Company NameDaisybrook Limited
DirectorsFarouq Rashid Sheikh and Christopher Keith Dickinson
Company StatusActive
Company Number03026221
CategoryPrivate Limited Company
Incorporation Date24 February 1995(29 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Farouq Rashid Sheikh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2007(11 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Christopher Keith Dickinson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(24 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMetropolitan House Darkes Lane
Potters Bar
EN6 1AG
Secretary NameMr Christopher Keith Dickinson
StatusCurrent
Appointed13 January 2020(24 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressMetropolitan House Darkes Lane
Potters Bar
EN6 1AG
Director NameThomas Watson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(3 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 October 2000)
RoleSocial Worker
Correspondence Address26 Meadow View
Burntwood
Walsall
Staffordshire
WS7 0HL
Secretary NameSusan Zita Sleigh
NationalityBritish
StatusResigned
Appointed31 May 1995(3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 July 1995)
RoleSocial Worker
Correspondence AddressThe Flat 148 High Street
Bloxwich
West Midlands
WS3 3JT
Director NameCatherine Julia Heath
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(5 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 January 2007)
RoleAdmin Officer
Correspondence Address4 Highfield Close
Acton Trussell
Stafford
ST17 0RR
Director NameAnn Pritchard
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(5 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 January 2007)
RoleSocial Worker
Correspondence Address359 Cemetery Road
Cannock
Staffordshire
WS11 4AY
Director NameSusan Zita Sleigh
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(5 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 January 2007)
RoleSocial Worker
Correspondence Address88 Victoria Avenue
Walsall
West Midlands
WS3 3HT
Director NameColman Michael Whitelaw
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(5 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address98 Old Penkridge Road
Cannock
Staffordshire
WS11 1HY
Secretary NameColman Michael Whitelaw
NationalityBritish
StatusResigned
Appointed28 July 1995(5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address98 Old Penkridge Road
Cannock
Staffordshire
WS11 1HY
Secretary NameAnn Pritchard
NationalityBritish
StatusResigned
Appointed31 December 2000(5 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 January 2007)
RoleSocial Worker
Correspondence Address359 Cemetery Road
Cannock
Staffordshire
WS11 4AY
Director NameMr David Spink
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2008)
RoleFinance Director
Correspondence AddressOak Tree Cottage
34 Main Street
Church Stowe
Northamptonshire
NN7 4SG
Secretary NameMr David Spink
NationalityBritish
StatusResigned
Appointed30 January 2007(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2008)
RoleFinance Director
Correspondence AddressOak Tree Cottage
34 Main Street
Church Stowe
Northamptonshire
NN7 4SG
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(13 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLeighton House
33-37 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BB
Director NameMr Michael Gerard Hill
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(16 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Gareth Norman Dufton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(23 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameMr Gareth Dufton
StatusResigned
Appointed09 January 2019(23 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleCompany Director
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitecaretech-uk.com
Email address[email protected]
Telephone01543 274848
Telephone regionCannock

Location

Registered Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 60 other UK companies use this postal address

Shareholders

370 at £1Caretech Community Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,076,000
Gross Profit£537,000
Net Worth£512,000
Cash£7,000
Current Liabilities£253,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Charges

17 February 2023Delivered on: 24 February 2023
Persons entitled: Glas Trust Corporation Limited as Trustee for Itself and the Secured Parties

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture and charge registered by this form MR01 (the "deed") and including the property at daisybrook house, 49 norton green lane, norton canes, cannock (WS11 9PR) with title number SF645466. For more details, please refer to the deed.
Outstanding
17 February 2023Delivered on: 22 February 2023
Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed") and including, property at daisybrook house, 49 norton green lane, norton canes, cannock (WS11 9PR) with title number SF645466.
Outstanding
28 January 2019Delivered on: 31 January 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
23 April 2008Delivered on: 30 April 2008
Persons entitled: Royal Bank of Scotland PLC and Its Successors as Agent and Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Outstanding
30 January 2007Delivered on: 16 February 2007
Satisfied on: 26 April 2008
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company 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
21 January 2002Delivered on: 26 January 2002
Satisfied on: 19 January 2007
Persons entitled: Alan John Baxter

Classification: Legal charge
Secured details: £250,00.00 due or to become due from the company to the chargee.
Particulars: 49 norton green lane, norton canes, cannock, staffordshire, sf 242540.
Fully Satisfied

Filing History

30 September 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
30 September 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (85 pages)
30 September 2023Audit exemption subsidiary accounts made up to 30 September 2022 (22 pages)
30 September 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
28 February 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 February 2023Memorandum and Articles of Association (4 pages)
27 February 2023Statement of company's objects (2 pages)
27 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
24 February 2023Registration of charge 030262210006, created on 17 February 2023 (78 pages)
22 February 2023Registration of charge 030262210005, created on 17 February 2023 (25 pages)
20 October 2022Satisfaction of charge 030262210004 in full (4 pages)
30 August 2022Audit exemption subsidiary accounts made up to 30 September 2021 (22 pages)
30 August 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (178 pages)
30 August 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
30 August 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
28 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
22 June 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
22 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (133 pages)
22 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
22 June 2021Audit exemption subsidiary accounts made up to 30 September 2020 (25 pages)
11 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
22 September 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
22 September 2020Audit exemption subsidiary accounts made up to 30 September 2019 (23 pages)
22 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (146 pages)
22 September 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
25 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
25 February 2020Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020 (2 pages)
23 January 2020Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page)
23 January 2020Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages)
23 January 2020Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page)
23 January 2020Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages)
3 July 2019Audit exemption subsidiary accounts made up to 30 September 2018 (22 pages)
3 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
3 July 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
3 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (128 pages)
17 May 2019Satisfaction of charge 3 in full (4 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
31 January 2019Registration of charge 030262210004, created on 28 January 2019 (19 pages)
21 January 2019Appointment of Mr Gareth Dufton as a director on 9 January 2019 (2 pages)
18 January 2019Termination of appointment of Michael Gerard Hill as a director on 9 January 2019 (1 page)
18 January 2019Appointment of Mr Gareth Dufton as a secretary on 9 January 2019 (2 pages)
5 June 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (108 pages)
5 June 2018Audit exemption subsidiary accounts made up to 30 September 2017 (23 pages)
5 June 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
5 June 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
21 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
21 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
21 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (21 pages)
21 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
21 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
21 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (21 pages)
21 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
21 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
13 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
13 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
13 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (23 pages)
13 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (23 pages)
31 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages)
31 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages)
31 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
31 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 370
(4 pages)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 370
(4 pages)
21 May 2015Audit exemption subsidiary accounts made up to 30 September 2014 (23 pages)
21 May 2015Audit exemption subsidiary accounts made up to 30 September 2014 (23 pages)
21 May 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
21 May 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
21 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages)
21 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages)
21 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
21 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
3 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 370
(4 pages)
3 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 370
(4 pages)
14 May 2014Audit exemption subsidiary accounts made up to 30 September 2013 (24 pages)
14 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
14 May 2014Audit exemption subsidiary accounts made up to 30 September 2013 (24 pages)
14 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages)
14 May 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
14 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages)
14 May 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
14 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 370
(4 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 370
(4 pages)
9 May 2013Full accounts made up to 30 September 2012 (23 pages)
9 May 2013Full accounts made up to 30 September 2012 (23 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
25 January 2013Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 25 January 2013 (1 page)
25 January 2013Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 25 January 2013 (1 page)
27 June 2012Auditor's resignation (4 pages)
27 June 2012Full accounts made up to 30 September 2011 (23 pages)
27 June 2012Auditor's resignation (4 pages)
27 June 2012Full accounts made up to 30 September 2011 (23 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
13 December 2011Termination of appointment of David Pugh as a director (1 page)
13 December 2011Termination of appointment of David Pugh as a director (1 page)
12 December 2011Appointment of Mr Michael Hill as a director (2 pages)
12 December 2011Appointment of Mr Michael Hill as a director (2 pages)
12 December 2011Termination of appointment of David Pugh as a director (1 page)
12 December 2011Termination of appointment of David Pugh as a director (1 page)
12 December 2011Appointment of Mr Michael Hill as a director (2 pages)
12 December 2011Appointment of Mr Michael Hill as a director (2 pages)
3 June 2011Full accounts made up to 30 September 2010 (23 pages)
3 June 2011Full accounts made up to 30 September 2010 (23 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
28 February 2011Register inspection address has been changed (1 page)
28 February 2011Register(s) moved to registered inspection location (1 page)
28 February 2011Register inspection address has been changed (1 page)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
28 February 2011Register(s) moved to registered inspection location (1 page)
28 April 2010Full accounts made up to 30 September 2009 (26 pages)
28 April 2010Full accounts made up to 30 September 2009 (26 pages)
27 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages)
24 June 2009Full accounts made up to 30 September 2008 (15 pages)
24 June 2009Full accounts made up to 30 September 2008 (15 pages)
13 March 2009Appointment terminated director david spink (1 page)
13 March 2009Return made up to 24/02/09; full list of members (5 pages)
13 March 2009Appointment terminated director david spink (1 page)
13 March 2009Return made up to 24/02/09; full list of members (5 pages)
31 January 2009Appointment terminated secretary david spink (1 page)
31 January 2009Appointment terminated secretary david spink (1 page)
4 November 2008Director appointed david richard pugh (4 pages)
4 November 2008Director appointed david richard pugh (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
8 May 2008Auditor's resignation (2 pages)
8 May 2008Auditor's resignation (2 pages)
7 May 2008Auditor's resignation (1 page)
7 May 2008Auditor's resignation (1 page)
1 May 2008Declaration of assistance for shares acquisition (14 pages)
1 May 2008Declaration of assistance for shares acquisition (14 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 April 2008Particulars of a mortgage or charge / charge no: 3 (16 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 3 (16 pages)
28 April 2008Auditor's resignation (1 page)
28 April 2008Auditor's resignation (1 page)
10 April 2008Return made up to 24/02/08; full list of members (7 pages)
10 April 2008Return made up to 24/02/08; full list of members (7 pages)
3 May 2007Return made up to 24/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 May 2007Return made up to 24/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 February 2007Particulars of mortgage/charge (8 pages)
16 February 2007Particulars of mortgage/charge (8 pages)
14 February 2007New secretary appointed;new director appointed (3 pages)
14 February 2007Registered office changed on 14/02/07 from: 49 norton green lane norton canes cannock staffordshire WS11 9PR (1 page)
14 February 2007New director appointed (3 pages)
14 February 2007Director resigned (1 page)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 February 2007New secretary appointed;new director appointed (3 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2007Director resigned (1 page)
14 February 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Secretary resigned;director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2007Director resigned (1 page)
14 February 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
14 February 2007Secretary resigned;director resigned (1 page)
14 February 2007Registered office changed on 14/02/07 from: 49 norton green lane norton canes cannock staffordshire WS11 9PR (1 page)
14 February 2007New director appointed (3 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 February 2007Director resigned (1 page)
13 February 2007Declaration of assistance for shares acquisition (11 pages)
13 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 February 2007Declaration of assistance for shares acquisition (11 pages)
13 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 January 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 March 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 March 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 April 2005Return made up to 24/02/05; full list of members (9 pages)
1 April 2005Return made up to 24/02/05; full list of members (9 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 March 2004Return made up to 24/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/03/04
(9 pages)
13 March 2004Return made up to 24/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/03/04
(9 pages)
7 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
7 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
8 March 2003Return made up to 24/02/03; full list of members (9 pages)
8 March 2003Return made up to 24/02/03; full list of members (9 pages)
27 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
27 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Registered office changed on 10/04/02 from: 133 high street chasetown burntwood staffordshire WS7 8XL (1 page)
10 April 2002Return made up to 24/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 April 2002Return made up to 24/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 April 2002Registered office changed on 10/04/02 from: 133 high street chasetown burntwood staffordshire WS7 8XL (1 page)
10 April 2002New director appointed (2 pages)
29 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 January 2002Particulars of mortgage/charge (3 pages)
26 January 2002Particulars of mortgage/charge (3 pages)
5 April 2001Return made up to 24/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 April 2001Return made up to 24/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 March 2001Full accounts made up to 31 December 2000 (8 pages)
30 March 2001Full accounts made up to 31 December 2000 (8 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Secretary resigned (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
25 April 2000Full accounts made up to 31 December 1999 (8 pages)
25 April 2000Full accounts made up to 31 December 1999 (8 pages)
21 February 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 1999Full accounts made up to 31 December 1998 (9 pages)
31 March 1999Full accounts made up to 31 December 1998 (9 pages)
9 March 1999Return made up to 24/02/99; full list of members (6 pages)
9 March 1999Return made up to 24/02/99; full list of members (6 pages)
19 March 1998Full accounts made up to 31 December 1997 (10 pages)
19 March 1998Full accounts made up to 31 December 1997 (10 pages)
26 February 1998Return made up to 24/02/98; no change of members (4 pages)
26 February 1998Return made up to 24/02/98; no change of members (4 pages)
11 August 1997Full accounts made up to 24 February 1997 (10 pages)
11 August 1997Full accounts made up to 24 February 1997 (10 pages)
25 July 1997Return made up to 24/02/97; full list of members (7 pages)
25 July 1997Return made up to 24/02/97; full list of members (7 pages)
3 June 1997Return made up to 24/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1997Accounts for a dormant company made up to 29 February 1996 (1 page)
3 June 1997Return made up to 24/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 June 1997Accounts for a dormant company made up to 29 February 1996 (1 page)
3 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 April 1997Return made up to 31/12/95; full list of members (6 pages)
1 April 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
1 April 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
1 April 1997Return made up to 31/12/95; full list of members (6 pages)
20 March 1997Ad 13/05/96--------- £ si 368@1=368 £ ic 2/370 (2 pages)
20 March 1997Ad 13/05/96--------- £ si 368@1=368 £ ic 2/370 (2 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997Registered office changed on 12/03/97 from: 26 meadow view burntwood staffordshire WS7 ohl (1 page)
12 March 1997Registered office changed on 12/03/97 from: 26 meadow view burntwood staffordshire WS7 ohl (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Secretary resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Secretary resigned (1 page)
12 March 1997New director appointed (2 pages)
6 June 1995Secretary resigned;new secretary appointed (2 pages)
6 June 1995Secretary resigned;new secretary appointed (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Registered office changed on 06/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
6 June 1995Registered office changed on 06/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
6 June 1995Director resigned;new director appointed (2 pages)
24 February 1995Incorporation (13 pages)
24 February 1995Incorporation (13 pages)