London
SW1Y 4RF
Director Name | Mr Harry Abraham Hyman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2019(21 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 20 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mr Richard Howell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2019(21 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 20 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF |
Secretary Name | Nexus Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 2019(21 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 20 December 2019) |
Correspondence Address | 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Mr Ian Michael Gilbert |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Parkside House Knaresborough Road Follifoot Harrogate HG3 1DT |
Secretary Name | Deborah Ann Clare Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Parkside Close Meanwood Leeds West Yorkshire LS6 4LZ |
Director Name | Mr Graham Lunn |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(6 days after company formation) |
Appointment Duration | 16 years, 5 months (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Rigton Hill North Rigton Leeds LS17 0DJ |
Director Name | Mr Roy Lunn |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Bingley Bank Bardsey Leeds LS17 9DW |
Director Name | Derek Lunn |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 June 2004) |
Role | Company Director |
Correspondence Address | Moorside House West Winds Moor Lane Menston Ilkley West Yorkshire LS29 6QD |
Director Name | Timothy Howard Edlin |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(6 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 July 2009) |
Role | Company Director |
Correspondence Address | 34 Hall Bank Drive Bingley West Yorkshire BD16 4BZ |
Secretary Name | Michael Anthony Greenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2000) |
Role | CS |
Correspondence Address | 4 Larkhill Drive Moorside Cleckheaton BD19 6JS |
Director Name | John James Hall |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Silver Birches 20 Woodlands Green Harrogate North Yorkshire HG2 8QD |
Secretary Name | Mr Graham Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Rigton Hill North Rigton Leeds LS17 0DJ |
Director Name | Alan Grey |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 2004) |
Role | Company Director |
Correspondence Address | 12 Grayson House Beech Grove Harrogate North Yorkshire HG2 0ER |
Director Name | Mr David Andrew Lestner |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grand View Hall Green Lane North Rigton Leeds West Yorkshire LS17 0DW |
Director Name | Mr Brian Ward May |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Garth Topcliffe Thirsk North Yorkshire YO7 3PB |
Director Name | Mr Carl Barry Wright |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Leadhall Way Harrogate North Yorkshire HG2 9PG |
Director Name | Dr Stephen Mark Feldman |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Forge Birkby Hall Farm Carr Lane Thorner Leeds West Yorkshire LS14 3HG |
Director Name | Mr Mark Andrew Woodall |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(16 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 14 March 2019) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | St Anne Verte Rue Vale Guernsey GY6 8BP |
Director Name | IAG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2014(16 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 14 March 2019) |
Correspondence Address | Regency Court Glategny Esplanade St. Peter Port Guernsey GY1 1WW |
Secretary Name | International Administration Group (Guernsey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2014(16 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 14 March 2019) |
Correspondence Address | Regency Court Glategny Esplanade St. Peter Port Guernsey GY1 1WW |
Website | lunnhealthcare.co.uk |
---|
Registered Address | 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Medicx Lhp LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 May 2002 | Delivered on: 15 May 2002 Satisfied on: 8 May 2014 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed (being supplemental to a deed of legal charge dated 10 december 2001) Secured details: All monies due or to become due from jack lunn holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h parcel of land at east park medical centre, 5 east park road, leeds, t/no WYK307714. Together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. Fully Satisfied |
---|---|
2 May 2002 | Delivered on: 7 May 2002 Satisfied on: 9 October 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as land on the southerly side of watling street northwich title number CH467102. Fully Satisfied |
10 December 2001 | Delivered on: 14 December 2001 Satisfied on: 8 May 2014 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by jack lunn holdings limited and any company from time to time which is a holding company or subsidiary of jack lunn holdings limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of 173B and 173C spring hall lane,halifax,west yorkshire. Fully Satisfied |
10 December 2001 | Delivered on: 14 December 2001 Satisfied on: 8 May 2014 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by jack lunn holdings limited and any company from time to time which is a holding company or subsidiary of jack lunn holdings limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: (I) f/hold land and premises known as 173B and 173C spring hall lane,halifax,west yorkshire being the site of a medical centre and a pharmacy and being part of t/no wyk 573128; (ii) parcel of freehold land on the west side of gibraltar road being part of the premises comprised in t/no wyk 646048; together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Fully Satisfied |
10 December 2001 | Delivered on: 14 December 2001 Satisfied on: 8 May 2014 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by jack lunn holdings limited and any company from time to time which is a holding company or subsidiary of jack lunn holdings limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of east park medical centre,5 east park rd,leeds,west yorkshire. Fully Satisfied |
10 December 2001 | Delivered on: 14 December 2001 Satisfied on: 8 May 2014 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 10TH december 2001. Particulars: F/Hold land and premises known as east park medical centre,5 east park rd,leeds,west yorkshire; part t/no wyk 307714;together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery;all monies deposited with the trustee. Fully Satisfied |
2 July 1998 | Delivered on: 14 July 1998 Satisfied on: 17 May 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 gibraltar road halifax west yorkshire t/n-WYK573128. Fully Satisfied |
2 November 2009 | Delivered on: 11 November 2009 Satisfied on: 8 May 2014 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from lunn healthcare properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H lsnd and buildings on the south side of cromwell road grimsby (being the site of the former infant welfare clinic) t/no HS348056 including all buildings erections and fixtures and fittings (but excluding tenants fixtures and fittings) and fixed plant and machinery see image for full details. Fully Satisfied |
7 July 2009 | Delivered on: 15 July 2009 Satisfied on: 8 May 2014 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment 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 rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of f/h land and buildings on the south side of cromwell road grimsby t/no HS348056 and HS255515. Fully Satisfied |
24 November 1997 | Delivered on: 3 December 1997 Satisfied on: 2 February 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
7 July 2009 | Delivered on: 15 July 2009 Satisfied on: 8 May 2014 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed 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: F/H lsnd and buildings on the south side of cromwell road grimsby t/no HS348056 together with all buildings erections and fixtures and fittings (but excluding tenants fixtures and fittings) and fixed plant and machinery.all monies deposited with the trustee.floating charge the whole of the company's undertaking. Fully Satisfied |
7 July 2009 | Delivered on: 15 July 2009 Satisfied on: 8 May 2014 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment and charge 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 benefit claims under and interest in the development agreement see image for full details. Fully Satisfied |
23 August 2007 | Delivered on: 31 August 2007 Satisfied on: 8 May 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
18 October 2006 | Delivered on: 27 October 2006 Satisfied on: 8 May 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
2 December 2004 | Delivered on: 9 December 2004 Satisfied on: 8 May 2014 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from jack lunn holdings limited to the chargee on any account whatsoever. Particulars: Surgery premises k/a 252 queens road halifax together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee.. See the mortgage charge document for full details. Fully Satisfied |
8 December 2004 | Delivered on: 9 December 2004 Satisfied on: 8 May 2014 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from jack lunn holdings limited to the chargee on any account whatsoever. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease in respect of f/h land and surgery premises k/a 252 queens road halifax. See the mortgage charge document for full details. Fully Satisfied |
22 April 2004 | Delivered on: 23 April 2004 Satisfied on: 8 May 2014 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from jack lunn holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease in respest of surgery premises at town street st john's place birkenshaw. Fully Satisfied |
22 July 2003 | Delivered on: 23 July 2003 Satisfied on: 12 April 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 252 queen's road, halifax, west yorkshire t/no WYK114695. Fully Satisfied |
22 May 2003 | Delivered on: 30 May 2003 Satisfied on: 8 May 2014 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from jack lunn holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights, titles, benefits and interests, whether present or future, of the company to all moneys from time to time due, owing or incurred to the company under the lease in respect of f/h land and surgery premises at town street, st john's place, birkenshaw. See the mortgage charge document for full details. Fully Satisfied |
22 May 2003 | Delivered on: 30 May 2003 Satisfied on: 8 May 2014 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed being supplemental to a deed of legal charge dated 10 december 2001 Secured details: All monies due or to become due from jack lunn holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage f/h land and surgery premises at town street, birkenshaw including with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery for the time being thereon. By way of fixed charge all moneys from time to time deposited with the trustee. See the mortgage charge document for full details. Fully Satisfied |
30 October 1997 | Delivered on: 6 November 1997 Satisfied on: 17 May 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 temple view place and 5 east park leeds west yorkshire t/n-WYK307714. Fully Satisfied |
15 December 2014 | Delivered on: 23 December 2014 Persons entitled: Prudential Trustee Company Limited (As Security Trustee) Classification: A registered charge Particulars: Land on the north side of station road wigston t/no.LT453663: the villa medical centre roman road prenton t/no.MS338796 and land on the north side of solvent road havent t/no.SH21163 for more details please refer to the instrument. Outstanding |
7 October 2014 | Delivered on: 14 October 2014 Persons entitled: Prudential Trustee Company Limited (As Security Trustee) Classification: A registered charge Particulars: Cromwell road medical centre, cromwell road, grimsby t/no's HS255515 and HS348056. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
21 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
---|---|
31 March 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
18 October 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
20 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
31 May 2016 | Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 6th Floor 33 Holborn London EC1N 2HT on 31 May 2016 (1 page) |
21 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
15 June 2015 | Full accounts made up to 31 January 2015 (15 pages) |
8 January 2015 | Current accounting period shortened from 30 November 2015 to 31 January 2015 (1 page) |
23 December 2014 | Registration of charge 034369770023, created on 15 December 2014 (14 pages) |
9 December 2014 | Previous accounting period shortened from 12 March 2015 to 30 November 2014 (1 page) |
14 October 2014 | Registration of charge 034369770022, created on 7 October 2014
|
14 October 2014 | Registration of charge 034369770022, created on 7 October 2014
|
6 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
29 September 2014 | Full accounts made up to 12 March 2014 (15 pages) |
8 May 2014 | Satisfaction of charge 14 in full (4 pages) |
8 May 2014 | Satisfaction of charge 6 in full (4 pages) |
8 May 2014 | Satisfaction of charge 4 in full (4 pages) |
8 May 2014 | Satisfaction of charge 5 in full (4 pages) |
8 May 2014 | Satisfaction of charge 15 in full (4 pages) |
8 May 2014 | Satisfaction of charge 10 in full (4 pages) |
8 May 2014 | Satisfaction of charge 7 in full (4 pages) |
8 May 2014 | Satisfaction of charge 18 in full (4 pages) |
8 May 2014 | Satisfaction of charge 16 in full (4 pages) |
8 May 2014 | Satisfaction of charge 20 in full (4 pages) |
8 May 2014 | Satisfaction of charge 9 in full (4 pages) |
8 May 2014 | Satisfaction of charge 21 in full (4 pages) |
8 May 2014 | Satisfaction of charge 17 in full (4 pages) |
8 May 2014 | Satisfaction of charge 11 in full (4 pages) |
8 May 2014 | Satisfaction of charge 19 in full (4 pages) |
8 May 2014 | Satisfaction of charge 13 in full (4 pages) |
24 March 2014 | Auditor's resignation (3 pages) |
18 March 2014 | Company name changed lunn healthcare facilities LIMITED\certificate issued on 18/03/14
|
18 March 2014 | Change of name notice (2 pages) |
17 March 2014 | Previous accounting period shortened from 30 September 2014 to 12 March 2014 (1 page) |
17 March 2014 | Full accounts made up to 30 September 2013 (15 pages) |
14 March 2014 | Auditors resignation (1 page) |
12 March 2014 | Appointment of International Administration Group (Guernsey) Limited as a secretary (2 pages) |
12 March 2014 | Termination of appointment of Graham Lunn as a secretary (1 page) |
12 March 2014 | Termination of appointment of Graham Lunn as a secretary (1 page) |
12 March 2014 | Termination of appointment of Stephen Feldman as a director (1 page) |
12 March 2014 | Termination of appointment of Graham Lunn as a director (1 page) |
12 March 2014 | Registered office address changed from 5 Godalming Business Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW England on 12 March 2014 (1 page) |
12 March 2014 | Appointment of Iag Limited as a director (2 pages) |
12 March 2014 | Termination of appointment of Carl Wright as a director (1 page) |
12 March 2014 | Appointment of Mr Mark Andrew Woodall as a director (2 pages) |
12 March 2014 | Termination of appointment of David Lestner as a director (1 page) |
11 March 2014 | Registered office address changed from Progress House 99 Bradford Road Pudsey Leeds West Yorkshire LS28 6AT on 11 March 2014 (1 page) |
20 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages) |
20 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
20 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
20 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages) |
20 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
20 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
20 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
20 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages) |
20 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
20 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages) |
19 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
28 June 2013 | Full accounts made up to 30 September 2012 (16 pages) |
21 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Full accounts made up to 30 September 2011 (17 pages) |
11 January 2012 | Appointment of Doctor Stephen Mark Feldman as a director (2 pages) |
3 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Full accounts made up to 30 September 2010 (17 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Full accounts made up to 30 September 2009 (17 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
14 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Director's details changed for David Andrew Lestner on 31 August 2009 (2 pages) |
22 July 2009 | Full accounts made up to 30 September 2008 (21 pages) |
20 July 2009 | Appointment terminated director timothy edlin (1 page) |
20 July 2009 | Director appointed carl barry wright (2 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from 1 c/o bdo stoy hayward bridgewater place, water lane leeds west yorkshire LS11 5RU england (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from progress house 99 bradford road pudsey leeds west yorkshire LS28 6AT (1 page) |
30 September 2008 | Location of register of members (1 page) |
30 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
30 September 2008 | Location of debenture register (1 page) |
29 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2007 | Return made up to 16/09/07; no change of members (7 pages) |
31 August 2007 | Particulars of mortgage/charge (9 pages) |
9 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
27 October 2006 | Particulars of mortgage/charge (9 pages) |
24 October 2006 | Amended accounts made up to 30 September 2005 (7 pages) |
10 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
19 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
13 October 2005 | Director resigned (1 page) |
29 September 2005 | Return made up to 16/09/05; full list of members
|
29 July 2005 | Location of register of members (1 page) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
8 March 2005 | New director appointed (3 pages) |
7 January 2005 | Director resigned (1 page) |
9 December 2004 | Particulars of mortgage/charge (2 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
4 October 2004 | Return made up to 16/09/04; full list of members
|
11 August 2004 | Return made up to 16/09/03; full list of members; amend
|
26 July 2004 | New director appointed (3 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
26 September 2003 | Return made up to 16/09/03; full list of members (8 pages) |
12 August 2003 | Director resigned (1 page) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
4 October 2002 | Return made up to 16/09/02; full list of members (9 pages) |
10 September 2002 | New director appointed (2 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
7 May 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
14 December 2001 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | Return made up to 16/09/01; full list of members (7 pages) |
29 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
2 October 2000 | Return made up to 16/09/00; full list of members (7 pages) |
19 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
29 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
15 October 1999 | Return made up to 16/09/99; no change of members (8 pages) |
9 March 1999 | Full accounts made up to 30 September 1998 (12 pages) |
9 October 1998 | Return made up to 16/09/98; full list of members (9 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | New director appointed (2 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | New director appointed (2 pages) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
18 September 1997 | Company name changed lunn health care facilities limi ted\certificate issued on 18/09/97 (2 pages) |
16 September 1997 | Incorporation (20 pages) |