 2005Return made up to 23/10/05; full list of members (3 pages)
26 October 2005Return made up to 23/10/05; full list of members (3 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)
11 November 2004Return made up to 23/10/04; full list of members (7 pages)
11 November 2004Return made up to 23/10/04; full list of members (7 pages)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
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)
11 November 2003Return made up to 23/10/03; full list of members (7 pages)
11 November 2003Return made up to 23/10/03; full list of members (7 pages)
12 September 2003Full accounts made up to 31 December 2002 (8 pages)
12 September 2003Full accounts made up to 31 December 2002 (8 pages)
24 January 2003Ad 17/12/02--------- £ si 67818@1=67818 £ ic 250000/317818 (2 pages)
24 January 2003£ nc 500000/568000 17/12/02 (1 page)
24 January 2003Ad 17/12/02--------- £ si 67818@1=67818 £ ic 250000/317818 (2 pages)
24 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2003£ nc 500000/568000 17/12/02 (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
18 November 2002Return made up to 23/10/02; full list of members (7 pages)
18 November 2002Return made up to 23/10/02; full list of members (7 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002Secretary resigned (1 page)
27 September 2002New secretary appointed;new director appointed (2 pages)
27 September 2002New secretary appointed;new director appointed (2 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)
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 2002Director resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
20 November 2001Return made up to 23/10/01; full list of members (3 pages)
20 November 2001Return made up to 23/10/01; full list of members (3 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
12 October 2001Director's particulars changed (1 page)
12 October 2001Director's particulars changed (1 page)
11 January 2001New director appointed (4 pages)
11 January 2001New director appointed (4 pages)
27 October 2000Return made up to 23/10/00; full list of members (4 pages)
27 October 2000Return made up to 23/10/00; full list of members (4 pages)
26 September 2000Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SZ (1 page)
26 September 2000Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SZ (1 page)
31 July 2000Full accounts made up to 30 November 1999 (9 pages)
31 July 2000Full accounts made up to 30 November 1999 (9 pages)
19 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2000Declaration of satisfaction of mortgage/charge (2 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)
6 March 2000New director appointed (6 pages)
6 March 2000New director appointed (6 pages)
6 March 2000New director appointed (6 pages)
6 March 2000New director appointed (6 pages)
6 March 2000New secretary appointed;new director appointed (5 pages)
6 March 2000New secretary appointed;new director appointed (5 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Registered office changed on 24/02/00 from: broadwater park denham uxbridge middlesex UB9 5HP (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Registered office changed on 24/02/00 from: broadwater park denham uxbridge middlesex UB9 5HP (1 page)
24 February 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
17 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
17 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
5 June 1999Full accounts made up to 30 November 1998 (9 pages)
5 June 1999Full accounts made up to 30 November 1998 (9 pages)
9 April 1999New director appointed (3 pages)
9 April 1999New director appointed (3 pages)
28 January 1999Full accounts made up to 30 November 1997 (10 pages)
28 January 1999Full accounts made up to 30 November 1997 (10 pages)
23 November 1998Return made up to 23/10/98; no change of members (4 pages)
23 November 1998Return made up to 23/10/98; no change of members (4 pages)
26 January 1998Return made up to 23/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 January 1998Return made up to 23/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 December 1997New director appointed (6 pages)
10 December 1997New director appointed (6 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
2 October 1997Full accounts made up to 30 November 1996 (11 pages)
2 October 1997Full accounts made up to 30 November 1996 (11 pages)
6 July 1997New director appointed (4 pages)
6 July 1997New director appointed (4 pages)
19 March 1997Registered office changed on 19/03/97 from: the priory priory lane roehampton london SW15 5JJ (1 page)
19 March 1997Registered office changed on 19/03/97 from: the priory priory lane roehampton london SW15 5JJ (1 page)
22 November 1996Return made up to 23/10/96; full list of members (6 pages)
22 November 1996Return made up to 23/10/96; full list of members (6 pages)
25 July 1996Full accounts made up to 30 November 1995 (14 pages)
25 July 1996Full accounts made up to 30 November 1995 (14 pages)
15 July 1996Memorandum and Articles of Association (10 pages)
15 July 1996Memorandum and Articles of Association (10 pages)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
4 July 1996New director appointed (3 pages)
4 July 1996New director appointed (3 pages)
4 July 1996New director appointed (3 pages)
4 July 1996New director appointed (3 pages)
2 July 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
2 July 1996Director resigned (1 page)
2 July 1996New director appointed (3 pages)
2 July 1996New director appointed (3 pages)
2 July 1996New director appointed (3 pages)
2 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 July 1996Memorandum and Articles of Association (10 pages)
2 July 1996New director appointed (3 pages)
2 July 1996Director resigned (1 page)
2 July 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
2 July 1996New director appointed (3 pages)
2 July 1996Director resigned (1 page)
2 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 July 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
2 July 1996Conve 21/06/96 (1 page)
2 July 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
2 July 1996Director resigned (1 page)
2 July 1996Conve 21/06/96 (1 page)
2 July 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
2 July 1996New director appointed (3 pages)
2 July 1996New director appointed (3 pages)
2 July 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
2 July 1996New director appointed (3 pages)
2 July 1996Memorandum and Articles of Association (10 pages)
16 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Return made up to 23/10/95; no change of members (4 pages)
14 November 1995Return made up to 23/10/95; no change of members (4 pages)
28 September 1995Full accounts made up to 30 November 1994 (28 pages)
28 September 1995Full accounts made up to 30 November 1994 (28 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
4 February 1994Particulars of mortgage/charge (10 pages)
4 February 1994Particulars of mortgage/charge (10 pages)
1 February 1994Company name changed united care (surrey) LIMITED\certificate issued on 01/02/94 (3 pages)
1 October 1992Company name changed\certificate issued on 01/10/92 (2 pages)
1 October 1992Company name changed pitcomp 21 LIMITED\certificate issued on 02/10/92 (2 pages)
23 October 1991Incorporation (22 pages)
23 October 1991Incorporation (22 pages)