Company NameBarchester Healthcare Limited
Company StatusActive
Company Number02792285
CategoryPrivate Limited Company
Incorporation Date22 February 1993(31 years, 2 months ago)
Previous NamesPlanvigil Public Limited Company and Barchester Healthcare Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Gerard Bateson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed23 October 2006(13 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameProf John Edward Hegarty
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed20 September 2011(18 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameKeith Browne
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed28 January 2014(20 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address11 Palmerston Gardens
Rathmines
Dublin 6
Ireland
Director NameDr Dr Mark Antony Hazlewood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(21 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Pete Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(21 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr John Coleman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(22 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Michael Patrick O'Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(24 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Secretary NameMr Michael Patrick O'Reilly
StatusCurrent
Appointed03 April 2017(24 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameRalph Kim Martin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(2 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 24 June 1993)
RoleBank Official
Correspondence Address7 Kingsley Way
Hampstead Garden Suburb
London
N2 0EH
Secretary NameMr Philip Derek Wilson
NationalityBritish
StatusResigned
Appointed14 May 1993(2 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 24 June 1993)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address6 Park Road
Redhill
Surrey
RH1 1BT
Director NameMr Denis Brosnan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed24 June 1993(4 months after company formation)
Appointment Duration18 years, 7 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameOwen Raphael McGartoll
NationalityIrish
StatusResigned
Appointed24 June 1993(4 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 January 2003)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Director NameMr Patrick Anthony Byrne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed15 March 1996(3 years after company formation)
Appointment Duration6 years, 8 months (resigned 29 November 2002)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Coombe Ridings
Kingston Hill
Kingston
Surrey
KT2 7JT
Director NameDavid Lloyd
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(3 years after company formation)
Appointment Duration6 years, 8 months (resigned 21 November 2002)
RoleCompany Director
Correspondence AddressAppletree Cottage 12 Leys Road
Oxshott
Leatherhead
Surrey
KT22 0QE
Director NameMr David Gregor Duncan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(3 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 April 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr David Gregor Duncan
NationalityBritish
StatusResigned
Appointed23 January 2003(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43 The Piper Building
Peterborough Road
London
SW6 3EF
Director NameEamon Francis McElroy
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed11 July 2003(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 2005)
RoleRetired Bank Executive
Correspondence Address1a Malone Park Central
Belfast
County Antrim
BT9 6NP
Northern Ireland
Director NameProf John Edward Hegarty
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed11 July 2003(10 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 September 2006)
RoleConsultant Physician
Country of ResidenceIreland
Correspondence Address16 Avoca Ave
Blackrock
Co Dublin
Irish
Director NameEdward Joseph Irwin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed11 July 2003(10 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameJohn Craig Hughes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2004(11 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41a Lansdowne Crescent
London
W11 2NT
Director NameJohn Mark Benn
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed23 February 2005(12 years after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 2006)
RoleChief Executive
Correspondence Address12 Ch.Des Moissons
1294 Genthod
Switzerland
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed23 February 2005(12 years after company formation)
Appointment Duration6 years, 9 months (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Eamon Francis McElroy
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(13 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 July 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameJohn Craig Hughes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2006(13 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address75 Valencia Court
Portola Valley
California
94028
Director NameMr Timothy Richard William Hammond
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(13 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFreemantle Farm Houghton
Stockbridge
Hampshire
SO20 6LH
Director NameMrs Carole Hunt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(15 years after company formation)
Appointment Duration3 years, 7 months (resigned 13 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Charles McCreevy
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed22 November 2011(18 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSuite 201 The Chambers Chelsea Harbour
London
SW10 0XF
Secretary NameMr Ian Portal
StatusResigned
Appointed22 November 2011(18 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 October 2016)
RoleCompany Director
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameBaroness Margaret Anne Ford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(18 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 Second Floor Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameMr Anthony Rhys Bourne
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(18 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 201 Second Floor
Design Centre East, Chelsea Harbour
London
SW10 0XF
Director NameMr David Edmonds Cbe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(19 years, 4 months after company formation)
Appointment Duration6 years (resigned 09 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Donald William MacDiarmid
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(20 years, 7 months after company formation)
Appointment Duration8 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 Second Floor
Design Centre East, Chelsea Harbour
London
SW10 0XF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebarchester.com

Location

Registered Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51.7m at £0.2Barchester Holdco (Jersey) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£523,400,000
Gross Profit£47,615,000
Net Worth£54,525,000
Cash£11,037,000
Current Liabilities£123,880,000

Accounts

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

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

13 July 2006Delivered on: 25 July 2006
Satisfied on: 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: An intercreditor and subordination agreement
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subject to clause 10.2 if at any time prior to the discharge in full of the liabilities of the senior creditors, any lender or investor receives or recovers any payment or distribution of, or on account of or in relation to, any of the liabilities which is not permitted by clause 7 any amount by way of set-off in respect of any of the liabilities owed to them which does not give effect to a payment permitted by clause 7. see the mortgage charge document for full details.
Fully Satisfied
13 July 2006Delivered on: 20 July 2006
Satisfied on: 22 October 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Subordination agreement
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company as junior creditor under the subordination agreement has undertaken to the security trustee that if: any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities; or any junior creditor recieves all or any amount. See the mortgage charge document for full details.
Fully Satisfied
13 July 2006Delivered on: 20 July 2006
Satisfied on: 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (The "Securitytrustee")

Classification: Debenture
Secured details: The bridge secured obligations being all monies due or to become due from each bridge obligor to the bridge finance parties or bridge overdraft banks (or any of them) and the opco secured obligations being all monies due or to become due from each opco obligor to the opco finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets including goodwill, uncalled capital, buildings, fixtures, fittings and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 October 2004Delivered on: 2 November 2004
Satisfied on: 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Beneficiaries(The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the charging companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
27 November 2003Delivered on: 12 December 2003
Satisfied on: 30 October 2004
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
3 November 2003Delivered on: 19 November 2003
Satisfied on: 22 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman policy
Secured details: All monies due or to become due from the borrower to the security trustee and the banks (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment its whole right, title, interest and benefit in and to the life policy and all sums assured by it any bonuses and benefits in and to the life policy;. See the mortgage charge document for full details.
Fully Satisfied
3 March 2003Delivered on: 6 March 2003
Satisfied on: 12 November 2013
Persons entitled: Chelsea Harbour Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £12,649.46 or such sum as may represent six months rent and vat payable under the terms of the lease dated 3 march 2003.
Fully Satisfied
4 September 2001Delivered on: 7 September 2001
Satisfied on: 30 October 2004
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.
Fully Satisfied
14 December 2012Delivered on: 19 December 2012
Satisfied on: 22 October 2013
Persons entitled: Wilmington Trust (London) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
5 March 2007Delivered on: 7 March 2007
Satisfied on: 12 November 2013
Persons entitled: Chelsea Harbour Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £84,600 or such other sum,. See the mortgage charge document for full details.
Fully Satisfied
1 March 1995Delivered on: 14 March 1995
Satisfied on: 22 November 2003
Persons entitled: Allied Irish Banks, P.L.C. (As Trustee for Itself and Aib Finance Limited)

Classification: Deed of subordination
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited.
Particulars: Any money or other assets which the company receives from the borrower. See the mortgage charge document for full details.
Fully Satisfied
19 December 2022Delivered on: 20 December 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 May 2020Delivered on: 29 May 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 December 2019Delivered on: 20 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 August 2016Delivered on: 8 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 October 2013Delivered on: 10 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 November 2023Group of companies' accounts made up to 31 December 2022 (51 pages)
11 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
20 December 2022Registration of charge 027922850016, created on 19 December 2022 (42 pages)
3 October 2022Group of companies' accounts made up to 31 December 2021 (52 pages)
29 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
2 October 2021Group of companies' accounts made up to 31 December 2020 (54 pages)
10 May 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
29 December 2020Group of companies' accounts made up to 31 December 2019 (45 pages)
29 May 2020Registration of charge 027922850015, created on 28 May 2020 (41 pages)
22 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
20 December 2019Registration of charge 027922850014, created on 20 December 2019 (41 pages)
3 September 2019Group of companies' accounts made up to 31 December 2018 (44 pages)
11 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
15 November 2018Part of the property or undertaking has been released and no longer forms part of charge 027922850013 (5 pages)
15 November 2018Part of the property or undertaking has been released and no longer forms part of charge 027922850012 (5 pages)
30 September 2018Group of companies' accounts made up to 31 December 2017 (44 pages)
16 July 2018Termination of appointment of David Edmonds Cbe as a director on 9 July 2018 (1 page)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
5 May 2017Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages)
5 May 2017Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages)
4 May 2017Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages)
4 May 2017Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages)
3 May 2017Director's details changed for Mr John Coleman on 27 February 2017 (2 pages)
3 May 2017Director's details changed for Mr John Coleman on 27 February 2017 (2 pages)
2 May 2017Director's details changed for Mr Anthony Rhys Bourne on 27 February 2017 (2 pages)
2 May 2017Director's details changed for Mr David Edmonds Cbe on 27 February 2017 (2 pages)
2 May 2017Director's details changed for Mr Anthony Rhys Bourne on 27 February 2017 (2 pages)
2 May 2017Director's details changed for Mr David Edmonds Cbe on 27 February 2017 (2 pages)
12 April 2017Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages)
12 April 2017Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
17 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
17 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
8 March 2017Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page)
3 March 2017Termination of appointment of Trish Morris-Thompson as a director on 28 February 2017 (1 page)
3 March 2017Termination of appointment of Trish Morris-Thompson as a director on 28 February 2017 (1 page)
18 October 2016Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page)
18 October 2016Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page)
6 October 2016Group of companies' accounts made up to 31 December 2015 (49 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (49 pages)
8 August 2016Registration of charge 027922850013, created on 1 August 2016 (46 pages)
8 August 2016Registration of charge 027922850013, created on 1 August 2016 (46 pages)
5 August 2016Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages)
5 August 2016Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page)
5 August 2016Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page)
5 August 2016Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 12,912,706
(12 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 12,912,706
(12 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (57 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (57 pages)
20 April 2015Registered office address changed from Suite 201 Second Floor Design Centre East, Chelsea Harbour London England SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Suite 201 Second Floor Design Centre East, Chelsea Harbour London England SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page)
20 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 12,912,706
(12 pages)
20 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 12,912,706
(12 pages)
31 March 2015Appointment of Mr John Coleman as a director on 1 March 2015 (2 pages)
31 March 2015Appointment of Mr John Coleman as a director on 1 March 2015 (2 pages)
31 March 2015Appointment of Mr John Coleman as a director on 1 March 2015 (2 pages)
4 March 2015Termination of appointment of Baroness Margaret Anne Ford as a director on 1 March 2015 (1 page)
4 March 2015Termination of appointment of Baroness Margaret Anne Ford as a director on 1 March 2015 (1 page)
4 March 2015Termination of appointment of Baroness Margaret Anne Ford as a director on 1 March 2015 (1 page)
14 November 2014Termination of appointment of Richard Peter Heydon Stockford as a director on 13 November 2014 (1 page)
14 November 2014Termination of appointment of Richard Peter Heydon Stockford as a director on 13 November 2014 (1 page)
24 September 2014Group of companies' accounts made up to 31 December 2013 (56 pages)
24 September 2014Group of companies' accounts made up to 31 December 2013 (56 pages)
11 June 2014Appointment of Pete Calveley as a director (2 pages)
11 June 2014Appointment of Pete Calveley as a director (2 pages)
3 June 2014Termination of appointment of Donald Macdiarmid as a director (1 page)
3 June 2014Termination of appointment of Donald Macdiarmid as a director (1 page)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 12,912,706
(13 pages)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 12,912,706
(13 pages)
2 April 2014Termination of appointment of David Duncan as a director (1 page)
2 April 2014Appointment of Dr Dr Mark Antony Hazlewood as a director (2 pages)
2 April 2014Appointment of Dr Dr Mark Antony Hazlewood as a director (2 pages)
2 April 2014Termination of appointment of David Duncan as a director (1 page)
28 January 2014Appointment of Keith Browne as a director (2 pages)
28 January 2014Appointment of Keith Browne as a director (2 pages)
10 January 2014Termination of appointment of Edward Irwin as a director (1 page)
10 January 2014Termination of appointment of Edward Irwin as a director (1 page)
9 January 2014Termination of appointment of Michael Parsons as a director (1 page)
9 January 2014Termination of appointment of Michael Parsons as a director (1 page)
12 December 2013Appointment of Mr Donald William Macdiarmid as a director (2 pages)
12 December 2013Appointment of Mr Donald William Macdiarmid as a director (2 pages)
12 November 2013Satisfaction of charge 3 in full (4 pages)
12 November 2013Satisfaction of charge 10 in full (4 pages)
12 November 2013Satisfaction of charge 10 in full (4 pages)
12 November 2013Satisfaction of charge 3 in full (4 pages)
22 October 2013Satisfaction of charge 11 in full (4 pages)
22 October 2013Satisfaction of charge 11 in full (4 pages)
22 October 2013Satisfaction of charge 8 in full (4 pages)
22 October 2013Satisfaction of charge 8 in full (4 pages)
10 October 2013Registration of charge 027922850012 (44 pages)
10 October 2013Registration of charge 027922850012 (44 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (57 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (57 pages)
24 April 2013Appointment of Ms Trish Morris-Thompson as a director (2 pages)
24 April 2013Appointment of Ms Trish Morris-Thompson as a director (2 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (12 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (12 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 11 (15 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 11 (15 pages)
3 September 2012Termination of appointment of Francesca Welbore-Ker as a director (1 page)
3 September 2012Termination of appointment of Francesca Welbore-Ker as a director (1 page)
20 July 2012Appointment of Mr David Edmonds Cbe as a director (2 pages)
20 July 2012Appointment of Mr David Edmonds Cbe as a director (2 pages)
10 July 2012Group of companies' accounts made up to 31 December 2011 (50 pages)
10 July 2012Group of companies' accounts made up to 31 December 2011 (50 pages)
18 May 2012Termination of appointment of Charles Mccreevy as a director (1 page)
18 May 2012Termination of appointment of Charles Mccreevy as a director (1 page)
30 April 2012Termination of appointment of Kenneth Wilson as a director (1 page)
30 April 2012Termination of appointment of Kenneth Wilson as a director (1 page)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (14 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (14 pages)
1 February 2012Termination of appointment of John Hughes as a director (1 page)
1 February 2012Termination of appointment of John Hughes as a director (1 page)
27 January 2012Termination of appointment of Denis Brosnan as a director (1 page)
27 January 2012Termination of appointment of Denis Brosnan as a director (1 page)
4 January 2012Appointment of Mr Anthony Rhys Bourne as a director (2 pages)
4 January 2012Appointment of Mr Anthony Rhys Bourne as a director (2 pages)
4 January 2012Termination of appointment of Anthony Bourne as a director (1 page)
4 January 2012Termination of appointment of Anthony Bourne as a director (1 page)
4 January 2012Appointment of Baroness Margaret Anne Ford as a director (2 pages)
4 January 2012Appointment of Baroness Margaret Anne Ford as a director (2 pages)
28 December 2011Memorandum and Articles of Association (13 pages)
28 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2011Memorandum and Articles of Association (13 pages)
28 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2011Appointment of Mr Antony Bourne as a director (2 pages)
16 December 2011Appointment of Mr Antony Bourne as a director (2 pages)
12 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 12 December 2011 (1 page)
12 December 2011Appointment of Mr Richard Peter Heydon Stockford as a director (2 pages)
12 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 12 December 2011 (1 page)
12 December 2011Appointment of Mr Richard Peter Heydon Stockford as a director (2 pages)
8 December 2011Appointment of Mr Charles Mccreevy as a director (2 pages)
8 December 2011Appointment of Mr Charles Mccreevy as a director (2 pages)
30 November 2011Appointment of Mr Ian Portal as a secretary (2 pages)
30 November 2011Appointment of Mr Ian Portal as a secretary (2 pages)
23 November 2011Termination of appointment of Jon Hather as a secretary (1 page)
23 November 2011Termination of appointment of Jon Hather as a secretary (1 page)
9 November 2011Appointment of Professor John Edward Hegarty as a director (2 pages)
9 November 2011Appointment of Professor John Edward Hegarty as a director (2 pages)
18 October 2011Termination of appointment of Greg Swire as a director (1 page)
18 October 2011Termination of appointment of Carole Hunt as a director (1 page)
18 October 2011Termination of appointment of Greg Swire as a director (1 page)
18 October 2011Termination of appointment of Carole Hunt as a director (1 page)
29 July 2011Termination of appointment of Eamon Mcelroy as a director (1 page)
29 July 2011Termination of appointment of Eamon Mcelroy as a director (1 page)
14 July 2011Group of companies' accounts made up to 31 December 2010 (50 pages)
14 July 2011Group of companies' accounts made up to 31 December 2010 (50 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (14 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (14 pages)
23 March 2011Termination of appointment of Owen Mcgartoll as a director (1 page)
23 March 2011Termination of appointment of Owen Mcgartoll as a director (1 page)
6 August 2010Group of companies' accounts made up to 31 December 2009 (49 pages)
6 August 2010Group of companies' accounts made up to 31 December 2009 (49 pages)
18 June 2010Director's details changed for John Craig Hughes on 16 June 2010 (2 pages)
18 June 2010Director's details changed for John Craig Hughes on 18 June 2010 (2 pages)
18 June 2010Director's details changed for John Craig Hughes on 16 June 2010 (2 pages)
18 June 2010Director's details changed for John Craig Hughes on 18 June 2010 (2 pages)
20 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (10 pages)
20 April 2010Director's details changed for Kenneth Adrian Raymond Wilson on 20 April 2010 (2 pages)
20 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (10 pages)
20 April 2010Director's details changed for Kenneth Adrian Raymond Wilson on 20 April 2010 (2 pages)
24 February 2010Director's details changed for Greg Swire on 2 October 2009 (2 pages)
24 February 2010Director's details changed for John Gerard Bateson on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Francesca Welbore-Ker on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Eamon Francis Mcelroy on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Carole Hunt on 2 October 2009 (2 pages)
24 February 2010Director's details changed for John Gerard Bateson on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Greg Swire on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Greg Swire on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Carole Hunt on 2 October 2009 (2 pages)
24 February 2010Director's details changed for John Gerard Bateson on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Carole Hunt on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Eamon Francis Mcelroy on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Francesca Welbore-Ker on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Eamon Francis Mcelroy on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Francesca Welbore-Ker on 2 October 2009 (2 pages)
2 February 2010Termination of appointment of Timothy Hammond as a director (1 page)
2 February 2010Termination of appointment of Timothy Hammond as a director (1 page)
29 January 2010Director's details changed for Edward Joseph Irwin on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Denis Brosnan on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Edward Joseph Irwin on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Edward Joseph Irwin on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Denis Brosnan on 2 October 2009 (2 pages)
29 January 2010Director's details changed for Denis Brosnan on 2 October 2009 (2 pages)
27 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
27 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
27 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
2 October 2009Group of companies' accounts made up to 31 December 2008 (50 pages)
2 October 2009Group of companies' accounts made up to 31 December 2008 (50 pages)
10 July 2009Director's change of particulars / timothy hammond / 10/07/2009 (1 page)
10 July 2009Director's change of particulars / timothy hammond / 10/07/2009 (1 page)
8 June 2009Director's change of particulars / timothy hammond / 08/06/2009 (1 page)
8 June 2009Director's change of particulars / timothy hammond / 08/06/2009 (1 page)
30 March 2009Return made up to 28/03/09; full list of members (7 pages)
30 March 2009Return made up to 28/03/09; full list of members (7 pages)
27 March 2009Director's change of particulars / michael parsons / 01/12/2008 (1 page)
27 March 2009Director's change of particulars / michael parsons / 01/12/2008 (1 page)
13 August 2008Group of companies' accounts made up to 31 December 2007 (51 pages)
13 August 2008Group of companies' accounts made up to 31 December 2007 (51 pages)
31 March 2008Return made up to 28/03/08; full list of members (7 pages)
31 March 2008Return made up to 28/03/08; full list of members (7 pages)
29 March 2008Director's change of particulars / john hughes / 01/12/2007 (1 page)
29 March 2008Director's change of particulars / john hughes / 01/12/2007 (1 page)
28 March 2008Director's change of particulars / timothy hammond / 01/12/2007 (1 page)
28 March 2008Director's change of particulars / denis brosnan / 01/12/2007 (1 page)
28 March 2008Director's change of particulars / timothy hammond / 01/12/2007 (1 page)
28 March 2008Director's change of particulars / denis brosnan / 01/12/2007 (1 page)
26 February 2008Director appointed greg swire (3 pages)
26 February 2008Director appointed carole hunt (3 pages)
26 February 2008Director appointed greg swire (3 pages)
26 February 2008Director appointed carole hunt (3 pages)
8 January 2008New director appointed (5 pages)
8 January 2008New director appointed (5 pages)
1 September 2007Group of companies' accounts made up to 31 December 2006 (53 pages)
1 September 2007Group of companies' accounts made up to 31 December 2006 (53 pages)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Secretary's particulars changed (1 page)
26 April 2007Return made up to 28/03/07; full list of members (4 pages)
26 April 2007Return made up to 28/03/07; full list of members (4 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
14 February 2007New director appointed (4 pages)
14 February 2007New director appointed (5 pages)
14 February 2007New director appointed (4 pages)
14 February 2007New director appointed (5 pages)
26 January 2007Group of companies' accounts made up to 31 December 2005 (59 pages)
26 January 2007Group of companies' accounts made up to 31 December 2005 (59 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
31 October 2006New director appointed (3 pages)
31 October 2006New director appointed (3 pages)
25 October 2006New director appointed (3 pages)
25 October 2006New director appointed (3 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
2 October 2006New director appointed (3 pages)
2 October 2006New director appointed (3 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
25 July 2006Particulars of mortgage/charge (8 pages)
25 July 2006Particulars of mortgage/charge (8 pages)
20 July 2006Particulars of mortgage/charge (32 pages)
20 July 2006Particulars of mortgage/charge (18 pages)
20 July 2006Particulars of mortgage/charge (32 pages)
20 July 2006Particulars of mortgage/charge (18 pages)
30 March 2006Return made up to 28/03/06; full list of members (3 pages)
30 March 2006Return made up to 28/03/06; full list of members (3 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
1 August 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
1 August 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
10 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2005Memorandum and Articles of Association (7 pages)
10 July 2005Memorandum and Articles of Association (7 pages)
2 June 2005Secretary's particulars changed (1 page)
2 June 2005Secretary's particulars changed (1 page)
18 April 2005Return made up to 28/03/05; no change of members (12 pages)
18 April 2005Return made up to 28/03/05; no change of members (12 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005New director appointed (2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005Secretary resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (3 pages)
11 April 2005New director appointed (3 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
2 November 2004Particulars of mortgage/charge (10 pages)
2 November 2004Particulars of mortgage/charge (10 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004New director appointed (4 pages)
20 July 2004New director appointed (4 pages)
14 July 2004New director appointed (3 pages)
14 July 2004New director appointed (3 pages)
8 June 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
8 June 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
30 April 2004Return made up to 28/03/04; full list of members (10 pages)
30 April 2004Return made up to 28/03/04; full list of members (10 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
12 December 2003Particulars of mortgage/charge (9 pages)
12 December 2003Particulars of mortgage/charge (9 pages)
22 November 2003Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2003Declaration of satisfaction of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (9 pages)
19 November 2003Declaration of mortgage charge released/ceased (2 pages)
19 November 2003Declaration of mortgage charge released/ceased (2 pages)
19 November 2003Particulars of mortgage/charge (9 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
8 August 2003Group of companies' accounts made up to 31 December 2002 (40 pages)
8 August 2003Group of companies' accounts made up to 31 December 2002 (40 pages)
6 August 2003New director appointed (3 pages)
6 August 2003New director appointed (3 pages)
6 August 2003New director appointed (3 pages)
6 August 2003New director appointed (3 pages)
8 May 2003Return made up to 28/03/03; full list of members (8 pages)
8 May 2003Return made up to 28/03/03; full list of members (8 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003New secretary appointed (2 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
20 August 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
5 August 2002Certificate of re-registration from Public Limited Company to Private (1 page)
5 August 2002Certificate of re-registration from Public Limited Company to Private (1 page)
5 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2002Application for reregistration from PLC to private (1 page)
2 August 2002Application for reregistration from PLC to private (1 page)
1 August 2002Ad 03/07/02--------- £ si [email protected]=202756 £ ic 12709949/12912705 (2 pages)
1 August 2002Statement of affairs (7 pages)
1 August 2002Statement of affairs (7 pages)
1 August 2002Statement of affairs (7 pages)
1 August 2002Statement of affairs (7 pages)
1 August 2002Statement of affairs (7 pages)
1 August 2002Ad 03/07/02--------- £ si [email protected]=202756 £ ic 12709949/12912705 (2 pages)
1 August 2002Statement of affairs (7 pages)
21 May 2002Auditor's resignation (1 page)
21 May 2002Auditor's resignation (1 page)
13 May 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
13 May 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
8 May 2002Re-registration of Memorandum and Articles (13 pages)
8 May 2002Re-registration of Memorandum and Articles (13 pages)
7 May 2002Return made up to 28/03/02; change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
7 May 2002Return made up to 28/03/02; change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
5 March 2002Ad 05/12/01--------- £ si [email protected]=3750 £ ic 12706199/12709949 (2 pages)
5 March 2002Ad 05/12/01--------- £ si [email protected]=3750 £ ic 12706199/12709949 (2 pages)
5 March 2002Statement of affairs (7 pages)
5 March 2002Statement of affairs (7 pages)
29 January 2002Director's particulars changed (1 page)
29 January 2002Director's particulars changed (1 page)
11 January 2002Ad 21/11/01--------- £ si [email protected]=14082 £ ic 12692117/12706199 (2 pages)
11 January 2002Statement of affairs (5 pages)
11 January 2002Statement of affairs (8 pages)
11 January 2002Statement of affairs (7 pages)
11 January 2002Statement of affairs (7 pages)
11 January 2002Statement of affairs (5 pages)
11 January 2002Statement of affairs (8 pages)
11 January 2002Ad 21/11/01--------- £ si [email protected]=14082 £ ic 12692117/12706199 (2 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
13 June 2001Ad 22/12/00--------- £ si [email protected] (2 pages)
13 June 2001Statement of affairs (20 pages)
13 June 2001Statement of affairs (20 pages)
13 June 2001Ad 22/12/00--------- £ si [email protected] (2 pages)
1 June 2001Full group accounts made up to 31 December 2000 (26 pages)
1 June 2001Full group accounts made up to 31 December 2000 (26 pages)
19 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
19 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
11 October 2000£ ic 12662617/12476613 28/08/00 £ sr [email protected]=186004 (1 page)
11 October 2000£ ic 12662617/12476613 28/08/00 £ sr [email protected]=186004 (1 page)
6 October 2000Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
6 October 2000Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
5 September 2000Ad 01/08/00--------- £ si [email protected]=47325 £ ic 12615292/12662617 (4 pages)
5 September 2000Ad 01/08/00--------- £ si [email protected]=47325 £ ic 12615292/12662617 (4 pages)
21 April 2000Full group accounts made up to 31 December 1999 (24 pages)
21 April 2000Full group accounts made up to 31 December 1999 (24 pages)
13 April 2000Return made up to 28/03/00; change of members (12 pages)
13 April 2000Return made up to 28/03/00; change of members (12 pages)
19 January 2000Director's particulars changed (1 page)
19 January 2000Director's particulars changed (1 page)
23 September 1999Director's particulars changed (1 page)
23 September 1999Director's particulars changed (1 page)
16 April 1999Full group accounts made up to 31 December 1998 (23 pages)
16 April 1999Full group accounts made up to 31 December 1998 (23 pages)
19 March 1999Return made up to 22/02/99; full list of members (28 pages)
19 March 1999Return made up to 22/02/99; full list of members (28 pages)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1998Full group accounts made up to 31 December 1997 (24 pages)
27 April 1998Full group accounts made up to 31 December 1997 (24 pages)
17 March 1998Return made up to 22/02/98; bulk list available separately (18 pages)
17 March 1998Return made up to 22/02/98; bulk list available separately (18 pages)
9 October 1997Director's particulars changed (1 page)
9 October 1997Director's particulars changed (1 page)
1 October 1997Director's particulars changed (1 page)
1 October 1997Director's particulars changed (1 page)
30 September 1997Ad 18/09/97--------- £ si [email protected]=15125 £ ic 12600167/12615292 (2 pages)
30 September 1997Ad 18/09/97--------- £ si [email protected]=15125 £ ic 12600167/12615292 (2 pages)
7 May 1997Full accounts made up to 31 December 1996 (25 pages)
7 May 1997Full accounts made up to 31 December 1996 (25 pages)
25 March 1997Return made up to 22/02/97; bulk list available separately (17 pages)
25 March 1997Return made up to 22/02/97; bulk list available separately (17 pages)
25 November 1996Ad 21/10/96--------- £ si [email protected]=563697 £ ic 12036469/12600166 (2 pages)
25 November 1996Ad 21/10/96--------- £ si [email protected]=563697 £ ic 12036469/12600166 (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
3 June 1996Registered office changed on 03/06/96 from: audrey house, 15/20., ely place, london, EC1N 6SN. (1 page)
3 June 1996Registered office changed on 03/06/96 from: audrey house, 15/20., ely place, london, EC1N 6SN. (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
21 March 1996Ad 01/02/96--------- £ si [email protected] (2 pages)
21 March 1996Ad 01/02/96--------- £ si [email protected] (2 pages)
19 March 1996Return made up to 22/02/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 March 1996Return made up to 22/02/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
25 October 1995Ad 29/09/95--------- £ si [email protected]=4787545 £ ic 6908012/11695557 (4 pages)
25 October 1995Ad 29/09/95--------- £ si [email protected]=4787545 £ ic 6908012/11695557 (4 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
10 October 1995Director's particulars changed (2 pages)
10 October 1995Director's particulars changed (2 pages)
10 October 1995Director's particulars changed (2 pages)
10 October 1995Director's particulars changed (2 pages)
20 September 1995Ad 01/06/95--------- £ si [email protected]=563697 £ ic 4258623/4822320 (2 pages)
20 September 1995Ad 16/08/95--------- £ si [email protected]=567884 £ ic 6340128/6908012 (2 pages)
20 September 1995Ad 28/07/95--------- £ si [email protected]=1517808 £ ic 4822320/6340128 (2 pages)
20 September 1995Ad 16/08/95--------- £ si [email protected]=567884 £ ic 6340128/6908012 (2 pages)
20 September 1995Ad 01/06/95--------- £ si [email protected]=563697 £ ic 4258623/4822320 (2 pages)
20 September 1995Ad 28/07/95--------- £ si [email protected]=1517808 £ ic 4822320/6340128 (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995Memorandum and Articles of Association (34 pages)
25 July 1995New director appointed (2 pages)
25 July 1995Memorandum and Articles of Association (34 pages)
3 July 1995Company name changed planvigil PUBLIC LIMITED COMPANY\certificate issued on 04/07/95 (4 pages)
3 July 1995Company name changed planvigil PUBLIC LIMITED COMPANY\certificate issued on 04/07/95 (4 pages)
19 May 1995Full group accounts made up to 31 December 1994 (26 pages)
19 May 1995Full group accounts made up to 31 December 1994 (26 pages)
3 May 1995Return made up to 22/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(32 pages)
3 May 1995Return made up to 22/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(32 pages)
14 March 1995Particulars of mortgage/charge (10 pages)
14 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
8 April 1994Listing of particulars (25 pages)
8 April 1994Listing of particulars (25 pages)
23 March 1994Full group accounts made up to 30 September 1993 (16 pages)
23 March 1994Full group accounts made up to 30 September 1993 (16 pages)
14 June 1993£ nc 100000/21875000 28/05/93 (1 page)
14 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 June 1993£ nc 100000/21875000 28/05/93 (1 page)
8 June 1993Prospectus (37 pages)
8 June 1993Prospectus (37 pages)
22 February 1993Incorporation (10 pages)
22 February 1993Incorporation (10 pages)