Company NameLawcare Limited
Company StatusActive
Company Number03313975
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 February 1997(27 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMs Elizabeth Anne Rimmer
StatusCurrent
Appointed26 August 2014(17 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address15 Bloomfield Park
Bath
BA2 2BY
Director NameMr John Gerard Guerin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 2018(21 years after company formation)
Appointment Duration6 years, 2 months
RoleSolicitor
Country of ResidenceNorthern Ireland
Correspondence Address20 Richmond Park
Stranmillis
Belfast
BT9 5EF
Northern Ireland
Director NameMr Andrew Howard Arthur Caplen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(21 years after company formation)
Appointment Duration6 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Great Cob
Chelmsford
CM1 6LA
Director NameMs Alexandra Louise Marks
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(21 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameMs Kayleigh Leonie
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(21 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMr Jonathan Paul Harper Nevin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2019(22 years after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressOne Bartholomew Close Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMs Lucinda Soon
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(23 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMs Heather McKendrick
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(23 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCareers And Outreach Manager
Country of ResidenceScotland
Correspondence Address18 Bonaly Brae
Edinburgh
EH13 0QF
Scotland
Director NameMr Ryan James McCuaig
Date of BirthMay 1991 (Born 32 years ago)
NationalityScottish
StatusCurrent
Appointed01 January 2021(23 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressOne Bartholomew Close Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMs Claire Helen Joseph
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(23 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Legal Executive
Country of ResidenceEngland
Correspondence Address5 Borough Road
Tamworth
B79 8AN
Director NameMs Emma Jane Williams
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2023(25 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCity Point Simpson Thatcher & Bartlett Llp
One Ropemaker Street
London
Somerset
EC2Y 9HU
Director NameMs Rachael Edie O'Connor
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2023(25 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleAssistant Professor
Country of ResidenceEngland
Correspondence AddressLiberty Building 2.41 Liberty Building
University Of Leeds
Leeds
LS2 9JT
Director NameMrs Bronwen Mary Still
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Robert Michael Cochrane Venables
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Richard Charles Elly
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleSolicitor
Country of ResidenceGreat Briatin
Correspondence AddressCourt Cottage
Dean Lane
Cookham Dean
Berkshire
SL6 9AF
Director NameJonathan Goodliffe
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleSolicitor
Correspondence Address136
Clonmore Street
London
SW18 6HB
Director NameElizabeth Mullins
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleSolicitor
Correspondence Address5 Wingfield House
261 South Lambeth Road
London
SW8 1UH
Secretary NameAndrew Michael Darby
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hedgerow
Camp Lane Grimley
Worcester
Worcestershire
WR2 6LX
Director NamePeter Hugh Trevor Mimpriss
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(3 weeks, 5 days after company formation)
Appointment Duration5 years, 7 months (resigned 26 October 2002)
RoleSolicitor
Correspondence AddressBerryfield Parsonage Lane
Little Baddow
Chelmsford
Essex
CM3 4SU
Director NameMr John Patrick McCormack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 March 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 The Paddock
Stourbridge
West Midlands
DY9 0RE
Director NameJames Iain Ness
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(2 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 October 2008)
RoleSolicitor
Correspondence Address26 Maxwell Park
Dalbeattie
Kirkcudbrightshire
DG5 4LS
Scotland
Director NameRichard Lewis Moorhead
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2001)
RoleSolicitor Academic
Correspondence Address167 Whittington Road
London
N22 8YP
Director NameDr David James Ramsey Gibb Thomson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(4 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 20 September 2018)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr David Richard Steele
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(4 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 December 2007)
RoleSolicitor
Correspondence Address100 Palewell Park
London
SW14 8JH
Director NameIain Halliwel Mackie
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(6 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 25 January 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameOlivia Rosalind Burren
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(6 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 June 2012)
RoleRisk Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMrs Carolyn Kirby
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(6 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Neil Alan Stevenson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(9 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 July 2015)
RoleDeputy Director Training
Country of ResidenceScotland
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Thomas Anthony Murran
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2008(10 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMs Louise Clare Campbell
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2008(10 years, 11 months after company formation)
Appointment Duration13 years (resigned 31 December 2020)
RoleSupport Services Executive
Country of ResidenceIreland
Correspondence Address50 Broadway
London
SW1H 0BL
Secretary NameMrs Hilary Anne Tilby
StatusResigned
Appointed10 June 2010(13 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 August 2014)
RoleCompany Director
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Director NameMr Kevin O'Higgins
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2011(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 December 2013)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Director NameMr Paul Henry Marsh
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(13 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Director NameMs Valerie Peart
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2014(16 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 December 2020)
RoleSolicitor
Country of ResidenceIreland
Correspondence AddressOne Bartholomew Close Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMrs Laura Audrey Malcolm
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(18 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 -27 Drumsheugh Gardens
Edinburgh
EH3 7YR
Scotland

Contact

Websitelawcare.org.uk
Telephone0808 8000023
Telephone regionFreephone

Location

Registered AddressOne Bartholomew Close Bartholomew Close
Barts Square
London
EC1A 7BL

Financials

Year2014
Turnover£242,703
Net Worth£272,105
Cash£262,634
Current Liabilities£8,814

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

28 July 2023Total exemption full accounts made up to 31 December 2022 (20 pages)
14 June 2023Director's details changed for Mrs Helen Elizabeth Whiteman on 5 May 2023 (2 pages)
20 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
6 February 2023Appointment of Ms Emma Jane Williams as a director on 24 January 2023 (2 pages)
6 February 2023Termination of appointment of Bronwen Mary Still as a director on 31 December 2022 (1 page)
6 February 2023Appointment of Ms Rachael Edie O'connor as a director on 24 January 2023 (2 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (20 pages)
11 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
10 February 2022Termination of appointment of Iain Halliwel Mackie as a director on 25 January 2022 (1 page)
8 August 2021Total exemption full accounts made up to 31 December 2020 (20 pages)
26 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
25 January 2021Director's details changed for Mr Ryan James Mccuaig on 18 January 2021 (2 pages)
7 January 2021Appointment of Mr Ryan James Mccuaig as a director on 1 January 2021 (2 pages)
7 January 2021Appointment of Ms Heather Mckendrick as a director on 1 January 2021 (2 pages)
5 January 2021Termination of appointment of Louise Clare Campbell as a director on 31 December 2020 (1 page)
5 January 2021Appointment of Ms Claire Helen Joseph as a director on 1 January 2021 (2 pages)
5 January 2021Termination of appointment of Valerie Peart as a director on 31 December 2020 (1 page)
5 January 2021Appointment of Ms Lucinda Soon as a director on 1 January 2021 (2 pages)
5 January 2021Termination of appointment of Paul Mervyn Venton as a director on 31 December 2020 (1 page)
15 December 2020Total exemption full accounts made up to 31 December 2019 (20 pages)
19 June 2020Registered 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 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
14 December 2019Termination of appointment of Robert Michael Cochrane Venables as a director on 28 November 2019 (1 page)
25 September 2019Total exemption full accounts made up to 31 December 2018 (20 pages)
29 April 2019Director's details changed for Ms Kayleigh Leonie on 22 April 2019 (2 pages)
29 April 2019Appointment of Mr Jonathan Paul Harper Nevin as a director on 22 February 2019 (2 pages)
19 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
4 February 2019Director's details changed for Ms Kayleigh Leonie on 4 February 2019 (2 pages)
11 January 2019Appointment of Ms Kayleigh Leonie as a director on 1 January 2019 (2 pages)
11 January 2019Appointment of Ms Helen Elizabeth Whiteman as a director on 1 January 2019 (2 pages)
11 January 2019Appointment of Ms Alexandra Louise Marks as a director on 1 January 2019 (2 pages)
9 October 2018Termination of appointment of David James Ramsey Gibb Thomson as a director on 20 September 2018 (1 page)
9 October 2018Director's details changed for Mr Andrew Howard Arthur Caplen on 10 August 2018 (2 pages)
9 October 2018Termination of appointment of Laura Audrey Malcolm as a director on 20 September 2018 (1 page)
5 September 2018Total exemption full accounts made up to 31 December 2017 (20 pages)
8 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
8 February 2018Appointment of Mr Andrew Howard Arthur Caplen as a director on 1 February 2018 (2 pages)
8 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
8 February 2018Appointment of Mr John Guerin as a director on 1 February 2018 (2 pages)
8 December 2017Termination of appointment of Attracta Wilson as a director on 30 November 2017 (1 page)
8 December 2017Termination of appointment of Attracta Wilson as a director on 30 November 2017 (1 page)
9 August 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
11 January 2017Termination of appointment of Paul Henry Marsh as a director on 1 December 2016 (1 page)
11 January 2017Termination of appointment of Paul Henry Marsh as a director on 1 December 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
29 February 2016Annual return made up to 6 February 2016 no member list (12 pages)
29 February 2016Annual return made up to 6 February 2016 no member list (12 pages)
25 August 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
25 August 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
4 August 2015Appointment of Mrs Laura Audrey Malcolm as a director on 3 July 2015 (2 pages)
4 August 2015Appointment of Mrs Laura Audrey Malcolm as a director on 3 July 2015 (2 pages)
4 August 2015Appointment of Mrs Laura Audrey Malcolm as a director on 3 July 2015 (2 pages)
28 July 2015Termination of appointment of Neil Alan Stevenson as a director on 3 July 2015 (1 page)
28 July 2015Termination of appointment of Neil Alan Stevenson as a director on 3 July 2015 (1 page)
28 July 2015Termination of appointment of Neil Alan Stevenson as a director on 3 July 2015 (1 page)
6 February 2015Annual return made up to 6 February 2015 no member list (12 pages)
6 February 2015Annual return made up to 6 February 2015 no member list (12 pages)
6 February 2015Annual return made up to 6 February 2015 no member list (12 pages)
6 February 2015Register 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 2015Register 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 2014Appointment of Ms Elizabeth Anne Rimmer as a secretary on 26 August 2014 (2 pages)
28 August 2014Appointment of Ms Elizabeth Anne Rimmer as a secretary on 26 August 2014 (2 pages)
28 August 2014Appointment of Ms Elizabeth Anne Rimmer as a secretary (2 pages)
28 August 2014Termination of appointment of Hilary Anne Tilby as a secretary on 26 August 2014 (1 page)
28 August 2014Appointment of Ms Elizabeth Anne Rimmer as a secretary (2 pages)
28 August 2014Termination of appointment of Hilary Anne Tilby as a secretary on 26 August 2014 (1 page)
11 July 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
11 July 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
19 March 2014Appointment of Ms Valerie Peart as a director (2 pages)
19 March 2014Appointment of Ms Valerie Peart as a director (2 pages)
28 February 2014Annual return made up to 6 February 2014 no member list (11 pages)
28 February 2014Annual return made up to 6 February 2014 no member list (11 pages)
28 February 2014Annual return made up to 6 February 2014 no member list (11 pages)
30 January 2014Termination of appointment of Kevin O'higgins as a director (1 page)
30 January 2014Termination of appointment of Kevin O'higgins as a director (1 page)
22 July 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
22 July 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
8 February 2013Annual return made up to 6 February 2013 no member list (11 pages)
8 February 2013Annual return made up to 6 February 2013 no member list (11 pages)
8 February 2013Annual return made up to 6 February 2013 no member list (11 pages)
15 August 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
15 August 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
22 June 2012Termination of appointment of Olivia Burren as a director (1 page)
22 June 2012Termination of appointment of Olivia Burren as a director (1 page)
9 February 2012Annual return made up to 6 February 2012 no member list (12 pages)
9 February 2012Annual return made up to 6 February 2012 no member list (12 pages)
9 February 2012Annual return made up to 6 February 2012 no member list (12 pages)
8 February 2012Register 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 2012Register 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 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
11 July 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
17 February 2011Annual return made up to 6 February 2011 no member list (13 pages)
17 February 2011Annual return made up to 6 February 2011 no member list (13 pages)
17 February 2011Appointment of Mr Paul Marsh as a director (2 pages)
17 February 2011Register 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 2011Appointment of Mr Paul Marsh as a director (2 pages)
17 February 2011Annual return made up to 6 February 2011 no member list (13 pages)
17 February 2011Register 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 2011Appointment of Mr Kevin O'higgins as a director (2 pages)
2 February 2011Appointment of Mr Kevin O'higgins as a director (2 pages)
2 February 2011Termination of appointment of Thomas Murran as a director (1 page)
2 February 2011Termination of appointment of Thomas Murran as a director (1 page)
16 August 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
16 August 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
14 July 2010Termination of appointment of Andrew Darby as a secretary (1 page)
14 July 2010Appointment of Mrs Hilary Anne Tilby as a secretary (1 page)
14 July 2010Termination of appointment of Andrew Darby as a secretary (1 page)
14 July 2010Appointment of Mrs Hilary Anne Tilby as a secretary (1 page)
15 February 2010Annual return made up to 6 February 2010 no member list (8 pages)
15 February 2010Annual return made up to 6 February 2010 no member list (8 pages)
15 February 2010Annual return made up to 6 February 2010 no member list (8 pages)
10 February 2010Director's details changed for Attracta Wilson on 6 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Paul Mervyn Venton on 6 February 2010 (2 pages)
10 February 2010Director's details changed for Bronwen Mary Still on 6 February 2010 (2 pages)
10 February 2010Director's details changed for Iain Halliwel Mackie on 6 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Thomas Anthony Murran on 6 February 2010 (2 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Director's details changed for Ms Louise Clare Campbell on 6 February 2010 (2 pages)
10 February 2010Director's details changed for Iain Halliwel Mackie on 6 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Thomas Anthony Murran on 6 February 2010 (2 pages)
10 February 2010Director's details changed for Ms Louise Clare Campbell on 6 February 2010 (2 pages)
10 February 2010Director's details changed for Olivia Rosalind Burren on 6 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Paul Mervyn Venton on 6 February 2010 (2 pages)
10 February 2010Director's details changed for Olivia Rosalind Burren on 6 February 2010 (2 pages)
10 February 2010Director's details changed for Neil Alan Stevenson on 6 February 2010 (2 pages)
10 February 2010Director's details changed for Bronwen Mary Still on 6 February 2010 (2 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for Neil Alan Stevenson on 6 February 2010 (2 pages)
10 February 2010Director's details changed for Iain Halliwel Mackie on 6 February 2010 (2 pages)
10 February 2010Director's details changed for Attracta Wilson on 6 February 2010 (2 pages)
10 February 2010Director's details changed for Dr David James Ramsey Gibb Thomson on 6 February 2010 (2 pages)
10 February 2010Director's details changed for Dr David James Ramsey Gibb Thomson on 6 February 2010 (2 pages)
27 January 2010Termination of appointment of Carolyn Kirby as a director (1 page)
16 October 2009Director's details changed for Iain Halliwel Mackie on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Iain Halliwel Mackie on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Dr David James Ramsey Gibb Thomson on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Olivia Rosalind Burren on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Attracta Wilson on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Mrs Carolyn Kirby on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Mrs Carolyn Kirby on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Dr David James Ramsey Gibb Thomson on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Olivia Rosalind Burren on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Bronwen Mary Still on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Mr Paul Mervyn Venton on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Ms Louise Clare Campbell on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Robert Michael Cochrane Venables on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Mr Thomas Anthony Murran on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Bronwen Mary Still on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Neil Alan Stevenson on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Neil Alan Stevenson on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Mr Thomas Anthony Murran on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Ms Louise Clare Campbell on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Attracta Wilson on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Robert Michael Cochrane Venables on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Mr Paul Mervyn Venton on 1 October 2009 (3 pages)
26 September 2009Full accounts made up to 31 December 2008 (15 pages)
4 March 2009Annual return made up to 06/02/09 (5 pages)
8 December 2008Director appointed mr thomas anthony murran (1 page)
5 December 2008Director appointed ms louise clare campbell (1 page)
4 December 2008Appointment terminated director james ness (1 page)
21 August 2008Full accounts made up to 31 December 2007 (15 pages)
29 February 2008Annual return made up to 06/02/08 (5 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 February 2008Memorandum and Articles of Association (5 pages)
6 December 2007Director resigned (1 page)
10 March 2007New director appointed (2 pages)
1 March 2007Location of register of members (1 page)
1 March 2007Annual return made up to 06/02/07 (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
25 October 2006Registered office changed on 25/10/06 from: robert venables bircham dyson bell 50 broadway london SW1H 0BL (1 page)
6 March 2006Annual return made up to 06/02/06 (3 pages)
22 December 2005New director appointed (2 pages)
17 October 2005Full accounts made up to 31 December 2004 (14 pages)
14 February 2005Annual return made up to 06/02/05 (3 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
1 July 2004Full accounts made up to 31 December 2003 (12 pages)
4 March 2004New director appointed (2 pages)
17 February 2004Annual return made up to 06/02/04 (8 pages)
9 October 2003Registered office changed on 09/10/03 from: bircham dyson bell 50 broadway westminster london SW1H 0BL (1 page)
11 September 2003Full accounts made up to 31 December 2002 (11 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
2 March 2003Annual return made up to 06/02/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 January 2003Registered office changed on 14/01/03 from: bircham dyson bell 50 broadway london SW1H 0BL (1 page)
3 January 2003Registered office changed on 03/01/03 from: 3B bank place porthmadog gwynedd LL49 9AA (1 page)
16 September 2002Full accounts made up to 31 December 2001 (12 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Annual return made up to 06/02/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 March 2002New director appointed (2 pages)
27 November 2001Company name changed solcare\certificate issued on 27/11/01 (4 pages)
15 November 2001Full accounts made up to 31 December 2000 (12 pages)
5 April 2001Annual return made up to 06/02/01 (6 pages)
8 November 2000Full accounts made up to 31 December 1999 (17 pages)
13 September 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
7 March 2000Annual return made up to 06/02/00 (5 pages)
1 December 1999Director resigned (1 page)
28 July 1999Full accounts made up to 31 December 1998 (12 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Annual return made up to 06/02/99
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 February 1999Registered office changed on 17/02/99 from: 10 easton street high wycombe buckinghamshire HP11 1NP (1 page)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
5 March 1998Annual return made up to 06/02/98 (7 pages)
6 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1997Memorandum and Articles of Association (20 pages)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1997New director appointed (3 pages)
11 April 1997Registered office changed on 11/04/97 from: 117 chancery lane london WC2A 1PL (1 page)
25 March 1997New director appointed (2 pages)
21 March 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
6 February 1997Incorporation (29 pages)