Company NameBeacon Care Holdings Limited
DirectorsFarouq Rashid Sheikh and Christopher Keith Dickinson
Company StatusActive
Company Number03293998
CategoryPrivate Limited Company
Incorporation Date12 December 1996(27 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Farouq Rashid Sheikh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2008(11 years, 4 months after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolitan House 5th Floor
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Christopher Keith Dickinson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(23 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMetropolitan House Darkes Lane
Potters Bar
EN6 1AG
Secretary NameMr Christopher Keith Dickinson
StatusCurrent
Appointed13 January 2020(23 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressMetropolitan House Darkes Lane
Potters Bar
EN6 1AG
Director NameMr Aslam Dahya
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaters Edge
49 Coastal Road
East Preston
West Sussex
BN16 1SN
Director NameMahmood Badrudin Allibhai
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Gatehouse Close
Kingston Upon Thames
Surrey
KT2 7PA
Secretary NameMr Aslam Dahya
NationalityBritish
StatusResigned
Appointed12 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaters Edge
49 Coastal Road
East Preston
West Sussex
BN16 1SN
Director NameMr Firoz Khaki
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Suffolk House
38 Putney Hill
London
SW15 6AQ
Director NameMr Amjid Jaweed Faqir
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(3 years, 4 months after company formation)
Appointment Duration8 years (resigned 28 April 2008)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressCottage Views
Bottle Lane
Maidenhead
Berkshire
SL6 3SB
Secretary NameMr Amjid Jaweed Faqir
NationalityBritish
StatusResigned
Appointed13 April 2000(3 years, 4 months after company formation)
Appointment Duration8 years (resigned 28 April 2008)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressCottage Views
Bottle Lane
Maidenhead
Berkshire
SL6 3SB
Director NameMr Jawad Amin Sheikh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(4 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAberdeen House
Bridge Street
Colnbrook
Berkshire
SL3 0JQ
Director NameMr Assad Amin Sheikh
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 April 2008)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBowsey Manor
Bowsey Hill
Wargrave
Berkshire
RG10 8QJ
Director NameMr David Spink
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(11 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2008)
RoleAccountant
Correspondence AddressOak Tree Cottage
34 Main Street
Church Stowe
Northamptonshire
NN7 4SG
Director NameMr Stewart George Wallace
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(11 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolitan House 5th Floor
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameMr David Spink
NationalityBritish
StatusResigned
Appointed28 April 2008(11 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2008)
RoleAccountant
Correspondence AddressOak Tree Cottage
34 Main Street
Church Stowe
Northamptonshire
NN7 4SG
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(11 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLeighton House 33-37 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BB
Director NameMr Michael Gerard Hill
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(14 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMetropolitan House 5th Floor
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Gareth Norman Dufton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(22 years, 1 month after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolitan House 5th Floor
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameMr Gareth Dufton
StatusResigned
Appointed08 January 2019(22 years, 1 month after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleCompany Director
Correspondence AddressMetropolitan House 5th Floor
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecaretech-uk.com
Email address[email protected]
Telephone0800 9998247
Telephone regionFreephone

Location

Registered AddressMetropolitan House 5th Floor
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £0.2Caretech Holdings PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,000
Cash£2,000
Current Liabilities£878,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Charges

28 April 2008Delivered on: 30 April 2008
Persons entitled: The Royal Bank of Scotland PLC and Its Successors as Agent and Security Trustee (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Outstanding
2 June 2005Delivered on: 7 June 2005
Persons entitled: Premier Golf Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An initial rent deposit of £6,250.00 together with all interest accruing thereon and any sum deposited.
Outstanding
25 May 2000Delivered on: 26 May 2000
Satisfied on: 10 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 September 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
30 September 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (85 pages)
30 September 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
30 September 2023Audit exemption subsidiary accounts made up to 30 September 2022 (22 pages)
13 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
20 September 2022Audit exemption subsidiary accounts made up to 30 September 2021 (21 pages)
20 September 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
20 September 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (178 pages)
20 September 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
12 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
14 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
22 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (133 pages)
22 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
22 June 2021Audit exemption subsidiary accounts made up to 30 September 2020 (22 pages)
21 June 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
19 April 2021Director's details changed for Mr Christopher Keith Dickinson on 7 April 2021 (2 pages)
18 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
18 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (146 pages)
18 September 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
18 September 2020Audit exemption subsidiary accounts made up to 30 September 2019 (22 pages)
18 September 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
2 April 2020Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020 (2 pages)
21 January 2020Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page)
21 January 2020Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages)
21 January 2020Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page)
21 January 2020Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages)
13 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
5 July 2019Audit exemption subsidiary accounts made up to 30 September 2018 (25 pages)
5 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
5 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (128 pages)
5 July 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
17 May 2019Satisfaction of charge 3 in full (4 pages)
10 January 2019Appointment of Mr Gareth Dufton as a secretary on 8 January 2019 (2 pages)
10 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
10 January 2019Appointment of Mr Gareth Dufton as a director on 8 January 2019 (2 pages)
10 January 2019Termination of appointment of Michael Gerard Hill as a director on 10 December 2018 (1 page)
5 June 2018Audit exemption subsidiary accounts made up to 30 September 2017 (26 pages)
5 June 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
5 June 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
5 June 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (108 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
22 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
22 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (24 pages)
22 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (24 pages)
22 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
22 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
22 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
22 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
22 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
10 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
10 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (24 pages)
10 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
10 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (24 pages)
20 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
20 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages)
20 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
20 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages)
17 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 12,500
(4 pages)
17 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 12,500
(4 pages)
20 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages)
20 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages)
20 April 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
20 April 2015Audit exemption subsidiary accounts made up to 30 September 2014 (25 pages)
20 April 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
20 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
20 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
20 April 2015Audit exemption subsidiary accounts made up to 30 September 2014 (25 pages)
17 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 12,500
(4 pages)
17 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 12,500
(4 pages)
13 October 2014Termination of appointment of Stewart George Wallace as a director on 27 September 2014 (1 page)
13 October 2014Termination of appointment of Stewart George Wallace as a director on 27 September 2014 (1 page)
14 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
14 May 2014Audit exemption subsidiary accounts made up to 30 September 2013 (26 pages)
14 May 2014Audit exemption subsidiary accounts made up to 30 September 2013 (26 pages)
14 May 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
14 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
14 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages)
14 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages)
14 May 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 12,500
(5 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 12,500
(5 pages)
9 May 2013Full accounts made up to 30 September 2012 (25 pages)
9 May 2013Full accounts made up to 30 September 2012 (25 pages)
21 December 2012Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 21 December 2012 (1 page)
21 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
21 December 2012Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 21 December 2012 (1 page)
27 June 2012Auditor's resignation (4 pages)
27 June 2012Full accounts made up to 30 September 2011 (26 pages)
27 June 2012Auditor's resignation (4 pages)
27 June 2012Full accounts made up to 30 September 2011 (26 pages)
20 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
12 December 2011Termination of appointment of David Pugh as a director (1 page)
12 December 2011Appointment of Mr Michael Hill as a director (2 pages)
12 December 2011Termination of appointment of David Pugh as a director (1 page)
12 December 2011Appointment of Mr Michael Hill as a director (2 pages)
3 June 2011Full accounts made up to 30 September 2010 (26 pages)
3 June 2011Full accounts made up to 30 September 2010 (26 pages)
21 December 2010Register inspection address has been changed from C/O C/O Caretech Holdings Plc 5Th Floor Metropolitan House 3 Darkes Lane Potters Bar Herts EN6 1AG (1 page)
21 December 2010Register inspection address has been changed from C/O C/O Caretech Holdings Plc 5Th Floor Metropolitan House 3 Darkes Lane Potters Bar Herts EN6 1AG (1 page)
20 December 2010Register inspection address has been changed (1 page)
20 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register inspection address has been changed (1 page)
20 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
4 May 2010Full accounts made up to 30 September 2009 (26 pages)
4 May 2010Full accounts made up to 30 September 2009 (26 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Stewart George Wallace on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages)
23 November 2009Termination of appointment of David Spink as a director (1 page)
23 November 2009Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Stewart George Wallace on 23 November 2009 (2 pages)
23 November 2009Termination of appointment of David Spink as a director (1 page)
12 August 2009Full accounts made up to 30 September 2008 (16 pages)
12 August 2009Full accounts made up to 30 September 2008 (16 pages)
10 February 2009Director's change of particulars / stewart wallace / 01/02/2009 (1 page)
10 February 2009Director's change of particulars / stewart wallace / 01/02/2009 (1 page)
31 January 2009Appointment terminated secretary david spink (1 page)
31 January 2009Appointment terminated secretary david spink (1 page)
12 December 2008Return made up to 12/12/08; full list of members (6 pages)
12 December 2008Return made up to 12/12/08; full list of members (6 pages)
4 November 2008Director appointed david richard pugh (4 pages)
4 November 2008Director appointed david richard pugh (4 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 May 2008Registered office changed on 07/05/2008 from 1ST floor badgemore park golf club badgemore henley on thames oxfordshire RG9 4NR (1 page)
7 May 2008Registered office changed on 07/05/2008 from 1ST floor badgemore park golf club badgemore henley on thames oxfordshire RG9 4NR (1 page)
7 May 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
7 May 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
1 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 May 2008Appointment terminated director assad sheikh (1 page)
1 May 2008Appointment terminated director and secretary amjad faqir (1 page)
1 May 2008Appointment terminated director assad sheikh (1 page)
1 May 2008Director appointed stewart wallace (4 pages)
1 May 2008Director appointed stewart wallace (4 pages)
1 May 2008Director appointed farouq rashid sheikh (3 pages)
1 May 2008Director appointed farouq rashid sheikh (3 pages)
1 May 2008Appointment terminated director jawad sheikh (1 page)
1 May 2008Appointment terminated director jawad sheikh (1 page)
1 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 May 2008Director and secretary appointed david spink (4 pages)
1 May 2008Director and secretary appointed david spink (4 pages)
1 May 2008Appointment terminated director and secretary amjad faqir (1 page)
30 April 2008Particulars of a mortgage or charge / charge no: 3 (12 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 3 (12 pages)
25 March 2008Certificate of re-registration from Public Limited Company to Private (1 page)
25 March 2008Application for reregistration from PLC to private (1 page)
25 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(8 pages)
25 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(8 pages)
25 March 2008Application for reregistration from PLC to private (1 page)
25 March 2008Re-registration of Memorandum and Articles (11 pages)
25 March 2008Certificate of re-registration from Public Limited Company to Private (1 page)
25 March 2008Re-registration of Memorandum and Articles (11 pages)
13 March 2008Return made up to 12/12/07; no change of members (7 pages)
13 March 2008Return made up to 12/12/07; no change of members (7 pages)
23 October 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
23 October 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
22 December 2006Return made up to 12/12/06; full list of members (8 pages)
22 December 2006Return made up to 12/12/06; full list of members (8 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
27 January 2006Return made up to 12/12/05; full list of members (8 pages)
27 January 2006Return made up to 12/12/05; full list of members (8 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
25 July 2005Registered office changed on 25/07/05 from: the coach house five horsehoes house remenham hill henley on thames oxfordshire RG9 3EP (1 page)
25 July 2005Registered office changed on 25/07/05 from: the coach house five horsehoes house remenham hill henley on thames oxfordshire RG9 3EP (1 page)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
7 February 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 February 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 August 2004Return made up to 26/05/04; full list of members (9 pages)
17 August 2004Return made up to 26/05/04; full list of members (9 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
22 July 2004Auditor's resignation (1 page)
22 July 2004Auditor's resignation (1 page)
6 February 2004Return made up to 12/12/03; full list of members (9 pages)
6 February 2004Return made up to 12/12/03; full list of members (9 pages)
25 September 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
25 September 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
23 April 2003Return made up to 12/12/02; full list of members; amend (9 pages)
23 April 2003Return made up to 12/12/02; full list of members; amend (9 pages)
20 January 2003Return made up to 12/12/02; full list of members (9 pages)
20 January 2003Return made up to 12/12/02; full list of members (9 pages)
4 August 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
4 August 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
13 February 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/02/02
(8 pages)
13 February 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/02/02
(8 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
27 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
27 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
22 March 2001Full group accounts made up to 31 December 1999 (20 pages)
22 March 2001Full group accounts made up to 31 December 1999 (20 pages)
18 January 2001Return made up to 12/12/00; full list of members (6 pages)
18 January 2001Return made up to 12/12/00; full list of members (6 pages)
8 January 2001Registered office changed on 08/01/01 from: lashbrook house mill road, shiplake henley on thames oxfordshire RG9 3LP (1 page)
8 January 2001Registered office changed on 08/01/01 from: lashbrook house mill road, shiplake henley on thames oxfordshire RG9 3LP (1 page)
31 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
31 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 June 2000Registered office changed on 23/06/00 from: 300 kingston road london SW20 8LX (1 page)
23 June 2000Registered office changed on 23/06/00 from: 300 kingston road london SW20 8LX (1 page)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed;new director appointed (3 pages)
18 April 2000New secretary appointed;new director appointed (3 pages)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000Director resigned (1 page)
28 March 2000Auditor's resignation (2 pages)
28 March 2000Auditor's resignation (2 pages)
28 January 2000Return made up to 12/12/99; full list of members (8 pages)
28 January 2000Return made up to 12/12/99; full list of members (8 pages)
10 November 1999Full group accounts made up to 31 December 1998 (16 pages)
10 November 1999Full group accounts made up to 31 December 1998 (16 pages)
30 December 1998Return made up to 12/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 December 1998Return made up to 12/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 November 1998Full group accounts made up to 31 December 1997 (15 pages)
13 November 1998Full group accounts made up to 31 December 1997 (15 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
20 May 1998Return made up to 12/12/97; full list of members (6 pages)
20 May 1998Return made up to 12/12/97; full list of members (6 pages)
28 April 1998Application to commence business (2 pages)
28 April 1998Certificate of authorisation to commence business and borrow (1 page)
28 April 1998Application to commence business (2 pages)
28 April 1998Certificate of authorisation to commence business and borrow (1 page)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New secretary appointed (2 pages)
10 January 1997Secretary resigned (1 page)
10 January 1997New secretary appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Secretary resigned (1 page)
12 December 1996Incorporation (17 pages)
12 December 1996Incorporation (17 pages)