Company NameSuffolk Integrated Healthcare Limited
Company StatusDissolved
Company Number04969657
CategoryPrivate Limited Company
Incorporation Date19 November 2003(20 years, 5 months ago)
Dissolution Date9 April 2024 (2 weeks, 5 days ago)
Previous NamesBideawhile 423 Limited and Take Care Now Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr James William Easton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(9 years, 2 months after company formation)
Appointment Duration11 years, 2 months (closed 09 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House 850 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9QB
Secretary NameMr Lee Stafford Gage
StatusClosed
Appointed14 April 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 12 months (closed 09 April 2024)
RoleCompany Director
Correspondence AddressC/O Cork Gully Llp 40 Villiers Street
London
WC2N 6NJ
Director NameMr David Alan Cocks
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(1 year, 3 months after company formation)
Appointment Duration5 years (resigned 31 March 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBarfield Cottage
Swan Street Boxford
Colchester
Essex
CO10 5EB
Director NameDr Malcolm Graeme Kelvin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(1 year, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 April 2011)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressHollybush Farm House
Buxhall
Stowmarket
Suffolk
IP14 3DP
Secretary NameMr David Alan Cocks
NationalityBritish
StatusResigned
Appointed02 March 2005(1 year, 3 months after company formation)
Appointment Duration5 years (resigned 31 March 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBarfield Cottage
Swan Street Boxford
Colchester
Essex
CO10 5EB
Director NameMalcolm Cairns
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressThe Granaries Village Street
Chilbolton
Nr Stockbridge
Hampshire
SO20 6BE
Director NameDr David John Egan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(1 year, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 May 2012)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressYew Tree Farm
Otley Road, Cretingham
Woodbridge
Suffolk
IP13 7DP
Director NameDr David Johnston
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 06 November 2009)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address12 Wangford Road
Reydon
Southwold
Suffolk
IP18 6PY
Director NameDr Kathryn Mary Jones
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 February 2009)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressTallow Wood Lower Road
Ufford
Woodbridge
Suffolk
IP13 6DL
Director NameDr Christopher John Carney
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 2010)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressThe Gables Willow Corner
Carbrooke
Thetford
Norfolk
IP25 6SS
Director NameDr James Gerard Kennedy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed28 May 2008(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2010)
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Spinfield Lane West
Marlow
Buckinghamshire
SL7 2DB
Director NameAnna Louise Hughes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(5 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 2009)
RoleFinance Director
Correspondence AddressBrook Farm
Days Road
Capel St Mary
Suffolk
IP9 2LB
Director NameMr Andrew Philip Gardner
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 November 2012)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House 850 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9QB
Director NameMr Alan Nicholas Chesterfield Gordon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House 850 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9QB
Director NameMr Edmund Jonathan Lynn Jahn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 November 2012)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressConnaught House 850 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9QB
Secretary NameMr Alan Nicholas Chesterfield Gordon
StatusResigned
Appointed31 March 2010(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 November 2012)
RoleCompany Director
Correspondence AddressConnaught House 850 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9QB
Director NameMr Paul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House 850 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9QB
Director NameMr Michael Robert Parish
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(8 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawker House 5-6 Napier Road
Reading
Berkshire
RG1 8BW
Director NameMr Andrew James Mackenzie Prosser
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(8 years, 11 months after company formation)
Appointment Duration7 years (resigned 25 November 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHawker House 5-6 Napier Road
Reading
Berkshire
RG1 8BW
Secretary NameMr Jonathan David Calow
StatusResigned
Appointed05 November 2012(8 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 April 2021)
RoleCompany Director
Correspondence AddressHawker House 5-6 Napier Court
Napier Road
Reading
Berkshire
RG1 8BW
Director NameMr Philip James Whitecross
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(11 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawker House 5-6 Napier Road
Reading
Berkshire
RG1 8BW
Director NameMr David George Stickland
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(16 years after company formation)
Appointment Duration3 years, 4 months (resigned 21 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameBirketts Directors Limited (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBirketts Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ

Contact

Websitewww.careuk.com

Location

Registered AddressC/O Cork Gully Llp
40 Villiers Street
London
WC2N 6NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Turnover£710,000
Gross Profit£161,000
Net Worth-£1,824,000
Current Liabilities£584,000

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

19 April 2010Delivered on: 8 May 2010
Satisfied on: 13 April 2013
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

5 October 2020Change of details for Care Uk (Urgent Care) Limited as a person with significant control on 1 October 2020 (2 pages)
6 August 2020Change of details for Care Uk (Urgent Care) Limited as a person with significant control on 8 October 2019 (2 pages)
5 August 2020Registered office address changed from Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW England to Hawker House 5-6 Napier Court Napier Road Reading Berkshire RG1 8BW on 5 August 2020 (1 page)
5 August 2020Change of details for Care Uk (Urgent Care) Limited as a person with significant control on 8 October 2019 (2 pages)
6 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
25 June 2020Accounts for a small company made up to 30 September 2019 (14 pages)
25 November 2019Termination of appointment of Andrew James Mackenzie Prosser as a director on 25 November 2019 (1 page)
25 November 2019Appointment of Mr David George Stickland as a director on 25 November 2019 (2 pages)
7 November 2019Termination of appointment of Michael Robert Parish as a director on 31 October 2019 (1 page)
7 November 2019Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW on 7 November 2019 (1 page)
7 November 2019Termination of appointment of Philip James Whitecross as a director on 31 October 2019 (1 page)
15 August 2019Notification of Care Uk (Urgent Care) Limited as a person with significant control on 1 August 2019 (2 pages)
15 August 2019Cessation of Care Uk (Urgent Care) Holdings Limited as a person with significant control on 1 August 2019 (1 page)
3 July 2019Accounts for a small company made up to 30 September 2018 (14 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
5 July 2018Accounts for a small company made up to 30 September 2017 (17 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
12 July 2017Accounts for a small company made up to 30 September 2016 (15 pages)
12 July 2017Accounts for a small company made up to 30 September 2016 (15 pages)
7 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
28 June 2016Full accounts made up to 30 September 2015 (16 pages)
28 June 2016Full accounts made up to 30 September 2015 (16 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 922,639
(6 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 922,639
(6 pages)
22 June 2015Full accounts made up to 30 September 2014 (16 pages)
22 June 2015Full accounts made up to 30 September 2014 (16 pages)
5 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 March 2015Memorandum and Articles of Association (41 pages)
5 March 2015Memorandum and Articles of Association (41 pages)
29 December 2014Appointment of Mr Philip James Whitecross as a director on 12 December 2014 (2 pages)
29 December 2014Appointment of Mr Philip James Whitecross as a director on 12 December 2014 (2 pages)
20 October 2014Section 519 (4 pages)
20 October 2014Section 519 (4 pages)
13 October 2014Section 519 (4 pages)
13 October 2014Section 519 (4 pages)
7 October 2014Termination of appointment of Paul Justin Humphreys as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Paul Justin Humphreys as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Paul Justin Humphreys as a director on 7 October 2014 (1 page)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,655,239
(6 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,655,239
(6 pages)
1 July 2014Full accounts made up to 30 September 2013 (16 pages)
1 July 2014Full accounts made up to 30 September 2013 (16 pages)
25 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
25 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
6 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (24 pages)
6 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (24 pages)
24 May 2013Registered office address changed from C/O C/O Harmoni Uk Building 1 Suite Sa Croxley Green Business Park Watford Hertfordshire WD18 8YA United Kingdom on 24 May 2013 (1 page)
24 May 2013Registered office address changed from C/O C/O Harmoni Uk Building 1 Suite Sa Croxley Green Business Park Watford Hertfordshire WD18 8YA United Kingdom on 24 May 2013 (1 page)
13 April 2013Satisfaction of charge 1 in full (3 pages)
13 April 2013Satisfaction of charge 1 in full (3 pages)
26 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
26 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
20 February 2013Appointment of Mr James William Easton as a director (2 pages)
20 February 2013Auditor's resignation (3 pages)
20 February 2013Appointment of Mr James William Easton as a director (2 pages)
20 February 2013Auditor's resignation (3 pages)
11 January 2013Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB United Kingdom on 11 January 2013 (1 page)
11 January 2013Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB United Kingdom on 11 January 2013 (1 page)
5 January 2013Current accounting period shortened from 30 September 2013 to 31 March 2013 (4 pages)
5 January 2013Current accounting period shortened from 30 September 2013 to 31 March 2013 (4 pages)
4 December 2012Appointment of Mr Paul Justin Humphreys as a director (2 pages)
4 December 2012Termination of appointment of Edmund Jahn as a director (1 page)
4 December 2012Termination of appointment of Alan Gordon as a director (1 page)
4 December 2012Appointment of Mr Andrew James Mackenzie Prosser as a director (2 pages)
4 December 2012Appointment of Mr Jonathan David Calow as a secretary (1 page)
4 December 2012Appointment of Mr Michael Robert Parish as a director (2 pages)
4 December 2012Termination of appointment of Andrew Gardner as a director (1 page)
4 December 2012Termination of appointment of Andrew Gardner as a director (1 page)
4 December 2012Appointment of Mr Jonathan David Calow as a secretary (1 page)
4 December 2012Appointment of Mr Andrew James Mackenzie Prosser as a director (2 pages)
4 December 2012Appointment of Mr Paul Justin Humphreys as a director (2 pages)
4 December 2012Termination of appointment of Alan Gordon as a director (1 page)
4 December 2012Appointment of Mr Michael Robert Parish as a director (2 pages)
4 December 2012Termination of appointment of Alan Gordon as a secretary (1 page)
4 December 2012Termination of appointment of Alan Gordon as a secretary (1 page)
4 December 2012Termination of appointment of Edmund Jahn as a director (1 page)
28 November 2012Registered office address changed from C/O Harmoni Uk Building 1, Suite 2a Croxley Green Business Park Watford Herts WD18 8YA United Kingdom on 28 November 2012 (1 page)
28 November 2012Registered office address changed from C/O Harmoni Uk Building 1, Suite 2a Croxley Green Business Park Watford Herts WD18 8YA United Kingdom on 28 November 2012 (1 page)
26 November 2012Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
26 November 2012Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
2 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (25 pages)
2 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (25 pages)
25 July 2012Full accounts made up to 31 March 2012 (19 pages)
25 July 2012Full accounts made up to 31 March 2012 (19 pages)
4 May 2012Termination of appointment of David Egan as a director (1 page)
4 May 2012Termination of appointment of David Egan as a director (1 page)
24 February 2012Director's details changed for Mr Edmund Jahn on 6 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Edmund Jahn on 6 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Edmund Jahn on 6 February 2012 (2 pages)
3 February 2012Termination of appointment of Malcolm Kelvin as a director (1 page)
3 February 2012Termination of appointment of Malcolm Kelvin as a director (1 page)
29 December 2011Full accounts made up to 31 March 2011 (23 pages)
29 December 2011Full accounts made up to 31 March 2011 (23 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (25 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (25 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (25 pages)
17 May 2011Amended full accounts made up to 31 March 2010 (23 pages)
17 May 2011Amended full accounts made up to 31 March 2010 (23 pages)
4 April 2011Full accounts made up to 31 March 2010 (22 pages)
4 April 2011Full accounts made up to 31 March 2010 (22 pages)
11 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (26 pages)
11 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (26 pages)
11 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (26 pages)
29 November 2010Director's details changed for Dr Malcolm Graeme Kelvin on 21 November 2010 (2 pages)
29 November 2010Director's details changed for Dr Malcolm Graeme Kelvin on 21 November 2010 (2 pages)
3 June 2010Auditor's resignation (1 page)
3 June 2010Auditor's resignation (1 page)
28 May 2010Full accounts made up to 31 May 2009 (22 pages)
28 May 2010Full accounts made up to 31 May 2009 (22 pages)
27 May 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
27 May 2010Registered office address changed from Jackson House 86 Sandy Hill Lane Ipswich Suffolk IP3 0NA on 27 May 2010 (1 page)
27 May 2010Registered office address changed from Jackson House 86 Sandy Hill Lane Ipswich Suffolk IP3 0NA on 27 May 2010 (1 page)
27 May 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
8 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 April 2010Appointment of Mr Edmund Jahn as a director (2 pages)
19 April 2010Appointment of Mr Edmund Jahn as a director (2 pages)
15 April 2010Change of share class name or designation (1 page)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ch of name, section 217 & 218 30/03/2010
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
15 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-30
(2 pages)
15 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-30
(2 pages)
15 April 2010Statement of company's objects (1 page)
15 April 2010Statement of company's objects (1 page)
15 April 2010Company name changed take care now LIMITED\certificate issued on 15/04/10
  • CONNOT ‐
(3 pages)
15 April 2010Company name changed take care now LIMITED\certificate issued on 15/04/10
  • CONNOT ‐
(3 pages)
15 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share transfer, appoint directors, payment to offiers. 30/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
15 April 2010Change of share class name or designation (1 page)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ch of name, section 217 & 218 30/03/2010
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
15 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share transfer, appoint directors, payment to offiers. 30/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
12 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 922,638
(2 pages)
12 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 922,638
(2 pages)
7 April 2010Director's details changed for Mr Andrew Philip Gardner on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Andrew Philip Gardner on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Andrew Philip Gardner on 6 April 2010 (2 pages)
6 April 2010Termination of appointment of David Cocks as a secretary (1 page)
6 April 2010Appointment of Mr Alan Nicholas Chesterfield Gordon as a director (2 pages)
6 April 2010Appointment of Mr Alan Nicholas Chesterfield Gordon as a secretary (1 page)
6 April 2010Appointment of Mr Andrew Philip Gardner as a director (2 pages)
6 April 2010Appointment of Mr Alan Nicholas Chesterfield Gordon as a secretary (1 page)
6 April 2010Termination of appointment of David Cocks as a director (1 page)
6 April 2010Termination of appointment of David Cocks as a director (1 page)
6 April 2010Appointment of Mr Alan Nicholas Chesterfield Gordon as a director (2 pages)
6 April 2010Appointment of Mr Andrew Philip Gardner as a director (2 pages)
6 April 2010Termination of appointment of James Kennedy as a director (1 page)
6 April 2010Termination of appointment of James Kennedy as a director (1 page)
6 April 2010Termination of appointment of Malcolm Cairns as a director (1 page)
6 April 2010Termination of appointment of David Cocks as a secretary (1 page)
6 April 2010Termination of appointment of Malcolm Cairns as a director (1 page)
11 February 2010Termination of appointment of Christopher Carney as a director (1 page)
11 February 2010Termination of appointment of Christopher Carney as a director (1 page)
12 January 2010Termination of appointment of Anna Hughes as a director (1 page)
12 January 2010Termination of appointment of Anna Hughes as a director (1 page)
29 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (19 pages)
29 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (19 pages)
29 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (19 pages)
16 December 2009Termination of appointment of David Johnston as a director (1 page)
16 December 2009Termination of appointment of David Johnston as a director (1 page)
19 August 2009Director appointed anna louise hughes (2 pages)
19 August 2009Director appointed anna louise hughes (2 pages)
3 April 2009Full accounts made up to 31 May 2008 (22 pages)
3 April 2009Full accounts made up to 31 May 2008 (22 pages)
18 March 2009Appointment terminated director kathryn jones (1 page)
18 March 2009Appointment terminated director kathryn jones (1 page)
16 December 2008Return made up to 02/11/08; full list of members (15 pages)
16 December 2008Return made up to 02/11/08; full list of members (15 pages)
13 October 2008Registered office changed on 13/10/2008 from the brewery cottage cliff brewery cliff road ipswich suffolk IP3 0AY (1 page)
13 October 2008Registered office changed on 13/10/2008 from the brewery cottage cliff brewery cliff road ipswich suffolk IP3 0AY (1 page)
15 September 2008Director's change of particulars / malcolm cairns / 03/09/2008 (2 pages)
15 September 2008Director's change of particulars / malcolm cairns / 03/09/2008 (2 pages)
2 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2008Memorandum and Articles of Association (7 pages)
2 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2008Memorandum and Articles of Association (7 pages)
14 August 2008Full accounts made up to 31 May 2007 (22 pages)
14 August 2008Full accounts made up to 31 May 2007 (22 pages)
6 August 2008Director appointed dr james kennedy (2 pages)
6 August 2008Director appointed dr james kennedy (2 pages)
4 August 2008Director appointed dr christopher john carney (2 pages)
4 August 2008Director appointed dr christopher john carney (2 pages)
30 July 2008Ad 02/07/08\gbp si 40000@1=40000\gbp ic 875236/915236\ (2 pages)
30 July 2008Ad 02/07/08\gbp si 40000@1=40000\gbp ic 875236/915236\ (2 pages)
18 July 2008Ad 02/06/08\gbp si 40000@1=40000\gbp ic 835236/875236\ (2 pages)
18 July 2008Ad 02/06/08\gbp si 40000@1=40000\gbp ic 835236/875236\ (2 pages)
1 December 2007Return made up to 02/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
1 December 2007Return made up to 02/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
6 November 2007Particulars of contract relating to shares (2 pages)
6 November 2007Ad 17/09/07--------- £ si 25000@1=25000 £ ic 812536/837536 (2 pages)
6 November 2007Ad 17/09/07--------- £ si 25000@1=25000 £ ic 812536/837536 (2 pages)
6 November 2007Particulars of contract relating to shares (2 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
12 June 2007Particulars of contract relating to shares (4 pages)
12 June 2007Particulars of contract relating to shares (4 pages)
12 June 2007Ad 10/01/07--------- £ si 5400@1=5400 £ ic 807136/812536 (2 pages)
12 June 2007Ad 10/01/07--------- £ si 5400@1=5400 £ ic 807136/812536 (2 pages)
22 March 2007Accounts for a small company made up to 31 May 2006 (5 pages)
22 March 2007Accounts for a small company made up to 31 May 2006 (5 pages)
13 December 2006Return made up to 02/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
13 December 2006Return made up to 02/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
18 October 2006Ad 15/11/05-30/05/06 £ si 644@1 (76 pages)
18 October 2006Ad 15/11/05-30/05/06 £ si 644@1 (76 pages)
16 June 2006Ad 15/11/05-30/05/06 £ si 645@1=645 £ ic 2/647 (3 pages)
16 June 2006Ad 15/11/05-30/05/06 £ si 645@1=645 £ ic 2/647 (3 pages)
7 June 2006Nc inc already adjusted 19/10/05 (1 page)
7 June 2006Nc inc already adjusted 19/10/05 (1 page)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
21 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
25 January 2006Return made up to 02/11/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/06
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 January 2006Return made up to 02/11/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/06
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
24 March 2005New secretary appointed;new director appointed (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005New secretary appointed;new director appointed (2 pages)
24 March 2005Registered office changed on 24/03/05 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Memorandum and Articles of Association (10 pages)
24 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2005Memorandum and Articles of Association (10 pages)
24 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2005New director appointed (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005Registered office changed on 24/03/05 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page)
24 March 2005Secretary resigned (1 page)
8 November 2004Return made up to 02/11/04; full list of members (6 pages)
8 November 2004Return made up to 02/11/04; full list of members (6 pages)
6 October 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
6 October 2004Accounting reference date shortened from 30/11/04 to 31/05/04 (1 page)
6 October 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
6 October 2004Accounting reference date shortened from 30/11/04 to 31/05/04 (1 page)
10 December 2003Company name changed bideawhile 423 LIMITED\certificate issued on 10/12/03 (2 pages)
10 December 2003Company name changed bideawhile 423 LIMITED\certificate issued on 10/12/03 (2 pages)
19 November 2003Incorporation (17 pages)
19 November 2003Incorporation (17 pages)