Company NameHAYS Social Care Limited
Company StatusActive
Company Number03328304
CategoryPrivate Limited Company
Incorporation Date5 March 1997(27 years, 1 month ago)
Previous NameSocial Work Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Douglas George Evans
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(19 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr Simon Winfield
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(21 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr James Yann Musgrave
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed24 August 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr James Hilton
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(25 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Secretary NameHAYS Nominees Limited (Corporation)
StatusCurrent
Appointed18 December 2008(11 years, 9 months after company formation)
Appointment Duration15 years, 4 months
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMarc Sharifi
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address155 Whitehall Road
Woodford
Essex
IG8 0RH
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed05 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameWarren David Sharifi
NationalityBritish
StatusResigned
Appointed05 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address3a Bathurst Road
Ilford
Essex
IG1 4LA
Director NameJeffrey Downey
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(7 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 September 2002)
RoleManaging Director
Correspondence Address25 The Drummonds
Epping
Essex
CM16 4PJ
Director NameMichael Anthony Adams
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address17 Rushden Gardens
Ilford
Essex
IG5 0BP
Director NameMr Macrae Philip Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2001(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvergreen
Well Lane, Easthorpe
Colchester
Essex
CO5 9HL
Secretary NameMr Macrae Philip Robertson
NationalityBritish
StatusResigned
Appointed28 April 2001(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvergreen
Well Lane, Easthorpe
Colchester
Essex
CO5 9HL
Director NameMrs Lesley Jane Healey
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(5 years, 6 months after company formation)
Appointment Duration10 months (resigned 30 June 2003)
RoleManaging Director
Correspondence AddressBlakes Cottage
Sandy Lane
Hammer Vale Haslemere
Surrey
GU27 1QE
Director NameRoger McSweeney
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(5 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 July 2003)
RoleHR Director
Correspondence Address21 College Street
St. Albans
Hertfordshire
AL3 4PW
Director NameLindsey Townsend
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(5 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 July 2003)
RoleDivisional Director
Correspondence Address10 Yew Tree Place
Bishops Stortford
Hertfordshire
CM23 2EY
Director NameJulia Anne Fraser
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 February 2006)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Rathcoole Gardens
London
N8 9NB
Director NameDianne Strauss
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 2003(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2006)
RoleManaging Director
Correspondence Address1-186 Victoria Road
London
N22 7XQ
Director NameMrs Paula Jean Hooper
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address37 Shephall Green
Stevenage
Hertfordshire
SG2 9XS
Secretary NameMrs Paula Jean Hooper
NationalityBritish
StatusResigned
Appointed19 July 2004(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 February 2006)
RoleStaffing Agency
Country of ResidenceEngland
Correspondence Address37 Shephall Green
Stevenage
Hertfordshire
SG2 9XS
Director NameNicholas Raymond Cox
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(8 years, 11 months after company formation)
Appointment Duration7 months (resigned 07 September 2006)
RoleCompany Director
Correspondence Address29 Northumberland Road
New Barnet
Hertfordshire
EN5 1EA
Director NameHoward Guy Bridgwater
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(8 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 November 2006)
RoleCompany Director
Country of ResidenceEnglans
Correspondence AddressDarband House
Blackdown Avenue
Woking
Surrey
GU22 8QG
Secretary NameMr Stefan Edward Bort
NationalityBritish
StatusResigned
Appointed02 February 2006(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameAndrew James McRae
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameRichard Jackson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(9 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Mark Andrew Staniland
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Doctors Hill
Bournheath
Bromsgrove
Worcestershire
B61 9JE
Director NameMr Paul Venables
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(11 years after company formation)
Appointment Duration14 years, 6 months (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr Christopher Ian Stamper
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(13 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Nigel Shaun Christopher Heap
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(16 years after company formation)
Appointment Duration5 years, 4 months (resigned 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr John Harrington
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(18 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF

Contact

Websitehays.co.uk
Telephone020 89242084
Telephone regionLondon

Location

Registered Address4th Floor 20 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Recruitment Solutions Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,931,000
Gross Profit£2,113,000
Net Worth£2,893,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

28 April 2001Delivered on: 3 May 2001
Satisfied on: 28 June 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All indebtedness liabilities and obligations due or become due from each group company (as defined) to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 January 2024Full accounts made up to 30 June 2023 (22 pages)
11 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
15 April 2023Full accounts made up to 30 June 2022 (22 pages)
4 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
28 September 2022Termination of appointment of Paul Venables as a director on 23 September 2022 (1 page)
28 September 2022Appointment of James Hilton as a director on 23 September 2022 (2 pages)
12 September 2022Appointment of Mr James Yann Musgrave as a director on 24 August 2022 (2 pages)
7 September 2022Termination of appointment of John Harrington as a director on 24 August 2022 (1 page)
29 March 2022Full accounts made up to 30 June 2021 (23 pages)
14 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
26 February 2021Full accounts made up to 30 June 2020 (22 pages)
6 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
24 June 2020Full accounts made up to 30 June 2019 (21 pages)
2 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
16 May 2019Change of details for Oval (1620) Limited as a person with significant control on 7 May 2019 (2 pages)
16 May 2019Director's details changed for Mr Douglas George Evans on 7 May 2019 (2 pages)
15 May 2019Director's details changed for Mr John Harrington on 7 May 2019 (2 pages)
15 May 2019Director's details changed for Mr Paul Venables on 7 May 2019 (2 pages)
15 May 2019Secretary's details changed for Hays Nominees Limited on 7 May 2019 (1 page)
15 May 2019Registered office address changed from 250 Euston Road London NW1 2AF to 4th Floor 20 Triton Street London NW1 3BF on 15 May 2019 (1 page)
15 May 2019Director's details changed for Simon Winfield on 7 May 2019 (2 pages)
10 January 2019Full accounts made up to 30 June 2018 (20 pages)
12 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
13 July 2018Termination of appointment of Nigel Shaun Christopher Heap as a director on 10 July 2018 (1 page)
13 July 2018Appointment of Simon Winfield as a director on 2 July 2018 (2 pages)
20 December 2017Full accounts made up to 30 June 2017 (18 pages)
20 December 2017Full accounts made up to 30 June 2017 (18 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
20 June 2017Second filing of Confirmation Statement dated 05/10/2016 (5 pages)
20 June 2017Second filing of Confirmation Statement dated 05/10/2016 (5 pages)
31 January 2017Appointment of Douglas George Evans as a director on 30 January 2017 (2 pages)
31 January 2017Appointment of Douglas George Evans as a director on 30 January 2017 (2 pages)
6 January 2017Auditor's resignation (1 page)
6 January 2017Auditor's resignation (1 page)
24 November 2016Full accounts made up to 30 June 2016 (16 pages)
24 November 2016Full accounts made up to 30 June 2016 (16 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 20/06/2017.
(6 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 20/06/2017.
(6 pages)
15 February 2016Full accounts made up to 30 June 2015 (16 pages)
15 February 2016Full accounts made up to 30 June 2015 (16 pages)
2 February 2016Termination of appointment of Christopher Ian Stamper as a director on 28 January 2016 (1 page)
2 February 2016Termination of appointment of Christopher Ian Stamper as a director on 28 January 2016 (1 page)
2 February 2016Appointment of Mr John Harrington as a director on 28 January 2016 (2 pages)
2 February 2016Appointment of Mr John Harrington as a director on 28 January 2016 (2 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,000
(5 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,000
(5 pages)
18 February 2015Full accounts made up to 30 June 2014 (15 pages)
18 February 2015Full accounts made up to 30 June 2014 (15 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(5 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(5 pages)
10 February 2014Full accounts made up to 30 June 2013 (14 pages)
10 February 2014Full accounts made up to 30 June 2013 (14 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 10,000
(5 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 10,000
(5 pages)
12 March 2013Appointment of Mr Nigel Shaun Christopher Heap as a director (2 pages)
12 March 2013Appointment of Mr Nigel Shaun Christopher Heap as a director (2 pages)
12 December 2012Full accounts made up to 30 June 2012 (14 pages)
12 December 2012Full accounts made up to 30 June 2012 (14 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
20 December 2011Full accounts made up to 30 June 2011 (16 pages)
20 December 2011Full accounts made up to 30 June 2011 (16 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
29 December 2010Full accounts made up to 30 June 2010 (16 pages)
29 December 2010Full accounts made up to 30 June 2010 (16 pages)
17 December 2010Termination of appointment of Richard Jackson as a director (1 page)
17 December 2010Appointment of Mr Christopher Stamper as a director (2 pages)
17 December 2010Appointment of Mr Christopher Stamper as a director (2 pages)
17 December 2010Termination of appointment of Richard Jackson as a director (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
2 January 2010Full accounts made up to 30 June 2009 (14 pages)
2 January 2010Full accounts made up to 30 June 2009 (14 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
20 July 2009Appointment terminated director mark staniland (1 page)
20 July 2009Appointment terminated director mark staniland (1 page)
22 January 2009Full accounts made up to 30 June 2008 (14 pages)
22 January 2009Full accounts made up to 30 June 2008 (14 pages)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
25 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 03/11/2008
(1 page)
25 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 03/11/2008
(1 page)
2 October 2008Return made up to 27/09/08; full list of members (4 pages)
2 October 2008Return made up to 27/09/08; full list of members (4 pages)
21 April 2008Full accounts made up to 30 June 2007 (16 pages)
21 April 2008Full accounts made up to 30 June 2007 (16 pages)
16 April 2008Appointment terminated director andrew mcrae (1 page)
16 April 2008Appointment terminated director andrew mcrae (1 page)
7 March 2008Director appointed mr paul venables (1 page)
7 March 2008Director appointed mr paul venables (1 page)
7 March 2008Director appointed mr mark andrew staniland (1 page)
7 March 2008Director appointed mr mark andrew staniland (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Secretary's particulars changed (1 page)
21 November 2007Return made up to 26/10/07; full list of members (2 pages)
21 November 2007Return made up to 26/10/07; full list of members (2 pages)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
20 July 2007Full accounts made up to 30 June 2006 (16 pages)
20 July 2007Full accounts made up to 30 June 2006 (16 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 November 2006Return made up to 27/10/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 November 2006Return made up to 27/10/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 September 2006New director appointed (3 pages)
28 September 2006New director appointed (3 pages)
28 June 2006Declaration of satisfaction of mortgage/charge (1 page)
28 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 May 2006New director appointed (3 pages)
30 May 2006New director appointed (3 pages)
22 May 2006Company name changed social work solutions LIMITED\certificate issued on 22/05/06 (2 pages)
22 May 2006Company name changed social work solutions LIMITED\certificate issued on 22/05/06 (2 pages)
28 April 2006Return made up to 05/03/06; full list of members (7 pages)
28 April 2006Return made up to 05/03/06; full list of members (7 pages)
1 March 2006Secretary resigned;director resigned (1 page)
1 March 2006Secretary resigned;director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006Registered office changed on 16/02/06 from: valentines house 51-69 ilford hill ilford essex IG1 2DL (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Registered office changed on 16/02/06 from: valentines house 51-69 ilford hill ilford essex IG1 2DL (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
16 February 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
14 September 2005Full accounts made up to 30 April 2005 (15 pages)
14 September 2005Full accounts made up to 30 April 2005 (15 pages)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
21 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2004Full accounts made up to 30 April 2004 (15 pages)
3 December 2004Full accounts made up to 30 April 2004 (15 pages)
2 August 2004New secretary appointed;new director appointed (2 pages)
2 August 2004Secretary resigned;director resigned (1 page)
2 August 2004New secretary appointed;new director appointed (2 pages)
2 August 2004Secretary resigned;director resigned (1 page)
22 March 2004Return made up to 05/03/04; full list of members (7 pages)
22 March 2004Return made up to 05/03/04; full list of members (7 pages)
2 December 2003Full accounts made up to 30 April 2003 (14 pages)
2 December 2003Full accounts made up to 30 April 2003 (14 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
6 May 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 May 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
30 October 2002Full accounts made up to 30 April 2002 (14 pages)
30 October 2002Full accounts made up to 30 April 2002 (14 pages)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
4 April 2002Return made up to 05/03/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
(7 pages)
4 April 2002Return made up to 05/03/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
(7 pages)
8 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
8 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
22 May 2001Auditor's resignation (1 page)
22 May 2001Auditor's resignation (1 page)
11 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 May 2001New secretary appointed;new director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New secretary appointed;new director appointed (2 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 May 2001Director resigned (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001Director resigned (1 page)
3 May 2001Particulars of mortgage/charge (15 pages)
3 May 2001Particulars of mortgage/charge (15 pages)
23 March 2001Return made up to 05/03/01; full list of members (6 pages)
23 March 2001Return made up to 05/03/01; full list of members (6 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
10 March 2000Return made up to 05/03/00; full list of members (6 pages)
10 March 2000Return made up to 05/03/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
18 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
11 March 1999Return made up to 05/03/99; full list of members (6 pages)
11 March 1999Return made up to 05/03/99; full list of members (6 pages)
17 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
17 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
17 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 June 1998Particulars of contract relating to shares (4 pages)
17 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 June 1998£ nc 100/100000 30/04/98 (1 page)
17 June 1998Ad 30/04/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 June 1998Particulars of contract relating to shares (4 pages)
17 June 1998£ nc 100/100000 30/04/98 (1 page)
17 June 1998Ad 30/04/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 March 1998Return made up to 05/03/98; full list of members (6 pages)
13 March 1998Return made up to 05/03/98; full list of members (6 pages)
17 October 1997New director appointed (1 page)
17 October 1997New director appointed (1 page)
27 April 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
27 April 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997Registered office changed on 14/03/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997Director resigned (1 page)
14 March 1997Secretary resigned;director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Secretary resigned;director resigned (1 page)
14 March 1997Registered office changed on 14/03/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
5 March 1997Incorporation (16 pages)
5 March 1997Incorporation (16 pages)