Borehamwood
WD6 1JN
Director Name | Dr Quazi Shams Mahfooz Haque |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(22 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Executive Medical Director |
Country of Residence | England |
Correspondence Address | 2 Imperial Place, Maxwell Road Borehamwood WD6 1JN |
Director Name | Mrs Kathryn Mary Murphy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Director Of Policy And Regulation |
Country of Residence | United Kingdom |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Secretary Name | Mr John Philip Rowland |
---|---|
Status | Current |
Appointed | 14 June 2021(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Colin Bruce McCready |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(28 years, 8 months after company formation) |
Appointment Duration | 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Clive Stanley Mathias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 April 1999) |
Role | Company Director |
Correspondence Address | 1 The Mews St Nicholas Road Barry Vale Of Glamorgan CF62 6QX Wales |
Director Name | Malcolm Gentry |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1994(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 May 1996) |
Role | Company Director |
Correspondence Address | Mayfield Crawhall Brampton Cumbria CA8 1TL |
Director Name | William Allan Jones |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 May 2003) |
Role | Company Director |
Correspondence Address | 334 Block C Edifici Anyos Park La Massana Andorra |
Director Name | Christine Lovell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 May 2003) |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterford House Llancarfan Barry Vale Of Glamorgan CF62 3AD Wales |
Secretary Name | Mr Alan Raymond Biss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1999(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2000) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 5 Insole Close Llandaff Cardiff South Glamorgan CF5 2HQ Wales |
Secretary Name | Mr Richard Feather Wheater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 August 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Caynham Avenue Penarth Cardiff South Glamorgan CF64 5RR Wales |
Director Name | Gareth Robert William Evans |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(6 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 May 2002) |
Role | Qc |
Correspondence Address | The Elizabethan Suite Westwood House Westwood Park Droitwich West Midlands WR9 0AD |
Director Name | Dr Amanda Kirby |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(7 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | 7 Mill Road Lisvane Cardiff CF14 0XA Wales |
Director Name | Geraldine Butler |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2002(7 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 January 2003) |
Role | Nursing Director |
Correspondence Address | 10 Tyn Y Coed Cae Waterloo Mid Glamorgan |
Secretary Name | Alan Philip Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(7 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 April 2003) |
Role | Accountant |
Correspondence Address | 44 Penmaen Close Hengoed Mid Glamorgan CF82 7JD Wales |
Secretary Name | Rupert John Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(8 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 07 May 2003) |
Role | Company Director |
Correspondence Address | 62 Newport Road Cardiff CF24 0DF Wales |
Director Name | Ellen Haines |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2004) |
Role | Director Of Operations |
Correspondence Address | 8 Jackdaw Lane Droitwich Worcestershire WR9 7HE |
Director Name | Karen Hall |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Far Cottage Penoyre Brecon Powys LD3 9LP Wales |
Director Name | Andrew John Murray |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(10 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 10 Rosgill Drive Middleton Manchester Lancashire M24 4SQ |
Director Name | Christine Isabel Cameron |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(11 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Aulunar Lock Road Withington Hereford Herefordshire HR1 3QE Wales |
Director Name | Mrs Denise Elizabeth Keating |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Church Street Cogenhoe Northampton Northamptonshire NN7 1LS |
Director Name | Mr Charles Donald Ewen Cameron |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2009) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Orchard Manor Church Lane Martin Hussingtree Worcester Worcestershire WR3 8TQ |
Director Name | David Lindsay Manson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 111 Lodge Road Knowle Solihull West Midlands B93 0HG |
Secretary Name | Scott Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Gaveston Road Leamington Spa Warwickshire CV32 6EU |
Director Name | Ms Christine Isabel Cameron |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mount Crescent Hereford Hr1 Nq1 |
Director Name | Mr Julian Charles Ball |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Mill Fleam Hilton Derby Derbyshire DE65 5HE |
Director Name | Mr Matthew Franzidis |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Secretary Name | Mr David James Hall |
---|---|
Status | Resigned |
Appointed | 14 April 2011(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Mark Moran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(20 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Secretary Name | Ms Sarah Juliette Livingston |
---|---|
Status | Resigned |
Appointed | 01 December 2016(22 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 June 2021) |
Role | Company Director |
Correspondence Address | 2 Imperial Place, Maxwell Road Borehamwood WD6 1JN |
Director Name | Mr Keith James Anthony Browner |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mrs Sarah Juliette Livingston |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2021(26 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 08 February 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | BLG (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 February 2009) |
Correspondence Address | 7th Floor Beaufort House 15 St Botolph Street London EC3A 7NJ |
Website | craegmoor.co.uk |
---|---|
Telephone | 0845 2774679 |
Telephone region | Unknown |
Registered Address | 2 Imperial Place, Maxwell Road Borehamwood WD6 1JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50k at £1 | Craegmoor Hospitals (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,756,000 |
Gross Profit | £2,633,000 |
Net Worth | £15,390,000 |
Cash | £14,000 |
Current Liabilities | £32,770,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
30 November 1998 | Delivered on: 16 December 1998 Satisfied on: 21 May 2003 Persons entitled: Aib Grouip (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as tynycoed farm tynycoed road, creigiau, llantwit fardre title number WA214559. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
---|---|
25 November 1998 | Delivered on: 26 November 1998 Satisfied on: 21 May 2003 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 4 beechley drive pentrebane cardiff. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
24 July 1998 | Delivered on: 13 August 1998 Satisfied on: 21 May 2003 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cefn carnau uchaf farm caerphilly mountain caerphilly east caerlan farm llantrisant rhondda cynon taff t/n WA365547 for further details of property charged refer to form 395. 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 |
24 July 1998 | Delivered on: 10 August 1998 Satisfied on: 21 May 2003 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cefn carnau uchaf farm caerphilly mountain caerphilly CF83 1LY. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
24 July 1998 | Delivered on: 10 August 1998 Satisfied on: 21 May 2003 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: East caerlan farm llantrisant rhondda cynon taff t/n WA365547. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
24 July 1998 | Delivered on: 10 August 1998 Satisfied on: 16 September 2003 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: New house farm st fagans near cardiff and paddock adjoining. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
10 August 2010 | Delivered on: 25 August 2010 Satisfied on: 19 April 2011 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: A supplemental deed of assignment of acquisition agreement claims 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 benefit of all its acquisition agreement claims see image for full details. Fully Satisfied |
2 October 2008 | Delivered 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 2007 | Delivered 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 |
28 March 1996 | Delivered on: 15 April 1996 Satisfied on: 2 June 1998 Persons entitled: Clive Leslie Pegg Jacqueline Pegg Classification: Legal mortgage Secured details: £50,000 due or to become due from the company to the chargee. Particulars: East caerlan farm llantrisant t/n WA365547. Fully Satisfied |
13 August 2003 | Delivered 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 2003 | Delivered 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 Secured details: All monies due or to become due from inputrelate and each guarantor 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 |
7 May 2003 | Delivered 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 Secured details: All monies due or to become due from parkcare homes (no.2) LTD and/or craegmoor group limited and each guarantor 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 |
7 May 2003 | Delivered on: 21 May 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) LTD and craegmoor group limited 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 |
7 May 2003 | Delivered on: 21 May 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) LTD 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 |
19 September 2002 | Delivered on: 3 October 2002 Satisfied on: 21 May 2003 Persons entitled: Aib Group (UK) 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 property k/a land and stables at the lodge hendrescythen creigiau cardiff t/n WA452850 and WA727499. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
28 June 2002 | Delivered on: 5 July 2002 Satisfied on: 21 May 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the freehold property known as 6 beechley drive, pentrebane, cardiff t/n WA366528. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
18 December 2001 | Delivered on: 28 December 2001 Satisfied on: 21 May 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 8 caewal rd,llandaff,cardiff; wa 396610. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
18 December 2001 | Delivered on: 28 December 2001 Satisfied on: 21 May 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 |
31 October 2001 | Delivered on: 3 November 2001 Satisfied on: 21 May 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as llanbedr nursing home,langstone and land adjoining thereto; t/nos wa 78502,cym 36872 and wa 802468. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
28 March 1996 | Delivered on: 15 April 1996 Satisfied on: 16 September 2003 Persons entitled: Lloyds 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 east caerlan farm llantrisant mid glam together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
31 May 2001 | Delivered on: 15 June 2001 Satisfied on: 21 May 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as llys ifor,crescent rd,caerphilly; wa 953670. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
25 May 2001 | Delivered on: 26 May 2001 Satisfied on: 21 May 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H the long house creigiau farm creigiau near cardiff. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
27 April 2001 | Delivered on: 2 May 2001 Satisfied on: 21 May 2003 Persons entitled: Aib Group (UK) 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 property k/a beechwood hayes road sully vale of glamorgan. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
27 February 2001 | Delivered on: 1 March 2001 Satisfied on: 21 May 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as sunnyside (formerly land adjoining no.25) lowerdale drive llantrisant title number WA902191. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
26 February 2001 | Delivered on: 27 February 2001 Satisfied on: 21 May 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 40 princes st,roath cardiff. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
2 November 2000 | Delivered on: 7 November 2000 Satisfied on: 21 May 2003 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: New house farm st fagans near cardiff and paddock adjoining.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
30 June 2000 | Delivered on: 12 July 2000 Satisfied on: 21 May 2003 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 1 woodend pendine SA33 4UG. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
30 June 2000 | Delivered on: 3 July 2000 Satisfied on: 21 May 2003 Persons entitled: Aib Group (UK) 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 property k/a maesydderwen nursing home (and adjoining land) nelson road treharris t/no WA411142 & WA7056619. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
17 June 1999 | Delivered on: 18 June 1999 Satisfied on: 21 May 2003 Persons entitled: Aib Group (UK) 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 property k/a 13 kyveilog street pontcanna cardiff t/no WA308311. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
4 January 1999 | Delivered on: 9 January 1999 Satisfied on: 16 September 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 48 talbot road talbot green,rhondda cynon taff.t/no.wa 835864.. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
24 January 1996 | Delivered on: 26 January 1996 Satisfied on: 16 September 2003 Persons entitled: Lloyds Bank PLC Classification: Single 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 June 2018 | Delivered on: 19 June 2018 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Freehold property known as cefn carnau hospital, cefn carnau lane, thornhill, carphilly CF83 1LX registered at hm land registry under title number WA881251 and leasehold property known as ty gwyn hall, llantilio pertholey, abergavenny NP7 6NY registered at hm land registry under title number CYM698803. Outstanding |
26 January 2017 | Delivered on: 30 January 2017 Persons entitled: Bnp Paribas London Branch (The Security Agent) Classification: A registered charge Particulars: Freehold cefn carnau cefn carnau hospital cefn carnau lane thornhill caerphilly title no WA881251 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
19 August 2015 | Delivered on: 27 August 2015 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Particulars: Ty aberaman farm road aberaman aberdare mid glamorgan t/no. WA727775. Outstanding |
19 August 2015 | Delivered on: 27 August 2015 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Particulars: Olcote house located on church road tonted pontypridd mid glamorgan t/no. WA752803. Outstanding |
31 December 2011 | Delivered on: 3 January 2012 Persons entitled: Deutsche Bank Ag,London Branch as Security Agent Classification: Supplemental charge Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a ty gwyn hall llantilio pertholey abergavenny monmouthshire t/no. WA428389 including the proceeds of sale, all rights, all money received in respect of such property and all buildings fixtures and fittings see image for full details. Outstanding |
14 April 2011 | Delivered on: 18 April 2011 Persons entitled: Deutsche Bank Ag,London Branch as Security Agent Classification: Debenture Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Outstanding |
27 July 2023 | Appointment of Mr Colin Bruce Mccready as a director on 27 July 2023 (2 pages) |
---|---|
5 June 2023 | Termination of appointment of Keith James Anthony Browner as a director on 31 May 2023 (1 page) |
7 December 2022 | Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
16 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
30 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (30 pages) |
30 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
30 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (52 pages) |
30 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
11 February 2022 | Termination of appointment of Sarah Juliette Livingston as a director on 8 February 2022 (1 page) |
31 January 2022 | Satisfaction of charge 029897250038 in full (1 page) |
16 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
25 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
25 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (30 pages) |
25 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (50 pages) |
25 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
14 June 2021 | Appointment of Mrs Sarah Juliette Livingston as a director on 14 June 2021 (2 pages) |
14 June 2021 | Termination of appointment of Sarah Juliette Livingston as a secretary on 14 June 2021 (1 page) |
14 June 2021 | Appointment of Mr John Philip Rowland as a secretary on 14 June 2021 (2 pages) |
31 March 2021 | Termination of appointment of Steven John Woolgar as a director on 31 March 2021 (1 page) |
17 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages) |
17 March 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (30 pages) |
20 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
16 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
16 September 2020 | Appointment of Mrs Kathryn Mary Murphy as a director on 15 September 2020 (2 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
4 September 2019 | Full accounts made up to 31 December 2018 (34 pages) |
1 May 2019 | Appointment of Mr Keith James Anthony Browner as a director on 1 May 2019 (2 pages) |
7 December 2018 | Termination of appointment of Mark Robson as a director on 30 November 2018 (1 page) |
15 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
8 August 2018 | Full accounts made up to 31 December 2017 (31 pages) |
19 June 2018 | Registration of charge 029897250038, created on 14 June 2018 (50 pages) |
29 May 2018 | Resolutions
|
29 May 2018 | Statement of company's objects (2 pages) |
17 April 2018 | Satisfaction of charge 029897250037 in full (4 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
7 August 2017 | Appointment of Mr Mark Robson as a director on 7 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Mark Robson as a director on 7 August 2017 (2 pages) |
28 June 2017 | Cessation of Craegmoor Hospitals (Holdings) Limited as a person with significant control on 30 November 2016 (1 page) |
28 June 2017 | Cessation of Craegmoor Hospitals (Holdings) Limited as a person with significant control on 30 November 2016 (1 page) |
28 June 2017 | Notification of Elysium Healthcare Holdings 3 Limited as a person with significant control on 30 November 2016 (2 pages) |
28 June 2017 | Notification of Elysium Healthcare Holdings 3 Limited as a person with significant control on 30 November 2016 (2 pages) |
30 January 2017 | Registration of charge 029897250037, created on 26 January 2017 (25 pages) |
30 January 2017 | Registration of charge 029897250037, created on 26 January 2017 (25 pages) |
16 December 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
16 December 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
12 December 2016 | Appointment of Dr Quazi Haque as a director on 1 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Steven John Woolgar as a director on 1 December 2016 (2 pages) |
12 December 2016 | Appointment of Ms Sarah Juliette Livingston as a secretary on 1 December 2016 (2 pages) |
12 December 2016 | Appointment of Ms Lesley Joy Chamberlain as a director on 1 December 2016 (2 pages) |
12 December 2016 | Appointment of Ms Lesley Joy Chamberlain as a director on 1 December 2016 (2 pages) |
12 December 2016 | Appointment of Ms Sarah Juliette Livingston as a secretary on 1 December 2016 (2 pages) |
12 December 2016 | Appointment of Dr Quazi Haque as a director on 1 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Steven John Woolgar as a director on 1 December 2016 (2 pages) |
5 December 2016 | Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to 2 Imperial Place, Maxwell Road Borehamwood WD6 1JN on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of David James Hall as a secretary on 30 November 2016 (1 page) |
5 December 2016 | Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to 2 Imperial Place, Maxwell Road Borehamwood WD6 1JN on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of David James Hall as a secretary on 30 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page) |
1 December 2016 | Change of name notice (2 pages) |
1 December 2016 | Company name changed craegmoor hospitals LIMITED\certificate issued on 01/12/16 (2 pages) |
1 December 2016 | Change of name notice (2 pages) |
24 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
18 February 2016 | Satisfaction of charge 029897250036 in full (1 page) |
18 February 2016 | Satisfaction of charge 029897250036 in full (1 page) |
18 February 2016 | Satisfaction of charge 029897250035 in full (1 page) |
18 February 2016 | Satisfaction of charge 029897250035 in full (1 page) |
17 February 2016 | Satisfaction of charge 33 in full (1 page) |
17 February 2016 | Satisfaction of charge 34 in full (1 page) |
17 February 2016 | Satisfaction of charge 33 in full (1 page) |
17 February 2016 | Satisfaction of charge 34 in full (1 page) |
8 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
27 August 2015 | Registration of charge 029897250035, created on 19 August 2015 (11 pages) |
27 August 2015 | Registration of charge 029897250036, created on 19 August 2015 (11 pages) |
27 August 2015 | Registration of charge 029897250036, created on 19 August 2015 (11 pages) |
27 August 2015 | Registration of charge 029897250035, created on 19 August 2015 (11 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
7 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
10 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
20 August 2013 | Full accounts made up to 31 December 2012 (26 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (26 pages) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page) |
3 July 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
3 July 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
9 April 2013 | Appointment of Mr Tom Riall as a director (2 pages) |
9 April 2013 | Appointment of Mr Tom Riall as a director (2 pages) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
21 November 2012 | Director's details changed for Mr Philip Henry Scott on 3 August 2011 (2 pages) |
21 November 2012 | Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages) |
21 November 2012 | Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages) |
21 November 2012 | Director's details changed for Mr Philip Henry Scott on 3 August 2011 (2 pages) |
21 November 2012 | Director's details changed for Mr Matthew Franzidis on 3 August 2011 (2 pages) |
21 November 2012 | Director's details changed for Mr Matthew Franzidis on 3 August 2011 (2 pages) |
21 November 2012 | Secretary's details changed for Mr David James Hall on 3 August 2011 (1 page) |
21 November 2012 | Director's details changed for Mr Philip Henry Scott on 3 August 2011 (2 pages) |
21 November 2012 | Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages) |
21 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Secretary's details changed for Mr David James Hall on 3 August 2011 (1 page) |
21 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Secretary's details changed for Mr David James Hall on 3 August 2011 (1 page) |
21 November 2012 | Director's details changed for Mr Matthew Franzidis on 3 August 2011 (2 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
3 January 2012 | Particulars of a mortgage or charge / charge no: 34 (22 pages) |
3 January 2012 | Particulars of a mortgage or charge / charge no: 34 (22 pages) |
16 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Appointment of Professor Christopher Thompson as a director (2 pages) |
1 August 2011 | Appointment of Professor Christopher Thompson as a director (2 pages) |
27 July 2011 | Registered office address changed from Craegmoor House Perdiswell Park Worcestershire Worcestershire WR3 7NW on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from Craegmoor House Perdiswell Park Worcestershire Worcestershire WR3 7NW on 27 July 2011 (1 page) |
6 May 2011 | Resolutions
|
6 May 2011 | Memorandum and Articles of Association (18 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 May 2011 | Memorandum and Articles of Association (18 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 May 2011 | Resolutions
|
3 May 2011 | Termination of appointment of David Manson as a director (1 page) |
3 May 2011 | Termination of appointment of David Manson as a director (1 page) |
27 April 2011 | Appointment of Mr David James Hall as a secretary (2 pages) |
27 April 2011 | Appointment of Mr David James Hall as a secretary (2 pages) |
26 April 2011 | Termination of appointment of Christine Cameron as a director (1 page) |
26 April 2011 | Termination of appointment of Julian Ball as a director (1 page) |
26 April 2011 | Appointment of Mr Jason David Lock as a director (2 pages) |
26 April 2011 | Termination of appointment of Julian Ball as a director (1 page) |
26 April 2011 | Termination of appointment of Albert Smith as a director (1 page) |
26 April 2011 | Appointment of Mr Matthew Franzidis as a director (2 pages) |
26 April 2011 | Termination of appointment of Albert Smith as a director (1 page) |
26 April 2011 | Termination of appointment of Christine Cameron as a director (1 page) |
26 April 2011 | Termination of appointment of Scott Morrison as a secretary (1 page) |
26 April 2011 | Appointment of Mr Matthew Franzidis as a director (2 pages) |
26 April 2011 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
26 April 2011 | Appointment of Mr Jason David Lock as a director (2 pages) |
26 April 2011 | Termination of appointment of Scott Morrison as a secretary (1 page) |
26 April 2011 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
18 April 2011 | Particulars of a mortgage or charge / charge no: 33 (23 pages) |
18 April 2011 | Particulars of a mortgage or charge / charge no: 33 (23 pages) |
8 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Termination of appointment of Julian Spurling as a director (1 page) |
27 October 2010 | Termination of appointment of Julian Spurling as a director (1 page) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 32 (10 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 32 (10 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
11 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Company name changed independent community living LIMITED\certificate issued on 04/12/09
|
4 December 2009 | Company name changed independent community living LIMITED\certificate issued on 04/12/09
|
4 December 2009 | Change of name notice (2 pages) |
4 December 2009 | Change of name notice (2 pages) |
1 October 2009 | Director appointed julian charles ball (2 pages) |
1 October 2009 | Director appointed julian charles ball (2 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
30 June 2009 | Director appointed christine isabel cameron (2 pages) |
30 June 2009 | Director appointed christine isabel cameron (2 pages) |
24 March 2009 | Appointment terminated director charles cameron (1 page) |
24 March 2009 | Appointment terminated director charles cameron (1 page) |
26 February 2009 | Secretary appointed scott morrison (2 pages) |
26 February 2009 | Location of register of members (non legible) (1 page) |
26 February 2009 | Secretary appointed scott morrison (2 pages) |
26 February 2009 | Location of debenture register (non legible) (1 page) |
26 February 2009 | Appointment terminated secretary blg (professional services) LIMITED (1 page) |
26 February 2009 | Location of register of members (non legible) (1 page) |
26 February 2009 | Appointment terminated secretary blg (professional services) LIMITED (1 page) |
26 February 2009 | Location of debenture register (non legible) (1 page) |
3 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 31 (18 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 31 (18 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
2 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
17 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2007 | Return made up to 14/11/07; full list of members (8 pages) |
13 December 2007 | Return made up to 14/11/07; full list of members (8 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | Director resigned (1 page) |
17 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
26 September 2007 | Particulars of mortgage/charge (10 pages) |
26 September 2007 | Particulars of mortgage/charge (10 pages) |
13 December 2006 | Resolutions
|
13 December 2006 | Resolutions
|
6 December 2006 | Return made up to 14/11/06; full list of members
|
6 December 2006 | Return made up to 14/11/06; full list of members
|
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
11 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
17 March 2006 | New director appointed (4 pages) |
17 March 2006 | New director appointed (4 pages) |
17 March 2006 | New director appointed (4 pages) |
17 March 2006 | New director appointed (4 pages) |
1 March 2006 | Full accounts made up to 31 December 2004 (22 pages) |
1 March 2006 | Full accounts made up to 31 December 2004 (22 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
25 November 2005 | Return made up to 14/11/05; full list of members
|
25 November 2005 | Return made up to 14/11/05; full list of members
|
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
11 May 2005 | Full accounts made up to 31 December 2003 (20 pages) |
11 May 2005 | Full accounts made up to 31 December 2003 (20 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
21 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
21 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
8 November 2004 | Auditors resignation (1 page) |
8 November 2004 | Auditors resignation (1 page) |
2 November 2004 | Full accounts made up to 31 May 2003 (20 pages) |
2 November 2004 | Full accounts made up to 31 May 2003 (20 pages) |
1 November 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
1 November 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
10 September 2004 | Auditors resign stat section 394 (1 page) |
10 September 2004 | Auditors resign stat section 394 (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | New director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
3 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
3 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: hillcairnie st andrews road droitwich worcestershire WR9 8DJ (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: hillcairnie st andrews road droitwich worcestershire WR9 8DJ (1 page) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2003 | Particulars of mortgage/charge (31 pages) |
1 September 2003 | Particulars of mortgage/charge (31 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (17 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Declaration of assistance for shares acquisition (17 pages) |
11 August 2003 | New director appointed (4 pages) |
11 August 2003 | New director appointed (4 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: llys ifor crescent road caerphilly mid glamorgan CF83 1XL (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: llys ifor crescent road caerphilly mid glamorgan CF83 1XL (1 page) |
25 July 2003 | Resolutions
|
25 July 2003 | Resolutions
|
24 July 2003 | Resolutions
|
24 July 2003 | Resolutions
|
24 July 2003 | Resolutions
|
24 July 2003 | Memorandum and Articles of Association (11 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | Memorandum and Articles of Association (11 pages) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | New secretary appointed (2 pages) |
24 June 2003 | New director appointed (4 pages) |
24 June 2003 | New director appointed (4 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Particulars of mortgage/charge (7 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Particulars of mortgage/charge (6 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Particulars of mortgage/charge (7 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Particulars of mortgage/charge (6 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Particulars of mortgage/charge (7 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Particulars of mortgage/charge (6 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Particulars of mortgage/charge (6 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2003 | Particulars of mortgage/charge (7 pages) |
20 May 2003 | Declaration of assistance for shares acquisition (6 pages) |
20 May 2003 | Declaration of assistance for shares acquisition (6 pages) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
13 April 2003 | Director's particulars changed (1 page) |
13 April 2003 | Director's particulars changed (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
17 December 2002 | Return made up to 14/11/02; full list of members (8 pages) |
17 December 2002 | Return made up to 14/11/02; full list of members (8 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
13 August 2002 | Full accounts made up to 31 May 2002 (22 pages) |
13 August 2002 | Full accounts made up to 31 May 2002 (22 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
28 December 2001 | Particulars of mortgage/charge (7 pages) |
28 December 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2001 | Particulars of mortgage/charge (7 pages) |
28 December 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Return made up to 14/11/01; full list of members (8 pages) |
21 November 2001 | Return made up to 14/11/01; full list of members (8 pages) |
3 November 2001 | Particulars of mortgage/charge (3 pages) |
3 November 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
31 August 2001 | Full accounts made up to 31 May 2001 (24 pages) |
31 August 2001 | Full accounts made up to 31 May 2001 (24 pages) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Full accounts made up to 31 May 2000 (21 pages) |
28 March 2001 | Full accounts made up to 31 May 2000 (21 pages) |
14 March 2001 | Resolutions
|
14 March 2001 | Resolutions
|
1 March 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Particulars of mortgage/charge (4 pages) |
27 February 2001 | Particulars of mortgage/charge (4 pages) |
29 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
29 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New secretary appointed;new director appointed (2 pages) |
17 October 2000 | New secretary appointed;new director appointed (2 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: 48 talbot road talbot green pontyclun mid glamorgan CF72 8AF (1 page) |
3 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 48 talbot road talbot green pontyclun mid glamorgan CF72 8AF (1 page) |
3 August 2000 | Director's particulars changed (1 page) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
3 July 2000 | Particulars of mortgage/charge (3 pages) |
3 July 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Resolutions
|
31 May 2000 | Ad 10/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
31 May 2000 | Nc inc already adjusted 10/04/00 (1 page) |
31 May 2000 | Nc inc already adjusted 10/04/00 (1 page) |
31 May 2000 | Ad 10/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
31 May 2000 | Resolutions
|
13 April 2000 | Resolutions
|
13 April 2000 | Resolutions
|
4 April 2000 | Full accounts made up to 31 May 1999 (19 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (19 pages) |
9 March 2000 | Resolutions
|
9 March 2000 | Resolutions
|
15 December 1999 | Return made up to 14/11/99; full list of members (7 pages) |
15 December 1999 | Return made up to 14/11/99; full list of members (7 pages) |
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: eos house weston square barry south glamorgan CF63 2YF (1 page) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: eos house weston square barry south glamorgan CF63 2YF (1 page) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | Secretary resigned (1 page) |
16 February 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
16 February 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
9 January 1999 | Particulars of mortgage/charge (3 pages) |
9 January 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
25 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
13 August 1998 | Particulars of mortgage/charge (6 pages) |
13 August 1998 | Particulars of mortgage/charge (6 pages) |
10 August 1998 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1998 | Accounting reference date shortened from 30/11/98 to 31/05/98 (1 page) |
7 May 1998 | Accounting reference date shortened from 30/11/98 to 31/05/98 (1 page) |
17 March 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
17 March 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
16 February 1998 | Ad 21/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 February 1998 | Ad 21/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 February 1998 | Particulars of contract relating to shares (4 pages) |
16 February 1998 | Particulars of contract relating to shares (4 pages) |
30 December 1997 | Return made up to 14/11/97; no change of members (12 pages) |
30 December 1997 | Return made up to 14/11/97; no change of members (12 pages) |
6 July 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
6 July 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
5 March 1997 | Amended accounts made up to 30 November 1995 (7 pages) |
5 March 1997 | Amended accounts made up to 30 November 1995 (7 pages) |
9 December 1996 | Return made up to 14/11/96; full list of members
|
9 December 1996 | Return made up to 14/11/96; full list of members
|
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
15 April 1996 | Particulars of mortgage/charge (4 pages) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
15 April 1996 | Particulars of mortgage/charge (4 pages) |
17 February 1996 | Return made up to 14/11/95; full list of members
|
17 February 1996 | Return made up to 14/11/95; full list of members
|
7 February 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
7 February 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
26 January 1996 | Particulars of mortgage/charge (4 pages) |
26 January 1996 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
14 November 1994 | Incorporation (15 pages) |
14 November 1994 | Incorporation (15 pages) |