Edinburgh
EH2 2DW
Scotland
Director Name | Leonard Charles Drane |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(1 week, 5 days after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 17 November 2000) |
Role | Unit Manager |
Correspondence Address | 23 Cilhaul Treharris Mid Glamorgan CF46 5HT Wales |
Director Name | Tyrone Harrison |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 August 2005) |
Role | Unit Manager |
Correspondence Address | Woodvale McLaren Cottages Abertysswg Rhymney Gwent NP22 5BH Wales |
Secretary Name | Tyrone Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 August 2005) |
Role | Unit Manager |
Correspondence Address | Woodvale McLaren Cottages Abertysswg Rhymney Gwent NP22 5BH Wales |
Director Name | Brenda Gittins |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 November 2002) |
Role | Company Director |
Correspondence Address | 12 Carno Street Rhymney Tredegar Gwent NP22 5EA Wales |
Director Name | Mr Leonard Charles Drane |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 August 2005) |
Role | Care Home Manager |
Country of Residence | Wales |
Correspondence Address | 1 Treharne Park Edwardsville Treharris Mid Glamorgan CF46 5PQ Wales |
Director Name | Paul Anthony Odonnell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 August 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 65 Heol Urban Danes Court Radyr South Glamorgan CF5 2QP Wales |
Director Name | Brian Thomas Shankland |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 August 2005) |
Role | Company Director |
Correspondence Address | 11 Pen Y Bryn View Bradley Gardens Merthyr Tydfil Mid Glamorgan CF47 0GB Wales |
Director Name | Mrs Thelma Lucille Turner |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobblers Cottage 5 Bar Road North Beckingham Doncaster South Yorkshire DN10 4NN |
Director Name | Mr Simon Peter Westwood |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Wye Dale Church Gresley Derbyshire DE11 9RP |
Secretary Name | Mr Julian Richard Henwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 September 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brickyard Close Balsall Common Warwickshire CV7 7EN |
Director Name | Mr Christopher Francis Doleman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 31 Priory Road West Bridgford Nottingham Nottinghamshire NG2 5HU |
Secretary Name | Mrs Gaynor Lynne Gravestock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 July 2008) |
Role | Director Business Services |
Country of Residence | United Kingdom |
Correspondence Address | 7 College Hill Shrewsbury Shropshire SY1 1LZ Wales |
Director Name | Mr Brian Buchanan Scouler |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Cramond Road North Edinburgh EH4 6LY Scotland |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 28 Savile Row London W1S 2EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at 1 | N H Escrow Limited 8.33% Ordinary |
---|---|
50 at 1 | N H Escrow Limited 8.33% Ordinary |
100 at 1 | N H Escrow Limited 16.67% Ordinary |
100 at 1 | N H Escrow Limited 16.67% Ordinary |
100 at 1 | N H Escrow Limited 16.67% Ordinary |
100 at 1 | N H Escrow Limited 16.67% Ordinary |
100 at 1 | N H Escrow Limited 16.67% Ordinary |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Termination of appointment of Brian Scouler as a director (2 pages) |
5 April 2011 | Termination of appointment of Brian Scouler as a director (2 pages) |
30 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
5 May 2010 | Full accounts made up to 31 July 2009 (12 pages) |
5 May 2010 | Full accounts made up to 31 July 2009 (12 pages) |
1 June 2009 | Full accounts made up to 31 July 2008 (13 pages) |
1 June 2009 | Full accounts made up to 31 July 2008 (13 pages) |
22 April 2009 | Secretary appointed graeme murray logged form (2 pages) |
22 April 2009 | Secretary Appointed Graeme Murray Logged Form (2 pages) |
22 April 2009 | Director appointed brian buchanan scouler logged form (2 pages) |
22 April 2009 | Director Appointed Brian Buchanan Scouler Logged Form (2 pages) |
30 March 2009 | Return made up to 08/01/09; full list of members (6 pages) |
30 March 2009 | Appointment terminated secretary gaynor gravestock (1 page) |
30 March 2009 | Return made up to 08/01/09; full list of members (6 pages) |
30 March 2009 | Appointment Terminated Secretary gaynor gravestock (1 page) |
31 July 2008 | Appointment terminated director christopher doleman (1 page) |
31 July 2008 | Appointment Terminated Director christopher doleman (1 page) |
25 July 2008 | Director appointed brian buchanan scouler (2 pages) |
25 July 2008 | Secretary appointed graeme murray (2 pages) |
25 July 2008 | Secretary appointed graeme murray (2 pages) |
25 July 2008 | Director appointed brian buchanan scouler (2 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from unit b silkmoor new street shrewsbury shropshire SY3 8LN (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from unit b silkmoor new street shrewsbury shropshire SY3 8LN (1 page) |
23 July 2008 | Appointment Terminated Director thelma turner (1 page) |
23 July 2008 | Appointment terminated director thelma turner (1 page) |
23 July 2008 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
23 July 2008 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
24 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
11 January 2008 | Return made up to 08/01/08; full list of members (4 pages) |
11 January 2008 | Return made up to 08/01/08; full list of members (4 pages) |
13 March 2007 | Full accounts made up to 30 June 2006 (18 pages) |
13 March 2007 | Full accounts made up to 30 June 2006 (18 pages) |
30 January 2007 | Amended full accounts made up to 31 March 2005 (15 pages) |
30 January 2007 | Amended full accounts made up to 31 March 2005 (15 pages) |
26 January 2007 | Particulars of mortgage/charge (5 pages) |
26 January 2007 | Particulars of mortgage/charge (5 pages) |
9 January 2007 | Return made up to 08/01/07; full list of members (4 pages) |
9 January 2007 | Return made up to 08/01/07; full list of members (4 pages) |
8 January 2007 | Secretary's particulars changed (1 page) |
8 January 2007 | Secretary's particulars changed (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
17 May 2006 | Resolutions
|
17 May 2006 | Resolutions
|
13 February 2006 | Return made up to 08/01/06; full list of members (11 pages) |
13 February 2006 | Return made up to 08/01/06; full list of members (11 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
9 September 2005 | Particulars of mortgage/charge (19 pages) |
9 September 2005 | Declaration of assistance for shares acquisition (9 pages) |
9 September 2005 | Resolutions
|
9 September 2005 | Declaration of assistance for shares acquisition (9 pages) |
9 September 2005 | Resolutions
|
9 September 2005 | Particulars of mortgage/charge (19 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: llanover house llanover road pontypridd CF37 4LB (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Secretary resigned;director resigned (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: llanover house llanover road pontypridd CF37 4LB (1 page) |
6 September 2005 | Secretary resigned;director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
31 August 2005 | Particulars of mortgage/charge (7 pages) |
31 August 2005 | Particulars of mortgage/charge (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
9 February 2005 | Return made up to 08/01/05; full list of members (12 pages) |
9 February 2005 | Return made up to 08/01/05; full list of members
|
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
27 September 2004 | Director's particulars changed (1 page) |
27 September 2004 | Director's particulars changed (1 page) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
16 January 2004 | Return made up to 08/01/04; full list of members (12 pages) |
16 January 2004 | Return made up to 08/01/04; full list of members (12 pages) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2003 | Return made up to 12/01/03; full list of members (14 pages) |
28 May 2003 | Return made up to 12/01/03; full list of members (14 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (7 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (7 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 February 2002 | Return made up to 12/01/02; full list of members (9 pages) |
5 February 2002 | Return made up to 12/01/02; full list of members (9 pages) |
30 October 2001 | Memorandum and Articles of Association (13 pages) |
30 October 2001 | Ad 06/09/01--------- £ si 98@1=98 £ ic 202/300 (2 pages) |
30 October 2001 | Resolutions
|
30 October 2001 | Ad 06/09/01--------- £ si 300@1=300 £ ic 300/600 (3 pages) |
30 October 2001 | Memorandum and Articles of Association (13 pages) |
30 October 2001 | Ad 06/09/01--------- £ si 300@1=300 £ ic 300/600 (3 pages) |
30 October 2001 | Resolutions
|
30 October 2001 | Ad 06/09/01--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
30 October 2001 | Ad 06/09/01--------- £ si 98@1=98 £ ic 202/300 (2 pages) |
30 October 2001 | Ad 06/09/01--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: martin evans house riverside court avenue de clichy, merthyr tydfil mid glamorgan CF47 8LD (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: martin evans house riverside court avenue de clichy, merthyr tydfil mid glamorgan CF47 8LD (1 page) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 May 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
25 May 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
25 April 2001 | Return made up to 12/01/01; full list of members (6 pages) |
25 April 2001 | Return made up to 12/01/01; full list of members (6 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | Particulars of mortgage/charge (3 pages) |
5 February 2000 | New secretary appointed;new director appointed (2 pages) |
5 February 2000 | Registered office changed on 05/02/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
5 February 2000 | Secretary resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Registered office changed on 05/02/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | New secretary appointed;new director appointed (2 pages) |
5 February 2000 | Secretary resigned (1 page) |
12 January 2000 | Incorporation (14 pages) |
12 January 2000 | Incorporation (14 pages) |