Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director Name | Mrs Lesley Joy Chamberlain |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2017(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mrs Kathryn Mary Murphy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Director Of Policy And Regulation |
Country of Residence | United Kingdom |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Secretary Name | Mr John Philip Rowland |
---|---|
Status | Current |
Appointed | 14 June 2021(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Colin Bruce McCready |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(27 years, 6 months after company formation) |
Appointment Duration | 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Kevin Leonard Tunnicliffe |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bramshall Road Uttoxeter Staffordshire ST14 7PG |
Director Name | Mr Keith Andrew Willis |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Green Leys West Bridgford Nottingham NG2 7RX |
Director Name | Steven Leslie Willis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Role | Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 2 Blythe Mount Park Blythe Bridge Stoke On Trent Staffordshire ST11 9PP |
Secretary Name | Mr Keith Andrew Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Green Leys West Bridgford Nottingham NG2 7RX |
Director Name | Neil Paterson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 August 2002) |
Role | Care Home Owner |
Correspondence Address | Great Gutton Farm Crediton Devon |
Director Name | Mr Edward Anthony Deacon Haddon |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Tunis Road London W12 7EZ |
Director Name | Mr George Anthony David Whittaker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ketton House Ketton Aldgate Rutland PE9 3TD |
Secretary Name | Mr George Anthony David Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ketton House Ketton Aldgate Rutland PE9 3TD |
Director Name | Prof Margaret Ann Cork |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(12 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 May 2009) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Cottesmore House Callans Lane Calke Ashby-De-La-Zouch Leicestershire LE65 1RJ |
Secretary Name | Keith Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(12 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 May 2009) |
Role | Company Director |
Correspondence Address | 2 Greenleys Compton Acres Nottingham Nottinghamshire NG2 7RX |
Director Name | David John Cole |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(13 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 September 2012) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH |
Director Name | Mr Tobias Zachary Gowers |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 January 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH |
Secretary Name | Mr Tobias Zachary Gowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 January 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH |
Director Name | Mr George Henry Blackoe |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH |
Director Name | Miss Angela Chiwoniso Muchatuta |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 May 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH |
Director Name | Mr Julian Charles Ball |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 August 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH |
Director Name | Mr Duncan Barrington John Sweetland |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(17 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 October 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH |
Secretary Name | Mr Chris Wain |
---|---|
Status | Resigned |
Appointed | 05 August 2013(17 years, 6 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 16 August 2013) |
Role | Company Director |
Correspondence Address | 2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH |
Director Name | Mr Nicholas George Andreas Ktori |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH |
Director Name | Mr Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2017(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Steven John Woolgar |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2017(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2021) |
Role | Director Of Policy And Regulation |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Secretary Name | Sarah Juliette Livingston |
---|---|
Status | Resigned |
Appointed | 11 August 2017(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 June 2021) |
Role | Company Director |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Keith James Anthony Browner |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mrs Sarah Juliette Livingston |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2021(25 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 08 February 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | keithwillis.com |
---|
Registered Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
72k at £1 | Lighthouse Healthcare LTD 96.00% Ordinary A |
---|---|
3k at £1 | Lighthouse Healthcare LTD 4.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £9,388,000 |
Gross Profit | £2,697,000 |
Net Worth | £15,797,000 |
Cash | £560,000 |
Current Liabilities | £520,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
7 July 2006 | Delivered on: 15 July 2006 Satisfied on: 30 October 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the woodhouse lockwood road cheadle, woodhouse cottage lockwood road cheadle stoke on trent and woodhouse farm lockwood road cheadle t/nos SF354638, SF456537 and SF401550. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
---|---|
21 November 2003 | Delivered on: 28 November 2003 Satisfied on: 10 June 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 May 2002 | Delivered on: 6 June 2002 Satisfied on: 12 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that freehold property known as woodhouse farm, lockwood road, cheadle t/n SF401550. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 May 2002 | Delivered on: 6 June 2002 Satisfied on: 12 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that freehold property known as woodhouse cottage, lockwood road, kingsley holt, staffordshire ST10 4QU. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 May 2000 | Delivered on: 20 June 2000 Satisfied on: 12 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Woodland residential home 20 woodland avenue wolstanton newcastle-under-lyme staffordshire. Fully Satisfied |
16 March 2000 | Delivered on: 30 March 2000 Satisfied on: 26 May 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a james house exeter road chudleigh devon t/no: DN175843. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 April 1997 | Delivered on: 21 April 1997 Satisfied on: 12 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the woodhouse lockwood road cheadle staffordshire t/no.SF354638 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 April 1997 | Delivered on: 18 April 1997 Satisfied on: 2 March 2000 Persons entitled: Narendra Nauth Classification: Legal charge Secured details: £45,000 due from the company to the chargee. Particulars: The woodhouse lockwood road cheadle staffordshire. Fully Satisfied |
19 October 2007 | Delivered on: 2 November 2007 Satisfied on: 9 October 2014 Persons entitled: Alcentra Limited (As "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 20 woodland avenue newcastle,t/no SF162547,woodhouse farm lockwood road cheadle. 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 |
7 July 2006 | Delivered on: 15 July 2006 Satisfied on: 30 October 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the woodhouse lockwood road cheadle, woodhouse cottage lockwood road cheadle stoke on trent and woodhouse farm lockwood road cheadle t/nos SF354638, SF456537 and SF401550 f/h 20 woodland avenue wolsten t/no SF162547 f/h land forming part of the woodhouse lockwood road cheadle staffordshire fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 July 2006 | Delivered on: 15 July 2006 Satisfied on: 30 October 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land forming part of the woodhouse lockwood road cheadle staffordshire. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
7 July 2006 | Delivered on: 15 July 2006 Satisfied on: 30 October 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 20 woodland avenue wolstanton t/no SF162547. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
31 January 1997 | Delivered on: 5 February 1997 Satisfied on: 12 July 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 December 2018 | Delivered on: 17 December 2018 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Leasehold property known as the woodhouse, lockwood road, cheadle, stoke-on-trent, ST10 4QU and all the other plots of land listed in the instrument. For more details please refer to the instrument. Outstanding |
14 June 2018 | Delivered on: 21 June 2018 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Freehold properties known as the woodhouse, the woodhouse farm and the woodhouse cottage, lockwood road, cheadle, stoke-on-trent, ST10 4QU registered at hm land registry under title numbers SF354638, SF401550, SF456537. Outstanding |
19 September 2017 | Delivered on: 22 September 2017 Persons entitled: Bnp Paribas, London Branch (The 'Security Agent') Classification: A registered charge Particulars: Properties known as (I) the woodhouse, located at lockwood road, cheadle, stoke-on-trent, ST10 4QU (SF354638) (ii) woodhouse farm, located at lockwood road, cheadle, stoke-on-trent, ST10 4QU (SF401550) and (iii) woodhouse cottage, located at lockwood road, cheadle, stoke-on-trent, ST10 4QU (SF456537). Outstanding |
28 August 2014 | Delivered on: 8 September 2014 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Trustee) Classification: A registered charge Particulars: Debenture taking fixed and floating charges over all the assets and undertaking of the company, present and future. Outstanding |
19 October 2007 | Delivered on: 1 November 2007 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
27 July 2023 | Appointment of Mr Colin Bruce Mccready as a director on 27 July 2023 (2 pages) |
5 June 2023 | Termination of appointment of Keith James Anthony Browner as a director on 31 May 2023 (1 page) |
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
7 December 2022 | Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
30 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (52 pages) |
30 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (29 pages) |
30 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
30 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
11 February 2022 | Termination of appointment of Sarah Juliette Livingston as a director on 8 February 2022 (1 page) |
31 January 2022 | Satisfaction of charge 031472930017 in full (1 page) |
31 January 2022 | Satisfaction of charge 031472930018 in full (1 page) |
21 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
25 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (50 pages) |
25 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (31 pages) |
25 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
25 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
14 June 2021 | Appointment of Mr John Philip Rowland as a secretary on 14 June 2021 (2 pages) |
14 June 2021 | Termination of appointment of Sarah Juliette Livingston as a secretary on 14 June 2021 (1 page) |
14 June 2021 | Appointment of Mrs Sarah Juliette Livingston as a director on 14 June 2021 (2 pages) |
31 March 2021 | Termination of appointment of Steven John Woolgar as a director on 31 March 2021 (1 page) |
17 March 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (31 pages) |
17 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages) |
20 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
7 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
16 September 2020 | Appointment of Mrs Kathryn Mary Murphy as a director on 15 September 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
4 September 2019 | Full accounts made up to 31 December 2018 (30 pages) |
1 May 2019 | Appointment of Mr Keith James Anthony Browner as a director on 1 May 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
18 December 2018 | Part of the property or undertaking has been released and no longer forms part of charge 031472930017 (6 pages) |
17 December 2018 | Registration of charge 031472930018, created on 14 December 2018 (29 pages) |
7 December 2018 | Termination of appointment of Mark Robson as a director on 30 November 2018 (1 page) |
7 August 2018 | Full accounts made up to 31 December 2017 (28 pages) |
21 June 2018 | Registration of charge 031472930017, created on 14 June 2018 (50 pages) |
17 April 2018 | Satisfaction of charge 031472930016 in full (4 pages) |
26 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (25 pages) |
18 December 2017 | Resolutions
|
18 December 2017 | Change of details for Lighthouse Healthcare Limited as a person with significant control on 18 December 2017 (2 pages) |
22 September 2017 | Registration of charge 031472930016, created on 19 September 2017 (19 pages) |
22 September 2017 | Registration of charge 031472930016, created on 19 September 2017 (19 pages) |
18 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
18 September 2017 | Change of share class name or designation (2 pages) |
18 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
18 September 2017 | Change of share class name or designation (2 pages) |
14 September 2017 | Statement of company's objects (2 pages) |
14 September 2017 | Resolutions
|
14 September 2017 | Statement of company's objects (2 pages) |
14 September 2017 | Resolutions
|
22 August 2017 | Satisfaction of charge 13 in full (1 page) |
22 August 2017 | Satisfaction of charge 13 in full (1 page) |
22 August 2017 | Satisfaction of charge 031472930015 in full (1 page) |
22 August 2017 | Satisfaction of charge 031472930015 in full (1 page) |
11 August 2017 | Termination of appointment of Julian Charles Ball as a director on 11 August 2017 (1 page) |
11 August 2017 | Appointment of Ms Lesley Joy Chamberlain as a director on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Mr Mark Robson as a director on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Dr Quazi Shams Mahfooz Haque as a director on 11 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Nicholas George Andreas Ktori as a director on 11 August 2017 (1 page) |
11 August 2017 | Change of details for Lighthouse Healthcare Limited as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Nicholas George Andreas Ktori as a director on 11 August 2017 (1 page) |
11 August 2017 | Registered office address changed from 2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 11 August 2017 (1 page) |
11 August 2017 | Appointment of Dr Quazi Shams Mahfooz Haque as a director on 11 August 2017 (2 pages) |
11 August 2017 | Change of details for Lighthouse Healthcare Limited as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Julian Charles Ball as a director on 11 August 2017 (1 page) |
11 August 2017 | Appointment of Mr Mark Robson as a director on 11 August 2017 (2 pages) |
11 August 2017 | Registered office address changed from 2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 11 August 2017 (1 page) |
11 August 2017 | Appointment of Sarah Juliette Livingston as a secretary on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Steven John Woolgar as a director on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Ms Lesley Joy Chamberlain as a director on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Sarah Juliette Livingston as a secretary on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Steven John Woolgar as a director on 11 August 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
2 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
2 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
29 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
3 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
6 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
8 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
8 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
9 October 2014 | Satisfaction of charge 14 in full (4 pages) |
9 October 2014 | Satisfaction of charge 14 in full (4 pages) |
10 September 2014 | Appointment of Mr Nicholas George Andreas Ktori as a director on 28 August 2014 (2 pages) |
10 September 2014 | Appointment of Mr Nicholas George Andreas Ktori as a director on 28 August 2014 (2 pages) |
8 September 2014 | Registration of charge 031472930015, created on 28 August 2014 (67 pages) |
8 September 2014 | Registration of charge 031472930015, created on 28 August 2014 (67 pages) |
27 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
20 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
10 October 2013 | Termination of appointment of Duncan Sweetland as a director (1 page) |
10 October 2013 | Termination of appointment of Duncan Sweetland as a director (1 page) |
10 October 2013 | Termination of appointment of Duncan Sweetland as a director (1 page) |
10 October 2013 | Termination of appointment of Duncan Sweetland as a director (1 page) |
2 September 2013 | Termination of appointment of Chris Wain as a secretary (1 page) |
2 September 2013 | Termination of appointment of Chris Wain as a secretary (1 page) |
13 August 2013 | Appointment of Mr Chris Wain as a secretary (1 page) |
13 August 2013 | Appointment of Mr Chris Wain as a secretary (1 page) |
5 June 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Full accounts made up to 31 March 2012 (21 pages) |
17 April 2013 | Full accounts made up to 31 March 2012 (21 pages) |
22 January 2013 | Appointment of Mr Duncan Barrington John Sweetland as a director (2 pages) |
22 January 2013 | Termination of appointment of Tobias Gowers as a secretary (1 page) |
22 January 2013 | Termination of appointment of Tobias Gowers as a director (1 page) |
22 January 2013 | Termination of appointment of Tobias Gowers as a secretary (1 page) |
22 January 2013 | Appointment of Mr Duncan Barrington John Sweetland as a director (2 pages) |
22 January 2013 | Termination of appointment of Tobias Gowers as a director (1 page) |
22 October 2012 | Termination of appointment of George Blackoe as a director (1 page) |
22 October 2012 | Termination of appointment of George Blackoe as a director (1 page) |
24 September 2012 | Termination of appointment of David Cole as a director (1 page) |
24 September 2012 | Termination of appointment of David Cole as a director (1 page) |
21 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
21 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Director's details changed for Mr Julian Charles Ball on 21 November 2011 (2 pages) |
20 January 2012 | Director's details changed for Mr George Henry Blackoe on 21 November 2011 (2 pages) |
20 January 2012 | Director's details changed for Mr Julian Charles Ball on 21 November 2011 (2 pages) |
20 January 2012 | Director's details changed for Mr George Henry Blackoe on 21 November 2011 (2 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
3 October 2011 | Appointment of Mr Julian Charles Ball as a director (2 pages) |
3 October 2011 | Appointment of Mr Julian Charles Ball as a director (2 pages) |
16 May 2011 | Termination of appointment of Angela Muchatuta as a director (1 page) |
16 May 2011 | Termination of appointment of Angela Muchatuta as a director (1 page) |
1 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
1 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Appointment of Miss Angela Chiwoniso Muchatuta as a director (2 pages) |
24 February 2010 | Appointment of Miss Angela Chiwoniso Muchatuta as a director (2 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
29 January 2010 | Secretary's details changed for Mr Tobias Zachary Gowers on 5 January 2010 (1 page) |
29 January 2010 | Secretary's details changed for Mr Tobias Zachary Gowers on 5 January 2010 (1 page) |
29 January 2010 | Director's details changed for Mr Tobias Zachary Gowers on 5 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Tobias Zachary Gowers on 5 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Mr Tobias Zachary Gowers on 5 January 2010 (1 page) |
29 January 2010 | Director's details changed for Mr Tobias Zachary Gowers on 5 January 2010 (2 pages) |
22 December 2009 | Director's details changed for Mr George Henry Blackoe on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr David John Cole on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr David John Cole on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr George Henry Blackoe on 22 December 2009 (2 pages) |
8 September 2009 | Director's change of particulars / david cole / 08/09/2009 (1 page) |
8 September 2009 | Director's change of particulars / david cole / 08/09/2009 (1 page) |
10 June 2009 | Director appointed george henry blackoe (1 page) |
10 June 2009 | Director appointed george henry blackoe (1 page) |
29 May 2009 | Director and secretary appointed tobias zachary gowers (1 page) |
29 May 2009 | Appointment terminated director david whittaker (1 page) |
29 May 2009 | Director and secretary appointed tobias zachary gowers (1 page) |
29 May 2009 | Appointment terminated director david whittaker (1 page) |
29 May 2009 | Appointment terminated secretary keith willis (1 page) |
29 May 2009 | Appointment terminated director margaret cork (1 page) |
29 May 2009 | Appointment terminated director margaret cork (1 page) |
29 May 2009 | Appointment terminated secretary keith willis (1 page) |
6 April 2009 | Director's change of particulars / maragaret cork / 31/03/2009 (1 page) |
6 April 2009 | Director's change of particulars / maragaret cork / 31/03/2009 (1 page) |
3 April 2009 | Return made up to 17/01/09; full list of members (6 pages) |
3 April 2009 | Return made up to 17/01/09; full list of members (6 pages) |
2 April 2009 | Appointment terminated secretary david whittaker (1 page) |
2 April 2009 | Appointment terminated secretary david whittaker (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from c/o keith willis associates gothic house barker gate nottingham nottinghamshire NG1 1JU (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from c/o keith willis associates gothic house barker gate nottingham nottinghamshire NG1 1JU (1 page) |
8 February 2009 | Director appointed david john cole (2 pages) |
8 February 2009 | Director's change of particulars / maragaret cory / 23/01/2009 (1 page) |
8 February 2009 | Director's change of particulars / maragaret cory / 23/01/2009 (1 page) |
8 February 2009 | Director appointed david john cole (2 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
1 September 2008 | Appointment terminated director edward haddon (1 page) |
1 September 2008 | Appointment terminated director edward haddon (1 page) |
20 August 2008 | Secretary appointed keith willis (2 pages) |
20 August 2008 | Secretary appointed keith willis (2 pages) |
18 July 2008 | Director appointed maragaret ann cory (3 pages) |
18 July 2008 | Director appointed maragaret ann cory (3 pages) |
3 March 2008 | Return made up to 17/01/08; full list of members (7 pages) |
3 March 2008 | Return made up to 17/01/08; full list of members (7 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (22 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (22 pages) |
14 January 2008 | Return made up to 17/01/07; full list of members (8 pages) |
14 January 2008 | Return made up to 17/01/07; full list of members (8 pages) |
9 November 2007 | New director appointed (3 pages) |
9 November 2007 | New director appointed (3 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (11 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (11 pages) |
2 November 2007 | Particulars of mortgage/charge (11 pages) |
2 November 2007 | Particulars of mortgage/charge (11 pages) |
1 November 2007 | Particulars of mortgage/charge (7 pages) |
1 November 2007 | Particulars of mortgage/charge (7 pages) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: 11 1-11 hay hill london W1 6DH (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 11 1-11 hay hill london W1 6DH (1 page) |
9 January 2007 | Full accounts made up to 31 March 2006 (24 pages) |
9 January 2007 | Full accounts made up to 31 March 2006 (24 pages) |
26 July 2006 | Declaration of assistance for shares acquisition (14 pages) |
26 July 2006 | New secretary appointed;new director appointed (3 pages) |
26 July 2006 | Secretary resigned;director resigned (1 page) |
26 July 2006 | Aud res (1 page) |
26 July 2006 | Declaration of assistance for shares acquisition (14 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: c/o keith willis associates LTD gothic house barker gate nottingham NG1 1JU (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Aud res (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Resolutions
|
26 July 2006 | Secretary resigned;director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: c/o keith willis associates LTD gothic house barker gate nottingham NG1 1JU (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New secretary appointed;new director appointed (3 pages) |
15 July 2006 | Particulars of mortgage/charge (4 pages) |
15 July 2006 | Particulars of mortgage/charge (4 pages) |
15 July 2006 | Particulars of mortgage/charge (4 pages) |
15 July 2006 | Particulars of mortgage/charge (4 pages) |
15 July 2006 | Particulars of mortgage/charge (4 pages) |
15 July 2006 | Particulars of mortgage/charge (8 pages) |
15 July 2006 | Particulars of mortgage/charge (8 pages) |
15 July 2006 | Particulars of mortgage/charge (4 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2006 | Resolutions
|
5 July 2006 | Resolutions
|
22 June 2006 | Ad 23/01/96--------- £ si 298@1 (2 pages) |
22 June 2006 | Ad 23/01/96--------- £ si 298@1 (2 pages) |
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
10 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2006 | Ad 21/10/96--------- £ si 99700@1 (2 pages) |
2 June 2006 | Ad 21/10/96--------- £ si 99700@1 (2 pages) |
26 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2006 | Return made up to 17/01/06; full list of members (9 pages) |
17 March 2006 | Return made up to 17/01/06; full list of members (9 pages) |
3 March 2006 | £ ic 79804/75000 14/12/05 £ sr 4804@1=4804 (1 page) |
3 March 2006 | £ ic 79804/75000 14/12/05 £ sr 4804@1=4804 (1 page) |
13 January 2006 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
13 January 2006 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
11 May 2005 | £ ic 84609/79804 30/03/05 £ sr 4805@1=4805 (2 pages) |
11 May 2005 | £ ic 84609/79804 30/03/05 £ sr 4805@1=4805 (2 pages) |
20 April 2005 | Return made up to 17/01/05; full list of members (9 pages) |
20 April 2005 | Return made up to 17/01/05; full list of members (9 pages) |
21 January 2005 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
21 January 2005 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
24 February 2004 | Return made up to 17/01/04; full list of members
|
24 February 2004 | Return made up to 17/01/04; full list of members
|
15 January 2004 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
15 January 2004 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
12 May 2003 | Resolutions
|
12 May 2003 | Resolutions
|
26 April 2003 | Return made up to 17/01/03; full list of members (9 pages) |
26 April 2003 | Return made up to 17/01/03; full list of members (9 pages) |
28 November 2002 | Auditor's resignation (2 pages) |
28 November 2002 | Auditor's resignation (2 pages) |
16 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 September 2002 | £ ic 100000/84609 27/08/02 £ sr 15391@1=15391 (1 page) |
12 September 2002 | £ ic 100000/84609 27/08/02 £ sr 15391@1=15391 (1 page) |
3 September 2002 | Resolutions
|
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Resolutions
|
3 September 2002 | Director resigned (1 page) |
25 June 2002 | Auditor's resignation (1 page) |
25 June 2002 | Auditor's resignation (1 page) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Return made up to 17/01/02; full list of members (8 pages) |
30 April 2002 | Return made up to 17/01/02; full list of members (8 pages) |
3 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 July 2001 | Nc inc already adjusted 13/07/01 (1 page) |
24 July 2001 | Resolutions
|
24 July 2001 | Resolutions
|
24 July 2001 | Resolutions
|
24 July 2001 | Resolutions
|
24 July 2001 | Resolutions
|
24 July 2001 | Nc inc already adjusted 13/07/01 (1 page) |
24 July 2001 | Resolutions
|
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
11 June 2001 | Return made up to 17/01/01; full list of members
|
11 June 2001 | Return made up to 17/01/01; full list of members
|
13 April 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
13 April 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
23 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
20 June 2000 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Return made up to 17/01/00; full list of members (8 pages) |
4 April 2000 | Return made up to 17/01/00; full list of members (8 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
22 January 1999 | Director's particulars changed (1 page) |
22 January 1999 | Return made up to 17/01/99; full list of members
|
22 January 1999 | Director's particulars changed (1 page) |
22 January 1999 | Director's particulars changed (1 page) |
22 January 1999 | Director's particulars changed (1 page) |
22 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 1999 | Return made up to 17/01/99; full list of members
|
22 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
20 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
26 January 1998 | Return made up to 17/01/98; full list of members (6 pages) |
26 January 1998 | Return made up to 17/01/98; full list of members (6 pages) |
18 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
18 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
24 June 1997 | Return made up to 17/01/97; full list of members (6 pages) |
24 June 1997 | Return made up to 17/01/97; full list of members (6 pages) |
21 April 1997 | Particulars of mortgage/charge (3 pages) |
21 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
26 October 1996 | Registered office changed on 26/10/96 from: 61 gravelly bank lightwood longton stoke on trent ST3 7EF (1 page) |
26 October 1996 | Registered office changed on 26/10/96 from: 61 gravelly bank lightwood longton stoke on trent ST3 7EF (1 page) |
24 January 1996 | Secretary resigned (1 page) |
24 January 1996 | Secretary resigned (1 page) |
17 January 1996 | Incorporation (20 pages) |
17 January 1996 | Incorporation (20 pages) |