Company NameRoseland Care Limited
Company StatusActive
Company Number04191487
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years ago)

Business Activity

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

Directors

Director NameWilliam Robert Bax
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2020(19 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Secretary NameAbigail Langley
StatusCurrent
Appointed31 May 2020(19 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameMr Stewart Moore
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(21 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameMr Tim Alex Seddon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(21 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameHeather Mary Fairbairn
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(same day as company formation)
RoleNursing Home Proprietress
Correspondence AddressLinden Gate
19 Church Road, Abbots Leigh
Bristol
BS8 3QP
Director NameSol John Greenlaw Fairbairn
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(same day as company formation)
RoleSolicitor
Correspondence AddressLinden Gate
Church Road Abbots Leigh
Bristol
Avon
BS8 3QP
Secretary NameSol John Greenlaw Fairbairn
NationalityBritish
StatusResigned
Appointed02 April 2001(same day as company formation)
RoleSolicitor
Correspondence AddressLinden Gate
Church Road Abbots Leigh
Bristol
Avon
BS8 3QP
Director NameMr Jonathan Michael Gooding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(5 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Director NameMr David Christopher Phillips
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMytten
Mytten Close
Cuckfield
West Sussex
RH17 5LK
Director NameMr Peter John Rand
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(5 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Kingswood Road
Tadworth
Surrey
KT20 5EF
Director NameMr Nigel Frankell Welby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYokehurst Farm
South Chailey
East Sussex
BN8 4PY
Secretary NameMr Peter John Rand
NationalityBritish
StatusResigned
Appointed16 June 2006(5 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Kingswood Road
Tadworth
Surrey
KT20 5EF
Director NameMr Clive John Hayton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(6 years after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Southwick Street
Southwick
West Sussex
BN42 4AD
Secretary NameMr Clive John Hayton
NationalityBritish
StatusResigned
Appointed26 April 2007(6 years after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Southwick Street
Southwick
West Sussex
BN42 4AD
Director NameMr Paul Michael Walsh
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(6 years, 1 month after company formation)
Appointment Duration9 years (resigned 03 June 2016)
RoleCare Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Secretary NameDavid Miller
StatusResigned
Appointed20 January 2012(10 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2015)
RoleCompany Director
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameDavid Miller
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(10 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Director NameMr Neil Donaldson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(13 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Secretary NameSally Irene Rees
StatusResigned
Appointed18 September 2015(14 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2020)
RoleCompany Director
Correspondence Address1st Floor Brunswick House Regent House
297-299 Kingston Road
Leatherhead
Suurey
KT22 7LU
Director NameMr David Anthony Thomas
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(15 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr Andrew George Esmond Ovey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(16 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopgate
London
EC2M 3XJ
Director NameMiss Zoe Sonia Rocholl
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2020(19 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2022)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameMr Hetal Dinesh Trivedi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(19 years, 7 months after company formation)
Appointment Duration2 years (resigned 11 November 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteretirementvillages.co.uk
Email address[email protected]
Telephone01872 530972
Telephone regionTruro

Location

Registered Address2nd Floor 52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Roseland Village LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,897,354
Gross Profit£811,905
Net Worth£1,703,222
Cash£101,089
Current Liabilities£1,030,546

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 April 2024 (3 weeks, 1 day ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

23 September 2005Delivered on: 29 September 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding

Filing History

30 June 2023Termination of appointment of Stewart Moore as a director on 30 June 2023 (1 page)
16 June 2023Appointment of Ms Clair Carpenter as a director on 15 June 2023 (2 pages)
16 June 2023Appointment of Mr Kevin Michael O’Brien as a director on 16 June 2023 (2 pages)
16 June 2023Appointment of Mrs Alix Clare Nicholson as a secretary on 16 June 2023 (2 pages)
16 June 2023Termination of appointment of Abigail Langley as a secretary on 16 June 2023 (1 page)
3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
8 January 2023Accounts for a small company made up to 31 March 2022 (17 pages)
9 December 2022Appointment of Mr Tim Alex Seddon as a director on 9 December 2022 (2 pages)
9 December 2022Termination of appointment of Hetal Dinesh Trivedi as a director on 11 November 2022 (1 page)
22 June 2022Appointment of Mr Stewart Moore as a director on 28 April 2022 (2 pages)
22 June 2022Termination of appointment of Zoe Sonia Rocholl as a director on 28 April 2022 (1 page)
6 April 2022Accounts for a small company made up to 31 March 2021 (15 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
2 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
7 January 2021Accounts for a small company made up to 31 March 2020 (15 pages)
4 November 2020Registered office address changed from 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU to 3rd Floor 123 Victoria Street London SW1E 6RA on 4 November 2020 (1 page)
4 November 2020Director's details changed for Miss Zoe Sonia Rocholl on 2 November 2020 (2 pages)
4 November 2020Secretary's details changed for Abigail Langley on 2 November 2020 (1 page)
4 November 2020Director's details changed for William Robert Bax on 2 November 2020 (2 pages)
4 November 2020Appointment of Hetal Trivedi as a director on 2 November 2020 (2 pages)
3 August 2020Appointment of William Robert Bax as a director on 30 May 2020 (2 pages)
3 August 2020Appointment of Miss Zoe Sonia Rocholl as a director on 30 May 2020 (2 pages)
31 July 2020Termination of appointment of Sally Irene Rees as a secretary on 31 May 2020 (1 page)
31 July 2020Appointment of Abigail Langley as a secretary on 31 May 2020 (2 pages)
31 July 2020Termination of appointment of Neil Donaldson as a director on 31 May 2020 (1 page)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
29 July 2019Termination of appointment of Andrew George Esmond Ovey as a director on 25 July 2019 (1 page)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
5 December 2018Accounts for a small company made up to 31 March 2018 (20 pages)
3 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
22 December 2017Full accounts made up to 31 March 2017 (19 pages)
22 December 2017Full accounts made up to 31 March 2017 (19 pages)
10 October 2017Memorandum and Articles of Association (5 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 October 2017Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017 (3 pages)
10 October 2017Memorandum and Articles of Association (5 pages)
10 October 2017Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017 (3 pages)
10 October 2017Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (2 pages)
10 October 2017Termination of appointment of David Anthony Thomas as a director on 29 September 2017 (2 pages)
10 October 2017Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (2 pages)
10 October 2017Termination of appointment of David Anthony Thomas as a director on 29 September 2017 (2 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 October 2017Satisfaction of charge 1 in full (4 pages)
3 October 2017Satisfaction of charge 1 in full (4 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (17 pages)
5 January 2017Full accounts made up to 31 March 2016 (17 pages)
30 August 2016Appointment of David Anthony Thomas as a director on 24 August 2016 (2 pages)
30 August 2016Appointment of David Anthony Thomas as a director on 24 August 2016 (2 pages)
21 June 2016Termination of appointment of Paul Michael Walsh as a director on 3 June 2016 (1 page)
21 June 2016Termination of appointment of Paul Michael Walsh as a director on 3 June 2016 (1 page)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(6 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(6 pages)
7 January 2016Full accounts made up to 31 March 2015 (14 pages)
7 January 2016Full accounts made up to 31 March 2015 (14 pages)
20 November 2015Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
20 November 2015Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
21 September 2015Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page)
21 September 2015Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages)
21 September 2015Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page)
21 September 2015Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(6 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(6 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(6 pages)
4 March 2015Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
4 March 2015Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
9 January 2015Full accounts made up to 31 March 2014 (14 pages)
9 January 2015Full accounts made up to 31 March 2014 (14 pages)
12 November 2014Secretary's details changed for David Miller on 10 November 2014 (1 page)
12 November 2014Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages)
12 November 2014Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages)
12 November 2014Secretary's details changed for David Miller on 10 November 2014 (1 page)
11 November 2014Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Paul Michael Walsh on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Paul Michael Walsh on 10 November 2014 (2 pages)
10 November 2014Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page)
4 July 2014Termination of appointment of David Miller as a director (1 page)
4 July 2014Appointment of Mr Neil Donaldson as a director (2 pages)
4 July 2014Termination of appointment of David Miller as a director (1 page)
4 July 2014Appointment of Mr Neil Donaldson as a director (2 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(6 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(6 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(6 pages)
31 December 2013Full accounts made up to 31 March 2013 (14 pages)
31 December 2013Full accounts made up to 31 March 2013 (14 pages)
8 April 2013Appointment of Nigel Frankell Welby as a director (2 pages)
8 April 2013Appointment of Nigel Frankell Welby as a director (2 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
28 March 2013Termination of appointment of Jonathan Gooding as a director (1 page)
28 March 2013Termination of appointment of Jonathan Gooding as a director (1 page)
7 March 2013Register inspection address has been changed (1 page)
7 March 2013Register inspection address has been changed (1 page)
17 December 2012Full accounts made up to 31 March 2012 (13 pages)
17 December 2012Full accounts made up to 31 March 2012 (13 pages)
13 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages)
13 April 2012Registered office address changed from 28 Church Street Epsom Surrey KT7 4QB United Kingdom on 13 April 2012 (1 page)
13 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
13 April 2012Registered office address changed from 28 Church Street Epsom Surrey KT7 4QB United Kingdom on 13 April 2012 (1 page)
13 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages)
13 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages)
12 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
12 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
11 April 2012Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012 (1 page)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
5 March 2012Appointment of David Miller as a director (2 pages)
5 March 2012Appointment of David Miller as a director (2 pages)
27 January 2012Termination of appointment of Clive Hayton as a director (1 page)
27 January 2012Termination of appointment of Clive Hayton as a director (1 page)
27 January 2012Appointment of David Miller as a secretary (2 pages)
27 January 2012Termination of appointment of Clive Hayton as a secretary (1 page)
27 January 2012Termination of appointment of Clive Hayton as a secretary (1 page)
27 January 2012Appointment of David Miller as a secretary (2 pages)
6 January 2012Full accounts made up to 31 March 2011 (13 pages)
6 January 2012Full accounts made up to 31 March 2011 (13 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
31 March 2011Termination of appointment of Nigel Welby as a director (1 page)
31 March 2011Termination of appointment of Nigel Welby as a director (1 page)
30 December 2010Full accounts made up to 31 March 2010 (13 pages)
30 December 2010Full accounts made up to 31 March 2010 (13 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
24 November 2009Full accounts made up to 31 March 2009 (13 pages)
24 November 2009Full accounts made up to 31 March 2009 (13 pages)
13 April 2009Location of register of members (1 page)
13 April 2009Location of register of members (1 page)
2 April 2009Return made up to 02/04/09; full list of members (4 pages)
2 April 2009Return made up to 02/04/09; full list of members (4 pages)
15 December 2008Full accounts made up to 31 March 2008 (14 pages)
15 December 2008Full accounts made up to 31 March 2008 (14 pages)
10 November 2008Appointment terminated director david phillips (1 page)
10 November 2008Appointment terminated director david phillips (1 page)
28 April 2008Director's change of particulars / jonathan gooding / 28/04/2008 (1 page)
28 April 2008Director's change of particulars / jonathan gooding / 28/04/2008 (1 page)
4 April 2008Return made up to 02/04/08; full list of members (4 pages)
4 April 2008Return made up to 02/04/08; full list of members (4 pages)
27 February 2008Appointment terminated director heather fairbairn (1 page)
27 February 2008Appointment terminated director heather fairbairn (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
4 January 2008Full accounts made up to 31 March 2007 (16 pages)
4 January 2008Full accounts made up to 31 March 2007 (16 pages)
18 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2007Accounting reference date shortened from 15/06/07 to 31/03/07 (1 page)
31 May 2007Accounting reference date shortened from 15/06/07 to 31/03/07 (1 page)
30 May 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
9 May 2007New secretary appointed;new director appointed (1 page)
9 May 2007Director resigned (1 page)
9 May 2007New secretary appointed;new director appointed (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)
3 May 2007Accounting reference date shortened from 31/08/06 to 15/06/06 (1 page)
3 May 2007Total exemption full accounts made up to 15 June 2006 (13 pages)
3 May 2007Accounting reference date shortened from 31/08/06 to 15/06/06 (1 page)
3 May 2007Total exemption full accounts made up to 15 June 2006 (13 pages)
2 April 2007Return made up to 02/04/07; full list of members (4 pages)
2 April 2007Return made up to 02/04/07; full list of members (4 pages)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
31 January 2007New director appointed (1 page)
31 January 2007New director appointed (1 page)
9 August 2006New director appointed (5 pages)
9 August 2006New director appointed (4 pages)
9 August 2006New secretary appointed;new director appointed (7 pages)
9 August 2006New director appointed (5 pages)
9 August 2006New director appointed (5 pages)
9 August 2006New director appointed (4 pages)
9 August 2006New secretary appointed;new director appointed (7 pages)
9 August 2006New director appointed (5 pages)
31 July 2006Registered office changed on 31/07/06 from: penlee house, 23 fore street, tregony truro, cornwall TR2 5RN (1 page)
31 July 2006Registered office changed on 31/07/06 from: penlee house, 23 fore street, tregony truro, cornwall TR2 5RN (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Secretary resigned;director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Secretary resigned;director resigned (1 page)
20 April 2006Return made up to 02/04/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 April 2006Return made up to 02/04/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 September 2005Particulars of mortgage/charge (7 pages)
29 September 2005Particulars of mortgage/charge (7 pages)
14 April 2005Return made up to 02/04/05; full list of members (7 pages)
14 April 2005Return made up to 02/04/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 April 2004Return made up to 02/04/04; full list of members (7 pages)
23 April 2004Return made up to 02/04/04; full list of members (7 pages)
14 December 2003Total exemption small company accounts made up to 31 August 2003 (8 pages)
14 December 2003Total exemption small company accounts made up to 31 August 2003 (8 pages)
3 May 2003Return made up to 02/04/03; full list of members (7 pages)
3 May 2003Return made up to 02/04/03; full list of members (7 pages)
20 January 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
20 January 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
20 January 2003Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
20 January 2003Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
21 June 2002Return made up to 02/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2002Return made up to 02/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2001Ad 30/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 August 2001Ad 30/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001New secretary appointed;new director appointed (1 page)
4 April 2001Director resigned (1 page)
4 April 2001New secretary appointed;new director appointed (1 page)
4 April 2001New director appointed (1 page)
4 April 2001New director appointed (1 page)
4 April 2001Secretary resigned (1 page)
2 April 2001Incorporation (13 pages)
2 April 2001Incorporation (13 pages)