Company NameElysium Healthcare (Acorn Care) Limited
Company StatusActive
Company Number03147293
CategoryPrivate Limited Company
Incorporation Date17 January 1996(28 years, 3 months ago)
Previous NameAcorn Care Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Quazi Shams Mahfooz Haque
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(21 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleExecutive Medical Director
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMrs Lesley Joy Chamberlain
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(21 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMrs Kathryn Mary Murphy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(24 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleDirector Of Policy And Regulation
Country of ResidenceUnited Kingdom
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameMr John Philip Rowland
StatusCurrent
Appointed14 June 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Colin Bruce McCready
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(27 years, 6 months after company formation)
Appointment Duration9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Kevin Leonard Tunnicliffe
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bramshall Road
Uttoxeter
Staffordshire
ST14 7PG
Director NameMr Keith Andrew Willis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Green Leys
West Bridgford
Nottingham
NG2 7RX
Director NameSteven Leslie Willis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address2 Blythe Mount Park
Blythe Bridge
Stoke On Trent
Staffordshire
ST11 9PP
Secretary NameMr Keith Andrew Willis
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Green Leys
West Bridgford
Nottingham
NG2 7RX
Director NameNeil Paterson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(9 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 27 August 2002)
RoleCare Home Owner
Correspondence AddressGreat Gutton Farm
Crediton
Devon
Director NameMr Edward Anthony Deacon Haddon
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Tunis Road
London
W12 7EZ
Director NameMr George Anthony David Whittaker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(10 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKetton House
Ketton
Aldgate
Rutland
PE9 3TD
Secretary NameMr George Anthony David Whittaker
NationalityBritish
StatusResigned
Appointed07 July 2006(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKetton House
Ketton
Aldgate
Rutland
PE9 3TD
Director NameProf Margaret Ann Cork
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(12 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 May 2009)
RoleCEO
Country of ResidenceEngland
Correspondence AddressCottesmore House Callans Lane
Calke
Ashby-De-La-Zouch
Leicestershire
LE65 1RJ
Secretary NameKeith Willis
NationalityBritish
StatusResigned
Appointed14 August 2008(12 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 May 2009)
RoleCompany Director
Correspondence Address2 Greenleys
Compton Acres
Nottingham
Nottinghamshire
NG2 7RX
Director NameDavid John Cole
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(13 years after company formation)
Appointment Duration3 years, 8 months (resigned 21 September 2012)
RoleChairman
Country of ResidenceEngland
Correspondence Address2nd Floor Bezant House Bradgate Park View
Chellaston
Derbyshire
DE73 5UH
Director NameMr Tobias Zachary Gowers
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(13 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Bezant House Bradgate Park View
Chellaston
Derbyshire
DE73 5UH
Secretary NameMr Tobias Zachary Gowers
NationalityBritish
StatusResigned
Appointed26 May 2009(13 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Bezant House Bradgate Park View
Chellaston
Derbyshire
DE73 5UH
Director NameMr George Henry Blackoe
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(13 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Bezant House Bradgate Park View
Chellaston
Derbyshire
DE73 5UH
Director NameMiss Angela Chiwoniso Muchatuta
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 13 May 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2nd Floor Bezant House Bradgate Park View
Chellaston
Derbyshire
DE73 5UH
Director NameMr Julian Charles Ball
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(15 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 August 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2nd Floor Bezant House Bradgate Park View
Chellaston
Derbyshire
DE73 5UH
Director NameMr Duncan Barrington John Sweetland
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(17 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 October 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Bezant House Bradgate Park View
Chellaston
Derbyshire
DE73 5UH
Secretary NameMr Chris Wain
StatusResigned
Appointed05 August 2013(17 years, 6 months after company formation)
Appointment Duration1 week, 4 days (resigned 16 August 2013)
RoleCompany Director
Correspondence Address2nd Floor Bezant House Bradgate Park View
Chellaston
Derbyshire
DE73 5UH
Director NameMr Nicholas George Andreas Ktori
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(18 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor Bezant House Bradgate Park View
Chellaston
Derbyshire
DE73 5UH
Director NameMr Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(21 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Steven John Woolgar
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(21 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2021)
RoleDirector Of Policy And Regulation
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameSarah Juliette Livingston
StatusResigned
Appointed11 August 2017(21 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 June 2021)
RoleCompany Director
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Keith James Anthony Browner
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(23 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMrs Sarah Juliette Livingston
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2021(25 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 February 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekeithwillis.com

Location

Registered Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

72k at £1Lighthouse Healthcare LTD
96.00%
Ordinary A
3k at £1Lighthouse Healthcare LTD
4.00%
Ordinary B

Financials

Year2014
Turnover£9,388,000
Gross Profit£2,697,000
Net Worth£15,797,000
Cash£560,000
Current Liabilities£520,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

7 July 2006Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 1997Delivered 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 1997Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 1997Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered 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 2014Delivered 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 2007Delivered 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

Filing History

24 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
27 July 2023Appointment of Mr Colin Bruce Mccready as a director on 27 July 2023 (2 pages)
5 June 2023Termination of appointment of Keith James Anthony Browner as a director on 31 May 2023 (1 page)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
7 December 2022Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
30 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (52 pages)
30 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (29 pages)
30 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
30 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
11 February 2022Termination of appointment of Sarah Juliette Livingston as a director on 8 February 2022 (1 page)
31 January 2022Satisfaction of charge 031472930017 in full (1 page)
31 January 2022Satisfaction of charge 031472930018 in full (1 page)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
25 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (50 pages)
25 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (31 pages)
25 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
25 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 June 2021Appointment of Mr John Philip Rowland as a secretary on 14 June 2021 (2 pages)
14 June 2021Termination of appointment of Sarah Juliette Livingston as a secretary on 14 June 2021 (1 page)
14 June 2021Appointment of Mrs Sarah Juliette Livingston as a director on 14 June 2021 (2 pages)
31 March 2021Termination of appointment of Steven John Woolgar as a director on 31 March 2021 (1 page)
17 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (31 pages)
17 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages)
20 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
7 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
16 September 2020Appointment of Mrs Kathryn Mary Murphy as a director on 15 September 2020 (2 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
4 September 2019Full accounts made up to 31 December 2018 (30 pages)
1 May 2019Appointment of Mr Keith James Anthony Browner as a director on 1 May 2019 (2 pages)
18 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
18 December 2018Part of the property or undertaking has been released and no longer forms part of charge 031472930017 (6 pages)
17 December 2018Registration of charge 031472930018, created on 14 December 2018 (29 pages)
7 December 2018Termination of appointment of Mark Robson as a director on 30 November 2018 (1 page)
7 August 2018Full accounts made up to 31 December 2017 (28 pages)
21 June 2018Registration of charge 031472930017, created on 14 June 2018 (50 pages)
17 April 2018Satisfaction of charge 031472930016 in full (4 pages)
26 January 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
17 January 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
3 January 2018Full accounts made up to 31 March 2017 (25 pages)
18 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-04
(3 pages)
18 December 2017Change of details for Lighthouse Healthcare Limited as a person with significant control on 18 December 2017 (2 pages)
22 September 2017Registration of charge 031472930016, created on 19 September 2017 (19 pages)
22 September 2017Registration of charge 031472930016, created on 19 September 2017 (19 pages)
18 September 2017Particulars of variation of rights attached to shares (2 pages)
18 September 2017Change of share class name or designation (2 pages)
18 September 2017Particulars of variation of rights attached to shares (2 pages)
18 September 2017Change of share class name or designation (2 pages)
14 September 2017Statement of company's objects (2 pages)
14 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
14 September 2017Statement of company's objects (2 pages)
14 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
22 August 2017Satisfaction of charge 13 in full (1 page)
22 August 2017Satisfaction of charge 13 in full (1 page)
22 August 2017Satisfaction of charge 031472930015 in full (1 page)
22 August 2017Satisfaction of charge 031472930015 in full (1 page)
11 August 2017Termination of appointment of Julian Charles Ball as a director on 11 August 2017 (1 page)
11 August 2017Appointment of Ms Lesley Joy Chamberlain as a director on 11 August 2017 (2 pages)
11 August 2017Appointment of Mr Mark Robson as a director on 11 August 2017 (2 pages)
11 August 2017Appointment of Dr Quazi Shams Mahfooz Haque as a director on 11 August 2017 (2 pages)
11 August 2017Termination of appointment of Nicholas George Andreas Ktori as a director on 11 August 2017 (1 page)
11 August 2017Change of details for Lighthouse Healthcare Limited as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Termination of appointment of Nicholas George Andreas Ktori as a director on 11 August 2017 (1 page)
11 August 2017Registered 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 2017Appointment of Dr Quazi Shams Mahfooz Haque as a director on 11 August 2017 (2 pages)
11 August 2017Change of details for Lighthouse Healthcare Limited as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Termination of appointment of Julian Charles Ball as a director on 11 August 2017 (1 page)
11 August 2017Appointment of Mr Mark Robson as a director on 11 August 2017 (2 pages)
11 August 2017Registered 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 2017Appointment of Sarah Juliette Livingston as a secretary on 11 August 2017 (2 pages)
11 August 2017Appointment of Steven John Woolgar as a director on 11 August 2017 (2 pages)
11 August 2017Appointment of Ms Lesley Joy Chamberlain as a director on 11 August 2017 (2 pages)
11 August 2017Appointment of Sarah Juliette Livingston as a secretary on 11 August 2017 (2 pages)
11 August 2017Appointment of Steven John Woolgar as a director on 11 August 2017 (2 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
2 December 2016Full accounts made up to 31 March 2016 (26 pages)
2 December 2016Full accounts made up to 31 March 2016 (26 pages)
29 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 75,000
(4 pages)
29 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 75,000
(4 pages)
3 January 2016Full accounts made up to 31 March 2015 (22 pages)
3 January 2016Full accounts made up to 31 March 2015 (22 pages)
6 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 75,000
(4 pages)
6 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 75,000
(4 pages)
8 December 2014Full accounts made up to 31 March 2014 (22 pages)
8 December 2014Full accounts made up to 31 March 2014 (22 pages)
9 October 2014Satisfaction of charge 14 in full (4 pages)
9 October 2014Satisfaction of charge 14 in full (4 pages)
10 September 2014Appointment of Mr Nicholas George Andreas Ktori as a director on 28 August 2014 (2 pages)
10 September 2014Appointment of Mr Nicholas George Andreas Ktori as a director on 28 August 2014 (2 pages)
8 September 2014Registration of charge 031472930015, created on 28 August 2014 (67 pages)
8 September 2014Registration of charge 031472930015, created on 28 August 2014 (67 pages)
27 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 75,000
(4 pages)
27 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 75,000
(4 pages)
20 December 2013Full accounts made up to 31 March 2013 (21 pages)
20 December 2013Full accounts made up to 31 March 2013 (21 pages)
10 October 2013Termination of appointment of Duncan Sweetland as a director (1 page)
10 October 2013Termination of appointment of Duncan Sweetland as a director (1 page)
10 October 2013Termination of appointment of Duncan Sweetland as a director (1 page)
10 October 2013Termination of appointment of Duncan Sweetland as a director (1 page)
2 September 2013Termination of appointment of Chris Wain as a secretary (1 page)
2 September 2013Termination of appointment of Chris Wain as a secretary (1 page)
13 August 2013Appointment of Mr Chris Wain as a secretary (1 page)
13 August 2013Appointment of Mr Chris Wain as a secretary (1 page)
5 June 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
17 April 2013Full accounts made up to 31 March 2012 (21 pages)
17 April 2013Full accounts made up to 31 March 2012 (21 pages)
22 January 2013Appointment of Mr Duncan Barrington John Sweetland as a director (2 pages)
22 January 2013Termination of appointment of Tobias Gowers as a secretary (1 page)
22 January 2013Termination of appointment of Tobias Gowers as a director (1 page)
22 January 2013Termination of appointment of Tobias Gowers as a secretary (1 page)
22 January 2013Appointment of Mr Duncan Barrington John Sweetland as a director (2 pages)
22 January 2013Termination of appointment of Tobias Gowers as a director (1 page)
22 October 2012Termination of appointment of George Blackoe as a director (1 page)
22 October 2012Termination of appointment of George Blackoe as a director (1 page)
24 September 2012Termination of appointment of David Cole as a director (1 page)
24 September 2012Termination of appointment of David Cole as a director (1 page)
21 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
21 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
20 January 2012Director's details changed for Mr Julian Charles Ball on 21 November 2011 (2 pages)
20 January 2012Director's details changed for Mr George Henry Blackoe on 21 November 2011 (2 pages)
20 January 2012Director's details changed for Mr Julian Charles Ball on 21 November 2011 (2 pages)
20 January 2012Director's details changed for Mr George Henry Blackoe on 21 November 2011 (2 pages)
11 October 2011Full accounts made up to 31 March 2011 (21 pages)
11 October 2011Full accounts made up to 31 March 2011 (21 pages)
3 October 2011Appointment of Mr Julian Charles Ball as a director (2 pages)
3 October 2011Appointment of Mr Julian Charles Ball as a director (2 pages)
16 May 2011Termination of appointment of Angela Muchatuta as a director (1 page)
16 May 2011Termination of appointment of Angela Muchatuta as a director (1 page)
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
4 October 2010Full accounts made up to 31 March 2010 (20 pages)
4 October 2010Full accounts made up to 31 March 2010 (20 pages)
1 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
24 February 2010Appointment of Miss Angela Chiwoniso Muchatuta as a director (2 pages)
24 February 2010Appointment of Miss Angela Chiwoniso Muchatuta as a director (2 pages)
4 February 2010Full accounts made up to 31 March 2009 (20 pages)
4 February 2010Full accounts made up to 31 March 2009 (20 pages)
29 January 2010Secretary's details changed for Mr Tobias Zachary Gowers on 5 January 2010 (1 page)
29 January 2010Secretary's details changed for Mr Tobias Zachary Gowers on 5 January 2010 (1 page)
29 January 2010Director's details changed for Mr Tobias Zachary Gowers on 5 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Tobias Zachary Gowers on 5 January 2010 (2 pages)
29 January 2010Secretary's details changed for Mr Tobias Zachary Gowers on 5 January 2010 (1 page)
29 January 2010Director's details changed for Mr Tobias Zachary Gowers on 5 January 2010 (2 pages)
22 December 2009Director's details changed for Mr George Henry Blackoe on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr David John Cole on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr David John Cole on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr George Henry Blackoe on 22 December 2009 (2 pages)
8 September 2009Director's change of particulars / david cole / 08/09/2009 (1 page)
8 September 2009Director's change of particulars / david cole / 08/09/2009 (1 page)
10 June 2009Director appointed george henry blackoe (1 page)
10 June 2009Director appointed george henry blackoe (1 page)
29 May 2009Director and secretary appointed tobias zachary gowers (1 page)
29 May 2009Appointment terminated director david whittaker (1 page)
29 May 2009Director and secretary appointed tobias zachary gowers (1 page)
29 May 2009Appointment terminated director david whittaker (1 page)
29 May 2009Appointment terminated secretary keith willis (1 page)
29 May 2009Appointment terminated director margaret cork (1 page)
29 May 2009Appointment terminated director margaret cork (1 page)
29 May 2009Appointment terminated secretary keith willis (1 page)
6 April 2009Director's change of particulars / maragaret cork / 31/03/2009 (1 page)
6 April 2009Director's change of particulars / maragaret cork / 31/03/2009 (1 page)
3 April 2009Return made up to 17/01/09; full list of members (6 pages)
3 April 2009Return made up to 17/01/09; full list of members (6 pages)
2 April 2009Appointment terminated secretary david whittaker (1 page)
2 April 2009Appointment terminated secretary david whittaker (1 page)
30 March 2009Registered office changed on 30/03/2009 from c/o keith willis associates gothic house barker gate nottingham nottinghamshire NG1 1JU (1 page)
30 March 2009Registered office changed on 30/03/2009 from c/o keith willis associates gothic house barker gate nottingham nottinghamshire NG1 1JU (1 page)
8 February 2009Director appointed david john cole (2 pages)
8 February 2009Director's change of particulars / maragaret cory / 23/01/2009 (1 page)
8 February 2009Director's change of particulars / maragaret cory / 23/01/2009 (1 page)
8 February 2009Director appointed david john cole (2 pages)
3 February 2009Full accounts made up to 31 March 2008 (20 pages)
3 February 2009Full accounts made up to 31 March 2008 (20 pages)
1 September 2008Appointment terminated director edward haddon (1 page)
1 September 2008Appointment terminated director edward haddon (1 page)
20 August 2008Secretary appointed keith willis (2 pages)
20 August 2008Secretary appointed keith willis (2 pages)
18 July 2008Director appointed maragaret ann cory (3 pages)
18 July 2008Director appointed maragaret ann cory (3 pages)
3 March 2008Return made up to 17/01/08; full list of members (7 pages)
3 March 2008Return made up to 17/01/08; full list of members (7 pages)
25 January 2008Full accounts made up to 31 March 2007 (22 pages)
25 January 2008Full accounts made up to 31 March 2007 (22 pages)
14 January 2008Return made up to 17/01/07; full list of members (8 pages)
14 January 2008Return made up to 17/01/07; full list of members (8 pages)
9 November 2007New director appointed (3 pages)
9 November 2007New director appointed (3 pages)
5 November 2007Declaration of assistance for shares acquisition (11 pages)
5 November 2007Declaration of assistance for shares acquisition (11 pages)
2 November 2007Particulars of mortgage/charge (11 pages)
2 November 2007Particulars of mortgage/charge (11 pages)
1 November 2007Particulars of mortgage/charge (7 pages)
1 November 2007Particulars of mortgage/charge (7 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
23 August 2007Registered office changed on 23/08/07 from: 11 1-11 hay hill london W1 6DH (1 page)
23 August 2007Registered office changed on 23/08/07 from: 11 1-11 hay hill london W1 6DH (1 page)
9 January 2007Full accounts made up to 31 March 2006 (24 pages)
9 January 2007Full accounts made up to 31 March 2006 (24 pages)
26 July 2006Declaration of assistance for shares acquisition (14 pages)
26 July 2006New secretary appointed;new director appointed (3 pages)
26 July 2006Secretary resigned;director resigned (1 page)
26 July 2006Aud res (1 page)
26 July 2006Declaration of assistance for shares acquisition (14 pages)
26 July 2006Registered office changed on 26/07/06 from: c/o keith willis associates LTD gothic house barker gate nottingham NG1 1JU (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Aud res (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 July 2006Secretary resigned;director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Registered office changed on 26/07/06 from: c/o keith willis associates LTD gothic house barker gate nottingham NG1 1JU (1 page)
26 July 2006Director resigned (1 page)
26 July 2006New secretary appointed;new director appointed (3 pages)
15 July 2006Particulars of mortgage/charge (4 pages)
15 July 2006Particulars of mortgage/charge (4 pages)
15 July 2006Particulars of mortgage/charge (4 pages)
15 July 2006Particulars of mortgage/charge (4 pages)
15 July 2006Particulars of mortgage/charge (4 pages)
15 July 2006Particulars of mortgage/charge (8 pages)
15 July 2006Particulars of mortgage/charge (8 pages)
15 July 2006Particulars of mortgage/charge (4 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
22 June 2006Ad 23/01/96--------- £ si 298@1 (2 pages)
22 June 2006Ad 23/01/96--------- £ si 298@1 (2 pages)
15 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2006Ad 21/10/96--------- £ si 99700@1 (2 pages)
2 June 2006Ad 21/10/96--------- £ si 99700@1 (2 pages)
26 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2006Return made up to 17/01/06; full list of members (9 pages)
17 March 2006Return 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 2006Accounts for a medium company made up to 31 March 2005 (20 pages)
13 January 2006Accounts 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 2005Return made up to 17/01/05; full list of members (9 pages)
20 April 2005Return made up to 17/01/05; full list of members (9 pages)
21 January 2005Accounts for a medium company made up to 31 March 2004 (19 pages)
21 January 2005Accounts for a medium company made up to 31 March 2004 (19 pages)
24 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 January 2004Accounts for a medium company made up to 31 March 2003 (21 pages)
15 January 2004Accounts for a medium company made up to 31 March 2003 (21 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 April 2003Return made up to 17/01/03; full list of members (9 pages)
26 April 2003Return made up to 17/01/03; full list of members (9 pages)
28 November 2002Auditor's resignation (2 pages)
28 November 2002Auditor's resignation (2 pages)
16 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
16 September 2002Accounts 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 2002Resolutions
  • RES13 ‐ Agrrement 27/08/02
(4 pages)
3 September 2002Director resigned (1 page)
3 September 2002Resolutions
  • RES13 ‐ Agrrement 27/08/02
(4 pages)
3 September 2002Director resigned (1 page)
25 June 2002Auditor's resignation (1 page)
25 June 2002Auditor's resignation (1 page)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
30 April 2002Return made up to 17/01/02; full list of members (8 pages)
30 April 2002Return made up to 17/01/02; full list of members (8 pages)
3 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
3 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
24 July 2001Nc inc already adjusted 13/07/01 (1 page)
24 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 July 2001Nc inc already adjusted 13/07/01 (1 page)
24 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 July 2001Director's particulars changed (1 page)
16 July 2001Director's particulars changed (1 page)
11 June 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 June 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 April 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
13 April 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
23 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
23 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
4 April 2000Return made up to 17/01/00; full list of members (8 pages)
4 April 2000Return made up to 17/01/00; full list of members (8 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
22 January 1999Director's particulars changed (1 page)
22 January 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1999Director's particulars changed (1 page)
22 January 1999Director's particulars changed (1 page)
22 January 1999Director's particulars changed (1 page)
22 January 1999Secretary's particulars changed;director's particulars changed (1 page)
22 January 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1999Secretary's particulars changed;director's particulars changed (1 page)
20 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
20 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
26 January 1998Return made up to 17/01/98; full list of members (6 pages)
26 January 1998Return made up to 17/01/98; full list of members (6 pages)
18 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
18 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
24 June 1997Return made up to 17/01/97; full list of members (6 pages)
24 June 1997Return made up to 17/01/97; full list of members (6 pages)
21 April 1997Particulars of mortgage/charge (3 pages)
21 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
26 October 1996Registered office changed on 26/10/96 from: 61 gravelly bank lightwood longton stoke on trent ST3 7EF (1 page)
26 October 1996Registered office changed on 26/10/96 from: 61 gravelly bank lightwood longton stoke on trent ST3 7EF (1 page)
24 January 1996Secretary resigned (1 page)
24 January 1996Secretary resigned (1 page)
17 January 1996Incorporation (20 pages)
17 January 1996Incorporation (20 pages)