London
EC3A 5AF
Director Name | Mr Peter James Murphy |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(23 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Ms Judith Hazel Wroe |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(23 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Samuel John Hudson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Mr Graeme Robert Manning |
---|---|
Status | Current |
Appointed | 05 April 2023(25 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Michael Dalby |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2024(26 years after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr David Criddle |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(6 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 December 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ward Fall West End Ampleforth North Yorkshire YO6 4DX |
Director Name | Janine Sylvia Thomas |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 6 The Chase Middle Road Ingrave Brentwood Essex CM13 3QT |
Secretary Name | Mr David Criddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 May 1998) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ward Fall West End Ampleforth North Yorkshire YO6 4DX |
Secretary Name | Samantha Jane Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 November 2001) |
Role | Company Director |
Correspondence Address | Middle Cottage Arundel Road Angmering Littlehampton West Sussex BN16 4ES |
Director Name | Mr Richard Mansel Thomas |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Strand London WC2N 5HR |
Director Name | Mr Peter Edward James Le Beau |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 December 2006) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Drakes Bottom 171 Borden Lane Sittingbourne Kent ME10 1DA |
Secretary Name | Mr Richard Mansel Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Chase Middle Road Ingrave Brentwood Essex CM13 3QT |
Secretary Name | Andrew Paul Brewer |
---|---|
Status | Resigned |
Appointed | 28 September 2005(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2006) |
Role | Company Director |
Correspondence Address | 59 Roseford Road Cambridge Cambridgeshire CB4 2HA |
Director Name | Janet Marguerite Dryden |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(8 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 26 February 2007) |
Role | Nursing Services |
Correspondence Address | 17 Ffordd Dwyfor Greenfield Holywell CH8 7PR Wales |
Director Name | Mr Peter Martin Craddock |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(8 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2008) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | Reevylands Hungate Lane Bishop Monkton Harrogate North Yorkshire HG3 3QL |
Director Name | Mr David John Cutter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 2012) |
Role | Building Society Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mrs Jan Elizabeth Lawson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 February 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Strand London WC2N 5HR |
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 February 2011) |
Role | Secretary & General Manager |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Alexander Charles Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Strand London WC2N 5HR |
Secretary Name | John Joseph Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(13 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 July 2014) |
Role | Company Director |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Ian Michael Cornelius |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 July 2014) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Paul James Johnston |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr John Mark Dean |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Strand London WC2N 5HR |
Secretary Name | Ian Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2019) |
Role | Company Director |
Correspondence Address | 11 The Strand London WC2N 5HR |
Director Name | Mr Serge Robert Thieriet |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2019(20 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 January 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Glenn Thomas |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(20 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 20 February 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Andrew John Moore |
---|---|
Status | Resigned |
Appointed | 01 February 2019(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2020) |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Emma Louise Snooks |
---|---|
Status | Resigned |
Appointed | 26 October 2020(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 April 2023) |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | redarc.co.uk |
---|
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
150 at £0.01 | Private Health Partnership LTD 75.00% Ordinary A |
---|---|
50 at £0.01 | Private Health Partnership Limited 25.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,377,129 |
Gross Profit | £1,204,502 |
Net Worth | £325,895 |
Cash | £319,015 |
Current Liabilities | £192,359 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
1 October 2021 | Delivered on: 7 October 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
---|---|
18 March 2019 | Delivered on: 25 March 2019 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor. Outstanding |
18 April 2017 | Delivered on: 21 April 2017 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
30 July 2014 | Delivered on: 31 July 2014 Persons entitled: Intermediate Capital Group PLC Classification: A registered charge Outstanding |
20 September 2023 | Termination of appointment of Emma Louise Snooks as a secretary on 5 April 2023 (1 page) |
---|---|
14 August 2023 | Notification of Howden Uk&I Holdings Limited as a person with significant control on 11 August 2023 (2 pages) |
14 August 2023 | Cessation of Howden Employee Benefits & Wellbeing Holdings Limited as a person with significant control on 11 August 2023 (1 page) |
10 May 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (21 pages) |
10 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (140 pages) |
10 May 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
10 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
11 April 2023 | Appointment of Mr Graeme Robert Manning as a secretary on 5 April 2023 (2 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
22 July 2022 | Director's details changed for Mr Samuel John Hudson on 21 July 2022 (2 pages) |
12 July 2022 | Director's details changed for Ms Judith Hazel Warr on 26 September 2021 (2 pages) |
28 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
28 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (127 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (21 pages) |
28 June 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
28 April 2022 | Appointment of Mr Samuel John Hudson as a director on 27 April 2022 (2 pages) |
7 October 2021 | Registration of charge 035071470004, created on 1 October 2021 (66 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
13 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
13 July 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
13 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (114 pages) |
13 July 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (22 pages) |
9 March 2021 | Termination of appointment of Angus Kenneth Cameron as a director on 5 March 2021 (1 page) |
9 March 2021 | Appointment of Mr Peter James Murphy as a director on 5 March 2021 (2 pages) |
9 March 2021 | Appointment of Ms Judith Hazel Warr as a director on 5 March 2021 (2 pages) |
27 January 2021 | Director's details changed for Mr Angus Kenneth Cameron on 19 November 2020 (2 pages) |
26 January 2021 | Director's details changed for Mr Angus Kenneth Cameron on 19 November 2020 (2 pages) |
4 November 2020 | Appointment of Emma Louise Snooks as a secretary on 26 October 2020 (2 pages) |
4 November 2020 | Termination of appointment of Andrew John Moore as a secretary on 26 October 2020 (1 page) |
1 October 2020 | Termination of appointment of Paul James Johnston as a director on 1 October 2020 (1 page) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
14 July 2020 | Accounts for a small company made up to 30 September 2019 (26 pages) |
29 January 2020 | Auditor's resignation (2 pages) |
24 January 2020 | Appointment of Mr Angus Kenneth Cameron as a director on 21 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Serge Robert Thieriet as a director on 21 January 2020 (1 page) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
25 September 2019 | Director's details changed for Mr Paul James Johnston on 1 February 2019 (2 pages) |
25 September 2019 | Director's details changed for Mr Glenn Thomas on 1 February 2019 (2 pages) |
17 September 2019 | Change of details for Punter Southall Health and Protection Holdings Limited as a person with significant control on 12 September 2019 (2 pages) |
21 August 2019 | Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
3 June 2019 | Full accounts made up to 31 December 2018 (28 pages) |
25 March 2019 | Registration of charge 035071470003, created on 18 March 2019 (16 pages) |
7 February 2019 | Appointment of Andrew John Moore as a secretary on 1 February 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
6 February 2019 | Appointment of Mr Glenn Thomas as a director on 1 February 2019 (2 pages) |
6 February 2019 | Appointment of Mr Serge Robert Thieriet as a director on 1 February 2019 (2 pages) |
6 February 2019 | Change of details for Punter Southall Health and Protection Holdings Limited as a person with significant control on 1 February 2019 (2 pages) |
6 February 2019 | Termination of appointment of Ian Nash as a secretary on 1 February 2019 (1 page) |
6 February 2019 | Registered office address changed from 11 the Strand London WC2N 5HR to One Creechurch Place London EC3A 5AF on 6 February 2019 (1 page) |
15 August 2018 | Full accounts made up to 31 December 2017 (25 pages) |
2 March 2018 | Termination of appointment of Jan Elizabeth Lawson as a director on 28 February 2018 (1 page) |
13 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
17 January 2018 | Satisfaction of charge 035071470002 in full (4 pages) |
26 October 2017 | Satisfaction of charge 035071470001 in full (1 page) |
26 October 2017 | Satisfaction of charge 035071470001 in full (1 page) |
20 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
21 April 2017 | Registration of charge 035071470002, created on 18 April 2017 (73 pages) |
21 April 2017 | Registration of charge 035071470002, created on 18 April 2017 (73 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
25 April 2016 | Termination of appointment of John Mark Dean as a director on 25 April 2016 (1 page) |
25 April 2016 | Termination of appointment of John Mark Dean as a director on 25 April 2016 (1 page) |
26 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
2 September 2015 | Termination of appointment of Richard Mansel Thomas as a director on 1 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Richard Mansel Thomas as a director on 1 September 2015 (1 page) |
8 May 2015 | Full accounts made up to 31 December 2014 (23 pages) |
8 May 2015 | Full accounts made up to 31 December 2014 (23 pages) |
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
12 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
4 September 2014 | Resolutions
|
4 September 2014 | Resolutions
|
19 August 2014 | Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 11 the Strand London WC2N 5HR on 19 August 2014 (2 pages) |
19 August 2014 | Appointment of John Mark Dean as a director on 29 July 2014 (3 pages) |
19 August 2014 | Termination of appointment of Ian Michael Cornelius as a director on 29 July 2014 (2 pages) |
19 August 2014 | Appointment of Ian Nash as a secretary on 29 July 2014 (3 pages) |
19 August 2014 | Termination of appointment of Alexander Charles Robinson as a director on 29 July 2014 (2 pages) |
19 August 2014 | Appointment of Ian Nash as a secretary on 29 July 2014 (3 pages) |
19 August 2014 | Appointment of Mr Paul James Johnston as a director on 29 July 2014 (3 pages) |
19 August 2014 | Resignation of an auditor (2 pages) |
19 August 2014 | Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 11 the Strand London WC2N 5HR on 19 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Paul James Johnston as a director on 29 July 2014 (3 pages) |
19 August 2014 | Termination of appointment of Ian Michael Cornelius as a director on 29 July 2014 (2 pages) |
19 August 2014 | Termination of appointment of Alexander Charles Robinson as a director on 29 July 2014 (2 pages) |
19 August 2014 | Appointment of John Mark Dean as a director on 29 July 2014 (3 pages) |
19 August 2014 | Termination of appointment of John Joseph Gibson as a secretary on 29 July 2014 (2 pages) |
19 August 2014 | Resignation of an auditor (2 pages) |
19 August 2014 | Termination of appointment of John Joseph Gibson as a secretary on 29 July 2014 (2 pages) |
15 August 2014 | Section 519 (2 pages) |
15 August 2014 | Section 519 (2 pages) |
31 July 2014 | Registration of charge 035071470001, created on 30 July 2014 (59 pages) |
31 July 2014 | Registration of charge 035071470001, created on 30 July 2014 (59 pages) |
14 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
22 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
22 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (8 pages) |
17 December 2012 | Appointment of Ian Michael Cornelius as a director (3 pages) |
17 December 2012 | Appointment of Ian Michael Cornelius as a director (3 pages) |
30 November 2012 | Termination of appointment of David Cutter as a director (1 page) |
30 November 2012 | Termination of appointment of David Cutter as a director (1 page) |
21 September 2012 | Director's details changed for Christine Ann Husbands on 25 February 2012 (2 pages) |
21 September 2012 | Director's details changed for Christine Ann Husbands on 25 February 2012 (2 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
9 January 2012 | Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
9 September 2010 | Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
23 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Ms Jan Elizabeth Lawson on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Richard Mansel Thomas on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr David John Cutter on 1 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Mr Alexander Charles Robinson on 1 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mrs Gillian Mary Davidson on 1 February 2010 (1 page) |
23 February 2010 | Director's details changed for Mr David John Cutter on 1 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Mr Alexander Charles Robinson on 1 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mrs Gillian Mary Davidson on 1 February 2010 (1 page) |
23 February 2010 | Director's details changed for Richard Mansel Thomas on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Ms Jan Elizabeth Lawson on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Alexander Charles Robinson on 1 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mrs Gillian Mary Davidson on 1 February 2010 (1 page) |
23 February 2010 | Director's details changed for Richard Mansel Thomas on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr David John Cutter on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Ms Jan Elizabeth Lawson on 1 February 2010 (2 pages) |
4 February 2010 | Appointment of Christine Ann Husbands as a director (3 pages) |
4 February 2010 | Appointment of Christine Ann Husbands as a director (3 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
23 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
13 January 2009 | Director appointed alexander charles robinson (2 pages) |
13 January 2009 | Director appointed alexander charles robinson (2 pages) |
9 January 2009 | Appointment terminated director peter craddock (1 page) |
9 January 2009 | Appointment terminated director peter craddock (1 page) |
10 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
28 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 May 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
2 May 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
27 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
9 February 2007 | Resolutions
|
9 February 2007 | S-div 19/12/06 (1 page) |
9 February 2007 | Resolutions
|
9 February 2007 | S-div 19/12/06 (1 page) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (3 pages) |
19 January 2007 | New director appointed (3 pages) |
19 January 2007 | New director appointed (2 pages) |
15 January 2007 | Resolutions
|
15 January 2007 | Resolutions
|
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 56 lansdowne place hove east sussex BN3 1FG (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 56 lansdowne place hove east sussex BN3 1FG (1 page) |
11 January 2007 | Secretary resigned (1 page) |
29 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
29 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
1 March 2006 | Return made up to 01/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 01/02/06; full list of members (7 pages) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
25 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | New secretary appointed (2 pages) |
4 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
6 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
18 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
18 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
1 October 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
9 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
9 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
17 December 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
17 December 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
6 February 2002 | Return made up to 01/02/02; full list of members
|
6 February 2002 | Return made up to 01/02/02; full list of members
|
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
5 December 2001 | Ad 19/05/98--------- £ si 1@1 (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | Ad 19/05/98--------- £ si 1@1 (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
22 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (4 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (4 pages) |
21 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
21 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
1 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
25 February 1999 | Return made up to 10/02/99; full list of members
|
25 February 1999 | Return made up to 10/02/99; full list of members
|
1 June 1998 | Company name changed a r c assured LIMITED\certificate issued on 02/06/98 (2 pages) |
1 June 1998 | Company name changed a r c assured LIMITED\certificate issued on 02/06/98 (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Secretary resigned (1 page) |
14 April 1998 | Company name changed assured care LIMITED\certificate issued on 15/04/98 (2 pages) |
14 April 1998 | Company name changed assured care LIMITED\certificate issued on 15/04/98 (2 pages) |
10 March 1998 | New secretary appointed;new director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New secretary appointed;new director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Incorporation (18 pages) |
10 February 1998 | Incorporation (18 pages) |