3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director Name | Mr Christopher Keith Dickinson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Metropolitan House Darkes Lane Potters Bar EN6 1AG |
Secretary Name | Mr Christopher Keith Dickinson |
---|---|
Status | Current |
Appointed | 13 January 2020(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Metropolitan House Darkes Lane Potters Bar EN6 1AG |
Director Name | Thomas Watson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 October 2000) |
Role | Social Worker |
Correspondence Address | 26 Meadow View Burntwood Walsall Staffordshire WS7 0HL |
Secretary Name | Susan Zita Sleigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 July 1995) |
Role | Social Worker |
Correspondence Address | The Flat 148 High Street Bloxwich West Midlands WS3 3JT |
Director Name | Catherine Julia Heath |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 January 2007) |
Role | Admin Officer |
Correspondence Address | 4 Highfield Close Acton Trussell Stafford ST17 0RR |
Director Name | Ann Pritchard |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 January 2007) |
Role | Social Worker |
Correspondence Address | 359 Cemetery Road Cannock Staffordshire WS11 4AY |
Director Name | Susan Zita Sleigh |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 January 2007) |
Role | Social Worker |
Correspondence Address | 88 Victoria Avenue Walsall West Midlands WS3 3HT |
Director Name | Colman Michael Whitelaw |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 98 Old Penkridge Road Cannock Staffordshire WS11 1HY |
Secretary Name | Colman Michael Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 98 Old Penkridge Road Cannock Staffordshire WS11 1HY |
Secretary Name | Ann Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 January 2007) |
Role | Social Worker |
Correspondence Address | 359 Cemetery Road Cannock Staffordshire WS11 4AY |
Director Name | Mr David Spink |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2008) |
Role | Finance Director |
Correspondence Address | Oak Tree Cottage 34 Main Street Church Stowe Northamptonshire NN7 4SG |
Secretary Name | Mr David Spink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2008) |
Role | Finance Director |
Correspondence Address | Oak Tree Cottage 34 Main Street Church Stowe Northamptonshire NN7 4SG |
Director Name | Mr David Richard Pugh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB |
Director Name | Mr Michael Gerard Hill |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Gareth Norman Dufton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2019(23 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Secretary Name | Mr Gareth Dufton |
---|---|
Status | Resigned |
Appointed | 09 January 2019(23 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2020) |
Role | Company Director |
Correspondence Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | caretech-uk.com |
---|---|
Email address | [email protected] |
Telephone | 01543 274848 |
Telephone region | Cannock |
Registered Address | 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 60 other UK companies use this postal address |
370 at £1 | Caretech Community Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,076,000 |
Gross Profit | £537,000 |
Net Worth | £512,000 |
Cash | £7,000 |
Current Liabilities | £253,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
17 February 2023 | Delivered 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 2023 | Delivered 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 2019 | Delivered on: 31 January 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
23 April 2008 | Delivered 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 2007 | Delivered 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 2002 | Delivered 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 |
30 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
---|---|
30 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (85 pages) |
30 September 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (22 pages) |
30 September 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
28 February 2023 | Resolutions
|
28 February 2023 | Memorandum and Articles of Association (4 pages) |
27 February 2023 | Statement of company's objects (2 pages) |
27 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
24 February 2023 | Registration of charge 030262210006, created on 17 February 2023 (78 pages) |
22 February 2023 | Registration of charge 030262210005, created on 17 February 2023 (25 pages) |
20 October 2022 | Satisfaction of charge 030262210004 in full (4 pages) |
30 August 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (22 pages) |
30 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (178 pages) |
30 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
30 August 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
28 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
22 June 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
22 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (133 pages) |
22 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
22 June 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (25 pages) |
11 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
22 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
22 September 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (23 pages) |
22 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (146 pages) |
22 September 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
25 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
25 February 2020 | Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page) |
23 January 2020 | Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page) |
23 January 2020 | Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages) |
3 July 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (22 pages) |
3 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
3 July 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
3 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (128 pages) |
17 May 2019 | Satisfaction of charge 3 in full (4 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
31 January 2019 | Registration of charge 030262210004, created on 28 January 2019 (19 pages) |
21 January 2019 | Appointment of Mr Gareth Dufton as a director on 9 January 2019 (2 pages) |
18 January 2019 | Termination of appointment of Michael Gerard Hill as a director on 9 January 2019 (1 page) |
18 January 2019 | Appointment of Mr Gareth Dufton as a secretary on 9 January 2019 (2 pages) |
5 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (108 pages) |
5 June 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (23 pages) |
5 June 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
5 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
21 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
21 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages) |
21 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (21 pages) |
21 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
21 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
21 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (21 pages) |
21 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
21 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
13 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
13 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
13 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (23 pages) |
13 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (23 pages) |
31 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages) |
31 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages) |
31 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
31 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
21 May 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (23 pages) |
21 May 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (23 pages) |
21 May 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
21 May 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
21 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages) |
21 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages) |
21 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
21 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
3 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
14 May 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (24 pages) |
14 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
14 May 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (24 pages) |
14 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages) |
14 May 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
14 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages) |
14 May 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
14 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
9 May 2013 | Full accounts made up to 30 September 2012 (23 pages) |
9 May 2013 | Full accounts made up to 30 September 2012 (23 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 25 January 2013 (1 page) |
27 June 2012 | Auditor's resignation (4 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (23 pages) |
27 June 2012 | Auditor's resignation (4 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (23 pages) |
29 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Termination of appointment of David Pugh as a director (1 page) |
13 December 2011 | Termination of appointment of David Pugh as a director (1 page) |
12 December 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
12 December 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
12 December 2011 | Termination of appointment of David Pugh as a director (1 page) |
12 December 2011 | Termination of appointment of David Pugh as a director (1 page) |
12 December 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
12 December 2011 | Appointment of Mr Michael Hill as a director (2 pages) |
3 June 2011 | Full accounts made up to 30 September 2010 (23 pages) |
3 June 2011 | Full accounts made up to 30 September 2010 (23 pages) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Register inspection address has been changed (1 page) |
28 February 2011 | Register(s) moved to registered inspection location (1 page) |
28 February 2011 | Register inspection address has been changed (1 page) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Register(s) moved to registered inspection location (1 page) |
28 April 2010 | Full accounts made up to 30 September 2009 (26 pages) |
28 April 2010 | Full accounts made up to 30 September 2009 (26 pages) |
27 April 2010 | Resolutions
|
27 April 2010 | Resolutions
|
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages) |
24 June 2009 | Full accounts made up to 30 September 2008 (15 pages) |
24 June 2009 | Full accounts made up to 30 September 2008 (15 pages) |
13 March 2009 | Appointment terminated director david spink (1 page) |
13 March 2009 | Return made up to 24/02/09; full list of members (5 pages) |
13 March 2009 | Appointment terminated director david spink (1 page) |
13 March 2009 | Return made up to 24/02/09; full list of members (5 pages) |
31 January 2009 | Appointment terminated secretary david spink (1 page) |
31 January 2009 | Appointment terminated secretary david spink (1 page) |
4 November 2008 | Director appointed david richard pugh (4 pages) |
4 November 2008 | Director appointed david richard pugh (4 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
8 May 2008 | Auditor's resignation (2 pages) |
8 May 2008 | Auditor's resignation (2 pages) |
7 May 2008 | Auditor's resignation (1 page) |
7 May 2008 | Auditor's resignation (1 page) |
1 May 2008 | Declaration of assistance for shares acquisition (14 pages) |
1 May 2008 | Declaration of assistance for shares acquisition (14 pages) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 May 2008 | Resolutions
|
1 May 2008 | Resolutions
|
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
28 April 2008 | Auditor's resignation (1 page) |
28 April 2008 | Auditor's resignation (1 page) |
10 April 2008 | Return made up to 24/02/08; full list of members (7 pages) |
10 April 2008 | Return made up to 24/02/08; full list of members (7 pages) |
3 May 2007 | Return made up to 24/02/07; full list of members
|
3 May 2007 | Return made up to 24/02/07; full list of members
|
16 February 2007 | Particulars of mortgage/charge (8 pages) |
16 February 2007 | Particulars of mortgage/charge (8 pages) |
14 February 2007 | New secretary appointed;new director appointed (3 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 49 norton green lane norton canes cannock staffordshire WS11 9PR (1 page) |
14 February 2007 | New director appointed (3 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Resolutions
|
14 February 2007 | New secretary appointed;new director appointed (3 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Secretary resigned;director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Resolutions
|
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
14 February 2007 | Secretary resigned;director resigned (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 49 norton green lane norton canes cannock staffordshire WS11 9PR (1 page) |
14 February 2007 | New director appointed (3 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Director resigned (1 page) |
13 February 2007 | Declaration of assistance for shares acquisition (11 pages) |
13 February 2007 | Resolutions
|
13 February 2007 | Declaration of assistance for shares acquisition (11 pages) |
13 February 2007 | Resolutions
|
27 January 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 March 2006 | Return made up to 24/02/06; full list of members
|
1 March 2006 | Return made up to 24/02/06; full list of members
|
1 April 2005 | Return made up to 24/02/05; full list of members (9 pages) |
1 April 2005 | Return made up to 24/02/05; full list of members (9 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 March 2004 | Return made up to 24/02/04; full list of members
|
13 March 2004 | Return made up to 24/02/04; full list of members
|
7 April 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
7 April 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
8 March 2003 | Return made up to 24/02/03; full list of members (9 pages) |
8 March 2003 | Return made up to 24/02/03; full list of members (9 pages) |
27 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
27 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: 133 high street chasetown burntwood staffordshire WS7 8XL (1 page) |
10 April 2002 | Return made up to 24/02/02; full list of members
|
10 April 2002 | Return made up to 24/02/02; full list of members
|
10 April 2002 | Registered office changed on 10/04/02 from: 133 high street chasetown burntwood staffordshire WS7 8XL (1 page) |
10 April 2002 | New director appointed (2 pages) |
29 January 2002 | Resolutions
|
29 January 2002 | Resolutions
|
26 January 2002 | Particulars of mortgage/charge (3 pages) |
26 January 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Return made up to 24/02/01; full list of members
|
5 April 2001 | Return made up to 24/02/01; full list of members
|
30 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
30 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
25 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 February 2000 | Return made up to 24/02/00; full list of members
|
21 February 2000 | Return made up to 24/02/00; full list of members
|
31 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
9 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
9 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
19 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
26 February 1998 | Return made up to 24/02/98; no change of members (4 pages) |
26 February 1998 | Return made up to 24/02/98; no change of members (4 pages) |
11 August 1997 | Full accounts made up to 24 February 1997 (10 pages) |
11 August 1997 | Full accounts made up to 24 February 1997 (10 pages) |
25 July 1997 | Return made up to 24/02/97; full list of members (7 pages) |
25 July 1997 | Return made up to 24/02/97; full list of members (7 pages) |
3 June 1997 | Return made up to 24/02/96; full list of members
|
3 June 1997 | Resolutions
|
3 June 1997 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
3 June 1997 | Return made up to 24/02/96; full list of members
|
3 June 1997 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
3 June 1997 | Resolutions
|
1 April 1997 | Return made up to 31/12/95; full list of members (6 pages) |
1 April 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
1 April 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
1 April 1997 | Return made up to 31/12/95; full list of members (6 pages) |
20 March 1997 | Ad 13/05/96--------- £ si 368@1=368 £ ic 2/370 (2 pages) |
20 March 1997 | Ad 13/05/96--------- £ si 368@1=368 £ ic 2/370 (2 pages) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: 26 meadow view burntwood staffordshire WS7 ohl (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: 26 meadow view burntwood staffordshire WS7 ohl (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
6 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
24 February 1995 | Incorporation (13 pages) |
24 February 1995 | Incorporation (13 pages) |