London
W14 8UD
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2008(12 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr James Benjamin Lee |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(25 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Group Tax Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Stephen Wallace Bradshaw |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Headteacher |
Correspondence Address | Swallow Barn Buckland Dinham Frome Somerset BA11 2QS |
Secretary Name | Sarah Jane Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Swallow Barn The Cross Buckland Dinham Somerset BA11 2QS |
Director Name | Mr Chaitanya Bhupendra Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill Warren Lane Oxshott Surrey KT22 0ST |
Director Name | Serena Jane Stewart |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 05 December 2002) |
Role | Managing Director |
Correspondence Address | 23 Lindsey Street Epping Essex CM16 6RB |
Director Name | Mr Paul John Greensmith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ennerdale Road Kew Richmond Upon Thames Surrey TW9 3PG |
Director Name | Terry Lee |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(6 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 December 2002) |
Role | Operation Director |
Correspondence Address | 18 Darcy Road Tiptree Colchester Essex CO5 0RP |
Secretary Name | Mr Paul John Greensmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ennerdale Road Kew Richmond Upon Thames Surrey TW9 3PG |
Director Name | Torsten Mack |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | D8710 The Bridge 334 Queenstown Road London SW8 4NP |
Secretary Name | Mr David Andrew Spruzen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewood The Avenue, Farnham Common Slough Bucks SL2 3JY |
Director Name | Mr David Andrew Spruzen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(10 years after company formation) |
Appointment Duration | 9 months (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewood The Avenue, Farnham Common Slough Bucks SL2 3JY |
Director Name | Mr Stephen Wallace Bradshaw |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenthorpe Great Elm Nr Frome Somerset BA11 3NY |
Director Name | Prof Christopher Thompson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2008) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Preshaw House Preshaw Upham Hampshire SO32 1HP |
Director Name | Mr Swagatam Mukerji |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peacocks Drews Park, Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Secretary Name | Mr Swagatam Mukerji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peacocks Drews Park, Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Mark Moran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(18 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | whiterussian.co.uk |
---|---|
Telephone | 07 771881989 |
Telephone region | Mobile |
Registered Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Priory Old Schools Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
7 January 2004 | Delivered on: 12 January 2004 Satisfied on: 16 September 2005 Persons entitled: Citicorp Trustee Company Limited, as Security Trustee for the Borrower Secured Creditors Andthe Capex Facility Secured Creditors Classification: The supplemental debenture, supplemental to a debenture dated 4 september 2003 Secured details: All monies due or to become due from the obligors to the chargee or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land and buildings k/a the rookery wells road radstock title absolute t/n ST169208. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 October 2003 | Delivered on: 28 October 2003 Satisfied on: 16 September 2005 Persons entitled: Citicorp Trustee Company Limited as Security Trustee for the Borrower Secured Creditors and the Capex Facility Secured Creditors Classification: Supplemental debeture supplemental to a debenture dated 4 september 2003 Secured details: All monies due or to become due from the obligors to the chargee or any of the other borrower secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and building known as okus house, 105 bath road, swindon, SN1 4AX t/n WT80077. All rights, title and interest to, in and under all present and future: agreements, contracts, deeds; licences; rental income; insurance policies. See the mortgage charge document for full details. Fully Satisfied |
19 September 2003 | Delivered on: 9 October 2003 Satisfied on: 16 September 2005 Persons entitled: Priory Securitisation Holdings Limited (The "Trustee") Classification: Amendment and restatement deed Secured details: All monies due or to become due from any of the other obligors or the issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares held in the future and in relation to such shares; all dividends, interest and other monies payable. See the mortgage charge document for full details. Fully Satisfied |
4 September 2003 | Delivered on: 23 September 2003 Satisfied on: 16 September 2005 Persons entitled: Citicorp Trustee Company Limited (The Borrower Security Trustee) Classification: Borrower debenture Secured details: The aggregate of all obligations moneys and liabilities due or to become due from the obligors to the chargee or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all right title and interest in and to the english real property, the tangible moveable property, the obligor accounts; the intellectual property, any goodwill and rights in relation to the uncalled capital, the investments, the shares all dividends interest and other monies. See the mortgage charge document for full details. Fully Satisfied |
30 August 2002 | Delivered on: 14 September 2002 Satisfied on: 29 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £800,000 due or to become due from the company to the chargee. Particulars: The property k/a stoneleigh house, frome, somerset. Fully Satisfied |
12 October 2001 | Delivered on: 22 October 2001 Satisfied on: 29 October 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or north hill house LTD 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 |
16 June 2000 | Delivered on: 29 June 2000 Satisfied on: 29 October 2002 Persons entitled: Barclays 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: Newbury manor newbury near frome; t/nos st 124381 and part st 97821. Fully Satisfied |
17 September 1999 | Delivered on: 7 October 1999 Satisfied on: 29 October 2002 Persons entitled: Barclays 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: North hill house north parade frome somerset t/no;-ST105727. Fully Satisfied |
5 June 2009 | Delivered on: 12 June 2009 Satisfied on: 2 March 2011 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights in respect of any relevant contract - blenheim healthcare limited, loan agreement dated 15 june 2009. priory healthcare investments limited loan agreement dated 15 june 2009. priory group limited loan agreement dated 15 june 2009. for details of further relevant contracts charged please refer to form 395, see image for full details. Fully Satisfied |
5 September 2006 | Delivered on: 19 September 2006 Satisfied on: 11 March 2011 Persons entitled: Abn Amro Bank N.V., London Branch Classification: Supplemental security agreement Secured details: £138,027.32 due or to become due from the company to. Particulars: 16 delta close frome sommerset. Fully Satisfied |
28 July 2006 | Delivered on: 11 August 2006 Satisfied on: 11 March 2011 Persons entitled: Abn Amro Bank N.V. Classification: Supplemental security agreement Secured details: £300,834.97 due or to become due from the company to. Particulars: The property k/a plot 478, 57 central at angel ridge, okus road, swindon t/no WT237425 and all buildings, fixtures, fittings and fixed plant and machinery and the benefit of any covenants. See the mortgage charge document for full details. Fully Satisfied |
12 April 2006 | Delivered on: 19 April 2006 Satisfied on: 11 March 2011 Persons entitled: Abn Amro Bank N.V. (The Facility Agent) Classification: A supplemental security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property known as 3 waters edge mendip road stoke street michael somerset t/no WS34963 all buildings fixtures fittings fixed plant and machinery and the benefit of any covenants. See the mortgage charge document for full details. Fully Satisfied |
9 November 2005 | Delivered on: 22 November 2005 Satisfied on: 13 June 2007 Persons entitled: Abn Amro Bank N.V. London Branch (Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h properties farleigh college newbury house mells frome, farleigh fec-frome north parade frome somerset, north hill house (stoneleigh) fromefield frome somerset, farleigh fec-swindon 105 bath road swindon, fixed and floating charges over all property and assets including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
15 September 2005 | Delivered on: 26 September 2005 Satisfied on: 15 November 2005 Persons entitled: Abn Amro Bank N.V., London Branch (The Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a priory hospital altrincham rappax road altrincham cheshire t/no GM32147, priory hospital bristol heath house lane off bell hill bristol t/no AV204454, f/h property k/a priory grange heath house lane purdown bristol t/no AV247767. For details of further properties charge please refer to form 395. all buildings fixtures fittings and fixed plant and machinery and floating charge all assets no effectively mortgaged charged or assigned. See the mortgage charge document for full details. Fully Satisfied |
2 July 2004 | Delivered on: 15 July 2004 Satisfied on: 5 October 2005 Persons entitled: Citicorp Trustee Company Limited (The Borrower Security Trustee) as Security Trustee for Theborrower Secured Creditors and the Capex Facility Secured Creditors Classification: The supplemental debenture supplemental to a debenture dated 4 september 2003 and Secured details: All monies due or to become due from the obligors to the borrower security trustss or any of the other borrower secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land and buildings known as plot 19 ashleigh grove trowbridge wiltshire t/no WT221381, f/h land and buildings known as plot 20 ashleigh grove trowbridge wiltshire t/no WT221381 all of its right title and interest in to and under all present and future agreements contracts deeds licences insurance policies. See the mortgage charge document for full details. Fully Satisfied |
19 March 2004 | Delivered on: 23 March 2004 Satisfied on: 16 September 2005 Persons entitled: Citicorp Trustee Company Limited (The Borrower Security Trustee) Classification: The supplemental debenture Secured details: All monies due or to become due from the obligors to the borrower security trustee or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage the supplemental debenture property being the freehold land and buildings known as the rookery wells road t/n ST169208 all of its right title and interest to in and under all present and future agreements contracts deeds licences rental income insurance policies. See the mortgage charge document for full details. Fully Satisfied |
4 September 1996 | Delivered on: 9 September 1996 Satisfied on: 29 October 2002 Persons entitled: Barclays Bank 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. See the mortgage charge document for full details. Fully Satisfied |
6 August 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
---|---|
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
11 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
11 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages) |
11 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
11 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
12 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
18 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
15 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
10 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
6 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
25 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 25 July 2013 (1 page) |
24 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Registered office address changed from 21 Exhibition House Addison Bridge Place Kensington London W14 8XP England on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 21 Exhibition House Addison Bridge Place Kensington London W14 8XP England on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 21 Exhibition House Addison Bridge Place Kensington London W14 8XP England on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 4 August 2011 (1 page) |
18 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 18 July 2011 (1 page) |
4 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
4 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
4 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
6 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
6 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Memorandum and Articles of Association (41 pages) |
6 January 2011 | Memorandum and Articles of Association (41 pages) |
23 December 2010 | Statement of capital on 23 December 2010
|
23 December 2010 | Resolutions
|
23 December 2010 | Resolutions
|
23 December 2010 | Solvency statement dated 22/12/10 (1 page) |
23 December 2010 | Statement of capital on 23 December 2010
|
23 December 2010 | Statement by directors (1 page) |
23 December 2010 | Solvency statement dated 22/12/10 (1 page) |
23 December 2010 | Statement of capital following an allotment of shares on 22 December 2010
|
23 December 2010 | Statement by directors (1 page) |
23 December 2010 | Statement of capital following an allotment of shares on 22 December 2010
|
16 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
11 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Secretary's details changed for Mr David James Hall on 31 October 2009 (1 page) |
10 August 2010 | Secretary's details changed for Mr David James Hall on 31 October 2009 (1 page) |
10 August 2010 | Director's details changed for Mr David James Hall on 31 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Mr David James Hall on 31 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Mr Jason Lock on 31 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Mr Jason Lock on 31 October 2009 (2 pages) |
20 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 17 (23 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 17 (23 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
25 January 2009 | Director appointed mr david james hall (1 page) |
25 January 2009 | Appointment terminated director stephen bradshaw (1 page) |
25 January 2009 | Appointment terminated director christopher thompson (1 page) |
25 January 2009 | Appointment terminated director stephen bradshaw (1 page) |
25 January 2009 | Appointment terminated director christopher thompson (1 page) |
25 January 2009 | Director appointed mr david james hall (1 page) |
3 October 2008 | Secretary appointed mr david james hall (1 page) |
3 October 2008 | Secretary appointed mr david james hall (1 page) |
17 September 2008 | Director appointed mr jason david lock (1 page) |
17 September 2008 | Director appointed mr jason david lock (1 page) |
23 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
9 July 2008 | Appointment terminated secretary swagatam mukerji (1 page) |
9 July 2008 | Appointment terminated director swagatam mukerji (1 page) |
9 July 2008 | Appointment terminated director swagatam mukerji (1 page) |
9 July 2008 | Appointment terminated secretary swagatam mukerji (1 page) |
7 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
12 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
12 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | New secretary appointed (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
31 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
12 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
12 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
19 April 2006 | Particulars of mortgage/charge (10 pages) |
19 April 2006 | Particulars of mortgage/charge (10 pages) |
16 January 2006 | New secretary appointed (1 page) |
16 January 2006 | New secretary appointed (1 page) |
15 January 2006 | Secretary resigned (1 page) |
15 January 2006 | Secretary resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
22 November 2005 | Particulars of mortgage/charge (22 pages) |
22 November 2005 | Particulars of mortgage/charge (22 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (15 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (15 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
5 October 2005 | Resolutions
|
5 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2005 | Resolutions
|
26 September 2005 | Particulars of mortgage/charge (15 pages) |
26 September 2005 | Particulars of mortgage/charge (15 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (21 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (11 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (11 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (11 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (11 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (21 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (11 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (11 pages) |
27 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
27 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (19 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (19 pages) |
31 August 2004 | Director's particulars changed (1 page) |
31 August 2004 | Director's particulars changed (1 page) |
15 July 2004 | Particulars of mortgage/charge (15 pages) |
15 July 2004 | Particulars of mortgage/charge (15 pages) |
15 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (19 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (19 pages) |
23 March 2004 | Particulars of mortgage/charge (14 pages) |
23 March 2004 | Particulars of mortgage/charge (14 pages) |
12 January 2004 | Particulars of mortgage/charge (14 pages) |
12 January 2004 | Particulars of mortgage/charge (14 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
28 October 2003 | Particulars of mortgage/charge (14 pages) |
28 October 2003 | Particulars of mortgage/charge (14 pages) |
9 October 2003 | Particulars of mortgage/charge (8 pages) |
9 October 2003 | Particulars of mortgage/charge (8 pages) |
23 September 2003 | Particulars of mortgage/charge (28 pages) |
23 September 2003 | Particulars of mortgage/charge (28 pages) |
11 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
12 July 2003 | Accounts for a medium company made up to 31 August 2002 (17 pages) |
12 July 2003 | Accounts for a medium company made up to 31 August 2002 (17 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
31 October 2002 | New secretary appointed;new director appointed (4 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | New director appointed (4 pages) |
31 October 2002 | New director appointed (4 pages) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | New secretary appointed;new director appointed (4 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (5 pages) |
31 October 2002 | New director appointed (5 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: swallow barn buckland dinham frome somerset BA11 2QS (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: swallow barn buckland dinham frome somerset BA11 2QS (1 page) |
17 October 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Return made up to 11/07/02; full list of members (6 pages) |
31 July 2002 | Return made up to 11/07/02; full list of members (6 pages) |
22 May 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
22 May 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
22 October 2001 | Particulars of mortgage/charge (4 pages) |
22 October 2001 | Particulars of mortgage/charge (4 pages) |
3 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
5 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
5 July 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: farleigh castle farleigh hungerford bath BA3 6RW (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: farleigh castle farleigh hungerford bath BA3 6RW (1 page) |
3 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
6 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
6 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Return made up to 16/07/99; no change of members (4 pages) |
26 July 1999 | Return made up to 16/07/99; no change of members (4 pages) |
6 July 1999 | Company name changed farleigh college LIMITED\certificate issued on 07/07/99 (2 pages) |
6 July 1999 | Company name changed farleigh college LIMITED\certificate issued on 07/07/99 (2 pages) |
27 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
27 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
5 August 1998 | Return made up to 16/07/98; no change of members (4 pages) |
5 August 1998 | Return made up to 16/07/98; no change of members (4 pages) |
18 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
18 May 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
25 July 1997 | Return made up to 16/07/97; full list of members (6 pages) |
25 July 1997 | Return made up to 16/07/97; full list of members (6 pages) |
9 September 1996 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
24 July 1996 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
22 July 1996 | Secretary resigned (1 page) |
22 July 1996 | Secretary resigned (1 page) |
16 July 1996 | Incorporation (14 pages) |
16 July 1996 | Incorporation (14 pages) |