Company NameMotorstep Limited
Company StatusDissolved
Company Number04532029
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2010(7 years, 9 months after company formation)
Appointment Duration12 years (closed 21 June 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Director NameMr Richard Howell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(14 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 21 June 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr David Christopher Austin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(14 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 21 June 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Secretary NameMr Paul Simon Kent Wright
StatusClosed
Appointed05 January 2021(18 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 21 June 2022)
RoleCompany Director
Correspondence Address5th Floor Greener House Haymarket
London
SW1Y 4RF
Director NameDr Richard Ernest George Sloan
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(1 week, 5 days after company formation)
Appointment Duration6 years, 3 months (resigned 23 December 2008)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressHill House
Airedale Drive, Airedale
Castleford
West Yorkshire
WF10 2QT
Director NameMrs Celia Burnhope
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(1 week, 5 days after company formation)
Appointment Duration6 years, 3 months (resigned 23 December 2008)
RolePractice Manager
Correspondence Address3 Mayors Walk Close
Pontefract
West Yorkshire
WF8 2SP
Secretary NameMrs Celia Burnhope
NationalityBritish
StatusResigned
Appointed23 September 2002(1 week, 5 days after company formation)
Appointment Duration6 years, 3 months (resigned 23 December 2008)
RolePractice Manager
Correspondence Address3 Mayors Walk Close
Pontefract
West Yorkshire
WF8 2SP
Director NameMrs Christine Hunter
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 23 December 2008)
RoleNurse
Correspondence Address6 Bronte Rise
Castleford
West Yorkshire
WF10 3TU
Director NameDr Monica Smith
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 23 December 2008)
RoleDoctor
Correspondence Address15 Wakefield Road
Garforth
West Yorkshire
LS25 1AN
Director NameDr Anne Carol Godridge
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 23 December 2008)
RoleDoctor
Correspondence Address6 Ridgedale Mount
Pontefract
West Yorkshire
WF8 1SB
Director NameReverand Doctor Sarah Baker
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2004)
RoleDoctor
Correspondence Address12 Ingswell Drive
Notton
Wakefield
West Yorkshire
WF4 2NF
Director NameJyoti Kumar Agarwala
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(1 month after company formation)
Appointment Duration6 years, 2 months (resigned 23 December 2008)
RoleDoctor
Correspondence Address35 Edgefold Road
Worsley
Manchester
M28 7GE
Director NameDr Deborah Frances Hewitt
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 December 2008)
RoleDoctor
Correspondence Address37 Baronsway
Leeds
Yorkshire
LS15 7AW
Director NameMr Graham Thomas Marsden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 June 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFrog Grove House, Frog Grove Lane
Wood Street Village
Guildford
Surrey
GU3 3HE
Director NameMr Richard John Burgess
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address54 Manor Road
Cheam
Surrey
SM2 7AG
Secretary NameMr Richard John Burgess
NationalityBritish
StatusResigned
Appointed23 December 2008(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address54 Manor Road
Cheam
Surrey
SM2 7AG
Director NameJames Daryl Hambro
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Director NameHelen Margaret Vaughan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(7 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Director NameMr Timothy David Walker-Arnott
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(7 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Director NameMr Philip John Holland
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(9 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameNexus Management Services Limited (Corporation)
StatusResigned
Appointed01 May 2014(11 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 January 2021)
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF

Contact

Websitephpgroup.co.uk/

Location

Registered Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

7 at £1Health Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£208,753
Net Worth£2,584,615
Current Liabilities£858,187

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

8 May 2018Delivered on: 14 May 2018
Persons entitled: Aviva Public Private Finance Limited

Classification: A registered charge
Particulars: Land on the north west side of park dale, castleford and tieve tara medical centre, park dale, castleford. For more details please refer to the instrument.
Outstanding
23 December 2008Delivered on: 3 January 2009
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from health investments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of all that f/h land and buildings being tieve tara medical centre parkdale airedale castleford west yorkshire t/no. WYK762429, WYK343515, WYK352652 all that good l/h land and buildings being tieve tara medical centre parkdale airedale castleford west yorkshire t/no. WYK890110, all that f/h land and buildings being tieve tara medical centre parkdale airedale castleford west yorkshire t/no. WYK159986, all that possessory land and buildings being part of tieve tara medical centre parkdale airedale castleford west yorkshire t/no. WYK893567 other than sums receivable by the company by way of insurance contributions service charge payments to sinking funds or any vat payable thereon (rents) including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims causes of action and damages arising in connection therewith and proceeds of the foregoing are assigned to the trustee (the assigned rights).
Outstanding
23 December 2008Delivered on: 3 January 2009
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from health investments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property all that f/h land and buildings being tieve tara medical centre parkdale airedale castleford west yorkshire t/no. WYK762429, WYK343515, WYK352652 all that good l/h land and buildings being tieve tara medical centre parkdale airedale castleford west yorkshire t/no. WYK890110, all that f/h land and buildings being tieve tara medical centre parkdale airedale castleford west yorkshire t/no. WYK159986, all that possessory land and buildings being part of tieve tara medical centre parkdale airedale castleford west yorkshire t/no. WYK893567 including all buildings erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery for the time being thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance all moneys from time to time deposited with the trustee on the terms set out in schedule 6 to the principal deed.
Outstanding
11 January 2005Delivered on: 21 January 2005
Satisfied on: 27 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment by way of security contract
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: All of the right title and interest under the contract all moneys from time to time payable together with any proceeds of any insurances. See the mortgage charge document for full details.
Fully Satisfied
4 March 2004Delivered on: 9 March 2004
Satisfied on: 27 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The properties known as park dale airedale castleford and tieve tara surgery airedale drive airedale t/ns WYK352652 and WYK343515. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
9 December 2003Delivered on: 10 December 2003
Satisfied on: 27 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

21 January 2021Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021 (2 pages)
15 January 2021Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021 (1 page)
3 November 2020Full accounts made up to 31 December 2019 (23 pages)
7 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
21 June 2019Full accounts made up to 31 December 2018 (22 pages)
3 October 2018Full accounts made up to 31 December 2017 (21 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
12 June 2018Memorandum and Articles of Association (11 pages)
30 May 2018Resolutions
  • RES13 ‐ Amendment and restatement agreement 03/05/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
14 May 2018Registration of charge 045320290006, created on 8 May 2018 (42 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
25 May 2017Full accounts made up to 31 December 2016 (18 pages)
25 May 2017Full accounts made up to 31 December 2016 (18 pages)
5 April 2017Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages)
5 April 2017Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017 (1 page)
5 April 2017Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages)
5 April 2017Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page)
3 April 2017Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page)
25 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
8 July 2016Director's details changed for Mr Philip John Holland on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Mr Philip John Holland on 8 July 2016 (2 pages)
6 June 2016Full accounts made up to 31 December 2015 (19 pages)
6 June 2016Full accounts made up to 31 December 2015 (19 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 7
(6 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 7
(6 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 7
(6 pages)
17 June 2015Full accounts made up to 31 December 2014 (15 pages)
17 June 2015Full accounts made up to 31 December 2014 (15 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 7
(6 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 7
(6 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 7
(6 pages)
21 May 2014Appointment of Nexus Management Services Limited as a secretary (3 pages)
21 May 2014Appointment of Nexus Management Services Limited as a secretary (3 pages)
7 May 2014Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Helen Vaughan as a director (1 page)
7 May 2014Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Helen Vaughan as a director (1 page)
7 May 2014Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page)
2 May 2014Full accounts made up to 31 December 2013 (15 pages)
2 May 2014Full accounts made up to 31 December 2013 (15 pages)
4 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 7
(6 pages)
4 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 7
(6 pages)
24 June 2013Auditor's resignation (1 page)
24 June 2013Auditor's resignation (1 page)
3 May 2013Full accounts made up to 31 December 2012 (15 pages)
3 May 2013Full accounts made up to 31 December 2012 (15 pages)
10 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
21 August 2012Full accounts made up to 31 December 2011 (16 pages)
21 August 2012Full accounts made up to 31 December 2011 (16 pages)
5 March 2012Termination of appointment of James Hambro as a director (1 page)
5 March 2012Termination of appointment of James Hambro as a director (1 page)
26 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
18 October 2011Appointment of Philip John Holland as a director (2 pages)
18 October 2011Appointment of Philip John Holland as a director (2 pages)
5 April 2011Full accounts made up to 31 December 2010 (18 pages)
5 April 2011Full accounts made up to 31 December 2010 (18 pages)
12 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
9 August 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (4 pages)
9 August 2010Appointment of Harry Abraham Hyman as a director (3 pages)
9 August 2010Appointment of Mr Timothy David Walker-Arnott as a director (3 pages)
9 August 2010Registered office address changed from 54 Manor Road Cheam Surrey SM2 7AG on 9 August 2010 (2 pages)
9 August 2010Appointment of Helen Margaret Vaughan as a director (3 pages)
9 August 2010Appointment of Mr Timothy David Walker-Arnott as a director (3 pages)
9 August 2010Appointment of Helen Margaret Vaughan as a director (3 pages)
9 August 2010Registered office address changed from 54 Manor Road Cheam Surrey SM2 7AG on 9 August 2010 (2 pages)
9 August 2010Appointment of Harry Abraham Hyman as a director (3 pages)
9 August 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (4 pages)
9 August 2010Registered office address changed from 54 Manor Road Cheam Surrey SM2 7AG on 9 August 2010 (2 pages)
9 August 2010Appointment of James Daryl Hambro as a director (3 pages)
9 August 2010Appointment of James Daryl Hambro as a director (3 pages)
28 July 2010Termination of appointment of Graham Marsden as a director (2 pages)
28 July 2010Termination of appointment of Richard Burgess as a director (2 pages)
28 July 2010Termination of appointment of Richard Burgess as a secretary (2 pages)
28 July 2010Termination of appointment of Richard Burgess as a director (2 pages)
28 July 2010Termination of appointment of Richard Burgess as a secretary (2 pages)
28 July 2010Termination of appointment of Graham Marsden as a director (2 pages)
9 July 2010Resignation of an auditor (1 page)
9 July 2010Resignation of an auditor (1 page)
7 April 2010Full accounts made up to 30 June 2009 (17 pages)
7 April 2010Full accounts made up to 30 June 2009 (17 pages)
23 September 2009Return made up to 11/09/09; full list of members (6 pages)
23 September 2009Return made up to 11/09/09; full list of members (6 pages)
16 February 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 alignment with parent or subsidiary (1 page)
16 February 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 alignment with parent or subsidiary (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 January 2009Appointment terminated director christine hunter (1 page)
8 January 2009Appointment terminated director and secretary celia burnhope (1 page)
8 January 2009Appointment terminated director monica smith (1 page)
8 January 2009Director appointed graham thomas marsden (3 pages)
8 January 2009Appointment terminated director deborah hewitt (1 page)
8 January 2009Appointment terminated director monica smith (1 page)
8 January 2009Appointment terminated director jyoti agarwala (1 page)
8 January 2009Registered office changed on 08/01/2009 from tieve tara medical centre parkdale airedale castleford west yorkshire WF10 2QP (1 page)
8 January 2009Appointment terminated director jyoti agarwala (1 page)
8 January 2009Appointment terminated director deborah hewitt (1 page)
8 January 2009Appointment terminated director christine hunter (1 page)
8 January 2009Director appointed graham thomas marsden (3 pages)
8 January 2009Registered office changed on 08/01/2009 from tieve tara medical centre parkdale airedale castleford west yorkshire WF10 2QP (1 page)
8 January 2009Director and secretary appointed richard john burgess (3 pages)
8 January 2009Appointment terminated director richard sloan (1 page)
8 January 2009Appointment terminated director richard sloan (1 page)
8 January 2009Director and secretary appointed richard john burgess (3 pages)
8 January 2009Appointment terminated director anne godridge (1 page)
8 January 2009Appointment terminated director anne godridge (1 page)
8 January 2009Appointment terminated director and secretary celia burnhope (1 page)
3 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 September 2008Return made up to 11/09/08; full list of members (7 pages)
11 September 2008Director and secretary's change of particulars / celia burnhope / 10/09/2008 (1 page)
11 September 2008Return made up to 11/09/08; full list of members (7 pages)
11 September 2008Director and secretary's change of particulars / celia burnhope / 10/09/2008 (1 page)
21 August 2008Director's change of particulars / christine hunter / 01/07/2008 (1 page)
21 August 2008Director's change of particulars / robert hunter / 01/07/2008 (1 page)
21 August 2008Director's change of particulars / alan godridge / 01/07/2008 (1 page)
21 August 2008Director's change of particulars / christine hunter / 01/07/2008 (1 page)
21 August 2008Director's change of particulars / robert hunter / 01/07/2008 (1 page)
21 August 2008Director's change of particulars / anne godridge / 01/07/2008 (1 page)
21 August 2008Director's change of particulars / alan godridge / 01/07/2008 (1 page)
21 August 2008Director's change of particulars / anne godridge / 01/07/2008 (1 page)
20 August 2008Director and secretary's change of particulars / celia burnhope / 01/07/2008 (2 pages)
20 August 2008Director and secretary's change of particulars / celia burnhope / 01/07/2008 (2 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
26 September 2007Return made up to 11/09/07; full list of members (5 pages)
26 September 2007Return made up to 11/09/07; full list of members (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 October 2006Return made up to 11/09/06; full list of members (5 pages)
5 October 2006Return made up to 11/09/06; full list of members (5 pages)
2 March 2006Director's particulars changed (1 page)
2 March 2006Director's particulars changed (1 page)
11 October 2005Return made up to 11/09/05; full list of members (5 pages)
11 October 2005Return made up to 11/09/05; full list of members (5 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 March 2005Registered office changed on 31/03/05 from: tieve tara surgery rear of park dale airedale castleford west yorkshire WF10 2QT (1 page)
31 March 2005Registered office changed on 31/03/05 from: tieve tara surgery rear of park dale airedale castleford west yorkshire WF10 2QT (1 page)
21 January 2005Particulars of mortgage/charge (5 pages)
21 January 2005Particulars of mortgage/charge (5 pages)
7 October 2004Return made up to 11/09/04; full list of members (11 pages)
7 October 2004Return made up to 11/09/04; full list of members (11 pages)
5 October 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
5 October 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
28 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
28 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (1 page)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (1 page)
9 March 2004Particulars of mortgage/charge (4 pages)
9 March 2004Particulars of mortgage/charge (4 pages)
19 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2003Particulars of mortgage/charge (10 pages)
10 December 2003Particulars of mortgage/charge (10 pages)
2 October 2003Return made up to 11/09/03; full list of members (10 pages)
2 October 2003Return made up to 11/09/03; full list of members (10 pages)
11 February 2003Ad 11/11/02--------- £ si 6@1=6 £ ic 1/7 (3 pages)
11 February 2003Ad 11/11/02--------- £ si 6@1=6 £ ic 1/7 (3 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
16 October 2002Registered office changed on 16/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002New secretary appointed;new director appointed (2 pages)
16 October 2002Registered office changed on 16/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 October 2002New secretary appointed;new director appointed (2 pages)
16 October 2002New director appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 September 2002Incorporation (17 pages)
11 September 2002Incorporation (17 pages)