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(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Group Tax Director |
Country of Residence | United Kingdom |
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(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Ms Rebekah Antonia Cresswell |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Kathleen Mary Smith |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Role | College Principal |
Correspondence Address | 77 Victoria Park Road Tunstall Stoke On Trent Staffordshire ST6 6DX |
Director Name | Mr Victor Andrew Heath |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Victoria Park Road Tunstall Stoke On Trent ST6 6DX |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Kathleen Mary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Role | College Principal |
Correspondence Address | 77 Victoria Park Road Tunstall Stoke On Trent Staffordshire ST6 6DX |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Director Name | Carol Mary Artis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | Hollbank Clifford Hall Burton In Lonsdale North Yorkshire LA6 3LW |
Director Name | Michael Anthony Stratford |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Anne Hathaway Drive Churchdown Gloucestershire GL3 2PX Wales |
Director Name | Margaret Hill |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 April 2006) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 11 Pear Tree Close Hollingsworth Chesterfield Derbyshire S43 2LU |
Director Name | Mr Albert Edward Smith |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 14 April 2011) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Flint House Froxfield Marlborough Wiltshire SN8 3JY |
Director Name | Mrs Denise Elizabeth Keating |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Church Street Cogenhoe Northampton Northamptonshire NN7 1LS |
Director Name | Mr Charles Donald Ewen Cameron |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2009) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Orchard Manor Church Lane Martin Hussingtree Worcester Worcestershire WR3 8TQ |
Director Name | Peter Kenneth Cavanagh |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | 8 Fir Grove Paddington Warrington WA1 3JF |
Director Name | David Lindsay Manson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 111 Lodge Road Knowle Solihull West Midlands B93 0HG |
Secretary Name | Scott Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(8 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Gaveston Road Leamington Spa Warwickshire CV32 6EU |
Director Name | Ms Christine Isabel Cameron |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mount Crescent Hereford Hr1 Nq1 |
Director Name | Mr Julian Neville Guy Spurling |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(8 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundry House Kingsley Hampshire GU35 9LY |
Director Name | Mr Julian Neville Guy Spurling |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(8 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundry House Kingsley Hampshire GU35 9LY |
Director Name | Mr Julian Charles Ball |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Mill Fleam Hilton Derby Derbyshire DE65 5HE |
Director Name | Mrs Sarah Hughes |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Church Croft Madley Hereford Herefordshire HR2 9LT Wales |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 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 Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Matthew Franzidis |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Prof Christopher Thompson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 June 2013) |
Role | Director And Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mr Tom Riall |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(12 years, 2 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(14 years, 2 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(15 years, 10 months 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(15 years, 10 months 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(18 years, 11 months 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 |
Secretary Name | BLG (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 February 2009) |
Correspondence Address | 7th Floor Beaufort House 15 St Botolph Street London EC3A 7NJ |
Website | craegmoor.co.uk |
---|---|
Telephone | 0808 2082147 |
Telephone region | Freephone |
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 |
10k at £1 | Parkcare Homes No 2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £743,000 |
Gross Profit | £226,000 |
Net Worth | £128,000 |
Cash | £2,000 |
Current Liabilities | £358,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (9 months, 1 week from now) |
2 October 2008 | Delivered on: 8 October 2008 Satisfied on: 19 April 2011 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Deed of accession and charge acceeding to the debenture dated 18 july 2008 and Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The acquisition agreement claims all rights in respect of the insurance policies, the hedging agreements, any structural intra group loans fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
17 September 2007 | Delivered on: 26 September 2007 Satisfied on: 23 July 2008 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
13 August 2003 | Delivered on: 1 September 2003 Satisfied on: 8 January 2008 Persons entitled: Prudential Trustee Company Limited (The Borrower Security Trustee) Classification: Borrower deed of charge Secured details: All monies due or to become due from the initial borrowers to the chargee for the borrower secured creditors or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
23 March 2001 | Delivered on: 28 March 2001 Satisfied on: 10 July 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages) |
---|---|
2 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
2 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
2 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
31 December 2019 | Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages) |
31 December 2019 | Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page) |
31 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
11 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
11 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages) |
11 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
11 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
20 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages) |
20 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
20 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
20 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
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 (22 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 December 2016 | Appointment of Mr Trevor Michael Torrington 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) |
10 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
10 December 2016 | Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page) |
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) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
29 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 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 | 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) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
6 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
20 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
30 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page) |
3 July 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
3 July 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
10 April 2013 | Appointment of Mr Tom Riall as a director (2 pages) |
10 April 2013 | Appointment of Mr Tom Riall as a director (2 pages) |
23 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
26 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
5 December 2011 | Secretary's details changed for Mr David James Hall on 2 December 2011 (1 page) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Secretary's details changed for Mr David James Hall on 2 December 2011 (1 page) |
5 December 2011 | Secretary's details changed for Mr David James Hall on 2 December 2011 (1 page) |
2 December 2011 | Director's details changed for Mr Philip Henry Scott on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Matthew Franzidis on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Philip Henry Scott on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Jason David Lock on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Jason David Lock on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Matthew Franzidis on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Matthew Franzidis on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Philip Henry Scott on 2 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Jason David Lock on 2 December 2011 (2 pages) |
3 August 2011 | Termination of appointment of Sarah Hughes as a director (1 page) |
3 August 2011 | Termination of appointment of Sarah Hughes as a director (1 page) |
3 August 2011 | Appointment of Professor Christopher Thompson as a director (2 pages) |
3 August 2011 | Appointment of Professor Christopher Thompson as a director (2 pages) |
28 July 2011 | Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 28 July 2011 (1 page) |
9 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 May 2011 | Memorandum and Articles of Association (19 pages) |
6 May 2011 | Resolutions
|
6 May 2011 | Memorandum and Articles of Association (19 pages) |
6 May 2011 | Resolutions
|
3 May 2011 | Termination of appointment of David Manson as a director (1 page) |
3 May 2011 | Termination of appointment of David Manson as a director (1 page) |
28 April 2011 | Appointment of Mr David James Hall as a secretary (2 pages) |
28 April 2011 | Appointment of Mr David James Hall as a secretary (2 pages) |
27 April 2011 | Appointment of Mr Matthew Franzidis as a director (2 pages) |
27 April 2011 | Termination of appointment of Albert Smith as a director (1 page) |
27 April 2011 | Appointment of Mr Jason David Lock as a director (2 pages) |
27 April 2011 | Termination of appointment of Julian Ball as a director (1 page) |
27 April 2011 | Termination of appointment of Scott Morrison as a secretary (1 page) |
27 April 2011 | Termination of appointment of Christine Cameron as a director (1 page) |
27 April 2011 | Termination of appointment of Christine Cameron as a director (1 page) |
27 April 2011 | Appointment of Mr Jason David Lock as a director (2 pages) |
27 April 2011 | Appointment of Mr Matthew Franzidis as a director (2 pages) |
27 April 2011 | Termination of appointment of Scott Morrison as a secretary (1 page) |
27 April 2011 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
27 April 2011 | Termination of appointment of Julian Ball as a director (1 page) |
27 April 2011 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
27 April 2011 | Termination of appointment of Albert Smith as a director (1 page) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (8 pages) |
26 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (8 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
9 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Termination of appointment of Julian Spurling as a director (2 pages) |
9 February 2010 | Termination of appointment of Julian Spurling as a director (2 pages) |
9 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Appointment of Sarah Hughes as a director (3 pages) |
8 February 2010 | Appointment of Sarah Hughes as a director (3 pages) |
1 October 2009 | Director appointed julian charles ball (2 pages) |
1 October 2009 | Director appointed julian charles ball (2 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 July 2009 | Director appointed julian spurling (2 pages) |
7 July 2009 | Director appointed julian spurling (2 pages) |
30 June 2009 | Director appointed christine isabel cameron (2 pages) |
30 June 2009 | Director appointed christine isabel cameron (2 pages) |
29 June 2009 | Appointment terminated director peter cavanagh (1 page) |
29 June 2009 | Appointment terminated director peter cavanagh (1 page) |
24 March 2009 | Appointment terminated director charles cameron (1 page) |
24 March 2009 | Appointment terminated director charles cameron (1 page) |
26 February 2009 | Appointment terminated secretary blg (professional services) LIMITED (1 page) |
26 February 2009 | Location of debenture register (non legible) (1 page) |
26 February 2009 | Location of register of members (non legible) (1 page) |
26 February 2009 | Appointment terminated secretary blg (professional services) LIMITED (1 page) |
26 February 2009 | Secretary appointed scott morrison (2 pages) |
26 February 2009 | Location of register of members (non legible) (1 page) |
26 February 2009 | Secretary appointed scott morrison (2 pages) |
26 February 2009 | Location of debenture register (non legible) (1 page) |
18 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
8 October 2008 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
2 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
17 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 April 2008 | Return made up to 25/01/08; full list of members (4 pages) |
2 April 2008 | Return made up to 25/01/08; full list of members (4 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | Director resigned (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 September 2007 | Particulars of mortgage/charge (10 pages) |
26 September 2007 | Particulars of mortgage/charge (10 pages) |
17 February 2007 | Return made up to 25/01/07; full list of members
|
17 February 2007 | Return made up to 25/01/07; full list of members
|
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
11 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (4 pages) |
17 March 2006 | New director appointed (4 pages) |
17 March 2006 | New director appointed (4 pages) |
17 March 2006 | New director appointed (4 pages) |
17 February 2006 | Full accounts made up to 31 December 2004 (18 pages) |
17 February 2006 | Full accounts made up to 31 December 2004 (18 pages) |
3 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
30 March 2005 | Return made up to 25/01/05; full list of members (7 pages) |
30 March 2005 | Return made up to 25/01/05; full list of members (7 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
9 September 2004 | Auditor's resignation (1 page) |
9 September 2004 | Auditor's resignation (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
7 June 2004 | Accounting reference date shortened from 03/07/04 to 31/12/03 (1 page) |
7 June 2004 | Accounting reference date shortened from 03/07/04 to 31/12/03 (1 page) |
6 May 2004 | Accounts for a small company made up to 3 July 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 3 July 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 3 July 2003 (7 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
20 February 2004 | Location of register of members (1 page) |
20 February 2004 | Return made up to 25/01/04; full list of members
|
20 February 2004 | Location of register of members (1 page) |
20 February 2004 | Return made up to 25/01/04; full list of members
|
20 February 2004 | Location of register of members (1 page) |
20 February 2004 | Location of register of members (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: hilcairne st andrews road droitwich worcestershire WR9 8DJ (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: hilcairne st andrews road droitwich worcestershire WR9 8DJ (1 page) |
10 September 2003 | Accounting reference date shortened from 31/12/03 to 03/07/03 (1 page) |
10 September 2003 | Accounting reference date shortened from 31/12/03 to 03/07/03 (1 page) |
1 September 2003 | Particulars of mortgage/charge (31 pages) |
1 September 2003 | New director appointed (4 pages) |
1 September 2003 | New director appointed (4 pages) |
1 September 2003 | Particulars of mortgage/charge (31 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (19 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Declaration of assistance for shares acquisition (19 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Declaration of assistance for shares acquisition (19 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (19 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (19 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (19 pages) |
29 July 2003 | New director appointed (4 pages) |
29 July 2003 | New director appointed (4 pages) |
29 July 2003 | New director appointed (3 pages) |
29 July 2003 | New director appointed (3 pages) |
18 July 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
18 July 2003 | Resolutions
|
18 July 2003 | Registered office changed on 18/07/03 from: 107 trentham road dresden stoke on trent staffordshire ST3 4EG (1 page) |
18 July 2003 | Resolutions
|
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
18 July 2003 | Secretary resigned;director resigned (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: 107 trentham road dresden stoke on trent staffordshire ST3 4EG (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Secretary resigned;director resigned (1 page) |
10 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 March 2003 | Return made up to 25/01/03; change of members (7 pages) |
1 March 2003 | Return made up to 25/01/03; change of members (7 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 May 2002 | Ad 31/01/02--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
5 May 2002 | Ad 31/01/02--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: 27 queens park avenue dresden stoke on trent staffordshire ST3 4AU (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 27 queens park avenue dresden stoke on trent staffordshire ST3 4AU (1 page) |
25 March 2002 | Return made up to 25/01/02; full list of members
|
25 March 2002 | Return made up to 25/01/02; full list of members
|
14 April 2001 | Registered office changed on 14/04/01 from: 77 victoria park road tunstall stoke on trent staffordshire ST6 6DX (1 page) |
14 April 2001 | Registered office changed on 14/04/01 from: 77 victoria park road tunstall stoke on trent staffordshire ST6 6DX (1 page) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
20 March 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
20 March 2001 | Ad 15/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 March 2001 | Ad 15/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
25 January 2001 | Incorporation (18 pages) |
25 January 2001 | Incorporation (18 pages) |