Borehamwood
WD6 1JN
Director Name | Mrs Lesley Joy Chamberlain |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood WD6 1JN |
Director Name | Mrs Kathryn Mary Murphy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(23 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Director Of Policy And Regulation |
Country of Residence | United Kingdom |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Secretary Name | Mr John Philip Rowland |
---|---|
Status | Current |
Appointed | 14 June 2021(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Colin Bruce McCready |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(26 years, 10 months after company formation) |
Appointment Duration | 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Timothy Frantz Nicholson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | 34 Hanover House St Johns Wood High Street London NW8 7DX |
Director Name | Anthony Leake Robinson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Hamilton House 1 Temple Avenue London EC4Y 0HA |
Director Name | Mr Derek George Cormack |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
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 | 26 September 1996(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pillars Grantley Avenue, Wonersh Guildford Surrey GU5 0QN |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 February 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Lechlade Gardens Castledean Park Bournemouth Dorset BH7 7JD |
Director Name | Mr George Henry Blackoe |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(1 year, 5 months after company formation) |
Appointment Duration | 5 years (resigned 14 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ridgeway Nettleham Lincoln Lincolnshire LN2 2TL |
Secretary Name | Simon John Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 1999) |
Role | Solicitor |
Correspondence Address | Field Of Dreams Kingshill Leigh Sinton Malvern Worcestershire WR13 5EF |
Director Name | Ellen Haines |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2004) |
Role | Director Of Operationssecure S |
Correspondence Address | 8 Jackdaw Lane Droitwich Worcestershire WR9 7HE |
Director Name | Carol Mary Artis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 August 2004) |
Role | Operations Director |
Correspondence Address | Hall Bank Clifford Hall Burton In Lonsdale North Yorkshire L6A 3LW |
Director Name | Mr Albert Edward Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 14 April 2011) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Flint House Froxfield Marlborough Wiltshire SN8 3JY |
Director Name | Mr Richard Cyril Campbell Saville |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 2005) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | Fairings Valley Way Gerrards Cross Buckinghamshire SL9 7PL |
Director Name | Mrs Denise Elizabeth Keating |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Church Street Cogenhoe Northampton Northamptonshire NN7 1LS |
Director Name | Mr Julian Neville Guy Spurling |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundry House Kingsley Hampshire GU35 9LY |
Director Name | Mr Charles Donald Ewen Cameron |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2009) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Orchard Manor Church Lane Martin Hussingtree Worcester Worcestershire WR3 8TQ |
Director Name | David Lindsay Manson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 111 Lodge Road Knowle Solihull West Midlands B93 0HG |
Secretary Name | Scott Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Gaveston Road Leamington Spa Warwickshire CV32 6EU |
Director Name | Ms Christine Isabel Cameron |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mount Crescent Hereford Hr1 Nq1 |
Director Name | Mr Julian Charles Ball |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(13 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Mill Fleam Hilton Derby Derbyshire DE65 5HE |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Matthew Franzidis |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Exhibition House Addison Bridge Place London W14 8XP |
Secretary Name | Mr David James Hall |
---|---|
Status | Resigned |
Appointed | 14 April 2011(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 2 Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN |
Director Name | Mr Tom Riall |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN |
Director Name | Mr Mark Maron |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(18 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Secretary Name | Ms Sarah Juliette Livingston |
---|---|
Status | Resigned |
Appointed | 01 December 2016(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 June 2021) |
Role | Company Director |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood WD6 1JN |
Director Name | Mr Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood WD6 1JN |
Director Name | Mr Keith James Anthony Browner |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mrs Sarah Juliette Livingston |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2021(24 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 08 February 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | BLG (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 February 2009) |
Correspondence Address | 7th Floor Beaufort House 15 St Botolph Street London EC3A 7NJ |
Website | www.craegmoor.co.uk/ |
---|---|
Telephone | 0845 2774679 |
Telephone region | Unknown |
Registered Address | 2 Imperial Place Maxwell Road Borehamwood WD6 1JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,645,000 |
Gross Profit | £179,000 |
Net Worth | £22,986,000 |
Cash | £5,000 |
Current Liabilities | £1,756,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
2 October 2008 | Delivered on: 8 October 2008 Satisfied on: 19 April 2011 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Deed of accession and charge acceeding to the debenture dated 18 july 2008 and Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The acquisition agreement claims all rights in respect of the insurance policies, the hedging agreements, any structural intra group loans for details of properties charged, please refer to form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
17 September 2007 | Delivered on: 26 September 2007 Satisfied on: 23 July 2008 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the companies to the chargee 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 |
13 August 2003 | Delivered on: 1 September 2003 Satisfied on: 8 January 2008 Persons entitled: Prudential Trustee Company Limited (The Borrower Security Trustee) Classification: Borrower deed of charge Secured details: All monies due or to become due from the initial borrowers to the chargee for the borrower secured creditors or any of the other borrower secured creditors 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 |
31 October 2001 | Delivered on: 14 November 2001 Satisfied on: 16 September 2003 Persons entitled: Rbs Mezzanine Limited Classification: Security accession deed between inter alia,the company,the new charging companies (as defined),craegmoor limited (the "parent") and rbs mezzanine limited (the "security agent"),and supplemental to a debenture dated 27 july 2001 Secured details: All money or liabilities due,owing or incurred to any secured party (as defined) by any charging company (as defined) or any other obligor (as defined) under any note finance document (as defined) 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 |
23 November 2000 | Delivered on: 6 December 2000 Satisfied on: 25 September 2003 Persons entitled: Prudential Trustee Company Limited Classification: Group debenture between, amongst others, the company, craegmoor funding PLC (the "issuer") and prudential trustee company limited (the "security trustee") Secured details: All monies and liabilities whatsoever due, owing or payable to the security trustee (whether for its own account or as trustee for the craegmoor security group secured parties) or any of the other craegmoor security group secured parties by the obligors, actually or contingently, under or in respect of the issuer/borrowers facility agreement, the expenses loan agreement, the bank agreement, the debenture and any other transaction document to which any obligor is a party (the "craegmoor security group secured amounts"). 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 |
28 September 2000 | Delivered on: 12 October 2000 Satisfied on: 29 August 2001 Persons entitled: Barclays Bank PLC Classification: Group debenture (the "debenture") between craegmoor healthcare company limited ("healthcare"), craegmoor holdings limited ("holdco"), parkcare homes limited ("parkcare"), the charging subsidiaries (which together with healthcare, holdco and parkcare are r Secured details: All monies and liabilities by any of the charging obligors, under or in respect of the bridge facility agreement of even date with the debenture and any other financing document to which any charging obligor is a party. 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 1998 | Delivered on: 16 December 1998 Satisfied on: 3 October 2000 Persons entitled: Craegmoor Finance PLC Classification: Deed of debenture Secured details: All monies and liabilities due or to become due from any member of the craegmoor group (as defined) to the chargee pursuant to this deed of debenture and/or parkcare issuer loan agreement dated 20TH december 1996 and/or craegmoor group debenture dated 20TH december 1996. Particulars: The willows nursing centre burley court skipton road steeton W.yorks. 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 |
15 November 1996 | Delivered on: 3 December 1996 Satisfied on: 12 January 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: F/H property k/a the willows nursing home the shroggs chapel road steeton west yorkshire t/n: wyk 483842 fixed charge over all buildings and other structures fixed charge over any goodwill fixed charge over all plant machinery and other chattels assigns the rental sums and a floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details. Fully Satisfied |
21 December 2012 | Delivered on: 4 January 2013 Satisfied on: 17 February 2016 Persons entitled: Deutsche Bank Ag, London Branch as Security Agent Classification: Supplemental charge Secured details: All monies due or to become due of any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H willows care home 2 burley court steeton keighley west yorkshire t/no.WYK483842 all buildings fixtures and fittings see image for full details. Fully Satisfied |
21 December 2012 | Delivered on: 4 January 2013 Satisfied on: 17 February 2016 Persons entitled: Deutsche Bank Ag, London Branch as Security Agent Classification: Security accession deed Secured details: All monies due or to become due of any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Willows care home west yorkshire t/no.WYK483842, all buildings fixtures and fittings its goodwill and uncalled capital see image for full details. Fully Satisfied |
15 November 1996 | Delivered on: 30 November 1996 Satisfied on: 12 January 1999 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
14 June 2018 | Delivered on: 21 June 2018 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Leasehold property known as 2 burley court BD20 6TU; 22 and 22A high street BD20 6NT; greenhill BD20 6RY and hurstfield BD22 0LA registered at hm land registry under title numbers YY81699, YY81695, YY81701, NYK444137 respectively. Outstanding |
26 January 2017 | Delivered on: 30 January 2017 Persons entitled: Bnp Paribas Lodnon Branch (The Security Agent) Classification: A registered charge Particulars: Freehold keighley satellite site 2 (hurstfield) hurstfield keighley road cowling keighley title no NYK160613. Outstanding |
27 July 2023 | Appointment of Mr Colin Bruce Mccready as a director on 27 July 2023 (2 pages) |
---|---|
5 June 2023 | Termination of appointment of Keith James Anthony Browner as a director on 31 May 2023 (1 page) |
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
7 December 2022 | Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
30 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
30 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (52 pages) |
30 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
30 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (30 pages) |
11 February 2022 | Termination of appointment of Sarah Juliette Livingston as a director on 8 February 2022 (1 page) |
31 January 2022 | Satisfaction of charge 032577320013 in full (1 page) |
15 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
25 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (30 pages) |
25 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (50 pages) |
25 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
25 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
14 June 2021 | Appointment of Mr John Philip Rowland as a secretary on 14 June 2021 (2 pages) |
14 June 2021 | Appointment of Mrs Sarah Juliette Livingston as a director on 14 June 2021 (2 pages) |
14 June 2021 | Termination of appointment of Sarah Juliette Livingston as a secretary on 14 June 2021 (1 page) |
31 March 2021 | Termination of appointment of Steven John Woolgar as a director on 31 March 2021 (1 page) |
17 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages) |
17 March 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (30 pages) |
20 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
7 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
16 September 2020 | Appointment of Mrs Kathryn Mary Murphy as a director on 15 September 2020 (2 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
4 September 2019 | Full accounts made up to 31 December 2018 (30 pages) |
1 May 2019 | Appointment of Mr Keith James Anthony Browner as a director on 1 May 2019 (2 pages) |
7 December 2018 | Termination of appointment of Mark Robson as a director on 30 November 2018 (1 page) |
28 November 2018 | Confirmation statement made on 28 November 2018 with updates (4 pages) |
8 August 2018 | Full accounts made up to 31 December 2017 (30 pages) |
21 June 2018 | Registration of charge 032577320013, created on 14 June 2018 (50 pages) |
17 April 2018 | Satisfaction of charge 032577320012 in full (4 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
7 August 2017 | Appointment of Mr Mark Robson as a director on 7 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Mark Robson as a director on 7 August 2017 (2 pages) |
28 June 2017 | Change of details for Craegmoor Hospitals Limited as a person with significant control on 1 December 2016 (2 pages) |
28 June 2017 | Change of details for Craegmoor Hospitals Limited as a person with significant control on 1 December 2016 (2 pages) |
30 January 2017 | Registration of charge 032577320012, created on 26 January 2017 (25 pages) |
30 January 2017 | Registration of charge 032577320012, created on 26 January 2017 (25 pages) |
12 December 2016 | Appointment of Ms Lesley Joy Chamberlain as a director on 1 December 2016 (2 pages) |
12 December 2016 | Appointment of Dr Quazi Haque as a director on 1 December 2016 (2 pages) |
12 December 2016 | Appointment of Ms Sarah Juliette Livingston as a secretary on 1 December 2016 (2 pages) |
12 December 2016 | Appointment of Dr Quazi Haque as a director on 1 December 2016 (2 pages) |
12 December 2016 | Appointment of Ms Sarah Juliette Livingston as a secretary on 1 December 2016 (2 pages) |
12 December 2016 | Appointment of Ms Lesley Joy Chamberlain as a director on 1 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Steven John Woolgar as a director on 1 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Steven John Woolgar as a director on 1 December 2016 (2 pages) |
9 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
5 December 2016 | Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page) |
5 December 2016 | Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to 2 Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of David James Hall as a secretary on 30 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page) |
5 December 2016 | Termination of appointment of David James Hall as a secretary on 30 November 2016 (1 page) |
5 December 2016 | Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to 2 Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN on 5 December 2016 (1 page) |
1 December 2016 | Company name changed speciality care (care homes) LIMITED\certificate issued on 01/12/16
|
1 December 2016 | Change of name notice (2 pages) |
1 December 2016 | Change of name notice (2 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
3 March 2016 | Termination of appointment of Mark Maron as a director on 1 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Mark Maron as a director on 1 March 2016 (1 page) |
17 February 2016 | Satisfaction of charge 11 in full (1 page) |
17 February 2016 | Satisfaction of charge 10 in full (1 page) |
17 February 2016 | Satisfaction of charge 10 in full (1 page) |
17 February 2016 | Satisfaction of charge 11 in full (1 page) |
29 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
28 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
10 April 2015 | Appointment of Mr Mark Maron as a director on 1 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
10 April 2015 | Appointment of Mr Mark Maron as a director on 1 April 2015 (2 pages) |
10 April 2015 | Appointment of Mr Mark Maron as a director on 1 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
1 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
3 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
30 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD England on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD England on 23 July 2013 (1 page) |
3 July 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
3 July 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
10 April 2013 | Appointment of Mr Tom Riall as a director (2 pages) |
10 April 2013 | Appointment of Mr Tom Riall as a director (2 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 11 (18 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 10 (24 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 11 (18 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 10 (24 pages) |
18 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
26 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
29 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Secretary's details changed for Mr David James Hall on 1 August 2011 (1 page) |
29 November 2011 | Secretary's details changed for Mr David James Hall on 1 August 2011 (1 page) |
29 November 2011 | Secretary's details changed for Mr David James Hall on 1 August 2011 (1 page) |
28 November 2011 | Director's details changed for Mr Philip Henry Scott on 1 August 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Matthew Franzidis on 1 August 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Philip Henry Scott on 1 August 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Philip Henry Scott on 1 August 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Matthew Franzidis on 1 August 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Jason David Lock on 1 August 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Jason David Lock on 1 August 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Matthew Franzidis on 1 August 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Jason David Lock on 1 August 2011 (2 pages) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Appointment of Professor Christopher Thompson as a director (2 pages) |
3 August 2011 | Appointment of Professor Christopher Thompson as a director (2 pages) |
28 July 2011 | Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 28 July 2011 (1 page) |
9 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 May 2011 | Resolutions
|
6 May 2011 | Memorandum and Articles of Association (19 pages) |
6 May 2011 | Memorandum and Articles of Association (19 pages) |
6 May 2011 | Resolutions
|
3 May 2011 | Termination of appointment of David Manson as a director (1 page) |
3 May 2011 | Termination of appointment of David Manson as a director (1 page) |
28 April 2011 | Appointment of Mr David James Hall as a secretary (2 pages) |
28 April 2011 | Appointment of Mr David James Hall as a secretary (2 pages) |
27 April 2011 | Termination of appointment of Albert Smith as a director (1 page) |
27 April 2011 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
27 April 2011 | Appointment of Mr Jason David Lock as a director (2 pages) |
27 April 2011 | Termination of appointment of Julian Ball as a director (1 page) |
27 April 2011 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
27 April 2011 | Termination of appointment of Christine Cameron as a director (1 page) |
27 April 2011 | Termination of appointment of Christine Cameron as a director (1 page) |
27 April 2011 | Appointment of Mr Matthew Franzidis as a director (2 pages) |
27 April 2011 | Termination of appointment of Scott Morrison as a secretary (1 page) |
27 April 2011 | Termination of appointment of Julian Ball as a director (1 page) |
27 April 2011 | Termination of appointment of Albert Smith as a director (1 page) |
27 April 2011 | Appointment of Mr Jason David Lock as a director (2 pages) |
27 April 2011 | Termination of appointment of Scott Morrison as a secretary (1 page) |
27 April 2011 | Appointment of Mr Matthew Franzidis as a director (2 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 October 2010 | Termination of appointment of Julian Spurling as a director (1 page) |
27 October 2010 | Termination of appointment of Julian Spurling as a director (1 page) |
18 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (8 pages) |
18 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (8 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
12 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Director appointed julian charles ball (2 pages) |
1 October 2009 | Director appointed julian charles ball (2 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 June 2009 | Director appointed christine isabel cameron (2 pages) |
30 June 2009 | Director appointed christine isabel cameron (2 pages) |
24 March 2009 | Appointment terminated director charles cameron (1 page) |
24 March 2009 | Appointment terminated director charles cameron (1 page) |
26 February 2009 | Location of register of members (non legible) (1 page) |
26 February 2009 | Location of debenture register (non legible) (1 page) |
26 February 2009 | Appointment terminated secretary blg (professional services) LIMITED (1 page) |
26 February 2009 | Secretary appointed scott morrison (2 pages) |
26 February 2009 | Location of register of members (non legible) (1 page) |
26 February 2009 | Secretary appointed scott morrison (2 pages) |
26 February 2009 | Appointment terminated secretary blg (professional services) LIMITED (1 page) |
26 February 2009 | Location of debenture register (non legible) (1 page) |
14 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
14 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Particulars of a mortgage or charge / charge no: 9 (18 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 9 (18 pages) |
8 October 2008 | Resolutions
|
2 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
17 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
18 October 2007 | Return made up to 26/09/07; full list of members
|
18 October 2007 | Return made up to 26/09/07; full list of members
|
17 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
26 September 2007 | Particulars of mortgage/charge (10 pages) |
26 September 2007 | Particulars of mortgage/charge (10 pages) |
12 October 2006 | Return made up to 26/09/06; full list of members
|
12 October 2006 | Return made up to 26/09/06; full list of members
|
11 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
17 March 2006 | New director appointed (4 pages) |
17 March 2006 | New director appointed (4 pages) |
13 March 2006 | Return made up to 26/09/05; full list of members (7 pages) |
13 March 2006 | Return made up to 26/09/05; full list of members (7 pages) |
17 February 2006 | Full accounts made up to 31 December 2004 (19 pages) |
17 February 2006 | Full accounts made up to 31 December 2004 (19 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
2 December 2004 | Return made up to 26/09/04; full list of members (8 pages) |
2 December 2004 | Return made up to 26/09/04; full list of members (8 pages) |
9 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
9 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | New director appointed (3 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | New director appointed (3 pages) |
7 September 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: hillcairnie st andrews road droitwich worcestershire WR9 8DJ (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: hillcairnie st andrews road droitwich worcestershire WR9 8DJ (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
15 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
15 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2003 | Particulars of mortgage/charge (31 pages) |
1 September 2003 | Particulars of mortgage/charge (31 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Declaration of assistance for shares acquisition (18 pages) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (5 pages) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | New director appointed (5 pages) |
13 April 2003 | Resolutions
|
13 April 2003 | Resolutions
|
8 April 2003 | Auditor's resignation (3 pages) |
8 April 2003 | Auditor's resignation (3 pages) |
15 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
15 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
12 December 2001 | Memorandum and Articles of Association (7 pages) |
12 December 2001 | Resolutions
|
12 December 2001 | Memorandum and Articles of Association (7 pages) |
12 December 2001 | Resolutions
|
14 November 2001 | Particulars of mortgage/charge (16 pages) |
14 November 2001 | Particulars of mortgage/charge (16 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | Resolutions
|
12 November 2001 | Declaration of assistance for shares acquisition (11 pages) |
12 November 2001 | Declaration of assistance for shares acquisition (11 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
23 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
23 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
29 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2000 | Particulars of mortgage/charge (18 pages) |
6 December 2000 | Particulars of mortgage/charge (18 pages) |
16 November 2000 | Return made up to 26/09/00; full list of members
|
16 November 2000 | Return made up to 26/09/00; full list of members
|
1 November 2000 | Resolutions
|
1 November 2000 | Resolutions
|
12 October 2000 | Particulars of mortgage/charge (12 pages) |
12 October 2000 | Particulars of mortgage/charge (12 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Secretary resigned (1 page) |
27 September 1999 | Return made up to 26/09/99; full list of members (6 pages) |
27 September 1999 | Return made up to 26/09/99; full list of members (6 pages) |
8 July 1999 | Return made up to 26/09/98; full list of members
|
8 July 1999 | Return made up to 26/09/98; full list of members
|
7 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
7 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: hamilton house 1 temple avenue london EC4 0HA (1 page) |
24 January 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
24 January 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: hamilton house 1 temple avenue london EC4 0HA (1 page) |
12 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1998 | Particulars of mortgage/charge (4 pages) |
16 December 1998 | Particulars of mortgage/charge (4 pages) |
15 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
15 December 1998 | Accounting reference date shortened from 30/06/98 to 28/02/98 (1 page) |
15 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
15 December 1998 | Accounting reference date shortened from 30/06/98 to 28/02/98 (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
27 March 1998 | Full accounts made up to 30 June 1997 (14 pages) |
27 March 1998 | Full accounts made up to 30 June 1997 (14 pages) |
11 January 1998 | New secretary appointed (2 pages) |
11 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Secretary resigned;director resigned (1 page) |
9 January 1998 | Secretary resigned;director resigned (1 page) |
25 September 1997 | Return made up to 26/09/97; full list of members (6 pages) |
25 September 1997 | Return made up to 26/09/97; full list of members (6 pages) |
18 July 1997 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
18 July 1997 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Secretary resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Secretary resigned (1 page) |
3 December 1996 | Particulars of mortgage/charge (5 pages) |
3 December 1996 | Particulars of mortgage/charge (5 pages) |
30 November 1996 | Particulars of mortgage/charge (5 pages) |
30 November 1996 | Particulars of mortgage/charge (5 pages) |
23 October 1996 | New secretary appointed;new director appointed (2 pages) |
23 October 1996 | New secretary appointed;new director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (3 pages) |
14 October 1996 | New director appointed (3 pages) |
26 September 1996 | Incorporation (16 pages) |
26 September 1996 | Incorporation (16 pages) |