Company NameAXA Global Healthcare (UK) Limited
Company StatusActive
Company Number03039521
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years, 1 month ago)
Previous NamesSecurehealth Limited and AXA Global Protect Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Charlotte Jeanne Nicole Roux
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish,French
StatusCurrent
Appointed01 January 2017(21 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Andrew Ian Kingsley Davies
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySouth African
StatusCurrent
Appointed08 June 2017(22 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Noel Duncan Blackwood Richardson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(25 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameXavier Jean-Christophe Lestrade
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed28 June 2022(27 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameMrs Caroline Anne Riddy
StatusCurrent
Appointed01 March 2023(27 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Ian Howard Johnson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(28 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameDr Nils Christopher Reich
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed27 November 2023(28 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceGermany
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameJanice Ina Keeble
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleBusiness Administrator
Correspondence Address4 Carron Mead
South Woodham Ferrers
Chelmsford
Essex
CM3 5GH
Director NameAlan Keeble
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(10 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 25 April 2007)
RoleInsurance Consultant
Correspondence AddressWindward
North Hill
Little Baddow
Essex
CM3 4TF
Director NameChristopher Hopper
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(10 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 01 September 2003)
RoleInsurance Consultant
Correspondence Address30 Clifftown Parade
Southend On Sea
Essex
SS1 1DL
Secretary NameAlan Keeble
NationalityBritish
StatusResigned
Appointed15 February 1996(10 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 26 April 2006)
RoleInsurance Consultant
Correspondence AddressWindward
North Hill
Little Baddow
Essex
CM3 4TF
Director NameBarry Duce
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(9 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 April 2011)
RoleSales Director
Correspondence AddressLink House
62 High Street
Billericay
Essex
CM12 9BS
Director NameJonathan Byfield
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(9 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 April 2011)
RoleBusiness Development Director
Correspondence AddressLink House
62 High Street
Billericay
Essex
CM12 9BS
Director NameMr Keith George Gibbs
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(11 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 23 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Fergus Alan Craig
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(11 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 23 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Christopher John Horlick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(11 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLady Oak House
Lady Oak Lane, Flimwell
Wadhurst
East Sussex
TN5 7QJ
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed26 April 2006(11 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameAndrew Peter Coombs
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2008)
RoleAccountant
Correspondence Address62 Fellows Road
London
NW3 3LJ
Director NameMr Alun Aneuryn Jones
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Joyce Close
Cranbrook
Kent
TN17 3LZ
Director NameMr Nicholas Groom
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(14 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Stephen John Harland
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameJohn Frederick Richard Anderson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(15 years, 2 months after company formation)
Appointment Duration2 weeks (resigned 11 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr James Andrew Freeston
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(15 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameJonathan William Darby
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(16 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameNicola Bell
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(19 years, 9 months after company formation)
Appointment Duration7 months (resigned 22 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Andrew Peter Coombs
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(19 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr David Emmanuel Dorn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 July 2017(22 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameLaura Patricia Gerstein Alvarez
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityMexican
StatusResigned
Appointed13 June 2018(23 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMiss Kirsten Ann Beggs
StatusResigned
Appointed07 September 2020(25 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2023)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMrs Clemence Gastaldi
Date of BirthMarch 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed29 March 2023(28 years after company formation)
Appointment Duration10 months (resigned 24 January 2024)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitehttps://www.securehealth.co.uk/
Email address[email protected]
Telephone0845 0608060
Telephone regionUnknown

Location

Registered Address20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£7,170,000
Gross Profit£2,732,000
Net Worth£1,931,000
Cash£3,263,000
Current Liabilities£1,851,000

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

28 March 1996Delivered on: 3 April 1996
Satisfied on: 26 October 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

20 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
11 January 2021Appointment of Mr Noel Duncan Blackwood Richardson as a director on 1 January 2021 (2 pages)
6 October 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
7 September 2020Appointment of Miss Kirsten Ann Beggs as a secretary on 7 September 2020 (2 pages)
17 June 2020Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (1 page)
2 March 2020Termination of appointment of Keith George Gibbs as a director on 29 February 2020 (1 page)
21 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
27 November 2019Termination of appointment of Laura Patricia Gerstein Alvarez as a director on 26 November 2019 (1 page)
1 October 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
16 August 2019Director's details changed for Mr Nigel John Oliver on 31 July 2019 (2 pages)
18 January 2019Confirmation statement made on 9 January 2019 with updates (5 pages)
3 January 2019Statement of capital following an allotment of shares on 14 December 2018
  • GBP 30,170,900
(4 pages)
27 September 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
15 June 2018Appointment of Laura Patricia Gerstein Alvarez as a director on 13 June 2018 (2 pages)
24 May 2018Termination of appointment of Kevin Scott Melton as a director on 23 May 2018 (1 page)
21 March 2018Director's details changed for Mrs Charlotte Jeanne Nicole Roux on 19 March 2018 (2 pages)
7 March 2018Termination of appointment of David Emmanuel Dorn as a director on 5 March 2018 (1 page)
6 March 2018Statement of capital following an allotment of shares on 23 February 2018
  • GBP 28,670,900.00
(4 pages)
19 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
4 January 2018Termination of appointment of Sophie Jeanine Monique Vannier as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of Sophie Jeanine Monique Vannier as a director on 31 December 2017 (1 page)
21 December 2017Company name changed axa global protect LIMITED\certificate issued on 21/12/17
  • CONNOT ‐ Change of name notice
(3 pages)
21 December 2017Company name changed axa global protect LIMITED\certificate issued on 21/12/17
  • CONNOT ‐ Change of name notice
(3 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 September 2017Full accounts made up to 31 December 2016 (21 pages)
18 September 2017Full accounts made up to 31 December 2016 (21 pages)
29 August 2017Appointment of Mr Mattieu Teva Rouot as a director on 17 August 2017 (2 pages)
29 August 2017Appointment of Mr Mattieu Teva Rouot as a director on 17 August 2017 (2 pages)
8 August 2017Appointment of Mr David Emmanuel Dorn as a director on 28 July 2017 (2 pages)
8 August 2017Appointment of Mr David Emmanuel Dorn as a director on 28 July 2017 (2 pages)
20 June 2017Appointment of Mr Andrew Ian Kinsley Davies as a director on 8 June 2017 (2 pages)
20 June 2017Appointment of Mr Andrew Ian Kinsley Davies as a director on 8 June 2017 (2 pages)
9 May 2017Appointment of Ms Sophie Jeanine Monique Vannier as a director on 13 March 2017 (2 pages)
9 May 2017Appointment of Ms Sophie Jeanine Monique Vannier as a director on 13 March 2017 (2 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 January 2017Appointment of Mrs Charlotte Jeanne Nicole Roux as a director on 1 January 2017 (2 pages)
9 January 2017Appointment of Mrs Charlotte Jeanne Nicole Roux as a director on 1 January 2017 (2 pages)
9 January 2017Appointment of Mr Keith George Gibbs as a director on 4 January 2017 (2 pages)
9 January 2017Appointment of Mr Keith George Gibbs as a director on 4 January 2017 (2 pages)
8 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 25,170,900.00
(4 pages)
8 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 25,170,900.00
(4 pages)
4 November 2016Appointment of Mr Thomas Peter David Wilkinson as a director on 2 November 2016 (2 pages)
4 November 2016Appointment of Mr Thomas Peter David Wilkinson as a director on 2 November 2016 (2 pages)
2 September 2016Full accounts made up to 31 December 2015 (20 pages)
2 September 2016Full accounts made up to 31 December 2015 (20 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 7,270,900
(4 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 7,270,900
(4 pages)
5 January 2016Appointment of Mr Nigel John Oliver as a director on 1 January 2016 (2 pages)
5 January 2016Appointment of Mr Kevin Scott Melton as a director on 24 December 2015 (2 pages)
5 January 2016Termination of appointment of Andrew Peter Coombs as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Andrew Peter Coombs as a director on 31 December 2015 (1 page)
5 January 2016Appointment of Mr Nigel John Oliver as a director on 1 January 2016 (2 pages)
5 January 2016Appointment of Mr Kevin Scott Melton as a director on 24 December 2015 (2 pages)
31 July 2015Termination of appointment of Nicola Bell as a director on 22 July 2015 (1 page)
31 July 2015Termination of appointment of Nicola Bell as a director on 22 July 2015 (1 page)
2 July 2015Full accounts made up to 31 December 2014 (22 pages)
2 July 2015Full accounts made up to 31 December 2014 (22 pages)
18 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 900
(4 pages)
18 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 900
(4 pages)
20 April 2015Appointment of Andrew Peter Coombs as a director on 25 February 2015 (3 pages)
20 April 2015Appointment of Andrew Peter Coombs as a director on 25 February 2015 (3 pages)
17 January 2015Appointment of Nicola Bell as a director on 19 December 2014 (3 pages)
17 January 2015Appointment of Nicola Bell as a director on 19 December 2014 (3 pages)
24 December 2014Termination of appointment of Iain Mitchell Mcmillan as a director on 19 December 2014 (1 page)
24 December 2014Termination of appointment of Iain Mitchell Mcmillan as a director on 19 December 2014 (1 page)
22 December 2014Company name changed securehealth LIMITED\certificate issued on 22/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
22 December 2014Termination of appointment of Derek Charles Orsborn as a director on 19 December 2014 (1 page)
22 December 2014Company name changed securehealth LIMITED\certificate issued on 22/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
22 December 2014Termination of appointment of Jonathan William Darby as a director on 19 December 2014 (1 page)
22 December 2014Termination of appointment of Derek Charles Orsborn as a director on 19 December 2014 (1 page)
22 December 2014Termination of appointment of Jonathan William Darby as a director on 19 December 2014 (1 page)
19 September 2014Full accounts made up to 31 December 2013 (22 pages)
19 September 2014Full accounts made up to 31 December 2013 (22 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 900
(5 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 900
(5 pages)
23 July 2013Section 519 (2 pages)
23 July 2013Section 519 (2 pages)
9 July 2013Auditor's resignation (4 pages)
9 July 2013Auditor's resignation (4 pages)
19 June 2013Full accounts made up to 31 December 2012 (19 pages)
19 June 2013Full accounts made up to 31 December 2012 (19 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
8 May 2013Director's details changed for Derek Charles Orsborn on 7 May 2013 (2 pages)
8 May 2013Director's details changed for Derek Charles Orsborn on 7 May 2013 (2 pages)
8 May 2013Director's details changed for Derek Charles Orsborn on 7 May 2013 (2 pages)
26 April 2013Director's details changed for Iain Mitchell Mcmillan on 1 May 2012 (2 pages)
26 April 2013Director's details changed for Iain Mitchell Mcmillan on 1 May 2012 (2 pages)
26 April 2013Director's details changed for Iain Mitchell Mcmillan on 1 May 2012 (2 pages)
17 July 2012Full accounts made up to 31 December 2011 (19 pages)
17 July 2012Full accounts made up to 31 December 2011 (19 pages)
8 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
4 October 2011Appointment of Jonathan William Darby as a director (3 pages)
4 October 2011Appointment of Jonathan William Darby as a director (3 pages)
19 July 2011Full accounts made up to 31 December 2010 (19 pages)
19 July 2011Full accounts made up to 31 December 2010 (19 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
21 April 2011Termination of appointment of Jonathan Byfield as a director (1 page)
21 April 2011Termination of appointment of Jonathan Byfield as a director (1 page)
21 April 2011Termination of appointment of Barry Duce as a director (1 page)
21 April 2011Termination of appointment of Barry Duce as a director (1 page)
1 March 2011Appointment of Iain Mitchell Mcmillian as a director (3 pages)
1 March 2011Termination of appointment of Keith Gibbs as a director (1 page)
1 March 2011Appointment of Iain Mitchell Mcmillian as a director (3 pages)
1 March 2011Termination of appointment of Keith Gibbs as a director (1 page)
28 February 2011Termination of appointment of Fergus Craig as a director (1 page)
28 February 2011Termination of appointment of Stephen Harland as a director (1 page)
28 February 2011Termination of appointment of Nicola Bell as a director (1 page)
28 February 2011Termination of appointment of Stephen Harland as a director (1 page)
28 February 2011Termination of appointment of Nicola Bell as a director (1 page)
28 February 2011Termination of appointment of Fergus Craig as a director (1 page)
7 February 2011Termination of appointment of James Freeston as a director (1 page)
7 February 2011Termination of appointment of James Freeston as a director (1 page)
2 October 2010Appointment of James Andrew Freeston as a director (3 pages)
2 October 2010Appointment of James Andrew Freeston as a director (3 pages)
11 August 2010Termination of appointment of Nicholas Groom as a director (1 page)
11 August 2010Termination of appointment of Nicholas Groom as a director (1 page)
30 July 2010Full accounts made up to 31 December 2009 (18 pages)
30 July 2010Full accounts made up to 31 December 2009 (18 pages)
14 June 2010Termination of appointment of John Anderson as a director (1 page)
14 June 2010Termination of appointment of John Anderson as a director (1 page)
8 June 2010Appointment of John Frederick Richard Anderson as a director (3 pages)
8 June 2010Appointment of John Frederick Richard Anderson as a director (3 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
27 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
27 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
9 April 2010Amending 288A (2 pages)
9 April 2010Amending 288A (2 pages)
12 March 2010Director's details changed for Nicholas Groom on 3 March 2010 (2 pages)
12 March 2010Director's details changed for Nicholas Groom on 3 March 2010 (2 pages)
12 March 2010Director's details changed for Nicholas Groom on 3 March 2010 (2 pages)
2 March 2010Director's details changed for Nicola Bell on 19 February 2010 (2 pages)
2 March 2010Director's details changed for Nicola Bell on 19 February 2010 (2 pages)
1 March 2010Director's details changed for Fergus Alan Craig on 10 February 2010 (2 pages)
1 March 2010Director's details changed for Keith George Gibbs on 9 February 2010 (2 pages)
1 March 2010Director's details changed for Keith George Gibbs on 9 February 2010 (2 pages)
1 March 2010Director's details changed for Fergus Alan Craig on 10 February 2010 (2 pages)
1 March 2010Director's details changed for Keith George Gibbs on 9 February 2010 (2 pages)
26 January 2010Appointment of Stephen John Harland as a director (3 pages)
26 January 2010Appointment of Stephen John Harland as a director (3 pages)
12 January 2010Termination of appointment of Alun Jones as a director (2 pages)
12 January 2010Termination of appointment of Alun Jones as a director (2 pages)
1 August 2009Director appointed nicholas groom (1 page)
1 August 2009Director appointed nicholas groom (1 page)
31 July 2009Full accounts made up to 31 December 2008 (18 pages)
31 July 2009Full accounts made up to 31 December 2008 (18 pages)
15 May 2009Return made up to 23/04/09; full list of members (5 pages)
15 May 2009Return made up to 23/04/09; full list of members (5 pages)
11 May 2009Appointment terminated director christopher horlick (1 page)
11 May 2009Appointment terminated director christopher horlick (1 page)
16 April 2009Return made up to 29/03/09; full list of members (8 pages)
16 April 2009Return made up to 29/03/09; full list of members (8 pages)
4 December 2008Memorandum and Articles of Association (6 pages)
4 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2008Memorandum and Articles of Association (6 pages)
20 May 2008Return made up to 29/03/08; full list of members (8 pages)
20 May 2008Director appointed alun aneuryn jones (2 pages)
20 May 2008Director appointed alun aneuryn jones (2 pages)
20 May 2008Return made up to 29/03/08; full list of members (8 pages)
2 May 2008Full accounts made up to 31 December 2007 (18 pages)
2 May 2008Full accounts made up to 31 December 2007 (18 pages)
7 April 2008Director appointed nicola bell (2 pages)
7 April 2008Appointment terminated director andrew coombs (1 page)
7 April 2008Director appointed nicola bell (2 pages)
7 April 2008Appointment terminated director andrew coombs (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
16 July 2007Location of debenture register (1 page)
16 July 2007Location of debenture register (1 page)
16 July 2007Return made up to 23/04/07; full list of members (9 pages)
16 July 2007Return made up to 23/04/07; full list of members (9 pages)
16 July 2007Location of register of members (1 page)
16 July 2007Location of register of members (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
10 May 2007Full accounts made up to 31 December 2006 (21 pages)
10 May 2007Full accounts made up to 31 December 2006 (21 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
9 August 2006Auditor's resignation (1 page)
9 August 2006Auditor's resignation (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
7 August 2006Full accounts made up to 28 February 2006 (16 pages)
7 August 2006Full accounts made up to 28 February 2006 (16 pages)
20 June 2006Return made up to 29/03/06; full list of members (8 pages)
20 June 2006Return made up to 29/03/06; full list of members (8 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
1 June 2006New director appointed (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Registered office changed on 22/05/06 from: link house 62 high street billericay essex CM12 9BS (1 page)
22 May 2006Registered office changed on 22/05/06 from: link house 62 high street billericay essex CM12 9BS (1 page)
22 May 2006New secretary appointed (1 page)
22 May 2006New secretary appointed (1 page)
28 December 2005Full accounts made up to 28 February 2005 (16 pages)
28 December 2005Full accounts made up to 28 February 2005 (16 pages)
26 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
18 April 2005Return made up to 29/03/05; full list of members (7 pages)
18 April 2005Return made up to 29/03/05; full list of members (7 pages)
1 March 2005Amended full accounts made up to 29 February 2004 (13 pages)
1 March 2005Amended full accounts made up to 29 February 2004 (13 pages)
14 December 2004Full accounts made up to 29 February 2004 (13 pages)
14 December 2004Full accounts made up to 29 February 2004 (13 pages)
20 September 2004Registered office changed on 20/09/04 from: treviot house 186-192 high road ilford essex IG1 1JQ (1 page)
20 September 2004Registered office changed on 20/09/04 from: treviot house 186-192 high road ilford essex IG1 1JQ (1 page)
14 April 2004Return made up to 29/03/04; full list of members (7 pages)
14 April 2004Return made up to 29/03/04; full list of members (7 pages)
29 December 2003Full accounts made up to 28 February 2003 (12 pages)
29 December 2003Full accounts made up to 28 February 2003 (12 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
9 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2002Full accounts made up to 28 February 2002 (13 pages)
1 August 2002Full accounts made up to 28 February 2002 (13 pages)
5 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2001Full accounts made up to 28 February 2001 (12 pages)
9 November 2001Full accounts made up to 28 February 2001 (12 pages)
6 April 2001Return made up to 29/03/01; full list of members (7 pages)
6 April 2001Return made up to 29/03/01; full list of members (7 pages)
27 November 2000Full accounts made up to 29 February 2000 (14 pages)
27 November 2000Full accounts made up to 29 February 2000 (14 pages)
7 April 2000Return made up to 29/03/00; full list of members (7 pages)
7 April 2000Return made up to 29/03/00; full list of members (7 pages)
20 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
20 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
12 April 1999Return made up to 29/03/99; full list of members (8 pages)
12 April 1999Return made up to 29/03/99; full list of members (8 pages)
31 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
31 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
30 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 July 1998Ad 13/07/98--------- £ si 800@1=800 £ ic 100/900 (2 pages)
30 July 1998Ad 13/07/98--------- £ si 800@1=800 £ ic 100/900 (2 pages)
30 July 1998Nc inc already adjusted 13/07/98 (1 page)
30 July 1998Nc inc already adjusted 13/07/98 (1 page)
30 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 April 1998Return made up to 29/03/98; full list of members (7 pages)
21 April 1998Return made up to 29/03/98; full list of members (7 pages)
26 August 1997Accounts for a small company made up to 28 February 1997 (10 pages)
26 August 1997Accounts for a small company made up to 28 February 1997 (10 pages)
16 April 1997Return made up to 29/03/97; full list of members (8 pages)
16 April 1997Return made up to 29/03/97; full list of members (8 pages)
17 December 1996Full accounts made up to 29 February 1996 (2 pages)
17 December 1996Accounting reference date shortened from 31/03/96 to 29/02/96 (1 page)
17 December 1996Accounting reference date shortened from 31/03/96 to 29/02/96 (1 page)
17 December 1996Full accounts made up to 29 February 1996 (2 pages)
16 April 1996Return made up to 29/03/96; full list of members (7 pages)
16 April 1996Return made up to 29/03/96; full list of members (7 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Registered office changed on 11/03/96 from: 13 reeves way south woodham ferrers essex CM3 5RL (1 page)
11 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 March 1996Registered office changed on 11/03/96 from: 13 reeves way south woodham ferrers essex CM3 5RL (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Director resigned (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Director resigned (2 pages)
11 April 1995Ad 29/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 1995Ad 29/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 March 1995Incorporation (30 pages)
29 March 1995Incorporation (30 pages)