London
W1B 5DG
Director Name | Robert Fine |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 1997(6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 December 1997) |
Role | Company Director |
Correspondence Address | 111 Ashley Avenue Brielle New Jersey 08730 United States |
Director Name | Charles Lloyd Kernahan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 05 August 1998) |
Role | Managing Director |
Correspondence Address | The Old Barn Main Street Sutton On Trent Newark Nottinghamshire NG23 6PF |
Secretary Name | Mr Ian Francis Waddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 05 August 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Muirside Glebe Lane Hartley Wintney Basingstoke Hampshire RG27 8EA |
Director Name | Mr George Richard Green |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Selhurst Park House Selhurst Park, Halnaker Chichester West Sussex PO18 0LZ |
Director Name | Mr Timothy Maxwell Aitken |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 July 2007) |
Role | Company Director |
Correspondence Address | 870 Fifth Avenue Apt 14e New York Ny 10021 |
Director Name | Sarah L Eames |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 December 1999) |
Role | CEO |
Correspondence Address | 5 Westwoodcourt Harrison 10528 New York |
Secretary Name | Wayne A Palladino |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2000) |
Role | Chief Financial Officer |
Correspondence Address | 25 Mereland Road New Rochelle 10804 New York |
Secretary Name | Wayne A Palladino |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 August 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2000) |
Role | Chief Financial Officer |
Correspondence Address | 25 Mereland Road New Rochelle 10804 New York |
Director Name | Frederick Moseley |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 1999(2 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 24 December 2003) |
Role | Company Director |
Correspondence Address | 173 Larch Row Wenham Massachussetts Ma 01984 Usa |
Secretary Name | Mr Charles Furber Murphy |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 2001) |
Role | Company Director |
Correspondence Address | 8 Tidwells Lea Warfield Bracknell Berkshire RG42 3TP |
Secretary Name | Mr Charles Furber Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 2001) |
Role | Company Director |
Correspondence Address | 8 Tidwells Lea Warfield Bracknell Berkshire RG42 3TP |
Director Name | Mr George Richard Green |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selhurst Park House Selhurst Park, Halnaker Chichester West Sussex PO18 0LZ |
Director Name | Mr Charles Furber Murphy |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(4 years, 1 month after company formation) |
Appointment Duration | 3 days (resigned 16 June 2001) |
Role | Company Director |
Correspondence Address | 8 Tidwells Lea Warfield Bracknell Berkshire RG42 3TP |
Director Name | David Ian Johnson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(4 years, 1 month after company formation) |
Appointment Duration | 3 days (resigned 16 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mill Farm Court Chebsey Stafford Staffordshire ST21 6HZ |
Director Name | Sarah Ladd Eames |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2002(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 September 2004) |
Role | Company Director |
Correspondence Address | Flat F 34 Cadogan Square London SW1X 0JL |
Director Name | Mr Charles Furber Murphy |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 8 Tidwells Lea Warfield Bracknell Berkshire RG42 3TP |
Director Name | Amanda Lucia Fisher |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rowans Merretts Orchard Sumbridge Gloucestershire GL2 7DS Wales |
Director Name | Daniel Mark Lavery |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(9 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 23 Cornwall House Portland Crescent Harrogate North Yorkshire HG1 2TR |
Secretary Name | Philip John Westwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2012) |
Role | Accountant |
Correspondence Address | Allied Healthcare Group Limited Stone Business Park Brooms Road Stone Staffordshire ST15 0TL |
Director Name | Mr David Stewart Moffatt |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Lawrence Gardens Mill Hill London NW7 4JT |
Director Name | Mr Stephen John Bateman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2012) |
Role | Support Director |
Country of Residence | England |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Director Name | Mr John Joseph Ivers |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(14 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 July 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Beaconsfield Court Beaconsfield Road Hatfield Hertfordshire AL10 8HU |
Director Name | Mr Martyn Anthony Ellis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Beaconsfield Court Beaconsfield Road Hatfield Hertfordshire AL10 8HU |
Director Name | Mr Stuart Michael Howard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 January 2014) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Secretary Name | John Davies |
---|---|
Status | Resigned |
Appointed | 31 January 2012(14 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 August 2012) |
Role | Company Director |
Correspondence Address | 2 Enbrook Park Sandgate High Street Sandgate Folkestone Kent CT20 3SE |
Secretary Name | Andrew Paul Stringer |
---|---|
Status | Resigned |
Appointed | 17 August 2012(15 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Director Name | Mr Darryn Stanley Gibson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 July 2013(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Secretary Name | Victoria Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enbrook Park Sandgate Folkestone Kent CT20 3SE |
Director Name | Mr David Collison |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(18 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX |
Secretary Name | Mr David Collison |
---|---|
Status | Resigned |
Appointed | 14 January 2016(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 November 2018) |
Role | Company Director |
Correspondence Address | 33 Glasshouse Street London W1B 5DG |
Director Name | Mrs Catherine Lois Mason |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(18 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX |
Director Name | Mr Carl Michael Brown |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Glasshouse Street London W1B 5DG |
Director Name | Miss Joanne Machin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2018) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | alliedhealthcare.com |
---|---|
Telephone | 0800 5421078 |
Telephone region | Freephone |
Registered Address | 33 Glasshouse Street London W1B 5DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
73m at £0.05 | Allied Healthcare Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,860,012 |
Current Liabilities | £39,726,876 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 January 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 2004 | Delivered 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 1999 | Delivered 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 |
2 August 2017 | Appointment of Miss Joanne Machin as a director on 1 August 2017 (2 pages) |
---|---|
12 June 2017 | Appointment of Mr Carl Michael Brown as a director on 12 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of John Henry Whitehead as a director on 12 June 2017 (1 page) |
28 March 2017 | Full accounts made up to 31 December 2016 (16 pages) |
7 February 2017 | Termination of appointment of David Collison as a director on 31 January 2017 (1 page) |
18 January 2017 | Auditor's resignation (1 page) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
27 September 2016 | Appointment of Mr Luca Warnke as a director on 26 September 2016 (2 pages) |
5 August 2016 | Termination of appointment of Catherine Lois Mason as a director on 5 August 2016 (1 page) |
1 August 2016 | Registered 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 2016 | Resolutions
|
14 April 2016 | Appointment of Mrs Catherine Lois Mason as a director on 5 April 2016 (2 pages) |
18 February 2016 | Termination of appointment of Richard Mark Preece as a director on 16 February 2016 (1 page) |
15 January 2016 | Appointment of Mr Richard Mark Preece as a director on 14 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr David Collison as a secretary on 14 January 2016 (2 pages) |
15 January 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Appointment of Mr David Collison as a director on 14 January 2016 (2 pages) |
9 January 2016 | Full accounts made up to 31 January 2015 (15 pages) |
7 December 2015 | Termination of appointment of Victoria Haynes as a secretary on 1 December 2015 (1 page) |
3 December 2015 | Registered 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 2015 | Termination of appointment of Timothy Mark Pethick as a director on 1 December 2015 (1 page) |
29 October 2015 | Resolutions
|
21 September 2015 | Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page) |
21 September 2015 | Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015 (1 page) |
14 August 2015 | Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages) |
14 August 2015 | Director's details changed for Mr John Henry Whitehead on 1 March 2014 (2 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
4 November 2014 | Full accounts made up to 31 January 2014 (15 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
16 January 2014 | Appointment of Mr John Henry Whitehead as a director (2 pages) |
16 January 2014 | Termination of appointment of Stuart Howard as a director (1 page) |
30 September 2013 | Full accounts made up to 31 January 2013 (14 pages) |
2 August 2013 | Appointment of Darryn Stanley Gibson as a director (2 pages) |
1 August 2013 | Appointment of Victoria Haynes as a secretary (2 pages) |
1 August 2013 | Termination of appointment of Andrew Stringer as a secretary (1 page) |
31 July 2013 | Termination of appointment of Martyn Ellis as a director (1 page) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Termination of appointment of Stephen Bateman as a director (1 page) |
27 September 2012 | Resignation of auditors (1 page) |
7 September 2012 | Registered 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 2012 | Registered 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 2012 | Secretary's details changed for Andrew Paul Stringer on 17 August 2012 (2 pages) |
22 August 2012 | Appointment of Andrew Paul Stringer as a secretary (2 pages) |
21 August 2012 | Termination of appointment of John Davies as a secretary (1 page) |
31 July 2012 | Termination of appointment of John Ivers as a director (1 page) |
7 June 2012 | Full accounts made up to 30 September 2011 (14 pages) |
20 April 2012 | Current accounting period extended from 30 September 2012 to 31 January 2013 (1 page) |
9 February 2012 | Termination of appointment of Philip Westwood as a secretary (1 page) |
9 February 2012 | Appointment of John Davies as a secretary (2 pages) |
9 February 2012 | Appointment of John Davies as a secretary (2 pages) |
9 February 2012 | Termination of appointment of Philip Westwood as a secretary (1 page) |
5 January 2012 | Termination of appointment of Paul Weston as a director (1 page) |
3 January 2012 | Director's details changed for Mr Paul Weston on 31 December 2011 (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Director's details changed for Stephen John Bateman on 31 December 2011 (2 pages) |
3 January 2012 | Secretary's details changed for Philip John Westwood on 31 December 2011 (1 page) |
25 November 2011 | Appointment of Mr John Joseph Ivers as a director (2 pages) |
25 November 2011 | Appointment of Stuart Michael Howard as a director (2 pages) |
25 November 2011 | Appointment of Mr Martyn Anthony Ellis as a director (2 pages) |
2 November 2011 | Termination of appointment of Alexander Young as a director (1 page) |
4 July 2011 | Full accounts made up to 30 September 2010 (14 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Termination of appointment of George Green as a director (2 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (16 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
23 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
14 July 2009 | Full accounts made up to 30 September 2008 (19 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 October 2008 | Director appointed stephen john bateman (2 pages) |
7 October 2008 | Appointment terminated director david moffatt (1 page) |
29 July 2008 | Full accounts made up to 30 September 2007 (19 pages) |
28 January 2008 | New director appointed (2 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 October 2007 | Director resigned (1 page) |
23 July 2007 | Full accounts made up to 30 September 2006 (19 pages) |
20 July 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
16 January 2007 | Return made up to 31/12/06; no change of members
|
11 December 2006 | New director appointed (1 page) |
23 August 2006 | Full accounts made up to 30 September 2005 (19 pages) |
14 July 2006 | New secretary appointed (1 page) |
14 July 2006 | New director appointed (2 pages) |
12 July 2006 | Secretary resigned;director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
12 January 2006 | Return made up to 31/12/05; no change of members (9 pages) |
11 October 2005 | New director appointed (1 page) |
9 August 2005 | Full accounts made up to 30 September 2004 (19 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
31 August 2004 | Full accounts made up to 30 September 2003 (19 pages) |
3 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
28 July 2004 | Particulars of mortgage/charge (6 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Return made up to 31/12/03; change of members (8 pages) |
22 January 2004 | Director resigned (1 page) |
1 December 2003 | Company name changed transworld healthcare (uk) limit ed\certificate issued on 01/12/03 (2 pages) |
14 October 2003 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
11 September 2003 | Amended group of companies' accounts made up to 30 September 2001 (29 pages) |
16 August 2003 | Resolutions
|
4 August 2003 | £ ic 3649098/3648823 26/04/03 £ sr [email protected]=275 (1 page) |
9 July 2003 | Ad 28/11/02--------- £ si [email protected] (8 pages) |
5 June 2003 | Return made up to 31/12/02; change of members; amend (11 pages) |
20 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Group of companies' accounts made up to 30 September 2001 (28 pages) |
6 February 2003 | Particulars of mortgage/charge (4 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (20 pages) |
23 December 2002 | New director appointed (3 pages) |
13 December 2002 | Resolutions
|
14 November 2002 | Ad 25/07/02--------- £ si [email protected]=82000 £ ic 2451793/2533793 (2 pages) |
14 November 2002 | Ad 25/07/02--------- £ si [email protected]=1114343 £ ic 2533793/3648136 (4 pages) |
14 November 2002 | Resolutions
|
14 November 2002 | £ ic 2452500/2451793 27/06/02 £ sr [email protected]=707 (1 page) |
28 October 2002 | Particulars of mortgage/charge (4 pages) |
26 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2002 | Particulars of mortgage/charge (10 pages) |
29 June 2002 | Declaration of assistance for shares acquisition (21 pages) |
29 June 2002 | Resolutions
|
27 February 2002 | Conve 22/02/02 (1 page) |
6 February 2002 | Director resigned (1 page) |
4 February 2002 | New secretary appointed (2 pages) |
5 October 2001 | Particulars of mortgage/charge (10 pages) |
5 October 2001 | Particulars of mortgage/charge (10 pages) |
17 August 2001 | Group of companies' accounts made up to 30 September 2000 (26 pages) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Particulars of mortgage/charge (8 pages) |
30 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Secretary resigned;director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Particulars of mortgage/charge (9 pages) |
18 June 2001 | Return made up to 14/05/01; full list of members
|
19 February 2001 | Resolutions
|
18 January 2001 | New director appointed (3 pages) |
17 January 2001 | Director resigned (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: balderton hall siuth drive balderton newark nottinghamshire NG24 3JR (1 page) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
9 October 2000 | Ad 24/07/00--------- £ si [email protected]=1000 £ ic 2453445/2454445 (2 pages) |
9 October 2000 | Ad 24/07/00--------- £ si [email protected]=1200 £ ic 2454445/2455645 (2 pages) |
9 October 2000 | Return made up to 14/05/00; full list of members; amend (11 pages) |
20 June 2000 | Return 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 2000 | Memorandum and Articles of Association (29 pages) |
23 May 2000 | Resolutions
|
19 May 2000 | Ad 06/04/00--------- £ si [email protected]=52500 £ ic 2400094/2452594 (2 pages) |
19 May 2000 | Statement of affairs (96 pages) |
15 May 2000 | Ad 24/03/00-04/04/00 £ si [email protected]=94 £ ic 2400000/2400094 (4 pages) |
20 April 2000 | New director appointed (2 pages) |
31 March 2000 | Resolutions
|
29 March 2000 | Nc inc already adjusted 07/03/00 (1 page) |
21 March 2000 | Resolutions
|
14 March 2000 | Ad 17/12/99--------- £ si [email protected] £ ic 2400000/2400000 (2 pages) |
15 February 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
11 February 2000 | New director appointed (2 pages) |
21 January 2000 | Resolutions
|
18 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
7 January 2000 | £ nc 2500000/4500000 17/12/99 (1 page) |
29 December 1999 | Ad 17/12/99--------- £ si 400000@1=400000 £ ic 2000000/2400000 (2 pages) |
29 December 1999 | Div 17/12/99 (1 page) |
23 December 1999 | Particulars of mortgage/charge (11 pages) |
23 December 1999 | Particulars of mortgage/charge (12 pages) |
23 December 1999 | Resolutions
|
23 December 1999 | Declaration of assistance for shares acquisition (6 pages) |
14 December 1999 | Resolutions
|
5 October 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Secretary resigned;director resigned (1 page) |
27 August 1999 | New director appointed (3 pages) |
27 August 1999 | Return made up to 14/05/99; no change of members (4 pages) |
21 June 1999 | Full group accounts made up to 30 September 1998 (24 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: 140 brompton road knightsbridge london SW3 1HY (1 page) |
9 October 1998 | Auditor's resignation (1 page) |
12 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New secretary appointed;new director appointed (2 pages) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
31 December 1997 | Registered office changed on 31/12/97 from: enterprise drive four ashes wolverhampton WV10 7DF (1 page) |
27 August 1997 | New director appointed (2 pages) |
22 August 1997 | Registered office changed on 22/08/97 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
22 August 1997 | Ad 19/08/97--------- £ si 1824700@1=1824700 £ ic 175300/2000000 (2 pages) |
21 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
24 June 1997 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
13 June 1997 | Director resigned (1 page) |
10 June 1997 | Memorandum and Articles of Association (13 pages) |
10 June 1997 | New director appointed (2 pages) |
8 June 1997 | Ad 28/05/97--------- £ si 175298@1=175298 £ ic 2/175300 (2 pages) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Registered office changed on 02/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 June 1997 | New secretary appointed;new director appointed (2 pages) |
30 May 1997 | Resolutions
|
30 May 1997 | Nc inc already adjusted 23/05/97 (1 page) |
27 May 1997 | Company name changed purelucky LIMITED\certificate issued on 27/05/97 (2 pages) |
14 May 1997 | Incorporation (9 pages) |