Company NameThe Permanent Health Company Limited
Company StatusActive
Company Number02933772
CategoryPrivate Limited Company
Incorporation Date27 May 1994(29 years, 10 months ago)
Previous NameBurginhall 764 Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Matthew Alan Vardy
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(22 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Stephen Graham Bettridge
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(23 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameMrs Caroline Anne Riddy
StatusCurrent
Appointed01 March 2023(28 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameHeather Mary Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(29 years, 9 months after company formation)
Appointment Duration2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Michael David Allen Benton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 04 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Broadhurst Gardens
London
NW6 3BJ
Director NamePeter Dewe Mathews
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(1 month after company formation)
Appointment Duration13 years, 7 months (resigned 17 February 2008)
RoleHealth Care Consultant
Correspondence AddressThe Pightle
North Heath, Chieveley
Newbury
Berkshire
RG20 8UD
Director NameHon Frederick Carmichael Arthur Hamilton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(1 month after company formation)
Appointment Duration8 years (resigned 30 June 2002)
RoleInsurance Broker
Correspondence Address16 Thorney Crescent
London
SW11 3TT
Director NameJohn Stafford
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed28 June 1994(1 month after company formation)
Appointment Duration21 years (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJohn Stafford
NationalityIrish
StatusResigned
Appointed28 June 1994(1 month after company formation)
Appointment Duration7 years, 4 months (resigned 24 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Green Park
Prestwood
Great Missenden
Buckinghamshire
HP16 0PZ
Director NameVeronica Airey
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2000(5 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 13 July 2015)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Willows
Watford
Hertfordshire
WD1 4QB
Director NameMr Stephen Linley Evans
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(7 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 13 July 2015)
RoleActuary
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameVeronica Airey
NationalityBritish
StatusResigned
Appointed24 October 2001(7 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 2008)
RoleAdmin Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Willows
Watford
Hertfordshire
WD1 4QB
Director NameSally Jane Toulouse
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(12 years, 1 month after company formation)
Appointment Duration9 years (resigned 13 July 2015)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address43 St Michaels Road
Tilehurst
Reading
Berkshire
RG30 4RR
Director NameMrs Patricia McHale
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(14 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Hitherwood Drive
London
SE19 1XA
Secretary NameMrs Patricia McHale
NationalityBritish
StatusResigned
Appointed01 October 2008(14 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Hitherwood Drive
London
SE19 1XA
Director NameMr Alun Aneuryn Jones
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(21 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Joyce Close
Cranbrook
Kent
TN17 3LZ
Secretary NameJeremy Peter Small
StatusResigned
Appointed13 July 2015(21 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 2020)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameNicola Bell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(21 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Keith George Gibbs
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(21 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Christopher John Horlick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(21 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 29 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMrs Amber Wilkinson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(22 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Stephen John Harland
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(23 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMs Tracy Nicola Garrad
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(24 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameMiss Kirsten Ann Beggs
StatusResigned
Appointed13 July 2020(26 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2023)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Michael Dalby
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2021(27 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 June 2023)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Claudio Gienal
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed17 April 2023(28 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitethephc.co.uk
Telephone0800 0687111
Telephone regionFreephone

Location

Registered Address20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

135.9k at £0.01Executors Of Patricia Dewe-mathews
30.74%
Ordinary
135.9k at £0.01Patricia Mchale
30.74%
Ordinary
10k at £0.01Anthony Dewe-mathews
2.27%
Ordinary
10k at £0.01Stephen Linley Evans
2.26%
Ordinary
68k at £0.01John Stafford
15.37%
Ordinary
68k at £0.01Margaret Stafford
15.37%
Ordinary
5k at £0.01Veronica Airey
1.13%
Ordinary
3.3k at £0.01Mark Paul Stafford
0.76%
Ordinary
3k at £0.01Colin Richard Crooks
0.68%
Ordinary
2k at £0.01Sally Jane Moore
0.45%
Ordinary
1000 at £0.01Joanne Collins
0.23%
Ordinary

Financials

Year2014
Turnover£12,524,972
Gross Profit£1,374,179
Net Worth£1,433,283
Cash£2,227,466
Current Liabilities£1,032,978

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (10 months from now)

Charges

7 November 1997Delivered on: 8 November 1997
Satisfied on: 1 March 2015
Persons entitled:
Audrey Thompson
Frederic Julian Thompson

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease dated 10TH september 1997.
Particulars: All the company's right title and interest in and to the account in the name of the landlord inclusive of the deposit balance therein.
Fully Satisfied

Filing History

20 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
13 July 2020Appointment of Miss Kirsten Ann Beggs as a secretary on 13 July 2020 (2 pages)
3 July 2020Full accounts made up to 31 December 2019 (36 pages)
17 June 2020Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (1 page)
20 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
13 November 2019Director's details changed for Mr Matthew Alan Vardy on 31 October 2019 (2 pages)
2 August 2019Second filing for the appointment of Tracy Nicola Garrad as a director (6 pages)
19 June 2019Full accounts made up to 31 December 2018 (26 pages)
3 April 2019Termination of appointment of Amber Wilkinson as a director on 31 March 2019 (1 page)
14 February 2019Appointment of Tracy Nicola Garrad as a director on 12 February 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 02/08/2019.
(3 pages)
18 January 2019Confirmation statement made on 9 January 2019 with updates (5 pages)
7 January 2019Termination of appointment of Keith George Gibbs as a director on 31 December 2018 (1 page)
29 June 2018Full accounts made up to 31 December 2017 (24 pages)
10 April 2018Termination of appointment of Stephen John Harland as a director on 9 April 2018 (1 page)
13 March 2018Cessation of Health and Protection Solutions Limited as a person with significant control on 30 January 2018 (1 page)
13 March 2018Notification of Axa Ppp Healthcare Group Limited as a person with significant control on 30 January 2018 (2 pages)
19 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
19 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
15 November 2017Appointment of Mr Stephen Graham Bettridge as a director on 13 November 2017 (2 pages)
15 November 2017Appointment of Mr Stephen Graham Bettridge as a director on 13 November 2017 (2 pages)
19 July 2017Appointment of Mr Stephen John Harland as a director on 18 July 2017 (2 pages)
19 July 2017Appointment of Mr Stephen John Harland as a director on 18 July 2017 (2 pages)
13 July 2017Full accounts made up to 31 December 2016 (24 pages)
13 July 2017Full accounts made up to 31 December 2016 (24 pages)
30 June 2017Termination of appointment of Alun Aneuryn Jones as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Alun Aneuryn Jones as a director on 30 June 2017 (1 page)
7 April 2017Appointment of Mrs Amber Wilkinson as a director on 6 April 2017 (2 pages)
7 April 2017Appointment of Mrs Amber Wilkinson as a director on 6 April 2017 (2 pages)
29 March 2017Appointment of Mr Matthew Alan Vardy as a director on 24 March 2017 (2 pages)
29 March 2017Appointment of Mr Matthew Alan Vardy as a director on 24 March 2017 (2 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
2 November 2016Termination of appointment of Nicola Bell as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Nicola Bell as a director on 31 October 2016 (1 page)
12 September 2016Full accounts made up to 31 December 2015 (25 pages)
12 September 2016Full accounts made up to 31 December 2015 (25 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4,421.75
(6 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4,421.75
(6 pages)
16 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
16 December 2015Statement of company's objects (2 pages)
16 December 2015Statement of company's objects (2 pages)
16 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
3 August 2015Termination of appointment of Patricia Mchale as a secretary on 13 July 2015 (2 pages)
3 August 2015Appointment of Keith George Gibbs as a director on 15 July 2015 (3 pages)
3 August 2015Registered office address changed from 32 Church Street Rickmansworth Hertfordshire WD3 1DJ to 5 Old Broad Street London EC2N 1AD on 3 August 2015 (2 pages)
3 August 2015Termination of appointment of Patricia Mchale as a director on 13 July 2015 (2 pages)
3 August 2015Termination of appointment of Patricia Mchale as a director on 13 July 2015 (2 pages)
3 August 2015Appointment of Mr Alun Aneuryn Jones as a director on 13 July 2015 (3 pages)
3 August 2015Appointment of Nicola Bell as a director on 15 July 2015 (3 pages)
3 August 2015Termination of appointment of Sally Jane Toulouse as a director on 13 July 2015 (2 pages)
3 August 2015Termination of appointment of Stephen Linley Evans as a director on 13 July 2015 (2 pages)
3 August 2015Appointment of Keith George Gibbs as a director on 15 July 2015 (3 pages)
3 August 2015Appointment of Mr Alun Aneuryn Jones as a director on 13 July 2015 (3 pages)
3 August 2015Termination of appointment of Sally Jane Toulouse as a director on 13 July 2015 (2 pages)
3 August 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages)
3 August 2015Appointment of Jeremy Peter Small as a secretary on 13 July 2015 (3 pages)
3 August 2015Registered office address changed from 32 Church Street Rickmansworth Hertfordshire WD3 1DJ to 5 Old Broad Street London EC2N 1AD on 3 August 2015 (2 pages)
3 August 2015Appointment of Jeremy Peter Small as a secretary on 13 July 2015 (3 pages)
3 August 2015Termination of appointment of Stephen Linley Evans as a director on 13 July 2015 (2 pages)
3 August 2015Appointment of Nicola Bell as a director on 15 July 2015 (3 pages)
3 August 2015Termination of appointment of John Stafford as a director on 13 July 2015 (2 pages)
3 August 2015Appointment of Christopher John Horlick as a director on 15 July 2015 (3 pages)
3 August 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages)
3 August 2015Termination of appointment of John Stafford as a director on 13 July 2015 (2 pages)
3 August 2015Termination of appointment of Patricia Mchale as a secretary on 13 July 2015 (2 pages)
3 August 2015Registered office address changed from 32 Church Street Rickmansworth Hertfordshire WD3 1DJ to 5 Old Broad Street London EC2N 1AD on 3 August 2015 (2 pages)
3 August 2015Appointment of Christopher John Horlick as a director on 15 July 2015 (3 pages)
3 August 2015Termination of appointment of Veronica Airey as a director on 13 July 2015 (2 pages)
3 August 2015Termination of appointment of Veronica Airey as a director on 13 July 2015 (2 pages)
6 July 2015Director's details changed for Sally Jane Moore on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Sally Jane Moore on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Sally Jane Moore on 6 July 2015 (2 pages)
18 June 2015Resolutions
  • RES13 ‐ Approval of transfer of shares pursuant to a share purchase agreement 19/05/2015
(6 pages)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4,421.75
(9 pages)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4,421.75
(9 pages)
3 March 2015Full accounts made up to 30 June 2014 (18 pages)
3 March 2015Full accounts made up to 30 June 2014 (18 pages)
1 March 2015Satisfaction of charge 1 in full (1 page)
1 March 2015Satisfaction of charge 1 in full (1 page)
24 February 2015All of the property or undertaking has been released from charge 1 (2 pages)
24 February 2015All of the property or undertaking has been released from charge 1 (2 pages)
19 January 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
19 January 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
3 June 2014Director's details changed for Stephen Linley Evans on 21 March 2014 (2 pages)
3 June 2014Director's details changed for John Stafford on 1 May 2014 (2 pages)
3 June 2014Director's details changed for John Stafford on 1 May 2014 (2 pages)
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4,421.75
(9 pages)
3 June 2014Director's details changed for Stephen Linley Evans on 21 March 2014 (2 pages)
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4,421.75
(9 pages)
3 June 2014Director's details changed for John Stafford on 1 May 2014 (2 pages)
4 April 2014Full accounts made up to 30 June 2013 (17 pages)
4 April 2014Full accounts made up to 30 June 2013 (17 pages)
30 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (9 pages)
30 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (9 pages)
8 April 2013Full accounts made up to 30 June 2012 (17 pages)
8 April 2013Full accounts made up to 30 June 2012 (17 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (9 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (9 pages)
3 April 2012Full accounts made up to 30 June 2011 (17 pages)
3 April 2012Full accounts made up to 30 June 2011 (17 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (9 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (9 pages)
31 March 2011Full accounts made up to 30 June 2010 (17 pages)
31 March 2011Full accounts made up to 30 June 2010 (17 pages)
16 June 2010Director's details changed for Mrs Patricia Mchale on 15 May 2010 (2 pages)
16 June 2010Director's details changed for Sally Jane Moore on 15 May 2010 (2 pages)
16 June 2010Director's details changed for Veronica Airey on 16 May 2010 (2 pages)
16 June 2010Director's details changed for Stephen Linley Evans on 15 May 2010 (2 pages)
16 June 2010Director's details changed for John Stafford on 15 May 2010 (2 pages)
16 June 2010Director's details changed for John Stafford on 15 May 2010 (2 pages)
16 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (9 pages)
16 June 2010Director's details changed for Sally Jane Moore on 15 May 2010 (2 pages)
16 June 2010Director's details changed for Mrs Patricia Mchale on 15 May 2010 (2 pages)
16 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (9 pages)
16 June 2010Director's details changed for Veronica Airey on 16 May 2010 (2 pages)
16 June 2010Director's details changed for Stephen Linley Evans on 15 May 2010 (2 pages)
1 April 2010Full accounts made up to 30 June 2009 (17 pages)
1 April 2010Full accounts made up to 30 June 2009 (17 pages)
2 September 2009Ad 31/05/09\gbp si [email protected]=190\gbp ic 4231.75/4421.75\ (3 pages)
2 September 2009Ad 31/05/09\gbp si [email protected]=190\gbp ic 4231.75/4421.75\ (3 pages)
5 August 2009Return made up to 16/05/09; full list of members (6 pages)
5 August 2009Return made up to 16/05/09; full list of members (6 pages)
5 May 2009Full accounts made up to 30 June 2008 (17 pages)
5 May 2009Full accounts made up to 30 June 2008 (17 pages)
11 December 2008Appointment terminated secretary veronica airey (1 page)
11 December 2008Secretary appointed mrs patricia mchale (1 page)
11 December 2008Director appointed mrs patricia mchale (1 page)
11 December 2008Director appointed mrs patricia mchale (1 page)
11 December 2008Appointment terminated secretary veronica airey (1 page)
11 December 2008Secretary appointed mrs patricia mchale (1 page)
5 August 2008Return made up to 16/05/08; full list of members (6 pages)
5 August 2008Return made up to 16/05/08; full list of members (6 pages)
4 August 2008Appointment terminated director peter dewe mathews (1 page)
4 August 2008Appointment terminated director peter dewe mathews (1 page)
1 May 2008Full accounts made up to 30 June 2007 (15 pages)
1 May 2008Full accounts made up to 30 June 2007 (15 pages)
6 June 2007Return made up to 16/05/07; full list of members (4 pages)
6 June 2007Return made up to 16/05/07; full list of members (4 pages)
24 January 2007Full accounts made up to 30 June 2006 (17 pages)
24 January 2007Full accounts made up to 30 June 2006 (17 pages)
31 July 2006New director appointed (1 page)
31 July 2006New director appointed (1 page)
25 May 2006Return made up to 16/05/06; full list of members (4 pages)
25 May 2006Return made up to 16/05/06; full list of members (4 pages)
1 February 2006Full accounts made up to 30 June 2005 (13 pages)
1 February 2006Full accounts made up to 30 June 2005 (13 pages)
24 August 2005Return made up to 16/05/05; full list of members (4 pages)
24 August 2005Return made up to 16/05/05; full list of members (4 pages)
25 May 2005Registered office changed on 25/05/05 from: 106 maidencastle northampton northamptonshire NN3 8EJ (1 page)
25 May 2005Registered office changed on 25/05/05 from: 106 maidencastle northampton northamptonshire NN3 8EJ (1 page)
27 April 2005Full accounts made up to 30 June 2004 (12 pages)
27 April 2005Full accounts made up to 30 June 2004 (12 pages)
26 October 2004Registered office changed on 26/10/04 from: 32 church street rickmansworth hertfordshire WD3 1DJ (1 page)
26 October 2004Registered office changed on 26/10/04 from: 32 church street rickmansworth hertfordshire WD3 1DJ (1 page)
14 June 2004Return made up to 16/05/04; full list of members (10 pages)
14 June 2004Return made up to 16/05/04; full list of members (10 pages)
8 June 2004Full accounts made up to 30 June 2003 (14 pages)
8 June 2004Full accounts made up to 30 June 2003 (14 pages)
10 June 2003Return made up to 16/05/03; full list of members (10 pages)
10 June 2003Return made up to 16/05/03; full list of members (10 pages)
25 April 2003Full accounts made up to 30 June 2002 (13 pages)
25 April 2003Full accounts made up to 30 June 2002 (13 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
22 May 2002Return made up to 16/05/02; full list of members (10 pages)
22 May 2002Return made up to 16/05/02; full list of members (10 pages)
14 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 February 2002Full accounts made up to 30 June 2001 (14 pages)
14 February 2002Full accounts made up to 30 June 2001 (14 pages)
19 November 2001Secretary resigned (1 page)
19 November 2001New secretary appointed (2 pages)
19 November 2001Secretary resigned (1 page)
19 November 2001New secretary appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
19 June 2001Return made up to 16/05/01; full list of members (9 pages)
19 June 2001Return made up to 16/05/01; full list of members (9 pages)
16 January 2001Full accounts made up to 30 June 2000 (14 pages)
16 January 2001Full accounts made up to 30 June 2000 (14 pages)
14 July 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 July 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 March 2000Full accounts made up to 30 June 1999 (15 pages)
24 March 2000Full accounts made up to 30 June 1999 (15 pages)
22 March 2000New director appointed (1 page)
22 March 2000New director appointed (1 page)
22 May 1999Return made up to 16/05/99; full list of members (6 pages)
22 May 1999Return made up to 16/05/99; full list of members (6 pages)
28 April 1999Full accounts made up to 30 June 1998 (12 pages)
28 April 1999Full accounts made up to 30 June 1998 (12 pages)
22 September 1998Ad 29/06/98--------- £ si [email protected]=2016 £ ic 2215/4231 (2 pages)
22 September 1998Ad 29/06/98--------- £ si [email protected]=2016 £ ic 2215/4231 (2 pages)
27 August 1998Return made up to 16/05/98; change of members (6 pages)
27 August 1998Return made up to 16/05/98; change of members (6 pages)
12 February 1998Full accounts made up to 30 June 1997 (13 pages)
12 February 1998Full accounts made up to 30 June 1997 (13 pages)
10 February 1998Registered office changed on 10/02/98 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1RB (1 page)
10 February 1998Registered office changed on 10/02/98 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1RB (1 page)
8 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
13 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 May 1997Full accounts made up to 30 June 1996 (13 pages)
1 May 1997Full accounts made up to 30 June 1996 (13 pages)
17 September 1996Full accounts made up to 30 June 1995 (12 pages)
17 September 1996Full accounts made up to 30 June 1995 (12 pages)
10 July 1996Return made up to 16/05/96; full list of members; amend (5 pages)
10 July 1996Return made up to 16/05/96; full list of members; amend (5 pages)
14 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 1995Ad 28/07/95-17/08/95 £ si [email protected]=87 £ ic 2127/2214 (2 pages)
14 September 1995Ad 28/07/95-17/08/95 £ si [email protected]=87 £ ic 2127/2214 (2 pages)
5 June 1995Return made up to 16/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1995Return made up to 16/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 February 1995£ nc 2000/10000 24/01/95 (1 page)
5 February 1995£ nc 2000/10000 24/01/95 (1 page)
30 August 1994Memorandum and Articles of Association (13 pages)
30 August 1994Memorandum and Articles of Association (13 pages)
14 July 1994Div 28/06/94 (1 page)
14 July 1994£ nc 100/2000 28/06/94 (1 page)
14 July 1994Div 28/06/94 (1 page)
14 July 1994£ nc 100/2000 28/06/94 (1 page)
14 July 1994Div 28/06/94 (1 page)
14 July 1994£ nc 100/2000 28/06/94 (1 page)
14 July 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 June 1994Company name changed burginhall 764 LIMITED\certificate issued on 27/06/94 (2 pages)
27 June 1994Company name changed burginhall 764 LIMITED\certificate issued on 27/06/94 (2 pages)
27 May 1994Incorporation (23 pages)
27 May 1994Incorporation (23 pages)