Company NameHealth & Care Management Limited
DirectorsKeith Alan Bushnell and Nick Delaney
Company StatusActive
Company Number04702271
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Previous NameHealth & Case Management Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Keith Alan Bushnell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2010(7 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelrose House
42 Dingwall Road
Croydon
CR0 2NE
Secretary NameMr Paul Hardwick
StatusCurrent
Appointed26 May 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressMelrose House
42 Dingwall Road
Croydon
CR0 2NE
Director NameMr Nick Delaney
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelrose House
42 Dingwall Road
Croydon
CR0 2NE
Director NameMr Alastair David Lyons
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHencliffe Cottage Farm
Winksley
Ripon
North Yorkshire
HG4 3PQ
Secretary NameKeir McFarlane Barrie
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleSolicitor
Correspondence Address8 Windsor Way
Brook Green
London
W14 0UA
Director NameRenee Louise Gibbs
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 2006)
RoleCompany Director
Correspondence Address14a Sefton Street
Putney
London
SW15 1LZ
Director NameClare Michelle Grace Ginders
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address166 Beaver Road
Ashford
Kent
TN23 7SS
Director NameMr Joseph Colvin Rae
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 27 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Beacon Drive
Selsey
West Sussex
PO20 0TW
Director NameHelen Clare Merfield
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(1 month, 2 weeks after company formation)
Appointment Duration7 years (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Claycorn Court Station Way
Claygate
Esher
Surrey
KT10 0QR
Director NameFabiola Yvonne McCallum
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 22 August 2005)
RoleCompany Director
Correspondence Address49 Lind Road
Sutton
Surrey
SM1 4PP
Director NameMr Martin Graham Bangs
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(6 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinton
4 Kiln Lane Brockham
Betchworth
Surrey
RH3 7LX
Secretary NameMr Martin Graham Bangs
NationalityBritish
StatusResigned
Appointed23 September 2003(6 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinton
4 Kiln Lane Brockham
Betchworth
Surrey
RH3 7LX
Director NameAndrew Welch
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2005(2 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 June 2006)
RoleBusiness Development
Correspondence Address4 Leinster Square
London
W2 4PL
Director NameGavin Wright
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Stables Rufford New Hall
Rufford Park Lane Rufford
Ormskirk
Lancashire
L40 1XE
Director NameGavin John Davies
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 August 2008)
RoleCompany Director
Correspondence Address56 Hanby Close
Fenay Bridge, Lepton
Huddersfield
HD8 0FE
Director NameCatherine Hartland
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address7 Chichele Road
Oxted
Surrey
RH8 0AE
Director NameMr Maurice David Henchey
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(5 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamels Mead
Braughing
Buntingford
Hertfordshire
SG9 9ND
Director NameMr Gavin Mark Kaye
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Red Lion Square
London
WC1R 4QH
Director NameMr Keith Alan Bushnell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(7 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 22 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Chadwick Manor Warwick Road
Knowle
B93 0AT
Secretary NameMr Gavin Norie Fowke
StatusResigned
Appointed01 January 2011(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 2013)
RoleCompany Director
Correspondence AddressMelrose House
42 Dingwall Road
Croydon
CR0 2NE
Secretary NameMr Philip John Eley
StatusResigned
Appointed25 June 2013(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 November 2014)
RoleCompany Director
Correspondence AddressMelrose House
42 Dingwall Road
Croydon
CR0 2NE
Director NameMr Alastair Graeme Wighton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMelrose House
42 Dingwall Road
Croydon
CR0 2NE
Secretary NameMr Alastair Graeme Wighton
StatusResigned
Appointed09 December 2014(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 2017)
RoleCompany Director
Correspondence AddressMelrose House
42 Dingwall Road
Croydon
CR0 2NE
Director NameDr Arup Paul
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(13 years after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2017)
RoleDoctor
Country of ResidenceEngland
Correspondence Address40 Bridewell Place
London
E1W 2PB
Secretary NameMr Sanjiv Pothunnah
StatusResigned
Appointed27 November 2017(14 years, 8 months after company formation)
Appointment Duration4 months (resigned 29 March 2018)
RoleCompany Director
Correspondence AddressMelrose House
42 Dingwall Road
Croydon
CR0 2NE
Secretary NameMs Rhoslyn Moore
StatusResigned
Appointed07 June 2018(15 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 May 2021)
RoleCompany Director
Correspondence AddressMelrose House
42 Dingwall Road
Croydon
CR0 2NE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMcLaren Cosec Limited (Corporation)
StatusResigned
Appointed06 June 2003(2 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 September 2003)
Correspondence Address3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD

Contact

Websitehcml.co.uk
Email address[email protected]
Telephone020 86498006
Telephone regionLondon

Location

Registered AddressMelrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1.8m at £1Ballard Investment Company LTD
99.89%
Preference
20k at £0.1Ballard Investment Company LTD
0.11%
Ordinary

Financials

Year2014
Turnover£7,582,208
Gross Profit£3,399,590
Net Worth£2,337,609
Cash£680,252
Current Liabilities£1,721,943

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 March

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

5 August 2022Delivered on: 10 August 2022
Persons entitled: Tc Loans Limited

Classification: A registered charge
Outstanding
12 November 2021Delivered on: 15 November 2021
Persons entitled: Tc Loans Limited

Classification: A registered charge
Outstanding
30 October 2012Delivered on: 6 November 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 March 2006Delivered on: 6 April 2006
Satisfied on: 20 February 2013
Persons entitled: Bruntwood 2000 Fourth Properties Limited

Classification: Rent deposit deed
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: The initial rent deposit being £11,829, all sums that may be paid to the landlord. See the mortgage charge document for full details.
Fully Satisfied
8 March 2006Delivered on: 22 March 2006
Satisfied on: 14 December 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
24 January 2005Delivered on: 29 January 2005
Satisfied on: 14 December 2012
Persons entitled: Pricewaterhousecoopers LLP

Classification: Rental deposit agreement
Secured details: £21,122 and all other 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: The interest of the company in the amount secured by the rental deposit agreement.
Fully Satisfied

Filing History

5 January 2021Full accounts made up to 31 March 2020 (28 pages)
1 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
21 January 2020Full accounts made up to 31 March 2019
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 11/02/2020.
(32 pages)
25 September 2019Director's details changed for Mr Keith Alan Bushnell on 1 November 2017 (2 pages)
2 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
7 December 2018Full accounts made up to 31 March 2018 (30 pages)
7 June 2018Appointment of Ms Rhoslyn Moore as a secretary on 7 June 2018 (2 pages)
10 April 2018Termination of appointment of Sanjiv Pothunnah as a secretary on 29 March 2018 (2 pages)
20 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
16 March 2018Full accounts made up to 31 March 2017 (28 pages)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (3 pages)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (3 pages)
27 November 2017Appointment of Mr Sanjiv Pothunnah as a secretary on 27 November 2017 (2 pages)
27 November 2017Appointment of Mr Sanjiv Pothunnah as a secretary on 27 November 2017 (2 pages)
27 November 2017Termination of appointment of Alastair Graeme Wighton as a secretary on 27 November 2017 (1 page)
27 November 2017Termination of appointment of Alastair Graeme Wighton as a director on 27 November 2017 (1 page)
27 November 2017Termination of appointment of Alastair Graeme Wighton as a director on 27 November 2017 (1 page)
27 November 2017Termination of appointment of Alastair Graeme Wighton as a secretary on 27 November 2017 (1 page)
13 September 2017Termination of appointment of Arup Paul as a director on 13 September 2017 (1 page)
13 September 2017Termination of appointment of Arup Paul as a director on 13 September 2017 (1 page)
20 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
7 January 2017Full accounts made up to 31 March 2016 (28 pages)
7 January 2017Full accounts made up to 31 March 2016 (28 pages)
3 May 2016Appointment of Dr Arup Paul as a director on 6 April 2016 (2 pages)
3 May 2016Appointment of Dr Arup Paul as a director on 6 April 2016 (2 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,754,335
(7 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,754,335
(7 pages)
24 June 2015Full accounts made up to 31 March 2015 (23 pages)
24 June 2015Full accounts made up to 31 March 2015 (23 pages)
8 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,754,335
(7 pages)
8 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,754,335
(7 pages)
22 December 2014Appointment of Mr Alastair Graeme Wighton as a director on 9 December 2014 (2 pages)
22 December 2014Termination of appointment of Philip John Eley as a secretary on 14 November 2014 (1 page)
22 December 2014Appointment of Mr Alastair Graeme Wighton as a director on 9 December 2014 (2 pages)
22 December 2014Termination of appointment of Philip John Eley as a secretary on 14 November 2014 (1 page)
22 December 2014Appointment of Mr Alastair Graeme Wighton as a secretary on 9 December 2014 (2 pages)
22 December 2014Appointment of Mr Alastair Graeme Wighton as a secretary on 9 December 2014 (2 pages)
22 December 2014Appointment of Mr Alastair Graeme Wighton as a secretary on 9 December 2014 (2 pages)
22 December 2014Appointment of Mr Alastair Graeme Wighton as a director on 9 December 2014 (2 pages)
16 August 2014Full accounts made up to 31 March 2014 (23 pages)
16 August 2014Full accounts made up to 31 March 2014 (23 pages)
10 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,754,335
(6 pages)
10 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,754,335
(6 pages)
16 July 2013Full accounts made up to 31 March 2013 (21 pages)
16 July 2013Full accounts made up to 31 March 2013 (21 pages)
26 June 2013Appointment of Mr Philip John Eley as a secretary (1 page)
26 June 2013Appointment of Mr Philip John Eley as a secretary (1 page)
24 June 2013Termination of appointment of Gavin Fowke as a secretary (1 page)
24 June 2013Termination of appointment of Gavin Fowke as a secretary (1 page)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 February 2013Amended full accounts made up to 31 March 2012 (21 pages)
7 February 2013Amended full accounts made up to 31 March 2012 (21 pages)
3 January 2013Director's details changed for Mr Keith Alan Bushnell on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Keith Alan Bushnell on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Keith Alan Bushnell on 3 January 2013 (2 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 July 2012Memorandum and Articles of Association (14 pages)
16 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 July 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 1,504,000
(8 pages)
16 July 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 1,504,000
(8 pages)
16 July 2012Memorandum and Articles of Association (14 pages)
29 June 2012Full accounts made up to 31 March 2012 (24 pages)
29 June 2012Full accounts made up to 31 March 2012 (24 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
30 December 2011Full accounts made up to 31 March 2011 (20 pages)
30 December 2011Full accounts made up to 31 March 2011 (20 pages)
26 July 2011Appointment of Mr Keith Alan Bushnell as a director (2 pages)
26 July 2011Appointment of Mr Keith Alan Bushnell as a director (2 pages)
25 July 2011Termination of appointment of Keith Bushnell as a director (1 page)
25 July 2011Termination of appointment of Keith Bushnell as a director (1 page)
12 May 2011Appointment of Mr Gavin Norie Fowke as a secretary (1 page)
12 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
12 May 2011Appointment of Mr Gavin Norie Fowke as a secretary (1 page)
7 March 2011Termination of appointment of Gavin Kaye as a director (1 page)
7 March 2011Termination of appointment of Gavin Kaye as a director (1 page)
9 February 2011Appointment of Keith Bushnell as a director (3 pages)
9 February 2011Appointment of Keith Bushnell as a director (3 pages)
9 December 2010Full accounts made up to 31 March 2010 (20 pages)
9 December 2010Full accounts made up to 31 March 2010 (20 pages)
13 October 2010Termination of appointment of Helen Merfield as a director (2 pages)
13 October 2010Termination of appointment of Helen Merfield as a director (2 pages)
19 July 2010Auditor's resignation (1 page)
19 July 2010Auditor's resignation (1 page)
30 June 2010Full accounts made up to 31 March 2009 (21 pages)
30 June 2010Full accounts made up to 31 March 2009 (21 pages)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
18 June 2010Director's details changed for Mr Gavin Mark Kaye on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mr Gavin Mark Kaye on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Mr Maurice David Henchey on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Mr Maurice David Henchey on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Helen Clare Merfield on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Helen Clare Merfield on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Helen Clare Merfield on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mr Maurice David Henchey on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mr Gavin Mark Kaye on 1 October 2009 (2 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2009Director appointed mr gavin mark kaye (1 page)
1 October 2009Director appointed mr gavin mark kaye (1 page)
23 September 2009Appointment terminated director catherine hartland (1 page)
23 September 2009Appointment terminated director catherine hartland (1 page)
31 March 2009Appointment terminated secretary martin bangs (1 page)
31 March 2009Return made up to 19/03/09; full list of members (7 pages)
31 March 2009Capitals not rolled up (1 page)
31 March 2009Appointment terminated director martin bangs (1 page)
31 March 2009Capitals not rolled up (1 page)
31 March 2009Appointment terminated secretary martin bangs (1 page)
31 March 2009Return made up to 19/03/09; full list of members (7 pages)
31 March 2009Appointment terminated director martin bangs (1 page)
30 March 2009Director's change of particulars / helen merfield / 06/02/2008 (1 page)
30 March 2009Director's change of particulars / helen merfield / 06/02/2008 (1 page)
9 February 2009Full accounts made up to 31 March 2008 (19 pages)
9 February 2009Full accounts made up to 31 March 2008 (19 pages)
9 January 2009Nc inc already adjusted 10/12/08 (2 pages)
9 January 2009Notice of assignment of name or new name to shares (2 pages)
9 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
9 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
9 January 2009Nc inc already adjusted 10/12/08 (2 pages)
9 January 2009Ad 10/12/08\gbp si 1000000@1=1000000\gbp ic 2000/1002000\ (2 pages)
9 January 2009Notice of assignment of name or new name to shares (2 pages)
9 January 2009Ad 10/12/08\gbp si 1000000@1=1000000\gbp ic 2000/1002000\ (2 pages)
16 September 2008Appointment terminated director gavin davies (1 page)
16 September 2008Appointment terminated director gavin davies (1 page)
11 September 2008Director appointed maurice david henchey (3 pages)
11 September 2008Director appointed maurice david henchey (3 pages)
25 July 2008Appointment terminated director alastair lyons (1 page)
25 July 2008Appointment terminated director alastair lyons (1 page)
16 July 2008Appointment terminated director joseph rae (1 page)
16 July 2008Appointment terminated director joseph rae (1 page)
15 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 June 2008Memorandum and Articles of Association (25 pages)
12 June 2008Memorandum and Articles of Association (25 pages)
4 April 2008Director's change of particulars / joseph rae / 31/05/2007 (1 page)
4 April 2008Director's change of particulars / joseph rae / 31/05/2007 (1 page)
4 April 2008Return made up to 19/03/08; full list of members (7 pages)
4 April 2008Return made up to 19/03/08; full list of members (7 pages)
10 January 2008Full accounts made up to 31 March 2007 (18 pages)
10 January 2008Full accounts made up to 31 March 2007 (18 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Return made up to 19/03/07; full list of members (5 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Return made up to 19/03/07; full list of members (5 pages)
20 March 2007Director's particulars changed (1 page)
8 February 2007Full accounts made up to 31 March 2006 (17 pages)
8 February 2007Full accounts made up to 31 March 2006 (17 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
3 May 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 May 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 April 2006Director resigned (1 page)
7 April 2006Registered office changed on 07/04/06 from: 150 aldersgate street london EC1A 4EJ (1 page)
7 April 2006Registered office changed on 07/04/06 from: 150 aldersgate street london EC1A 4EJ (1 page)
7 April 2006Director resigned (1 page)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (17 pages)
4 February 2006Full accounts made up to 31 March 2005 (17 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
18 April 2005Return made up to 19/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 April 2005Return made up to 19/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 February 2005Amended accounts made up to 31 March 2004 (7 pages)
25 February 2005Amended accounts made up to 31 March 2004 (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (17 pages)
4 February 2005Full accounts made up to 31 March 2004 (17 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
29 April 2004Ad 15/04/04--------- £ si [email protected]=40 £ ic 1840/1880 (2 pages)
29 April 2004Ad 15/04/04--------- £ si [email protected]=40 £ ic 1840/1880 (2 pages)
20 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
20 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
9 March 2004Director's particulars changed (1 page)
9 March 2004Director's particulars changed (1 page)
17 November 2003Ad 06/11/03--------- £ si 600@1 (2 pages)
17 November 2003Ad 06/11/03--------- £ si 600@1 (2 pages)
10 November 2003Location of register of members (1 page)
10 November 2003Location of register of members (1 page)
29 September 2003New secretary appointed;new director appointed (2 pages)
29 September 2003New secretary appointed;new director appointed (2 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003Secretary resigned (1 page)
23 June 2003Ad 06/05/03--------- £ si [email protected] (2 pages)
23 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
23 June 2003Memorandum and Articles of Association (6 pages)
23 June 2003Ad 06/05/03--------- £ si [email protected] (2 pages)
23 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
23 June 2003Ad 06/05/03--------- £ si [email protected] (2 pages)
23 June 2003Ad 06/05/03--------- £ si [email protected] (2 pages)
23 June 2003Memorandum and Articles of Association (6 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
6 June 2003Company name changed al newco 001 LIMITED\certificate issued on 06/06/03 (3 pages)
6 June 2003Company name changed al newco 001 LIMITED\certificate issued on 06/06/03 (3 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (4 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (4 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
8 May 2003New director appointed (14 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003New director appointed (14 pages)
8 May 2003New secretary appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Secretary resigned (1 page)
19 March 2003Incorporation (17 pages)
19 March 2003Incorporation (17 pages)