Company NameSt Georges Care Home Limited
Company StatusDissolved
Company Number03046556
CategoryPrivate Limited Company
Incorporation Date18 April 1995(29 years ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameClifton Healthcare Management Services Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Jonathan David Farkas
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed27 January 2015(19 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 26 March 2019)
RoleManaging Director
Country of ResidenceLuxembourg
Correspondence Address2nd Floor Asticus Building 21 Palmer Street
London
SW1H 0AD
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed11 September 2013(18 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 26 March 2019)
Correspondence Address21 Palmer Street
London
SW1H 0AD
Director NameMr Andrew James Allen
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(1 month after company formation)
Appointment Duration12 years, 3 months (resigned 07 September 2007)
RoleChartered Accountant
Country of ResidenceBritain
Correspondence Address33 Canynge Square
Clifton
Bristol
BS8 3LB
Secretary NameMr Andrew James Allen
NationalityBritish
StatusResigned
Appointed19 May 1995(1 month after company formation)
Appointment Duration12 years, 3 months (resigned 07 September 2007)
RoleChartered Accountant
Country of ResidenceBritain
Correspondence Address33 Canynge Square
Clifton
Bristol
BS8 3LB
Director NameMichael John Davies
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(1 month after company formation)
Appointment Duration12 years, 3 months (resigned 07 September 2007)
RoleCompany Director
Correspondence Address5 Pitch Close
Carlton
Nottingham
NG4 1SL
Director NameGarland Martin King
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(1 month after company formation)
Appointment Duration12 years, 3 months (resigned 07 September 2007)
RoleCompany Director
Correspondence Address88 Knapp Road
Thornbury
Bristol
Avon
BS35 2HJ
Director NameKeith Priesthal
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(1 month after company formation)
Appointment Duration12 years, 3 months (resigned 07 September 2007)
RoleCompany Director
Correspondence Address4 Ermine Street
Broughton
Brigg
South Humberside
DN20 0DQ
Director NameMr Derek George Cormack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed07 September 2007(12 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(12 years, 4 months after company formation)
Appointment Duration6 years (resigned 11 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(12 years, 4 months after company formation)
Appointment Duration6 years (resigned 11 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusResigned
Appointed07 September 2007(12 years, 4 months after company formation)
Appointment Duration6 years (resigned 11 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(14 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(15 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Mathieu Bernard Streiff
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2013(18 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2nd Floor Pollen House 10 Cork Street
London
W1S 3NP
Director NameBART Management Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence AddressThird Floor
Saint Bartholomews Lewins Mead
Bristol
Secretary NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence AddressThird Floor
Saint Bartholomews Lewins Mead
Bristol

Contact

Websitecaringhomes.org
Telephone01206 224100
Telephone regionColchester

Location

Registered Address2nd Floor Asticus Building
21 Palmer Street
London
SW1H 0AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Ga Hc Reit Ii Ch Uk Senior Housing Portfolio LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 July 2010Delivered on: 6 August 2010
Satisfied on: 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. For details of property charged please refer to form MG01.
Fully Satisfied
16 November 2007Delivered on: 27 November 2007
Satisfied on: 14 September 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tynet/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged. 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
10 September 2007Delivered on: 18 September 2007
Satisfied on: 14 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 September 2007Delivered on: 18 September 2007
Satisfied on: 14 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H kenn road st george bristol t/no AV219115. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 September 2003Delivered on: 11 October 2003
Satisfied on: 12 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St georges nursing home, kenn road, st george, bristol t/no AV219115. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 September 2003Delivered on: 30 September 2003
Satisfied on: 12 November 2007
Persons entitled: National Westminster Bank PLC

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

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (3 pages)
7 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 August 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to 2nd Floor Asticus Building 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page)
5 August 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to 2nd Floor Asticus Building 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page)
5 August 2015Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to 2nd Floor Asticus Building 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
2 February 2015Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages)
2 February 2015Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages)
30 January 2015Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page)
30 January 2015Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page)
6 October 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 October 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
6 October 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
6 October 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
25 April 2014Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
25 April 2014Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages)
25 April 2014Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
25 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages)
25 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
7 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ United Kingdom on 7 April 2014 (1 page)
11 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
11 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
25 September 2013Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (3 pages)
25 September 2013Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (3 pages)
25 September 2013Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages)
25 September 2013Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages)
25 September 2013Appointment of Mathieu Streiff as a director (3 pages)
25 September 2013Appointment of Mathieu Streiff as a director (3 pages)
24 September 2013Termination of appointment of Paul Jeffery as a director (2 pages)
24 September 2013Termination of appointment of Nigel Schofield as a secretary (2 pages)
24 September 2013Termination of appointment of Nigel Schofield as a secretary (2 pages)
24 September 2013Termination of appointment of Peter Hill as a director (2 pages)
24 September 2013Termination of appointment of Nigel Schofield as a director (2 pages)
24 September 2013Termination of appointment of Peter Hill as a director (2 pages)
24 September 2013Resolutions
  • RES13 ‐ Appointment of director 11/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 September 2013Termination of appointment of Nigel Schofield as a director (2 pages)
24 September 2013Resolutions
  • RES13 ‐ Appointment of director 11/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 September 2013Termination of appointment of Paul Jeffery as a director (2 pages)
21 September 2013Satisfaction of charge 6 in full (4 pages)
21 September 2013Satisfaction of charge 6 in full (4 pages)
14 September 2013Satisfaction of charge 3 in full (4 pages)
14 September 2013Satisfaction of charge 4 in full (4 pages)
14 September 2013Satisfaction of charge 5 in full (4 pages)
14 September 2013Satisfaction of charge 4 in full (4 pages)
14 September 2013Satisfaction of charge 3 in full (4 pages)
14 September 2013Satisfaction of charge 5 in full (4 pages)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 March 2012 (18 pages)
1 October 2012Full accounts made up to 31 March 2012 (18 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
23 August 2011Full accounts made up to 31 March 2011 (18 pages)
23 August 2011Full accounts made up to 31 March 2011 (18 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 April 2011Solvency statement dated 31/03/11 (1 page)
6 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2011Solvency statement dated 31/03/11 (1 page)
6 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2011Statement by directors (1 page)
6 April 2011Statement by directors (1 page)
19 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
19 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
16 December 2010Full accounts made up to 31 March 2010 (15 pages)
16 December 2010Full accounts made up to 31 March 2010 (15 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Statement of company's objects (2 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in att appendix 1 & section 175 & any act done be valid 27/07/2010
(14 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in att appendix 1 & section 175 & any act done be valid 27/07/2010
(14 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 6 (36 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 6 (36 pages)
3 August 2010Full accounts made up to 31 March 2009 (17 pages)
3 August 2010Full accounts made up to 31 March 2009 (17 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
6 February 2010Termination of appointment of Nigel Schofield as a director (1 page)
6 February 2010Termination of appointment of Nigel Schofield as a director (1 page)
5 February 2010Director's details changed for Mr Nigel Bennett Schofield on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Nigel Bennett Schofield on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Nigel Bennett Schofield on 5 February 2010 (2 pages)
4 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 3 February 2010 (1 page)
4 February 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 3 February 2010 (2 pages)
4 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 3 February 2010 (1 page)
4 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 3 February 2010 (1 page)
4 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 3 February 2010 (1 page)
4 February 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 3 February 2010 (2 pages)
4 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 3 February 2010 (1 page)
4 February 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 3 February 2010 (2 pages)
4 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 3 February 2010 (1 page)
3 February 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 30 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 30 October 2009 (2 pages)
2 February 2010Termination of appointment of Derek Cormack as a director (1 page)
2 February 2010Termination of appointment of Derek Cormack as a director (1 page)
27 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
27 January 2010Termination of appointment of Ian White as a director (1 page)
27 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
27 January 2010Termination of appointment of Ian White as a director (1 page)
21 January 2010Director's details changed for Mr Derek George Cormack on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Derek George Cormack on 21 January 2010 (2 pages)
15 January 2010Appointment of a director (2 pages)
15 January 2010Appointment of a secretary (1 page)
15 January 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
15 January 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
15 January 2010Appointment of a director (2 pages)
15 January 2010Appointment of a secretary (1 page)
27 April 2009Return made up to 06/04/09; full list of members (4 pages)
27 April 2009Return made up to 06/04/09; full list of members (4 pages)
15 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
15 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
11 November 2008Full accounts made up to 30 September 2007 (20 pages)
11 November 2008Full accounts made up to 30 September 2007 (20 pages)
9 April 2008Return made up to 06/04/08; full list of members (8 pages)
9 April 2008Return made up to 06/04/08; full list of members (8 pages)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
29 November 2007Resolutions
  • RES13 ‐ Facility agreement 14/11/07
(4 pages)
29 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(6 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(6 pages)
29 November 2007Resolutions
  • RES13 ‐ Facility agreement 14/11/07
(4 pages)
28 November 2007Declaration of assistance for shares acquisition (16 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (16 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (16 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (16 pages)
27 November 2007Particulars of mortgage/charge (20 pages)
27 November 2007Particulars of mortgage/charge (20 pages)
12 November 2007Declaration of satisfaction of mortgage/charge (1 page)
12 November 2007Declaration of satisfaction of mortgage/charge (1 page)
12 November 2007Declaration of satisfaction of mortgage/charge (1 page)
12 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 October 2007Secretary resigned;director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned;director resigned (1 page)
9 October 2007Registered office changed on 09/10/07 from: kenn road st georrge bristol avon BS5 7PD (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Registered office changed on 09/10/07 from: kenn road st georrge bristol avon BS5 7PD (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New secretary appointed;new director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New secretary appointed;new director appointed (2 pages)
2 October 2007New director appointed (2 pages)
27 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 September 2007Declaration of assistance for shares acquisition (8 pages)
24 September 2007Declaration of assistance for shares acquisition (8 pages)
24 September 2007Auditor's resignation (1 page)
24 September 2007Auditor's resignation (1 page)
18 September 2007Particulars of mortgage/charge (5 pages)
18 September 2007Particulars of mortgage/charge (5 pages)
18 September 2007Particulars of mortgage/charge (10 pages)
18 September 2007Particulars of mortgage/charge (10 pages)
25 May 2007Return made up to 06/04/07; no change of members (8 pages)
25 May 2007Return made up to 06/04/07; no change of members (8 pages)
2 February 2007Full accounts made up to 30 September 2006 (22 pages)
2 February 2007Full accounts made up to 30 September 2006 (22 pages)
13 April 2006Return made up to 06/04/06; full list of members (10 pages)
13 April 2006Return made up to 06/04/06; full list of members (10 pages)
7 March 2006Full accounts made up to 30 September 2005 (23 pages)
7 March 2006Full accounts made up to 30 September 2005 (23 pages)
4 May 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 May 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 March 2005Full accounts made up to 30 September 2004 (16 pages)
8 March 2005Full accounts made up to 30 September 2004 (16 pages)
4 May 2004Full accounts made up to 30 September 2003 (19 pages)
4 May 2004Full accounts made up to 30 September 2003 (19 pages)
21 April 2004Return made up to 09/04/04; full list of members (8 pages)
21 April 2004Return made up to 09/04/04; full list of members (8 pages)
26 March 2004Registered office changed on 26/03/04 from: kenn road st george bristol BS5 7PD (1 page)
26 March 2004Registered office changed on 26/03/04 from: kenn road st george bristol BS5 7PD (1 page)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
5 October 2003Registered office changed on 05/10/03 from: 88 knapp road thornbury bristol avon BS35 2HJ (1 page)
5 October 2003Registered office changed on 05/10/03 from: 88 knapp road thornbury bristol avon BS35 2HJ (1 page)
30 September 2003Particulars of mortgage/charge (3 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
2 July 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
2 July 2003Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
2 July 2003Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
2 July 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
25 June 2003Company name changed clifton healthcare management SE rvices LIMITED\certificate issued on 25/06/03 (2 pages)
25 June 2003Company name changed clifton healthcare management SE rvices LIMITED\certificate issued on 25/06/03 (2 pages)
2 April 2003Return made up to 09/04/03; full list of members (9 pages)
2 April 2003Return made up to 09/04/03; full list of members (9 pages)
9 December 2002Full accounts made up to 30 June 2002 (12 pages)
9 December 2002Full accounts made up to 30 June 2002 (12 pages)
16 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 September 2002Ad 10/09/02--------- £ si 1980000@1=1980000 £ ic 10000/1990000 (2 pages)
16 September 2002Nc inc already adjusted 10/09/02 (1 page)
16 September 2002Nc inc already adjusted 10/09/02 (1 page)
16 September 2002Particulars of contract relating to shares (3 pages)
16 September 2002Ad 10/09/02--------- £ si 1980000@1=1980000 £ ic 10000/1990000 (2 pages)
16 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 September 2002Particulars of contract relating to shares (3 pages)
4 April 2002Return made up to 09/04/02; full list of members (8 pages)
4 April 2002Return made up to 09/04/02; full list of members (8 pages)
13 December 2001Full accounts made up to 30 June 2001 (11 pages)
13 December 2001Full accounts made up to 30 June 2001 (11 pages)
18 April 2001Return made up to 09/04/01; full list of members (8 pages)
18 April 2001Return made up to 09/04/01; full list of members (8 pages)
13 February 2001Full accounts made up to 30 June 2000 (11 pages)
13 February 2001Full accounts made up to 30 June 2000 (11 pages)
12 May 2000Registered office changed on 12/05/00 from: beaufort house 6 beaconsfield road clifton bristol avon, BS8 2TS (1 page)
12 May 2000Registered office changed on 12/05/00 from: beaufort house 6 beaconsfield road clifton bristol avon, BS8 2TS (1 page)
8 May 2000Return made up to 18/04/00; full list of members (8 pages)
8 May 2000Return made up to 18/04/00; full list of members (8 pages)
17 December 1999Full accounts made up to 30 June 1999 (12 pages)
17 December 1999Full accounts made up to 30 June 1999 (12 pages)
11 December 1998Full accounts made up to 30 June 1998 (13 pages)
11 December 1998Full accounts made up to 30 June 1998 (13 pages)
11 May 1998Return made up to 18/04/98; no change of members (4 pages)
11 May 1998Return made up to 18/04/98; no change of members (4 pages)
5 May 1998Full accounts made up to 30 June 1997 (12 pages)
5 May 1998Full accounts made up to 30 June 1997 (12 pages)
22 August 1997Return made up to 18/04/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 August 1997Return made up to 18/04/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
20 March 1997Full accounts made up to 30 June 1996 (10 pages)
20 March 1997Full accounts made up to 30 June 1996 (10 pages)
10 May 1996Return made up to 18/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 May 1996Return made up to 18/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 July 1995Ad 18/07/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
21 July 1995Nc inc already adjusted 18/07/95 (1 page)
21 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(17 pages)
21 July 1995Ad 18/07/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
21 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(17 pages)
21 July 1995Nc inc already adjusted 18/07/95 (1 page)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
12 June 1995Company name changed bart 114 LIMITED\certificate issued on 13/06/95 (4 pages)
12 June 1995Company name changed bart 114 LIMITED\certificate issued on 13/06/95 (4 pages)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
7 June 1995Director resigned;new director appointed (3 pages)
7 June 1995Registered office changed on 07/06/95 from: third floor saint bartholomews lewins mead, bristol avon BS1 2NH (1 page)
7 June 1995New director appointed (3 pages)
7 June 1995Director resigned;new director appointed (3 pages)
7 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: third floor saint bartholomews lewins mead, bristol avon BS1 2NH (1 page)
7 June 1995New director appointed (3 pages)
7 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 April 1995Incorporation (19 pages)
18 April 1995Incorporation (19 pages)