Company NameElysium Healthcare No. 4 Limited
Company StatusActive
Company Number03257732
CategoryPrivate Limited Company
Incorporation Date26 September 1996(27 years, 7 months ago)
Previous NameSpeciality Care (Care Homes) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Quazi Shams Mahfooz Haque
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(20 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleExecutive Medical Director
Country of ResidenceEngland
Correspondence Address2 Imperial Place Maxwell Road
Borehamwood
WD6 1JN
Director NameMrs Lesley Joy Chamberlain
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(20 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2 Imperial Place Maxwell Road
Borehamwood
WD6 1JN
Director NameMrs Kathryn Mary Murphy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(23 years, 12 months after company formation)
Appointment Duration3 years, 7 months
RoleDirector Of Policy And Regulation
Country of ResidenceUnited Kingdom
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameMr John Philip Rowland
StatusCurrent
Appointed14 June 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Colin Bruce McCready
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(26 years, 10 months after company formation)
Appointment Duration9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameTimothy Frantz Nicholson
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleManaging Director
Correspondence Address34 Hanover House
St Johns Wood High Street
London
NW8 7DX
Director NameAnthony Leake Robinson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleChief Executive
Correspondence AddressHamilton House 1 Temple Avenue
London
EC4Y 0HA
Director NameMr Derek George Cormack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPillars
Grantley Avenue, Wonersh
Guildford
Surrey
GU5 0QN
Secretary NameMr Derek George Cormack
NationalityIrish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPillars
Grantley Avenue, Wonersh
Guildford
Surrey
GU5 0QN
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusResigned
Appointed17 December 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Lechlade Gardens
Castledean Park
Bournemouth
Dorset
BH7 7JD
Director NameMr George Henry Blackoe
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(1 year, 5 months after company formation)
Appointment Duration5 years (resigned 14 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ridgeway
Nettleham
Lincoln
Lincolnshire
LN2 2TL
Secretary NameSimon John Bishop
NationalityBritish
StatusResigned
Appointed26 February 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 1999)
RoleSolicitor
Correspondence AddressField Of Dreams Kingshill
Leigh Sinton
Malvern
Worcestershire
WR13 5EF
Director NameEllen Haines
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2004)
RoleDirector Of Operationssecure S
Correspondence Address8 Jackdaw Lane
Droitwich
Worcestershire
WR9 7HE
Director NameCarol Mary Artis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 2004)
RoleOperations Director
Correspondence AddressHall Bank
Clifford Hall
Burton In Lonsdale
North Yorkshire
L6A 3LW
Director NameMr Albert Edward Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(7 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 14 April 2011)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressFlint House
Froxfield
Marlborough
Wiltshire
SN8 3JY
Director NameMr Richard Cyril Campbell Saville
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 2005)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressFairings
Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PL
Director NameMrs Denise Elizabeth Keating
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Street
Cogenhoe
Northampton
Northamptonshire
NN7 1LS
Director NameMr Julian Neville Guy Spurling
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(9 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundry House
Kingsley
Hampshire
GU35 9LY
Director NameMr Charles Donald Ewen Cameron
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2009)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressOrchard Manor
Church Lane Martin Hussingtree
Worcester
Worcestershire
WR3 8TQ
Director NameDavid Lindsay Manson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(11 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address111 Lodge Road
Knowle
Solihull
West Midlands
B93 0HG
Secretary NameScott Morrison
NationalityBritish
StatusResigned
Appointed18 February 2009(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Gaveston Road
Leamington Spa
Warwickshire
CV32 6EU
Director NameMs Christine Isabel Cameron
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(12 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mount Crescent
Hereford
Hr1 Nq1
Director NameMr Julian Charles Ball
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(13 years after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Mill Fleam
Hilton
Derby
Derbyshire
DE65 5HE
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(14 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Matthew Franzidis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(14 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(14 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Exhibition House
Addison Bridge Place
London
W14 8XP
Secretary NameMr David James Hall
StatusResigned
Appointed14 April 2011(14 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address2 Imperial Place Imperial Place, Maxwell Road
Borehamwood
WD6 1JN
Director NameMr Tom Riall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(16 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Imperial Place Imperial Place, Maxwell Road
Borehamwood
WD6 1JN
Director NameMr Mark Maron
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(18 years, 6 months after company formation)
Appointment Duration11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Secretary NameMs Sarah Juliette Livingston
StatusResigned
Appointed01 December 2016(20 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 June 2021)
RoleCompany Director
Correspondence Address2 Imperial Place Maxwell Road
Borehamwood
WD6 1JN
Director NameMr Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Imperial Place Maxwell Road
Borehamwood
WD6 1JN
Director NameMr Keith James Anthony Browner
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(22 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMrs Sarah Juliette Livingston
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2021(24 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 February 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBLG (Professional Services) Limited (Corporation)
StatusResigned
Appointed15 December 1999(3 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 February 2009)
Correspondence Address7th Floor Beaufort House
15 St Botolph Street
London
EC3A 7NJ

Contact

Websitewww.craegmoor.co.uk/
Telephone0845 2774679
Telephone regionUnknown

Location

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

Financials

Year2012
Turnover£2,645,000
Gross Profit£179,000
Net Worth£22,986,000
Cash£5,000
Current Liabilities£1,756,000

Accounts

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

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

2 October 2008Delivered 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 2007Delivered 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 2003Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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 1996Delivered 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 2012Delivered 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 2012Delivered 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 1996Delivered 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 2018Delivered 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 2017Delivered 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

Filing History

27 July 2023Appointment of Mr Colin Bruce Mccready as a director on 27 July 2023 (2 pages)
5 June 2023Termination of appointment of Keith James Anthony Browner as a director on 31 May 2023 (1 page)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
7 December 2022Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
30 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
30 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (52 pages)
30 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
30 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (30 pages)
11 February 2022Termination of appointment of Sarah Juliette Livingston as a director on 8 February 2022 (1 page)
31 January 2022Satisfaction of charge 032577320013 in full (1 page)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
25 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (30 pages)
25 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (50 pages)
25 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
25 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 June 2021Appointment of Mr John Philip Rowland as a secretary on 14 June 2021 (2 pages)
14 June 2021Appointment of Mrs Sarah Juliette Livingston as a director on 14 June 2021 (2 pages)
14 June 2021Termination of appointment of Sarah Juliette Livingston as a secretary on 14 June 2021 (1 page)
31 March 2021Termination of appointment of Steven John Woolgar as a director on 31 March 2021 (1 page)
17 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages)
17 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (30 pages)
20 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
7 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
16 September 2020Appointment of Mrs Kathryn Mary Murphy as a director on 15 September 2020 (2 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
4 September 2019Full accounts made up to 31 December 2018 (30 pages)
1 May 2019Appointment of Mr Keith James Anthony Browner as a director on 1 May 2019 (2 pages)
7 December 2018Termination of appointment of Mark Robson as a director on 30 November 2018 (1 page)
28 November 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
8 August 2018Full accounts made up to 31 December 2017 (30 pages)
21 June 2018Registration of charge 032577320013, created on 14 June 2018 (50 pages)
17 April 2018Satisfaction of charge 032577320012 in full (4 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
6 October 2017Full accounts made up to 31 December 2016 (33 pages)
6 October 2017Full accounts made up to 31 December 2016 (33 pages)
7 August 2017Appointment of Mr Mark Robson as a director on 7 August 2017 (2 pages)
7 August 2017Appointment of Mr Mark Robson as a director on 7 August 2017 (2 pages)
28 June 2017Change of details for Craegmoor Hospitals Limited as a person with significant control on 1 December 2016 (2 pages)
28 June 2017Change of details for Craegmoor Hospitals Limited as a person with significant control on 1 December 2016 (2 pages)
30 January 2017Registration of charge 032577320012, created on 26 January 2017 (25 pages)
30 January 2017Registration of charge 032577320012, created on 26 January 2017 (25 pages)
12 December 2016Appointment of Ms Lesley Joy Chamberlain as a director on 1 December 2016 (2 pages)
12 December 2016Appointment of Dr Quazi Haque as a director on 1 December 2016 (2 pages)
12 December 2016Appointment of Ms Sarah Juliette Livingston as a secretary on 1 December 2016 (2 pages)
12 December 2016Appointment of Dr Quazi Haque as a director on 1 December 2016 (2 pages)
12 December 2016Appointment of Ms Sarah Juliette Livingston as a secretary on 1 December 2016 (2 pages)
12 December 2016Appointment of Ms Lesley Joy Chamberlain as a director on 1 December 2016 (2 pages)
12 December 2016Appointment of Mr Steven John Woolgar as a director on 1 December 2016 (2 pages)
12 December 2016Appointment of Mr Steven John Woolgar as a director on 1 December 2016 (2 pages)
9 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
5 December 2016Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page)
5 December 2016Registered 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 2016Termination of appointment of David James Hall as a secretary on 30 November 2016 (1 page)
5 December 2016Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page)
5 December 2016Termination of appointment of David James Hall as a secretary on 30 November 2016 (1 page)
5 December 2016Registered 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 2016Company name changed speciality care (care homes) LIMITED\certificate issued on 01/12/16
  • RES15 ‐ Change company name resolution on 2016-11-30
(3 pages)
1 December 2016Change of name notice (2 pages)
1 December 2016Change of name notice (2 pages)
26 June 2016Full accounts made up to 31 December 2015 (23 pages)
26 June 2016Full accounts made up to 31 December 2015 (23 pages)
3 March 2016Termination of appointment of Mark Maron as a director on 1 March 2016 (1 page)
3 March 2016Termination of appointment of Mark Maron as a director on 1 March 2016 (1 page)
17 February 2016Satisfaction of charge 11 in full (1 page)
17 February 2016Satisfaction of charge 10 in full (1 page)
17 February 2016Satisfaction of charge 10 in full (1 page)
17 February 2016Satisfaction of charge 11 in full (1 page)
29 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(4 pages)
29 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(4 pages)
28 September 2015Full accounts made up to 31 December 2014 (24 pages)
28 September 2015Full accounts made up to 31 December 2014 (24 pages)
10 April 2015Appointment of Mr Mark Maron as a director on 1 April 2015 (2 pages)
10 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
10 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
10 April 2015Appointment of Mr Mark Maron as a director on 1 April 2015 (2 pages)
10 April 2015Appointment of Mr Mark Maron as a director on 1 April 2015 (2 pages)
10 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
1 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
3 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (21 pages)
30 September 2013Full accounts made up to 31 December 2012 (21 pages)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page)
23 July 2013Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD England on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page)
23 July 2013Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD England on 23 July 2013 (1 page)
3 July 2013Termination of appointment of Christopher Thompson as a director (1 page)
3 July 2013Termination of appointment of Christopher Thompson as a director (1 page)
10 April 2013Appointment of Mr Tom Riall as a director (2 pages)
10 April 2013Appointment of Mr Tom Riall as a director (2 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 11 (18 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 10 (24 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 11 (18 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 10 (24 pages)
18 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
26 September 2012Full accounts made up to 31 December 2011 (20 pages)
26 September 2012Full accounts made up to 31 December 2011 (20 pages)
29 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
29 November 2011Secretary's details changed for Mr David James Hall on 1 August 2011 (1 page)
29 November 2011Secretary's details changed for Mr David James Hall on 1 August 2011 (1 page)
29 November 2011Secretary's details changed for Mr David James Hall on 1 August 2011 (1 page)
28 November 2011Director's details changed for Mr Philip Henry Scott on 1 August 2011 (2 pages)
28 November 2011Director's details changed for Mr Matthew Franzidis on 1 August 2011 (2 pages)
28 November 2011Director's details changed for Mr Philip Henry Scott on 1 August 2011 (2 pages)
28 November 2011Director's details changed for Mr Philip Henry Scott on 1 August 2011 (2 pages)
28 November 2011Director's details changed for Mr Matthew Franzidis on 1 August 2011 (2 pages)
28 November 2011Director's details changed for Mr Jason David Lock on 1 August 2011 (2 pages)
28 November 2011Director's details changed for Mr Jason David Lock on 1 August 2011 (2 pages)
28 November 2011Director's details changed for Mr Matthew Franzidis on 1 August 2011 (2 pages)
28 November 2011Director's details changed for Mr Jason David Lock on 1 August 2011 (2 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
3 August 2011Appointment of Professor Christopher Thompson as a director (2 pages)
3 August 2011Appointment of Professor Christopher Thompson as a director (2 pages)
28 July 2011Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 28 July 2011 (1 page)
28 July 2011Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 28 July 2011 (1 page)
9 May 2011Full accounts made up to 31 December 2010 (18 pages)
9 May 2011Full accounts made up to 31 December 2010 (18 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 May 2011Memorandum and Articles of Association (19 pages)
6 May 2011Memorandum and Articles of Association (19 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 May 2011Termination of appointment of David Manson as a director (1 page)
3 May 2011Termination of appointment of David Manson as a director (1 page)
28 April 2011Appointment of Mr David James Hall as a secretary (2 pages)
28 April 2011Appointment of Mr David James Hall as a secretary (2 pages)
27 April 2011Termination of appointment of Albert Smith as a director (1 page)
27 April 2011Appointment of Mr Philip Henry Scott as a director (2 pages)
27 April 2011Appointment of Mr Jason David Lock as a director (2 pages)
27 April 2011Termination of appointment of Julian Ball as a director (1 page)
27 April 2011Appointment of Mr Philip Henry Scott as a director (2 pages)
27 April 2011Termination of appointment of Christine Cameron as a director (1 page)
27 April 2011Termination of appointment of Christine Cameron as a director (1 page)
27 April 2011Appointment of Mr Matthew Franzidis as a director (2 pages)
27 April 2011Termination of appointment of Scott Morrison as a secretary (1 page)
27 April 2011Termination of appointment of Julian Ball as a director (1 page)
27 April 2011Termination of appointment of Albert Smith as a director (1 page)
27 April 2011Appointment of Mr Jason David Lock as a director (2 pages)
27 April 2011Termination of appointment of Scott Morrison as a secretary (1 page)
27 April 2011Appointment of Mr Matthew Franzidis as a director (2 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 October 2010Termination of appointment of Julian Spurling as a director (1 page)
27 October 2010Termination of appointment of Julian Spurling as a director (1 page)
18 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (8 pages)
18 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (8 pages)
10 June 2010Full accounts made up to 31 December 2009 (19 pages)
10 June 2010Full accounts made up to 31 December 2009 (19 pages)
12 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
1 October 2009Director appointed julian charles ball (2 pages)
1 October 2009Director appointed julian charles ball (2 pages)
29 July 2009Full accounts made up to 31 December 2008 (18 pages)
29 July 2009Full accounts made up to 31 December 2008 (18 pages)
30 June 2009Director appointed christine isabel cameron (2 pages)
30 June 2009Director appointed christine isabel cameron (2 pages)
24 March 2009Appointment terminated director charles cameron (1 page)
24 March 2009Appointment terminated director charles cameron (1 page)
26 February 2009Location of register of members (non legible) (1 page)
26 February 2009Location of debenture register (non legible) (1 page)
26 February 2009Appointment terminated secretary blg (professional services) LIMITED (1 page)
26 February 2009Secretary appointed scott morrison (2 pages)
26 February 2009Location of register of members (non legible) (1 page)
26 February 2009Secretary appointed scott morrison (2 pages)
26 February 2009Appointment terminated secretary blg (professional services) LIMITED (1 page)
26 February 2009Location of debenture register (non legible) (1 page)
14 October 2008Return made up to 26/09/08; full list of members (4 pages)
14 October 2008Return made up to 26/09/08; full list of members (4 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Accession deed 29/09/2008
(3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 9 (18 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 9 (18 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Accession deed 29/09/2008
(3 pages)
2 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
17 April 2008Full accounts made up to 31 December 2007 (18 pages)
17 April 2008Full accounts made up to 31 December 2007 (18 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
18 October 2007Return made up to 26/09/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 October 2007Return made up to 26/09/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 October 2007Full accounts made up to 31 December 2006 (18 pages)
17 October 2007Full accounts made up to 31 December 2006 (18 pages)
26 September 2007Particulars of mortgage/charge (10 pages)
26 September 2007Particulars of mortgage/charge (10 pages)
12 October 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2006Full accounts made up to 31 December 2005 (18 pages)
11 October 2006Full accounts made up to 31 December 2005 (18 pages)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
17 March 2006New director appointed (4 pages)
17 March 2006New director appointed (4 pages)
13 March 2006Return made up to 26/09/05; full list of members (7 pages)
13 March 2006Return made up to 26/09/05; full list of members (7 pages)
17 February 2006Full accounts made up to 31 December 2004 (19 pages)
17 February 2006Full accounts made up to 31 December 2004 (19 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
2 December 2004Return made up to 26/09/04; full list of members (8 pages)
2 December 2004Return made up to 26/09/04; full list of members (8 pages)
9 September 2004Full accounts made up to 31 December 2003 (18 pages)
9 September 2004Full accounts made up to 31 December 2003 (18 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004New director appointed (3 pages)
7 September 2004Director resigned (1 page)
7 September 2004New director appointed (3 pages)
7 September 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
24 November 2003Registered office changed on 24/11/03 from: hillcairnie st andrews road droitwich worcestershire WR9 8DJ (1 page)
24 November 2003Registered office changed on 24/11/03 from: hillcairnie st andrews road droitwich worcestershire WR9 8DJ (1 page)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
15 October 2003Return made up to 26/09/03; full list of members (7 pages)
15 October 2003Return made up to 26/09/03; full list of members (7 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2003Particulars of mortgage/charge (31 pages)
1 September 2003Particulars of mortgage/charge (31 pages)
27 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 August 2003Declaration of assistance for shares acquisition (18 pages)
27 August 2003Declaration of assistance for shares acquisition (18 pages)
27 August 2003Declaration of assistance for shares acquisition (18 pages)
27 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 August 2003Declaration of assistance for shares acquisition (18 pages)
22 April 2003New director appointed (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (5 pages)
22 April 2003New director appointed (1 page)
22 April 2003New director appointed (5 pages)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2003Auditor's resignation (3 pages)
8 April 2003Auditor's resignation (3 pages)
15 October 2002Return made up to 26/09/02; full list of members (7 pages)
15 October 2002Return made up to 26/09/02; full list of members (7 pages)
10 September 2002Full accounts made up to 31 December 2001 (16 pages)
10 September 2002Full accounts made up to 31 December 2001 (16 pages)
12 December 2001Memorandum and Articles of Association (7 pages)
12 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2001Memorandum and Articles of Association (7 pages)
12 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2001Particulars of mortgage/charge (16 pages)
14 November 2001Particulars of mortgage/charge (16 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2001Declaration of assistance for shares acquisition (11 pages)
12 November 2001Declaration of assistance for shares acquisition (11 pages)
25 October 2001Full accounts made up to 31 December 2000 (17 pages)
25 October 2001Full accounts made up to 31 December 2000 (17 pages)
23 October 2001Return made up to 26/09/01; full list of members (6 pages)
23 October 2001Return made up to 26/09/01; full list of members (6 pages)
29 August 2001Declaration of satisfaction of mortgage/charge (1 page)
29 August 2001Declaration of satisfaction of mortgage/charge (1 page)
6 December 2000Particulars of mortgage/charge (18 pages)
6 December 2000Particulars of mortgage/charge (18 pages)
16 November 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
1 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
12 October 2000Particulars of mortgage/charge (12 pages)
12 October 2000Particulars of mortgage/charge (12 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2000Full accounts made up to 31 December 1999 (15 pages)
21 July 2000Full accounts made up to 31 December 1999 (15 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000Secretary resigned (1 page)
27 September 1999Return made up to 26/09/99; full list of members (6 pages)
27 September 1999Return made up to 26/09/99; full list of members (6 pages)
8 July 1999Return made up to 26/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 July 1999Return made up to 26/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 June 1999Full accounts made up to 31 December 1998 (18 pages)
7 June 1999Full accounts made up to 31 December 1998 (18 pages)
24 January 1999Registered office changed on 24/01/99 from: hamilton house 1 temple avenue london EC4 0HA (1 page)
24 January 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
24 January 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
24 January 1999Registered office changed on 24/01/99 from: hamilton house 1 temple avenue london EC4 0HA (1 page)
12 January 1999Declaration of satisfaction of mortgage/charge (1 page)
12 January 1999Declaration of satisfaction of mortgage/charge (1 page)
12 January 1999Declaration of satisfaction of mortgage/charge (1 page)
12 January 1999Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Particulars of mortgage/charge (4 pages)
16 December 1998Particulars of mortgage/charge (4 pages)
15 December 1998Full accounts made up to 28 February 1998 (13 pages)
15 December 1998Accounting reference date shortened from 30/06/98 to 28/02/98 (1 page)
15 December 1998Full accounts made up to 28 February 1998 (13 pages)
15 December 1998Accounting reference date shortened from 30/06/98 to 28/02/98 (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
27 March 1998Full accounts made up to 30 June 1997 (14 pages)
27 March 1998Full accounts made up to 30 June 1997 (14 pages)
11 January 1998New secretary appointed (2 pages)
11 January 1998New secretary appointed (2 pages)
9 January 1998Secretary resigned;director resigned (1 page)
9 January 1998Secretary resigned;director resigned (1 page)
25 September 1997Return made up to 26/09/97; full list of members (6 pages)
25 September 1997Return made up to 26/09/97; full list of members (6 pages)
18 July 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
18 July 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Secretary resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Secretary resigned (1 page)
3 December 1996Particulars of mortgage/charge (5 pages)
3 December 1996Particulars of mortgage/charge (5 pages)
30 November 1996Particulars of mortgage/charge (5 pages)
30 November 1996Particulars of mortgage/charge (5 pages)
23 October 1996New secretary appointed;new director appointed (2 pages)
23 October 1996New secretary appointed;new director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
14 October 1996New director appointed (3 pages)
14 October 1996New director appointed (3 pages)
26 September 1996Incorporation (16 pages)
26 September 1996Incorporation (16 pages)