Company NameCP Propco 2 Limited
Company StatusDissolved
Company Number03679001
CategoryPrivate Limited Company
Incorporation Date4 December 1998(25 years, 5 months ago)
Dissolution Date13 August 2020 (3 years, 8 months ago)
Previous NamesCrimcare Limited and Erminecare Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDavid Andrew Logue
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2014(15 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 13 August 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSimon Edwin Guy Lindow
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2016(17 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 13 August 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMarc J Glogoff
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed25 January 2016(17 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 13 August 2020)
RoleRisk
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRobert Silverman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed25 January 2016(17 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 13 August 2020)
RoleBanker
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed06 April 2009(10 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 13 August 2020)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePeter Mitchell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(1 week, 4 days after company formation)
Appointment Duration3 years, 1 month (resigned 28 January 2002)
RoleNurse Manager
Correspondence Address4 Howard Street
Lincoln
LN1 1SB
Director NameEllis James Thackray
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(1 week, 4 days after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2005)
RoleCare Home Owner
Correspondence AddressHighfield House
Bishop Norton Road Glentham
Market Rasen
Lincolnshire
LN8 2EU
Secretary NameEllis James Thackray
NationalityBritish
StatusResigned
Appointed15 December 1998(1 week, 4 days after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2002)
RoleCare Home Owner
Correspondence AddressMelrose Villa Old Church Lane
Fylingthorpe
Whitby
North Yorkshire
YO22 4TR
Director NameMr David John Roth
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2005(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 06 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lime Close
Burwell
Cambridgeshire
CB5 0JR
Director NameMrs Amanda Sarah Osborne Skull
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteggles Barn
Whiting Street
Bury St Edmunds
IP33 1NR
Secretary NameMr David John Roth
NationalityGerman
StatusResigned
Appointed01 April 2005(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 06 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lime Close
Burwell
Cambridgeshire
CB5 0JR
Director NameMr Anthony McLean
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Cage End, Hatfield Broad Oak
Bishops Stortford
CM22 7HP
Director NameRobert Iain Lynam
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
9 Pendennis Road
Sevenoaks
Kent
TN13 3JS
Director NameSean Patrick Sullivan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Rustat Avenue
Cambridge
Cambridgeshire
CB1 3PF
Director NameDr Peter Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(11 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 July 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson Court Alderley Road
Wilmslow
Cheshire
SK9 1NX
Director NameLinda Stock
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(11 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 July 2011)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressTulip House Craven Court
Willie Snaith Road
Newmarket
Suffolk
CB8 7FA
Director NameMr Jonathan Paul Conway
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(12 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 January 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDavid Habershon Wells
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(12 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 January 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Haig George Bezian
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed24 June 2014(15 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBusiness Action Limited (Corporation)
StatusResigned
Appointed28 February 2002(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2005)
Correspondence Address87 Trippet Lane
Sheffield
South Yorkshire
S1 4EL

Contact

Websitehuntercombe.com
Telephone01625 417827
Telephone regionMacclesfield

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

500 at £1Cp Topco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£557,000
Net Worth£4,606,000
Cash£3,409,000
Current Liabilities£2,517,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

9 October 2007Delivered on: 23 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rose lodge langley court underhill street oldbury t/no WM699347. See the mortgage charge document for full details.
Outstanding
11 July 2011Delivered on: 27 July 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 July 2011Delivered on: 26 July 2011
Persons entitled: Barclays Bank PLC

Classification: A legal charge
Secured details: All monies due or to become due from each obligor and each grantor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Orton mere 547 oundle road longueville peterborough t/no:CB33645.
Outstanding
11 July 2011Delivered on: 25 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a mansfield house 8 first avenue sherwood rise nottingham and 9 second avenue sherwood rise nottinghamt/nos NT16281,NT138266 and NT145876.
Outstanding
11 July 2011Delivered on: 25 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a rose lodge langley court underhill street oldbury t/n WM699347.
Outstanding
11 July 2011Delivered on: 25 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/ l/h property k/a conifer lodge 134 north brink wisbech t/n CB117709.
Outstanding
11 July 2011Delivered on: 25 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H watcombe hall watcombe beach torquay t/n DN198806.
Outstanding
11 July 2011Delivered on: 25 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H james house exeter road chudleigh newton abbott t/n DN175843.
Outstanding
11 July 2011Delivered on: 25 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ridgeway chapel lane newton wisbech t/n's CB303570 and CB265083.
Outstanding
11 July 2011Delivered on: 25 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H ermine lodge high street redbourne gainsborough t/n's HS258880 and HS120412.
Outstanding
11 July 2011Delivered on: 25 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H king's delph marex house oilmills road pondersbridge t/n's CB80664 and CB188061.
Outstanding
11 July 2011Delivered on: 25 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the obligors and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H the cherry tree hungate road emneth wisbech t/n NK173888.
Outstanding
11 July 2011Delivered on: 25 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H middlestead house 96 draycott road derby t/n DY193314.
Outstanding
14 December 2009Delivered on: 23 December 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture with floating charge
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
9 October 2007Delivered on: 23 October 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
9 October 2007Delivered on: 23 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Hurnsfield nursing home barrowby high road grantham t/no LL154453. See the mortgage charge document for full details.
Outstanding
9 October 2007Delivered on: 23 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: James house exeter road chudleigh newton abbot t/no DN175843. See the mortgage charge document for full details.
Outstanding
9 October 2007Delivered on: 23 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Orton mere 547 oundle road longueville peterborough t/no CB33645. See the mortgage charge document for full details.
Outstanding
9 October 2007Delivered on: 23 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mansfield house 8 first avenue sherwood rise nottingham and 9 second avenue sherwood rise nottingham t/nos NT16281, NT138266 and NT145876. See the mortgage charge document for full details.
Outstanding
9 October 2007Delivered on: 23 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Middlestead house 96 draycott road derby t/no DY193314. See the mortgage charge document for full details.
Outstanding
9 October 2007Delivered on: 23 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The cherry tree hungate road emneth wisbech t/no NK173888. See the mortgage charge document for full details.
Outstanding
9 October 2007Delivered on: 23 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ermine lodge high street redbourne gainsborough t/nos HS258880 and HS120412. See the mortgage charge document for full details.
Outstanding
9 October 2007Delivered on: 23 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Kings' delph marex house oilmills road pondersbridge t/nos CB80664 and CB188061. See the mortgage charge document for full details.
Outstanding
9 October 2007Delivered on: 23 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Conifer lodge 134 north brink wisbech t/no CB117709. See the mortgage charge document for full details.
Outstanding
9 October 2007Delivered on: 23 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor to the security parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ridgeway chapel lane newton wisbech t/no. See the mortgage charge document for full details.
Outstanding

Filing History

13 August 2020Final Gazette dissolved following liquidation (1 page)
13 May 2020Return of final meeting in a members' voluntary winding up (12 pages)
10 July 2019Registered office address changed from 1 Churchill Place London E14 5HP to 1 More London Place London SE1 2AF on 10 July 2019 (2 pages)
9 July 2019Declaration of solvency (6 pages)
9 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-12
(1 page)
9 July 2019Appointment of a voluntary liquidator (3 pages)
18 June 2019Satisfaction of charge 20 in full (1 page)
18 June 2019Satisfaction of charge 21 in full (1 page)
18 June 2019Satisfaction of charge 33 in full (1 page)
17 May 2019Statement of capital on 17 May 2019
  • GBP 2.00
(3 pages)
17 May 2019Resolutions
  • RES13 ‐ Reduction of share premium account 15/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 May 2019Solvency Statement dated 15/05/19 (2 pages)
17 May 2019Statement by Directors (2 pages)
11 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
8 August 2018Full accounts made up to 31 December 2017 (24 pages)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
4 August 2017All of the property or undertaking has been released from charge 19 (2 pages)
4 August 2017All of the property or undertaking has been released from charge 19 (2 pages)
31 July 2017Full accounts made up to 31 December 2016 (23 pages)
31 July 2017Full accounts made up to 31 December 2016 (23 pages)
14 July 2017All of the property or undertaking has been released from charge 24 (1 page)
14 July 2017All of the property or undertaking has been released from charge 12 (2 pages)
14 July 2017All of the property or undertaking has been released from charge 24 (1 page)
14 July 2017All of the property or undertaking has been released from charge 12 (2 pages)
22 June 2017All of the property or undertaking has been released from charge 31 (2 pages)
22 June 2017All of the property or undertaking has been released from charge 27 (1 page)
22 June 2017All of the property or undertaking has been released from charge 26 (1 page)
22 June 2017All of the property or undertaking has been released from charge 32 (1 page)
22 June 2017All of the property or undertaking has been released from charge 22 (1 page)
22 June 2017All of the property or undertaking has been released from charge 16 (2 pages)
22 June 2017All of the property or undertaking has been released from charge 15 (1 page)
22 June 2017All of the property or undertaking has been released from charge 30 (1 page)
22 June 2017All of the property or undertaking has been released from charge 30 (1 page)
22 June 2017All of the property or undertaking has been released from charge 31 (2 pages)
22 June 2017All of the property or undertaking has been released from charge 10 (1 page)
22 June 2017All of the property or undertaking has been released from charge 26 (1 page)
22 June 2017All of the property or undertaking has been released from charge 29 (1 page)
22 June 2017All of the property or undertaking has been released from charge 15 (1 page)
22 June 2017All of the property or undertaking has been released from charge 11 (1 page)
22 June 2017All of the property or undertaking has been released from charge 25 (1 page)
22 June 2017All of the property or undertaking has been released from charge 18 (2 pages)
22 June 2017All of the property or undertaking has been released from charge 22 (1 page)
22 June 2017All of the property or undertaking has been released from charge 17 (2 pages)
22 June 2017All of the property or undertaking has been released from charge 28 (1 page)
22 June 2017All of the property or undertaking has been released from charge 13 (2 pages)
22 June 2017All of the property or undertaking has been released from charge 13 (2 pages)
22 June 2017All of the property or undertaking has been released from charge 28 (1 page)
22 June 2017All of the property or undertaking has been released from charge 9 (2 pages)
22 June 2017All of the property or undertaking has been released from charge 9 (2 pages)
22 June 2017All of the property or undertaking has been released from charge 11 (1 page)
22 June 2017All of the property or undertaking has been released from charge 27 (1 page)
22 June 2017All of the property or undertaking has been released from charge 14 (1 page)
22 June 2017All of the property or undertaking has been released from charge 29 (1 page)
22 June 2017All of the property or undertaking has been released from charge 10 (1 page)
22 June 2017All of the property or undertaking has been released from charge 17 (2 pages)
22 June 2017All of the property or undertaking has been released from charge 25 (1 page)
22 June 2017All of the property or undertaking has been released from charge 32 (1 page)
22 June 2017All of the property or undertaking has been released from charge 14 (1 page)
22 June 2017All of the property or undertaking has been released from charge 18 (2 pages)
22 June 2017All of the property or undertaking has been released from charge 16 (2 pages)
21 June 2017All of the property or undertaking has been released from charge 23 (1 page)
21 June 2017All of the property or undertaking has been released from charge 23 (1 page)
20 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (24 pages)
9 October 2016Full accounts made up to 31 December 2015 (24 pages)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 500
(7 pages)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 500
(7 pages)
29 January 2016Appointment of Marc J Glogoff as a director on 25 January 2016 (2 pages)
29 January 2016Appointment of Marc J Glogoff as a director on 25 January 2016 (2 pages)
29 January 2016Appointment of Robert Silverman as a director on 25 January 2016 (2 pages)
29 January 2016Appointment of Robert Silverman as a director on 25 January 2016 (2 pages)
28 January 2016Termination of appointment of David Habershon Wells as a director on 25 January 2016 (1 page)
28 January 2016Termination of appointment of Haig George Bezian as a director on 25 January 2016 (1 page)
28 January 2016Termination of appointment of Jonathan Paul Conway as a director on 25 January 2016 (1 page)
28 January 2016Termination of appointment of David Habershon Wells as a director on 25 January 2016 (1 page)
28 January 2016Termination of appointment of Haig George Bezian as a director on 25 January 2016 (1 page)
28 January 2016Termination of appointment of Jonathan Paul Conway as a director on 25 January 2016 (1 page)
28 January 2016Appointment of Simon Edwin Guy Lindow as a director on 25 January 2016 (2 pages)
28 January 2016Appointment of Simon Edwin Guy Lindow as a director on 25 January 2016 (2 pages)
6 July 2015Full accounts made up to 31 December 2014 (17 pages)
6 July 2015Full accounts made up to 31 December 2014 (17 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 500
(7 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 500
(7 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 500
(7 pages)
16 January 2015Annual return made up to 9 January 2015 with a full list of shareholders (7 pages)
16 January 2015Annual return made up to 9 January 2015 with a full list of shareholders (7 pages)
16 January 2015Annual return made up to 9 January 2015 with a full list of shareholders (7 pages)
16 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 500
(7 pages)
11 August 2014Appointment of David Andrew Logue as a director on 24 June 2014 (2 pages)
11 August 2014Appointment of David Andrew Logue as a director on 24 June 2014 (2 pages)
7 July 2014Full accounts made up to 31 December 2013 (17 pages)
7 July 2014Full accounts made up to 31 December 2013 (17 pages)
25 June 2014Appointment of Haig George Bezian as a director (2 pages)
25 June 2014Appointment of Haig George Bezian as a director on 24 June 2014 (2 pages)
25 June 2014Appointment of Haig George Bezian as a director on 24 June 2014 (2 pages)
9 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 500
(5 pages)
9 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (5 pages)
9 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (5 pages)
9 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (5 pages)
2 July 2013Full accounts made up to 31 December 2012 (16 pages)
2 July 2013Full accounts made up to 31 December 2012 (16 pages)
23 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
22 January 2013Director's details changed for Jonathan Paul Conway on 10 July 2012 (2 pages)
22 January 2013Director's details changed for Jonathan Paul Conway on 10 July 2012 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (23 pages)
4 October 2012Full accounts made up to 31 December 2011 (23 pages)
25 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
24 January 2012Register(s) moved to registered office address (1 page)
24 January 2012Register(s) moved to registered office address (1 page)
23 August 2011Registered office address changed from Tulip House Craven Court Willie Snaith Road Newmarket England CB8 7FA England on 23 August 2011 (1 page)
23 August 2011Registered office address changed from Tulip House Craven Court Willie Snaith Road Newmarket England CB8 7FA England on 23 August 2011 (1 page)
23 August 2011Registered office address changed from Tulip House Craven Court Willie Snaith Road Newmarket England CB8 7FA England on 23 August 2011 (1 page)
28 July 2011Full accounts made up to 31 December 2010 (17 pages)
28 July 2011Full accounts made up to 31 December 2010 (17 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 33 (12 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 33 (12 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 32 (6 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 32 (6 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 30 (6 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 24 (6 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 25 (6 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 26 (6 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 30 (6 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 29 (6 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 27 (6 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 29 (6 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 28 (6 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 31 (6 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 28 (6 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 23 (6 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 27 (6 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 26 (6 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 23 (6 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 25 (6 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 31 (6 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 24 (6 pages)
14 July 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
14 July 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
12 July 2011Termination of appointment of Peter Calveley as a director (1 page)
12 July 2011Termination of appointment of Linda Stock as a director (1 page)
12 July 2011Termination of appointment of Linda Stock as a director (1 page)
12 July 2011Appointment of Jonathan Paul Conway as a director (2 pages)
12 July 2011Appointment of Jonathan Paul Conway as a director (2 pages)
12 July 2011Appointment of David Habershon Wells as a director (2 pages)
12 July 2011Termination of appointment of Peter Calveley as a director (1 page)
12 July 2011Appointment of David Habershon Wells as a director (2 pages)
11 July 2011Change of name notice (2 pages)
11 July 2011Company name changed erminecare LIMITED\certificate issued on 11/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
(3 pages)
11 July 2011Change of name notice (2 pages)
11 July 2011Company name changed erminecare LIMITED\certificate issued on 11/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
(3 pages)
11 July 2011Company name changed erminecare LIMITED\certificate issued on 11/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
(3 pages)
25 January 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
25 January 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
30 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
16 September 2010Full accounts made up to 30 April 2010 (18 pages)
16 September 2010Full accounts made up to 30 April 2010 (18 pages)
13 August 2010Appointment of Linda Stock as a director (3 pages)
13 August 2010Termination of appointment of Robert Lynam as a director (2 pages)
13 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
13 August 2010Appointment of Linda Stock as a director (3 pages)
13 August 2010Termination of appointment of Robert Lynam as a director (2 pages)
13 August 2010Appointment of Dr Peter Calveley as a director (3 pages)
13 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
13 August 2010Termination of appointment of Sean Sullivan as a director (2 pages)
13 August 2010Appointment of Dr Peter Calveley as a director (3 pages)
13 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
13 August 2010Statement of company's objects (2 pages)
13 August 2010Termination of appointment of Sean Sullivan as a director (2 pages)
13 August 2010Statement of company's objects (2 pages)
11 March 2010Annual return made up to 4 December 2008 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 4 December 2007 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 4 December 2007 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 4 December 2008 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 4 December 2008 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 4 December 2007 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (14 pages)
4 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (14 pages)
4 March 2010Annual return made up to 4 December 2009 with a full list of shareholders (14 pages)
5 January 2010Full accounts made up to 30 April 2009 (18 pages)
5 January 2010Full accounts made up to 30 April 2009 (18 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 21 (11 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 21 (11 pages)
14 November 2009Registered office address changed from Oaks Lodge Fordham Road Newmarket Suffolk CB8 7XN on 14 November 2009 (1 page)
14 November 2009Registered office address changed from Oaks Lodge Fordham Road Newmarket Suffolk CB8 7XN on 14 November 2009 (1 page)
14 November 2009Registered office address changed from Oaks Lodge Fordham Road Newmarket Suffolk CB8 7XN on 14 November 2009 (1 page)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
11 August 2009Appointment terminated director anthony mclean (1 page)
11 August 2009Appointment terminated director anthony mclean (1 page)
20 May 2009Full accounts made up to 30 April 2008 (19 pages)
20 May 2009Full accounts made up to 30 April 2008 (19 pages)
14 April 2009Secretary appointed barcosec LIMITED (2 pages)
14 April 2009Secretary appointed barcosec LIMITED (2 pages)
14 April 2009Director appointed sean patrick sullivan (2 pages)
14 April 2009Director appointed sean patrick sullivan (2 pages)
14 April 2009Appointment terminated director and secretary david roth (1 page)
14 April 2009Director appointed robert iain lynam (3 pages)
14 April 2009Location of register of members (1 page)
14 April 2009Appointment terminated director and secretary david roth (1 page)
14 April 2009Location of register of members (1 page)
14 April 2009Director appointed robert iain lynam (3 pages)
16 December 2008Return made up to 04/12/08; full list of members (4 pages)
16 December 2008Return made up to 04/12/08; full list of members (4 pages)
31 March 2008Appointment terminated director amanda skull (1 page)
31 March 2008Director appointed anthony mclean (2 pages)
31 March 2008Appointment terminated director amanda skull (1 page)
31 March 2008Director appointed anthony mclean (2 pages)
16 January 2008Full accounts made up to 30 April 2007 (18 pages)
16 January 2008Full accounts made up to 30 April 2007 (18 pages)
27 December 2007Return made up to 04/12/07; full list of members (3 pages)
27 December 2007Return made up to 04/12/07; full list of members (3 pages)
25 October 2007Notice of assignment of name or new name to shares (2 pages)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 October 2007Notice of assignment of name or new name to shares (2 pages)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (10 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (10 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
23 October 2007Particulars of mortgage/charge (9 pages)
18 October 2007Declaration of assistance for shares acquisition (20 pages)
18 October 2007Declaration of assistance for shares acquisition (20 pages)
16 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
16 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
16 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
16 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 March 2007Particulars of mortgage/charge (7 pages)
2 March 2007Particulars of mortgage/charge (7 pages)
10 January 2007Return made up to 04/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2007Return made up to 04/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2006Full accounts made up to 30 April 2006 (17 pages)
16 August 2006Full accounts made up to 30 April 2006 (17 pages)
4 August 2006Declaration of assistance for shares acquisition (11 pages)
4 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 August 2006Declaration of assistance for shares acquisition (11 pages)
4 August 2006Declaration of assistance for shares acquisition (11 pages)
4 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 August 2006Declaration of assistance for shares acquisition (11 pages)
16 February 2006Full accounts made up to 30 April 2005 (16 pages)
16 February 2006Full accounts made up to 30 April 2005 (16 pages)
16 January 2006Return made up to 04/12/05; full list of members (7 pages)
16 January 2006Return made up to 04/12/05; full list of members (7 pages)
26 April 2005Director resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
26 April 2005Registered office changed on 26/04/05 from: birch hall 87 trippet lane sheffield S1 4EL (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005New secretary appointed;new director appointed (2 pages)
26 April 2005New secretary appointed;new director appointed (2 pages)
26 April 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005Registered office changed on 26/04/05 from: birch hall 87 trippet lane sheffield S1 4EL (1 page)
15 April 2005Declaration of assistance for shares acquisition (13 pages)
15 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 April 2005Declaration of assistance for shares acquisition (13 pages)
15 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 April 2005Declaration of assistance for shares acquisition (13 pages)
15 April 2005Declaration of assistance for shares acquisition (13 pages)
8 April 2005Particulars of mortgage/charge (6 pages)
8 April 2005Particulars of mortgage/charge (6 pages)
31 March 2005Declaration of satisfaction of mortgage/charge (1 page)
31 March 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Return made up to 04/12/04; full list of members (6 pages)
22 December 2004Return made up to 04/12/04; full list of members (6 pages)
4 October 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
4 October 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Return made up to 04/12/03; full list of members
  • 363(287) ‐ Registered office changed on 17/12/03
(6 pages)
17 December 2003Return made up to 04/12/03; full list of members
  • 363(287) ‐ Registered office changed on 17/12/03
(6 pages)
13 October 2003Accounts for a medium company made up to 31 May 2003 (19 pages)
13 October 2003Accounts for a medium company made up to 31 May 2003 (19 pages)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 December 2002Accounts for a medium company made up to 31 May 2002 (15 pages)
24 December 2002Accounts for a medium company made up to 31 May 2002 (15 pages)
18 December 2002Return made up to 04/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2002Return made up to 04/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
19 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002New secretary appointed (1 page)
5 April 2002New secretary appointed (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
28 February 2002£ ic 750/500 23/01/02 £ sr 250@1=250 (2 pages)
28 February 2002£ ic 750/500 23/01/02 £ sr 250@1=250 (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
8 February 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 February 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 December 2001Return made up to 04/12/01; no change of members (6 pages)
10 December 2001Return made up to 04/12/01; no change of members (6 pages)
18 December 2000Return made up to 04/12/00; no change of members (6 pages)
18 December 2000Return made up to 04/12/00; no change of members (6 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
3 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
3 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
17 January 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
17 January 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
4 January 2000Return made up to 04/12/99; full list of members (6 pages)
4 January 2000Return made up to 04/12/99; full list of members (6 pages)
11 May 1999Ad 15/01/99--------- £ si 748@1=748 £ ic 2/750 (2 pages)
11 May 1999Ad 15/01/99--------- £ si 748@1=748 £ ic 2/750 (2 pages)
16 April 1999Company name changed crimcare LIMITED\certificate issued on 19/04/99 (2 pages)
16 April 1999Company name changed crimcare LIMITED\certificate issued on 19/04/99 (2 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
23 January 1999Particulars of mortgage/charge (3 pages)
23 January 1999Particulars of mortgage/charge (3 pages)
23 January 1999Particulars of mortgage/charge (7 pages)
23 January 1999Particulars of mortgage/charge (7 pages)
13 January 1999Director resigned (1 page)
13 January 1999New secretary appointed;new director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999New secretary appointed;new director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999Secretary resigned (1 page)
23 December 1998Registered office changed on 23/12/98 from: 6-8 underwood street london N1 7JQ (1 page)
23 December 1998Registered office changed on 23/12/98 from: 6-8 underwood street london N1 7JQ (1 page)
4 December 1998Incorporation (20 pages)
4 December 1998Incorporation (20 pages)