Company NameThe Community Care Company UK Limited
Company StatusActive
Company Number02816119
CategoryPrivate Limited Company
Incorporation Date7 May 1993(30 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Haroon Rashid Sheikh
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(4 years, 10 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Farouq Rashid Sheikh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(4 years, 10 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Christopher Keith Dickinson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(26 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameMr Christopher Keith Dickinson
StatusCurrent
Appointed13 January 2020(26 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameAnn Dorothy Balchin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(same day as company formation)
RoleHealth Care Management Consult
Correspondence AddressNeatham
Dog Kennel Lane
Lyminge
Kent
CT18 8ER
Director NameMr Jack Wyatt Balchin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(same day as company formation)
RoleHealth Care Management Consult
Country of ResidenceEngland
Correspondence AddressSealands
New Barnstaple Road
Ilfracombe
North Devon
EX34 9NT
Secretary NameAnn Dorothy Balchin
NationalityBritish
StatusResigned
Appointed07 May 1993(same day as company formation)
RoleHealth Care Management Consult
Correspondence AddressNeatham
Dog Kennel Lane
Lyminge
Kent
CT18 8ER
Director NamePaul Adrian Barlow Beecroft
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 09 October 1996)
RoleInvestment Manager
Correspondence Address89 Belsize Lane
London
NW3 5AU
Director NameMr Kenneth Hubert O'Brien
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 04 October 1994)
RoleConsultant
Correspondence AddressBurnewood Bayleys Hill
Sevenoaks
Kent
TN14 6HS
Director NameMr Timothy Philip William Levey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 April 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Cherry Avenue
Canterbury
Kent
CT2 8EN
Director NameDonald David Stocks Young
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 1997)
RoleCompany Director
Correspondence AddressNorthwood
Saint Marys Villas
Battle
East Sussex
TN33 0BY
Director NameAndrew John Barrett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 1998)
RoleVenture Capitalist
Correspondence Address32 Rodin Court
Essex Road
London
N1 2SD
Director NameChristine Fincham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(4 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 August 2002)
RoleCompany Director
Correspondence Address41 Orient Close
St Albans
Hertfordshire
AL1 1AJ
Director NameIdris Sheikh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed23 March 1998(4 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 August 2002)
RoleCompany Director
Correspondence Address9 Winchfield Way
Rickmansworth
Hertfordshire
WD3 4DL
Secretary NameMr Haroon Rashid Sheikh
NationalityBritish
StatusResigned
Appointed23 March 1998(4 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Astons Road
Northwood
Middlesex
HA6 2LB
Secretary NameMr David Spink
NationalityBritish
StatusResigned
Appointed31 December 2003(10 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 December 2008)
RoleAccountant
Correspondence AddressOak Tree Cottage
34 Main Street
Church Stowe
Northamptonshire
NN7 4SG
Director NameMr David Spink
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(14 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2008)
RoleAccountant
Correspondence AddressOak Tree Cottage
34 Main Street
Church Stowe
Northamptonshire
NN7 4SG
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(15 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLeighton House
33-37 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BB
Director NameMr Michael Gerard Hill
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(18 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Gareth Norman Dufton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed09 January 2019(25 years, 8 months after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameMr Gareth Dufton
StatusResigned
Appointed09 January 2019(25 years, 8 months after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleCompany Director
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 2 days from now)

Charges

23 April 2008Delivered on: 30 April 2008
Persons entitled: Royal Bank of Scotland PLC and Its Successors as Agent and Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please refer to form 395, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 August 2002Delivered on: 12 August 2002
Satisfied on: 7 September 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

Filing History

21 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (146 pages)
21 September 2020Audit exemption subsidiary accounts made up to 30 September 2019 (9 pages)
21 September 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
21 September 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
12 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
19 March 2020Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages)
19 March 2020Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page)
19 March 2020Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages)
19 March 2020Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page)
16 October 2019Statement of capital on 16 October 2019
  • GBP 450,000
(3 pages)
16 October 2019Statement by Directors (1 page)
16 October 2019Solvency Statement dated 20/09/19 (1 page)
16 October 2019Resolutions
  • RES13 ‐ Cancel shareprem a/c 20/09/2019
(1 page)
2 July 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
17 May 2019Satisfaction of charge 2 in full (4 pages)
10 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
17 January 2019Appointment of Mr Gareth Dufton as a director on 9 January 2019 (2 pages)
16 January 2019Appointment of Mr Gareth Dufton as a secretary on 9 January 2019 (2 pages)
16 January 2019Termination of appointment of Michael Gerard Hill as a director on 9 January 2019 (1 page)
8 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 30 September 2017 (9 pages)
22 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
22 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
25 May 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
25 May 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 450,000
(5 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 450,000
(5 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 450,000
(5 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 450,000
(5 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 450,000
(5 pages)
21 April 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
21 April 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
20 May 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
20 May 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 450,000
(5 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 450,000
(5 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 450,000
(5 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
9 May 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
9 May 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
25 January 2013Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 25 January 2013 (1 page)
25 January 2013Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 25 January 2013 (1 page)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
2 September 2011Termination of appointment of David Pugh as a director (1 page)
2 September 2011Termination of appointment of David Pugh as a director (1 page)
2 September 2011Appointment of Mr Michael Hill as a director (2 pages)
2 September 2011Appointment of Mr Michael Hill as a director (2 pages)
5 July 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
5 July 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
11 May 2011Register inspection address has been changed (1 page)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
11 May 2011Register inspection address has been changed (1 page)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
7 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
7 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Haroon Rashid Sheikh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Haroon Rashid Sheikh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages)
24 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
24 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
22 May 2009Return made up to 07/05/09; full list of members (4 pages)
22 May 2009Return made up to 07/05/09; full list of members (4 pages)
31 January 2009Appointment terminated director and secretary david spink (1 page)
31 January 2009Appointment terminated director and secretary david spink (1 page)
4 November 2008Director appointed david richard pugh (4 pages)
4 November 2008Director appointed david richard pugh (4 pages)
28 July 2008Return made up to 07/05/08; full list of members (7 pages)
28 July 2008Return made up to 07/05/08; full list of members (7 pages)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 2 (16 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 2 (16 pages)
28 April 2008Resolutions
  • RES13 ‐ Re facilities agreement 23/04/2008
(3 pages)
28 April 2008Resolutions
  • RES13 ‐ Re facilities agreement 23/04/2008
(3 pages)
25 April 2008Director appointed david spink (8 pages)
25 April 2008Director appointed david spink (8 pages)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
24 May 2007Return made up to 07/05/07; no change of members (7 pages)
24 May 2007Return made up to 07/05/07; no change of members (7 pages)
24 October 2006Return made up to 07/05/06; full list of members (7 pages)
24 October 2006Return made up to 07/05/06; full list of members (7 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
28 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
28 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
13 June 2005Return made up to 07/05/05; full list of members (7 pages)
13 June 2005Return made up to 07/05/05; full list of members (7 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
5 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
22 July 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
22 July 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
4 June 2004Return made up to 07/05/04; full list of members (7 pages)
4 June 2004Return made up to 07/05/04; full list of members (7 pages)
9 January 2004New secretary appointed (3 pages)
9 January 2004New secretary appointed (3 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004Secretary resigned (1 page)
14 August 2003Accounts made up to 30 September 2002 (8 pages)
14 August 2003Accounts made up to 30 September 2002 (8 pages)
1 June 2003Return made up to 07/05/03; full list of members (7 pages)
1 June 2003Return made up to 07/05/03; full list of members (7 pages)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Director resigned (1 page)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
17 August 2002Resolutions
  • RES13 ‐ Financial asst 06/08/02
(1 page)
17 August 2002Declaration of assistance for shares acquisition (7 pages)
17 August 2002Resolutions
  • RES13 ‐ Financial asst 06/08/02
(1 page)
17 August 2002Declaration of assistance for shares acquisition (7 pages)
12 August 2002Particulars of mortgage/charge (3 pages)
12 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Accounts made up to 30 September 2001 (20 pages)
3 August 2002Accounts made up to 30 September 2001 (20 pages)
24 May 2002Return made up to 07/05/02; full list of members (8 pages)
24 May 2002Return made up to 07/05/02; full list of members (8 pages)
4 October 2001Accounts made up to 30 September 2000 (20 pages)
4 October 2001Accounts made up to 30 September 2000 (20 pages)
2 August 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
2 August 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
27 July 2001Return made up to 07/05/01; full list of members (7 pages)
27 July 2001Return made up to 07/05/01; full list of members (7 pages)
15 March 2001Accounts made up to 30 September 1999 (20 pages)
15 March 2001Accounts made up to 30 September 1999 (20 pages)
1 August 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
1 August 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
5 June 2000Return made up to 07/05/00; full list of members (7 pages)
5 June 2000Return made up to 07/05/00; full list of members (7 pages)
16 August 1999Return made up to 07/05/99; no change of members (4 pages)
16 August 1999Return made up to 07/05/99; no change of members (4 pages)
3 August 1999Accounts made up to 30 September 1998 (19 pages)
3 August 1999Accounts made up to 30 September 1998 (19 pages)
5 February 1999Return made up to 07/05/98; full list of members (10 pages)
5 February 1999Return made up to 07/05/98; full list of members (10 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
11 May 1998New director appointed (3 pages)
11 May 1998New secretary appointed;new director appointed (3 pages)
11 May 1998New director appointed (3 pages)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (3 pages)
11 May 1998New director appointed (3 pages)
11 May 1998New director appointed (3 pages)
11 May 1998Registered office changed on 11/05/98 from: 8 cheriton place folkestone kent CT20 2AZ (1 page)
11 May 1998Secretary resigned;director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998New secretary appointed;new director appointed (3 pages)
11 May 1998Registered office changed on 11/05/98 from: 8 cheriton place folkestone kent CT20 2AZ (1 page)
11 May 1998New director appointed (3 pages)
11 May 1998Secretary resigned;director resigned (1 page)
24 February 1998Full group accounts made up to 31 May 1997 (27 pages)
24 February 1998Full group accounts made up to 31 May 1997 (27 pages)
9 February 1998Re-registration of Memorandum and Articles (27 pages)
9 February 1998Application for reregistration from PLC to private (1 page)
9 February 1998Re-registration of Memorandum and Articles (27 pages)
9 February 1998Application for reregistration from PLC to private (1 page)
9 February 1998Certificate of re-registration from Public Limited Company to Private (1 page)
9 February 1998Certificate of re-registration from Public Limited Company to Private (1 page)
18 June 1997Return made up to 07/05/97; full list of members (6 pages)
18 June 1997Return made up to 07/05/97; full list of members (6 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
13 January 1997Declaration on reregistration from private to PLC (1 page)
13 January 1997Declaration on reregistration from private to PLC (1 page)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1997Balance Sheet (1 page)
13 January 1997Auditor's report (1 page)
13 January 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
13 January 1997Application for reregistration from private to PLC (1 page)
13 January 1997Auditor's report (1 page)
13 January 1997Re-registration of Memorandum and Articles (27 pages)
13 January 1997Application for reregistration from private to PLC (1 page)
13 January 1997Auditor's statement (1 page)
13 January 1997Certificate of re-registration from Private to Public Limited Company (1 page)
13 January 1997Certificate of re-registration from Private to Public Limited Company (1 page)
13 January 1997Balance Sheet (1 page)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1997Re-registration of Memorandum and Articles (27 pages)
13 January 1997Auditor's statement (1 page)
13 January 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
25 October 1996Full group accounts made up to 31 May 1996 (29 pages)
25 October 1996Full group accounts made up to 31 May 1996 (29 pages)
19 October 1996Director resigned (1 page)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
19 October 1996Director resigned (1 page)
4 June 1996Return made up to 07/05/96; full list of members (8 pages)
4 June 1996Return made up to 07/05/96; full list of members (8 pages)
25 March 1996Full group accounts made up to 31 May 1995 (29 pages)
25 March 1996Full group accounts made up to 31 May 1995 (29 pages)
14 February 1996£ ic 650000/550000 15/01/96 £ sr 100000@1=100000 (1 page)
14 February 1996£ ic 650000/550000 15/01/96 £ sr 100000@1=100000 (1 page)
2 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 1995Return made up to 07/05/95; no change of members (6 pages)
18 May 1995Return made up to 07/05/95; no change of members (6 pages)
7 May 1993Incorporation (14 pages)
7 May 1993Incorporation (14 pages)