London
W14 8UD
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2008(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr James Benjamin Lee |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Group Tax Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Stephen Francis Cliffen |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 July 2006) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Seafox House 30 Raven Way Mudeford Christchurch Dorset BH23 4BQ |
Director Name | John Colclough |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 July 2006) |
Role | Company Accountant |
Correspondence Address | 4 Partridge Green New Milton Hampshire BH25 5RS |
Secretary Name | John Colclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 July 2006) |
Role | Accountant |
Correspondence Address | 4 Partridge Green New Milton Hampshire BH25 5RS |
Director Name | Mr Stephen Wallace Bradshaw |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenthorpe Great Elm Nr Frome Somerset BA11 3NY |
Director Name | Mr Paul John Greensmith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(4 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 22 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ennerdale Road Kew Richmond Upon Thames Surrey TW9 3PG |
Director Name | Mr David Andrew Spruzen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(4 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewood The Avenue, Farnham Common Slough Bucks SL2 3JY |
Secretary Name | Mr David Andrew Spruzen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(4 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewood The Avenue, Farnham Common Slough Bucks SL2 3JY |
Director Name | Prof Christopher Thompson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2008) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Preshaw House Preshaw Upham Hampshire SO32 1HP |
Director Name | Mr Swagatam Mukerji |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peacocks Drews Park, Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Secretary Name | Mr Swagatam Mukerji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peacocks Drews Park, Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Mark Moran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(12 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Website | priorygroup.com |
---|---|
Email address | [email protected] |
Telephone | 0800 8403219 |
Telephone region | Freephone |
Registered Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Priory Health No. 2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,313,000 |
Current Liabilities | £192,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks, 1 day from now) |
5 June 2009 | Delivered on: 12 June 2009 Satisfied on: 2 March 2011 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights in respect of any relevant contract - blenheim healthcare limited, loan agreement dated 15 june 2009. priory healthcare investments limited loan agreement dated 15 june 2009. priory group limited loan agreement dated 15 june 2009. for details of further relevant contracts charged please refer to form 395, see image for full details. Fully Satisfied |
---|---|
31 March 2003 | Delivered on: 1 April 2003 Satisfied on: 3 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property being coxlease school,clay hill,lyndhurst,hampshire SO43 7DE; HP201677. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
30 August 2002 | Delivered on: 4 September 2002 Satisfied on: 3 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company formerly k/a blakedew 349 limited and/or all of any of the other companies name therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
30 August 2002 | Delivered on: 4 September 2002 Satisfied on: 3 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
13 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages) |
---|---|
13 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
13 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages) |
13 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
12 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
24 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
24 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages) |
24 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
24 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (57 pages) |
5 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
27 April 2022 | Director's details changed for Mr Jim Lee on 12 July 2021 (2 pages) |
14 April 2022 | Director's details changed (2 pages) |
6 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (60 pages) |
6 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
6 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
6 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages) |
14 July 2021 | Appointment of Mr Jim Lee as a director on 12 July 2021 (2 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
16 March 2021 | Resolutions
|
16 March 2021 | Memorandum and Articles of Association (11 pages) |
11 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages) |
11 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
1 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
1 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
1 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages) |
1 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
7 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
1 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
1 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages) |
1 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
1 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages) |
2 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
18 October 2017 | Change of details for Priory Group No.3 Plc as a person with significant control on 20 December 2016 (2 pages) |
18 October 2017 | Change of details for Priory Group No.3 Plc as a person with significant control on 20 December 2016 (2 pages) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
16 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
22 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 22 July 2013 (1 page) |
3 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
4 August 2011 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page) |
4 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
23 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Memorandum and Articles of Association (41 pages) |
6 January 2011 | Statement of company's objects (2 pages) |
6 January 2011 | Memorandum and Articles of Association (41 pages) |
6 January 2011 | Resolutions
|
23 December 2010 | Statement of capital following an allotment of shares on 22 December 2010
|
23 December 2010 | Statement of capital on 23 December 2010
|
23 December 2010 | Statement by directors (1 page) |
23 December 2010 | Statement by directors (1 page) |
23 December 2010 | Solvency statement dated 22/12/10 (1 page) |
23 December 2010 | Resolutions
|
23 December 2010 | Statement of capital on 23 December 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 22 December 2010
|
23 December 2010 | Resolutions
|
23 December 2010 | Solvency statement dated 22/12/10 (1 page) |
16 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 June 2010 | Director's details changed for Mr David James Hall on 1 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page) |
14 June 2010 | Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page) |
14 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mr David James Hall on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mr David James Hall on 1 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page) |
14 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 4 (23 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 4 (23 pages) |
5 June 2009 | Accounts made up to 31 December 2008 (14 pages) |
5 June 2009 | Accounts made up to 31 December 2008 (14 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
25 January 2009 | Appointment terminated director stephen bradshaw (1 page) |
25 January 2009 | Appointment terminated director christopher thompson (1 page) |
25 January 2009 | Director appointed mr david james hall (1 page) |
25 January 2009 | Appointment terminated director christopher thompson (1 page) |
25 January 2009 | Director appointed mr david james hall (1 page) |
25 January 2009 | Appointment terminated director stephen bradshaw (1 page) |
7 October 2008 | Secretary appointed mr david james hall (1 page) |
7 October 2008 | Secretary appointed mr david james hall (1 page) |
3 October 2008 | Director appointed mr jason lock (1 page) |
3 October 2008 | Director appointed mr jason lock (1 page) |
9 July 2008 | Appointment terminated director swagatam mukerji (1 page) |
9 July 2008 | Appointment terminated secretary swagatam mukerji (1 page) |
9 July 2008 | Appointment terminated secretary swagatam mukerji (1 page) |
9 July 2008 | Appointment terminated director swagatam mukerji (1 page) |
7 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
9 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
9 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
10 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
10 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
4 May 2007 | New secretary appointed (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | New secretary appointed (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | New director appointed (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
9 October 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
9 October 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
16 August 2006 | Secretary resigned;director resigned (1 page) |
16 August 2006 | Secretary resigned;director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
4 August 2006 | New secretary appointed;new director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: arcadia house maritime walk ocean village southampton hampshire SO14 3TL (1 page) |
4 August 2006 | New secretary appointed;new director appointed (2 pages) |
4 August 2006 | New director appointed (3 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (3 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: arcadia house maritime walk ocean village southampton hampshire SO14 3TL (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2006 | Return made up to 30/04/06; full list of members (5 pages) |
16 May 2006 | Return made up to 30/04/06; full list of members (5 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: charter court third avenue southampton hampshire SO15 0AP (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: charter court third avenue southampton hampshire SO15 0AP (1 page) |
17 March 2006 | Full accounts made up to 31 August 2005 (12 pages) |
17 March 2006 | Full accounts made up to 31 August 2005 (12 pages) |
18 May 2005 | Full accounts made up to 31 August 2004 (13 pages) |
18 May 2005 | Full accounts made up to 31 August 2004 (13 pages) |
27 April 2005 | Return made up to 30/04/05; full list of members (5 pages) |
27 April 2005 | Return made up to 30/04/05; full list of members (5 pages) |
4 May 2004 | Return made up to 30/04/04; full list of members (5 pages) |
4 May 2004 | Return made up to 30/04/04; full list of members (5 pages) |
12 March 2004 | Director's particulars changed (1 page) |
12 March 2004 | Director's particulars changed (1 page) |
1 March 2004 | Full accounts made up to 31 August 2003 (12 pages) |
1 March 2004 | Full accounts made up to 31 August 2003 (12 pages) |
13 August 2003 | Return made up to 30/04/03; full list of members (5 pages) |
13 August 2003 | Return made up to 30/04/03; full list of members (5 pages) |
1 April 2003 | Particulars of mortgage/charge (5 pages) |
1 April 2003 | Particulars of mortgage/charge (5 pages) |
10 September 2002 | Company name changed blakedew 349 LIMITED\certificate issued on 10/09/02 (2 pages) |
10 September 2002 | Company name changed blakedew 349 LIMITED\certificate issued on 10/09/02 (2 pages) |
9 September 2002 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
9 September 2002 | Ad 30/08/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
9 September 2002 | Nc inc already adjusted 30/08/02 (1 page) |
9 September 2002 | Ad 30/08/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
9 September 2002 | Resolutions
|
9 September 2002 | Nc inc already adjusted 30/08/02 (1 page) |
9 September 2002 | Resolutions
|
9 September 2002 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
8 September 2002 | Secretary resigned (1 page) |
8 September 2002 | New secretary appointed;new director appointed (2 pages) |
8 September 2002 | Registered office changed on 08/09/02 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA (1 page) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Secretary resigned (1 page) |
8 September 2002 | New secretary appointed;new director appointed (2 pages) |
8 September 2002 | Registered office changed on 08/09/02 from: new court 1 barnes wallis road segensworth east fareham hampshire PO15 5UA (1 page) |
8 September 2002 | New director appointed (2 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (7 pages) |
4 September 2002 | Particulars of mortgage/charge (7 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Incorporation (15 pages) |
30 April 2002 | Incorporation (15 pages) |