Company NamePowerimpact Limited
Company StatusActive
Company Number02823534
CategoryPrivate Limited Company
Incorporation Date2 June 1993(30 years, 11 months ago)
Previous NamePowerimpact Public Limited Company

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Anthony Francis Levy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1993(3 months, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr Michael Victor Alden
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(19 years, 11 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMrs Orla Mary Cooper
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed17 July 2020(27 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 New Street Square
London
EC4A 3BZ
Secretary NameMrs Orla Mary Cooper
StatusCurrent
Appointed02 October 2020(27 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameJames Francis Flavin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed14 July 1993(1 month, 1 week after company formation)
Appointment Duration14 years, 10 months (resigned 27 May 2008)
RoleCompany Director
Correspondence AddressKer Yves
Eaton Brae
Shankill
Co Dublin
Irish
Director NameMr Kevin Murray
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed14 July 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 02 April 1996)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressBorrmount
210 Rochestown Avenue
Dun Lasirighe
Co Dublin
Irish
Secretary NameAislinn Ofarrell
NationalityIrish
StatusResigned
Appointed14 July 1993(1 month, 1 week after company formation)
Appointment Duration3 weeks, 1 day (resigned 05 August 1993)
RoleSolicitor
Correspondence AddressAudrey House
15/20 Ely Place
London
EC1N 6SN
Director NameMr Thomas Benedict Breen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed05 August 1993(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 April 1996)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address20 Cherbury Gardens
Booterstown
County Dublin
Irish
Director NameDavid Myles Gavagan
Date of BirthApril 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed05 August 1993(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 1995)
RoleCompany Director
Correspondence AddressRathlslevin
121 The Rise
Mount Merrion
Co Dublin
Ireland
Director NameMichael Patrick Scholefield
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed05 August 1993(2 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 February 1999)
RoleChartered Accountant
Correspondence Address29 Brighton Road
Rathgar Dublin 6
Republic Of Ireland
Secretary NameMr Kevin Murray
NationalityIrish
StatusResigned
Appointed05 August 1993(2 months after company formation)
Appointment Duration1 week (resigned 12 August 1993)
RoleAccountant
Correspondence Address52 Woodford
Brewery Road
Stillorgan
Co Dublin
Ireland
Director NameEugene Quigley
Date of BirthJune 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed12 August 1993(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressThormanby
Church Road
Malahide
County Dublin
Irish
Director NameMr Colman O'Keeffe
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed12 August 1993(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKnockavilla
Upper Strand Road
Malahide
Co Dublin
Irish
Secretary NameMr Colman O'Keeffe
NationalityIrish
StatusResigned
Appointed12 August 1993(2 months, 1 week after company formation)
Appointment Duration3 weeks, 1 day (resigned 03 September 1993)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKnockavilla
Upper Strand Road
Malahide
Co Dublin
Irish
Secretary NameMrs Daphne Tynan Tease
NationalityBritish
StatusResigned
Appointed03 September 1993(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 May 1997)
RoleChartered Accountants
Country of ResidenceIreland
Correspondence AddressKildrum
Brighton Road
Foxrock
Dublin 18
Director NameMr Peter Maxwell Featherman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(3 months, 2 weeks after company formation)
Appointment Duration19 years, 6 months (resigned 04 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15a Queen's Gardens
London
W2 3BA
Director NameMr Michael Patrick Scholefield
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed02 April 1996(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 02 April 1996)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address29 Brighton Road
Rathgar Dublin 6
Republic Of Ireland
Director NameMrs Daphne Tynan Tease
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 1998)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressKildrum
Brighton Road
Foxrock
Dublin 18
Director NameMr Fergal John O'Dwyer
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed02 April 1996(2 years, 10 months after company formation)
Appointment Duration24 years, 3 months (resigned 17 July 2020)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameMr Michael Patrick Scholefield
NationalityIrish
StatusResigned
Appointed30 May 1997(3 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 August 2000)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address29 Brighton Road
Rathgar Dublin 6
Republic Of Ireland
Director NameMairead O`Malley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed28 January 1998(4 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 December 2005)
RoleChartered Accountant
Correspondence Address59 Fortfield Drive
Terenure
Dublin 6w
Irish
Director NameDaphne Tynan Tease
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(5 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 May 2008)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressKildrum
Brighton Road
Foxrock
Dublin 18
Secretary NameMr Gerard Whyte
NationalityIrish
StatusResigned
Appointed28 August 2000(7 years, 2 months after company formation)
Appointment Duration20 years, 1 month (resigned 02 October 2020)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedaysmedical.com
Telephone01656 762600
Telephone regionBridgend

Location

Registered Address2 New Street Square
London
EC4A 3BZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

253.8m at £0.1Dcc Holdings (Uk) LTD
100.00%
Ordinary
1 at £0.1Dcc Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£25,587,940
Cash£222
Current Liabilities£64,203

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Charges

31 March 1995Delivered on: 7 April 1995
Persons entitled: Dcc Holdings (UK) Limited

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1. 7,521,872 fully paid ordinary shares of IR10P each in the share capital of flogas PLC. 2. 7,521,872 fully paid a ordinary shares of stg 0.001P each in thr share capital of flogas UK PLC.. See the mortgage charge document for full details.
Outstanding

Filing History

9 February 2024Confirmation statement made on 25 January 2024 with updates (4 pages)
8 December 2023Solvency Statement dated 01/12/23 (1 page)
8 December 2023Statement of capital on 8 December 2023
  • GBP 2.5388
(3 pages)
8 December 2023Statement by Directors (1 page)
8 December 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 September 2023Full accounts made up to 31 March 2023 (18 pages)
15 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
30 December 2022Full accounts made up to 31 March 2022 (15 pages)
9 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
3 September 2021Full accounts made up to 31 March 2021 (18 pages)
5 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 March 2020 (16 pages)
16 October 2020Termination of appointment of Gerard Whyte as a secretary on 2 October 2020 (1 page)
16 October 2020Appointment of Mrs Orla Mary Cooper as a secretary on 2 October 2020 (2 pages)
27 July 2020Appointment of Ms Orla Mary Cooper as a director on 17 July 2020 (2 pages)
27 July 2020Termination of appointment of Fergal John O'dwyer as a director on 17 July 2020 (1 page)
7 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
25 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
31 October 2019Full accounts made up to 31 March 2019 (16 pages)
7 February 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
13 December 2018Full accounts made up to 31 March 2018 (16 pages)
2 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
20 November 2017Full accounts made up to 31 March 2017 (16 pages)
20 November 2017Full accounts made up to 31 March 2017 (16 pages)
6 September 2017Director's details changed for Mr Anthony Francis Levy on 29 July 2017 (2 pages)
6 September 2017Director's details changed for Mr Anthony Francis Levy on 29 July 2017 (2 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
17 September 2016Full accounts made up to 31 March 2016 (15 pages)
17 September 2016Full accounts made up to 31 March 2016 (15 pages)
18 February 2016Director's details changed for Mr Michael Victor Alden on 5 February 2016 (2 pages)
18 February 2016Director's details changed for Mr Michael Victor Alden on 5 February 2016 (2 pages)
18 February 2016Director's details changed for Mr Anthony Francis Levy on 5 February 2016 (2 pages)
18 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,538,300
(5 pages)
18 February 2016Secretary's details changed for Mr Gerard Whyte on 5 February 2016 (1 page)
18 February 2016Director's details changed for Mr Anthony Francis Levy on 5 February 2016 (2 pages)
18 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,538,300
(5 pages)
18 February 2016Secretary's details changed for Mr Gerard Whyte on 5 February 2016 (1 page)
29 September 2015Director's details changed for Fergal O`Dwyer on 11 September 2015 (3 pages)
29 September 2015Director's details changed for Fergal O`Dwyer on 11 September 2015 (3 pages)
21 September 2015Full accounts made up to 31 March 2015 (13 pages)
21 September 2015Full accounts made up to 31 March 2015 (13 pages)
20 August 2015Auditor's resignation (2 pages)
20 August 2015Auditor's resignation (2 pages)
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2,538,300
(6 pages)
20 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2,538,300
(6 pages)
29 December 2014Full accounts made up to 31 March 2014 (13 pages)
29 December 2014Full accounts made up to 31 March 2014 (13 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 25,383,000
(6 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 25,383,000
(6 pages)
20 August 2013Full accounts made up to 31 March 2013 (13 pages)
20 August 2013Full accounts made up to 31 March 2013 (13 pages)
9 May 2013Appointment of Mr Michael Victor Alden as a director on 1 May 2013 (2 pages)
9 May 2013Appointment of Mr Michael Victor Alden as a director on 1 May 2013 (2 pages)
9 May 2013Appointment of Mr Michael Victor Alden as a director on 1 May 2013 (2 pages)
17 April 2013Termination of appointment of Peter Maxwell Featherman as a director on 4 April 2013 (1 page)
17 April 2013Termination of appointment of Peter Maxwell Featherman as a director on 4 April 2013 (1 page)
17 April 2013Termination of appointment of Peter Maxwell Featherman as a director on 4 April 2013 (1 page)
12 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
8 August 2012Full accounts made up to 31 March 2012 (13 pages)
8 August 2012Full accounts made up to 31 March 2012 (13 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
5 August 2011Full accounts made up to 31 March 2011 (12 pages)
5 August 2011Full accounts made up to 31 March 2011 (12 pages)
18 April 2011Director's details changed for Mr Peter Maxwell Featherman on 1 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Peter Maxwell Featherman on 1 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Peter Maxwell Featherman on 1 April 2011 (2 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
13 October 2010Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD United Kingdom on 13 October 2010 (1 page)
21 July 2010Full accounts made up to 31 March 2010 (12 pages)
21 July 2010Full accounts made up to 31 March 2010 (12 pages)
22 June 2010Registered office address changed from At Days Healthcare Uk Limited North Road Bridgend Industrial Estate Bridgend CF31 3TP on 22 June 2010 (1 page)
22 June 2010Registered office address changed from At Days Healthcare Uk Limited North Road Bridgend Industrial Estate Bridgend CF31 3TP on 22 June 2010 (1 page)
18 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (7 pages)
18 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (7 pages)
14 November 2009Full accounts made up to 31 March 2009 (12 pages)
14 November 2009Full accounts made up to 31 March 2009 (12 pages)
8 July 2009Min detail amend capital eff 08/07/09 (1 page)
8 July 2009Min detail amend capital eff 08/07/09 (1 page)
8 July 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 July 2009Solvency statement dated 24/06/09 (1 page)
8 July 2009Statement by directors (1 page)
8 July 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 July 2009Solvency statement dated 24/06/09 (1 page)
8 July 2009Statement by directors (1 page)
28 January 2009Return made up to 25/01/09; full list of members (4 pages)
28 January 2009Return made up to 25/01/09; full list of members (4 pages)
9 December 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
7 October 2008Full accounts made up to 31 March 2008 (12 pages)
7 October 2008Full accounts made up to 31 March 2008 (12 pages)
28 August 2008Appointment terminated director daphne tease (1 page)
28 August 2008Appointment terminated director daphne tease (1 page)
5 June 2008Appointment terminated director james flavin (1 page)
5 June 2008Appointment terminated director james flavin (1 page)
14 February 2008Return made up to 25/01/08; full list of members (3 pages)
14 February 2008Return made up to 25/01/08; full list of members (3 pages)
5 November 2007Full accounts made up to 31 March 2007 (12 pages)
5 November 2007Full accounts made up to 31 March 2007 (12 pages)
20 March 2007Return made up to 25/01/07; full list of members (8 pages)
20 March 2007Return made up to 25/01/07; full list of members (8 pages)
12 October 2006Full accounts made up to 31 March 2006 (12 pages)
12 October 2006Full accounts made up to 31 March 2006 (12 pages)
23 February 2006Return made up to 25/01/06; full list of members (9 pages)
23 February 2006Return made up to 25/01/06; full list of members (9 pages)
17 January 2006Registered office changed on 17/01/06 from: days healthcare uk LTD litchard industrial estate bridgend mid glamorgan CF31 2AL (1 page)
17 January 2006Registered office changed on 17/01/06 from: days healthcare uk LTD litchard industrial estate bridgend mid glamorgan CF31 2AL (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
16 August 2005Full accounts made up to 31 March 2005 (12 pages)
16 August 2005Full accounts made up to 31 March 2005 (12 pages)
19 July 2005Ad 30/03/05--------- £ si 500000@1=500000 £ ic 253330000/253830000 (2 pages)
19 July 2005Ad 30/03/05--------- £ si 500000@1=500000 £ ic 253330000/253830000 (2 pages)
19 July 2005Statement of affairs (11 pages)
19 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2005Statement of affairs (11 pages)
19 July 2005£ nc 253380000/253880000 30/03/05 (1 page)
19 July 2005£ nc 253380000/253880000 30/03/05 (1 page)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 July 2005Statement of affairs (11 pages)
13 July 2005Nc inc already adjusted 31/03/04 (1 page)
13 July 2005Ad 31/03/04--------- £ si 250280000@1 (3 pages)
13 July 2005Statement of affairs (11 pages)
13 July 2005Nc inc already adjusted 31/03/04 (1 page)
13 July 2005Ad 31/03/04--------- £ si 250280000@1 (3 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 February 2005Return made up to 25/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 February 2005Return made up to 25/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2004Full accounts made up to 31 March 2004 (12 pages)
3 September 2004Full accounts made up to 31 March 2004 (12 pages)
26 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2004Application for reregistration from PLC to private (2 pages)
26 March 2004Re-registration of Memorandum and Articles (15 pages)
26 March 2004Certificate of re-registration from Public Limited Company to Private (1 page)
26 March 2004Re-registration of Memorandum and Articles (15 pages)
26 March 2004Certificate of re-registration from Public Limited Company to Private (1 page)
26 March 2004Application for reregistration from PLC to private (2 pages)
13 February 2004Return made up to 25/01/04; full list of members (9 pages)
13 February 2004Return made up to 25/01/04; full list of members (9 pages)
24 July 2003Full accounts made up to 31 March 2003 (11 pages)
24 July 2003Full accounts made up to 31 March 2003 (11 pages)
24 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 October 2002Director's particulars changed (1 page)
11 October 2002Director's particulars changed (1 page)
8 July 2002Full accounts made up to 31 March 2002 (11 pages)
8 July 2002Full accounts made up to 31 March 2002 (11 pages)
7 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2001Full accounts made up to 31 March 2001 (11 pages)
24 August 2001Full accounts made up to 31 March 2001 (11 pages)
31 January 2001Return made up to 25/01/01; full list of members (8 pages)
31 January 2001Return made up to 25/01/01; full list of members (8 pages)
6 September 2000Secretary resigned (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000Secretary resigned (1 page)
6 September 2000New secretary appointed (2 pages)
1 August 2000Full accounts made up to 31 March 2000 (11 pages)
1 August 2000Full accounts made up to 31 March 2000 (11 pages)
14 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 1999Full accounts made up to 31 March 1999 (12 pages)
2 November 1999Full accounts made up to 31 March 1999 (12 pages)
6 July 1999Return made up to 02/06/99; full list of members (18 pages)
6 July 1999Director resigned (1 page)
6 July 1999Return made up to 02/06/99; full list of members (18 pages)
6 July 1999Director resigned (1 page)
16 March 1999New director appointed (4 pages)
16 March 1999New director appointed (4 pages)
11 September 1998Full accounts made up to 31 March 1998 (12 pages)
11 September 1998Full accounts made up to 31 March 1998 (12 pages)
30 June 1998Return made up to 02/06/98; no change of members (14 pages)
30 June 1998Return made up to 02/06/98; no change of members (14 pages)
4 February 1998New director appointed (3 pages)
4 February 1998New director appointed (3 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
7 October 1997Full accounts made up to 31 March 1997 (11 pages)
7 October 1997Full accounts made up to 31 March 1997 (11 pages)
4 July 1997Return made up to 02/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
4 July 1997Return made up to 02/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997Secretary resigned (1 page)
6 November 1996Return made up to 02/06/96; full list of members; amend (15 pages)
6 November 1996Return made up to 02/06/96; full list of members; amend (15 pages)
20 September 1996Registered office changed on 20/09/96 from: audrey house 15/20 ely place holborn london EC1N 6SN (1 page)
20 September 1996Registered office changed on 20/09/96 from: audrey house 15/20 ely place holborn london EC1N 6SN (1 page)
17 September 1996Full accounts made up to 31 March 1996 (12 pages)
17 September 1996Full accounts made up to 31 March 1996 (12 pages)
30 June 1996Director resigned (1 page)
30 June 1996New director appointed (2 pages)
30 June 1996Return made up to 02/06/96; full list of members (7 pages)
30 June 1996Return made up to 02/06/96; full list of members (7 pages)
30 June 1996Director resigned (1 page)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
22 May 1996Director resigned (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (1 page)
22 May 1996New director appointed (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996Director resigned (2 pages)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
8 September 1995Full accounts made up to 31 March 1995 (12 pages)
8 September 1995Full accounts made up to 31 March 1995 (12 pages)
3 July 1995Return made up to 02/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 July 1995Return made up to 02/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
14 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 October 1993Memorandum and Articles of Association (27 pages)
14 October 1993Memorandum and Articles of Association (27 pages)
2 June 1993Incorporation (10 pages)
2 June 1993Incorporation (10 pages)