Bath
BA2 2BY
Director Name | Mr John Gerard Guerin |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 February 2018(21 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Solicitor |
Country of Residence | Northern Ireland |
Correspondence Address | 20 Richmond Park Stranmillis Belfast BT9 5EF Northern Ireland |
Director Name | Mr Andrew Howard Arthur Caplen |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(21 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13 Great Cob Chelmsford CM1 6LA |
Director Name | Ms Alexandra Louise Marks |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Ms Kayleigh Leonie |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Bartholomew Close Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Mr Jonathan Paul Harper Nevin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2019(22 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | One Bartholomew Close Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Ms Lucinda Soon |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Bartholomew Close Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Ms Heather McKendrick |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Careers And Outreach Manager |
Country of Residence | Scotland |
Correspondence Address | 18 Bonaly Brae Edinburgh EH13 0QF Scotland |
Director Name | Mr Ryan James McCuaig |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 January 2021(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | One Bartholomew Close Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Ms Claire Helen Joseph |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Legal Executive |
Country of Residence | England |
Correspondence Address | 5 Borough Road Tamworth B79 8AN |
Director Name | Ms Emma Jane Williams |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2023(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | City Point Simpson Thatcher & Bartlett Llp One Ropemaker Street London Somerset EC2Y 9HU |
Director Name | Ms Rachael Edie O'Connor |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2023(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Assistant Professor |
Country of Residence | England |
Correspondence Address | Liberty Building 2.41 Liberty Building University Of Leeds Leeds LS2 9JT |
Director Name | Mrs Bronwen Mary Still |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr Robert Michael Cochrane Venables |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr Richard Charles Elly |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | Great Briatin |
Correspondence Address | Court Cottage Dean Lane Cookham Dean Berkshire SL6 9AF |
Director Name | Jonathan Goodliffe |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 136 Clonmore Street London SW18 6HB |
Director Name | Elizabeth Mullins |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Wingfield House 261 South Lambeth Road London SW8 1UH |
Secretary Name | Andrew Michael Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hedgerow Camp Lane Grimley Worcester Worcestershire WR2 6LX |
Director Name | Peter Hugh Trevor Mimpriss |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 October 2002) |
Role | Solicitor |
Correspondence Address | Berryfield Parsonage Lane Little Baddow Chelmsford Essex CM3 4SU |
Director Name | Mr John Patrick McCormack |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 March 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 The Paddock Stourbridge West Midlands DY9 0RE |
Director Name | James Iain Ness |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 October 2008) |
Role | Solicitor |
Correspondence Address | 26 Maxwell Park Dalbeattie Kirkcudbrightshire DG5 4LS Scotland |
Director Name | Richard Lewis Moorhead |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2001) |
Role | Solicitor Academic |
Correspondence Address | 167 Whittington Road London N22 8YP |
Director Name | Dr David James Ramsey Gibb Thomson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(4 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 20 September 2018) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr David Richard Steele |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 December 2007) |
Role | Solicitor |
Correspondence Address | 100 Palewell Park London SW14 8JH |
Director Name | Iain Halliwel Mackie |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(6 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 25 January 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Olivia Rosalind Burren |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 June 2012) |
Role | Risk Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mrs Carolyn Kirby |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr Neil Alan Stevenson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 July 2015) |
Role | Deputy Director Training |
Country of Residence | Scotland |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr Thomas Anthony Murran |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2008(10 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Ms Louise Clare Campbell |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2008(10 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2020) |
Role | Support Services Executive |
Country of Residence | Ireland |
Correspondence Address | 50 Broadway London SW1H 0BL |
Secretary Name | Mrs Hilary Anne Tilby |
---|---|
Status | Resigned |
Appointed | 10 June 2010(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 August 2014) |
Role | Company Director |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Director Name | Mr Kevin O'Higgins |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2011(13 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Director Name | Mr Paul Henry Marsh |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Director Name | Ms Valerie Peart |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2014(16 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2020) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | One Bartholomew Close Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Mrs Laura Audrey Malcolm |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 September 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 -27 Drumsheugh Gardens Edinburgh EH3 7YR Scotland |
Website | lawcare.org.uk |
---|---|
Telephone | 0808 8000023 |
Telephone region | Freephone |
Registered Address | One Bartholomew Close Bartholomew Close Barts Square London EC1A 7BL |
---|
Year | 2014 |
---|---|
Turnover | £242,703 |
Net Worth | £272,105 |
Cash | £262,634 |
Current Liabilities | £8,814 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
28 July 2023 | Total exemption full accounts made up to 31 December 2022 (20 pages) |
---|---|
14 June 2023 | Director's details changed for Mrs Helen Elizabeth Whiteman on 5 May 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
6 February 2023 | Appointment of Ms Emma Jane Williams as a director on 24 January 2023 (2 pages) |
6 February 2023 | Termination of appointment of Bronwen Mary Still as a director on 31 December 2022 (1 page) |
6 February 2023 | Appointment of Ms Rachael Edie O'connor as a director on 24 January 2023 (2 pages) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (20 pages) |
11 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
10 February 2022 | Termination of appointment of Iain Halliwel Mackie as a director on 25 January 2022 (1 page) |
8 August 2021 | Total exemption full accounts made up to 31 December 2020 (20 pages) |
26 March 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
25 January 2021 | Director's details changed for Mr Ryan James Mccuaig on 18 January 2021 (2 pages) |
7 January 2021 | Appointment of Mr Ryan James Mccuaig as a director on 1 January 2021 (2 pages) |
7 January 2021 | Appointment of Ms Heather Mckendrick as a director on 1 January 2021 (2 pages) |
5 January 2021 | Termination of appointment of Louise Clare Campbell as a director on 31 December 2020 (1 page) |
5 January 2021 | Appointment of Ms Claire Helen Joseph as a director on 1 January 2021 (2 pages) |
5 January 2021 | Termination of appointment of Valerie Peart as a director on 31 December 2020 (1 page) |
5 January 2021 | Appointment of Ms Lucinda Soon as a director on 1 January 2021 (2 pages) |
5 January 2021 | Termination of appointment of Paul Mervyn Venton as a director on 31 December 2020 (1 page) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (20 pages) |
19 June 2020 | Registered office address changed from 50 Broadway Westminster London SW1H 0BL to One Bartholomew Close Bartholomew Close Barts Square London EC1A 7BL on 19 June 2020 (1 page) |
17 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
14 December 2019 | Termination of appointment of Robert Michael Cochrane Venables as a director on 28 November 2019 (1 page) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (20 pages) |
29 April 2019 | Director's details changed for Ms Kayleigh Leonie on 22 April 2019 (2 pages) |
29 April 2019 | Appointment of Mr Jonathan Paul Harper Nevin as a director on 22 February 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
4 February 2019 | Director's details changed for Ms Kayleigh Leonie on 4 February 2019 (2 pages) |
11 January 2019 | Appointment of Ms Kayleigh Leonie as a director on 1 January 2019 (2 pages) |
11 January 2019 | Appointment of Ms Helen Elizabeth Whiteman as a director on 1 January 2019 (2 pages) |
11 January 2019 | Appointment of Ms Alexandra Louise Marks as a director on 1 January 2019 (2 pages) |
9 October 2018 | Termination of appointment of David James Ramsey Gibb Thomson as a director on 20 September 2018 (1 page) |
9 October 2018 | Director's details changed for Mr Andrew Howard Arthur Caplen on 10 August 2018 (2 pages) |
9 October 2018 | Termination of appointment of Laura Audrey Malcolm as a director on 20 September 2018 (1 page) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (20 pages) |
8 August 2018 | Resolutions
|
8 February 2018 | Appointment of Mr Andrew Howard Arthur Caplen as a director on 1 February 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
8 February 2018 | Appointment of Mr John Guerin as a director on 1 February 2018 (2 pages) |
8 December 2017 | Termination of appointment of Attracta Wilson as a director on 30 November 2017 (1 page) |
8 December 2017 | Termination of appointment of Attracta Wilson as a director on 30 November 2017 (1 page) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
11 January 2017 | Termination of appointment of Paul Henry Marsh as a director on 1 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Paul Henry Marsh as a director on 1 December 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 February 2016 | Annual return made up to 6 February 2016 no member list (12 pages) |
29 February 2016 | Annual return made up to 6 February 2016 no member list (12 pages) |
25 August 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
25 August 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
4 August 2015 | Appointment of Mrs Laura Audrey Malcolm as a director on 3 July 2015 (2 pages) |
4 August 2015 | Appointment of Mrs Laura Audrey Malcolm as a director on 3 July 2015 (2 pages) |
4 August 2015 | Appointment of Mrs Laura Audrey Malcolm as a director on 3 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Neil Alan Stevenson as a director on 3 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Neil Alan Stevenson as a director on 3 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Neil Alan Stevenson as a director on 3 July 2015 (1 page) |
6 February 2015 | Annual return made up to 6 February 2015 no member list (12 pages) |
6 February 2015 | Annual return made up to 6 February 2015 no member list (12 pages) |
6 February 2015 | Annual return made up to 6 February 2015 no member list (12 pages) |
6 February 2015 | Register inspection address has been changed from C/O Hilary Tilby Friars Oak the Close Shoreham-by-Sea West Sussex BN43 5AH United Kingdom to 15 Bloomfield Park Bath BA2 2BY (1 page) |
6 February 2015 | Register inspection address has been changed from C/O Hilary Tilby Friars Oak the Close Shoreham-by-Sea West Sussex BN43 5AH United Kingdom to 15 Bloomfield Park Bath BA2 2BY (1 page) |
28 August 2014 | Appointment of Ms Elizabeth Anne Rimmer as a secretary on 26 August 2014 (2 pages) |
28 August 2014 | Appointment of Ms Elizabeth Anne Rimmer as a secretary on 26 August 2014 (2 pages) |
28 August 2014 | Appointment of Ms Elizabeth Anne Rimmer as a secretary (2 pages) |
28 August 2014 | Termination of appointment of Hilary Anne Tilby as a secretary on 26 August 2014 (1 page) |
28 August 2014 | Appointment of Ms Elizabeth Anne Rimmer as a secretary (2 pages) |
28 August 2014 | Termination of appointment of Hilary Anne Tilby as a secretary on 26 August 2014 (1 page) |
11 July 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
11 July 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
19 March 2014 | Appointment of Ms Valerie Peart as a director (2 pages) |
19 March 2014 | Appointment of Ms Valerie Peart as a director (2 pages) |
28 February 2014 | Annual return made up to 6 February 2014 no member list (11 pages) |
28 February 2014 | Annual return made up to 6 February 2014 no member list (11 pages) |
28 February 2014 | Annual return made up to 6 February 2014 no member list (11 pages) |
30 January 2014 | Termination of appointment of Kevin O'higgins as a director (1 page) |
30 January 2014 | Termination of appointment of Kevin O'higgins as a director (1 page) |
22 July 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
22 July 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
8 February 2013 | Annual return made up to 6 February 2013 no member list (11 pages) |
8 February 2013 | Annual return made up to 6 February 2013 no member list (11 pages) |
8 February 2013 | Annual return made up to 6 February 2013 no member list (11 pages) |
15 August 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
15 August 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
22 June 2012 | Termination of appointment of Olivia Burren as a director (1 page) |
22 June 2012 | Termination of appointment of Olivia Burren as a director (1 page) |
9 February 2012 | Annual return made up to 6 February 2012 no member list (12 pages) |
9 February 2012 | Annual return made up to 6 February 2012 no member list (12 pages) |
9 February 2012 | Annual return made up to 6 February 2012 no member list (12 pages) |
8 February 2012 | Register inspection address has been changed from C/O Hilary Tilby Po Box 2071 Friars Oak the Close Shoreham-by-Sea West Sussex BN43 5AH United Kingdom (1 page) |
8 February 2012 | Register inspection address has been changed from C/O Hilary Tilby Po Box 2071 Friars Oak the Close Shoreham-by-Sea West Sussex BN43 5AH United Kingdom (1 page) |
11 July 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
11 July 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
17 February 2011 | Annual return made up to 6 February 2011 no member list (13 pages) |
17 February 2011 | Annual return made up to 6 February 2011 no member list (13 pages) |
17 February 2011 | Appointment of Mr Paul Marsh as a director (2 pages) |
17 February 2011 | Register inspection address has been changed from C/O Solicitors Regulation Authority Ipsley Court Berrington Close Redditch Worcestershire B98 0TD United Kingdom (1 page) |
17 February 2011 | Appointment of Mr Paul Marsh as a director (2 pages) |
17 February 2011 | Annual return made up to 6 February 2011 no member list (13 pages) |
17 February 2011 | Register inspection address has been changed from C/O Solicitors Regulation Authority Ipsley Court Berrington Close Redditch Worcestershire B98 0TD United Kingdom (1 page) |
2 February 2011 | Appointment of Mr Kevin O'higgins as a director (2 pages) |
2 February 2011 | Appointment of Mr Kevin O'higgins as a director (2 pages) |
2 February 2011 | Termination of appointment of Thomas Murran as a director (1 page) |
2 February 2011 | Termination of appointment of Thomas Murran as a director (1 page) |
16 August 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
16 August 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
14 July 2010 | Termination of appointment of Andrew Darby as a secretary (1 page) |
14 July 2010 | Appointment of Mrs Hilary Anne Tilby as a secretary (1 page) |
14 July 2010 | Termination of appointment of Andrew Darby as a secretary (1 page) |
14 July 2010 | Appointment of Mrs Hilary Anne Tilby as a secretary (1 page) |
15 February 2010 | Annual return made up to 6 February 2010 no member list (8 pages) |
15 February 2010 | Annual return made up to 6 February 2010 no member list (8 pages) |
15 February 2010 | Annual return made up to 6 February 2010 no member list (8 pages) |
10 February 2010 | Director's details changed for Attracta Wilson on 6 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Paul Mervyn Venton on 6 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Bronwen Mary Still on 6 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Iain Halliwel Mackie on 6 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Thomas Anthony Murran on 6 February 2010 (2 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Director's details changed for Ms Louise Clare Campbell on 6 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Iain Halliwel Mackie on 6 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Thomas Anthony Murran on 6 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Ms Louise Clare Campbell on 6 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Olivia Rosalind Burren on 6 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Paul Mervyn Venton on 6 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Olivia Rosalind Burren on 6 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Neil Alan Stevenson on 6 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Bronwen Mary Still on 6 February 2010 (2 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Director's details changed for Neil Alan Stevenson on 6 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Iain Halliwel Mackie on 6 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Attracta Wilson on 6 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Dr David James Ramsey Gibb Thomson on 6 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Dr David James Ramsey Gibb Thomson on 6 February 2010 (2 pages) |
27 January 2010 | Termination of appointment of Carolyn Kirby as a director (1 page) |
16 October 2009 | Director's details changed for Iain Halliwel Mackie on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Iain Halliwel Mackie on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Dr David James Ramsey Gibb Thomson on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Olivia Rosalind Burren on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Attracta Wilson on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Mrs Carolyn Kirby on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Mrs Carolyn Kirby on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Dr David James Ramsey Gibb Thomson on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Olivia Rosalind Burren on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Bronwen Mary Still on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Mr Paul Mervyn Venton on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Ms Louise Clare Campbell on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Robert Michael Cochrane Venables on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Mr Thomas Anthony Murran on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Bronwen Mary Still on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Neil Alan Stevenson on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Neil Alan Stevenson on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Mr Thomas Anthony Murran on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Ms Louise Clare Campbell on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Attracta Wilson on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Robert Michael Cochrane Venables on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Mr Paul Mervyn Venton on 1 October 2009 (3 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 March 2009 | Annual return made up to 06/02/09 (5 pages) |
8 December 2008 | Director appointed mr thomas anthony murran (1 page) |
5 December 2008 | Director appointed ms louise clare campbell (1 page) |
4 December 2008 | Appointment terminated director james ness (1 page) |
21 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 February 2008 | Annual return made up to 06/02/08 (5 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | Memorandum and Articles of Association (5 pages) |
6 December 2007 | Director resigned (1 page) |
10 March 2007 | New director appointed (2 pages) |
1 March 2007 | Location of register of members (1 page) |
1 March 2007 | Annual return made up to 06/02/07 (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: robert venables bircham dyson bell 50 broadway london SW1H 0BL (1 page) |
6 March 2006 | Annual return made up to 06/02/06 (3 pages) |
22 December 2005 | New director appointed (2 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
14 February 2005 | Annual return made up to 06/02/05 (3 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
1 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 March 2004 | New director appointed (2 pages) |
17 February 2004 | Annual return made up to 06/02/04 (8 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: bircham dyson bell 50 broadway westminster london SW1H 0BL (1 page) |
11 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
2 March 2003 | Annual return made up to 06/02/03
|
14 January 2003 | Registered office changed on 14/01/03 from: bircham dyson bell 50 broadway london SW1H 0BL (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 3B bank place porthmadog gwynedd LL49 9AA (1 page) |
16 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Annual return made up to 06/02/02
|
14 March 2002 | New director appointed (2 pages) |
27 November 2001 | Company name changed solcare\certificate issued on 27/11/01 (4 pages) |
15 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 April 2001 | Annual return made up to 06/02/01 (6 pages) |
8 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
13 September 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
7 March 2000 | Annual return made up to 06/02/00 (5 pages) |
1 December 1999 | Director resigned (1 page) |
28 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Annual return made up to 06/02/99
|
17 February 1999 | Registered office changed on 17/02/99 from: 10 easton street high wycombe buckinghamshire HP11 1NP (1 page) |
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
5 March 1998 | Annual return made up to 06/02/98 (7 pages) |
6 November 1997 | Resolutions
|
14 October 1997 | Memorandum and Articles of Association (20 pages) |
14 October 1997 | Resolutions
|
15 April 1997 | New director appointed (3 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: 117 chancery lane london WC2A 1PL (1 page) |
25 March 1997 | New director appointed (2 pages) |
21 March 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
6 February 1997 | Incorporation (29 pages) |