Company NameHealthcare Communications UK Limited
Company StatusActive
Company Number04084131
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kenneth Edward Bloxham
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(13 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleSales Consultant
Country of ResidenceEngland
Correspondence AddressC/O Cisco, Park House 16-18 Finsbury Circus
London
EC2M 7EB
Director NameMr Jayesh Ramesh Patel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(17 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cisco, Park House 16-18 Finsbury Circus
London
EC2M 7EB
Director NameMr Mark Fallowfield-Smith
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(17 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImimobile Abbey House
1650 Arlington Business Park
Theale
RG7 4SA
Director NameJames Michael Goodfield
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(23 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameDavid Michael Quinlan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address4 Seymour Road
Mile End
Stockport
SK2 6ES
Secretary NameWendy Paula Quinlan
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Seymour Road
Mile End
Stockport
SK2 6ES
Director NameIain Christopher Bailey
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2005)
RoleIT Manager
Correspondence Address11 Hill Top
Romiley
SK6 4AY
Director NameMichael Dominic Cunningham
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(1 month, 2 weeks after company formation)
Appointment Duration18 years, 6 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Carrwood
Knutsford
Cheshire
WA16 8NE
Director NameMr David George Land
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(8 years, 9 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSiscar House
Crow Lane, Unstone
Dronfield
Derbyshire
S18 4AL
Director NameMr Stuart Angus Shepherd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(8 years, 9 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluebell Grange
Allscott
Telford
Salop
TF6 5EB
Director NameMrs Rebecca Juliet Cunningham
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2010(10 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 December 2017)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStewart House Royal Court
Brook Street
Macclesfield
Cheshire
SK11 7AE
Director NameMr Michael David Sean Jefferies
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(17 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressImimobile 5 St. John's Lane
Farringdon
London
EC1M 4BH

Contact

Websitewww.healthcare-communications.com/
Telephone0845 9000890
Telephone regionUnknown

Location

Registered AddressC/O Cisco, Park House
16-18 Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5k at £1Michael Cunningham
63.24%
Ordinary B
600 at £1Rebecca Cunningham
25.30%
Ordinary A
272 at £1Kenneth Bloxham
11.47%
Ordinary C

Financials

Year2014
Net Worth£66,538
Cash£150,005
Current Liabilities£610,791

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

19 December 2019Delivered on: 29 December 2019
Persons entitled: Silicon Valley Bank as Security Agent

Classification: A registered charge
Particulars: The trade mark "envoy messenger" registered in the. United kingdom with trade mark number 2615174 and. Registered under class 35. please refer to the. Charge instrument for further detail.
Outstanding
23 July 2019Delivered on: 26 July 2019
Persons entitled: Silicon Valley Bank as Security Agent

Classification: A registered charge
Particulars: Trade mark text "envoy messenger" with trade mark number 2615174 registered in united kingdom. For more information please refer to the debenture.
Outstanding

Filing History

9 February 2024Appointment of James Michael Goodfield as a director on 9 February 2024 (2 pages)
9 February 2024Termination of appointment of Michael David Sean Jefferies as a director on 9 February 2024 (1 page)
12 January 2024Registered office address changed from C/O Cisco Park House 16-18 Finsbury Circus London EC2M 7EB United Kingdom to C/O Cisco, Park House 16-18 Finsbury Circus London EC2M 7EB on 12 January 2024 (1 page)
12 January 2024Registered office address changed from C/O Cisco Park House 16-18 Finsbury Circus London EC2M 7EB United Kingdom to C/O Cisco Park House 16-18 Finsbury Circus London EC2M 7EB on 12 January 2024 (1 page)
12 January 2024Registered office address changed from Imimobile 5 st. John's Lane Farringdon London EC1M 4BH England to C/O Cisco Park House 16-18 Finsbury Circus London EC2M 7EB on 12 January 2024 (1 page)
17 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
31 January 2023Current accounting period extended from 31 March 2023 to 31 July 2023 (1 page)
28 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
28 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (24 pages)
28 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
28 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (53 pages)
6 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
29 April 2022Register inspection address has been changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to Ernst & Young Llp 1 More London Place London SE1 2AF (1 page)
17 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (21 pages)
17 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
17 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (2 pages)
17 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (59 pages)
14 October 2021Director's details changed for Mr Kenneth Edward Bloxham on 29 June 2021 (2 pages)
14 October 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
14 October 2021Change of details for Imimobile Plc as a person with significant control on 17 March 2021 (2 pages)
29 September 2021Register inspection address has been changed from Second Floor 77 Kingsway London WC2B 6SR England to C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG (1 page)
12 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
12 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (22 pages)
12 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (87 pages)
12 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
7 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
22 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (22 pages)
6 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
6 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (81 pages)
6 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
29 December 2019Registration of charge 040841310002, created on 19 December 2019 (19 pages)
10 October 2019Confirmation statement made on 5 October 2019 with updates (5 pages)
20 September 2019Termination of appointment of Michael Dominic Cunningham as a director on 31 May 2019 (1 page)
2 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
1 August 2019Change of share class name or designation (3 pages)
1 August 2019Particulars of variation of rights attached to shares (3 pages)
31 July 2019Change of share class name or designation (2 pages)
31 July 2019Particulars of variation of rights attached to shares (3 pages)
26 July 2019Registration of charge 040841310001, created on 23 July 2019 (50 pages)
27 June 2019Director's details changed for Mr Michael David Sean Jefferies on 1 June 2019 (2 pages)
29 April 2019Full accounts made up to 31 March 2018 (25 pages)
9 October 2018Register(s) moved to registered inspection location Second Floor 77 Kingsway London WC2B 6SR (1 page)
9 October 2018Confirmation statement made on 5 October 2018 with updates (7 pages)
9 October 2018Register inspection address has been changed to Second Floor 77 Kingsway London WC2B 6SR (1 page)
20 August 2018Director's details changed for Mr Mark Fallowfield-Smith on 7 August 2018 (2 pages)
24 January 2018Cessation of Rebecca Juliet Cunningham as a person with significant control on 6 December 2017 (1 page)
24 January 2018Notification of Imimobile Plc as a person with significant control on 6 December 2017 (2 pages)
24 January 2018Cessation of Michael Dominic Cunningham as a person with significant control on 6 December 2017 (1 page)
15 January 2018Audited abridged accounts made up to 30 April 2017 (14 pages)
11 January 2018Director's details changed for Mr Jayesh Ramesh Patel on 11 January 2018 (2 pages)
10 January 2018Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
9 January 2018Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
2 January 2018Resignation of an auditor (2 pages)
22 December 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
21 December 2017Director's details changed for Mr Mark Fallowfield-Smith on 6 December 2017 (2 pages)
21 December 2017Director's details changed for Mr Mark Fallowfield-Smith on 6 December 2017 (2 pages)
19 December 2017Director's details changed for Mr Mark Fallowfield-Smith on 19 December 2017 (2 pages)
19 December 2017Director's details changed for Mr Mark Fallowfield-Smith on 19 December 2017 (2 pages)
18 December 2017Termination of appointment of Rebecca Juliet Cunningham as a director on 6 December 2017 (1 page)
18 December 2017Appointment of Mr Jayesh Ramesh Patel as a director on 6 December 2017 (2 pages)
18 December 2017Registered office address changed from Stewart House Royal Court Brook Street Macclesfield Cheshire SK11 7AE to Imimobile 5 st. John's Lane Farringdon London EC1M 4BH on 18 December 2017 (1 page)
18 December 2017Registered office address changed from Stewart House Royal Court Brook Street Macclesfield Cheshire SK11 7AE to Imimobile 5 st. John's Lane Farringdon London EC1M 4BH on 18 December 2017 (1 page)
18 December 2017Appointment of Mr Jayesh Ramesh Patel as a director on 6 December 2017 (2 pages)
18 December 2017Statement of capital following an allotment of shares on 6 December 2017
  • GBP 2,690
(3 pages)
18 December 2017Appointment of Mr Michael David Sean Jefferies as a director on 6 December 2017 (2 pages)
18 December 2017Appointment of Mr Mark Fallowfield-Smith as a director on 6 December 2017 (2 pages)
18 December 2017Appointment of Mr Michael David Sean Jefferies as a director on 6 December 2017 (2 pages)
18 December 2017Appointment of Mr Mark Fallowfield-Smith as a director on 6 December 2017 (2 pages)
18 December 2017Termination of appointment of Rebecca Juliet Cunningham as a director on 6 December 2017 (1 page)
18 December 2017Statement of capital following an allotment of shares on 6 December 2017
  • GBP 2,690
(3 pages)
25 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
25 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
15 March 2017Amended accounts for a small company made up to 30 April 2016 (7 pages)
15 March 2017Amended accounts for a small company made up to 30 April 2016 (7 pages)
14 February 2017Memorandum and Articles of Association (25 pages)
14 February 2017Memorandum and Articles of Association (25 pages)
24 November 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
9 November 2016Accounts for a small company made up to 30 April 2016 (7 pages)
9 November 2016Accounts for a small company made up to 30 April 2016 (7 pages)
14 April 2016Memorandum and Articles of Association (25 pages)
14 April 2016Memorandum and Articles of Association (25 pages)
28 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
28 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2,372
(6 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2,372
(6 pages)
24 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2,372
(6 pages)
11 September 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 2,472
(5 pages)
11 September 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 2,472
(5 pages)
11 September 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 2,472
(5 pages)
13 August 2015Cancellation of shares. Statement of capital on 1 May 2015
  • GBP 2,372
(4 pages)
13 August 2015Cancellation of shares. Statement of capital on 1 May 2015
  • GBP 2,372
(4 pages)
13 August 2015Cancellation of shares. Statement of capital on 1 May 2015
  • GBP 2,372
(4 pages)
11 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
11 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 January 2015Statement of capital following an allotment of shares on 1 November 2013
  • GBP 2,270
(4 pages)
9 January 2015Statement of capital following an allotment of shares on 2 April 2014
  • GBP 2,370
(5 pages)
9 January 2015Statement of capital following an allotment of shares on 2 April 2014
  • GBP 2,370
(5 pages)
9 January 2015Statement of capital following an allotment of shares on 1 November 2013
  • GBP 2,270
(4 pages)
9 January 2015Statement of capital following an allotment of shares on 2 April 2014
  • GBP 2,370
(5 pages)
9 January 2015Statement of capital following an allotment of shares on 1 November 2013
  • GBP 2,270
(4 pages)
2 December 2014Appointment of Mr Kenneth Edward Bloxham as a director on 1 November 2013 (2 pages)
2 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2,370
(5 pages)
2 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2,370
(5 pages)
2 December 2014Appointment of Mr Kenneth Edward Bloxham as a director on 1 November 2013 (2 pages)
2 December 2014Appointment of Mr Kenneth Edward Bloxham as a director on 1 November 2013 (2 pages)
2 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2,370
(5 pages)
16 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 2,200
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 2,200
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 2,200
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (5 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (5 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (5 pages)
16 January 2013Accounts for a small company made up to 30 April 2012 (9 pages)
16 January 2013Accounts for a small company made up to 30 April 2012 (9 pages)
17 December 2012Registered office address changed from Stratum House Chester Street Edgely Stockport SK3 0AS on 17 December 2012 (1 page)
17 December 2012Registered office address changed from Stratum House Chester Street Edgely Stockport SK3 0AS on 17 December 2012 (1 page)
21 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
25 April 2012Director's details changed for Michael Dominic Cunningham on 1 October 2009 (2 pages)
25 April 2012Director's details changed for Michael Dominic Cunningham on 1 October 2009 (2 pages)
25 April 2012Director's details changed for Michael Dominic Cunningham on 1 October 2009 (2 pages)
18 April 2012Purchase of own shares. (3 pages)
18 April 2012Purchase of own shares. (3 pages)
13 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
13 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 February 2012Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 February 2012Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
10 March 2011Appointment of Mrs Rebecca Juliet Cunningham as a director (2 pages)
10 March 2011Termination of appointment of David Quinlan as a director (1 page)
10 March 2011Termination of appointment of Wendy Quinlan as a secretary (1 page)
10 March 2011Termination of appointment of David Quinlan as a director (1 page)
10 March 2011Appointment of Mrs Rebecca Juliet Cunningham as a director (2 pages)
10 March 2011Termination of appointment of Wendy Quinlan as a secretary (1 page)
14 February 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
14 February 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
4 January 2011Purchase of own shares. (3 pages)
4 January 2011Cancellation of shares. Statement of capital on 4 January 2011
  • GBP 3,000
(4 pages)
4 January 2011Purchase of own shares. (3 pages)
4 January 2011Cancellation of shares. Statement of capital on 4 January 2011
  • GBP 3,000
(4 pages)
4 January 2011Cancellation of shares. Statement of capital on 4 January 2011
  • GBP 3,000
(4 pages)
23 December 2010Resolutions
  • RES13 ‐ Purchase 3 year licence 12/12/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 December 2010Resolutions
  • RES13 ‐ Purchase 3 year licence 12/12/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 April 2010Termination of appointment of David Land as a director (1 page)
9 April 2010Termination of appointment of Stuart Shepherd as a director (1 page)
9 April 2010Termination of appointment of David Land as a director (1 page)
9 April 2010Termination of appointment of Stuart Shepherd as a director (1 page)
26 January 2010Current accounting period shortened from 31 July 2010 to 30 April 2010 (1 page)
26 January 2010Current accounting period shortened from 31 July 2010 to 30 April 2010 (1 page)
8 January 2010Director's details changed for Michael Dominic Cunningham on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
8 January 2010Director's details changed for Michael Dominic Cunningham on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Stuart Angus Shepherd on 1 October 2009 (2 pages)
8 January 2010Director's details changed for David George Land on 1 October 2009 (2 pages)
8 January 2010Director's details changed for David Michael Quinlan on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
8 January 2010Director's details changed for David Michael Quinlan on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Michael Dominic Cunningham on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Stuart Angus Shepherd on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Stuart Angus Shepherd on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
8 January 2010Director's details changed for David Michael Quinlan on 1 October 2009 (2 pages)
8 January 2010Director's details changed for David George Land on 1 October 2009 (2 pages)
8 January 2010Director's details changed for David George Land on 1 October 2009 (2 pages)
12 November 2009Registered office address changed from Hilton House Lord Street Stockport Cheshire SK1 3NA on 12 November 2009 (1 page)
12 November 2009Registered office address changed from Hilton House Lord Street Stockport Cheshire SK1 3NA on 12 November 2009 (1 page)
24 July 2009Nc inc already adjusted 13/07/09 (1 page)
24 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Issue of shares 22/07/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
24 July 2009Director appointed david george land (2 pages)
24 July 2009Director appointed stuart angus shepherd (2 pages)
24 July 2009Director appointed stuart angus shepherd (2 pages)
24 July 2009Ad 13/07/09\gbp si 3000@1=3000\gbp ic 3000/6000\ (2 pages)
24 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Issue of shares 22/07/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
24 July 2009Director appointed david george land (2 pages)
24 July 2009Nc inc already adjusted 13/07/09 (1 page)
24 July 2009Ad 13/07/09\gbp si 3000@1=3000\gbp ic 3000/6000\ (2 pages)
6 April 2009Amended accounts made up to 31 July 2008 (5 pages)
6 April 2009Amended accounts made up to 31 July 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 December 2008Return made up to 05/10/08; full list of members (4 pages)
10 December 2008Return made up to 05/10/08; full list of members (4 pages)
1 March 2008Full accounts made up to 31 July 2007 (17 pages)
1 March 2008Full accounts made up to 31 July 2007 (17 pages)
12 November 2007Return made up to 05/10/07; full list of members (7 pages)
12 November 2007Return made up to 05/10/07; full list of members (7 pages)
8 March 2007Full accounts made up to 31 July 2006 (22 pages)
8 March 2007Full accounts made up to 31 July 2006 (22 pages)
6 March 2007Registered office changed on 06/03/07 from: bailey court green street macclesfield cheshire SK10 1JQ (1 page)
6 March 2007Registered office changed on 06/03/07 from: bailey court green street macclesfield cheshire SK10 1JQ (1 page)
21 February 2007Auditor's resignation (1 page)
21 February 2007Auditor's resignation (1 page)
10 October 2006Return made up to 05/10/06; full list of members (7 pages)
10 October 2006Return made up to 05/10/06; full list of members (7 pages)
27 September 2006Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
27 September 2006Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
8 March 2006Return made up to 05/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 March 2006Return made up to 05/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 January 2006Full accounts made up to 30 April 2005 (17 pages)
3 January 2006Full accounts made up to 30 April 2005 (17 pages)
30 August 2005Auditor's resignation (1 page)
30 August 2005Auditor's resignation (1 page)
8 February 2005Full accounts made up to 30 April 2004 (19 pages)
8 February 2005Full accounts made up to 30 April 2004 (19 pages)
14 May 2004Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
14 May 2004Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
6 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
6 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
8 February 2004Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
8 February 2004Return made up to 05/10/02; full list of members (7 pages)
8 February 2004Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
8 February 2004Return made up to 05/10/02; full list of members (7 pages)
8 February 2004Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2004Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
15 January 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
22 December 2003Registered office changed on 22/12/03 from: maple court davenport street macclesfield cheshire SK10 1JE (1 page)
22 December 2003Registered office changed on 22/12/03 from: maple court davenport street macclesfield cheshire SK10 1JE (1 page)
2 September 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
2 September 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
7 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
7 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
1 February 2002Return made up to 05/10/01; full list of members (7 pages)
1 February 2002Return made up to 05/10/01; full list of members (7 pages)
2 April 2001Registered office changed on 02/04/01 from: 23 mellor road cheadle hulme cheadle cheshire SK8 5AT (1 page)
2 April 2001Registered office changed on 02/04/01 from: 23 mellor road cheadle hulme cheadle cheshire SK8 5AT (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
22 November 2000Ad 20/11/00--------- £ si 2900@1=2900 £ ic 1/2901 (2 pages)
22 November 2000Nc inc already adjusted 20/11/00 (1 page)
22 November 2000Nc inc already adjusted 20/11/00 (1 page)
22 November 2000Ad 20/11/00--------- £ si 2900@1=2900 £ ic 1/2901 (2 pages)
22 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 October 2000Incorporation (15 pages)
5 October 2000Incorporation (15 pages)