Company NameAgecare Pt1 Ltd
DirectorsRichard Adams and Chris Ian Saunders
Company StatusActive
Company Number03173694
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)
Previous NameMuscliff Medical Limited

Business Activity

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

Directors

Director NameMr Richard Adams
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(24 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorgian House 67-71 London Road
Newbury
Berkshire
RG14 1JN
Director NameMr Chris Ian Saunders
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(24 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorgian House 67-71 London Road
Newbury
Berkshire
RG14 1JN
Director NameDr Richard Anthony Benson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleRetired General Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside Cottage
Newtown Witchampton
Wimborne
Dorset
BH21 5AU
Director NameDr David Angus Crichton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleRetired General Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address4 Cawdor Road
Talbot Woods
Bournemouth
Dorset
BH3 7DN
Director NameDr Duncan Roderick Gee
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleRetired General Practitioner
Correspondence Address16 Chesilbourne Grove
Throop
Bournemouth
Dorset
BH8 0BA
Director NameMr Mahmood Poonja
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleRetired Pharmacist
Correspondence AddressBarakat
Sandy Drive
Cobham
Surrey
KT11 2ET
Director NameDr Stephen Michael Thomas
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleRetired General Practitioner
Country of ResidenceEngland
Correspondence Address48 Lilliput Road
Poole
Dorset
BH14 8JZ
Secretary NameMr Mahmood Poonja
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RolePharmacist
Correspondence Address1 Folly Farm Lane
Ashley
Ringwood
Hants
BH24 2NN
Secretary NameDr David Angus Crichton
NationalityBritish
StatusResigned
Appointed09 May 2002(6 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 16 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cawdor Road
Talbot Woods
Bournemouth
Dorset
BH3 7DN
Secretary NameMrs Gillian Ruth Benson
StatusResigned
Appointed16 April 2016(20 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 23 December 2020)
RoleCompany Director
Correspondence AddressSunnyside, Newtown Newtown
Witchampton
Wimborne
Dorset
BH21 5AU
Director NameMrs Gillian Ruth Benson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(22 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedar Park Cobham Road
Ferndown Industrial Estate
Wimborne
Dorset
BH21 7SF
Director NameMrs Janet Mary Crichton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(22 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedar Park Cobham Road
Ferndown Industrial Estate
Wimborne
Dorset
BH21 7SF
Director NameMrs Felicity Anne Gee
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(22 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 December 2020)
RoleBotanist
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedar Park Cobham Road
Ferndown Industrial Estate
Wimborne
Dorset
BH21 7SF
Director NameMrs Deborah Jane Thomas
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(22 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cedar Park Cobham Road
Ferndown Industrial Estate
Wimborne
Dorset
BH21 7SF
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Contact

Websitemuscliffcarehome.co.uk

Location

Registered AddressFirst Floor, 5 Century Court
Tolpits Lane
Watford
WD18 9PX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

60k at £1Dr David Angus Crichton
20.00%
Ordinary
60k at £1Dr Duncan Roderick Gee
20.00%
Ordinary
60k at £1Dr Richard Anthony Benson
20.00%
Ordinary
60k at £1Dr Stephen Michael Thomas
20.00%
Ordinary
60k at £1Mr Mahmood Fatehali Poonja
20.00%
Ordinary

Financials

Year2014
Net Worth£1,519,211
Cash£360,983
Current Liabilities£84,894

Accounts

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

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

6 July 2023Delivered on: 7 July 2023
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Millway house, amesbury road, andover, SP11 8DE (title numbers HP624621 and HP708373).
Outstanding
17 March 2021Delivered on: 24 March 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests and otherwise by fixed charge the property being the freehold title of land and buildings on the south east side of shillingstone drive muscliff bournemouth (title number: DT236152).
Outstanding
17 March 2021Delivered on: 18 March 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The whole and any part of the undertaking property and assets of the company charged by clause 1 and includes all freehold and leasehold property now vested in or charged to the company.
Outstanding
17 March 2021Delivered on: 18 March 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the land and buildings on the south east side of shillingstone drive, muscliff, bournemouth.
Outstanding
19 June 1996Delivered on: 27 June 1996
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: Land at tolpuddle gardens muscliffe bournemouth and land fronting shillingstone drive muscliffe bournemouth; part t/no. Dt 135243. 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.
Outstanding

Filing History

16 November 2023Change of details for Sears Healthcare Limited as a person with significant control on 28 July 2023 (2 pages)
31 July 2023Registration of charge 031736940006, created on 26 July 2023 (17 pages)
28 July 2023Satisfaction of charge 031736940002 in full (1 page)
28 July 2023Company name changed muscliff medical LIMITED\certificate issued on 28/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-26
(3 pages)
28 July 2023Satisfaction of charge 031736940004 in full (1 page)
28 July 2023Satisfaction of charge 031736940003 in full (1 page)
28 July 2023Satisfaction of charge 031736940005 in full (1 page)
27 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2023Appointment of Mr Emmanuel Lejay as a director on 26 July 2023 (2 pages)
27 July 2023Appointment of Dr Vishen Ramkisson as a director on 26 July 2023 (2 pages)
27 July 2023Termination of appointment of Richard Adams as a director on 26 July 2023 (1 page)
27 July 2023Appointment of Mr Ivan Plamenov Tagarov as a director on 26 July 2023 (2 pages)
27 July 2023Registered office address changed from Georgian House 67-71 London Road Newbury Berkshire RG14 1JN United Kingdom to First Floor, 5 Century Court Tolpits Lane Watford WD18 9PX on 27 July 2023 (1 page)
27 July 2023Appointment of Mr Juan Felipe Caceres as a director on 26 July 2023 (2 pages)
27 July 2023Appointment of Dr Hasmukh Patel as a director on 26 July 2023 (2 pages)
19 July 2023Statement by Directors (3 pages)
19 July 2023Solvency Statement dated 19/07/23 (1 page)
19 July 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 July 2023Statement of capital following an allotment of shares on 19 July 2023
  • GBP 4,300,000
(3 pages)
19 July 2023Statement of capital on 19 July 2023
  • GBP 300,000
(3 pages)
15 July 2023Full accounts made up to 31 December 2022 (21 pages)
7 July 2023Registration of charge 031736940005, created on 6 July 2023 (7 pages)
22 June 2023Termination of appointment of Chris Ian Saunders as a director on 31 May 2023 (1 page)
11 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
14 June 2022Full accounts made up to 31 December 2021 (21 pages)
28 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
17 May 2021Current accounting period extended from 23 December 2021 to 31 December 2021 (1 page)
14 May 2021Registered office address changed from Georgian House London Road 67-71 Newbury RG14 1JN England to Georgian House 67-71 London Road Newbury Berkshire RG14 1JN on 14 May 2021 (1 page)
14 May 2021Confirmation statement made on 15 March 2021 with updates (5 pages)
24 March 2021Registration of charge 031736940004, created on 17 March 2021 (9 pages)
18 March 2021Registration of charge 031736940002, created on 17 March 2021 (9 pages)
18 March 2021Registration of charge 031736940003, created on 17 March 2021 (9 pages)
23 February 2021Unaudited abridged accounts made up to 23 December 2020 (8 pages)
18 February 2021Statement of company's objects (2 pages)
22 January 2021Previous accounting period shortened from 28 February 2021 to 23 December 2020 (1 page)
10 January 2021Memorandum and Articles of Association (9 pages)
10 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 December 2020Withdrawal of a person with significant control statement on 30 December 2020 (2 pages)
30 December 2020Termination of appointment of Deborah Jane Thomas as a director on 23 December 2020 (1 page)
30 December 2020Appointment of Mr Chris Ian Saunders as a director on 23 December 2020 (2 pages)
30 December 2020Termination of appointment of Gillian Ruth Benson as a director on 23 December 2020 (1 page)
30 December 2020Termination of appointment of Janet Mary Crichton as a director on 23 December 2020 (1 page)
30 December 2020Notification of Sears Healthcare Limited as a person with significant control on 23 December 2020 (2 pages)
30 December 2020Termination of appointment of Richard Anthony Benson as a director on 23 December 2020 (1 page)
30 December 2020Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF England to Georgian House London Road 67-71 Newbury RG14 1JN on 30 December 2020 (1 page)
30 December 2020Termination of appointment of Duncan Roderick Gee as a director on 23 December 2020 (1 page)
30 December 2020Termination of appointment of Gillian Ruth Benson as a secretary on 23 December 2020 (1 page)
30 December 2020Termination of appointment of Mahmood Poonja as a director on 23 December 2020 (1 page)
30 December 2020Termination of appointment of David Angus Crichton as a director on 23 December 2020 (1 page)
30 December 2020Termination of appointment of Stephen Michael Thomas as a director on 23 December 2020 (1 page)
30 December 2020Appointment of Mr Richard Adams as a director on 23 December 2020 (2 pages)
30 December 2020Termination of appointment of Felicity Anne Gee as a director on 23 December 2020 (1 page)
18 June 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
19 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
30 August 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
15 March 2019Confirmation statement made on 15 March 2019 with updates (5 pages)
15 March 2019Director's details changed for Mr Mahmood Poonja on 15 March 2019 (2 pages)
15 March 2019Director's details changed for Dr Stephen Michael Thomas on 15 March 2019 (2 pages)
15 March 2019Director's details changed for Dr Duncan Roderick Gee on 15 March 2019 (2 pages)
15 March 2019Director's details changed for Dr David Angus Crichton on 15 March 2019 (2 pages)
28 November 2018Appointment of Mrs Felicity Anne Gee as a director on 2 October 2018 (2 pages)
28 November 2018Appointment of Mrs Janet Mary Crichton as a director on 2 October 2018 (2 pages)
28 November 2018Appointment of Mrs Gillian Ruth Benson as a director on 2 October 2018 (2 pages)
28 November 2018Appointment of Mrs Deborah Jane Thomas as a director on 2 October 2018 (2 pages)
3 October 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
6 September 2018Director's details changed for Dr Richard Anthony Benson on 1 July 2018 (2 pages)
20 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
26 January 2018Director's details changed for Dr Stephen Michael Thomas on 1 December 2017 (2 pages)
19 September 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
19 September 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
10 July 2017Registered office address changed from 5 Tolpuddle Gardens Muscliff Bournemouth Dorset BH9 3RE to 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 10 July 2017 (1 page)
10 July 2017Registered office address changed from 5 Tolpuddle Gardens Muscliff Bournemouth Dorset BH9 3RE to 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 10 July 2017 (1 page)
27 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
13 August 2016Satisfaction of charge 1 in full (4 pages)
13 August 2016Satisfaction of charge 1 in full (4 pages)
21 July 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
21 July 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
20 June 2016Appointment of Mrs Gillian Ruth Benson as a secretary on 16 April 2016 (2 pages)
20 June 2016Termination of appointment of David Angus Crichton as a secretary on 16 April 2016 (1 page)
20 June 2016Termination of appointment of David Angus Crichton as a secretary on 16 April 2016 (1 page)
20 June 2016Appointment of Mrs Gillian Ruth Benson as a secretary on 16 April 2016 (2 pages)
26 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 300,000
(9 pages)
26 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 300,000
(9 pages)
20 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
20 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 300,000
(9 pages)
25 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 300,000
(9 pages)
23 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
23 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
30 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 300,000
(9 pages)
30 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 300,000
(9 pages)
27 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (9 pages)
26 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (9 pages)
19 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (9 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (9 pages)
22 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
22 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
1 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (9 pages)
1 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (9 pages)
19 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
23 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
23 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 April 2009Return made up to 15/03/09; full list of members (5 pages)
6 April 2009Return made up to 15/03/09; full list of members (5 pages)
13 August 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
28 March 2008Return made up to 15/03/08; full list of members (5 pages)
28 March 2008Return made up to 15/03/08; full list of members (5 pages)
10 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 March 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 March 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
4 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
29 March 2006Return made up to 15/03/06; full list of members (9 pages)
29 March 2006Return made up to 15/03/06; full list of members (9 pages)
7 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
7 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
11 April 2005Return made up to 15/03/05; full list of members (9 pages)
11 April 2005Return made up to 15/03/05; full list of members (9 pages)
26 November 2004Accounts for a small company made up to 29 February 2004 (7 pages)
26 November 2004Accounts for a small company made up to 29 February 2004 (7 pages)
18 May 2004Return made up to 15/03/04; full list of members (9 pages)
18 May 2004Return made up to 15/03/04; full list of members (9 pages)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
3 September 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
3 September 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
8 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
13 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002Secretary resigned (1 page)
26 March 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
6 September 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
21 March 2001Return made up to 15/03/01; full list of members (8 pages)
21 March 2001Return made up to 15/03/01; full list of members (8 pages)
28 January 2001Registered office changed on 28/01/01 from: 1 folly farm lane ashley ringwood hampshire BH24 2NN (1 page)
28 January 2001Registered office changed on 28/01/01 from: 1 folly farm lane ashley ringwood hampshire BH24 2NN (1 page)
17 August 2000Accounts for a small company made up to 29 February 2000 (8 pages)
17 August 2000Accounts for a small company made up to 29 February 2000 (8 pages)
22 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
26 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
8 April 1999Return made up to 15/03/99; no change of members (6 pages)
8 April 1999Return made up to 15/03/99; no change of members (6 pages)
7 September 1998Accounts for a small company made up to 28 February 1998 (7 pages)
7 September 1998Accounts for a small company made up to 28 February 1998 (7 pages)
19 March 1998Return made up to 15/03/98; no change of members (6 pages)
19 March 1998Return made up to 15/03/98; no change of members (6 pages)
12 February 1998Auditor's resignation (1 page)
12 February 1998Auditor's resignation (1 page)
3 July 1997Accounts for a small company made up to 28 February 1997 (6 pages)
3 July 1997Accounts for a small company made up to 28 February 1997 (6 pages)
21 March 1997Return made up to 15/03/97; full list of members (8 pages)
21 March 1997Return made up to 15/03/97; full list of members (8 pages)
14 March 1997Accounting reference date extended from 31/01/97 to 28/02/97 (1 page)
14 March 1997Accounting reference date extended from 31/01/97 to 28/02/97 (1 page)
11 February 1997Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page)
11 February 1997Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page)
27 June 1996Particulars of mortgage/charge (3 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
25 June 1996Ad 12/06/96--------- £ si 285000@1=285000 £ ic 15000/300000 (2 pages)
25 June 1996Ad 12/06/96--------- £ si 285000@1=285000 £ ic 15000/300000 (2 pages)
11 April 1996Ad 03/04/96--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
11 April 1996Accounting reference date notified as 30/06 (1 page)
11 April 1996Accounting reference date notified as 30/06 (1 page)
11 April 1996Ad 03/04/96--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
22 March 1996Director resigned (1 page)
22 March 1996Registered office changed on 22/03/96 from: 129 queen street cardiff CF1 4BJ (1 page)
22 March 1996Registered office changed on 22/03/96 from: 129 queen street cardiff CF1 4BJ (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New secretary appointed;new director appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996Director resigned (1 page)
22 March 1996Secretary resigned (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996Secretary resigned (1 page)
22 March 1996New secretary appointed;new director appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
15 March 1996Incorporation (14 pages)
15 March 1996Incorporation (14 pages)