Company NameStrathmore Care Services Limited
Company StatusActive
Company Number04147864
CategoryPrivate Limited Company
Incorporation Date25 January 2001(23 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMr David James Hall
StatusCurrent
Appointed14 April 2011(10 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr James Benjamin Lee
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish,
StatusCurrent
Appointed12 July 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleGroup Tax Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish,
StatusCurrent
Appointed12 July 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMs Rebekah Antonia Cresswell
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameKathleen Mary Smith
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(same day as company formation)
RoleCollege Principal
Correspondence Address77 Victoria Park Road
Tunstall
Stoke On Trent
Staffordshire
ST6 6DX
Director NameMr Victor Andrew Heath
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Victoria Park Road
Tunstall
Stoke On Trent
ST6 6DX
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameKathleen Mary Smith
NationalityBritish
StatusResigned
Appointed25 January 2001(same day as company formation)
RoleCollege Principal
Correspondence Address77 Victoria Park Road
Tunstall
Stoke On Trent
Staffordshire
ST6 6DX
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed25 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Director NameCarol Mary Artis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 August 2004)
RoleCompany Director
Correspondence AddressHollbank
Clifford Hall
Burton In Lonsdale
North Yorkshire
LA6 3LW
Director NameMichael Anthony Stratford
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(2 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Anne Hathaway Drive
Churchdown
Gloucestershire
GL3 2PX
Wales
Director NameMargaret Hill
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 April 2006)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address11 Pear Tree Close
Hollingsworth
Chesterfield
Derbyshire
S43 2LU
Director NameMr Albert Edward Smith
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(3 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 14 April 2011)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressFlint House
Froxfield
Marlborough
Wiltshire
SN8 3JY
Director NameMrs Denise Elizabeth Keating
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Street
Cogenhoe
Northampton
Northamptonshire
NN7 1LS
Director NameMr Charles Donald Ewen Cameron
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2009)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressOrchard Manor
Church Lane Martin Hussingtree
Worcester
Worcestershire
WR3 8TQ
Director NamePeter Kenneth Cavanagh
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 2009)
RoleCompany Director
Correspondence Address8 Fir Grove
Paddington
Warrington
WA1 3JF
Director NameDavid Lindsay Manson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address111 Lodge Road
Knowle
Solihull
West Midlands
B93 0HG
Secretary NameScott Morrison
NationalityBritish
StatusResigned
Appointed18 February 2009(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Gaveston Road
Leamington Spa
Warwickshire
CV32 6EU
Director NameMs Christine Isabel Cameron
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mount Crescent
Hereford
Hr1 Nq1
Director NameMr Julian Neville Guy Spurling
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(8 years, 4 months after company formation)
Appointment Duration7 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundry House
Kingsley
Hampshire
GU35 9LY
Director NameMr Julian Neville Guy Spurling
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(8 years, 4 months after company formation)
Appointment Duration7 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundry House
Kingsley
Hampshire
GU35 9LY
Director NameMr Julian Charles Ball
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Mill Fleam
Hilton
Derby
Derbyshire
DE65 5HE
Director NameMrs Sarah Hughes
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Church Croft
Madley
Hereford
Herefordshire
HR2 9LT
Wales
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(10 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Matthew Franzidis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(10 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameProf Christopher Thompson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 2013)
RoleDirector And Doctor
Country of ResidenceUnited Kingdom
Correspondence Address21 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMr Tom Riall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(12 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(14 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Nigel Myers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(15 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Trevor Michael Torrington
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(15 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 July 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Ryan David Jervis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(18 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Secretary NameBLG (Professional Services) Limited (Corporation)
StatusResigned
Appointed04 July 2003(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 February 2009)
Correspondence Address7th Floor Beaufort House
15 St Botolph Street
London
EC3A 7NJ

Contact

Websitecraegmoor.co.uk
Telephone0808 2082147
Telephone regionFreephone

Location

Registered AddressFifth Floor
80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Parkcare Homes No 2 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£743,000
Gross Profit£226,000
Net Worth£128,000
Cash£2,000
Current Liabilities£358,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return22 December 2023 (3 months, 1 week ago)
Next Return Due5 January 2025 (9 months, 1 week from now)

Charges

2 October 2008Delivered 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 2007Delivered 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 2003Delivered 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 2001Delivered 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

Filing History

2 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages)
2 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
2 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
2 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (24 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
31 December 2019Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages)
31 December 2019Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page)
31 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
11 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages)
11 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
11 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
20 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (22 pages)
20 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
20 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
20 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 December 2016Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages)
10 December 2016Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages)
10 December 2016Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages)
10 December 2016Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page)
10 December 2016Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page)
10 December 2016Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
26 June 2016Full accounts made up to 31 December 2015 (22 pages)
26 June 2016Full accounts made up to 31 December 2015 (22 pages)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
29 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 10,002
(4 pages)
29 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 10,002
(4 pages)
29 September 2015Full accounts made up to 31 December 2014 (21 pages)
29 September 2015Full accounts made up to 31 December 2014 (21 pages)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,002
(4 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,002
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10,002
(4 pages)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 10,002
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (18 pages)
30 September 2013Full accounts made up to 31 December 2012 (18 pages)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page)
3 July 2013Termination of appointment of Christopher Thompson as a director (1 page)
3 July 2013Termination of appointment of Christopher Thompson as a director (1 page)
10 April 2013Appointment of Mr Tom Riall as a director (2 pages)
10 April 2013Appointment of Mr Tom Riall as a director (2 pages)
23 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
26 September 2012Full accounts made up to 31 December 2011 (17 pages)
26 September 2012Full accounts made up to 31 December 2011 (17 pages)
5 December 2011Secretary's details changed for Mr David James Hall on 2 December 2011 (1 page)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
5 December 2011Secretary's details changed for Mr David James Hall on 2 December 2011 (1 page)
5 December 2011Secretary's details changed for Mr David James Hall on 2 December 2011 (1 page)
2 December 2011Director's details changed for Mr Philip Henry Scott on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Matthew Franzidis on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Philip Henry Scott on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Jason David Lock on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Jason David Lock on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Matthew Franzidis on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Matthew Franzidis on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Philip Henry Scott on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Jason David Lock on 2 December 2011 (2 pages)
3 August 2011Termination of appointment of Sarah Hughes as a director (1 page)
3 August 2011Termination of appointment of Sarah Hughes as a director (1 page)
3 August 2011Appointment of Professor Christopher Thompson as a director (2 pages)
3 August 2011Appointment of Professor Christopher Thompson as a director (2 pages)
28 July 2011Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 28 July 2011 (1 page)
28 July 2011Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 28 July 2011 (1 page)
9 May 2011Full accounts made up to 31 December 2010 (16 pages)
9 May 2011Full accounts made up to 31 December 2010 (16 pages)
6 May 2011Memorandum and Articles of Association (19 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 May 2011Memorandum and Articles of Association (19 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 May 2011Termination of appointment of David Manson as a director (1 page)
3 May 2011Termination of appointment of David Manson as a director (1 page)
28 April 2011Appointment of Mr David James Hall as a secretary (2 pages)
28 April 2011Appointment of Mr David James Hall as a secretary (2 pages)
27 April 2011Appointment of Mr Matthew Franzidis as a director (2 pages)
27 April 2011Termination of appointment of Albert Smith as a director (1 page)
27 April 2011Appointment of Mr Jason David Lock as a director (2 pages)
27 April 2011Termination of appointment of Julian Ball as a director (1 page)
27 April 2011Termination of appointment of Scott Morrison as a secretary (1 page)
27 April 2011Termination of appointment of Christine Cameron as a director (1 page)
27 April 2011Termination of appointment of Christine Cameron as a director (1 page)
27 April 2011Appointment of Mr Jason David Lock as a director (2 pages)
27 April 2011Appointment of Mr Matthew Franzidis as a director (2 pages)
27 April 2011Termination of appointment of Scott Morrison as a secretary (1 page)
27 April 2011Appointment of Mr Philip Henry Scott as a director (2 pages)
27 April 2011Termination of appointment of Julian Ball as a director (1 page)
27 April 2011Appointment of Mr Philip Henry Scott as a director (2 pages)
27 April 2011Termination of appointment of Albert Smith as a director (1 page)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (8 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (8 pages)
10 June 2010Full accounts made up to 31 December 2009 (16 pages)
10 June 2010Full accounts made up to 31 December 2009 (16 pages)
9 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
9 February 2010Termination of appointment of Julian Spurling as a director (2 pages)
9 February 2010Termination of appointment of Julian Spurling as a director (2 pages)
9 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
8 February 2010Appointment of Sarah Hughes as a director (3 pages)
8 February 2010Appointment of Sarah Hughes as a director (3 pages)
1 October 2009Director appointed julian charles ball (2 pages)
1 October 2009Director appointed julian charles ball (2 pages)
29 July 2009Full accounts made up to 31 December 2008 (15 pages)
29 July 2009Full accounts made up to 31 December 2008 (15 pages)
7 July 2009Director appointed julian spurling (2 pages)
7 July 2009Director appointed julian spurling (2 pages)
30 June 2009Director appointed christine isabel cameron (2 pages)
30 June 2009Director appointed christine isabel cameron (2 pages)
29 June 2009Appointment terminated director peter cavanagh (1 page)
29 June 2009Appointment terminated director peter cavanagh (1 page)
24 March 2009Appointment terminated director charles cameron (1 page)
24 March 2009Appointment terminated director charles cameron (1 page)
26 February 2009Appointment terminated secretary blg (professional services) LIMITED (1 page)
26 February 2009Location of debenture register (non legible) (1 page)
26 February 2009Location of register of members (non legible) (1 page)
26 February 2009Appointment terminated secretary blg (professional services) LIMITED (1 page)
26 February 2009Secretary appointed scott morrison (2 pages)
26 February 2009Location of register of members (non legible) (1 page)
26 February 2009Secretary appointed scott morrison (2 pages)
26 February 2009Location of debenture register (non legible) (1 page)
18 February 2009Return made up to 25/01/09; full list of members (4 pages)
18 February 2009Return made up to 25/01/09; full list of members (4 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 4 (18 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Accession deed 29/09/2008
(3 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Accession deed 29/09/2008
(3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 4 (18 pages)
2 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 April 2008Full accounts made up to 31 December 2007 (16 pages)
17 April 2008Full accounts made up to 31 December 2007 (16 pages)
2 April 2008Return made up to 25/01/08; full list of members (4 pages)
2 April 2008Return made up to 25/01/08; full list of members (4 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2007Director resigned (1 page)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007Director resigned (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
17 October 2007Full accounts made up to 31 December 2006 (16 pages)
17 October 2007Full accounts made up to 31 December 2006 (16 pages)
26 September 2007Particulars of mortgage/charge (10 pages)
26 September 2007Particulars of mortgage/charge (10 pages)
17 February 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 February 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
11 October 2006Full accounts made up to 31 December 2005 (17 pages)
11 October 2006Full accounts made up to 31 December 2005 (17 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
17 March 2006New director appointed (4 pages)
17 March 2006New director appointed (4 pages)
17 March 2006New director appointed (4 pages)
17 March 2006New director appointed (4 pages)
17 February 2006Full accounts made up to 31 December 2004 (18 pages)
17 February 2006Full accounts made up to 31 December 2004 (18 pages)
3 February 2006Return made up to 25/01/06; full list of members (7 pages)
3 February 2006Return made up to 25/01/06; full list of members (7 pages)
30 March 2005Return made up to 25/01/05; full list of members (7 pages)
30 March 2005Return made up to 25/01/05; full list of members (7 pages)
13 October 2004Full accounts made up to 31 December 2003 (18 pages)
13 October 2004Full accounts made up to 31 December 2003 (18 pages)
9 September 2004Auditor's resignation (1 page)
9 September 2004Auditor's resignation (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
7 June 2004Accounting reference date shortened from 03/07/04 to 31/12/03 (1 page)
7 June 2004Accounting reference date shortened from 03/07/04 to 31/12/03 (1 page)
6 May 2004Accounts for a small company made up to 3 July 2003 (7 pages)
6 May 2004Accounts for a small company made up to 3 July 2003 (7 pages)
6 May 2004Accounts for a small company made up to 3 July 2003 (7 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
20 February 2004Location of register of members (1 page)
20 February 2004Return made up to 25/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 February 2004Location of register of members (1 page)
20 February 2004Return made up to 25/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 February 2004Location of register of members (1 page)
20 February 2004Location of register of members (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 November 2003Registered office changed on 24/11/03 from: hilcairne st andrews road droitwich worcestershire WR9 8DJ (1 page)
24 November 2003Registered office changed on 24/11/03 from: hilcairne st andrews road droitwich worcestershire WR9 8DJ (1 page)
10 September 2003Accounting reference date shortened from 31/12/03 to 03/07/03 (1 page)
10 September 2003Accounting reference date shortened from 31/12/03 to 03/07/03 (1 page)
1 September 2003Particulars of mortgage/charge (31 pages)
1 September 2003New director appointed (4 pages)
1 September 2003New director appointed (4 pages)
1 September 2003Particulars of mortgage/charge (31 pages)
27 August 2003Declaration of assistance for shares acquisition (19 pages)
27 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 August 2003Declaration of assistance for shares acquisition (19 pages)
27 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 August 2003Declaration of assistance for shares acquisition (19 pages)
27 August 2003Declaration of assistance for shares acquisition (19 pages)
27 August 2003Declaration of assistance for shares acquisition (19 pages)
27 August 2003Declaration of assistance for shares acquisition (19 pages)
29 July 2003New director appointed (4 pages)
29 July 2003New director appointed (4 pages)
29 July 2003New director appointed (3 pages)
29 July 2003New director appointed (3 pages)
18 July 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
18 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2003Registered office changed on 18/07/03 from: 107 trentham road dresden stoke on trent staffordshire ST3 4EG (1 page)
18 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2003New secretary appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003New secretary appointed (2 pages)
18 July 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
18 July 2003Secretary resigned;director resigned (1 page)
18 July 2003Registered office changed on 18/07/03 from: 107 trentham road dresden stoke on trent staffordshire ST3 4EG (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned;director resigned (1 page)
10 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
1 March 2003Return made up to 25/01/03; change of members (7 pages)
1 March 2003Return made up to 25/01/03; change of members (7 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 May 2002Ad 31/01/02--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
5 May 2002Ad 31/01/02--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
29 March 2002Registered office changed on 29/03/02 from: 27 queens park avenue dresden stoke on trent staffordshire ST3 4AU (1 page)
29 March 2002Registered office changed on 29/03/02 from: 27 queens park avenue dresden stoke on trent staffordshire ST3 4AU (1 page)
25 March 2002Return made up to 25/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 2002Return made up to 25/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 April 2001Registered office changed on 14/04/01 from: 77 victoria park road tunstall stoke on trent staffordshire ST6 6DX (1 page)
14 April 2001Registered office changed on 14/04/01 from: 77 victoria park road tunstall stoke on trent staffordshire ST6 6DX (1 page)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
20 March 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
20 March 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
20 March 2001Ad 15/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 2001Ad 15/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
25 January 2001Incorporation (18 pages)
25 January 2001Incorporation (18 pages)