20 Primrose Street
London
EC2A 2EW
Director Name | Mr Michael Anthony Warren |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2016(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 September 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Dickson Minto W.S Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Daniel Andre McPherson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 7 Great Jubilee Wharf 78 Wapping Wall London E1W 3TH |
Director Name | Simon Kar |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(1 week after company formation) |
Appointment Duration | 1 month (resigned 09 April 2001) |
Role | Business Development Director |
Correspondence Address | Flat 1 100 Crystal Palace Park Road London SE26 6UP |
Director Name | Dino Penge |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 October 2006) |
Role | Recruitment Consultant |
Correspondence Address | Oakdene Axes Lane Outwood Surrey RH1 5QL |
Director Name | Mr Christopher John Hume |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 2006) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Alexander Mews Billericay Essex CM12 9AD |
Director Name | Mr Edward James Timothy Brett |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 19 Holland Street London W8 4NA |
Director Name | Mr Thomas Charles Glucklich |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 2006) |
Role | Consultant |
Correspondence Address | Mill House Mill Lane Hartlip Kent ME9 7TD |
Director Name | Stephen Mark Segel |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Pine Gardens Surbiton Surrey KT5 8LH |
Director Name | Mr William Jessup |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Slade House Hinwick Wellingborough Northamptonshire NN29 7JB |
Director Name | Mr William Jessup |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Slade House Hinwick Wellingborough Northamptonshire NN29 7JB |
Director Name | John Zafar |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 712 Point West 116 Cromwell Road London SW7 4XH |
Director Name | Paul Jonathon Bromwich |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 16 Lower Village Hornbeams Haywards Heath RH16 4GT |
Director Name | Mr Paul John Chittenden |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Lyons East Street Tonbridge Kent TN9 1DQ |
Secretary Name | Stephen Mark Segel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Pine Gardens Surbiton Surrey KT5 8LH |
Director Name | Mr Kenneth William Lawrence |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2006) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Headway Ewell Surrey KT17 1UJ |
Director Name | Diane Jarvis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Ms Kathleen Veronica Bleasdale |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars 3 Telegraph Cottage Warren Road Kingston Upon Thames Surrey KT2 7HU |
Secretary Name | Diane Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Cottage Ranks Green Fairstead Essex CM3 2BG |
Director Name | Carole Hepburn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 January 2009) |
Role | Operations Director |
Correspondence Address | 8 Hesper Mews London SW5 0HH |
Director Name | Mr Andrew James McRae |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(7 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Manor Court Road London W7 3EL |
Secretary Name | Mr Martin Hughes |
---|---|
Status | Resigned |
Appointed | 31 July 2010(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 April 2015) |
Role | Company Director |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Mr David Charles Riches |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(9 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 March 2011) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Mr Peter David Sullivan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 March 2011(10 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Mr Robert David Charles Henderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(10 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2013) |
Role | Senior Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Susan Jane Bygrave |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Mr Ian Malcolm Ketchin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 2016) |
Role | Fd |
Country of Residence | England |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 07 March 2001(5 days after company formation) |
Appointment Duration | 2 days (resigned 09 March 2001) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 August 2003) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Director Name | Career Plus Options Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2009(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2011) |
Correspondence Address | 10 Old Bailey London EC4M 7NG |
Website | hclsocialcare.com |
---|---|
Email address | [email protected] |
Telephone | 08448156613 |
Telephone region | Unknown |
Registered Address | C/O Dickson Minto W.S Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
4.5k at £1 | Healthcare Locums LTD 52.09% Ordinary B |
---|---|
4.1k at £1 | Healthcare Locums LTD 47.91% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£5,495,000 |
Current Liabilities | £5,506,000 |
Latest Accounts | 1 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
15 June 2015 | Delivered on: 18 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
15 June 2015 | Delivered on: 18 June 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
17 December 2010 | Delivered on: 30 December 2010 Satisfied on: 27 January 2015 Persons entitled: National Australia Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee and the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
18 August 2010 | Delivered on: 26 August 2010 Satisfied on: 3 March 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Fully Satisfied |
18 August 2010 | Delivered on: 26 August 2010 Satisfied on: 3 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from any one or more of the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
18 August 2010 | Delivered on: 26 August 2010 Satisfied on: 3 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
20 April 2007 | Delivered on: 4 May 2007 Satisfied on: 25 August 2010 Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) (the Security Agent) Classification: Group debenture Secured details: All monies due or to become due from each present or future charging company to the chargee and/or the other secured parties (or any of them) 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 |
9 April 2001 | Delivered on: 17 April 2001 Satisfied on: 1 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
28 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2019 | Return of final meeting in a members' voluntary winding up (7 pages) |
17 October 2018 | Appointment of a voluntary liquidator (3 pages) |
20 September 2018 | Resolutions
|
20 September 2018 | Declaration of solvency (6 pages) |
31 August 2018 | Registered office address changed from C/O Healthcare Locums Ltd 10 Old Bailey London EC4M 7NG England to C/O Dickson Minto W.S Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 31 August 2018 (1 page) |
31 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
18 August 2018 | Satisfaction of charge 041716920008 in full (4 pages) |
18 August 2018 | Satisfaction of charge 041716920007 in full (4 pages) |
8 August 2018 | Termination of appointment of Peter David Sullivan as a director on 30 June 2018 (1 page) |
29 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page) |
29 September 2017 | Audit exemption subsidiary accounts made up to 1 January 2017 (18 pages) |
29 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (53 pages) |
29 September 2017 | Audit exemption statement of guarantee by parent company for period ending 01/01/17 (3 pages) |
29 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 01/01/17 (53 pages) |
29 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 01/01/17 (1 page) |
29 September 2017 | Audit exemption statement of guarantee by parent company for period ending 01/01/17 (3 pages) |
29 September 2017 | Audit exemption subsidiary accounts made up to 1 January 2017 (18 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 03/01/16 (3 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 3 January 2016 (18 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 03/01/16 (53 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 03/01/16 (3 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 03/01/16 (53 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 03/01/16 (2 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 03/01/16 (2 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 3 January 2016 (18 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
28 April 2016 | Appointment of Mr Michael Anthony Warren as a director on 27 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr Michael Anthony Warren as a director on 27 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Ian Malcolm Ketchin as a director on 27 April 2016 (1 page) |
28 April 2016 | Registered office address changed from C/O C/O Healthcare Locums Plc 10 Old Bailey London EC4M 7NG to C/O Healthcare Locums Ltd 10 Old Bailey London EC4M 7NG on 28 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Ian Malcolm Ketchin as a director on 27 April 2016 (1 page) |
28 April 2016 | Registered office address changed from C/O C/O Healthcare Locums Plc 10 Old Bailey London EC4M 7NG to C/O Healthcare Locums Ltd 10 Old Bailey London EC4M 7NG on 28 April 2016 (1 page) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 28/12/14 (3 pages) |
12 October 2015 | Audit exemption subsidiary accounts made up to 28 December 2014 (9 pages) |
12 October 2015 | Audit exemption subsidiary accounts made up to 28 December 2014 (9 pages) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 28/12/14 (3 pages) |
17 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/12/14 (1 page) |
17 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/12/14 (54 pages) |
17 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/12/14 (54 pages) |
17 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 28/12/14 (1 page) |
16 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
18 June 2015 | Registration of charge 041716920008, created on 15 June 2015 (27 pages) |
18 June 2015 | Registration of charge 041716920007, created on 15 June 2015 (38 pages) |
18 June 2015 | Registration of charge 041716920007, created on 15 June 2015 (38 pages) |
18 June 2015 | Registration of charge 041716920008, created on 15 June 2015 (27 pages) |
28 April 2015 | Termination of appointment of Martin Hughes as a secretary on 28 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Martin Hughes as a secretary on 28 April 2015 (1 page) |
28 January 2015 | Appointment of Mr Ian Malcolm Ketchin as a director on 22 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Ian Malcolm Ketchin as a director on 22 January 2015 (2 pages) |
27 January 2015 | Satisfaction of charge 6 in full (1 page) |
27 January 2015 | Satisfaction of charge 6 in full (1 page) |
24 December 2014 | Audit exemption statement of guarantee by parent company for period ending 29/12/13 (3 pages) |
24 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 29/12/13 (2 pages) |
24 December 2014 | Audit exemption subsidiary accounts made up to 29 December 2013 (11 pages) |
24 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 29/12/13 (57 pages) |
24 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 29/12/13 (2 pages) |
24 December 2014 | Audit exemption statement of guarantee by parent company for period ending 29/12/13 (3 pages) |
24 December 2014 | Audit exemption subsidiary accounts made up to 29 December 2013 (11 pages) |
24 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 29/12/13 (57 pages) |
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
27 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (68 pages) |
27 September 2013 | Audit exemption subsidiary accounts made up to 30 December 2012 (13 pages) |
27 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (68 pages) |
27 September 2013 | Audit exemption subsidiary accounts made up to 30 December 2012 (13 pages) |
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
16 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/12/12 (2 pages) |
16 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/12/12 (2 pages) |
4 July 2013 | Audit exemption statement of guarantee by parent company for period ending 30/12/12 (3 pages) |
4 July 2013 | Audit exemption statement of guarantee by parent company for period ending 30/12/12 (3 pages) |
1 July 2013 | Termination of appointment of Susan Bygrave as a director (1 page) |
1 July 2013 | Termination of appointment of Susan Bygrave as a director (1 page) |
3 June 2013 | Termination of appointment of Robert Henderson as a director (1 page) |
3 June 2013 | Termination of appointment of Robert Henderson as a director (1 page) |
16 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
16 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
12 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Termination of appointment of William Jessup as a director (1 page) |
20 April 2012 | Appointment of Susan Jane Bygrave as a director (2 pages) |
20 April 2012 | Termination of appointment of William Jessup as a director (1 page) |
20 April 2012 | Appointment of Susan Jane Bygrave as a director (2 pages) |
20 December 2011 | Full accounts made up to 31 December 2010 (12 pages) |
20 December 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 October 2011 | Appointment of Mr William Jessup as a director (2 pages) |
19 October 2011 | Appointment of Mr William Jessup as a director (2 pages) |
18 October 2011 | Appointment of Stephen Philip Burke as a director (2 pages) |
18 October 2011 | Appointment of Stephen Philip Burke as a director (2 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Resolutions
|
16 May 2011 | Resolutions
|
4 May 2011 | Termination of appointment of Diane Jarvis as a director (1 page) |
4 May 2011 | Termination of appointment of Diane Jarvis as a director (1 page) |
6 April 2011 | Appointment of Mr Robert David Charles Henderson as a director (3 pages) |
6 April 2011 | Termination of appointment of David Riches as a director (2 pages) |
6 April 2011 | Appointment of Mr Robert David Charles Henderson as a director (3 pages) |
6 April 2011 | Termination of appointment of David Riches as a director (2 pages) |
6 April 2011 | Termination of appointment of Career Plus Options Limited as a director (2 pages) |
6 April 2011 | Appointment of Peter David Sullivan as a director (3 pages) |
6 April 2011 | Appointment of Peter David Sullivan as a director (3 pages) |
6 April 2011 | Termination of appointment of Kathleen Bleasdale as a director (2 pages) |
6 April 2011 | Termination of appointment of Career Plus Options Limited as a director (2 pages) |
6 April 2011 | Termination of appointment of Kathleen Bleasdale as a director (2 pages) |
29 March 2011 | Resolutions
|
29 March 2011 | Resolutions
|
29 March 2011 | Resolutions
|
29 March 2011 | Resolutions
|
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 January 2011 | Appointment of Mr David Charles Riches as a director (2 pages) |
27 January 2011 | Appointment of Mr David Charles Riches as a director (2 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
30 December 2010 | Particulars of a mortgage or charge / charge no: 6 (22 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 6 (22 pages) |
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
16 August 2010 | Director's details changed for Diane Jarvis on 31 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Career Plus Options Limited on 1 July 2010 (2 pages) |
16 August 2010 | Termination of appointment of Diane Jarvis as a secretary (1 page) |
16 August 2010 | Appointment of Mr Martin Hughes as a secretary (1 page) |
16 August 2010 | Director's details changed for Career Plus Options Limited on 1 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Termination of appointment of Diane Jarvis as a secretary (1 page) |
16 August 2010 | Appointment of Mr Martin Hughes as a secretary (1 page) |
16 August 2010 | Director's details changed for Diane Jarvis on 31 July 2010 (2 pages) |
5 August 2010 | Registered office address changed from C/O Hcl Plc Greener House 66-68 Haymarket London SW1Y 4RF on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from C/O Hcl Plc Greener House 66-68 Haymarket London SW1Y 4RF on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from C/O Hcl Plc Greener House 66-68 Haymarket London SW1Y 4RF on 5 August 2010 (1 page) |
7 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 October 2009 | Appointment of Career Plus Options Limited as a director (2 pages) |
15 October 2009 | Appointment of Career Plus Options Limited as a director (2 pages) |
17 September 2009 | Appointment terminated director andrew mcrae (1 page) |
17 September 2009 | Appointment terminated director andrew mcrae (1 page) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
10 February 2009 | Director appointed andrew james mcrae (4 pages) |
10 February 2009 | Director appointed andrew james mcrae (4 pages) |
24 January 2009 | Appointment terminated director carole hepburn (1 page) |
24 January 2009 | Appointment terminated director carole hepburn (1 page) |
29 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
29 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 August 2007 | Location of register of members (1 page) |
31 August 2007 | Location of register of members (1 page) |
31 August 2007 | Return made up to 31/07/07; full list of members (5 pages) |
31 August 2007 | Return made up to 31/07/07; full list of members (5 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 61 southwark street london SE1 0HL (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 61 southwark street london SE1 0HL (1 page) |
21 June 2007 | £ nc 10000/2000000 20/04/07 (1 page) |
21 June 2007 | Resolutions
|
21 June 2007 | £ nc 10000/2000000 20/04/07 (1 page) |
21 June 2007 | Ad 20/04/07--------- £ si 1780932@1=1780932 £ ic 8554/1789486 (2 pages) |
21 June 2007 | Ad 20/04/07--------- £ si 1780932@1=1780932 £ ic 8554/1789486 (2 pages) |
21 June 2007 | Resolutions
|
8 May 2007 | Resolutions
|
8 May 2007 | Resolutions
|
4 May 2007 | Particulars of mortgage/charge (14 pages) |
4 May 2007 | Particulars of mortgage/charge (14 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | Declaration of assistance for shares acquisition (14 pages) |
1 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
2 January 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
2 January 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Secretary resigned;director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New director appointed (3 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New director appointed (3 pages) |
18 December 2006 | Secretary resigned;director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New director appointed (3 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New director appointed (3 pages) |
18 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Full accounts made up to 30 June 2006 (26 pages) |
8 December 2006 | Full accounts made up to 30 June 2006 (26 pages) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
8 August 2006 | Return made up to 31/07/06; full list of members (5 pages) |
8 August 2006 | Return made up to 31/07/06; full list of members (5 pages) |
4 May 2006 | Group of companies' accounts made up to 30 June 2005 (24 pages) |
4 May 2006 | Group of companies' accounts made up to 30 June 2005 (24 pages) |
24 March 2006 | Return made up to 02/03/06; full list of members; amend (12 pages) |
24 March 2006 | Return made up to 02/03/06; full list of members; amend (12 pages) |
8 March 2006 | Return made up to 02/03/06; full list of members (5 pages) |
8 March 2006 | Return made up to 02/03/06; full list of members (5 pages) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
7 March 2005 | Return made up to 02/03/05; full list of members
|
7 March 2005 | Return made up to 02/03/05; full list of members
|
4 March 2005 | Return made up to 02/03/04; full list of members; amend
|
4 March 2005 | Return made up to 02/03/04; full list of members; amend
|
13 January 2005 | Director's particulars changed (1 page) |
13 January 2005 | Director's particulars changed (1 page) |
13 December 2004 | Group of companies' accounts made up to 30 June 2004 (23 pages) |
13 December 2004 | Group of companies' accounts made up to 30 June 2004 (23 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 61 southwark street london bridge london SE1 0HL (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 61 southwark street london bridge london SE1 0HL (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New secretary appointed (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New secretary appointed (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
6 April 2004 | Location of register of members (1 page) |
6 April 2004 | Return made up to 02/03/04; full list of members (12 pages) |
6 April 2004 | Location of register of members (1 page) |
6 April 2004 | Return made up to 02/03/04; full list of members (12 pages) |
22 March 2004 | Group of companies' accounts made up to 30 June 2003 (24 pages) |
22 March 2004 | Group of companies' accounts made up to 30 June 2003 (24 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | New director appointed (4 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (4 pages) |
26 August 2003 | Statement of affairs (11 pages) |
26 August 2003 | Ad 27/03/03--------- £ si 1870@1=1870 £ ic 4221/6091 (4 pages) |
26 August 2003 | Resolutions
|
26 August 2003 | Statement of affairs (11 pages) |
26 August 2003 | Resolutions
|
26 August 2003 | Ad 27/03/03--------- £ si 2463@1=2463 £ ic 6091/8554 (2 pages) |
26 August 2003 | Ad 27/03/03--------- £ si 2463@1=2463 £ ic 6091/8554 (2 pages) |
26 August 2003 | Ad 27/03/03--------- £ si 1870@1=1870 £ ic 4221/6091 (4 pages) |
17 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
17 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
9 May 2003 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
9 May 2003 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
1 April 2003 | Full accounts made up to 31 October 2001 (15 pages) |
1 April 2003 | Full accounts made up to 31 October 2001 (15 pages) |
12 March 2003 | Return made up to 02/03/03; full list of members
|
12 March 2003 | Return made up to 02/03/03; full list of members
|
28 February 2003 | Registered office changed on 28/02/03 from: 12 great james street london WC1N 3DR (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 12 great james street london WC1N 3DR (1 page) |
20 February 2003 | Company name changed blue group international holding LIMITED\certificate issued on 20/02/03 (2 pages) |
20 February 2003 | Company name changed blue group international holding LIMITED\certificate issued on 20/02/03 (2 pages) |
30 January 2003 | Company name changed blue group international LIMITED\certificate issued on 30/01/03 (2 pages) |
30 January 2003 | Company name changed blue group international LIMITED\certificate issued on 30/01/03 (2 pages) |
4 September 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
4 September 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
25 July 2002 | Company name changed megamode holdings LIMITED\certificate issued on 25/07/02 (3 pages) |
25 July 2002 | Company name changed megamode holdings LIMITED\certificate issued on 25/07/02 (3 pages) |
20 June 2002 | Ad 03/05/02--------- £ si 1@1=1 £ ic 4220/4221 (2 pages) |
20 June 2002 | £ ic 10000/4220 03/05/02 £ sr 5780@1=5780 (2 pages) |
20 June 2002 | Resolutions
|
20 June 2002 | Ad 03/05/02--------- £ si 1@1=1 £ ic 4220/4221 (2 pages) |
20 June 2002 | Resolutions
|
20 June 2002 | £ ic 10000/4220 03/05/02 £ sr 5780@1=5780 (2 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Auditor's resignation (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Auditor's resignation (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
27 March 2002 | Return made up to 02/03/02; full list of members
|
27 March 2002 | Return made up to 02/03/02; full list of members
|
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
27 June 2001 | New director appointed (4 pages) |
27 June 2001 | New director appointed (4 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Ad 09/04/01--------- £ si 2430@1=2430 £ ic 1/2431 (2 pages) |
25 April 2001 | Ad 09/04/01--------- £ si 2430@1=2430 £ ic 1/2431 (2 pages) |
25 April 2001 | Resolutions
|
25 April 2001 | Ad 09/04/01--------- £ si 1000@1=1000 £ ic 2431/3431 (2 pages) |
25 April 2001 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
25 April 2001 | Ad 09/04/01--------- £ si 1000@1=1000 £ ic 2431/3431 (2 pages) |
25 April 2001 | Nc inc already adjusted 09/04/01 (1 page) |
25 April 2001 | Nc inc already adjusted 09/04/01 (1 page) |
25 April 2001 | Resolutions
|
17 April 2001 | Particulars of mortgage/charge (3 pages) |
17 April 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
8 March 2001 | Company name changed anglobridge LIMITED\certificate issued on 08/03/01 (2 pages) |
8 March 2001 | Company name changed anglobridge LIMITED\certificate issued on 08/03/01 (2 pages) |
2 March 2001 | Incorporation (11 pages) |
2 March 2001 | Incorporation (11 pages) |