Company NameAllied Healthcare Holdings Limited
Company StatusDissolved
Company Number03370146
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamesPurelucky Limited and Transworld Healthcare (UK) Limited

Business Activity

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

Directors

Director NameDr Caspaar Friedrich Trautwein
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed03 August 2018(21 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 13 October 2020)
RoleMerchant
Country of ResidenceGermany
Correspondence Address33 Glasshouse Street
London
W1B 5DG
Director NameRobert Fine
Date of BirthJune 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 1997(6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 December 1997)
RoleCompany Director
Correspondence Address111 Ashley Avenue
Brielle
New Jersey
08730
United States
Director NameCharles Lloyd Kernahan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(6 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 05 August 1998)
RoleManaging Director
Correspondence AddressThe Old Barn Main Street
Sutton On Trent
Newark
Nottinghamshire
NG23 6PF
Secretary NameMr Ian Francis Waddell
NationalityBritish
StatusResigned
Appointed05 December 1997(6 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 05 August 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMuirside Glebe Lane
Hartley Wintney
Basingstoke
Hampshire
RG27 8EA
Director NameMr George Richard Green
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSelhurst Park House
Selhurst Park, Halnaker
Chichester
West Sussex
PO18 0LZ
Director NameMr Timothy Maxwell Aitken
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(1 year, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 July 2007)
RoleCompany Director
Correspondence Address870 Fifth Avenue Apt 14e
New York
Ny 10021
Director NameSarah L Eames
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 1999)
RoleCEO
Correspondence Address5 Westwoodcourt
Harrison
10528
New York
Secretary NameWayne A Palladino
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2000)
RoleChief Financial Officer
Correspondence Address25 Mereland Road
New Rochelle
10804
New York
Secretary NameWayne A Palladino
NationalityAmerican
StatusResigned
Appointed05 August 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2000)
RoleChief Financial Officer
Correspondence Address25 Mereland Road
New Rochelle
10804
New York
Director NameFrederick Moseley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 1999(2 years, 7 months after company formation)
Appointment Duration4 years (resigned 24 December 2003)
RoleCompany Director
Correspondence Address173 Larch Row
Wenham
Massachussetts Ma 01984
Usa
Secretary NameMr Charles Furber Murphy
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 2001)
RoleCompany Director
Correspondence Address8 Tidwells Lea
Warfield
Bracknell
Berkshire
RG42 3TP
Secretary NameMr Charles Furber Murphy
NationalityBritish
StatusResigned
Appointed01 April 2000(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 2001)
RoleCompany Director
Correspondence Address8 Tidwells Lea
Warfield
Bracknell
Berkshire
RG42 3TP
Director NameMr George Richard Green
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(3 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelhurst Park House
Selhurst Park, Halnaker
Chichester
West Sussex
PO18 0LZ
Director NameMr Charles Furber Murphy
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(4 years, 1 month after company formation)
Appointment Duration3 days (resigned 16 June 2001)
RoleCompany Director
Correspondence Address8 Tidwells Lea
Warfield
Bracknell
Berkshire
RG42 3TP
Director NameDavid Ian Johnson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(4 years, 1 month after company formation)
Appointment Duration3 days (resigned 16 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mill Farm Court
Chebsey
Stafford
Staffordshire
ST21 6HZ
Director NameSarah Ladd Eames
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2002(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2004)
RoleCompany Director
Correspondence AddressFlat F 34 Cadogan Square
London
SW1X 0JL
Director NameMr Charles Furber Murphy
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address8 Tidwells Lea
Warfield
Bracknell
Berkshire
RG42 3TP
Director NameAmanda Lucia Fisher
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rowans
Merretts Orchard
Sumbridge
Gloucestershire
GL2 7DS
Wales
Director NameDaniel Mark Lavery
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(9 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address23 Cornwall House
Portland Crescent
Harrogate
North Yorkshire
HG1 2TR
Secretary NamePhilip John Westwood
NationalityBritish
StatusResigned
Appointed30 June 2006(9 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2012)
RoleAccountant
Correspondence AddressAllied Healthcare Group Limited
Stone Business Park Brooms Road
Stone
Staffordshire
ST15 0TL
Director NameMr David Stewart Moffatt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Lawrence Gardens
Mill Hill
London
NW7 4JT
Director NameMr Stephen John Bateman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(11 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2012)
RoleSupport Director
Country of ResidenceEngland
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NameMr John Joseph Ivers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(14 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 July 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBeaconsfield Court Beaconsfield Road
Hatfield
Hertfordshire
AL10 8HU
Director NameMr Martyn Anthony Ellis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBeaconsfield Court Beaconsfield Road
Hatfield
Hertfordshire
AL10 8HU
Director NameMr Stuart Michael Howard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(14 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 January 2014)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Enbrook Park
Sandgate
Folkestone
Kent
CT20 3SE
Secretary NameJohn Davies
StatusResigned
Appointed31 January 2012(14 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 August 2012)
RoleCompany Director
Correspondence Address2 Enbrook Park
Sandgate High Street Sandgate
Folkestone
Kent
CT20 3SE
Secretary NameAndrew Paul Stringer
StatusResigned
Appointed17 August 2012(15 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 July 2013)
RoleCompany Director
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NameMr Darryn Stanley Gibson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 July 2013(16 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Secretary NameVictoria Haynes
NationalityBritish
StatusResigned
Appointed31 July 2013(16 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnbrook Park Sandgate
Folkestone
Kent
CT20 3SE
Director NameMr David Collison
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(18 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House Lakhpur Court
Staffordshire Technology Park
Stafford
ST18 0FX
Secretary NameMr David Collison
StatusResigned
Appointed14 January 2016(18 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 2018)
RoleCompany Director
Correspondence Address33 Glasshouse Street
London
W1B 5DG
Director NameMrs Catherine Lois Mason
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(18 years, 11 months after company formation)
Appointment Duration4 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Lakhpur Court
Staffordshire Technology Park
Stafford
ST18 0FX
Director NameMr Carl Michael Brown
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(20 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Glasshouse Street
London
W1B 5DG
Director NameMiss Joanne Machin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(20 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2018)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressCavendish House Lakhpur Court
Staffordshire Technology Park
Stafford
ST18 0FX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitealliedhealthcare.com
Telephone0800 5421078
Telephone regionFreephone

Location

Registered Address33 Glasshouse Street
London
W1B 5DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

73m at £0.05Allied Healthcare Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,860,012
Current Liabilities£39,726,876

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

22 January 2003Delivered on: 6 February 2003
Persons entitled: Barclays Bank PLC

Classification: Charge over cash collateral account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title and interest in and to the cash collateral account and the charged balance where the account is the interest bearing sterling deposit account opened maintained and held by the chargee with account number 50451347 sort code 20-77-67 and designated barclays bank re staffing enterprise loan note account which includes any sub-account re-designation or substitution of said account. The charged balance means all monies standing to the credit of the cash collateral account with all interest accruing therefrom. See the mortgage charge document for full details.
Outstanding
15 October 2002Delivered on: 28 October 2002
Persons entitled: Barclays Bank PLC

Classification: Charge over collateral account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in the cash collateral account being the interest bearing sterling deposit account opened maintained and held by the chargee with account number 80358355 sort code 20-77-67 and designated barclays bank re j s bal loan note account and includes any sub-account any redesignation of that account and any account substituted as the cash collateral account by written agreement between the parties, and the charged balance being all monies from time to time standing to the credit of the cash collateral account together with the interest accruing thereon.
Outstanding
27 September 2001Delivered on: 5 October 2001
Persons entitled: Barclays Bank PLC

Classification: A charge over cash collateral account
Secured details: All monies due or to become due from the company to the chargee under the loan note guarantee facility.
Particulars: All monies from time to time standing to the credit of the sterling deposit account number 20478776 sort code 20-77-67 with the bank.
Outstanding
15 June 2001Delivered on: 27 June 2001
Persons entitled: Barclays Bank PLC

Classification: Charge over cash collateral account
Secured details: All indebtedness liabilities and obligations due or to become due from the company to the chargee (the guarantee bank) under the loan note guarantee facility (as defined).
Particulars: By way of first fixed charge all its right title and interest in all monies from time to time standing to the credit of the cash collateral account - account no.90076120. See the mortgage charge document for full details.
Outstanding
30 July 2002Delivered on: 9 August 2002
Satisfied on: 20 May 2003
Persons entitled: Barclays Bank PLC

Classification: Charge over cash collateral account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The cash collateral account and the charged balance. See the mortgage charge document for full details.
Fully Satisfied
27 September 2001Delivered on: 5 October 2001
Satisfied on: 28 July 2004
Persons entitled: Barclays Bank PLC

Classification: A charge over earn out account and acquisition expenditure account made by the company in favour of barclays bank PLC as security agent for and on behalf of the beneficiaries set out in the intercreditor deed (the "security agent")
Secured details: All obligations owing to the beneficiaries or to the security agent (whether for its own account or on behalf of the beneficiaries) by the obligors under or pursuant to the finance documents (including the debenture) whether present or future, actual or contingent (and whether incurred solely or jointly and whether as principal or surety or in some other capacity).
Particulars: Each credit balance from time to time on the earn out account number 20421677 sort code 20-77-67 and on the acquisition expenditure account number 30776576.
Fully Satisfied
2 August 2001Delivered on: 9 August 2001
Satisfied on: 26 October 2002
Persons entitled: Barclays Bank PLC

Classification: Charge over cash collateral account
Secured details: All indebtedness liabilities and obligations due or to become due from the company to the chargee under the loan note guarantee facility of even date.
Particulars: All its right title and interest in the cash collateral account. See the mortgage charge document for full details.
Fully Satisfied
17 December 1999Delivered on: 23 December 1999
Satisfied on: 28 July 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All obligations of transworld healthcare (UK) limited (the obligor) to the chargee as agent and security agent for and on behalf of the beneficiaries on the terms and conditions set out in the intercreditor deed under or pursuant to the finance documents (including the debenture).
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
19 July 2004Delivered on: 28 July 2004
Satisfied on: 22 September 2009
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties)

Classification: Floating security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge its undertaking and all its assets, both present and future.. See the mortgage charge document for full details.
Fully Satisfied
17 December 1999Delivered on: 23 December 1999
Satisfied on: 28 July 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All obligations of transworld healthcare (UK) limited (the obligor) to the chargee as agent and security agent for and on behalf of the beneficiaries on the terms and conditions set out in the intercreditor deed under or pursuant to the finance documents (including the debenture).
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

2 August 2017Appointment of Miss Joanne Machin as a director on 1 August 2017 (2 pages)
12 June 2017Appointment of Mr Carl Michael Brown as a director on 12 June 2017 (2 pages)
12 June 2017Termination of appointment of John Henry Whitehead as a director on 12 June 2017 (1 page)
28 March 2017Full accounts made up to 31 December 2016 (16 pages)
7 February 2017Termination of appointment of David Collison as a director on 31 January 2017 (1 page)
18 January 2017Auditor's resignation (1 page)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (16 pages)
27 September 2016Appointment of Mr Luca Warnke as a director on 26 September 2016 (2 pages)
5 August 2016Termination of appointment of Catherine Lois Mason as a director on 5 August 2016 (1 page)
1 August 2016Registered office address changed from Cavendish House Lakpur House Staffordshire Technology Park Stafford ST18 0FX to Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX on 1 August 2016 (1 page)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
14 April 2016Appointment of Mrs Catherine Lois Mason as a director on 5 April 2016 (2 pages)
18 February 2016Termination of appointment of Richard Mark Preece as a director on 16 February 2016 (1 page)
15 January 2016Appointment of Mr Richard Mark Preece as a director on 14 January 2016 (2 pages)
15 January 2016Appointment of Mr David Collison as a secretary on 14 January 2016 (2 pages)
15 January 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3,648,843
(3 pages)
15 January 2016Appointment of Mr David Collison as a director on 14 January 2016 (2 pages)
9 January 2016Full accounts made up to 31 January 2015 (15 pages)
7 December 2015Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page)
3 December 2015Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur House Staffordshire Technology Park Stafford ST18 0FX on 3 December 2015 (1 page)
3 December 2015Termination of appointment of Timothy Mark Pethick as a director on 1 December 2015 (1 page)
29 October 2015Resolutions
  • RES13 ‐ Transaction summary 08/09/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 September 2015Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 (2 pages)
21 September 2015Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page)
21 September 2015Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 (2 pages)
21 September 2015Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page)
14 August 2015Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages)
14 August 2015Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3,648,843
(5 pages)
4 November 2014Full accounts made up to 31 January 2014 (15 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 3,648,843
(5 pages)
16 January 2014Appointment of Mr John Henry Whitehead as a director (2 pages)
16 January 2014Termination of appointment of Stuart Howard as a director (1 page)
30 September 2013Full accounts made up to 31 January 2013 (14 pages)
2 August 2013Appointment of Darryn Stanley Gibson as a director (2 pages)
1 August 2013Appointment of Victoria Haynes as a secretary (2 pages)
1 August 2013Termination of appointment of Andrew Stringer as a secretary (1 page)
31 July 2013Termination of appointment of Martyn Ellis as a director (1 page)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 November 2012Termination of appointment of Stephen Bateman as a director (1 page)
27 September 2012Resignation of auditors (1 page)
7 September 2012Registered office address changed from Allied Healthcare Group Limited Stone Business Park Brooms Road Stone Staffordshire ST15 0TL on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Allied Healthcare Group Limited Stone Business Park Brooms Road Stone Staffordshire ST15 0TL on 7 September 2012 (1 page)
31 August 2012Secretary's details changed for Andrew Paul Stringer on 17 August 2012 (2 pages)
22 August 2012Appointment of Andrew Paul Stringer as a secretary (2 pages)
21 August 2012Termination of appointment of John Davies as a secretary (1 page)
31 July 2012Termination of appointment of John Ivers as a director (1 page)
7 June 2012Full accounts made up to 30 September 2011 (14 pages)
20 April 2012Current accounting period extended from 30 September 2012 to 31 January 2013 (1 page)
9 February 2012Termination of appointment of Philip Westwood as a secretary (1 page)
9 February 2012Appointment of John Davies as a secretary (2 pages)
9 February 2012Appointment of John Davies as a secretary (2 pages)
9 February 2012Termination of appointment of Philip Westwood as a secretary (1 page)
5 January 2012Termination of appointment of Paul Weston as a director (1 page)
3 January 2012Director's details changed for Mr Paul Weston on 31 December 2011 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
3 January 2012Director's details changed for Stephen John Bateman on 31 December 2011 (2 pages)
3 January 2012Secretary's details changed for Philip John Westwood on 31 December 2011 (1 page)
25 November 2011Appointment of Mr John Joseph Ivers as a director (2 pages)
25 November 2011Appointment of Stuart Michael Howard as a director (2 pages)
25 November 2011Appointment of Mr Martyn Anthony Ellis as a director (2 pages)
2 November 2011Termination of appointment of Alexander Young as a director (1 page)
4 July 2011Full accounts made up to 30 September 2010 (14 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 September 2010Termination of appointment of George Green as a director (2 pages)
2 July 2010Full accounts made up to 30 September 2009 (16 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
23 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
14 July 2009Full accounts made up to 30 September 2008 (19 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 October 2008Director appointed stephen john bateman (2 pages)
7 October 2008Appointment terminated director david moffatt (1 page)
29 July 2008Full accounts made up to 30 September 2007 (19 pages)
28 January 2008New director appointed (2 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 October 2007Director resigned (1 page)
23 July 2007Full accounts made up to 30 September 2006 (19 pages)
20 July 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
16 January 2007Return made up to 31/12/06; no change of members
  • 363(287) ‐ Registered office changed on 16/01/07
(9 pages)
11 December 2006New director appointed (1 page)
23 August 2006Full accounts made up to 30 September 2005 (19 pages)
14 July 2006New secretary appointed (1 page)
14 July 2006New director appointed (2 pages)
12 July 2006Secretary resigned;director resigned (1 page)
21 March 2006Director resigned (1 page)
12 January 2006Return made up to 31/12/05; no change of members (9 pages)
11 October 2005New director appointed (1 page)
9 August 2005Full accounts made up to 30 September 2004 (19 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
31 August 2004Full accounts made up to 30 September 2003 (19 pages)
3 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
28 July 2004Particulars of mortgage/charge (6 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Return made up to 31/12/03; change of members (8 pages)
22 January 2004Director resigned (1 page)
1 December 2003Company name changed transworld healthcare (uk) limit ed\certificate issued on 01/12/03 (2 pages)
14 October 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
11 September 2003Amended group of companies' accounts made up to 30 September 2001 (29 pages)
16 August 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 August 2003£ ic 3649098/3648823 26/04/03 £ sr [email protected]=275 (1 page)
9 July 2003Ad 28/11/02--------- £ si [email protected] (8 pages)
5 June 2003Return made up to 31/12/02; change of members; amend (11 pages)
20 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2003Group of companies' accounts made up to 30 September 2001 (28 pages)
6 February 2003Particulars of mortgage/charge (4 pages)
28 January 2003Return made up to 31/12/02; full list of members (20 pages)
23 December 2002New director appointed (3 pages)
13 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2002Ad 25/07/02--------- £ si [email protected]=82000 £ ic 2451793/2533793 (2 pages)
14 November 2002Ad 25/07/02--------- £ si [email protected]=1114343 £ ic 2533793/3648136 (4 pages)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2002£ ic 2452500/2451793 27/06/02 £ sr [email protected]=707 (1 page)
28 October 2002Particulars of mortgage/charge (4 pages)
26 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2002Particulars of mortgage/charge (10 pages)
29 June 2002Declaration of assistance for shares acquisition (21 pages)
29 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
27 February 2002Conve 22/02/02 (1 page)
6 February 2002Director resigned (1 page)
4 February 2002New secretary appointed (2 pages)
5 October 2001Particulars of mortgage/charge (10 pages)
5 October 2001Particulars of mortgage/charge (10 pages)
17 August 2001Group of companies' accounts made up to 30 September 2000 (26 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001Particulars of mortgage/charge (8 pages)
30 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001Particulars of mortgage/charge (9 pages)
18 June 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(7 pages)
19 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(31 pages)
18 January 2001New director appointed (3 pages)
17 January 2001Director resigned (1 page)
5 December 2000Registered office changed on 05/12/00 from: balderton hall siuth drive balderton newark nottinghamshire NG24 3JR (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000New secretary appointed (2 pages)
9 October 2000Ad 24/07/00--------- £ si [email protected]=1000 £ ic 2453445/2454445 (2 pages)
9 October 2000Ad 24/07/00--------- £ si [email protected]=1200 £ ic 2454445/2455645 (2 pages)
9 October 2000Return made up to 14/05/00; full list of members; amend (11 pages)
20 June 2000Return made up to 14/05/00; full list of members (8 pages)
23 May 2000£ nc 4500980/4553480 06/04/00 (1 page)
23 May 2000Memorandum and Articles of Association (29 pages)
23 May 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
19 May 2000Ad 06/04/00--------- £ si [email protected]=52500 £ ic 2400094/2452594 (2 pages)
19 May 2000Statement of affairs (96 pages)
15 May 2000Ad 24/03/00-04/04/00 £ si [email protected]=94 £ ic 2400000/2400094 (4 pages)
20 April 2000New director appointed (2 pages)
31 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(29 pages)
29 March 2000Nc inc already adjusted 07/03/00 (1 page)
21 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(30 pages)
14 March 2000Ad 17/12/99--------- £ si [email protected] £ ic 2400000/2400000 (2 pages)
15 February 2000Full group accounts made up to 30 September 1999 (22 pages)
11 February 2000New director appointed (2 pages)
21 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
18 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
7 January 2000£ nc 2500000/4500000 17/12/99 (1 page)
29 December 1999Ad 17/12/99--------- £ si 400000@1=400000 £ ic 2000000/2400000 (2 pages)
29 December 1999Div 17/12/99 (1 page)
23 December 1999Particulars of mortgage/charge (11 pages)
23 December 1999Particulars of mortgage/charge (12 pages)
23 December 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
23 December 1999Declaration of assistance for shares acquisition (6 pages)
14 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
5 October 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
27 August 1999New secretary appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
27 August 1999Secretary resigned;director resigned (1 page)
27 August 1999New director appointed (3 pages)
27 August 1999Return made up to 14/05/99; no change of members (4 pages)
21 June 1999Full group accounts made up to 30 September 1998 (24 pages)
10 November 1998Registered office changed on 10/11/98 from: 140 brompton road knightsbridge london SW3 1HY (1 page)
9 October 1998Auditor's resignation (1 page)
12 June 1998Return made up to 14/05/98; full list of members (6 pages)
13 January 1998Director resigned (1 page)
13 January 1998New secretary appointed;new director appointed (2 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998New director appointed (2 pages)
31 December 1997Registered office changed on 31/12/97 from: enterprise drive four ashes wolverhampton WV10 7DF (1 page)
27 August 1997New director appointed (2 pages)
22 August 1997Registered office changed on 22/08/97 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
22 August 1997Ad 19/08/97--------- £ si 1824700@1=1824700 £ ic 175300/2000000 (2 pages)
21 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
24 June 1997Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
13 June 1997Director resigned (1 page)
10 June 1997Memorandum and Articles of Association (13 pages)
10 June 1997New director appointed (2 pages)
8 June 1997Ad 28/05/97--------- £ si 175298@1=175298 £ ic 2/175300 (2 pages)
2 June 1997Secretary resigned (1 page)
2 June 1997Registered office changed on 02/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 June 1997New secretary appointed;new director appointed (2 pages)
30 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 May 1997Nc inc already adjusted 23/05/97 (1 page)
27 May 1997Company name changed purelucky LIMITED\certificate issued on 27/05/97 (2 pages)
14 May 1997Incorporation (9 pages)