Company NameOmnicare Limited
DirectorCaspaar Friedrich Trautwein
Company StatusActive
Company Number03073148
CategoryPrivate Limited Company
Incorporation Date27 June 1995(28 years, 10 months ago)
Previous NameOval (1006) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Caspaar Friedrich Trautwein
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed03 August 2018(23 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleMerchant
Country of ResidenceGermany
Correspondence Address33 Glasshouse Street
London
W1B 5DG
Director NameStephen Peter Gullick
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1995(2 months after company formation)
Appointment Duration11 years, 1 month (resigned 29 September 2006)
RoleManaging Director
Correspondence Address5 Slade Lane
Homer
Much Wenlock
Shropshire
TF13 6NW
Director NameMichael George Scorey
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Alexander Place
London
SW7 2SF
Secretary NameMr Christopher Lucas Sheen
NationalityBritish
StatusResigned
Appointed29 August 1995(2 months after company formation)
Appointment Duration2 years (resigned 10 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Great Horkesley
Colchester
Essex
CO6 4ER
Director NameGeorge Richard Green
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 14 December 1999)
RoleCompany Director
Correspondence AddressHighfield House
Slindon
Arundel
West Sussex
BN18 0NE
Director NameTimothy Maxwell Aitken
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 1995(2 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 15 July 2004)
RoleCo Chairman
Correspondence Address231 Via Lido Soud
Newport Beach California
United States Of America
Director NameCharles Lloyd Kernahan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 05 March 2001)
RoleGroup Managing Director
Correspondence AddressThe Old Barn Main Street
Sutton On Trent
Newark
Nottinghamshire
NG23 6PF
Director NameMark Steven Hanley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 August 1998)
RoleCompany Director
Correspondence Address140 Brompton Road
London
SW3 1HQ
Secretary NameMr Roland Charles Ellmer
NationalityBritish
StatusResigned
Appointed10 September 1997(2 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Balderton Gate
Newark
Nottinghamshire
NG24 1UE
Director NameSarah L Eames
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 1998(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 15 July 2004)
RoleChief Executive Officer
Correspondence Address5 Westwoodcourt
Harrison
10528
New York
Director NameWayne A Palladino
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 1998(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 November 2000)
RoleChief Financial Officer
Correspondence Address25 Mereland Road
New Rochelle
10804
New York
Director NameDavid Ian Johnson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(3 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Secretary NameWayne A Palladino
NationalityAmerican
StatusResigned
Appointed05 August 1998(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 09 November 2000)
RoleChief Financial Officer
Correspondence Address25 Mereland Road
New Rochelle
10804
New York
Secretary NameMr Charles Furber Murphy
NationalityBritish
StatusResigned
Appointed09 November 2000(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address8 Tidwells Lea
Warfield
Bracknell
Berkshire
RG42 3TP
Director NameMr Charles Furber Murphy
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address8 Tidwells Lea
Warfield
Bracknell
Berkshire
RG42 3TP
Director NameKevin Lee Taylor
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(11 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fairway
Trentham
Stoke On Trent
Staffordshire
ST4 8AS
Secretary NamePhilip John Westwood
NationalityBritish
StatusResigned
Appointed30 June 2006(11 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2012)
RoleAccountant
Correspondence AddressStone Business Park
Brooms Road
Stone
Staffordshire
ST15 0TL
Director NameMr David Stewart Moffatt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Lawrence Gardens
Mill Hill
London
NW7 4JT
Director NameMr Stephen John Bateman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(13 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2012)
RoleSupport Director
Country of ResidenceEngland
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NameMr John Joseph Ivers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(16 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 July 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBeaconsfield Court Beaconsfield Road
Hatfield
Hertfordshire
AL10 8HU
Director NameMr Martyn Anthony Ellis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBeaconsfield Court Beaconsfield Road
Hatfield
Hertfordshire
AL10 8HU
Director NameMr Stuart Michael Howard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(16 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 January 2014)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Sandgate
Folkestone
Kent
CT20 3SE
Secretary NameJohn Davies
StatusResigned
Appointed31 January 2012(16 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 August 2012)
RoleCompany Director
Correspondence Address2 Enbrook Park
Sandgate High Street Sandgate
Folkestone
Kent
CT20 3SE
Secretary NameTaguma Ngondonga
StatusResigned
Appointed17 August 2012(17 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 23 May 2014)
RoleCompany Director
Correspondence AddressFanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Director NameMr Darryn Stanley Gibson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 July 2013(18 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Secretary NameVictoria Haynes
NationalityBritish
StatusResigned
Appointed23 May 2014(18 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NameMr Timothy Mark Pethick
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(20 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NameMr Richard Mark Preece
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(20 years, 6 months after company formation)
Appointment Duration1 month (resigned 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Lakpur Court
Staffordshire Technology Park
Stafford
ST18 0FX
Secretary NameMr David Collison
StatusResigned
Appointed14 January 2016(20 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 2018)
RoleCompany Director
Correspondence Address33 Glasshouse Street
London
W1B 5DG
Director NameMrs Catherine Lois Mason
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(20 years, 9 months after company formation)
Appointment Duration4 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Lakhpur Court
Staffordshire Technology Park
Stafford
ST18 0FX
Director NameMr Carl Michael Brown
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(21 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Glasshouse Street
London
W1B 5DG
Director NameMiss Joanne Machin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(22 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2018)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressCavendish House Lakhpur Court
Staffordshire Technology Park
Stafford
ST18 0FX
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitewww.alliedhealthcare.co.uk
Telephone0800 5421078
Telephone regionFreephone

Location

Registered Address33 Glasshouse Street
London
W1B 5DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£49,428,301

Accounts

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

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

19 July 2004Delivered on: 28 July 2004
Satisfied on: 22 September 2009
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties)

Classification: Floating security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge its undertaking and all its assets, both present and future.. See the mortgage charge document for full details.
Fully Satisfied
17 December 1999Delivered on: 23 December 1999
Satisfied on: 28 July 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All obligations of transworld healthcare (UK) limited (the obligor) to the chargee as agent and security agent for and on behalf of the beneficiaries on the terms and conditions set out in the intercreditor deed under or pursuant to the finance documents (including the debenture).
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
17 December 1999Delivered on: 23 December 1999
Satisfied on: 28 July 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All obligations of transworld healthcare (UK) limited (the obligor) to the chargee as agent and security agent for and on behalf of the beneficiaries on the terms and conditions set out in the intercreditor deed under or pursuant to the finance documents (including the debenture).
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

Filing History

20 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
29 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
12 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
3 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
1 July 2021Confirmation statement made on 27 June 2021 with updates (4 pages)
17 October 2020Cessation of Allied Healthcare Group Holdings as a person with significant control on 14 July 2020 (1 page)
17 October 2020Notification of Alma Nutrix Limited as a person with significant control on 14 July 2020 (2 pages)
30 August 2020Micro company accounts made up to 31 December 2019 (8 pages)
30 June 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
27 December 2019Cessation of Allied Healthcare Holdings Limited as a person with significant control on 27 December 2019 (1 page)
27 December 2019Notification of Allied Healthcare Group Holdings as a person with significant control on 27 December 2019 (2 pages)
30 October 2019Full accounts made up to 31 December 2018 (15 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
2 December 2018Termination of appointment of Carl Michael Brown as a director on 29 November 2018 (1 page)
2 December 2018Termination of appointment of David Collison as a secretary on 29 November 2018 (1 page)
2 December 2018Registered office address changed from Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX England to 33 Glasshouse Street London W1B 5DG on 2 December 2018 (1 page)
2 November 2018Termination of appointment of Luca Warnke as a director on 1 November 2018 (1 page)
2 November 2018Termination of appointment of Joanne Machin as a director on 1 November 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (16 pages)
4 August 2018Appointment of Dr Caspaar Friedrich Trautwein as a director on 3 August 2018 (2 pages)
9 July 2018Statement of capital on 9 July 2018
  • GBP 100.0
(3 pages)
5 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 July 2018Solvency Statement dated 25/06/18 (1 page)
5 July 2018Statement by Directors (1 page)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
2 August 2017Appointment of Miss Joanne Machin as a director on 1 August 2017 (2 pages)
2 August 2017Appointment of Miss Joanne Machin as a director on 1 August 2017 (2 pages)
29 June 2017Notification of Allied Healthcare Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
29 June 2017Notification of Allied Healthcare Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
12 June 2017Appointment of Mr Carl Michael Brown as a director on 12 June 2017 (2 pages)
12 June 2017Appointment of Mr Carl Michael Brown as a director on 12 June 2017 (2 pages)
12 June 2017Termination of appointment of John Henry Whitehead as a director on 12 June 2017 (1 page)
12 June 2017Termination of appointment of John Henry Whitehead as a director on 12 June 2017 (1 page)
28 March 2017Full accounts made up to 31 December 2016 (15 pages)
28 March 2017Full accounts made up to 31 December 2016 (15 pages)
18 January 2017Auditor's resignation (1 page)
18 January 2017Auditor's resignation (1 page)
6 October 2016Full accounts made up to 31 December 2015 (14 pages)
6 October 2016Full accounts made up to 31 December 2015 (14 pages)
27 September 2016Appointment of Mr Luca Warnke as a director on 26 September 2016 (2 pages)
27 September 2016Appointment of Mr Luca Warnke as a director on 26 September 2016 (2 pages)
5 August 2016Termination of appointment of Catherine Lois Mason as a director on 5 August 2016 (1 page)
5 August 2016Termination of appointment of Catherine Lois Mason as a director on 5 August 2016 (1 page)
1 August 2016Registered office address changed from Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX United Kingdom to Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX on 1 August 2016 (1 page)
1 August 2016Registered office address changed from Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX United Kingdom to Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX on 1 August 2016 (1 page)
5 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,199,498.7
(6 pages)
5 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,199,498.7
(6 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(20 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(20 pages)
14 April 2016Appointment of Mrs Catherine Lois Mason as a director on 5 April 2016 (2 pages)
14 April 2016Appointment of Mrs Catherine Lois Mason as a director on 5 April 2016 (2 pages)
18 February 2016Termination of appointment of Richard Mark Preece as a director on 16 February 2016 (1 page)
18 February 2016Termination of appointment of Richard Mark Preece as a director on 16 February 2016 (1 page)
15 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
15 January 2016Appointment of Mr Richard Mark Preece as a director on 14 January 2016 (2 pages)
15 January 2016Appointment of Mr David Collison as a secretary on 14 January 2016 (2 pages)
15 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
15 January 2016Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015 (1 page)
15 January 2016Appointment of Mr David Collison as a secretary on 14 January 2016 (2 pages)
15 January 2016Appointment of Mr Richard Mark Preece as a director on 14 January 2016 (2 pages)
15 January 2016Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015 (1 page)
7 December 2015Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page)
7 December 2015Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page)
7 December 2015Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page)
4 December 2015Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX on 4 December 2015 (1 page)
27 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 13/11/2015
(2 pages)
27 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 13/11/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
24 September 2015Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 (2 pages)
24 September 2015Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page)
24 September 2015Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 (2 pages)
24 September 2015Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page)
24 September 2015Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page)
24 September 2015Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 (2 pages)
14 August 2015Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages)
14 August 2015Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages)
14 August 2015Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,199,498.7
(5 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,199,498.7
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
11 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,199,498.7
(5 pages)
11 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,199,498.7
(5 pages)
29 May 2014Appointment of Victoria Haynes as a secretary (2 pages)
29 May 2014Appointment of Victoria Haynes as a secretary (2 pages)
28 May 2014Termination of appointment of Taguma Ngondonga as a secretary (1 page)
28 May 2014Termination of appointment of a director (1 page)
28 May 2014Termination of appointment of Taguma Ngondonga as a secretary (1 page)
28 May 2014Termination of appointment of a director (1 page)
16 January 2014Termination of appointment of Stuart Howard as a director (1 page)
16 January 2014Appointment of Mr John Henry Whitehead as a director (2 pages)
16 January 2014Appointment of Mr John Henry Whitehead as a director (2 pages)
16 January 2014Termination of appointment of Stuart Howard as a director (1 page)
30 September 2013Full accounts made up to 31 January 2013 (13 pages)
30 September 2013Full accounts made up to 31 January 2013 (13 pages)
2 August 2013Appointment of Darryn Stanley Gibson as a director (2 pages)
2 August 2013Appointment of Darryn Stanley Gibson as a director (2 pages)
31 July 2013Termination of appointment of Martyn Ellis as a director (1 page)
31 July 2013Termination of appointment of Martyn Ellis as a director (1 page)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1,199,498.7
(5 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1,199,498.7
(5 pages)
13 November 2012Termination of appointment of Stephen Bateman as a director (1 page)
13 November 2012Termination of appointment of Stephen Bateman as a director (1 page)
27 September 2012Resignation of auditors (1 page)
27 September 2012Resignation of auditors (1 page)
7 September 2012Registered office address changed from Stone Business Park Brooms Road Stone Staffordshire ST15 0TL on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Stone Business Park Brooms Road Stone Staffordshire ST15 0TL on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Stone Business Park Brooms Road Stone Staffordshire ST15 0TL on 7 September 2012 (1 page)
24 August 2012Appointment of Taguma Ngondonga as a secretary (2 pages)
24 August 2012Appointment of Taguma Ngondonga as a secretary (2 pages)
22 August 2012Termination of appointment of John Davies as a secretary (1 page)
22 August 2012Termination of appointment of John Davies as a secretary (1 page)
30 July 2012Termination of appointment of John Ivers as a director (1 page)
30 July 2012Termination of appointment of John Ivers as a director (1 page)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
7 June 2012Full accounts made up to 30 September 2011 (12 pages)
7 June 2012Full accounts made up to 30 September 2011 (12 pages)
20 April 2012Current accounting period extended from 30 September 2012 to 31 January 2013 (1 page)
20 April 2012Current accounting period extended from 30 September 2012 to 31 January 2013 (1 page)
9 February 2012Termination of appointment of Philip Westwood as a secretary (1 page)
9 February 2012Appointment of John Davies as a secretary (2 pages)
9 February 2012Termination of appointment of Philip Westwood as a secretary (1 page)
9 February 2012Appointment of John Davies as a secretary (2 pages)
5 January 2012Termination of appointment of Paul Weston as a director (1 page)
5 January 2012Termination of appointment of Paul Weston as a director (1 page)
25 November 2011Appointment of Mr Martyn Anthony Ellis as a director (2 pages)
25 November 2011Appointment of Mr Martyn Anthony Ellis as a director (2 pages)
25 November 2011Appointment of Stuart Michael Howard as a director (2 pages)
25 November 2011Appointment of Stuart Michael Howard as a director (2 pages)
25 November 2011Appointment of Mr John Joseph Ivers as a director (2 pages)
25 November 2011Appointment of Mr John Joseph Ivers as a director (2 pages)
2 November 2011Termination of appointment of Alexander Young as a director (1 page)
2 November 2011Termination of appointment of Alexander Young as a director (1 page)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
4 July 2011Full accounts made up to 30 September 2010 (12 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
4 July 2011Full accounts made up to 30 September 2010 (12 pages)
4 July 2011Director's details changed for Mr Paul Weston on 27 June 2011 (2 pages)
4 July 2011Director's details changed for Mr Paul Weston on 27 June 2011 (2 pages)
1 July 2011Secretary's details changed for Philip John Westwood on 27 June 2011 (1 page)
1 July 2011Director's details changed for Mr Alexander Sirrell Young on 27 June 2011 (2 pages)
1 July 2011Director's details changed for Mr Alexander Sirrell Young on 27 June 2011 (2 pages)
1 July 2011Secretary's details changed for Philip John Westwood on 27 June 2011 (1 page)
1 July 2011Director's details changed for Stephen John Bateman on 27 June 2011 (2 pages)
1 July 2011Director's details changed for Stephen John Bateman on 27 June 2011 (2 pages)
2 July 2010Full accounts made up to 30 September 2009 (12 pages)
2 July 2010Full accounts made up to 30 September 2009 (12 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
23 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 July 2009Full accounts made up to 30 September 2008 (13 pages)
14 July 2009Full accounts made up to 30 September 2008 (13 pages)
30 June 2009Return made up to 27/06/09; full list of members (4 pages)
30 June 2009Return made up to 27/06/09; full list of members (4 pages)
7 October 2008Director appointed stephen john bateman (2 pages)
7 October 2008Appointment terminated director david moffatt (1 page)
7 October 2008Appointment terminated director david moffatt (1 page)
7 October 2008Director appointed stephen john bateman (2 pages)
29 July 2008Full accounts made up to 30 September 2007 (13 pages)
29 July 2008Full accounts made up to 30 September 2007 (13 pages)
27 June 2008Return made up to 27/06/08; full list of members (4 pages)
27 June 2008Return made up to 27/06/08; full list of members (4 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
23 July 2007Full accounts made up to 30 September 2006 (13 pages)
23 July 2007Full accounts made up to 30 September 2006 (13 pages)
14 July 2007Return made up to 27/06/07; no change of members (7 pages)
14 July 2007Return made up to 27/06/07; no change of members (7 pages)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006New director appointed (1 page)
11 December 2006New director appointed (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
23 August 2006Full accounts made up to 30 September 2005 (13 pages)
23 August 2006Full accounts made up to 30 September 2005 (13 pages)
14 July 2006New secretary appointed (1 page)
14 July 2006New director appointed (2 pages)
14 July 2006New secretary appointed (1 page)
14 July 2006New director appointed (2 pages)
14 July 2006Secretary resigned;director resigned (1 page)
14 July 2006Secretary resigned;director resigned (1 page)
7 July 2006Return made up to 27/06/06; full list of members (7 pages)
7 July 2006Return made up to 27/06/06; full list of members (7 pages)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (1 page)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (1 page)
22 July 2005Full accounts made up to 30 September 2004 (13 pages)
22 July 2005Full accounts made up to 30 September 2004 (13 pages)
4 July 2005Return made up to 27/06/05; full list of members (7 pages)
4 July 2005Return made up to 27/06/05; full list of members (7 pages)
4 August 2004Declaration of assistance for shares acquisition (7 pages)
4 August 2004Declaration of assistance for shares acquisition (7 pages)
4 August 2004Declaration of assistance for shares acquisition (7 pages)
4 August 2004Declaration of assistance for shares acquisition (7 pages)
4 August 2004Declaration of assistance for shares acquisition (7 pages)
4 August 2004Full accounts made up to 30 September 2003 (15 pages)
4 August 2004Declaration of assistance for shares acquisition (7 pages)
4 August 2004Declaration of assistance for shares acquisition (7 pages)
4 August 2004Declaration of assistance for shares acquisition (7 pages)
4 August 2004Declaration of assistance for shares acquisition (7 pages)
4 August 2004Full accounts made up to 30 September 2003 (15 pages)
4 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 August 2004Declaration of assistance for shares acquisition (7 pages)
4 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
29 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Particulars of mortgage/charge (6 pages)
28 July 2004Particulars of mortgage/charge (6 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
7 July 2004Return made up to 27/06/04; full list of members (8 pages)
7 July 2004Return made up to 27/06/04; full list of members (8 pages)
13 March 2004New director appointed (3 pages)
13 March 2004New director appointed (3 pages)
10 January 2004Full accounts made up to 30 September 2002 (15 pages)
10 January 2004Full accounts made up to 30 September 2002 (15 pages)
24 June 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2003Full accounts made up to 30 September 2001 (17 pages)
24 March 2003Full accounts made up to 30 September 2001 (17 pages)
10 July 2002Return made up to 27/06/02; full list of members (8 pages)
10 July 2002Return made up to 27/06/02; full list of members (8 pages)
1 August 2001Full accounts made up to 30 September 2000 (17 pages)
1 August 2001Full accounts made up to 30 September 2000 (17 pages)
12 July 2001Director resigned (1 page)
12 July 2001Return made up to 27/06/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 July 2001Return made up to 27/06/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
5 December 2000Registered office changed on 05/12/00 from: balderton hall south drive balderton newark nottinghamshire NG24 3JR (1 page)
5 December 2000Registered office changed on 05/12/00 from: balderton hall south drive balderton newark nottinghamshire NG24 3JR (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000Secretary resigned (1 page)
26 July 2000Return made up to 27/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 July 2000Return made up to 27/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 February 2000Full accounts made up to 30 September 1999 (17 pages)
15 February 2000Full accounts made up to 30 September 1999 (17 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
23 December 1999Declaration of assistance for shares acquisition (14 pages)
23 December 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
23 December 1999Particulars of mortgage/charge (11 pages)
23 December 1999Declaration of assistance for shares acquisition (16 pages)
23 December 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
23 December 1999Declaration of assistance for shares acquisition (16 pages)
23 December 1999Declaration of assistance for shares acquisition (14 pages)
23 December 1999Particulars of mortgage/charge (11 pages)
23 December 1999Particulars of mortgage/charge (11 pages)
23 December 1999Particulars of mortgage/charge (11 pages)
14 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
14 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
10 December 1999Re-registration of Memorandum and Articles (8 pages)
10 December 1999Application for reregistration from PLC to private (1 page)
10 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 December 1999Certificate of re-registration from Public Limited Company to Private (1 page)
10 December 1999Application for reregistration from PLC to private (1 page)
10 December 1999Re-registration of Memorandum and Articles (8 pages)
10 December 1999Certificate of re-registration from Public Limited Company to Private (1 page)
6 September 1999Ad 27/06/95--------- £ si 1@1 (2 pages)
6 September 1999Ad 05/09/95--------- £ si [email protected] (2 pages)
6 September 1999Ad 05/09/95--------- £ si [email protected] (2 pages)
6 September 1999Ad 27/06/95--------- £ si 1@1 (2 pages)
27 August 1999Return made up to 27/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 August 1999Return made up to 27/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 1999Return made up to 27/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 August 1999Return made up to 27/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999New secretary appointed;new director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999New secretary appointed;new director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
5 May 1999Full accounts made up to 30 September 1998 (18 pages)
5 May 1999Full accounts made up to 30 September 1998 (18 pages)
17 November 1998Ad 28/09/98--------- £ si [email protected]=8665 £ ic 566667/575332 (2 pages)
17 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 November 1998Ad 28/09/98--------- £ si [email protected]=8665 £ ic 566667/575332 (2 pages)
17 November 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 November 1998Registered office changed on 10/11/98 from: 140 brompton road london SW3 1HY (1 page)
10 November 1998Registered office changed on 10/11/98 from: 140 brompton road london SW3 1HY (1 page)
9 October 1998Auditor's resignation (1 page)
9 October 1998Auditor's resignation (1 page)
11 June 1998Registered office changed on 11/06/98 from: enterprise drive four ashes wolverhampton WV10 7DF (1 page)
11 June 1998Registered office changed on 11/06/98 from: enterprise drive four ashes wolverhampton WV10 7DF (1 page)
24 May 1998Full group accounts made up to 30 September 1997 (20 pages)
24 May 1998Full group accounts made up to 30 September 1997 (20 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
23 September 1997Secretary resigned (1 page)
23 September 1997New secretary appointed (2 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
15 August 1997Ad 28/05/97--------- £ si [email protected] (2 pages)
15 August 1997Ad 28/05/97--------- £ si [email protected] (2 pages)
13 August 1997Return made up to 27/06/97; bulk list available separately (7 pages)
13 August 1997Return made up to 27/06/97; bulk list available separately (7 pages)
13 May 1997Full group accounts made up to 31 December 1996 (25 pages)
13 May 1997Full group accounts made up to 31 December 1996 (25 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
18 August 1996Return made up to 27/06/96; bulk list available separately
  • 363(288) ‐ Secretary resigned
(11 pages)
18 August 1996Return made up to 27/06/96; bulk list available separately
  • 363(288) ‐ Secretary resigned
(11 pages)
8 August 1996New director appointed (2 pages)
8 August 1996£ nc 800000/2000000 27/06/96 (1 page)
8 August 1996Ad 28/06/96--------- £ si [email protected]=500000 £ ic 66667/566667 (3 pages)
8 August 1996Registered office changed on 08/08/96 from: mountbatten house 1 grosvenor square southampton SO1 2BE (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996£ nc 800000/2000000 27/06/96 (1 page)
8 August 1996Ad 28/06/96--------- £ si [email protected]=500000 £ ic 66667/566667 (3 pages)
8 August 1996Registered office changed on 08/08/96 from: mountbatten house 1 grosvenor square southampton SO1 2BE (1 page)
21 June 1996Full group accounts made up to 31 December 1995 (22 pages)
21 June 1996Full group accounts made up to 31 December 1995 (22 pages)
17 June 1996Listing of particulars (1 page)
17 June 1996Listing of particulars (1 page)
10 June 1996Prospectus (62 pages)
10 June 1996Prospectus (62 pages)
29 February 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 February 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 January 1996Ad 12/09/95--------- £ si [email protected]=66666 £ ic 1/66667 (8 pages)
4 January 1996Ad 12/09/95--------- £ si [email protected]=66666 £ ic 1/66667 (8 pages)
16 November 1995Location of register of members (1 page)
16 November 1995Location of register of members (1 page)
23 October 1995New director appointed (2 pages)
23 October 1995New director appointed (2 pages)
26 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 September 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 September 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 September 1995Prospectus (48 pages)
15 September 1995Prospectus (48 pages)
14 September 1995New director appointed (4 pages)
14 September 1995New director appointed (4 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Registered office changed on 13/09/95 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
13 September 1995Director resigned (2 pages)
13 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 September 1995Balance Sheet (2 pages)
13 September 1995S-div 11/09/95 (1 page)
13 September 1995New director appointed (2 pages)
13 September 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(8 pages)
13 September 1995Application for reregistration from private to PLC (1 page)
13 September 1995S-div 11/09/95 (1 page)
13 September 1995Auditor's statement (2 pages)
13 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 September 1995£ nc 1000/800000 29/08/95 (1 page)
13 September 1995Accounting reference date notified as 31/12 (1 page)
13 September 1995Re-registration of Memorandum and Articles (170 pages)
13 September 1995Declaration on reregistration from private to PLC (1 page)
13 September 1995New secretary appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(8 pages)
13 September 1995Registered office changed on 13/09/95 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
13 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 September 1995Balance Sheet (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New secretary appointed (2 pages)
13 September 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
13 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 September 1995Re-registration of Memorandum and Articles (170 pages)
13 September 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 September 1995Application for reregistration from private to PLC (1 page)
13 September 1995Director resigned (2 pages)
13 September 1995Accounting reference date notified as 31/12 (1 page)
13 September 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
13 September 1995New director appointed (2 pages)
13 September 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 September 1995Declaration on reregistration from private to PLC (1 page)
13 September 1995£ nc 1000/800000 29/08/95 (1 page)
13 September 1995Director resigned (2 pages)
13 September 1995Auditor's statement (2 pages)
27 June 1995Incorporation (18 pages)
27 June 1995Incorporation (18 pages)