London
W14 8UD
Director Name | Mr James Benjamin Lee |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Group Tax Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Ms Rebekah Cresswell |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Philip Batchelor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 The Quays Salford Quays Salford Manchester M50 3BE |
Director Name | Dr Eric Douglas Burling |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 18 February 2002) |
Role | Company Director |
Correspondence Address | 12 Fairbourne Avenue Wilmslow Cheshire SK9 6JQ |
Director Name | Stephen Francis Hemsley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 December 2004) |
Role | Company Director |
Correspondence Address | 14 Woodlands Road Handforth Wilmslow Cheshire SK9 3AW |
Secretary Name | Philip Batchelor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 January 2002) |
Role | Secretary |
Correspondence Address | 25 Wadeson Way Croft Warrington Cheshire WA3 7JW |
Director Name | Arthur Lawrence Robinson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 July 2003) |
Role | Executive Director |
Correspondence Address | 43 Douglas Villas Durham County Durham DH1 1JL |
Director Name | Mr Roderick Gruffydd Morris |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Greenhill Place The Park Huyton Wnn Roby Liverpool Merseyside L36 5RU |
Secretary Name | Mr Roderick Gruffydd Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Greenhill Place The Park Huyton Wnn Roby Liverpool Merseyside L36 5RU |
Director Name | Derek Guy Chappell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 2004) |
Role | Chief Executive |
Correspondence Address | 43 Hamilton Place Aberdeen AB15 4AX Scotland |
Director Name | Mr Ronald Russell |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 February 2003(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 December 2004) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Drumforskie Bridge Of Dee Aberdeen AB12 5XJ Scotland |
Director Name | Jonathan Alan Shaw |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Springhill Higher Hurdsfield Macclesfield Cheshire SK10 2PH |
Secretary Name | Jonathan Alan Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Springhill Higher Hurdsfield Macclesfield Cheshire SK10 2PH |
Director Name | John Patrick Ward |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 266 Bramhall Lane South Bramhall Stockport SK7 3DG |
Director Name | Mr Adrian Charles Evans |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beecroft 7 Chapel Lane Croxton Kerrial Grantham Lincolnshire NG32 1PU |
Director Name | Tommy MacDonald-Milner |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmhouse Drypool Farm Whittington Cheltenham Gloucestershire GL54 4EU Wales |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mr Matthew Franzidis |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 January 2015) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(10 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Tom Riall |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Mark Moran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(15 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Nigel Myers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(17 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 17 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Trevor Michael Torrington |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 July 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Ryan David Jervis |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Healthcare Scotland Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 2002) |
Correspondence Address | 35 Albert Street Aberdeen Aberdeenshire AB25 1XU Scotland |
Website | prioryhealthcare.co.uk |
---|---|
Telephone | 0845 2774679 |
Telephone region | Unknown |
Registered Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Affinity Hospitals LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,387,000 |
Gross Profit | £1,028,000 |
Net Worth | £12,549,000 |
Cash | £7,000 |
Current Liabilities | £775,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
9 February 2021 | Delivered on: 18 February 2021 Persons entitled: Mpt UK Finance Co Limited Classification: A registered charge Particulars: Land and buildings at middleton st george, darlington (DU103025); land at middleton st george, darlington (DU116478); land lying on the south side of the B1273 middleton st george, darlington (DU123090); land at middleton st george, darlington (DU139094); 24 station road, darlington (DU166851); land and buildings lying to the south west of low goosepool farm, middleton st george (DU98630). Outstanding |
---|---|
14 April 2011 | Delivered on: 19 April 2011 Satisfied on: 17 February 2016 Persons entitled: Deutsche Bank Ag, London Branch as Security Agent Classification: Confirmation deed Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings and fixtures see image for full details. Fully Satisfied |
4 March 2011 | Delivered on: 17 March 2011 Satisfied on: 17 February 2016 Persons entitled: Deutsche Bank Ag, London Branch as Security Agent Classification: Security accession deed Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage all property, by way of equitable mortgage all shares and investments and relating rights, by way of fixed charge all other interests, intellectual property, all trading receivables, other debts, goodwill and uncalled capital. By way of floating charge all assets and rights not effectively charges by way of fixed charge. See image for full details. Fully Satisfied |
18 March 2010 | Delivered on: 23 March 2010 Satisfied on: 11 March 2011 Persons entitled: The Royal Bank of Scotland PLC (Security Agent) Classification: Security agreement deed of accession Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings at middleton st george hospital middleton st george darlington t/n’s DU116478 DU98630 DU103025 DU123090 DU139094, f/h land at sion house 52 sion close ribbleton preston t/n LA510309, f/h land and buildings at cheadle royal hospital wilmslow road cheadle t/n GM746141, for details of further properties charged, please refer to form MG01, all shares, plant and machinery, all rights in repsect of the agreements and intellectual property rights, see image for full details. Fully Satisfied |
24 December 2004 | Delivered on: 13 January 2005 Satisfied on: 10 June 2010 Persons entitled: Duke Street Capital V Limited (The Security Trustee) Classification: Deed of accession to a debenture Secured details: All monies due or to become due from any chargor to the investors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H cheadle royal hospital wilmslow road cheadle t/ns GM746141 and f/h middleton st john darlington t/ns DU116478 DU103025 DU98630 and DU139094. 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 |
24 December 2004 | Delivered on: 7 January 2005 Satisfied on: 10 June 2010 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Security Beneficiaries) (Thesecurity Agent) Classification: Deed of accession Secured details: All monies due or to become due from any member of the group to any security beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All l/h and f/h property, together with all buildings and fixtures, the finney lane property, fixed and floating charge all the intellectual property and all group shares. All right title and interest in and claims under the insurances and all proceeds thereof and in and to the security accounts, all monies standing to the credit on any and all accounts, the benefits of all licences, all receivables and all goodwill and uncalled capital. Floating charge all assets and undertaking. F/h property k/a land at middleton st george darlington t/nos DU116478, DU103025, DU98630 and DU139094. See the mortgage charge document for full details. Fully Satisfied |
28 April 2000 | Delivered on: 16 May 2000 Satisfied on: 6 January 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Trees park village middleton st george darlington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 March 2000 | Delivered on: 11 March 2000 Satisfied on: 6 January 2005 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Fully Satisfied |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
---|---|
25 October 2017 | Notification of Affinity Hospitals Limited as a person with significant control on 6 April 2016 (1 page) |
25 October 2017 | Cessation of Affinity Healthcare Limited as a person with significant control on 6 April 2016 (1 page) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages) |
10 December 2016 | Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page) |
10 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
10 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
24 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
17 February 2016 | Satisfaction of charge 8 in full (1 page) |
17 February 2016 | Satisfaction of charge 7 in full (2 pages) |
1 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
16 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
8 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
2 October 2014 | Register inspection address has been changed from 21 Exhibiton House Addison Bridge Place London W14 8XP United Kingdom to Fifth Floor 80 Hammersmith Road London W14 8UD (1 page) |
5 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
30 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 (1 page) |
10 April 2013 | Appointment of Mr Tom Riall as a director (2 pages) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
25 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Secretary's details changed for David James Hall on 25 October 2011 (1 page) |
25 October 2011 | Register inspection address has been changed from The Hour House 32 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom (1 page) |
25 October 2011 | Director's details changed for Mr Philip Henry Scott on 25 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Matthew Franzidis on 25 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Jason David Lock on 25 October 2011 (2 pages) |
3 August 2011 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 3 August 2011 (1 page) |
4 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 8 (24 pages) |
8 April 2011 | Memorandum and Articles of Association (8 pages) |
18 March 2011 | Resolutions
|
17 March 2011 | Particulars of a mortgage or charge / charge no: 7 (23 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 February 2011 | Previous accounting period shortened from 18 March 2011 to 31 December 2010 (1 page) |
14 January 2011 | Full accounts made up to 18 March 2010 (16 pages) |
15 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
19 November 2010 | Previous accounting period shortened from 31 December 2010 to 18 March 2010 (3 pages) |
14 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 March 2010 | Auditors statement under section 519 (1 page) |
29 March 2010 | Appointment of David James Hall as a secretary (3 pages) |
25 March 2010 | Appointment of Matthew Franzidis as a director (3 pages) |
25 March 2010 | Appointment of Philip Henry Scott as a director (3 pages) |
25 March 2010 | Termination of appointment of Adrian Evans as a director (2 pages) |
25 March 2010 | Appointment of Jason Lock as a director (3 pages) |
25 March 2010 | Termination of appointment of Tommy Macdonald-Milner as a director (2 pages) |
25 March 2010 | Termination of appointment of Jonathan Shaw as a secretary (2 pages) |
25 March 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
25 March 2010 | Registered office address changed from 100 Wilmslow Road Heald Green Cheadle Cheshire SK8 3DG on 25 March 2010 (2 pages) |
25 March 2010 | Termination of appointment of Jonathan Shaw as a director (2 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 6 (17 pages) |
8 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
12 November 2009 | Director's details changed for Tommy Macdonald-Milner on 25 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Jonathan Alan Shaw on 25 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Adrian Charles Evans on 25 October 2009 (2 pages) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
16 December 2008 | Full accounts made up to 30 June 2008 (16 pages) |
3 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
10 April 2008 | Appointment terminated director philip batchelor (1 page) |
10 April 2008 | Director appointed tommy macdonald-milner (2 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
13 April 2007 | Full accounts made up to 30 June 2006 (16 pages) |
10 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
10 August 2006 | Resolutions
|
23 May 2006 | New director appointed (2 pages) |
19 April 2006 | Full accounts made up to 30 June 2005 (16 pages) |
3 April 2006 | Director resigned (1 page) |
26 October 2005 | Return made up to 25/10/05; full list of members (3 pages) |
26 October 2005 | Director's particulars changed (1 page) |
8 April 2005 | Full accounts made up to 30 June 2004 (16 pages) |
7 February 2005 | Return made up to 25/10/04; full list of members (8 pages) |
13 January 2005 | Particulars of mortgage/charge (19 pages) |
10 January 2005 | Memorandum and Articles of Association (8 pages) |
10 January 2005 | Declaration of assistance for shares acquisition (9 pages) |
10 January 2005 | Resolutions
|
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Declaration of assistance for shares acquisition (8 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Resolutions
|
10 January 2005 | Declaration of assistance for shares acquisition (8 pages) |
7 January 2005 | Particulars of mortgage/charge (19 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2004 | Full accounts made up to 30 June 2003 (17 pages) |
13 April 2004 | Director resigned (1 page) |
14 November 2003 | Location of register of members (1 page) |
14 November 2003 | New director appointed (2 pages) |
10 November 2003 | Return made up to 25/10/03; full list of members
|
15 October 2003 | New secretary appointed;new director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned;director resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director's particulars changed (1 page) |
10 April 2003 | Full accounts made up to 30 June 2002 (16 pages) |
22 January 2003 | Company name changed trees park healthcare LIMITED\certificate issued on 22/01/03 (2 pages) |
13 November 2002 | Return made up to 25/10/02; full list of members
|
27 May 2002 | Director resigned (1 page) |
25 April 2002 | New secretary appointed;new director appointed (2 pages) |
25 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
23 November 2001 | Return made up to 25/10/01; full list of members (7 pages) |
19 July 2001 | Full accounts made up to 30 June 2000 (14 pages) |
8 January 2001 | Return made up to 25/10/00; full list of members
|
27 September 2000 | New director appointed (2 pages) |
6 September 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
16 May 2000 | Particulars of mortgage/charge (3 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 7 devonshire square london EC2M 4YH (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
11 February 2000 | Company name changed hamsard 2093 LIMITED\certificate issued on 11/02/00 (2 pages) |
25 October 1999 | Incorporation (19 pages) |