Company NameHeddfan Care Limited
Company StatusActive
Company Number02928647
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 11 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(16 years, 11 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, 2 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, 2 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(27 years, 7 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 NameSusan Jane Sally Thomas
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(same day as company formation)
RoleManager Co-Ordinator
Correspondence AddressTy Rhos
Monmouth Road, Raglan
Usk
Gwent
NP15 2HG
Wales
Director NameMr Louis John Lovell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(same day as company formation)
RoleCivil Engineer
Correspondence AddressWaterford House
Llancarfan
South Glamorgan
Cf62
Secretary NameMr Louis John Lovell
NationalityBritish
StatusResigned
Appointed13 May 1994(same day as company formation)
RoleCivil Engineer
Correspondence AddressWaterford House
Llancarfan
South Glamorgan
Cf62
Secretary NameRobert John Wixey
NationalityBritish
StatusResigned
Appointed21 October 1997(3 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 August 2002)
RoleCompany Director
Correspondence AddressTy Rhos
Monmouth Road, Raglan
Usk
Gwent
NP15 2HG
Wales
Director NameRobert John Wixey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(3 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 August 2002)
RoleHouse Manager
Correspondence AddressTy Rhos
Monmouth Road, Raglan
Usk
Gwent
NP15 2HG
Wales
Director NameMr George Henry Blackoe
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(8 years, 3 months after company formation)
Appointment Duration7 months (resigned 14 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ridgeway
Nettleham
Lincoln
Lincolnshire
LN2 2TL
Director NameMichael Anthony Stratford
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Anne Hathaway Drive
Churchdown
Gloucestershire
GL3 2PX
Wales
Director NameCarol Mary Artis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 2004)
RoleOperations Director
Correspondence AddressHall Bank
Clifford Hall
Burton In Lonsdale
North Yorkshire
L6A 3LW
Director NameAllyson Kay
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(9 years, 10 months after company formation)
Appointment Duration8 months (resigned 14 November 2004)
RoleCompany Director
Correspondence Address12 Folks Wood Way
Stone Street Lympne
Hythe
Kent
CT21 4EW
Director NameMr Albert Edward Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(9 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 14 April 2011)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressFlint House
Froxfield
Marlborough
Wiltshire
SN8 3JY
Director NameKaren Hall
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(10 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 November 2005)
RoleOperations Director
Correspondence AddressFar Cottage
Penoyre
Brecon
Powys
LD3 9LP
Wales
Director NameMs Christine Isabel Cameron
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(11 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mount Crescent
Hereford
Hr1 Nq1
Director NameMrs Denise Elizabeth Keating
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(11 years, 10 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 Julian Neville Guy Spurling
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(11 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundry House
Kingsley
Hampshire
GU35 9LY
Director NameMr Charles Donald Ewen Cameron
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(11 years, 10 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 Lindsay Manson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(13 years, 5 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
Secretary NameScott Morrison
NationalityBritish
StatusResigned
Appointed18 February 2009(14 years, 9 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 NameMrs Sarah Hughes
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(15 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Church Croft
Madley
Hereford
HR2 9LT
Wales
Director NameMr Julian Charles Ball
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(15 years, 4 months 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(16 years, 11 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 Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(16 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Matthew Franzidis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(16 years, 11 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 NameProf Christopher Thompson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(17 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 2013)
RoleDirector And Doctor
Country of ResidenceUnited Kingdom
Correspondence Address21 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMr Tom Riall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(18 years, 11 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 NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(20 years, 10 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(22 years, 6 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 Trevor Michael Torrington
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(22 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 July 2021)
RoleChief Executive
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(25 years, 7 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
Secretary NameAssociated Data Systems Ltd (Corporation)
StatusResigned
Appointed18 October 1996(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 October 1997)
Correspondence Address152-160 City Road
London
EC1V 2NP
Secretary NameBLG (Professional Services) Limited (Corporation)
StatusResigned
Appointed16 August 2002(8 years, 3 months after company formation)
Appointment Duration6 years, 6 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

100 at £1Jc Care LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,552,000
Gross Profit£349,000
Net Worth£1,867,000
Cash£3,000
Current Liabilities£820,000

Accounts

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

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

23 August 2005Delivered on: 27 August 2005
Satisfied on: 8 January 2008
Persons entitled: Prudential Trustee Company Limited (The Borrower Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from each initial obligor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title interest and benefit in the property k/a 31 preston avenue newport south wales t/no WA733313.
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
7 May 2003Delivered on: 21 May 2003
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC as Security Agent and Trustee for Itself and the Lenders

Classification: Debenture between craegmoor group limited and the company and the other cgl subsidiaries and barclays bank PLC (security agent)
Secured details: All monies due or to become due from each obligor to the lenders (or any of them) 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
14 January 2003Delivered on: 23 January 2003
Satisfied on: 16 September 2003
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 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.
Fully Satisfied
14 January 2003Delivered on: 23 January 2003
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from parkcare homes (no.2) limited to the chargee under the terms of the aforementioned instrument creating or evidencin g the charge.
Particulars: All f/h and l/h property described in schedule 1 of the debenture together with all buildings fixtures (including trade fixtures) and fixed plant and machinery thereon. 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
16 August 2002Delivered on: 30 August 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from craegmoor group limited or parkcare homes (no.2) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage the oak monnow way bettws newport t/n CYM14578, 46 bryn gwyn road newport t/n's WA284719 and WA727884, 639 chepstow road newport t/n WA40616, 29 preston avenue newport t/n WA538912 together with all buildings and fixtures (including trade fixtures) at any time thereon.
Fully Satisfied
16 August 2002Delivered on: 30 August 2002
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from craegmoor group limited or parkcare homes (no.2) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage land adjoining the oak monnow way newport t/n CYM54544. 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
7 December 2001Delivered on: 21 December 2001
Satisfied on: 10 September 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at monnow way bettws newport. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
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 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.
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
5 March 2001Delivered on: 8 March 2001
Satisfied on: 10 September 2002
Persons entitled: Hsbc 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

13 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages)
13 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
13 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
13 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
24 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
24 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages)
24 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (57 pages)
24 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
27 April 2022Director's details changed for Mr Jim Lee on 12 July 2021 (2 pages)
14 April 2022Director's details changed (2 pages)
15 December 2021Appointment of Ms Rebekah Cresswell as a director on 8 December 2021 (2 pages)
6 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (60 pages)
6 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages)
6 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 July 2021Termination of appointment of Ryan David Jervis as a director on 12 July 2021 (1 page)
14 July 2021Appointment of Mr David James Hall as a director on 12 July 2021 (2 pages)
14 July 2021Termination of appointment of Trevor Michael Torrington as a director on 12 July 2021 (1 page)
14 July 2021Appointment of Mr Jim Lee as a director on 12 July 2021 (2 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
19 March 2021Resolutions
  • RES13 ‐ Facilites agreement , transactions contemplated by each of the relevant approved 23/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 March 2021Memorandum and Articles of Association (11 pages)
6 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
6 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages)
6 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages)
6 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
18 May 2020Confirmation statement made on 13 May 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)
2 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages)
2 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 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)
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 May 2018Confirmation statement made on 13 May 2018 with no updates (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)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 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 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)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
7 December 2016Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages)
7 December 2016Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page)
7 December 2016Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages)
7 December 2016Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages)
7 December 2016Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages)
7 December 2016Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page)
26 June 2016Full accounts made up to 31 December 2015 (24 pages)
26 June 2016Full accounts made up to 31 December 2015 (24 pages)
2 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 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)
28 September 2015Full accounts made up to 31 December 2014 (24 pages)
28 September 2015Full accounts made up to 31 December 2014 (24 pages)
3 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
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)
16 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (20 pages)
30 September 2013Full accounts made up to 31 December 2012 (20 pages)
23 July 2013Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD England 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)
23 July 2013Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD England 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)
3 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
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 (20 pages)
26 September 2012Full accounts made up to 31 December 2011 (20 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
16 January 2012Secretary's details changed for Mr David James Hall on 13 January 2012 (1 page)
16 January 2012Secretary's details changed for Mr David James Hall on 13 January 2012 (1 page)
13 January 2012Director's details changed for Mr Matthew Franzidis on 13 January 2012 (2 pages)
13 January 2012Director's details changed for Mr Jason David Lock on 13 January 2012 (2 pages)
13 January 2012Director's details changed for Mr Philip Henry Scott on 13 January 2012 (2 pages)
13 January 2012Director's details changed for Mr Matthew Franzidis on 13 January 2012 (2 pages)
13 January 2012Director's details changed for Mr Philip Henry Scott on 13 January 2012 (2 pages)
13 January 2012Director's details changed for Mr Jason David Lock on 13 January 2012 (2 pages)
3 August 2011Appointment of Professor Christopher Thompson as a director (2 pages)
3 August 2011Termination of appointment of Sarah Hughes as a director (1 page)
3 August 2011Appointment of Professor Christopher Thompson as a director (2 pages)
3 August 2011Termination of appointment of Sarah Hughes 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)
7 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
6 May 2011Full accounts made up to 31 December 2010 (20 pages)
6 May 2011Full accounts made up to 31 December 2010 (20 pages)
6 May 2011Memorandum and Articles of Association (19 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 May 2011Memorandum and Articles of Association (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 Philip Henry Scott as a director (2 pages)
27 April 2011Appointment of Mr Matthew Franzidis as a director (2 pages)
27 April 2011Appointment of Mr Jason David Lock as a director (2 pages)
27 April 2011Termination of appointment of Christine Cameron as a director (1 page)
27 April 2011Termination of appointment of Christine Cameron as a director (1 page)
27 April 2011Appointment of Mr Matthew Franzidis as a director (2 pages)
27 April 2011Termination of appointment of Albert Smith as a director (1 page)
27 April 2011Appointment of Mr David James Hall as a secretary (2 pages)
27 April 2011Termination of appointment of Scott Morrison as a secretary (1 page)
27 April 2011Appointment of Mr Jason David Lock as a director (2 pages)
27 April 2011Appointment of Mr Philip Henry Scott as a director (2 pages)
27 April 2011Termination of appointment of Scott Morrison as a secretary (1 page)
27 April 2011Termination of appointment of Albert Smith as a director (1 page)
27 April 2011Termination of appointment of Julian Ball as a director (1 page)
27 April 2011Termination of appointment of Julian Ball as a director (1 page)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 June 2010Full accounts made up to 31 December 2009 (20 pages)
9 June 2010Full accounts made up to 31 December 2009 (20 pages)
3 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
1 October 2009Director appointed julian charles ball (2 pages)
1 October 2009Director appointed julian charles ball (2 pages)
29 July 2009Full accounts made up to 31 December 2008 (17 pages)
29 July 2009Full accounts made up to 31 December 2008 (17 pages)
30 June 2009Director appointed sarah hughes (1 page)
30 June 2009Director appointed sarah hughes (1 page)
21 May 2009Return made up to 13/05/09; full list of members (4 pages)
21 May 2009Return made up to 13/05/09; full list of members (4 pages)
24 March 2009Appointment terminated director christine cameron (1 page)
24 March 2009Appointment terminated director christine cameron (1 page)
26 February 2009Location of debenture register (non legible) (1 page)
26 February 2009Appointment terminated secretary blg (professional services) LIMITED (1 page)
26 February 2009Appointment terminated secretary blg (professional services) LIMITED (1 page)
26 February 2009Secretary appointed scott morrison (2 pages)
26 February 2009Location of register of members (non legible) (1 page)
26 February 2009Location of register of members (non legible) (1 page)
26 February 2009Location of debenture register (non legible) (1 page)
26 February 2009Secretary appointed scott morrison (2 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 11 (18 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 11 (18 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)
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 10 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
10 June 2008Return made up to 13/05/08; full list of members (4 pages)
10 June 2008Return made up to 13/05/08; full list of members (4 pages)
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)
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 2007Director resigned (1 page)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
17 October 2007Full accounts made up to 31 December 2006 (18 pages)
17 October 2007Full accounts made up to 31 December 2006 (18 pages)
26 September 2007Particulars of mortgage/charge (10 pages)
26 September 2007Particulars of mortgage/charge (10 pages)
4 June 2007Return made up to 13/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2007Return made up to 13/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
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)
5 June 2006Return made up to 13/05/06; full list of members (8 pages)
5 June 2006Return made up to 13/05/06; full list of members (8 pages)
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 (19 pages)
1 March 2006Full accounts made up to 31 December 2004 (19 pages)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
27 August 2005Particulars of mortgage/charge (21 pages)
27 August 2005Particulars of mortgage/charge (21 pages)
6 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
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)
4 August 2004Full accounts made up to 31 December 2003 (18 pages)
4 August 2004Full accounts made up to 31 December 2003 (18 pages)
25 June 2004Return made up to 13/05/04; full list of members (7 pages)
25 June 2004Return made up to 13/05/04; full list of members (7 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)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
24 November 2003Registered office changed on 24/11/03 from: hillcairnie saint andrews road droitwich worcestershire WR9 8DJ (1 page)
24 November 2003Registered office changed on 24/11/03 from: hillcairnie saint andrews road droitwich worcestershire WR9 8DJ (1 page)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
16 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)
16 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)
16 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)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2003Accounting reference date shortened from 16/08/03 to 31/12/02 (1 page)
8 September 2003Accounting reference date shortened from 16/08/03 to 31/12/02 (1 page)
1 September 2003Particulars of mortgage/charge (31 pages)
1 September 2003Particulars of mortgage/charge (31 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)
26 August 2003Declaration of assistance for shares acquisition (18 pages)
26 August 2003Declaration of assistance for shares acquisition (18 pages)
26 August 2003Declaration of assistance for shares acquisition (18 pages)
26 August 2003Declaration of assistance for shares acquisition (18 pages)
26 August 2003Declaration of assistance for shares acquisition (17 pages)
26 August 2003Declaration of assistance for shares acquisition (18 pages)
26 August 2003Declaration of assistance for shares acquisition (18 pages)
26 August 2003Declaration of assistance for shares acquisition (17 pages)
23 June 2003Return made up to 13/05/03; full list of members (7 pages)
23 June 2003Return made up to 13/05/03; full list of members (7 pages)
21 May 2003Particulars of mortgage/charge (7 pages)
21 May 2003Particulars of mortgage/charge (7 pages)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (5 pages)
22 April 2003New director appointed (5 pages)
22 April 2003Director resigned (1 page)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2003Accounts for a small company made up to 15 August 2002 (7 pages)
24 March 2003Accounts for a small company made up to 15 August 2002 (7 pages)
23 January 2003Particulars of mortgage/charge (7 pages)
23 January 2003Particulars of mortgage/charge (7 pages)
23 January 2003Particulars of mortgage/charge (7 pages)
23 January 2003Particulars of mortgage/charge (7 pages)
21 November 2002Amended accounts made up to 31 March 2002 (7 pages)
21 November 2002Amended accounts made up to 31 March 2002 (7 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2002Declaration of assistance for shares acquisition (10 pages)
12 September 2002New director appointed (4 pages)
12 September 2002New director appointed (4 pages)
12 September 2002Secretary resigned;director resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: cordes house factory road newport gwent NP20 5FA (1 page)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (3 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002Accounting reference date shortened from 31/03/03 to 16/08/02 (1 page)
12 September 2002Declaration of assistance for shares acquisition (10 pages)
12 September 2002Registered office changed on 12/09/02 from: cordes house factory road newport gwent NP20 5FA (1 page)
12 September 2002New director appointed (3 pages)
12 September 2002Secretary resigned;director resigned (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002Accounting reference date shortened from 31/03/03 to 16/08/02 (1 page)
12 September 2002Director resigned (1 page)
11 September 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 September 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2002Particulars of mortgage/charge (5 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (5 pages)
29 August 2002Partial exemption accounts made up to 31 March 2002 (7 pages)
29 August 2002Partial exemption accounts made up to 31 March 2002 (7 pages)
12 June 2002Return made up to 13/05/02; full list of members (7 pages)
12 June 2002Return made up to 13/05/02; full list of members (7 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Registered office changed on 11/12/01 from: clytha house 10 clytha park road newport gwent NP20 4PB (1 page)
11 December 2001Registered office changed on 11/12/01 from: clytha house 10 clytha park road newport gwent NP20 4PB (1 page)
28 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 May 2001Return made up to 13/05/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(6 pages)
9 May 2001Return made up to 13/05/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(6 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1999Full accounts made up to 31 March 1999 (12 pages)
13 July 1999Full accounts made up to 31 March 1999 (12 pages)
20 May 1999Return made up to 13/05/99; no change of members (4 pages)
20 May 1999Return made up to 13/05/99; no change of members (4 pages)
22 February 1999Accounting reference date shortened from 05/04/99 to 31/03/99 (1 page)
22 February 1999Accounting reference date shortened from 05/04/99 to 31/03/99 (1 page)
10 February 1999Registered office changed on 10/02/99 from: 4TH floor summit house 9-10 windsor place cardiff CF1 3BX (1 page)
10 February 1999Registered office changed on 10/02/99 from: 4TH floor summit house 9-10 windsor place cardiff CF1 3BX (1 page)
10 June 1998Return made up to 13/05/98; no change of members (4 pages)
10 June 1998Return made up to 13/05/98; no change of members (4 pages)
22 May 1998Full accounts made up to 31 March 1998 (10 pages)
22 May 1998Full accounts made up to 31 March 1998 (10 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
12 November 1997Registered office changed on 12/11/97 from: 6 church meadow boverton llantwit major south glamorgan CF61 2AT (1 page)
12 November 1997Registered office changed on 12/11/97 from: 6 church meadow boverton llantwit major south glamorgan CF61 2AT (1 page)
28 October 1997Secretary resigned (1 page)
28 October 1997New secretary appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997Secretary resigned (1 page)
26 October 1997Full accounts made up to 31 March 1997 (11 pages)
26 October 1997Full accounts made up to 31 March 1997 (11 pages)
20 May 1997Return made up to 13/05/97; full list of members (6 pages)
20 May 1997Return made up to 13/05/97; full list of members (6 pages)
10 December 1996Ad 20/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 December 1996Ad 20/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 1996Secretary resigned;director resigned (1 page)
7 November 1996Secretary resigned;director resigned (1 page)
7 November 1996New secretary appointed (2 pages)
7 November 1996New secretary appointed (2 pages)
18 June 1996Full accounts made up to 31 March 1996 (11 pages)
18 June 1996Full accounts made up to 31 March 1996 (11 pages)
23 May 1996Return made up to 13/05/96; no change of members (4 pages)
23 May 1996Return made up to 13/05/96; no change of members (4 pages)
13 July 1995Return made up to 13/05/95; full list of members (6 pages)
13 July 1995Return made up to 13/05/95; full list of members (6 pages)
3 July 1995Full accounts made up to 31 March 1995 (11 pages)
3 July 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
13 May 1994Incorporation (18 pages)
13 May 1994Incorporation (18 pages)