London
EC2V 7HR
Director Name | Mr Miles Stephens |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2017(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Aldermanbury Square London EC2V 7HR |
Director Name | Robert Fielding |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Role | Insurance Executive |
Correspondence Address | York House 2 Caradon Place Verwood Dorset BH31 7PW |
Director Name | Steven Archibald Wood |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paynes Place House New Road Shaftesbury Dorset SP7 8QL |
Secretary Name | Vanessa Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Stables House Castle Hill Bletchingley Surrey RH1 4LB |
Director Name | Michael John Logsdon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 November 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Highcroft,26 Chestnut Avenue Barton On Sea Hampshire BH25 7BH |
Secretary Name | Miss Jacqueline Elizabeth Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(11 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 April 2003) |
Role | Company Director |
Correspondence Address | Little Dormers 3 Wicken Road Newport Essex CB11 3QD |
Director Name | Mr Timothy Andrew Ablett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 December 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Benover House Rectory Lane Saltwood Kent CT21 4QA |
Secretary Name | Mr Peter William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables 16 Harewood Road South Croydon Surrey CR2 7AT |
Director Name | Mr Swagatam Mukerji |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 December 2006) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | The Peacocks Drews Park, Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Secretary Name | Frances Mary Firmin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 February 2012) |
Role | Company Director |
Correspondence Address | 67 Shottermill Horsham West Sussex RH12 5HJ |
Director Name | Mr Martin Richard Totty |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 November 2011) |
Role | Commercial Dir |
Country of Residence | England |
Correspondence Address | Braemar Hillcrest Waye Gerrards Cross Buckinghamshire SL9 8DN |
Director Name | David Aidan Conway |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 May 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Smithys Close Plumpton Green Lewes East Sussex BN7 3DL |
Secretary Name | Mrs Christine Butler |
---|---|
Status | Resigned |
Appointed | 28 February 2012(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 2013) |
Role | Company Director |
Correspondence Address | Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Mr Martin Totty |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(12 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Ms Gail Bernadette Costa |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 October 2013(12 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 January 2014) |
Role | Vp General Manager Intl |
Country of Residence | Hong Kong |
Correspondence Address | Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Mrs Susan Stevenson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 January 2014(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Ms Joana Rita Da Costa Souteiro Sousa |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 13 July 2015(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 13 July 2017) |
Role | Actuarial Manager |
Country of Residence | England |
Correspondence Address | Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Mr Philip Anthony Austin |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Aldermanbury Square London EC2V 7HR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | firstassistinsurance.co.uk |
---|---|
Telephone | 020 86521313 |
Telephone region | London |
Registered Address | 5 Aldermanbury Square London EC2V 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.000k at £1 | Cigna Willow Holding LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
13 May 2009 | Delivered on: 20 May 2009 Satisfied on: 13 September 2011 Persons entitled: 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 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 |
---|---|
22 April 2003 | Delivered on: 29 April 2003 Satisfied on: 15 October 2011 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Deed of accession dated 22 april 2003 to a debenture Secured details: All monies due or to become due from the company to the finance parties or any of them and 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. Fully Satisfied |
3 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
2 November 2020 | Termination of appointment of Philip Anthony Austin as a director on 31 October 2020 (1 page) |
4 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
9 September 2019 | Full accounts made up to 31 December 2018 (12 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
20 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (13 pages) |
30 March 2018 | Registered office address changed from Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB to 5 Aldermanbury Square London EC2V 7HR on 30 March 2018 (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
15 September 2017 | Appointment of Mr Miles Stephens as a director on 14 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Miles Stephens as a director on 14 September 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
18 July 2017 | Termination of appointment of Joana Rita Da Costa Souteiro Sousa as a director on 13 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Joana Rita Da Costa Souteiro Sousa as a director on 13 July 2017 (1 page) |
8 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
24 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
17 May 2016 | Termination of appointment of Susan Stevenson as a director on 16 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Susan Stevenson as a director on 16 May 2016 (1 page) |
17 May 2016 | Appointment of Mr Philip Anthony Austin as a director on 16 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Philip Anthony Austin as a director on 16 May 2016 (2 pages) |
2 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
27 July 2015 | Appointment of Ms Joana Rita Da Costa Souteiro Sousa as a director on 13 July 2015 (2 pages) |
27 July 2015 | Appointment of Ms Joana Rita Da Costa Souteiro Sousa as a director on 13 July 2015 (2 pages) |
1 June 2015 | Termination of appointment of David Aidan Conway as a director on 15 May 2015 (1 page) |
1 June 2015 | Termination of appointment of David Aidan Conway as a director on 15 May 2015 (1 page) |
28 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
28 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
4 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
28 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
31 January 2014 | Termination of appointment of Gail Costa as a director (1 page) |
31 January 2014 | Appointment of Mrs Susan Stevenson as a director (2 pages) |
31 January 2014 | Termination of appointment of Gail Costa as a director (1 page) |
31 January 2014 | Appointment of Mrs Susan Stevenson as a director (2 pages) |
6 November 2013 | Termination of appointment of Martin Totty as a director (1 page) |
6 November 2013 | Appointment of Ms Gail Bernadette Costa as a director (2 pages) |
6 November 2013 | Termination of appointment of Martin Totty as a director (1 page) |
6 November 2013 | Appointment of Ms Gail Bernadette Costa as a director (2 pages) |
29 October 2013 | Termination of appointment of Christine Butler as a secretary (1 page) |
29 October 2013 | Termination of appointment of Christine Butler as a secretary (1 page) |
29 October 2013 | Appointment of Mrs. Irene Sanna Lefevre as a secretary (1 page) |
29 October 2013 | Appointment of Mrs. Irene Sanna Lefevre as a secretary (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
6 September 2013 | Registered office address changed from Marshall's Court Marshalls Road Sutton Surrey SM1 4DU England on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Marshall's Court Marshalls Road Sutton Surrey SM1 4DU England on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Marshall's Court Marshalls Road Sutton Surrey SM1 4DU England on 6 September 2013 (1 page) |
3 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
14 August 2013 | Appointment of Mr Martin Totty as a director (2 pages) |
14 August 2013 | Appointment of Mr Martin Totty as a director (2 pages) |
4 July 2013 | Registered office address changed from Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB England on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB England on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB England on 4 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU on 1 July 2013 (1 page) |
5 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Section 519 (2 pages) |
20 June 2012 | Section 519 (2 pages) |
20 June 2012 | Section 519 (2 pages) |
20 June 2012 | Section 519 (2 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
9 May 2012 | Appointment of Mrs Christine Butler as a secretary (1 page) |
9 May 2012 | Appointment of Mrs Christine Butler as a secretary (1 page) |
29 February 2012 | Termination of appointment of Frances Firmin as a secretary (1 page) |
29 February 2012 | Termination of appointment of Frances Firmin as a secretary (1 page) |
9 January 2012 | Termination of appointment of Martin Totty as a director (1 page) |
9 January 2012 | Termination of appointment of Martin Totty as a director (1 page) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Change of name notice (2 pages) |
25 February 2010 | Company name changed brighter business LIMITED\certificate issued on 25/02/10
|
25 February 2010 | Change of name notice (2 pages) |
25 February 2010 | Company name changed brighter business LIMITED\certificate issued on 25/02/10
|
26 January 2010 | Company name changed firstassist administration LIMITED\certificate issued on 26/01/10
|
26 January 2010 | Change of name notice (3 pages) |
26 January 2010 | Change of name notice (3 pages) |
26 January 2010 | Company name changed firstassist administration LIMITED\certificate issued on 26/01/10
|
23 December 2009 | Director's details changed for David Aidan Conway on 7 September 2009 (1 page) |
23 December 2009 | Director's details changed for David Aidan Conway on 7 September 2009 (1 page) |
23 December 2009 | Director's details changed for David Aidan Conway on 7 September 2009 (1 page) |
13 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
13 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
19 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
25 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
25 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
14 September 2007 | Return made up to 10/08/07; no change of members (7 pages) |
14 September 2007 | Return made up to 10/08/07; no change of members (7 pages) |
20 March 2007 | Location of register of members (1 page) |
20 March 2007 | Location of register of members (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
19 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
20 September 2006 | Return made up to 10/08/06; full list of members (7 pages) |
20 September 2006 | Return made up to 10/08/06; full list of members (7 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
13 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
13 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
26 April 2005 | Location of register of members (1 page) |
26 April 2005 | Location of register of members (1 page) |
14 January 2005 | Ad 22/10/04--------- £ si 849999@1=849999 £ ic 150001/1000000 (2 pages) |
14 January 2005 | Ad 22/10/04--------- £ si 849999@1=849999 £ ic 150001/1000000 (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Nc inc already adjusted 22/10/04 (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Resolutions
|
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Nc inc already adjusted 22/10/04 (2 pages) |
11 November 2004 | Resolutions
|
11 November 2004 | Director resigned (1 page) |
5 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
25 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
19 August 2003 | Return made up to 10/08/03; full list of members
|
19 August 2003 | Return made up to 10/08/03; full list of members
|
8 June 2003 | Declaration of assistance for shares acquisition (16 pages) |
8 June 2003 | Declaration of assistance for shares acquisition (16 pages) |
10 May 2003 | £ nc 1000/151000 22/04/03 (1 page) |
10 May 2003 | Registered office changed on 10/05/03 from: st marks court chart way horsham west sussex RH12 1XL (1 page) |
10 May 2003 | Memorandum and Articles of Association (10 pages) |
10 May 2003 | Resolutions
|
10 May 2003 | £ nc 1000/151000 22/04/03 (1 page) |
10 May 2003 | Resolutions
|
10 May 2003 | Ad 22/04/03--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages) |
10 May 2003 | Ad 22/04/03--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages) |
10 May 2003 | Registered office changed on 10/05/03 from: st marks court chart way horsham west sussex RH12 1XL (1 page) |
10 May 2003 | Memorandum and Articles of Association (10 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | New director appointed (5 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | New director appointed (5 pages) |
29 April 2003 | Particulars of mortgage/charge (8 pages) |
29 April 2003 | Particulars of mortgage/charge (8 pages) |
27 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
24 April 2003 | Company name changed r&sa healthcare administration l imited\certificate issued on 24/04/03 (2 pages) |
24 April 2003 | Company name changed r&sa healthcare administration l imited\certificate issued on 24/04/03 (2 pages) |
24 February 2003 | Auditor's resignation (3 pages) |
24 February 2003 | Auditor's resignation (3 pages) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Return made up to 30/06/02; full list of members (6 pages) |
15 August 2002 | Location of register of members (1 page) |
15 August 2002 | Return made up to 30/06/02; full list of members (6 pages) |
15 August 2002 | Location of register of members (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
5 September 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
5 September 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
10 August 2001 | Incorporation (13 pages) |
10 August 2001 | Incorporation (13 pages) |