Company NameBabcock Careers Guidance Limited
Company StatusDissolved
Company Number02961588
CategoryPrivate Limited Company
Incorporation Date18 August 1994(29 years, 8 months ago)
Dissolution Date28 April 2021 (2 years, 12 months ago)
Previous NameCareers Enterprise Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameNicholas James William Borrett
StatusClosed
Appointed31 July 2012(17 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 28 April 2021)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2019(25 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 28 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Street Square
London
EC4A 3HQ
Director NameBen Davey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2019(25 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 28 April 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameHenry Caunce
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(3 weeks, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 18 June 1999)
RoleRetired
Correspondence Address324a Preston Old Road
Blackburn
Lancashire
BB2 2TX
Director NameWilliam Robert Abbot
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 18 September 2001)
RoleAccountant
Correspondence Address28 Ganghill
Guildford
Surrey
GU1 1XF
Director NameMr Dennis William Artess
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 12 January 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Willaston House
Cheerbrook Road
Willaston
Cheshire
CW5 7EN
Director NamePatrick Joseph Donoghue
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 10 July 1997)
RoleEconomic Development Consultan
Country of ResidenceEngland
Correspondence Address15 Atherton Street
Adlington
Lancashire
PR7 4HW
Director NameMartin Crouch
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 1996)
RoleFinance Director
Correspondence AddressMiddle Warble Hey Farm
Long Row Mellor
Blackburn
Lancashire
BB2 7EF
Secretary NameMr Neil Edward Williams
NationalityBritish
StatusResigned
Appointed30 September 1994(1 month, 1 week after company formation)
Appointment Duration16 years, 9 months (resigned 14 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Albany Drive
Walton Le Dale
Preston
Lancashire
PR5 4TX
Director NameKenneth Russell Anderson
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(4 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 September 2000)
RoleConsultant
Correspondence AddressFir Mead 40 Lower Road
Fetcham
Leatherhead
Surrey
KT22 9EW
Director NameYvonne Lesley Emmerson-Peirce
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 19 April 1999)
RoleCounty Councillor
Correspondence Address7 Millers Close Mill Lane
Stratford Sub Castle
Salisbury
SP1 3LJ
Director NameMr Richard William Bamford
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Royal Avenue
Fulwood
Preston
PR2 9XP
Director NameMr Albert Golding
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 25 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Sylvan Avenue
Wood Green
London
N22 5HY
Director NameMr Michael Robert Hynes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Chapman Road
Fulwood
Preston
Lancashire
PR2 8NX
Director NameMr John Vincent Gavan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 March 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JE
Director NameChairman Michael Robert Hynes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall
54 Whittingham Lane Broughton
Preston
Lancashire
PR3 5DB
Director NameMr Philip Gregory Hall
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Drive
Fulwood
Preston
Lancashire
PR2 8FF
Director NameMr Michael Paul Bradley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(10 years, 3 months after company formation)
Appointment Duration11 months (resigned 27 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHeirs House Farm
Heirs House Lane
Colne
Lancashire
BB8 9TA
Director NameAndrew Coll
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(10 years, 7 months after company formation)
Appointment Duration10 months (resigned 19 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Hillfield Court
Belsize Avenue
London
NW3 4BG
Director NameJohn Douglas Downing
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(10 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 October 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Rushden Way
Farnham
Surrey
GU9 0QQ
Director NameMr David Atherton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Norlands Park
Widnes
Cheshire
WA8 5BH
Director NameMr Stephen John Day
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(11 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 18 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecca House Becca Lane
Aberford
Leeds
LS25 3BD
Director NameMr Patrick John Coulter
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmhurst
Cherry Tree Lane
Alfrick
Worcestershire
WR6 5EY
Director NameGiuseppe Incutti
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(13 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Eden Park
Blackburn
Lancashire
BB2 7HJ
Director NameMr Ian Kenneth Crook
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(14 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address168 Liverpool Road South
Liverpool
L31 7AJ
Director NameMr David Charles Ellison
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(14 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrambleside Spring Lane
Farnham
Surrey
GU9 7JD
Director NameMiss Catherine Laurie Hartley
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(14 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 July 2012)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameSarah Jane Bullough
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(15 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 February 2011)
RoleRecruitment Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1X 1QX
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(16 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Secretary NameMrs Alison Claire Rudd
StatusResigned
Appointed14 July 2011(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 July 2012)
RoleCompany Director
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMs Deborah Anne Francis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(17 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 July 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(25 years, 3 months after company formation)
Appointment Duration2 days (resigned 06 December 2019)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameChristopher William (Corporation)
Date of BirthJune 1957 (Born 66 years ago)
StatusResigned
Appointed18 August 1994(same day as company formation)
Correspondence Address36 Summerfield Avenue
London
NW6 6JY
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1994(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed09 September 1994(3 weeks, 1 day after company formation)
Appointment Duration3 weeks (resigned 30 September 1994)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX

Contact

Websitevtplc.com
Telephone07 127104298
Telephone regionMobile

Location

Registered Address1 New Street Square
London
EC4A 3HQ
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.1k at £1Babcock Training LTD
95.45%
Ordinary
50 at £1Babcock Training LTD
4.55%
Deferred

Financials

Year2014
Turnover£7,289,000
Gross Profit£933,000
Net Worth£5,279,000
Current Liabilities£3,236,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 September 2004Delivered on: 16 October 2004
Satisfied on: 9 February 2015
Persons entitled: The Mary Street Estate Limited

Classification: Cash deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £18,545.50 with any interest thereon and any other sums paid into the cash deposit account.
Fully Satisfied
5 April 1995Delivered on: 18 April 1995
Satisfied on: 22 June 1999
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. See the mortgage charge document for full details.
Fully Satisfied
14 October 2002Delivered on: 17 October 2002
Persons entitled: The Mary Street Estate Limited

Classification: Cash deposit deed
Secured details: £18,545.50 due or to become due from the company to the chargee.
Particulars: All its interest in the deposit balance.
Outstanding
22 October 1996Delivered on: 29 October 1996
Persons entitled: Lloyds Court Properties Limited

Classification: Deed of deposit
Secured details: £9,250 due from the company to the chargee.
Particulars: £9250 held in an interest-bearing deposit account in the name of the chargee - unit 18 at barclays bank PLC,bloomsbury business centre,bedford sq,london.
Outstanding
1 April 1996Delivered on: 4 April 1996
Persons entitled: Melville Heath Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an underlease of even date.
Particulars: A rent deposit of £5,736.
Outstanding

Filing History

28 April 2021Final Gazette dissolved following liquidation (1 page)
28 January 2021Return of final meeting in a members' voluntary winding up (18 pages)
6 May 2020Register inspection address has been changed to Babcock International Plc 33 Wigmore Street London W1U 1QX (2 pages)
6 May 2020Register(s) moved to registered inspection location Babcock International Plc 33 Wigmore Street London W1U 1QX (2 pages)
13 January 2020Registered office address changed from 33 Wigmore Street London W1U 1QX United Kingdom to 1 New Street Square London EC4A 3HQ on 13 January 2020 (2 pages)
11 January 2020Declaration of solvency (6 pages)
11 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-31
(2 pages)
11 January 2020Appointment of a voluntary liquidator (3 pages)
17 December 2019Statement by Directors (1 page)
17 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellationof share premium account 17/12/2019
(2 pages)
17 December 2019Solvency Statement dated 17/12/19 (1 page)
17 December 2019Statement of capital on 17 December 2019
  • GBP 2
(3 pages)
6 December 2019Appointment of Ben Davey as a director on 6 December 2019 (2 pages)
6 December 2019Termination of appointment of Nicholas James William Borrett as a director on 6 December 2019 (1 page)
4 December 2019Termination of appointment of James Richard Parker as a director on 4 December 2019 (1 page)
4 December 2019Appointment of Mr Iain Stuart Urquhart as a director on 4 December 2019 (2 pages)
4 December 2019Appointment of Mr Nicholas James William Borrett as a director on 4 December 2019 (2 pages)
4 December 2019Termination of appointment of Richard Hewitt Taylor as a director on 4 December 2019 (1 page)
14 October 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
16 May 2019Change of details for Babcock Training Limited as a person with significant control on 16 May 2019 (2 pages)
25 September 2018Accounts for a dormant company made up to 31 March 2018 (10 pages)
8 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
3 May 2018Termination of appointment of Steven West as a director on 30 April 2018 (1 page)
3 May 2018Appointment of Mr James Richard Parker as a director on 30 April 2018 (2 pages)
30 December 2017Full accounts made up to 31 March 2017 (18 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
23 December 2016Full accounts made up to 31 March 2016 (22 pages)
23 December 2016Full accounts made up to 31 March 2016 (22 pages)
7 December 2016Registered office address changed from 33 Wigmore Street London W1X 1QX to 33 Wigmore Street London W1U 1QX on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 33 Wigmore Street London W1X 1QX to 33 Wigmore Street London W1U 1QX on 7 December 2016 (1 page)
4 July 2016Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page)
4 July 2016Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages)
4 July 2016Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,100
(6 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,100
(6 pages)
6 January 2016Full accounts made up to 31 March 2015 (16 pages)
6 January 2016Full accounts made up to 31 March 2015 (16 pages)
13 November 2015Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page)
13 November 2015Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page)
13 November 2015Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page)
2 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,100
(7 pages)
2 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,100
(7 pages)
9 February 2015Satisfaction of charge 5 in full (1 page)
9 February 2015Satisfaction of charge 5 in full (1 page)
12 November 2014Full accounts made up to 31 March 2014 (19 pages)
12 November 2014Full accounts made up to 31 March 2014 (19 pages)
22 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,100
(7 pages)
22 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,100
(7 pages)
28 October 2013Full accounts made up to 31 March 2013 (21 pages)
28 October 2013Full accounts made up to 31 March 2013 (21 pages)
21 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,100
(7 pages)
21 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,100
(7 pages)
25 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 1,100
(4 pages)
25 April 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 1,100
(4 pages)
7 January 2013Group of companies' accounts made up to 31 March 2012 (28 pages)
7 January 2013Group of companies' accounts made up to 31 March 2012 (28 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
21 August 2012Company name changed careers enterprise LIMITED\certificate issued on 21/08/12
  • RES15 ‐ Change company name resolution on 2012-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 August 2012Company name changed careers enterprise LIMITED\certificate issued on 21/08/12
  • RES15 ‐ Change company name resolution on 2012-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
8 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
3 August 2012Change of share class name or designation (2 pages)
3 August 2012Termination of appointment of Deborah Francis as a director (2 pages)
3 August 2012Particulars of variation of rights attached to shares (2 pages)
3 August 2012Memorandum and Articles of Association (41 pages)
3 August 2012Particulars of variation of rights attached to shares (2 pages)
3 August 2012Memorandum and Articles of Association (41 pages)
3 August 2012Termination of appointment of David Arnold as a director (2 pages)
3 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 August 2012Termination of appointment of David Arnold as a director (2 pages)
3 August 2012Termination of appointment of Mark Sunderland as a director (2 pages)
3 August 2012Termination of appointment of Deborah Francis as a director (2 pages)
3 August 2012Termination of appointment of Catherine Hartley as a director (2 pages)
3 August 2012Termination of appointment of Mark Sunderland as a director (2 pages)
3 August 2012Change of share class name or designation (2 pages)
3 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 August 2012Termination of appointment of Alison Rudd as a secretary (2 pages)
3 August 2012Termination of appointment of Alison Rudd as a secretary (2 pages)
3 August 2012Termination of appointment of Catherine Hartley as a director (2 pages)
10 May 2012Termination of appointment of Alexander Khan as a director (1 page)
10 May 2012Termination of appointment of Alexander Khan as a director (1 page)
9 May 2012Director's details changed for Steven West on 6 May 2012 (2 pages)
9 May 2012Director's details changed for Steven West on 6 May 2012 (2 pages)
9 May 2012Director's details changed for Steven West on 6 May 2012 (2 pages)
20 April 2012Director's details changed for Graham David Leeming on 13 April 2012 (2 pages)
20 April 2012Director's details changed for Graham David Leeming on 13 April 2012 (2 pages)
20 March 2012Director's details changed for Mr David Llewelyn Arnold on 31 October 2011 (2 pages)
20 March 2012Director's details changed for Mark Paul Sunderland on 31 October 2011 (2 pages)
20 March 2012Secretary's details changed for Miss Alison Claire Barrow on 22 December 2011 (2 pages)
20 March 2012Secretary's details changed for Miss Alison Claire Barrow on 22 December 2011 (2 pages)
20 March 2012Director's details changed for Mr David Llewelyn Arnold on 31 October 2011 (2 pages)
20 March 2012Director's details changed for Mark Paul Sunderland on 31 October 2011 (2 pages)
19 March 2012Director's details changed for Miss Catherine Laurie Hartley on 31 October 2011 (2 pages)
19 March 2012Director's details changed for Miss Catherine Laurie Hartley on 31 October 2011 (2 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (28 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (28 pages)
11 October 2011Appointment of Mrs Deborah Anne Francis as a director (2 pages)
11 October 2011Appointment of Mrs Deborah Anne Francis as a director (2 pages)
19 August 2011Director's details changed for Miss Catherine Laurie Hartley on 18 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Alexander Philip Khan on 18 August 2011 (2 pages)
19 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (11 pages)
19 August 2011Director's details changed for Mr David Llewelyn Arnold on 18 August 2011 (2 pages)
19 August 2011Director's details changed for Mark Paul Sunderland on 18 August 2011 (2 pages)
19 August 2011Director's details changed for Mark Paul Sunderland on 18 August 2011 (2 pages)
19 August 2011Director's details changed for Mr David Llewelyn Arnold on 18 August 2011 (2 pages)
19 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (11 pages)
19 August 2011Director's details changed for Miss Catherine Laurie Hartley on 18 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Alexander Philip Khan on 18 August 2011 (2 pages)
18 July 2011Appointment of Miss Alison Claire Barrow as a secretary (2 pages)
18 July 2011Termination of appointment of Neil Williams as a secretary (1 page)
18 July 2011Termination of appointment of Neil Williams as a secretary (1 page)
18 July 2011Appointment of Miss Alison Claire Barrow as a secretary (2 pages)
14 April 2011Termination of appointment of Gary Parker as a director (1 page)
14 April 2011Termination of appointment of Gary Parker as a director (1 page)
15 February 2011Termination of appointment of Sarah Jane Bullough as a director (1 page)
15 February 2011Termination of appointment of Sarah Jane Bullough as a director (1 page)
15 February 2011Appointment of David Llewelyn Arnold as a director (2 pages)
15 February 2011Appointment of David Llewelyn Arnold as a director (2 pages)
7 January 2011Group of companies' accounts made up to 31 March 2010 (29 pages)
7 January 2011Group of companies' accounts made up to 31 March 2010 (29 pages)
21 December 2010Appointment of Graham David Leeming as a director (2 pages)
21 December 2010Appointment of Graham David Leeming as a director (2 pages)
1 October 2010Termination of appointment of Simon Withey as a director (1 page)
1 October 2010Termination of appointment of Neal Misell as a director (1 page)
1 October 2010Termination of appointment of Simon Withey as a director (1 page)
1 October 2010Appointment of Mr Kevin Richard Thomas as a director (2 pages)
1 October 2010Termination of appointment of Neal Misell as a director (1 page)
1 October 2010Appointment of Mr Kevin Richard Thomas as a director (2 pages)
31 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (10 pages)
31 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (10 pages)
16 August 2010Appointment of Sarah Jane Bullough as a director (2 pages)
16 August 2010Appointment of Sarah Jane Bullough as a director (2 pages)
11 August 2010Termination of appointment of Marcus Watson as a director (1 page)
11 August 2010Appointment of Steven West as a director (2 pages)
11 August 2010Appointment of Steven West as a director (2 pages)
11 August 2010Termination of appointment of David Ellison as a director (1 page)
11 August 2010Termination of appointment of David Ellison as a director (1 page)
11 August 2010Registered office address changed from Vt House Grange Drive Hedge End Southampton SO3O 2DQ England on 11 August 2010 (1 page)
11 August 2010Appointment of Alexander Philip Khan as a director (2 pages)
11 August 2010Registered office address changed from Vt House Grange Drive Hedge End Southampton SO3O 2DQ England on 11 August 2010 (1 page)
11 August 2010Termination of appointment of Marcus Watson as a director (1 page)
11 August 2010Appointment of Alexander Philip Khan as a director (2 pages)
9 August 2010Director's details changed for Mr Neal Gregory Misell on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mr Neal Gregory Misell on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mr Neal Gregory Misell on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages)
4 February 2010Group of companies' accounts made up to 31 March 2009 (28 pages)
4 February 2010Group of companies' accounts made up to 31 March 2009 (28 pages)
14 December 2009Appointment of Dr Marcus John Watson as a director (2 pages)
14 December 2009Appointment of Dr Marcus John Watson as a director (2 pages)
23 November 2009Appointment of Mr David Charles Ellison as a director (1 page)
23 November 2009Appointment of Mr David Charles Ellison as a director (1 page)
20 November 2009Termination of appointment of John Downing as a director (1 page)
20 November 2009Termination of appointment of John Downing as a director (1 page)
4 September 2009Return made up to 18/08/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/05/2020 under section 1088 of the Companies Act 2006.
(5 pages)
4 September 2009Director appointed miss catherine laurie hartley (1 page)
4 September 2009Return made up to 18/08/09; full list of members (5 pages)
4 September 2009Appointment terminated director ian crook (1 page)
4 September 2009Appointment terminated director ian crook (1 page)
4 September 2009Director appointed miss catherine laurie hartley (1 page)
10 July 2009Appointment terminated director stephen swiers (1 page)
10 July 2009Appointment terminated director stephen swiers (1 page)
5 February 2009Group of companies' accounts made up to 31 March 2008 (27 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (27 pages)
17 December 2008Registered office changed on 17/12/2008 from 3-4 picton place london W1U 1BJ (1 page)
17 December 2008Registered office changed on 17/12/2008 from 3-4 picton place london W1U 1BJ (1 page)
10 November 2008Director appointed ian kenneth crook (1 page)
10 November 2008Director appointed ian kenneth crook (1 page)
30 September 2008Director appointed gary parker (2 pages)
30 September 2008Appointment terminated director stephen rawlinson (1 page)
30 September 2008Director appointed gary parker (2 pages)
30 September 2008Appointment terminated director stephen rawlinson (1 page)
2 September 2008Appointment terminated director giuseppe incutti (1 page)
2 September 2008Appointment terminated director giuseppe incutti (1 page)
21 August 2008Return made up to 18/08/08; full list of members (5 pages)
21 August 2008Return made up to 18/08/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/05/2020 under section 1088 of the Companies Act 2006.
(5 pages)
15 May 2008Director appointed neal misell
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/05/2020 under section 1088 of the Companies Act 2006.
(2 pages)
15 May 2008Director appointed neal misell (2 pages)
14 April 2008Appointment terminated director patrick coulter (1 page)
14 April 2008Appointment terminated director patrick coulter (1 page)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
27 September 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
27 September 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
18 September 2007Return made up to 18/08/07; no change of members (9 pages)
18 September 2007Return made up to 18/08/07; no change of members (9 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
22 January 2007Group of companies' accounts made up to 31 March 2006 (33 pages)
22 January 2007Group of companies' accounts made up to 31 March 2006 (33 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
15 September 2006Return made up to 18/08/06; full list of members (10 pages)
15 September 2006Return made up to 18/08/06; full list of members (10 pages)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (3 pages)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (3 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (2 pages)
24 January 2006New director appointed (6 pages)
24 January 2006New director appointed (6 pages)
23 January 2006Group of companies' accounts made up to 31 March 2005 (31 pages)
23 January 2006Group of companies' accounts made up to 31 March 2005 (31 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
14 September 2005Return made up to 18/08/05; full list of members (9 pages)
14 September 2005Return made up to 18/08/05; full list of members (9 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
2 June 2005New director appointed (3 pages)
2 June 2005New director appointed (3 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
7 March 2005Registered office changed on 07/03/05 from: 7TH floor 52 poland street london W1F 7LR (1 page)
7 March 2005Registered office changed on 07/03/05 from: 7TH floor 52 poland street london W1F 7LR (1 page)
14 January 2005Group of companies' accounts made up to 31 March 2004 (29 pages)
14 January 2005Group of companies' accounts made up to 31 March 2004 (29 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
25 August 2004Return made up to 18/08/04; full list of members (10 pages)
25 August 2004Return made up to 18/08/04; full list of members (10 pages)
10 March 2004Director's particulars changed (1 page)
10 March 2004Director's particulars changed (1 page)
10 March 2004Director's particulars changed (1 page)
10 March 2004Director's particulars changed (1 page)
24 February 2004Director resigned (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004Director resigned (1 page)
30 January 2004Group of companies' accounts made up to 31 March 2003 (17 pages)
30 January 2004Group of companies' accounts made up to 31 March 2003 (17 pages)
1 December 2003Director's particulars changed (1 page)
1 December 2003Director's particulars changed (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
29 August 2003Return made up to 18/08/03; full list of members (10 pages)
29 August 2003Return made up to 18/08/03; full list of members (10 pages)
26 June 2003New director appointed (5 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003New director appointed (5 pages)
10 January 2003Group of companies' accounts made up to 31 March 2002 (29 pages)
10 January 2003Group of companies' accounts made up to 31 March 2002 (29 pages)
8 November 2002Registered office changed on 08/11/02 from: 7TH floor swan house 52 poland street london W1V 3DF (1 page)
8 November 2002Registered office changed on 08/11/02 from: 7TH floor swan house 52 poland street london W1V 3DF (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
16 September 2002Return made up to 18/08/02; full list of members (10 pages)
16 September 2002Return made up to 18/08/02; full list of members (10 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
25 January 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
25 January 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
11 September 2001Return made up to 18/08/01; full list of members (8 pages)
11 September 2001Return made up to 18/08/01; full list of members (8 pages)
1 August 2001Registered office changed on 01/08/01 from: lancaster house centurion way leyland lancashire PR26 6TX (1 page)
1 August 2001Registered office changed on 01/08/01 from: lancaster house centurion way leyland lancashire PR26 6TX (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
25 January 2001Registered office changed on 25/01/01 from: lancaster house centurion way leyland lancashire PR5 1TZ (1 page)
25 January 2001Registered office changed on 25/01/01 from: lancaster house centurion way leyland lancashire PR5 1TZ (1 page)
23 November 2000Registered office changed on 23/11/00 from: enterprise house 17 ribblesdale place preston PR1 3NA (1 page)
23 November 2000Registered office changed on 23/11/00 from: enterprise house 17 ribblesdale place preston PR1 3NA (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
22 September 2000Full accounts made up to 31 March 2000 (20 pages)
22 September 2000Full accounts made up to 31 March 2000 (20 pages)
15 September 2000Return made up to 18/08/00; full list of members (8 pages)
15 September 2000Return made up to 18/08/00; full list of members (8 pages)
25 August 2000New director appointed (3 pages)
25 August 2000New director appointed (3 pages)
28 March 2000New director appointed (3 pages)
28 March 2000New director appointed (3 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
11 October 1999Full accounts made up to 31 March 1999 (20 pages)
11 October 1999Full accounts made up to 31 March 1999 (20 pages)
15 September 1999Return made up to 18/08/99; no change of members (15 pages)
15 September 1999Return made up to 18/08/99; no change of members (15 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
22 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
23 March 1999New director appointed (3 pages)
23 March 1999New director appointed (3 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
20 November 1998Director's particulars changed (1 page)
20 November 1998Director's particulars changed (1 page)
28 September 1998Full accounts made up to 31 March 1998 (20 pages)
28 September 1998Full accounts made up to 31 March 1998 (20 pages)
16 September 1998Return made up to 18/08/98; full list of members (13 pages)
16 September 1998Return made up to 18/08/98; full list of members (13 pages)
21 July 1998Director's particulars changed (1 page)
21 July 1998Director's particulars changed (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
21 October 1997Director's particulars changed (1 page)
21 October 1997Director's particulars changed (1 page)
29 September 1997Full accounts made up to 31 March 1997 (19 pages)
29 September 1997Full accounts made up to 31 March 1997 (19 pages)
11 September 1997Return made up to 18/08/97; no change of members (13 pages)
11 September 1997Return made up to 18/08/97; no change of members (13 pages)
21 July 1997New director appointed (3 pages)
21 July 1997Director resigned (1 page)
21 July 1997New director appointed (3 pages)
21 July 1997New director appointed (3 pages)
21 July 1997Director resigned (1 page)
21 July 1997New director appointed (3 pages)
9 November 1996Director resigned (1 page)
9 November 1996Director resigned (1 page)
29 October 1996Particulars of mortgage/charge (3 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Full accounts made up to 31 March 1996 (18 pages)
11 October 1996Full accounts made up to 31 March 1996 (18 pages)
9 September 1996Return made up to 18/08/96; no change of members (11 pages)
9 September 1996Director's particulars changed (1 page)
9 September 1996Director's particulars changed (1 page)
9 September 1996Return made up to 18/08/96; no change of members (11 pages)
9 September 1996Director's particulars changed (1 page)
9 September 1996Director's particulars changed (1 page)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
14 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
14 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
14 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 1995Return made up to 18/08/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 14/09/95
(18 pages)
14 September 1995Return made up to 18/08/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 14/09/95
(18 pages)
18 April 1995Particulars of mortgage/charge (4 pages)
18 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
26 October 1994Memorandum and Articles of Association (10 pages)
26 October 1994Memorandum and Articles of Association (10 pages)
11 October 1994Memorandum and Articles of Association (22 pages)
11 October 1994Memorandum and Articles of Association (22 pages)
8 October 1994Resolutions
  • SRES13 ‐ Special resolution
(24 pages)
8 October 1994Resolutions
  • SRES13 ‐ Special resolution
(24 pages)
18 August 1994Incorporation (27 pages)
18 August 1994Incorporation (27 pages)