Company NameElysium Healthcare No. 3 Limited
Company StatusActive
Company Number02989725
CategoryPrivate Limited Company
Incorporation Date14 November 1994(29 years, 5 months ago)
Previous NamesIndependent Community Living Limited and Craegmoor Hospitals Limited

Business Activity

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

Directors

Director NameMrs Lesley Joy Chamberlain
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(22 years after company formation)
Appointment Duration7 years, 4 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2 Imperial Place, Maxwell Road
Borehamwood
WD6 1JN
Director NameDr Quazi Shams Mahfooz Haque
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(22 years after company formation)
Appointment Duration7 years, 4 months
RoleExecutive Medical Director
Country of ResidenceEngland
Correspondence Address2 Imperial Place, Maxwell Road
Borehamwood
WD6 1JN
Director NameMrs Kathryn Mary Murphy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(25 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleDirector Of Policy And Regulation
Country of ResidenceUnited Kingdom
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameMr John Philip Rowland
StatusCurrent
Appointed14 June 2021(26 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Colin Bruce McCready
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(28 years, 8 months after company formation)
Appointment Duration9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed14 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameClive Stanley Mathias
NationalityBritish
StatusResigned
Appointed14 December 1994(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 18 April 1999)
RoleCompany Director
Correspondence Address1 The Mews
St Nicholas Road
Barry
Vale Of Glamorgan
CF62 6QX
Wales
Director NameMalcolm Gentry
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1994(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 May 1996)
RoleCompany Director
Correspondence AddressMayfield
Crawhall
Brampton
Cumbria
CA8 1TL
Director NameWilliam Allan Jones
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 07 May 2003)
RoleCompany Director
Correspondence Address334 Block C
Edifici Anyos Park
La Massana
Andorra
Director NameChristine Lovell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(3 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 May 2003)
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterford House
Llancarfan
Barry
Vale Of Glamorgan
CF62 3AD
Wales
Secretary NameMr Alan Raymond Biss
NationalityBritish
StatusResigned
Appointed18 April 1999(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 Insole Close
Llandaff
Cardiff
South Glamorgan
CF5 2HQ
Wales
Secretary NameMr Richard Feather Wheater
NationalityBritish
StatusResigned
Appointed01 October 2000(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 August 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Caynham Avenue
Penarth
Cardiff
South Glamorgan
CF64 5RR
Wales
Director NameGareth Robert William Evans
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(6 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 May 2002)
RoleQc
Correspondence AddressThe Elizabethan Suite
Westwood House Westwood Park
Droitwich
West Midlands
WR9 0AD
Director NameDr Amanda Kirby
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(7 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 September 2002)
RoleCompany Director
Correspondence Address7 Mill Road
Lisvane
Cardiff
CF14 0XA
Wales
Director NameGeraldine Butler
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2002(7 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 January 2003)
RoleNursing Director
Correspondence Address10 Tyn Y Coed Cae
Waterloo
Mid Glamorgan
Secretary NameAlan Philip Jones
NationalityBritish
StatusResigned
Appointed27 August 2002(7 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 April 2003)
RoleAccountant
Correspondence Address44 Penmaen Close
Hengoed
Mid Glamorgan
CF82 7JD
Wales
Secretary NameRupert John Thomas
NationalityBritish
StatusResigned
Appointed10 April 2003(8 years, 4 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 07 May 2003)
RoleCompany Director
Correspondence Address62 Newport Road
Cardiff
CF24 0DF
Wales
Director NameEllen Haines
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2004)
RoleDirector Of Operations
Correspondence Address8 Jackdaw Lane
Droitwich
Worcestershire
WR9 7HE
Director NameKaren Hall
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(10 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressFar Cottage
Penoyre
Brecon
Powys
LD3 9LP
Wales
Director NameAndrew John Murray
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(10 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2005)
RoleCompany Director
Correspondence Address10 Rosgill Drive
Middleton
Manchester
Lancashire
M24 4SQ
Director NameChristine Isabel Cameron
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(11 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressAulunar Lock Road
Withington
Hereford
Herefordshire
HR1 3QE
Wales
Director NameMrs Denise Elizabeth Keating
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Street
Cogenhoe
Northampton
Northamptonshire
NN7 1LS
Director NameMr Charles Donald Ewen Cameron
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2009)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressOrchard Manor
Church Lane Martin Hussingtree
Worcester
Worcestershire
WR3 8TQ
Director NameDavid Lindsay Manson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(12 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address111 Lodge Road
Knowle
Solihull
West Midlands
B93 0HG
Secretary NameScott Morrison
NationalityBritish
StatusResigned
Appointed18 February 2009(14 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Gaveston Road
Leamington Spa
Warwickshire
CV32 6EU
Director NameMs Christine Isabel Cameron
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mount Crescent
Hereford
Hr1 Nq1
Director NameMr Julian Charles Ball
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(14 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Mill Fleam
Hilton
Derby
Derbyshire
DE65 5HE
Director NameMr Matthew Franzidis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(16 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(16 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Secretary NameMr David James Hall
StatusResigned
Appointed14 April 2011(16 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2016)
RoleCompany Director
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(20 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Secretary NameMs Sarah Juliette Livingston
StatusResigned
Appointed01 December 2016(22 years after company formation)
Appointment Duration4 years, 6 months (resigned 14 June 2021)
RoleCompany Director
Correspondence Address2 Imperial Place, Maxwell Road
Borehamwood
WD6 1JN
Director NameMr Keith James Anthony Browner
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(24 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMrs Sarah Juliette Livingston
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2021(26 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 February 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameBLG (Professional Services) Limited (Corporation)
StatusResigned
Appointed07 May 2003(8 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 February 2009)
Correspondence Address7th Floor Beaufort House
15 St Botolph Street
London
EC3A 7NJ

Contact

Websitecraegmoor.co.uk
Telephone0845 2774679
Telephone regionUnknown

Location

Registered Address2 Imperial Place, Maxwell Road
Borehamwood
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50k at £1Craegmoor Hospitals (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,756,000
Gross Profit£2,633,000
Net Worth£15,390,000
Cash£14,000
Current Liabilities£32,770,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

30 November 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 2010Delivered 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 2008Delivered on: 8 October 2008
Satisfied on: 19 April 2011
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Deed of accession and charge acceeding to the debenture dated 18 july 2008 and
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The acquisition agreement claims all rights in respect of the insurance policies, the hedging agreements, any structural intra group loans for details of properties charged, please refer to form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 September 2007Delivered on: 26 September 2007
Satisfied on: 23 July 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 March 1996Delivered 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 2003Delivered on: 1 September 2003
Satisfied on: 8 January 2008
Persons entitled: Prudential Trustee Company Limited (The Borrower Security Trustee)

Classification: Borrower deed of charge
Secured details: All monies due or to become due from the initial borrowers to the chargee for the borrower secured creditors or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 May 2003Delivered on: 21 May 2003
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC as Security Agent and Trustee for Itself and the Lenders

Classification: Debenture
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 2003Delivered on: 21 May 2003
Satisfied on: 16 September 2003
Persons entitled: Barclays Bank PLC as Security Agent and Trustee for Itself and the Lenders

Classification: Debenture
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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1996Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1996Delivered 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 2018Delivered 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 2017Delivered 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 2015Delivered 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 2015Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

27 July 2023Appointment of Mr Colin Bruce Mccready as a director on 27 July 2023 (2 pages)
5 June 2023Termination of appointment of Keith James Anthony Browner as a director on 31 May 2023 (1 page)
7 December 2022Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
16 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
30 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (30 pages)
30 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
30 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (52 pages)
30 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
11 February 2022Termination of appointment of Sarah Juliette Livingston as a director on 8 February 2022 (1 page)
31 January 2022Satisfaction of charge 029897250038 in full (1 page)
16 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
25 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
25 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (30 pages)
25 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (50 pages)
25 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 June 2021Appointment of Mrs Sarah Juliette Livingston as a director on 14 June 2021 (2 pages)
14 June 2021Termination of appointment of Sarah Juliette Livingston as a secretary on 14 June 2021 (1 page)
14 June 2021Appointment of Mr John Philip Rowland as a secretary on 14 June 2021 (2 pages)
31 March 2021Termination of appointment of Steven John Woolgar as a director on 31 March 2021 (1 page)
17 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages)
17 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (30 pages)
20 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
16 September 2020Appointment of Mrs Kathryn Mary Murphy as a director on 15 September 2020 (2 pages)
15 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
4 September 2019Full accounts made up to 31 December 2018 (34 pages)
1 May 2019Appointment of Mr Keith James Anthony Browner as a director on 1 May 2019 (2 pages)
7 December 2018Termination of appointment of Mark Robson as a director on 30 November 2018 (1 page)
15 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
8 August 2018Full accounts made up to 31 December 2017 (31 pages)
19 June 2018Registration of charge 029897250038, created on 14 June 2018 (50 pages)
29 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
29 May 2018Statement of company's objects (2 pages)
17 April 2018Satisfaction of charge 029897250037 in full (4 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
6 October 2017Full accounts made up to 31 December 2016 (34 pages)
6 October 2017Full accounts made up to 31 December 2016 (34 pages)
7 August 2017Appointment of Mr Mark Robson as a director on 7 August 2017 (2 pages)
7 August 2017Appointment of Mr Mark Robson as a director on 7 August 2017 (2 pages)
28 June 2017Cessation of Craegmoor Hospitals (Holdings) Limited as a person with significant control on 30 November 2016 (1 page)
28 June 2017Cessation of Craegmoor Hospitals (Holdings) Limited as a person with significant control on 30 November 2016 (1 page)
28 June 2017Notification of Elysium Healthcare Holdings 3 Limited as a person with significant control on 30 November 2016 (2 pages)
28 June 2017Notification of Elysium Healthcare Holdings 3 Limited as a person with significant control on 30 November 2016 (2 pages)
30 January 2017Registration of charge 029897250037, created on 26 January 2017 (25 pages)
30 January 2017Registration of charge 029897250037, created on 26 January 2017 (25 pages)
16 December 2016Statement of capital following an allotment of shares on 25 November 2016
  • GBP 189,350
(3 pages)
16 December 2016Statement of capital following an allotment of shares on 25 November 2016
  • GBP 189,350
(3 pages)
12 December 2016Appointment of Dr Quazi Haque as a director on 1 December 2016 (2 pages)
12 December 2016Appointment of Mr Steven John Woolgar as a director on 1 December 2016 (2 pages)
12 December 2016Appointment of Ms Sarah Juliette Livingston as a secretary on 1 December 2016 (2 pages)
12 December 2016Appointment of Ms Lesley Joy Chamberlain as a director on 1 December 2016 (2 pages)
12 December 2016Appointment of Ms Lesley Joy Chamberlain as a director on 1 December 2016 (2 pages)
12 December 2016Appointment of Ms Sarah Juliette Livingston as a secretary on 1 December 2016 (2 pages)
12 December 2016Appointment of Dr Quazi Haque as a director on 1 December 2016 (2 pages)
12 December 2016Appointment of Mr Steven John Woolgar as a director on 1 December 2016 (2 pages)
5 December 2016Registered 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 2016Termination of appointment of David James Hall as a secretary on 30 November 2016 (1 page)
5 December 2016Registered 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 2016Termination of appointment of David James Hall as a secretary on 30 November 2016 (1 page)
5 December 2016Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page)
5 December 2016Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page)
1 December 2016Change of name notice (2 pages)
1 December 2016Company name changed craegmoor hospitals LIMITED\certificate issued on 01/12/16 (2 pages)
1 December 2016Change of name notice (2 pages)
24 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
26 June 2016Full accounts made up to 31 December 2015 (26 pages)
26 June 2016Full accounts made up to 31 December 2015 (26 pages)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
18 February 2016Satisfaction of charge 029897250036 in full (1 page)
18 February 2016Satisfaction of charge 029897250036 in full (1 page)
18 February 2016Satisfaction of charge 029897250035 in full (1 page)
18 February 2016Satisfaction of charge 029897250035 in full (1 page)
17 February 2016Satisfaction of charge 33 in full (1 page)
17 February 2016Satisfaction of charge 34 in full (1 page)
17 February 2016Satisfaction of charge 33 in full (1 page)
17 February 2016Satisfaction of charge 34 in full (1 page)
8 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 50,000
(4 pages)
8 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 50,000
(4 pages)
27 August 2015Registration of charge 029897250035, created on 19 August 2015 (11 pages)
27 August 2015Registration of charge 029897250036, created on 19 August 2015 (11 pages)
27 August 2015Registration of charge 029897250036, created on 19 August 2015 (11 pages)
27 August 2015Registration of charge 029897250035, created on 19 August 2015 (11 pages)
23 June 2015Full accounts made up to 31 December 2014 (26 pages)
23 June 2015Full accounts made up to 31 December 2014 (26 pages)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 50,000
(4 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 50,000
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (27 pages)
7 October 2014Full accounts made up to 31 December 2013 (27 pages)
10 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 50,000
(4 pages)
10 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 50,000
(4 pages)
20 August 2013Full accounts made up to 31 December 2012 (26 pages)
20 August 2013Full accounts made up to 31 December 2012 (26 pages)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page)
3 July 2013Termination of appointment of Christopher Thompson as a director (1 page)
3 July 2013Termination of appointment of Christopher Thompson as a director (1 page)
9 April 2013Appointment of Mr Tom Riall as a director (2 pages)
9 April 2013Appointment of Mr Tom Riall as a director (2 pages)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
21 November 2012Director's details changed for Mr Philip Henry Scott on 3 August 2011 (2 pages)
21 November 2012Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages)
21 November 2012Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages)
21 November 2012Director's details changed for Mr Philip Henry Scott on 3 August 2011 (2 pages)
21 November 2012Director's details changed for Mr Matthew Franzidis on 3 August 2011 (2 pages)
21 November 2012Director's details changed for Mr Matthew Franzidis on 3 August 2011 (2 pages)
21 November 2012Secretary's details changed for Mr David James Hall on 3 August 2011 (1 page)
21 November 2012Director's details changed for Mr Philip Henry Scott on 3 August 2011 (2 pages)
21 November 2012Director's details changed for Mr Jason David Lock on 3 August 2011 (2 pages)
21 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
21 November 2012Secretary's details changed for Mr David James Hall on 3 August 2011 (1 page)
21 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
21 November 2012Secretary's details changed for Mr David James Hall on 3 August 2011 (1 page)
21 November 2012Director's details changed for Mr Matthew Franzidis on 3 August 2011 (2 pages)
20 September 2012Full accounts made up to 31 December 2011 (23 pages)
20 September 2012Full accounts made up to 31 December 2011 (23 pages)
10 January 2012Resolutions
  • RES13 ‐ Company business 13/12/2011
(3 pages)
10 January 2012Resolutions
  • RES13 ‐ Company business 13/12/2011
(3 pages)
3 January 2012Particulars of a mortgage or charge / charge no: 34 (22 pages)
3 January 2012Particulars of a mortgage or charge / charge no: 34 (22 pages)
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
1 August 2011Appointment of Professor Christopher Thompson as a director (2 pages)
1 August 2011Appointment of Professor Christopher Thompson as a director (2 pages)
27 July 2011Registered office address changed from Craegmoor House Perdiswell Park Worcestershire Worcestershire WR3 7NW on 27 July 2011 (1 page)
27 July 2011Registered office address changed from Craegmoor House Perdiswell Park Worcestershire Worcestershire WR3 7NW on 27 July 2011 (1 page)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Accession deed intercreditor agreement english law debeture supp indenture 07/04/2011
(6 pages)
6 May 2011Memorandum and Articles of Association (18 pages)
6 May 2011Full accounts made up to 31 December 2010 (21 pages)
6 May 2011Memorandum and Articles of Association (18 pages)
6 May 2011Full accounts made up to 31 December 2010 (21 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Accession deed intercreditor agreement english law debeture supp indenture 07/04/2011
(6 pages)
3 May 2011Termination of appointment of David Manson as a director (1 page)
3 May 2011Termination of appointment of David Manson as a director (1 page)
27 April 2011Appointment of Mr David James Hall as a secretary (2 pages)
27 April 2011Appointment of Mr David James Hall as a secretary (2 pages)
26 April 2011Termination of appointment of Christine Cameron as a director (1 page)
26 April 2011Termination of appointment of Julian Ball as a director (1 page)
26 April 2011Appointment of Mr Jason David Lock as a director (2 pages)
26 April 2011Termination of appointment of Julian Ball as a director (1 page)
26 April 2011Termination of appointment of Albert Smith as a director (1 page)
26 April 2011Appointment of Mr Matthew Franzidis as a director (2 pages)
26 April 2011Termination of appointment of Albert Smith as a director (1 page)
26 April 2011Termination of appointment of Christine Cameron as a director (1 page)
26 April 2011Termination of appointment of Scott Morrison as a secretary (1 page)
26 April 2011Appointment of Mr Matthew Franzidis as a director (2 pages)
26 April 2011Appointment of Mr Philip Henry Scott as a director (2 pages)
26 April 2011Appointment of Mr Jason David Lock as a director (2 pages)
26 April 2011Termination of appointment of Scott Morrison as a secretary (1 page)
26 April 2011Appointment of Mr Philip Henry Scott as a director (2 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
18 April 2011Particulars of a mortgage or charge / charge no: 33 (23 pages)
18 April 2011Particulars of a mortgage or charge / charge no: 33 (23 pages)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
27 October 2010Termination of appointment of Julian Spurling as a director (1 page)
27 October 2010Termination of appointment of Julian Spurling as a director (1 page)
25 August 2010Particulars of a mortgage or charge / charge no: 32 (10 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 32 (10 pages)
9 June 2010Full accounts made up to 31 December 2009 (19 pages)
9 June 2010Full accounts made up to 31 December 2009 (19 pages)
11 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
11 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
4 December 2009Company name changed independent community living LIMITED\certificate issued on 04/12/09
  • RES15 ‐ Change company name resolution on 2009-11-25
(3 pages)
4 December 2009Company name changed independent community living LIMITED\certificate issued on 04/12/09
  • RES15 ‐ Change company name resolution on 2009-11-25
(3 pages)
4 December 2009Change of name notice (2 pages)
4 December 2009Change of name notice (2 pages)
1 October 2009Director appointed julian charles ball (2 pages)
1 October 2009Director appointed julian charles ball (2 pages)
30 July 2009Full accounts made up to 31 December 2008 (19 pages)
30 July 2009Full accounts made up to 31 December 2008 (19 pages)
30 June 2009Director appointed christine isabel cameron (2 pages)
30 June 2009Director appointed christine isabel cameron (2 pages)
24 March 2009Appointment terminated director charles cameron (1 page)
24 March 2009Appointment terminated director charles cameron (1 page)
26 February 2009Secretary appointed scott morrison (2 pages)
26 February 2009Location of register of members (non legible) (1 page)
26 February 2009Secretary appointed scott morrison (2 pages)
26 February 2009Location of debenture register (non legible) (1 page)
26 February 2009Appointment terminated secretary blg (professional services) LIMITED (1 page)
26 February 2009Location of register of members (non legible) (1 page)
26 February 2009Appointment terminated secretary blg (professional services) LIMITED (1 page)
26 February 2009Location of debenture register (non legible) (1 page)
3 December 2008Return made up to 14/11/08; full list of members (4 pages)
3 December 2008Return made up to 14/11/08; full list of members (4 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 31 (18 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 31 (18 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Accession deed 29/09/2008
(3 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Accession deed 29/09/2008
(3 pages)
2 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
17 April 2008Full accounts made up to 31 December 2007 (18 pages)
17 April 2008Full accounts made up to 31 December 2007 (18 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2007Return made up to 14/11/07; full list of members (8 pages)
13 December 2007Return made up to 14/11/07; full list of members (8 pages)
22 November 2007New director appointed (2 pages)
22 November 2007Director resigned (1 page)
22 November 2007New director appointed (2 pages)
22 November 2007Director resigned (1 page)
17 October 2007Full accounts made up to 31 December 2006 (20 pages)
17 October 2007Full accounts made up to 31 December 2006 (20 pages)
26 September 2007Particulars of mortgage/charge (10 pages)
26 September 2007Particulars of mortgage/charge (10 pages)
13 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
11 October 2006Full accounts made up to 31 December 2005 (19 pages)
11 October 2006Full accounts made up to 31 December 2005 (19 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
17 March 2006New director appointed (4 pages)
17 March 2006New director appointed (4 pages)
17 March 2006New director appointed (4 pages)
17 March 2006New director appointed (4 pages)
1 March 2006Full accounts made up to 31 December 2004 (22 pages)
1 March 2006Full accounts made up to 31 December 2004 (22 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
25 November 2005Return made up to 14/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 November 2005Return made up to 14/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
11 May 2005Full accounts made up to 31 December 2003 (20 pages)
11 May 2005Full accounts made up to 31 December 2003 (20 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
21 December 2004Return made up to 14/11/04; full list of members (7 pages)
21 December 2004Return made up to 14/11/04; full list of members (7 pages)
8 November 2004Auditors resignation (1 page)
8 November 2004Auditors resignation (1 page)
2 November 2004Full accounts made up to 31 May 2003 (20 pages)
2 November 2004Full accounts made up to 31 May 2003 (20 pages)
1 November 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
1 November 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
10 September 2004Auditors resign stat section 394 (1 page)
10 September 2004Auditors resign stat section 394 (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
3 December 2003Return made up to 14/11/03; full list of members (7 pages)
3 December 2003Return made up to 14/11/03; full list of members (7 pages)
25 November 2003Registered office changed on 25/11/03 from: hillcairnie st andrews road droitwich worcestershire WR9 8DJ (1 page)
25 November 2003Registered office changed on 25/11/03 from: hillcairnie st andrews road droitwich worcestershire WR9 8DJ (1 page)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2003Particulars of mortgage/charge (31 pages)
1 September 2003Particulars of mortgage/charge (31 pages)
27 August 2003Declaration of assistance for shares acquisition (17 pages)
27 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 August 2003Declaration of assistance for shares acquisition (18 pages)
27 August 2003Declaration of assistance for shares acquisition (18 pages)
27 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 August 2003Declaration of assistance for shares acquisition (17 pages)
11 August 2003New director appointed (4 pages)
11 August 2003New director appointed (4 pages)
29 July 2003Registered office changed on 29/07/03 from: llys ifor crescent road caerphilly mid glamorgan CF83 1XL (1 page)
29 July 2003Registered office changed on 29/07/03 from: llys ifor crescent road caerphilly mid glamorgan CF83 1XL (1 page)
25 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
25 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 July 2003Memorandum and Articles of Association (11 pages)
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 July 2003Memorandum and Articles of Association (11 pages)
11 July 2003New secretary appointed (2 pages)
11 July 2003New secretary appointed (2 pages)
24 June 2003New director appointed (4 pages)
24 June 2003New director appointed (4 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003Director resigned (1 page)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (7 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (6 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (7 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (6 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (7 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (6 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (6 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (7 pages)
20 May 2003Declaration of assistance for shares acquisition (6 pages)
20 May 2003Declaration of assistance for shares acquisition (6 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003New secretary appointed (2 pages)
29 April 2003Secretary resigned (1 page)
13 April 2003Director's particulars changed (1 page)
13 April 2003Director's particulars changed (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
17 December 2002Return made up to 14/11/02; full list of members (8 pages)
17 December 2002Return made up to 14/11/02; full list of members (8 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
3 September 2002New secretary appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Secretary resigned (1 page)
13 August 2002Full accounts made up to 31 May 2002 (22 pages)
13 August 2002Full accounts made up to 31 May 2002 (22 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
28 December 2001Particulars of mortgage/charge (7 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
28 December 2001Particulars of mortgage/charge (7 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
21 November 2001Return made up to 14/11/01; full list of members (8 pages)
21 November 2001Return made up to 14/11/01; full list of members (8 pages)
3 November 2001Particulars of mortgage/charge (3 pages)
3 November 2001Particulars of mortgage/charge (3 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
31 August 2001Full accounts made up to 31 May 2001 (24 pages)
31 August 2001Full accounts made up to 31 May 2001 (24 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
28 March 2001Full accounts made up to 31 May 2000 (21 pages)
28 March 2001Full accounts made up to 31 May 2000 (21 pages)
14 March 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
14 March 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
27 February 2001Particulars of mortgage/charge (4 pages)
27 February 2001Particulars of mortgage/charge (4 pages)
29 November 2000Return made up to 14/11/00; full list of members (7 pages)
29 November 2000Return made up to 14/11/00; full list of members (7 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
27 October 2000Secretary resigned (1 page)
27 October 2000Secretary resigned (1 page)
17 October 2000New secretary appointed;new director appointed (2 pages)
17 October 2000New secretary appointed;new director appointed (2 pages)
3 August 2000Registered office changed on 03/08/00 from: 48 talbot road talbot green pontyclun mid glamorgan CF72 8AF (1 page)
3 August 2000Director's particulars changed (1 page)
3 August 2000Director's particulars changed (1 page)
3 August 2000Director's particulars changed (1 page)
3 August 2000Registered office changed on 03/08/00 from: 48 talbot road talbot green pontyclun mid glamorgan CF72 8AF (1 page)
3 August 2000Director's particulars changed (1 page)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
3 July 2000Particulars of mortgage/charge (3 pages)
3 July 2000Particulars of mortgage/charge (3 pages)
31 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
31 May 2000Ad 10/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
31 May 2000Nc inc already adjusted 10/04/00 (1 page)
31 May 2000Nc inc already adjusted 10/04/00 (1 page)
31 May 2000Ad 10/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
31 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
13 April 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
13 April 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
4 April 2000Full accounts made up to 31 May 1999 (19 pages)
4 April 2000Full accounts made up to 31 May 1999 (19 pages)
9 March 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
9 March 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
15 December 1999Return made up to 14/11/99; full list of members (7 pages)
15 December 1999Return made up to 14/11/99; full list of members (7 pages)
10 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
10 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
25 April 1999Registered office changed on 25/04/99 from: eos house weston square barry south glamorgan CF63 2YF (1 page)
25 April 1999New secretary appointed (2 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999Registered office changed on 25/04/99 from: eos house weston square barry south glamorgan CF63 2YF (1 page)
25 April 1999New secretary appointed (2 pages)
25 April 1999Secretary resigned (1 page)
16 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
16 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
9 January 1999Particulars of mortgage/charge (3 pages)
9 January 1999Particulars of mortgage/charge (3 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
25 November 1998Return made up to 14/11/98; no change of members (4 pages)
25 November 1998Return made up to 14/11/98; no change of members (4 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
13 August 1998Particulars of mortgage/charge (6 pages)
13 August 1998Particulars of mortgage/charge (6 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
2 June 1998Declaration of satisfaction of mortgage/charge (1 page)
2 June 1998Declaration of satisfaction of mortgage/charge (1 page)
7 May 1998Accounting reference date shortened from 30/11/98 to 31/05/98 (1 page)
7 May 1998Accounting reference date shortened from 30/11/98 to 31/05/98 (1 page)
17 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
17 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
16 February 1998Ad 21/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 February 1998Ad 21/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 February 1998Particulars of contract relating to shares (4 pages)
16 February 1998Particulars of contract relating to shares (4 pages)
30 December 1997Return made up to 14/11/97; no change of members (12 pages)
30 December 1997Return made up to 14/11/97; no change of members (12 pages)
6 July 1997Accounts for a small company made up to 30 November 1996 (7 pages)
6 July 1997Accounts for a small company made up to 30 November 1996 (7 pages)
5 March 1997Amended accounts made up to 30 November 1995 (7 pages)
5 March 1997Amended accounts made up to 30 November 1995 (7 pages)
9 December 1996Return made up to 14/11/96; full list of members
  • 363(287) ‐ Registered office changed on 09/12/96
(6 pages)
9 December 1996Return made up to 14/11/96; full list of members
  • 363(287) ‐ Registered office changed on 09/12/96
(6 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
15 April 1996Particulars of mortgage/charge (4 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
15 April 1996Particulars of mortgage/charge (4 pages)
17 February 1996Return made up to 14/11/95; full list of members
  • 363(287) ‐ Registered office changed on 17/02/96
(6 pages)
17 February 1996Return made up to 14/11/95; full list of members
  • 363(287) ‐ Registered office changed on 17/02/96
(6 pages)
7 February 1996Accounts for a small company made up to 30 November 1995 (5 pages)
7 February 1996Accounts for a small company made up to 30 November 1995 (5 pages)
26 January 1996Particulars of mortgage/charge (4 pages)
26 January 1996Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
14 November 1994Incorporation (15 pages)
14 November 1994Incorporation (15 pages)