Company NameHealth & Care Services (NW) Limited
Company StatusActive
Company Number02847005
CategoryPrivate Limited Company
Incorporation Date23 August 1993(30 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMr David James Hall
StatusCurrent
Appointed14 April 2011(17 years, 7 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr James Benjamin Lee
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish,
StatusCurrent
Appointed12 July 2021(27 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleGroup Tax Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish,
StatusCurrent
Appointed12 July 2021(27 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMs Rebekah Antonia Cresswell
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(28 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMichael Allen Hartlebury
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993
Appointment Duration3 years, 5 months (resigned 04 February 1997)
RoleCompany Director
Correspondence Address59 Hallowes Lane
Dronfield
Sheffield
South Yorkshire
S18 1ST
Director NameMr Craig William Bown
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993
Appointment Duration3 years, 5 months (resigned 04 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Horse Farm Main Street
Norwell
Newark
Nottinghamshire
NG23 6JN
Secretary NameMr Craig William Bown
NationalityBritish
StatusResigned
Appointed19 August 1993
Appointment Duration3 years, 5 months (resigned 04 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Horse Farm Main Street
Norwell
Newark
Nottinghamshire
NG23 6JN
Director NameJacqueline Lesley Adams
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 18 February 1999)
RoleOperations Director
Correspondence Address1 Riverview
Park Road
Malmesbury
Wiltshire
SN16 0BX
Secretary NameSimon John Bishop
NationalityBritish
StatusResigned
Appointed04 February 1997(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 December 1999)
RoleSolicitor
Correspondence AddressThe Lodge Evendine Court
Evendine Lane
Colwall
Worcestershire
Director NameCarol Mary Artis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 August 2004)
RoleCompany Director
Correspondence AddressHall Bank
Clifford Hall
Burton In Lonsdale
North Yorkshire
L6A 3LW
Director NameMr Leslie James Chaplin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(10 years, 4 months after company formation)
Appointment Duration7 months (resigned 31 July 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBirkett House
Front Street Barnby In The Willows
Newark
Nottinghamshire
NG24 2SA
Director NameMichael Byrne
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed05 August 2004(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 November 2005)
RoleCompany Director
Correspondence Address71a-71c High Street
Heathfield
East Sussex
TN21 8HU
Director NameMary Preston
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(12 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pall Mall Cottage
Rivington Lane
Bolton
BL6 7RY
Director NameMrs Denise Elizabeth Keating
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(12 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Street
Cogenhoe
Northampton
Northamptonshire
NN7 1LS
Director NameMr Charles Donald Ewen Cameron
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(12 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2009)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressOrchard Manor
Church Lane Martin Hussingtree
Worcester
Worcestershire
WR3 8TQ
Director NameDavid Fothergill
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(12 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 December 2006)
RoleCompany Director
Correspondence AddressWoodfordes
Stoke St Mary
Taunton
Somerset
TA3 5BY
Director NameMrs Anne Bailey
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 14 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Church Lane
Woodford
Cheshire
SK7 1RQ
Director NameDavid Lindsay Manson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(14 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address111 Lodge Road
Knowle
Solihull
West Midlands
B93 0HG
Director NameAvril Emma Margaret Evans
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2008(15 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Quarhouse Brimscombe
Stroud
Gloucestershire
GL5 2RR
Wales
Secretary NameScott Morrison
NationalityBritish
StatusResigned
Appointed18 February 2009(15 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Gaveston Road
Leamington Spa
Warwickshire
CV32 6EU
Director NameMs Christine Isabel Cameron
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mount Crescent
Hereford
Hr1 Nq1
Director NameMr Julian Charles Ball
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Mill Fleam
Hilton
Derby
Derbyshire
DE65 5HE
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMr Matthew Franzidis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(17 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(17 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Tom Riall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(19 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMs Caroline Denny
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2015)
RoleCOO
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Adrian Pancott
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMs Nicola Bales
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(20 years, 11 months after company formation)
Appointment Duration8 months (resigned 20 March 2015)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(21 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Nigel Myers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(23 years, 3 months after company formation)
Appointment Duration3 years (resigned 17 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Ryan David Jervis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(26 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameBLG (Professional Services) Limited (Corporation)
StatusResigned
Appointed15 December 1999(6 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 February 2009)
Correspondence Address7th Floor Beaufort House
15 St Botolph Street
London
EC3A 7NJ

Contact

Websitecraegmoor.co.uk

Location

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

Shareholders

1 at £1Craegmoor Older People Care LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,631,000
Gross Profit£100,000
Net Worth£869,000
Cash£2,000
Current Liabilities£1,228,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

31 October 2001Delivered on: 14 November 2001
Satisfied on: 16 September 2003
Persons entitled: Rbs Mezzanine Limited

Classification: Security accession deed between inter alia,the company,the new charging companies (as defined),craegmoor limited (the "parent") and rbs mezzanine limited (the "security agent"),and supplemental to a debenture dated 27 july 2001
Secured details: All money or liabilities due,owing or incurred to any secured party (as defined) by any charging company (as defined) or any other obligor (as defined) under any note finance document (as defined) 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. See the mortgage charge document for full details.
Fully Satisfied
23 November 2000Delivered on: 6 December 2000
Satisfied on: 25 September 2003
Persons entitled: Prudential Trustee Company Limited

Classification: Group debenture between, amongst others, the company, craegmoor funding PLC (the "issuer") and prudential trustee company limited (the "security trustee")
Secured details: All monies and liabilities whatsoever due, owing or payable to the security trustee (whether for its own account or as trustee for the craegmoor security group secured parties) or any of the other craegmoor security group secured parties by the obligors, actually or contingently, under or in respect of the issuer/borrowers facility agreement, the expenses loan agreement, the bank agreement, the debenture and any other transaction document to which any obligor is a party (the "craegmoor security group secured amounts").
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
28 September 2000Delivered on: 12 October 2000
Satisfied on: 29 August 2001
Persons entitled: Barclays Bank PLC

Classification: Group debenture (the "debenture") between craegmoor healthcare company limited ("healthcare"), craegmoor holdings limited ("holdco"), parkcare homes limited ("parkcare"), the charging subsidiaries (which together with healthcare, holdco and parkcare are r
Secured details: All monies and liabilities by any of the charging obligors, under or in respect of the bridge facility agreement of even date with the debenture and any other financing document to which any charging obligor is a party.
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
4 February 1997Delivered on: 18 February 1997
Satisfied on: 3 October 2000
Persons entitled: Bankers Trustee Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the debenture pursuant to any of the security documents (as defined therein).
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
2 February 1994Delivered on: 21 February 1994
Satisfied on: 8 February 1997
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any acount whatsoever.
Particulars: All monies due or owing or from time to time becomeing due or owing to the company under or by virtue of the contracts schedule: compensation paymentspayable to the company as detailed in each of the following documents. See the mortgage charge document for full details.
Fully Satisfied
2 February 1994Delivered on: 21 February 1994
Satisfied on: 8 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any acount whatsoever.
Particulars: Land forming part of the site at steppingly hospital steppingly north bedfordshire bedfordshire.
Fully Satisfied
12 January 1994Delivered on: 24 January 1994
Satisfied on: 8 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The eastern corner site at biggleswade hospital biggleswade bedfordshire.
Fully Satisfied
12 January 1994Delivered on: 24 January 1994
Satisfied on: 8 February 1997
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or from time to time becoming due or owing to the company under or by virtue of the contract(s). See the mortgage charge document for full details.
Fully Satisfied
2 October 2008Delivered on: 8 October 2008
Satisfied on: 19 April 2011
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Deed of accession and charge acceeding to the debenture dated 18 july 2008 and
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The acquisition agreement claims all rights in respect of the insurance policies, the hedging agreements, any structural intra group loans 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
17 September 2007Delivered on: 26 September 2007
Satisfied on: 23 July 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the companies 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
13 August 2003Delivered on: 1 September 2003
Satisfied on: 8 January 2008
Persons entitled: Prudential Trustee Company Limited (The Borrower Security Trustee)

Classification: Borrower deed of charge
Secured details: All monies due or to become due from the initial borrowers to the chargee for the borrower secured creditors or any of the other borrower secured creditors 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
12 January 1994Delivered on: 24 January 1994
Satisfied on: 8 February 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
5 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
5 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (25 pages)
5 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
30 December 2019Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages)
19 December 2019Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page)
1 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages)
1 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages)
1 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
28 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
29 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
14 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
14 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages)
14 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
14 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
8 December 2016Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages)
8 December 2016Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page)
8 December 2016Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages)
8 December 2016Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page)
8 December 2016Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages)
8 December 2016Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages)
27 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
26 June 2016Full accounts made up to 31 December 2015 (21 pages)
26 June 2016Full accounts made up to 31 December 2015 (21 pages)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
9 November 2015Termination of appointment of Adrian Pancott as a director on 5 November 2015 (1 page)
9 November 2015Termination of appointment of Adrian Pancott as a director on 5 November 2015 (1 page)
9 November 2015Termination of appointment of Adrian Pancott as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Caroline Denny as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Caroline Denny as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Caroline Denny as a director on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015 (1 page)
14 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(5 pages)
14 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(5 pages)
30 June 2015Full accounts made up to 31 December 2014 (22 pages)
30 June 2015Full accounts made up to 31 December 2014 (22 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
24 March 2015Termination of appointment of Nicola Bales as a director on 20 March 2015 (1 page)
24 March 2015Termination of appointment of Nicola Bales as a director on 20 March 2015 (1 page)
24 March 2015Appointment of Mr Jamie Benjamin Webb as a director on 20 March 2015 (2 pages)
24 March 2015Appointment of Mr Jamie Benjamin Webb as a director on 20 March 2015 (2 pages)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
1 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(6 pages)
1 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(6 pages)
31 July 2014Appointment of Mr Adrian Pancott as a director on 18 July 2014 (2 pages)
31 July 2014Appointment of Ms Nicola Bales as a director on 18 July 2014 (2 pages)
31 July 2014Appointment of Ms Caroline Denny as a director on 18 July 2014 (2 pages)
31 July 2014Appointment of Mr Adrian Pancott as a director on 18 July 2014 (2 pages)
31 July 2014Appointment of Ms Caroline Denny as a director on 18 July 2014 (2 pages)
31 July 2014Appointment of Ms Nicola Bales as a director on 18 July 2014 (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (21 pages)
30 September 2013Full accounts made up to 31 December 2012 (21 pages)
13 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
13 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page)
3 July 2013Termination of appointment of Christopher Thompson as a director (1 page)
3 July 2013Termination of appointment of Christopher Thompson as a director (1 page)
10 April 2013Appointment of Mr Tom Riall as a director (2 pages)
10 April 2013Appointment of Mr Tom Riall as a director (2 pages)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
26 September 2012Full accounts made up to 31 December 2011 (19 pages)
26 September 2012Full accounts made up to 31 December 2011 (19 pages)
20 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
5 September 2011Director's details changed for Mr Matthew Franzidis on 1 August 2011 (2 pages)
5 September 2011Secretary's details changed for Mr David James Hall on 1 August 2011 (1 page)
5 September 2011Director's details changed for Mr Matthew Franzidis on 1 August 2011 (2 pages)
5 September 2011Secretary's details changed for Mr David James Hall on 1 August 2011 (1 page)
5 September 2011Director's details changed for Mr Philip Henry Scott on 1 August 2011 (2 pages)
5 September 2011Director's details changed for Mr Matthew Franzidis on 1 August 2011 (2 pages)
5 September 2011Director's details changed for Mr Jason David Lock on 1 August 2011 (2 pages)
5 September 2011Director's details changed for Mr Philip Henry Scott on 1 August 2011 (2 pages)
5 September 2011Director's details changed for Mr Jason David Lock on 1 August 2011 (2 pages)
5 September 2011Director's details changed for Mr Philip Henry Scott on 1 August 2011 (2 pages)
5 September 2011Secretary's details changed for Mr David James Hall on 1 August 2011 (1 page)
5 September 2011Director's details changed for Mr Jason David Lock on 1 August 2011 (2 pages)
1 August 2011Appointment of Professor Christopher Thompson as a director (2 pages)
1 August 2011Appointment of Professor Christopher Thompson as a director (2 pages)
1 August 2011Termination of appointment of Avril Evans as a director (1 page)
1 August 2011Termination of appointment of Avril Evans as a director (1 page)
27 July 2011Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 27 July 2011 (1 page)
27 July 2011Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 27 July 2011 (1 page)
9 May 2011Full accounts made up to 31 December 2010 (19 pages)
9 May 2011Full accounts made up to 31 December 2010 (19 pages)
3 May 2011Termination of appointment of David Manson as a director (1 page)
3 May 2011Termination of appointment of David Manson as a director (1 page)
27 April 2011Appointment of Mr David James Hall as a secretary (2 pages)
27 April 2011Appointment of Mr David James Hall as a secretary (2 pages)
26 April 2011Appointment of Mr Philip Henry Scott as a director (2 pages)
26 April 2011Termination of appointment of Julian Ball as a director (1 page)
26 April 2011Termination of appointment of Julian Ball as a director (1 page)
26 April 2011Termination of appointment of Albert Smith as a director (1 page)
26 April 2011Appointment of Mr Jason David Lock as a director (2 pages)
26 April 2011Appointment of Mr Matthew Franzidis as a director (2 pages)
26 April 2011Termination of appointment of Albert Smith as a director (1 page)
26 April 2011Termination of appointment of Scott Morrison as a secretary (1 page)
26 April 2011Termination of appointment of Christine Cameron as a director (1 page)
26 April 2011Appointment of Mr Matthew Franzidis as a director (2 pages)
26 April 2011Termination of appointment of Christine Cameron as a director (1 page)
26 April 2011Termination of appointment of Scott Morrison as a secretary (1 page)
26 April 2011Appointment of Mr Jason David Lock as a director (2 pages)
26 April 2011Appointment of Mr Philip Henry Scott as a director (2 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (8 pages)
21 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (8 pages)
9 June 2010Full accounts made up to 31 December 2009 (19 pages)
9 June 2010Full accounts made up to 31 December 2009 (19 pages)
1 October 2009Director appointed julian charles ball (2 pages)
1 October 2009Director appointed julian charles ball (2 pages)
1 September 2009Return made up to 23/08/09; full list of members (4 pages)
1 September 2009Return made up to 23/08/09; full list of members (4 pages)
29 July 2009Full accounts made up to 31 December 2008 (19 pages)
29 July 2009Full accounts made up to 31 December 2008 (19 pages)
30 June 2009Director appointed christine isabel cameron (2 pages)
30 June 2009Director appointed christine isabel cameron (2 pages)
24 March 2009Appointment terminated director charles cameron (1 page)
24 March 2009Appointment terminated director charles cameron (1 page)
26 February 2009Secretary appointed scott morrison (2 pages)
26 February 2009Location of debenture register (non legible) (1 page)
26 February 2009Location of register of members (non legible) (1 page)
26 February 2009Secretary appointed scott morrison (2 pages)
26 February 2009Location of register of members (non legible) (1 page)
26 February 2009Appointment terminated secretary blg (professional services) LIMITED (1 page)
26 February 2009Location of debenture register (non legible) (1 page)
26 February 2009Appointment terminated secretary blg (professional services) LIMITED (1 page)
19 January 2009Appointment terminated director anne bailey (1 page)
19 January 2009Director appointed avril emma margaret evans (2 pages)
19 January 2009Director appointed avril emma margaret evans (2 pages)
19 January 2009Appointment terminated director anne bailey (1 page)
8 October 2008Particulars of a mortgage or charge / charge no: 12 (17 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 12 (17 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Accession deed 29/09/2008
(3 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Accession deed 29/09/2008
(3 pages)
15 September 2008Return made up to 23/08/08; full list of members (4 pages)
15 September 2008Return made up to 23/08/08; full list of members (4 pages)
2 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
16 April 2008Full accounts made up to 31 December 2007 (18 pages)
16 April 2008Full accounts made up to 31 December 2007 (18 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2007Director resigned (1 page)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007Director resigned (1 page)
17 October 2007Full accounts made up to 31 December 2006 (19 pages)
17 October 2007Full accounts made up to 31 December 2006 (19 pages)
26 September 2007Particulars of mortgage/charge (10 pages)
26 September 2007Particulars of mortgage/charge (10 pages)
6 September 2007Return made up to 23/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2007Return made up to 23/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
11 October 2006Full accounts made up to 31 December 2005 (19 pages)
11 October 2006Full accounts made up to 31 December 2005 (19 pages)
3 October 2006Return made up to 23/08/06; full list of members (8 pages)
3 October 2006Return made up to 23/08/06; full list of members (8 pages)
4 August 2006New director appointed (3 pages)
4 August 2006New director appointed (3 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
17 March 2006New director appointed (4 pages)
17 March 2006New director appointed (4 pages)
17 March 2006New director appointed (4 pages)
17 March 2006New director appointed (4 pages)
1 March 2006Full accounts made up to 31 December 2004 (20 pages)
1 March 2006Full accounts made up to 31 December 2004 (20 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
23 January 2006New director appointed (3 pages)
23 January 2006New director appointed (3 pages)
13 September 2005Return made up to 23/08/05; full list of members (7 pages)
13 September 2005Return made up to 23/08/05; full list of members (7 pages)
29 September 2004Return made up to 23/08/04; full list of members (8 pages)
29 September 2004Return made up to 23/08/04; full list of members (8 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
4 August 2004Full accounts made up to 31 December 2003 (19 pages)
4 August 2004Full accounts made up to 31 December 2003 (19 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
24 November 2003Registered office changed on 24/11/03 from: hillcairnie st andrews road droitwich worcestershire WR9 8DJ (1 page)
24 November 2003Registered office changed on 24/11/03 from: hillcairnie st andrews road droitwich worcestershire WR9 8DJ (1 page)
4 November 2003Full accounts made up to 31 December 2002 (19 pages)
4 November 2003Full accounts made up to 31 December 2002 (19 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
7 October 2003Return made up to 23/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 October 2003Return made up to 23/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2003Particulars of mortgage/charge (31 pages)
1 September 2003Particulars of mortgage/charge (31 pages)
27 August 2003Declaration of assistance for shares acquisition (18 pages)
27 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 August 2003Declaration of assistance for shares acquisition (18 pages)
27 August 2003Declaration of assistance for shares acquisition (18 pages)
27 August 2003Declaration of assistance for shares acquisition (18 pages)
27 August 2003Declaration of assistance for shares acquisition (18 pages)
27 August 2003Declaration of assistance for shares acquisition (18 pages)
22 April 2003New director appointed (1 page)
22 April 2003New director appointed (1 page)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2003Auditor's resignation (3 pages)
8 April 2003Auditor's resignation (3 pages)
8 October 2002Return made up to 23/08/02; full list of members (7 pages)
8 October 2002Return made up to 23/08/02; full list of members (7 pages)
10 September 2002Full accounts made up to 31 December 2001 (17 pages)
10 September 2002Full accounts made up to 31 December 2001 (17 pages)
12 March 2002Return made up to 23/08/01; full list of members (6 pages)
12 March 2002Return made up to 23/08/01; full list of members (6 pages)
12 December 2001Memorandum and Articles of Association (13 pages)
12 December 2001Memorandum and Articles of Association (13 pages)
14 November 2001Particulars of mortgage/charge (16 pages)
14 November 2001Particulars of mortgage/charge (16 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2001Declaration of assistance for shares acquisition (11 pages)
12 November 2001Declaration of assistance for shares acquisition (11 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2001Full accounts made up to 31 December 2000 (18 pages)
25 October 2001Full accounts made up to 31 December 2000 (18 pages)
29 August 2001Declaration of satisfaction of mortgage/charge (1 page)
29 August 2001Declaration of satisfaction of mortgage/charge (1 page)
6 December 2000Particulars of mortgage/charge (18 pages)
6 December 2000Particulars of mortgage/charge (18 pages)
29 November 2000Declaration of assistance for shares acquisition (16 pages)
29 November 2000Declaration of assistance for shares acquisition (16 pages)
1 November 2000Memorandum and Articles of Association (6 pages)
1 November 2000Memorandum and Articles of Association (6 pages)
1 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
1 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
12 October 2000Particulars of mortgage/charge (12 pages)
12 October 2000Particulars of mortgage/charge (12 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2000Declaration of assistance for shares acquisition (8 pages)
2 October 2000Declaration of assistance for shares acquisition (8 pages)
31 August 2000Return made up to 23/08/00; full list of members (6 pages)
31 August 2000Return made up to 23/08/00; full list of members (6 pages)
21 July 2000Full accounts made up to 31 December 1999 (17 pages)
21 July 2000Full accounts made up to 31 December 1999 (17 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000Secretary resigned (1 page)
16 September 1999Declaration of assistance for shares acquisition (10 pages)
16 September 1999Declaration of assistance for shares acquisition (10 pages)
26 August 1999Return made up to 23/08/99; full list of members (6 pages)
26 August 1999Return made up to 23/08/99; full list of members (6 pages)
7 June 1999Full accounts made up to 31 December 1998 (20 pages)
7 June 1999Full accounts made up to 31 December 1998 (20 pages)
12 March 1999New director appointed (3 pages)
12 March 1999New director appointed (3 pages)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
14 October 1998Full accounts made up to 31 December 1997 (19 pages)
14 October 1998Full accounts made up to 31 December 1997 (19 pages)
21 September 1998Return made up to 23/08/98; no change of members (4 pages)
21 September 1998Return made up to 23/08/98; no change of members (4 pages)
18 August 1998Auditor's resignation (2 pages)
18 August 1998Auditor's resignation (2 pages)
31 March 1998Accounting reference date shortened from 04/02/98 to 31/12/97 (1 page)
31 March 1998Accounting reference date shortened from 04/02/98 to 31/12/97 (1 page)
2 March 1998Full accounts made up to 4 February 1997 (11 pages)
2 March 1998Full accounts made up to 4 February 1997 (11 pages)
2 March 1998Full accounts made up to 4 February 1997 (11 pages)
24 September 1997Return made up to 23/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
24 September 1997Return made up to 23/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
26 February 1997Registered office changed on 26/02/97 from: the granary ossington road norwell newark notts NG23 6JW (1 page)
26 February 1997Registered office changed on 26/02/97 from: the granary ossington road norwell newark notts NG23 6JW (1 page)
18 February 1997Particulars of mortgage/charge (5 pages)
18 February 1997Particulars of mortgage/charge (5 pages)
17 February 1997New director appointed (1 page)
17 February 1997New director appointed (1 page)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New secretary appointed (2 pages)
14 February 1997New secretary appointed (2 pages)
10 February 1997Accounting reference date extended from 31/12/96 to 04/02/97 (1 page)
10 February 1997Auditor's resignation (1 page)
10 February 1997Auditor's resignation (1 page)
10 February 1997Accounting reference date extended from 31/12/96 to 04/02/97 (1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1996Return made up to 23/08/96; no change of members (5 pages)
23 September 1996Return made up to 23/08/96; no change of members (5 pages)
22 June 1996Full accounts made up to 31 December 1995 (11 pages)
22 June 1996Full accounts made up to 31 December 1995 (11 pages)
13 November 1995Return made up to 23/08/95; no change of members (10 pages)
13 November 1995Return made up to 23/08/95; no change of members (10 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
23 August 1993Incorporation (17 pages)
23 August 1993Incorporation (17 pages)