Company NameRain Healthcare Services Limited
Company StatusDissolved
Company Number03828003
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jane Rachel Ashcroft
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2006(6 years, 11 months after company formation)
Appointment Duration14 years, 11 months (closed 27 July 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuites A&B, The Heals Building 22-24 Torrington Pl
London
WC1E 7HJ
Director NameMs Sarah Elizabeth Jones
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(17 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 27 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuites A&B, The Heals Building 22-24 Torrington Pl
London
WC1E 7HJ
Director NameMr Mark Curran
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(17 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites A&B, The Heals Building 22-24 Torrington Pl
London
WC1E 7HJ
Director NameMs Kathryn Anne Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2019(19 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 27 July 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressSuites A&B, The Heals Building 22-24 Torrington Pl
London
WC1E 7HJ
Secretary NameMiss Michelle Louise Holt
StatusClosed
Appointed01 May 2020(20 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 27 July 2021)
RoleCompany Director
Correspondence AddressSuites A&B, The Heals Building 22-24 Torrington Pl
London
WC1E 7HJ
Director NameMr Robert Martin
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2021(21 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites A&B, The Heals Building 22-24 Torrington Pl
London
WC1E 7HJ
Director NameMr Mark Philip Newman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address1 Kepplecove Meadow
Worsley
Manchester
Lancashire
M28 1YN
Secretary NameAnthony James Budd
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Drake Hall
Westhoughton
Bolton
Lancashire
BL5 2RA
Director NameMr James Charles Cropper
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 09 August 2006)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address7 Redwater Close
Boothstown
Manchester
Lancashire
M28 1UH
Director NameMr John Payne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(11 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 09 August 2006)
RoleSocial Care Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Drive
Little Lever
Bolton
Lancashire
BL3 1PF
Director NameMr John Belcher
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 October 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
2 Exchange Court
London
WC2R 0PP
Secretary NameMrs Jane Rachel Ashcroft
NationalityBritish
StatusResigned
Appointed09 August 2006(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 December 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAmika Broad Lane
Tanworth In Arden
Solihull
West Midlands
B94 5DY
Director NameMr David Springthorpe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(10 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
2nd Floor
London
WC2E 9ES
Director NameMrs Sara Jane McKee
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
2nd Floor
London
WC2E 9ES
Secretary NameMr Peter Shearer
StatusResigned
Appointed01 June 2010(10 years, 9 months after company formation)
Appointment Duration9 months (resigned 28 February 2011)
RoleCompany Director
Correspondence Address25 Bedford Street
2nd Floor
London
WC2E 9ES
Secretary NameMr David Edwards
StatusResigned
Appointed01 August 2011(11 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressSuites A&B, The Heals Building 22-24 Torrington Pl
London
WC1E 7HJ
Secretary NameMiss Sarah Elizabeth Jones
StatusResigned
Appointed31 March 2016(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressSuites A&B, The Heals Building 22-24 Torrington Pl
London
WC1E 7HJ
Director NameMr Howard Nankivell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(17 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 2018)
RoleHousing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites A&B, The Heals Building 22-24 Torrington Pl
London
WC1E 7HJ
Director NameMr Mark Charles Greaves
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(17 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites A&B, The Heals Building 22-24 Torrington Pl
London
WC1E 7HJ
Secretary NameMrs Mary Keane
StatusResigned
Appointed29 September 2017(18 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2020)
RoleCompany Director
Correspondence AddressSuites A&B, The Heals Building 22-24 Torrington Pl
London
WC1E 7HJ
Director NameMs Rona Nicholson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed29 November 2018(19 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2019)
RoleDirector Of Governance And Compliance
Country of ResidenceEngland
Correspondence AddressSuites A&B, The Heals Building 22-24 Torrington Pl
London
WC1E 7HJ
Director NameMr Christopher David Munday
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(19 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2021)
RoleManaging Director Housing Operations
Country of ResidenceEngland
Correspondence AddressSuites A&B, The Heals Building 22-24 Torrington Pl
London
WC1E 7HJ
Director NameMr Simon Ross Cameron Glucina
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(19 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuites A&B, The Heals Building 22-24 Torrington Pl
London
WC1E 7HJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLondon Registrars P.L.C. (Corporation)
StatusResigned
Appointed03 December 2009(10 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 June 2010)
Correspondence Address4th Floor
Haines House 21 John Street
London
WC1N 2BP

Contact

Websiteanchor.org.uk

Location

Registered AddressSuites A&B, The Heals Building
22-24 Torrington Place
London
WC1E 7HJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1000 at £1Anchor Trust
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

4 January 2006Delivered on: 12 January 2006
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.
Outstanding
10 October 2001Delivered on: 12 October 2001
Satisfied on: 11 August 2006
Persons entitled: City Invoice Finance Limited

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
30 March 2001Delivered on: 3 April 2001
Satisfied on: 13 June 2003
Persons entitled: Venture Finance 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
10 September 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
6 May 2020Termination of appointment of Mary Keane as a secretary on 30 April 2020 (1 page)
6 May 2020Appointment of Miss Michelle Louise Holt as a secretary on 1 May 2020 (2 pages)
23 April 2020Satisfaction of charge 3 in full (1 page)
13 January 2020Termination of appointment of Rona Nicholson as a director on 31 December 2019 (1 page)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
26 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
29 July 2019Appointment of Mr Simon Ross Cameron Glucina as a director on 27 June 2019 (2 pages)
28 March 2019Notification of Anchor Hanover Group as a person with significant control on 29 November 2018 (2 pages)
28 March 2019Cessation of Anchor Trust as a person with significant control on 29 November 2018 (1 page)
28 March 2019Appointment of Ms Kathryn Anne Smith as a director on 31 January 2019 (2 pages)
11 December 2018Appointment of Ms Rona Nicholson as a director on 29 November 2018 (2 pages)
11 December 2018Appointment of Mr Christopher David Munday as a director on 29 November 2018 (2 pages)
8 October 2018Termination of appointment of Howard Nankivell as a director on 5 October 2018 (1 page)
24 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
16 August 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
27 October 2017Appointment of Mr Howard Nankivell as a director on 1 April 2017 (2 pages)
27 October 2017Appointment of Ms Sarah Elizabeth Jones as a director on 1 April 2017 (2 pages)
27 October 2017Appointment of Ms Sarah Elizabeth Jones as a director on 1 April 2017 (2 pages)
27 October 2017Appointment of Mr Howard Nankivell as a director on 1 April 2017 (2 pages)
25 October 2017Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page)
25 October 2017Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages)
25 October 2017Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page)
25 October 2017Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages)
22 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
4 April 2017Appointment of Mr Mark Charles Greaves as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Mark Curran as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Mark Charles Greaves as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Mark Curran as a director on 1 April 2017 (2 pages)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
28 April 2016Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages)
28 April 2016Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages)
27 April 2016Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page)
27 April 2016Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(3 pages)
29 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(3 pages)
3 March 2015Registered office address changed from 25 Bedford Street 2Nd Floor London WC2E 9ES to Suites a&B, the Heals Building 22-24 Torrington Place London WC1E 7HJ on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 25 Bedford Street 2Nd Floor London WC2E 9ES to Suites a&B, the Heals Building 22-24 Torrington Place London WC1E 7HJ on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 25 Bedford Street 2Nd Floor London WC2E 9ES to Suites a&B, the Heals Building 22-24 Torrington Place London WC1E 7HJ on 3 March 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
2 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(3 pages)
2 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(3 pages)
2 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 April 2014Termination of appointment of David Springthorpe as a director (1 page)
30 April 2014Termination of appointment of David Springthorpe as a director (1 page)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
23 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(4 pages)
23 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(4 pages)
18 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
18 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
16 April 2012Termination of appointment of Sara Mckee as a director (1 page)
16 April 2012Termination of appointment of Sara Mckee as a director (1 page)
21 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
2 August 2011Appointment of Mr David Edwards as a secretary (1 page)
2 August 2011Appointment of Mr David Edwards as a secretary (1 page)
2 March 2011Termination of appointment of Peter Shearer as a secretary (1 page)
2 March 2011Termination of appointment of Peter Shearer as a secretary (1 page)
14 December 2010Appointment of Mr Peter Shearer as a secretary (1 page)
14 December 2010Appointment of Mr Peter Shearer as a secretary (1 page)
14 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 June 2010Termination of appointment of London Registrars Plc as a secretary (1 page)
17 June 2010Termination of appointment of London Registrars Plc as a secretary (1 page)
18 December 2009Appointment of London Registrars Plc as a secretary (2 pages)
18 December 2009Appointment of London Registrars Plc as a secretary (2 pages)
17 December 2009Appointment of Mrs Sara Mckee as a director (2 pages)
17 December 2009Appointment of Mr David Springthorpe as a director (2 pages)
17 December 2009Appointment of Mrs Sara Mckee as a director (2 pages)
17 December 2009Termination of appointment of Jane Ashcroft as a secretary (1 page)
17 December 2009Termination of appointment of Jane Ashcroft as a secretary (1 page)
17 December 2009Appointment of Mr David Springthorpe as a director (2 pages)
21 November 2009Director's details changed for Mrs Jane Rachel Ashcroft on 21 November 2009 (2 pages)
21 November 2009Termination of appointment of John Belcher as a director (1 page)
21 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
21 November 2009Director's details changed for Mrs Jane Rachel Ashcroft on 21 November 2009 (2 pages)
21 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
21 November 2009Termination of appointment of John Belcher as a director (1 page)
2 October 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
2 October 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Return made up to 23/01/09; full list of members (3 pages)
23 January 2009Return made up to 23/01/09; full list of members (3 pages)
29 July 2008Return made up to 29/07/08; full list of members (3 pages)
29 July 2008Return made up to 29/07/08; full list of members (3 pages)
11 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
11 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
21 September 2007Return made up to 29/07/07; full list of members (3 pages)
21 September 2007Secretary's particulars changed;director's particulars changed (1 page)
21 September 2007Secretary's particulars changed;director's particulars changed (1 page)
21 September 2007Return made up to 29/07/07; full list of members (3 pages)
13 February 2007Registered office changed on 13/02/07 from: 77 chorley road swinton manchester M27 4AF (1 page)
13 February 2007Registered office changed on 13/02/07 from: 77 chorley road swinton manchester M27 4AF (1 page)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 September 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
19 September 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
5 September 2006New secretary appointed;new director appointed (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006New secretary appointed;new director appointed (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Secretary resigned (1 page)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2006Return made up to 29/07/06; full list of members (3 pages)
31 July 2006Return made up to 29/07/06; full list of members (3 pages)
12 January 2006Particulars of mortgage/charge (9 pages)
12 January 2006Particulars of mortgage/charge (9 pages)
4 August 2005Return made up to 29/07/05; full list of members (3 pages)
4 August 2005Return made up to 29/07/05; full list of members (3 pages)
20 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 August 2004Return made up to 29/07/04; full list of members (7 pages)
4 August 2004Return made up to 29/07/04; full list of members (7 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 November 2003Registered office changed on 26/11/03 from: 44 chorley road swinton manchester M27 5AF (1 page)
26 November 2003Registered office changed on 26/11/03 from: 44 chorley road swinton manchester M27 5AF (1 page)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 August 2003Return made up to 15/08/03; full list of members (7 pages)
28 August 2003Return made up to 15/08/03; full list of members (7 pages)
13 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
13 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
6 September 2002Return made up to 15/08/02; full list of members (7 pages)
6 September 2002Return made up to 15/08/02; full list of members (7 pages)
2 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 March 2002Director's particulars changed (1 page)
12 March 2002Director's particulars changed (1 page)
12 November 2001Registered office changed on 12/11/01 from: 77 chorley road swinton manchester lancashire M27 4AF (1 page)
12 November 2001Registered office changed on 12/11/01 from: 77 chorley road swinton manchester lancashire M27 4AF (1 page)
8 November 2001Director's particulars changed (1 page)
8 November 2001Director's particulars changed (1 page)
12 October 2001Particulars of mortgage/charge (6 pages)
12 October 2001Particulars of mortgage/charge (6 pages)
20 August 2001Return made up to 15/08/01; full list of members (6 pages)
20 August 2001Return made up to 15/08/01; full list of members (6 pages)
3 April 2001Particulars of mortgage/charge (6 pages)
3 April 2001Particulars of mortgage/charge (6 pages)
8 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Return made up to 19/08/00; full list of members
  • 363(287) ‐ Registered office changed on 25/08/00
(6 pages)
25 August 2000Return made up to 19/08/00; full list of members
  • 363(287) ‐ Registered office changed on 25/08/00
(6 pages)
6 June 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
6 June 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999Ad 01/10/99--------- £ si 998@1=998 £ ic 1/999 (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999Ad 01/10/99--------- £ si 998@1=998 £ ic 1/999 (2 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Secretary resigned (1 page)
19 August 1999Incorporation (15 pages)
19 August 1999Incorporation (15 pages)