Company NameCraegmoor Learning (Holdings) Limited
DirectorsJames Benjamin Lee and David James Hall
Company StatusActive
Company Number03015539
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 3 months ago)
Previous NamesNeatlaugh Limited and Hometrack Ltd.

Business Activity

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

Directors

Secretary NameMr David James Hall
StatusCurrent
Appointed14 April 2011(16 years, 2 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr James Benjamin Lee
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish,
StatusCurrent
Appointed12 July 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleGroup Tax Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish,
StatusCurrent
Appointed12 July 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameJohn Michael Thacker
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(2 weeks, 1 day after company formation)
Appointment Duration9 years, 7 months (resigned 13 September 2004)
RoleHeating Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
Byerworth Lane South Bowgreave
Garstang
Lancashire
PR3 1QA
Director NameMr John Anthony Salisbury
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(2 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2000)
RoleTimber Merchant
Correspondence AddressBrooklands Villa Lane
St Michaels On Wyre
Preston
Lancashire
PR3 0UP
Director NameJohn David Dearden
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(2 weeks, 1 day after company formation)
Appointment Duration9 years, 7 months (resigned 13 September 2004)
RoleTimber Merchant
Correspondence Address1 Nook Crescent
Grimsargh
Preston
Lancashire
PR2 5JU
Secretary NameJohn David Dearden
NationalityBritish
StatusResigned
Appointed14 February 1995(2 weeks, 1 day after company formation)
Appointment Duration9 years, 7 months (resigned 13 September 2004)
RoleTimber Merchant
Correspondence Address1 Nook Crescent
Grimsargh
Preston
Lancashire
PR2 5JU
Director NameHelen Louise O'Connor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(2 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 2003)
RoleManager Residential Care
Correspondence Address12 Ashdown Mews
Fulwood
Preston
Lancashire
PR2 5QE
Director NameMr Keith Edward Weir
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 13 September 2004)
RoleCompany Director
Correspondence AddressCranleigh
Station Lane Barton
Preston
PR3 5DX
Director NameJoan Weir
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(8 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 September 2004)
RoleCompany Director
Correspondence AddressCranleigh
Station Lane Barton
Preston
Lancashire
PR3 5DX
Director NameMr Richard Cyril Campbell Saville
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(9 years, 7 months after company formation)
Appointment Duration3 days (resigned 16 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairings
Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PL
Director NameMargaret Hill
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Pear Tree Close
Hollingsworth
Chesterfield
Derbyshire
S43 2LU
Director NameMr Albert Edward Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(9 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 April 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFlint House
Froxfield
Marlborough
Wiltshire
SN8 3JY
Director NameMrs Denise Elizabeth Keating
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Street
Cogenhoe
Northampton
Northamptonshire
NN7 1LS
Director NameMr Julian Neville Guy Spurling
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(11 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundry House
Kingsley
Hampshire
GU35 9LY
Director NameMr Charles Donald Ewen Cameron
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(11 years, 1 month 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 NamePeter Kenneth Cavanagh
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 2009)
RoleCompany Director
Correspondence Address8 Fir Grove
Paddington
Warrington
WA1 3JF
Director NameDavid Lindsay Manson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(12 years, 9 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 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, 4 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, 8 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, 2 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, 2 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
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameProf Christopher Thompson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(16 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 2013)
RoleDirector And Doctor
Country of ResidenceUnited Kingdom
Correspondence Address21 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMr Tom Riall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(18 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(20 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Nigel Myers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(21 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Trevor Michael Torrington
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(21 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Ryan David Jervis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(24 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 January 1995
Appointment Duration2 weeks, 4 days (resigned 14 February 1995)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1995
Appointment Duration2 weeks, 4 days (resigned 14 February 1995)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBLG (Professional Services) Limited (Corporation)
StatusResigned
Appointed13 September 2004(9 years, 7 months after company formation)
Appointment Duration4 years, 5 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 AddressFifth Floor
80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

105k at £1Craegmoor LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,331,000
Current Liabilities£5,627,000

Accounts

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

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

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
11 March 2006Delivered on: 21 March 2006
Satisfied on: 15 September 2007
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor to the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Wilson house gamull lane ribbleton prest. 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
31 December 2004Delivered on: 6 January 2005
Satisfied on: 15 September 2007
Persons entitled: Barclays Bank PLC

Classification: Composite debenture
Secured details: All monies due or to become due from craegmoor homes limited to the chargee 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
13 September 2004Delivered on: 20 September 2004
Satisfied on: 15 September 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a wilson house, gamull lane, ribbleton, preston t/no LA762610. 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
13 September 2004Delivered on: 20 September 2004
Satisfied on: 15 February 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a wilson house, gamull lane, ribbleton, preston t/no LA762610. 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
13 September 2004Delivered on: 20 September 2004
Satisfied on: 15 September 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a wilson house, gamull lane, ribbleton, preston t/no LA762610. 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
12 September 2001Delivered on: 13 September 2001
Satisfied on: 25 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Whinfield mews rest home 48 whinfield lane ashton on ribble preston lancashire.
Fully Satisfied
24 February 1995Delivered on: 7 March 1995
Satisfied on: 25 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
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 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
24 February 1995Delivered on: 6 March 1995
Satisfied on: 25 August 2004
Persons entitled: National Westminster 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: The f/h property k/a wilson house gamull lane ribbleton preston lancashire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

7 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
7 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
7 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
7 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
24 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
24 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
24 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
24 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (57 pages)
27 April 2022Director's details changed for Mr Jim Lee on 12 July 2021 (2 pages)
14 April 2022Director's details changed (2 pages)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
6 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
6 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
6 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (60 pages)
15 September 2021Termination of appointment of Trevor Michael Torrington as a director on 31 August 2021 (1 page)
15 September 2021Termination of appointment of Ryan David Jervis as a director on 31 August 2021 (1 page)
14 July 2021Appointment of Mr Jim Lee as a director on 12 July 2021 (2 pages)
14 July 2021Appointment of Mr David James Hall as a director on 12 July 2021 (2 pages)
19 March 2021Memorandum and Articles of Association (11 pages)
19 March 2021Resolutions
  • RES13 ‐ Entry into various documents & transactions/company business 23/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
11 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
11 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages)
11 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
29 December 2019Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages)
19 December 2019Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page)
1 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (15 pages)
1 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages)
1 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
14 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
14 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
14 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages)
14 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
9 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
9 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
9 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
9 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
9 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
9 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
10 December 2016Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages)
10 December 2016Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages)
10 December 2016Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page)
10 December 2016Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages)
10 December 2016Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page)
10 December 2016Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages)
24 August 2016Full accounts made up to 31 December 2015 (16 pages)
24 August 2016Full accounts made up to 31 December 2015 (16 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)
5 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 105,000
(4 pages)
5 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 105,000
(4 pages)
28 September 2015Full accounts made up to 31 December 2014 (15 pages)
28 September 2015Full accounts made up to 31 December 2014 (15 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)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 105,000
(4 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 105,000
(4 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)
20 October 2014Full accounts made up to 31 December 2013 (14 pages)
20 October 2014Full accounts made up to 31 December 2013 (14 pages)
26 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 105,000
(4 pages)
26 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 105,000
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
30 September 2013Full accounts made up to 31 December 2012 (13 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)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
7 February 2012Secretary's details changed for Mr David James Hall on 6 February 2012 (1 page)
7 February 2012Secretary's details changed for Mr David James Hall on 6 February 2012 (1 page)
7 February 2012Secretary's details changed for Mr David James Hall on 6 February 2012 (1 page)
6 February 2012Director's details changed for Mr Jason David Lock on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Matthew Franzidis on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Philip Henry Scott on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Philip Henry Scott on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Jason David Lock on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Philip Henry Scott on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Jason David Lock on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Matthew Franzidis on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Matthew Franzidis on 6 February 2012 (2 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 WR3 7NW on 27 July 2011 (1 page)
27 July 2011Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 27 July 2011 (1 page)
9 May 2011Full accounts made up to 31 December 2010 (14 pages)
9 May 2011Full accounts made up to 31 December 2010 (14 pages)
6 May 2011Memorandum and Articles of Association (19 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 May 2011Memorandum and Articles of Association (19 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 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 Albert Smith as a director (1 page)
26 April 2011Termination of appointment of Scott Morrison as a secretary (1 page)
26 April 2011Appointment of Mr Jason David Lock as a director (2 pages)
26 April 2011Termination of appointment of Albert Smith as a director (1 page)
26 April 2011Termination of appointment of Julian Ball as a director (1 page)
26 April 2011Appointment of Mr Philip Henry Scott as a director (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 2011Appointment of Mr Philip Henry Scott as a director (2 pages)
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 Matthew Franzidis as a director (2 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
9 June 2010Full accounts made up to 31 December 2009 (15 pages)
9 June 2010Full accounts made up to 31 December 2009 (15 pages)
10 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
27 January 2010Company name changed hometrack LTD.\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2009-12-23
(3 pages)
27 January 2010Company name changed hometrack LTD.\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2009-12-23
(3 pages)
5 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-23
(2 pages)
5 January 2010Change of name notice (2 pages)
5 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-23
(2 pages)
5 January 2010Change of name notice (2 pages)
1 October 2009Director appointed julian charles ball (2 pages)
1 October 2009Director appointed julian charles ball (2 pages)
29 July 2009Full accounts made up to 31 December 2008 (14 pages)
29 July 2009Full accounts made up to 31 December 2008 (14 pages)
30 June 2009Director appointed christine isabel cameron (2 pages)
30 June 2009Director appointed christine isabel cameron (2 pages)
29 June 2009Appointment terminated director peter cavanagh (1 page)
29 June 2009Appointment terminated director peter cavanagh (1 page)
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 2009Appointment terminated secretary blg (professional services) LIMITED (1 page)
26 February 2009Location of register of members (non legible) (1 page)
26 February 2009Location of debenture register (non legible) (1 page)
26 February 2009Appointment terminated secretary blg (professional services) LIMITED (1 page)
26 February 2009Location of debenture register (non legible) (1 page)
26 February 2009Location of register of members (non legible) (1 page)
26 February 2009Secretary appointed scott morrison (2 pages)
18 February 2009Return made up to 29/01/09; full list of members (4 pages)
18 February 2009Return made up to 29/01/09; full list of members (4 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 10 (17 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 10 (17 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 9 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
16 April 2008Full accounts made up to 31 December 2007 (16 pages)
16 April 2008Full accounts made up to 31 December 2007 (16 pages)
19 February 2008Return made up to 29/01/08; full list of members (3 pages)
19 February 2008Return made up to 29/01/08; full list of members (3 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
17 October 2007Full accounts made up to 31 December 2006 (18 pages)
17 October 2007Full accounts made up to 31 December 2006 (18 pages)
26 September 2007Particulars of mortgage/charge (10 pages)
26 September 2007Particulars of mortgage/charge (10 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 March 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
13 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2006Full accounts made up to 31 December 2005 (18 pages)
11 October 2006Full accounts made up to 31 December 2005 (18 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
21 March 2006Particulars of mortgage/charge (11 pages)
21 March 2006Particulars of mortgage/charge (11 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)
15 March 2006Full accounts made up to 31 December 2004 (19 pages)
15 March 2006Full accounts made up to 31 December 2004 (19 pages)
8 February 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 February 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
24 March 2005Return made up to 29/01/05; full list of members (7 pages)
24 March 2005Return made up to 29/01/05; full list of members (7 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Particulars of mortgage/charge (8 pages)
6 January 2005Particulars of mortgage/charge (8 pages)
19 October 2004New director appointed (4 pages)
19 October 2004New director appointed (4 pages)
22 September 2004Memorandum and Articles of Association (6 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 September 2004Declaration of assistance for shares acquisition (11 pages)
22 September 2004Declaration of assistance for shares acquisition (11 pages)
22 September 2004Memorandum and Articles of Association (6 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 September 2004Registered office changed on 21/09/04 from: richard house winckley square preston lancashire PR1 3HP (1 page)
21 September 2004Registered office changed on 21/09/04 from: richard house winckley square preston lancashire PR1 3HP (1 page)
21 September 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
21 September 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
20 September 2004New secretary appointed (2 pages)
20 September 2004Director resigned (1 page)
20 September 2004Particulars of mortgage/charge (10 pages)
20 September 2004Auditor's resignation (1 page)
20 September 2004New secretary appointed (2 pages)
20 September 2004Director resigned (1 page)
20 September 2004Particulars of mortgage/charge (8 pages)
20 September 2004New director appointed (3 pages)
20 September 2004Auditor's resignation (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Secretary resigned;director resigned (1 page)
20 September 2004Particulars of mortgage/charge (8 pages)
20 September 2004Particulars of mortgage/charge (8 pages)
20 September 2004New director appointed (3 pages)
20 September 2004Particulars of mortgage/charge (10 pages)
20 September 2004Director resigned (1 page)
20 September 2004Particulars of mortgage/charge (8 pages)
20 September 2004Secretary resigned;director resigned (1 page)
20 September 2004New director appointed (3 pages)
20 September 2004New director appointed (3 pages)
20 September 2004Director resigned (1 page)
2 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 June 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
6 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
6 March 2003Return made up to 30/01/03; full list of members (8 pages)
6 March 2003Return made up to 30/01/03; full list of members (8 pages)
31 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 March 2002Return made up to 30/01/02; full list of members (7 pages)
21 March 2002Return made up to 30/01/02; full list of members (7 pages)
12 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
16 February 2001Return made up to 30/01/01; full list of members (8 pages)
16 February 2001Return made up to 30/01/01; full list of members (8 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
29 November 2000Director resigned (1 page)
29 November 2000£ ic 140000/105000 01/11/00 £ sr 35000@1=35000 (1 page)
29 November 2000Director resigned (1 page)
29 November 2000£ ic 140000/105000 01/11/00 £ sr 35000@1=35000 (1 page)
28 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
8 February 2000Return made up to 30/01/00; full list of members (8 pages)
8 February 2000Return made up to 30/01/00; full list of members (8 pages)
22 December 1999Registered office changed on 22/12/99 from: charter house 166 garstang road fulwood preston PR2 8NB (1 page)
22 December 1999Registered office changed on 22/12/99 from: charter house 166 garstang road fulwood preston PR2 8NB (1 page)
6 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 March 1999Return made up to 30/01/99; full list of members (6 pages)
30 March 1999Return made up to 30/01/99; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
25 February 1998Return made up to 30/01/98; no change of members (4 pages)
25 February 1998Return made up to 30/01/98; no change of members (4 pages)
27 February 1997Return made up to 30/01/97; no change of members (4 pages)
27 February 1997Return made up to 30/01/97; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
10 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
17 October 1996Return made up to 30/01/96; full list of members (6 pages)
17 October 1996Return made up to 30/01/96; full list of members (6 pages)
11 October 1995Accounting reference date notified as 30/06 (1 page)
11 October 1995Accounting reference date notified as 30/06 (1 page)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995Ad 14/02/95--------- £ si 139998@1=139998 £ ic 2/140000 (2 pages)
7 March 1995Ad 14/02/95--------- £ si 139998@1=139998 £ ic 2/140000 (2 pages)
28 February 1995Company name changed neatlaugh LIMITED\certificate issued on 01/03/95 (2 pages)
28 February 1995Company name changed neatlaugh LIMITED\certificate issued on 01/03/95 (2 pages)
24 February 1995£ nc 1000/140000 14/02/95 (1 page)
24 February 1995£ nc 1000/140000 14/02/95 (1 page)
30 January 1995Incorporation (10 pages)
30 January 1995Incorporation (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)