London
W1B 5DG
Director Name | Stephen Peter Gullick |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1995(2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 29 September 2006) |
Role | Managing Director |
Correspondence Address | 5 Slade Lane Homer Much Wenlock Shropshire TF13 6NW |
Director Name | Michael George Scorey |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alexander Place London SW7 2SF |
Secretary Name | Mr Christopher Lucas Sheen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(2 months after company formation) |
Appointment Duration | 2 years (resigned 10 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Great Horkesley Colchester Essex CO6 4ER |
Director Name | George Richard Green |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 December 1999) |
Role | Company Director |
Correspondence Address | Highfield House Slindon Arundel West Sussex BN18 0NE |
Director Name | Timothy Maxwell Aitken |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 July 2004) |
Role | Co Chairman |
Correspondence Address | 231 Via Lido Soud Newport Beach California United States Of America |
Director Name | Charles Lloyd Kernahan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 March 2001) |
Role | Group Managing Director |
Correspondence Address | The Old Barn Main Street Sutton On Trent Newark Nottinghamshire NG23 6PF |
Director Name | Mark Steven Hanley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 August 1998) |
Role | Company Director |
Correspondence Address | 140 Brompton Road London SW3 1HQ |
Secretary Name | Mr Roland Charles Ellmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 05 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Balderton Gate Newark Nottinghamshire NG24 1UE |
Director Name | Sarah L Eames |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 1998(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 July 2004) |
Role | Chief Executive Officer |
Correspondence Address | 5 Westwoodcourt Harrison 10528 New York |
Director Name | Wayne A Palladino |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 1998(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 November 2000) |
Role | Chief Financial Officer |
Correspondence Address | 25 Mereland Road New Rochelle 10804 New York |
Director Name | David Ian Johnson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mill Farm Court Chebsey Stafford Staffordshire ST21 6HZ |
Secretary Name | Wayne A Palladino |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 August 1998(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 November 2000) |
Role | Chief Financial Officer |
Correspondence Address | 25 Mereland Road New Rochelle 10804 New York |
Secretary Name | Mr Charles Furber Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 8 Tidwells Lea Warfield Bracknell Berkshire RG42 3TP |
Director Name | Mr Charles Furber Murphy |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 8 Tidwells Lea Warfield Bracknell Berkshire RG42 3TP |
Director Name | Kevin Lee Taylor |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(11 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Fairway Trentham Stoke On Trent Staffordshire ST4 8AS |
Secretary Name | Philip John Westwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(11 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2012) |
Role | Accountant |
Correspondence Address | Stone Business Park Brooms Road Stone Staffordshire ST15 0TL |
Director Name | Mr David Stewart Moffatt |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Lawrence Gardens Mill Hill London NW7 4JT |
Director Name | Mr Stephen John Bateman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2012) |
Role | Support Director |
Country of Residence | England |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Director Name | Mr John Joseph Ivers |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(16 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 July 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Beaconsfield Court Beaconsfield Road Hatfield Hertfordshire AL10 8HU |
Director Name | Mr Martyn Anthony Ellis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Beaconsfield Court Beaconsfield Road Hatfield Hertfordshire AL10 8HU |
Director Name | Mr Stuart Michael Howard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 January 2014) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Secretary Name | John Davies |
---|---|
Status | Resigned |
Appointed | 31 January 2012(16 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 August 2012) |
Role | Company Director |
Correspondence Address | 2 Enbrook Park Sandgate High Street Sandgate Folkestone Kent CT20 3SE |
Secretary Name | Taguma Ngondonga |
---|---|
Status | Resigned |
Appointed | 17 August 2012(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 May 2014) |
Role | Company Director |
Correspondence Address | Fanum House Basing View Basingstoke Hampshire RG21 4EA |
Director Name | Mr Darryn Stanley Gibson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 July 2013(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Secretary Name | Victoria Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Director Name | Mr Timothy Mark Pethick |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2015(20 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Director Name | Mr Richard Mark Preece |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(20 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 16 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX |
Secretary Name | Mr David Collison |
---|---|
Status | Resigned |
Appointed | 14 January 2016(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 November 2018) |
Role | Company Director |
Correspondence Address | 33 Glasshouse Street London W1B 5DG |
Director Name | Mrs Catherine Lois Mason |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(20 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX |
Director Name | Mr Carl Michael Brown |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Glasshouse Street London W1B 5DG |
Director Name | Miss Joanne Machin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2018) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | www.alliedhealthcare.co.uk |
---|---|
Telephone | 0800 5421078 |
Telephone region | Freephone |
Registered Address | 33 Glasshouse Street London W1B 5DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £49,428,301 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
19 July 2004 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
20 September 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
---|---|
29 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
12 September 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
3 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
1 July 2021 | Confirmation statement made on 27 June 2021 with updates (4 pages) |
17 October 2020 | Cessation of Allied Healthcare Group Holdings as a person with significant control on 14 July 2020 (1 page) |
17 October 2020 | Notification of Alma Nutrix Limited as a person with significant control on 14 July 2020 (2 pages) |
30 August 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
30 June 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
27 December 2019 | Cessation of Allied Healthcare Holdings Limited as a person with significant control on 27 December 2019 (1 page) |
27 December 2019 | Notification of Allied Healthcare Group Holdings as a person with significant control on 27 December 2019 (2 pages) |
30 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
2 December 2018 | Termination of appointment of Carl Michael Brown as a director on 29 November 2018 (1 page) |
2 December 2018 | Termination of appointment of David Collison as a secretary on 29 November 2018 (1 page) |
2 December 2018 | Registered 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 2018 | Termination of appointment of Luca Warnke as a director on 1 November 2018 (1 page) |
2 November 2018 | Termination of appointment of Joanne Machin as a director on 1 November 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
4 August 2018 | Appointment of Dr Caspaar Friedrich Trautwein as a director on 3 August 2018 (2 pages) |
9 July 2018 | Statement of capital on 9 July 2018
|
5 July 2018 | Resolutions
|
5 July 2018 | Solvency Statement dated 25/06/18 (1 page) |
5 July 2018 | Statement by Directors (1 page) |
28 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
2 August 2017 | Appointment of Miss Joanne Machin as a director on 1 August 2017 (2 pages) |
2 August 2017 | Appointment of Miss Joanne Machin as a director on 1 August 2017 (2 pages) |
29 June 2017 | Notification of Allied Healthcare Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Allied Healthcare Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
12 June 2017 | Appointment of Mr Carl Michael Brown as a director on 12 June 2017 (2 pages) |
12 June 2017 | Appointment of Mr Carl Michael Brown as a director on 12 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of John Henry Whitehead as a director on 12 June 2017 (1 page) |
12 June 2017 | Termination of appointment of John Henry Whitehead as a director on 12 June 2017 (1 page) |
28 March 2017 | Full accounts made up to 31 December 2016 (15 pages) |
28 March 2017 | Full accounts made up to 31 December 2016 (15 pages) |
18 January 2017 | Auditor's resignation (1 page) |
18 January 2017 | Auditor's resignation (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
27 September 2016 | Appointment of Mr Luca Warnke as a director on 26 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Luca Warnke as a director on 26 September 2016 (2 pages) |
5 August 2016 | Termination of appointment of Catherine Lois Mason as a director on 5 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Catherine Lois Mason as a director on 5 August 2016 (1 page) |
1 August 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
14 April 2016 | Appointment of Mrs Catherine Lois Mason as a director on 5 April 2016 (2 pages) |
14 April 2016 | Appointment of Mrs Catherine Lois Mason as a director on 5 April 2016 (2 pages) |
18 February 2016 | Termination of appointment of Richard Mark Preece as a director on 16 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Richard Mark Preece as a director on 16 February 2016 (1 page) |
15 January 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
15 January 2016 | Appointment of Mr Richard Mark Preece as a director on 14 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr David Collison as a secretary on 14 January 2016 (2 pages) |
15 January 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
15 January 2016 | Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015 (1 page) |
15 January 2016 | Appointment of Mr David Collison as a secretary on 14 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Richard Mark Preece as a director on 14 January 2016 (2 pages) |
15 January 2016 | Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page) |
4 December 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Resolutions
|
27 November 2015 | Resolutions
|
19 October 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
24 September 2015 | Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page) |
24 September 2015 | Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page) |
24 September 2015 | Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 (2 pages) |
14 August 2015 | Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages) |
14 August 2015 | Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages) |
14 August 2015 | Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages) |
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
11 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
29 May 2014 | Appointment of Victoria Haynes as a secretary (2 pages) |
29 May 2014 | Appointment of Victoria Haynes as a secretary (2 pages) |
28 May 2014 | Termination of appointment of Taguma Ngondonga as a secretary (1 page) |
28 May 2014 | Termination of appointment of a director (1 page) |
28 May 2014 | Termination of appointment of Taguma Ngondonga as a secretary (1 page) |
28 May 2014 | Termination of appointment of a director (1 page) |
16 January 2014 | Termination of appointment of Stuart Howard as a director (1 page) |
16 January 2014 | Appointment of Mr John Henry Whitehead as a director (2 pages) |
16 January 2014 | Appointment of Mr John Henry Whitehead as a director (2 pages) |
16 January 2014 | Termination of appointment of Stuart Howard as a director (1 page) |
30 September 2013 | Full accounts made up to 31 January 2013 (13 pages) |
30 September 2013 | Full accounts made up to 31 January 2013 (13 pages) |
2 August 2013 | Appointment of Darryn Stanley Gibson as a director (2 pages) |
2 August 2013 | Appointment of Darryn Stanley Gibson as a director (2 pages) |
31 July 2013 | Termination of appointment of Martyn Ellis as a director (1 page) |
31 July 2013 | Termination of appointment of Martyn Ellis as a director (1 page) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
13 November 2012 | Termination of appointment of Stephen Bateman as a director (1 page) |
13 November 2012 | Termination of appointment of Stephen Bateman as a director (1 page) |
27 September 2012 | Resignation of auditors (1 page) |
27 September 2012 | Resignation of auditors (1 page) |
7 September 2012 | Registered office address changed from Stone Business Park Brooms Road Stone Staffordshire ST15 0TL on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from Stone Business Park Brooms Road Stone Staffordshire ST15 0TL on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from Stone Business Park Brooms Road Stone Staffordshire ST15 0TL on 7 September 2012 (1 page) |
24 August 2012 | Appointment of Taguma Ngondonga as a secretary (2 pages) |
24 August 2012 | Appointment of Taguma Ngondonga as a secretary (2 pages) |
22 August 2012 | Termination of appointment of John Davies as a secretary (1 page) |
22 August 2012 | Termination of appointment of John Davies as a secretary (1 page) |
30 July 2012 | Termination of appointment of John Ivers as a director (1 page) |
30 July 2012 | Termination of appointment of John Ivers as a director (1 page) |
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Full accounts made up to 30 September 2011 (12 pages) |
7 June 2012 | Full accounts made up to 30 September 2011 (12 pages) |
20 April 2012 | Current accounting period extended from 30 September 2012 to 31 January 2013 (1 page) |
20 April 2012 | Current accounting period extended from 30 September 2012 to 31 January 2013 (1 page) |
9 February 2012 | Termination of appointment of Philip Westwood as a secretary (1 page) |
9 February 2012 | Appointment of John Davies as a secretary (2 pages) |
9 February 2012 | Termination of appointment of Philip Westwood as a secretary (1 page) |
9 February 2012 | Appointment of John Davies as a secretary (2 pages) |
5 January 2012 | Termination of appointment of Paul Weston as a director (1 page) |
5 January 2012 | Termination of appointment of Paul Weston as a director (1 page) |
25 November 2011 | Appointment of Mr Martyn Anthony Ellis as a director (2 pages) |
25 November 2011 | Appointment of Mr Martyn Anthony Ellis as a director (2 pages) |
25 November 2011 | Appointment of Stuart Michael Howard as a director (2 pages) |
25 November 2011 | Appointment of Stuart Michael Howard as a director (2 pages) |
25 November 2011 | Appointment of Mr John Joseph Ivers as a director (2 pages) |
25 November 2011 | Appointment of Mr John Joseph Ivers as a director (2 pages) |
2 November 2011 | Termination of appointment of Alexander Young as a director (1 page) |
2 November 2011 | Termination of appointment of Alexander Young as a director (1 page) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (12 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (12 pages) |
4 July 2011 | Director's details changed for Mr Paul Weston on 27 June 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Paul Weston on 27 June 2011 (2 pages) |
1 July 2011 | Secretary's details changed for Philip John Westwood on 27 June 2011 (1 page) |
1 July 2011 | Director's details changed for Mr Alexander Sirrell Young on 27 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Alexander Sirrell Young on 27 June 2011 (2 pages) |
1 July 2011 | Secretary's details changed for Philip John Westwood on 27 June 2011 (1 page) |
1 July 2011 | Director's details changed for Stephen John Bateman on 27 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Stephen John Bateman on 27 June 2011 (2 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (12 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (12 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
23 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
14 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
7 October 2008 | Director appointed stephen john bateman (2 pages) |
7 October 2008 | Appointment terminated director david moffatt (1 page) |
7 October 2008 | Appointment terminated director david moffatt (1 page) |
7 October 2008 | Director appointed stephen john bateman (2 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
23 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
23 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
14 July 2007 | Return made up to 27/06/07; no change of members (7 pages) |
14 July 2007 | Return made up to 27/06/07; no change of members (7 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | New director appointed (1 page) |
11 December 2006 | New director appointed (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
23 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
23 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
14 July 2006 | New secretary appointed (1 page) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New secretary appointed (1 page) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | Secretary resigned;director resigned (1 page) |
14 July 2006 | Secretary resigned;director resigned (1 page) |
7 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
7 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (1 page) |
22 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
22 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
4 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
4 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
4 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
4 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
4 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
4 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
4 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
4 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
4 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
4 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
4 August 2004 | Resolutions
|
4 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
4 August 2004 | Resolutions
|
29 July 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
29 July 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Particulars of mortgage/charge (6 pages) |
28 July 2004 | Particulars of mortgage/charge (6 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
7 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
7 July 2004 | Return made up to 27/06/04; full list of members (8 pages) |
13 March 2004 | New director appointed (3 pages) |
13 March 2004 | New director appointed (3 pages) |
10 January 2004 | Full accounts made up to 30 September 2002 (15 pages) |
10 January 2004 | Full accounts made up to 30 September 2002 (15 pages) |
24 June 2003 | Return made up to 27/06/03; full list of members
|
24 June 2003 | Return made up to 27/06/03; full list of members
|
24 March 2003 | Full accounts made up to 30 September 2001 (17 pages) |
24 March 2003 | Full accounts made up to 30 September 2001 (17 pages) |
10 July 2002 | Return made up to 27/06/02; full list of members (8 pages) |
10 July 2002 | Return made up to 27/06/02; full list of members (8 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (17 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (17 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Return made up to 27/06/01; full list of members
|
12 July 2001 | Return made up to 27/06/01; full list of members
|
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: balderton hall south drive balderton newark nottinghamshire NG24 3JR (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: balderton hall south drive balderton newark nottinghamshire NG24 3JR (1 page) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
26 July 2000 | Return made up to 27/06/00; full list of members
|
26 July 2000 | Return made up to 27/06/00; full list of members
|
15 February 2000 | Full accounts made up to 30 September 1999 (17 pages) |
15 February 2000 | Full accounts made up to 30 September 1999 (17 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
23 December 1999 | Declaration of assistance for shares acquisition (14 pages) |
23 December 1999 | Resolutions
|
23 December 1999 | Particulars of mortgage/charge (11 pages) |
23 December 1999 | Declaration of assistance for shares acquisition (16 pages) |
23 December 1999 | Resolutions
|
23 December 1999 | Declaration of assistance for shares acquisition (16 pages) |
23 December 1999 | Declaration of assistance for shares acquisition (14 pages) |
23 December 1999 | Particulars of mortgage/charge (11 pages) |
23 December 1999 | Particulars of mortgage/charge (11 pages) |
23 December 1999 | Particulars of mortgage/charge (11 pages) |
14 December 1999 | Resolutions
|
14 December 1999 | Resolutions
|
10 December 1999 | Re-registration of Memorandum and Articles (8 pages) |
10 December 1999 | Application for reregistration from PLC to private (1 page) |
10 December 1999 | Resolutions
|
10 December 1999 | Resolutions
|
10 December 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 December 1999 | Application for reregistration from PLC to private (1 page) |
10 December 1999 | Re-registration of Memorandum and Articles (8 pages) |
10 December 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 September 1999 | Ad 27/06/95--------- £ si 1@1 (2 pages) |
6 September 1999 | Ad 05/09/95--------- £ si [email protected] (2 pages) |
6 September 1999 | Ad 05/09/95--------- £ si [email protected] (2 pages) |
6 September 1999 | Ad 27/06/95--------- £ si 1@1 (2 pages) |
27 August 1999 | Return made up to 27/06/99; full list of members
|
27 August 1999 | Return made up to 27/06/99; full list of members
|
16 August 1999 | Return made up to 27/06/98; full list of members
|
16 August 1999 | Return made up to 27/06/98; full list of members
|
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New secretary appointed;new director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New secretary appointed;new director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
5 May 1999 | Full accounts made up to 30 September 1998 (18 pages) |
5 May 1999 | Full accounts made up to 30 September 1998 (18 pages) |
17 November 1998 | Ad 28/09/98--------- £ si [email protected]=8665 £ ic 566667/575332 (2 pages) |
17 November 1998 | Resolutions
|
17 November 1998 | Ad 28/09/98--------- £ si [email protected]=8665 £ ic 566667/575332 (2 pages) |
17 November 1998 | Resolutions
|
10 November 1998 | Registered office changed on 10/11/98 from: 140 brompton road london SW3 1HY (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 140 brompton road london SW3 1HY (1 page) |
9 October 1998 | Auditor's resignation (1 page) |
9 October 1998 | Auditor's resignation (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: enterprise drive four ashes wolverhampton WV10 7DF (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: enterprise drive four ashes wolverhampton WV10 7DF (1 page) |
24 May 1998 | Full group accounts made up to 30 September 1997 (20 pages) |
24 May 1998 | Full group accounts made up to 30 September 1997 (20 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
15 August 1997 | Ad 28/05/97--------- £ si [email protected] (2 pages) |
15 August 1997 | Ad 28/05/97--------- £ si [email protected] (2 pages) |
13 August 1997 | Return made up to 27/06/97; bulk list available separately (7 pages) |
13 August 1997 | Return made up to 27/06/97; bulk list available separately (7 pages) |
13 May 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
13 May 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
18 August 1996 | Return made up to 27/06/96; bulk list available separately
|
18 August 1996 | Return made up to 27/06/96; bulk list available separately
|
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | £ nc 800000/2000000 27/06/96 (1 page) |
8 August 1996 | Ad 28/06/96--------- £ si [email protected]=500000 £ ic 66667/566667 (3 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: mountbatten house 1 grosvenor square southampton SO1 2BE (1 page) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | £ nc 800000/2000000 27/06/96 (1 page) |
8 August 1996 | Ad 28/06/96--------- £ si [email protected]=500000 £ ic 66667/566667 (3 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: mountbatten house 1 grosvenor square southampton SO1 2BE (1 page) |
21 June 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
21 June 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
17 June 1996 | Listing of particulars (1 page) |
17 June 1996 | Listing of particulars (1 page) |
10 June 1996 | Prospectus (62 pages) |
10 June 1996 | Prospectus (62 pages) |
29 February 1996 | Resolutions
|
29 February 1996 | Resolutions
|
4 January 1996 | Ad 12/09/95--------- £ si [email protected]=66666 £ ic 1/66667 (8 pages) |
4 January 1996 | Ad 12/09/95--------- £ si [email protected]=66666 £ ic 1/66667 (8 pages) |
16 November 1995 | Location of register of members (1 page) |
16 November 1995 | Location of register of members (1 page) |
23 October 1995 | New director appointed (2 pages) |
23 October 1995 | New director appointed (2 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
15 September 1995 | Prospectus (48 pages) |
15 September 1995 | Prospectus (48 pages) |
14 September 1995 | New director appointed (4 pages) |
14 September 1995 | New director appointed (4 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Resolutions
|
13 September 1995 | Balance Sheet (2 pages) |
13 September 1995 | S-div 11/09/95 (1 page) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | Resolutions
|
13 September 1995 | Application for reregistration from private to PLC (1 page) |
13 September 1995 | S-div 11/09/95 (1 page) |
13 September 1995 | Auditor's statement (2 pages) |
13 September 1995 | Resolutions
|
13 September 1995 | £ nc 1000/800000 29/08/95 (1 page) |
13 September 1995 | Accounting reference date notified as 31/12 (1 page) |
13 September 1995 | Re-registration of Memorandum and Articles (170 pages) |
13 September 1995 | Declaration on reregistration from private to PLC (1 page) |
13 September 1995 | New secretary appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | Resolutions
|
13 September 1995 | Registered office changed on 13/09/95 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
13 September 1995 | Resolutions
|
13 September 1995 | Balance Sheet (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New secretary appointed (2 pages) |
13 September 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
13 September 1995 | Resolutions
|
13 September 1995 | Re-registration of Memorandum and Articles (170 pages) |
13 September 1995 | Resolutions
|
13 September 1995 | Application for reregistration from private to PLC (1 page) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Accounting reference date notified as 31/12 (1 page) |
13 September 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | Resolutions
|
13 September 1995 | Declaration on reregistration from private to PLC (1 page) |
13 September 1995 | £ nc 1000/800000 29/08/95 (1 page) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Auditor's statement (2 pages) |
27 June 1995 | Incorporation (18 pages) |
27 June 1995 | Incorporation (18 pages) |