London
SW1E 5JD
Director Name | Mr Prince Yao Dakpoe |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(24 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Infrastructure Managers Limited 2nd Floor Drum Sui 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 August 2005(5 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Michael Buchanan Polson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Craighall Gardens Edinburgh EH6 4RH Scotland |
Director Name | Douglas James Crawford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 The Steils Edinburgh EH10 5XD Scotland |
Director Name | Mr Joseph Eugene Philipsz |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2000(5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 21 June 2001) |
Role | Investment Banker |
Country of Residence | Scotland |
Correspondence Address | 3 Blinkbonny Grove Edinburgh Midlothian EH4 3HH Scotland |
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 June 2001) |
Role | Invest Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 42, Central Building 3 Matthew Parker Street London SW1H 9NE |
Director Name | Mr Robert Henry Moffett Chaplin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 June 2001) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Moray Place Edinburgh Lothian EH3 6DA Scotland |
Director Name | Alan Dixon Jessop |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 73 Cricketers Lane Brentwood Essex CM13 3QB |
Director Name | David Alan Eyre |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Walnut Cottage East Lane West Horsley Surrey KT24 6HQ |
Director Name | Mr Andrew James Gordon |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 June 2001) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chapelton Avenue Bearsden Glasgow G61 2RE Scotland |
Director Name | Rory Christie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 July 2004) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 56 South Trinity Road Edinburgh EH5 3NX Scotland |
Director Name | Colin Warnock McLellan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 50 Clarence Road Teddington Middlesex TW11 0BW |
Director Name | David Graham Donaldson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 days (resigned 21 June 2001) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Newmills House 1 Newmills Road Balerno Midlothian EH14 5AG Scotland |
Director Name | Mr Peter Paul Copley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 January 2003) |
Role | Development Dir |
Country of Residence | England |
Correspondence Address | 113 Shepherds Lane Dartford Kent DA1 2PA |
Director Name | Mr Alistair Graham Ray |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 120 Globe Wharf 205 Rotherhithe Street London SE16 5XX |
Director Name | Robert John Austin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 January 2003) |
Role | Financial Director |
Correspondence Address | The Cottage 8 Dockroyd Oakworth Keighley West Yorkshire BD22 7RH |
Director Name | Mr Nigel Wythen Middleton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 March 2006) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 198 High Molewood Hertford SG14 2PJ |
Director Name | Nicholas Huson Scott-Barrett |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 March 2006) |
Role | Banker |
Correspondence Address | Gatehouse Farm Crown Lane, Ardleigh Colchester CO7 7QZ |
Director Name | John McDonagh |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(6 years after company formation) |
Appointment Duration | 3 years (resigned 19 March 2009) |
Role | Company Director |
Correspondence Address | 30 St Botolph's Road Sevenoaks Kent TN13 3AG |
Director Name | Laurence Seymour Clarke |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(9 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barclays Bank Plc, 1 Churchill Place London E14 5HP |
Director Name | Mr Andrew David Clapp |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 April 2012) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | John Ivor Cavill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(12 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Bryan Michael Acutt |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Peter John Sheldrake |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2023(22 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | Noble Financial Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 June 2003) |
Correspondence Address | 76 George Street Edinburgh EH2 3BU Scotland |
Secretary Name | Noble Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 2005) |
Correspondence Address | 76 George Street Edinburgh EH2 3BU Scotland |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 September 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
15k at £1 | Wansbeck Healthcare Facilities (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £976,761 |
Gross Profit | £623,616 |
Net Worth | £1,028,153 |
Cash | £3,319,900 |
Current Liabilities | £1,299,717 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
16 November 2000 | Delivered on: 25 November 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the facility agreement and any finance document etc (as defined in the secured liabilities). 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 |
---|
23 November 2020 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
30 April 2019 | Full accounts made up to 31 December 2018 (22 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
26 April 2018 | Full accounts made up to 31 December 2017 (24 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 September 2016 | Appointment of Bryan Michael Acutt as a director on 26 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 26 September 2016 (1 page) |
27 September 2016 | Appointment of Bryan Michael Acutt as a director on 26 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 26 September 2016 (1 page) |
12 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
2 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
17 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
23 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
6 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
14 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
11 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
27 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
27 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 April 2012 | Appointment of John Ivor Cavill as a director (2 pages) |
3 April 2012 | Appointment of John Ivor Cavill as a director (2 pages) |
2 April 2012 | Termination of appointment of Andrew Clapp as a director (1 page) |
2 April 2012 | Termination of appointment of Andrew Clapp as a director (1 page) |
8 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Appointment of Mr Andrew David Clapp as a director (2 pages) |
13 October 2010 | Appointment of Mr Andrew David Clapp as a director (2 pages) |
12 October 2010 | Termination of appointment of Laurence Clarke as a director (1 page) |
12 October 2010 | Termination of appointment of Laurence Clarke as a director (1 page) |
8 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
26 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Biif Corporate Services Limited on 24 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Biif Corporate Services Limited on 24 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Infrastructure Managers Limited on 24 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Infrastructure Managers Limited on 24 March 2010 (2 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
22 May 2009 | Director appointed laurence clarke (2 pages) |
22 May 2009 | Director appointed laurence clarke (2 pages) |
18 May 2009 | Appointment terminated director michael ryan (1 page) |
18 May 2009 | Appointment terminated director michael ryan (1 page) |
18 May 2009 | Director appointed biif corporate services LIMITED (2 pages) |
18 May 2009 | Director appointed biif corporate services LIMITED (2 pages) |
16 May 2009 | Appointment terminated director john mcdonagh (1 page) |
16 May 2009 | Appointment terminated director john mcdonagh (1 page) |
7 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
7 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
25 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from c/o infrastructure investors 8TH floor 20 st james's street london SW1A 1ES (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from c/o infrastructure investors 8TH floor 20 st james's street london SW1A 1ES (1 page) |
4 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
4 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
7 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
15 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
15 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
26 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
26 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
25 March 2008 | Director's change of particulars / john mcdonagh / 17/07/2007 (1 page) |
25 March 2008 | Director's change of particulars / john mcdonagh / 17/07/2007 (1 page) |
5 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
15 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
5 September 2006 | Memorandum and Articles of Association (18 pages) |
5 September 2006 | Memorandum and Articles of Association (18 pages) |
7 August 2006 | Resolutions
|
7 August 2006 | Resolutions
|
27 June 2006 | New director appointed (3 pages) |
27 June 2006 | New director appointed (3 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
23 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
23 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
12 January 2006 | Secretary's particulars changed (1 page) |
12 January 2006 | Secretary's particulars changed (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: 5TH floor 120 old broad street london EC2N 1AR (1 page) |
16 September 2005 | New secretary appointed (1 page) |
16 September 2005 | New secretary appointed (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: 5TH floor 120 old broad street london EC2N 1AR (1 page) |
16 September 2005 | Secretary resigned (1 page) |
26 July 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
26 July 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
26 February 2005 | Return made up to 24/02/05; full list of members (2 pages) |
26 February 2005 | Return made up to 24/02/05; full list of members (2 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
3 August 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
3 August 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
3 August 2004 | New director appointed (3 pages) |
3 August 2004 | New director appointed (3 pages) |
30 July 2004 | New director appointed (4 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (3 pages) |
30 July 2004 | New director appointed (4 pages) |
30 July 2004 | New director appointed (3 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: c/o noble and company LTD 4TH floor 1 fredericks place london EC2R 8AB (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: c/o noble and company LTD 4TH floor 1 fredericks place london EC2R 8AB (1 page) |
5 March 2004 | Return made up to 24/02/04; full list of members
|
5 March 2004 | Return made up to 24/02/04; full list of members
|
9 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
9 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
18 March 2003 | Return made up to 24/02/03; full list of members
|
18 March 2003 | Return made up to 24/02/03; full list of members
|
17 February 2003 | Auditor's resignation (2 pages) |
17 February 2003 | Auditor's resignation (2 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
4 March 2002 | Return made up to 24/02/02; full list of members
|
4 March 2002 | Return made up to 24/02/02; full list of members
|
22 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
22 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
10 August 2001 | New director appointed (3 pages) |
10 August 2001 | New director appointed (3 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
13 July 2001 | New director appointed (3 pages) |
13 July 2001 | New director appointed (3 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (3 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (3 pages) |
8 July 2001 | New director appointed (2 pages) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (4 pages) |
18 April 2001 | New director appointed (4 pages) |
13 April 2001 | New director appointed (3 pages) |
13 April 2001 | New director appointed (3 pages) |
27 March 2001 | Return made up to 24/02/01; full list of members (8 pages) |
27 March 2001 | Return made up to 24/02/01; full list of members (8 pages) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | New secretary appointed (2 pages) |
15 December 2000 | Ad 14/11/00--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
15 December 2000 | Ad 14/11/00--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages) |
14 December 2000 | New director appointed (3 pages) |
14 December 2000 | New director appointed (3 pages) |
14 December 2000 | New director appointed (3 pages) |
14 December 2000 | New director appointed (3 pages) |
1 December 2000 | £ nc 1000/15000 14/11/00 (1 page) |
1 December 2000 | Resolutions
|
1 December 2000 | Resolutions
|
1 December 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
1 December 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
1 December 2000 | £ nc 1000/15000 14/11/00 (1 page) |
30 November 2000 | Registered office changed on 30/11/00 from: dundas & wilson cs c/o garretts third floor 180 strand london WC2R 2NN (1 page) |
30 November 2000 | New director appointed (3 pages) |
30 November 2000 | New director appointed (3 pages) |
30 November 2000 | New director appointed (3 pages) |
30 November 2000 | New director appointed (3 pages) |
30 November 2000 | Registered office changed on 30/11/00 from: dundas & wilson cs c/o garretts third floor 180 strand london WC2R 2NN (1 page) |
30 November 2000 | New director appointed (3 pages) |
30 November 2000 | New director appointed (3 pages) |
25 November 2000 | Particulars of mortgage/charge (15 pages) |
25 November 2000 | Particulars of mortgage/charge (15 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | New director appointed (3 pages) |
3 August 2000 | New director appointed (3 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
28 July 2000 | Company name changed wansbeck health facilities limit ed\certificate issued on 31/07/00 (2 pages) |
28 July 2000 | Company name changed wansbeck health facilities limit ed\certificate issued on 31/07/00 (2 pages) |
29 June 2000 | Company name changed dunwilco (773) LIMITED\certificate issued on 30/06/00 (2 pages) |
29 June 2000 | Company name changed dunwilco (773) LIMITED\certificate issued on 30/06/00 (2 pages) |
24 February 2000 | Incorporation (22 pages) |
24 February 2000 | Incorporation (22 pages) |