London
EC2V 7BG
Director Name | Dr Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2013(17 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
Secretary Name | Mrs Abigail Mattison |
---|---|
Status | Current |
Appointed | 16 June 2014(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Anthony Leake Robinson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 December 1996) |
Role | Chief Executive |
Correspondence Address | Hamilton House 1 Temple Avenue London EC4Y 0HA |
Director Name | Timothy Frantz Nicholson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 1996(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 December 1996) |
Role | Managing Director |
Correspondence Address | 34 Hanover House St Johns Wood High Street London NW8 7DX |
Director Name | Mr Derek George Cormack |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 1996(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 December 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pillars Grantley Avenue, Wonersh Guildford Surrey GU5 0QN |
Secretary Name | Mr Derek George Cormack |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 1996(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 December 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pillars Grantley Avenue, Wonersh Guildford Surrey GU5 0QN |
Director Name | Barbara Ann Maxwell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 1996(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 17 Crieff Road London SW18 2EB |
Secretary Name | Mr Philip Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Hangleton Road Hove East Sussex BN3 7GH |
Director Name | Mr Peter Knight Churchley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 June 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rosevale House Woodside Lane Windsor Forest Berkshire SL4 2DW |
Director Name | Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 1998(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 June 1999) |
Role | Managing Director |
Correspondence Address | Garden View 5a Pelling Hill Old Windsor Berkshire SL4 2LL |
Director Name | Graeme Willis |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 October 1999) |
Role | Financial Director |
Correspondence Address | 3 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Director Name | Mr Philip Baines |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 October 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 97 Hangleton Road Hove East Sussex BN3 7GH |
Director Name | Mr Graham Nicholas Elliott |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bowmans Close Steyning West Sussex BN44 3SR |
Director Name | John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 September 2002) |
Role | Nursing Home Management |
Correspondence Address | 21 Montgreenan View Kilwinning Ayrshire KA13 7NL Scotland |
Secretary Name | John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2001) |
Role | Nursing Home Management |
Correspondence Address | 21 Montgreenan View Kilwinning Ayrshire KA13 7NL Scotland |
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 2002) |
Role | Chartered Accountant |
Correspondence Address | Woodburn Patrick Brompton Bedale North Yorkshire DL8 1JN |
Secretary Name | Mr Graham Kevin Sizer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 2002) |
Role | Chartered Accountant |
Correspondence Address | Woodburn Patrick Brompton Bedale North Yorkshire DL8 1JN |
Director Name | Mr Geoffrey Michael Crowe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(6 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2005) |
Role | Commercial Director |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Hamilton Douglas Anstead |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2005) |
Role | Chief Executive |
Correspondence Address | 5 Heald Court 34 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Secretary Name | Mr Geoffrey Michael Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(6 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2005) |
Role | Commercial Director |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 December 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Harborough Hall Harborough Hall Lane Messing Essex CO5 9UA |
Director Name | Mr Nicholas John Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(8 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Director Name | Dr Peter Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Canwick Hill Canwick Lincoln Lincolnshire LN4 2RF |
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Alistair Maxwell How |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(19 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 17 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Michael Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Timothy Richard William Hammond |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Martin William Oliver Healy |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 2019(23 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | fshc.co.uk |
---|---|
Telephone | 01625 417800 |
Telephone region | Macclesfield |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
1.1m at £1 | Four Seasons Health Care Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,095,000 |
Gross Profit | -£2,276,000 |
Net Worth | -£1,625,000 |
Cash | £317,000 |
Current Liabilities | £7,377,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 4 August 2020 (overdue) |
28 May 1999 | Delivered on: 3 June 1999 Persons entitled: Nhp Securities No. 4 Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises situate at stanshawes nursing home 11 stanshawes drive yate avon (including trade fixtures). 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 |
---|---|
28 May 1999 | Delivered on: 3 June 1999 Persons entitled: Nhp Securities No. 4 Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises situate at avonmead nursing home canal way devizes (including trade fixtures). 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 |
28 May 1999 | Delivered on: 3 June 1999 Persons entitled: Nhp Securities No. 4 Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises situate at ladymead nursing home wroughton swindon (including trade fixtures). 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 |
11 April 1997 | Delivered on: 28 April 1997 Persons entitled: Nhp Securities No. 1 PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease dated 4TH october 1996. Particulars: The initial deposit, all interest, the deposit account and balance relating to the lease of land at blackwell vale nursing home, durdar road, carlisle, cumbria. Outstanding |
11 April 1997 | Delivered on: 22 April 1997 Persons entitled: Nhp Securities No. 2 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 31ST july 1995. Particulars: The tenant charges the initial deposit, all interest, the deposit account and the deposit balance. Initial deposit means the sum equivalent to twice the basic rent (as the same is defined in the lease) payable in the first full calendar month of the terms (as defined in the said rent deposit deed) following the execution and delivery of the said rent deposit deed.. See the mortgage charge document for full details. Outstanding |
11 April 1997 | Delivered on: 22 April 1997 Persons entitled: Nhp Securities No. 2 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 22ND january 1996. Particulars: The tenant charges the initial deposit, all interest, the deposit account and the deposit balance. Initial deposit means the sum equivalent to twice the basic rent (as the same is defined in the lease) payable in the first full calendar month of the term (as defined in the said rent deposit deed) following the execution and delivery of the said rent deposit deed.. See the mortgage charge document for full details. Outstanding |
11 April 1997 | Delivered on: 22 April 1997 Persons entitled: Nhp Securities No. 1 PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee in the event of a default. Particulars: The company with full title guarantee charges the initial deposit,all interest,the deposit account being an interest bearing account specifically designated "deposit account" at such bank or institution as the chargee (landlord) shall from time to time decide in it's absolute discretion and the deposit balance. See the mortgage charge document for full details. Outstanding |
4 December 1996 | Delivered on: 7 December 1996 Persons entitled: Nursing Home Properties PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises situate at stanton lodge nursing home shiremoor newcastle upon tyne and mill brow nursing home mill brow widnes cheshire WA8 6QT. 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. Outstanding |
30 July 1999 | Delivered on: 4 August 1999 Persons entitled: Nhp Securities No. 4 Limited Classification: Mortgage debenture Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee whether present or future, actual or contingent and whether alone, severally, or jointly as principal, guarantor, surety or otherwise and in whatever name or style. Particulars: First fixed charge l/h oak tree house nursing home yate. First fixed charge on all other f/h, l/h and other immovable property, fixed plant and machinery, goodwill and uncalled capital; first floating charge on the undertaking and property and assets whatsoever and wheresoever present and future.. See the mortgage charge document for full details. Outstanding |
28 May 1999 | Delivered on: 3 June 1999 Persons entitled: Nhp Securities No. 4 Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises situate at kingsmead nursing/residential home prospect place old town swindon wiltshire (including trade fixtures). 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 |
4 December 1996 | Delivered on: 7 December 1996 Persons entitled: Nhp Securities No.I PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold premises at blackwell vale nursing home,durdar rd,blackwell,carlisle CA2 4SE and willoughby nursing home,willoughby rd,boston,lincs PE21 9EG; see form 395. 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 |
30 October 2006 | Delivered on: 17 November 2006 Satisfied on: 23 July 2012 Persons entitled: Credit Suisse London Branch Classification: A security deed Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
14 December 2017 | Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages) |
---|---|
14 December 2017 | Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
4 April 2017 | Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017 (1 page) |
20 January 2017 | Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
16 September 2016 | Confirmation statement made on 3 September 2016 with updates (4 pages) |
1 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
22 June 2016 | Satisfaction of charge 7 in full (4 pages) |
22 June 2016 | Satisfaction of charge 8 in full (4 pages) |
22 June 2016 | Satisfaction of charge 11 in full (4 pages) |
22 June 2016 | Satisfaction of charge 10 in full (4 pages) |
31 March 2016 | Termination of appointment of Alistair Maxwell How as a director on 17 March 2016 (1 page) |
5 March 2016 | Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages) |
4 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
4 March 2016 | Appointment of Mr Alistair Maxwell How as a director on 15 February 2016 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
5 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
31 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
11 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
16 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
12 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
5 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
7 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
16 September 2011 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
15 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
20 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (4 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
5 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
23 December 2007 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 September 2007 | Return made up to 03/09/07; full list of members (3 pages) |
17 November 2006 | Particulars of mortgage/charge (13 pages) |
10 November 2006 | Memorandum and Articles of Association (16 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
18 November 2005 | Resolutions
|
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 September 2005 | Return made up to 03/09/05; full list of members (7 pages) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (6 pages) |
24 December 2004 | Memorandum and Articles of Association (15 pages) |
2 December 2004 | Resolutions
|
23 November 2004 | Declaration of assistance for shares acquisition (6 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
12 August 2004 | Auditor's resignation (1 page) |
9 September 2003 | Return made up to 03/09/03; full list of members
|
28 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
5 August 2003 | Resolutions
|
4 July 2003 | Full accounts made up to 31 August 2002 (14 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: 18 saint cuthberts way darlington county durham DL1 1GB (1 page) |
1 October 2002 | New secretary appointed;new director appointed (2 pages) |
1 October 2002 | Secretary resigned;director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
23 September 2002 | Return made up to 03/09/02; full list of members
|
18 March 2002 | Full accounts made up to 31 August 2001 (13 pages) |
4 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: dormy house ridgemount road sunnungdale berkshire SL5 9RL (1 page) |
10 September 2001 | Return made up to 03/09/01; full list of members (7 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
3 July 2001 | Full accounts made up to 31 August 2000 (16 pages) |
25 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
21 March 2000 | Full accounts made up to 31 March 1999 (20 pages) |
9 March 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
9 February 2000 | Location of register of members (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Secretary resigned;director resigned (1 page) |
22 December 1999 | New secretary appointed;new director appointed (6 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New director appointed (7 pages) |
29 September 1999 | Return made up to 03/09/99; no change of members (9 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
20 June 1999 | Director resigned (1 page) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | New director appointed (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
21 December 1998 | Director resigned (1 page) |
20 December 1998 | New director appointed (4 pages) |
20 December 1998 | Location of register of members (1 page) |
22 September 1998 | Return made up to 03/09/98; no change of members (8 pages) |
5 August 1998 | Director's particulars changed (1 page) |
14 July 1998 | New director appointed (3 pages) |
8 July 1998 | Director resigned (1 page) |
26 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
25 September 1997 | Return made up to 03/09/97; full list of members (10 pages) |
27 August 1997 | New director appointed (2 pages) |
28 April 1997 | Particulars of mortgage/charge (5 pages) |
22 April 1997 | Particulars of mortgage/charge (5 pages) |
22 April 1997 | Particulars of mortgage/charge (6 pages) |
22 April 1997 | Particulars of mortgage/charge (5 pages) |
16 April 1997 | Director resigned (1 page) |
11 April 1997 | Location of register of members (1 page) |
21 January 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
23 December 1996 | Ad 04/12/96--------- £ si 1062707@1=1062707 £ ic 2/1062709 (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | New secretary appointed;new director appointed (3 pages) |
19 December 1996 | Secretary resigned (1 page) |
7 December 1996 | Particulars of mortgage/charge (3 pages) |
7 December 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1996 | Resolutions
|
5 December 1996 | Resolutions
|
5 December 1996 | Registered office changed on 05/12/96 from: c/o ellis jones monmouth court southampton road ringwood hampshire BH24 1HE (1 page) |
5 December 1996 | Memorandum and Articles of Association (16 pages) |
5 December 1996 | £ nc 1000/1500000 25/11/96 (1 page) |
29 November 1996 | Registered office changed on 29/11/96 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Secretary resigned (1 page) |
26 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New secretary appointed;new director appointed (2 pages) |
3 September 1996 | Incorporation (20 pages) |