Colchester Business Park
Colchester
Essex
CO4 9QB
Secretary Name | Mr Lee Stafford Gage |
---|---|
Status | Closed |
Appointed | 14 April 2021(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 09 April 2024) |
Role | Company Director |
Correspondence Address | C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ |
Director Name | Mr David Alan Cocks |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(1 year, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Barfield Cottage Swan Street Boxford Colchester Essex CO10 5EB |
Director Name | Dr Malcolm Graeme Kelvin |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 April 2011) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Hollybush Farm House Buxhall Stowmarket Suffolk IP14 3DP |
Secretary Name | Mr David Alan Cocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(1 year, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Barfield Cottage Swan Street Boxford Colchester Essex CO10 5EB |
Director Name | Malcolm Cairns |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | The Granaries Village Street Chilbolton Nr Stockbridge Hampshire SO20 6BE |
Director Name | Dr David John Egan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 May 2012) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Yew Tree Farm Otley Road, Cretingham Woodbridge Suffolk IP13 7DP |
Director Name | Dr David Johnston |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 06 November 2009) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wangford Road Reydon Southwold Suffolk IP18 6PY |
Director Name | Dr Kathryn Mary Jones |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 February 2009) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Tallow Wood Lower Road Ufford Woodbridge Suffolk IP13 6DL |
Director Name | Dr Christopher John Carney |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 February 2010) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | The Gables Willow Corner Carbrooke Thetford Norfolk IP25 6SS |
Director Name | Dr James Gerard Kennedy |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 2008(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2010) |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Spinfield Lane West Marlow Buckinghamshire SL7 2DB |
Director Name | Anna Louise Hughes |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 2009) |
Role | Finance Director |
Correspondence Address | Brook Farm Days Road Capel St Mary Suffolk IP9 2LB |
Director Name | Mr Andrew Philip Gardner |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 November 2012) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House 850 The Crescent Colchester Business Park Colchester Essex CO4 9QB |
Director Name | Mr Alan Nicholas Chesterfield Gordon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House 850 The Crescent Colchester Business Park Colchester Essex CO4 9QB |
Director Name | Mr Edmund Jonathan Lynn Jahn |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 November 2012) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Connaught House 850 The Crescent Colchester Business Park Colchester Essex CO4 9QB |
Secretary Name | Mr Alan Nicholas Chesterfield Gordon |
---|---|
Status | Resigned |
Appointed | 31 March 2010(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 November 2012) |
Role | Company Director |
Correspondence Address | Connaught House 850 The Crescent Colchester Business Park Colchester Essex CO4 9QB |
Director Name | Mr Paul Justin Humphreys |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House 850 The Crescent Colchester Business Park Colchester Essex CO4 9QB |
Director Name | Mr Michael Robert Parish |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW |
Director Name | Mr Andrew James Mackenzie Prosser |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(8 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 25 November 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW |
Secretary Name | Mr Jonathan David Calow |
---|---|
Status | Resigned |
Appointed | 05 November 2012(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 April 2021) |
Role | Company Director |
Correspondence Address | Hawker House 5-6 Napier Court Napier Road Reading Berkshire RG1 8BW |
Director Name | Mr Philip James Whitecross |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(11 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW |
Director Name | Mr David George Stickland |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(16 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Birketts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Website | www.careuk.com |
---|
Registered Address | C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £710,000 |
Gross Profit | £161,000 |
Net Worth | -£1,824,000 |
Current Liabilities | £584,000 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 April 2010 | Delivered 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 |
---|
5 October 2020 | Change of details for Care Uk (Urgent Care) Limited as a person with significant control on 1 October 2020 (2 pages) |
---|---|
6 August 2020 | Change of details for Care Uk (Urgent Care) Limited as a person with significant control on 8 October 2019 (2 pages) |
5 August 2020 | Registered 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 2020 | Change of details for Care Uk (Urgent Care) Limited as a person with significant control on 8 October 2019 (2 pages) |
6 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
25 June 2020 | Accounts for a small company made up to 30 September 2019 (14 pages) |
25 November 2019 | Termination of appointment of Andrew James Mackenzie Prosser as a director on 25 November 2019 (1 page) |
25 November 2019 | Appointment of Mr David George Stickland as a director on 25 November 2019 (2 pages) |
7 November 2019 | Termination of appointment of Michael Robert Parish as a director on 31 October 2019 (1 page) |
7 November 2019 | Registered 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 2019 | Termination of appointment of Philip James Whitecross as a director on 31 October 2019 (1 page) |
15 August 2019 | Notification of Care Uk (Urgent Care) Limited as a person with significant control on 1 August 2019 (2 pages) |
15 August 2019 | Cessation of Care Uk (Urgent Care) Holdings Limited as a person with significant control on 1 August 2019 (1 page) |
3 July 2019 | Accounts for a small company made up to 30 September 2018 (14 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
5 July 2018 | Accounts for a small company made up to 30 September 2017 (17 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
12 July 2017 | Accounts for a small company made up to 30 September 2016 (15 pages) |
12 July 2017 | Accounts for a small company made up to 30 September 2016 (15 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
28 June 2016 | Full accounts made up to 30 September 2015 (16 pages) |
28 June 2016 | Full accounts made up to 30 September 2015 (16 pages) |
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
22 June 2015 | Full accounts made up to 30 September 2014 (16 pages) |
22 June 2015 | Full accounts made up to 30 September 2014 (16 pages) |
5 March 2015 | Resolutions
|
5 March 2015 | Resolutions
|
5 March 2015 | Memorandum and Articles of Association (41 pages) |
5 March 2015 | Memorandum and Articles of Association (41 pages) |
29 December 2014 | Appointment of Mr Philip James Whitecross as a director on 12 December 2014 (2 pages) |
29 December 2014 | Appointment of Mr Philip James Whitecross as a director on 12 December 2014 (2 pages) |
20 October 2014 | Section 519 (4 pages) |
20 October 2014 | Section 519 (4 pages) |
13 October 2014 | Section 519 (4 pages) |
13 October 2014 | Section 519 (4 pages) |
7 October 2014 | Termination of appointment of Paul Justin Humphreys as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Paul Justin Humphreys as a director on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Paul Justin Humphreys as a director on 7 October 2014 (1 page) |
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
1 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
1 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
25 November 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
25 November 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
6 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (24 pages) |
6 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (24 pages) |
24 May 2013 | Registered 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 2013 | Registered 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 2013 | Satisfaction of charge 1 in full (3 pages) |
13 April 2013 | Satisfaction of charge 1 in full (3 pages) |
26 February 2013 | Statement 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 2013 | Statement 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 2013 | Appointment of Mr James William Easton as a director (2 pages) |
20 February 2013 | Auditor's resignation (3 pages) |
20 February 2013 | Appointment of Mr James William Easton as a director (2 pages) |
20 February 2013 | Auditor's resignation (3 pages) |
11 January 2013 | Registered 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 2013 | Registered 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 2013 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (4 pages) |
5 January 2013 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (4 pages) |
4 December 2012 | Appointment of Mr Paul Justin Humphreys as a director (2 pages) |
4 December 2012 | Termination of appointment of Edmund Jahn as a director (1 page) |
4 December 2012 | Termination of appointment of Alan Gordon as a director (1 page) |
4 December 2012 | Appointment of Mr Andrew James Mackenzie Prosser as a director (2 pages) |
4 December 2012 | Appointment of Mr Jonathan David Calow as a secretary (1 page) |
4 December 2012 | Appointment of Mr Michael Robert Parish as a director (2 pages) |
4 December 2012 | Termination of appointment of Andrew Gardner as a director (1 page) |
4 December 2012 | Termination of appointment of Andrew Gardner as a director (1 page) |
4 December 2012 | Appointment of Mr Jonathan David Calow as a secretary (1 page) |
4 December 2012 | Appointment of Mr Andrew James Mackenzie Prosser as a director (2 pages) |
4 December 2012 | Appointment of Mr Paul Justin Humphreys as a director (2 pages) |
4 December 2012 | Termination of appointment of Alan Gordon as a director (1 page) |
4 December 2012 | Appointment of Mr Michael Robert Parish as a director (2 pages) |
4 December 2012 | Termination of appointment of Alan Gordon as a secretary (1 page) |
4 December 2012 | Termination of appointment of Alan Gordon as a secretary (1 page) |
4 December 2012 | Termination of appointment of Edmund Jahn as a director (1 page) |
28 November 2012 | Registered 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 2012 | Registered 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 2012 | Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
26 November 2012 | Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
2 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (25 pages) |
2 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (25 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (19 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (19 pages) |
4 May 2012 | Termination of appointment of David Egan as a director (1 page) |
4 May 2012 | Termination of appointment of David Egan as a director (1 page) |
24 February 2012 | Director's details changed for Mr Edmund Jahn on 6 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Edmund Jahn on 6 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Edmund Jahn on 6 February 2012 (2 pages) |
3 February 2012 | Termination of appointment of Malcolm Kelvin as a director (1 page) |
3 February 2012 | Termination of appointment of Malcolm Kelvin as a director (1 page) |
29 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (25 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (25 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (25 pages) |
17 May 2011 | Amended full accounts made up to 31 March 2010 (23 pages) |
17 May 2011 | Amended full accounts made up to 31 March 2010 (23 pages) |
4 April 2011 | Full accounts made up to 31 March 2010 (22 pages) |
4 April 2011 | Full accounts made up to 31 March 2010 (22 pages) |
11 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (26 pages) |
11 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (26 pages) |
11 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (26 pages) |
29 November 2010 | Director's details changed for Dr Malcolm Graeme Kelvin on 21 November 2010 (2 pages) |
29 November 2010 | Director's details changed for Dr Malcolm Graeme Kelvin on 21 November 2010 (2 pages) |
3 June 2010 | Auditor's resignation (1 page) |
3 June 2010 | Auditor's resignation (1 page) |
28 May 2010 | Full accounts made up to 31 May 2009 (22 pages) |
28 May 2010 | Full accounts made up to 31 May 2009 (22 pages) |
27 May 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
27 May 2010 | Registered office address changed from Jackson House 86 Sandy Hill Lane Ipswich Suffolk IP3 0NA on 27 May 2010 (1 page) |
27 May 2010 | Registered office address changed from Jackson House 86 Sandy Hill Lane Ipswich Suffolk IP3 0NA on 27 May 2010 (1 page) |
27 May 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 April 2010 | Appointment of Mr Edmund Jahn as a director (2 pages) |
19 April 2010 | Appointment of Mr Edmund Jahn as a director (2 pages) |
15 April 2010 | Change of share class name or designation (1 page) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
15 April 2010 | Statement of company's objects (1 page) |
15 April 2010 | Statement of company's objects (1 page) |
15 April 2010 | Company name changed take care now LIMITED\certificate issued on 15/04/10
|
15 April 2010 | Company name changed take care now LIMITED\certificate issued on 15/04/10
|
15 April 2010 | Resolutions
|
15 April 2010 | Change of share class name or designation (1 page) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
12 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
7 April 2010 | Director's details changed for Mr Andrew Philip Gardner on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Andrew Philip Gardner on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Andrew Philip Gardner on 6 April 2010 (2 pages) |
6 April 2010 | Termination of appointment of David Cocks as a secretary (1 page) |
6 April 2010 | Appointment of Mr Alan Nicholas Chesterfield Gordon as a director (2 pages) |
6 April 2010 | Appointment of Mr Alan Nicholas Chesterfield Gordon as a secretary (1 page) |
6 April 2010 | Appointment of Mr Andrew Philip Gardner as a director (2 pages) |
6 April 2010 | Appointment of Mr Alan Nicholas Chesterfield Gordon as a secretary (1 page) |
6 April 2010 | Termination of appointment of David Cocks as a director (1 page) |
6 April 2010 | Termination of appointment of David Cocks as a director (1 page) |
6 April 2010 | Appointment of Mr Alan Nicholas Chesterfield Gordon as a director (2 pages) |
6 April 2010 | Appointment of Mr Andrew Philip Gardner as a director (2 pages) |
6 April 2010 | Termination of appointment of James Kennedy as a director (1 page) |
6 April 2010 | Termination of appointment of James Kennedy as a director (1 page) |
6 April 2010 | Termination of appointment of Malcolm Cairns as a director (1 page) |
6 April 2010 | Termination of appointment of David Cocks as a secretary (1 page) |
6 April 2010 | Termination of appointment of Malcolm Cairns as a director (1 page) |
11 February 2010 | Termination of appointment of Christopher Carney as a director (1 page) |
11 February 2010 | Termination of appointment of Christopher Carney as a director (1 page) |
12 January 2010 | Termination of appointment of Anna Hughes as a director (1 page) |
12 January 2010 | Termination of appointment of Anna Hughes as a director (1 page) |
29 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (19 pages) |
29 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (19 pages) |
29 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (19 pages) |
16 December 2009 | Termination of appointment of David Johnston as a director (1 page) |
16 December 2009 | Termination of appointment of David Johnston as a director (1 page) |
19 August 2009 | Director appointed anna louise hughes (2 pages) |
19 August 2009 | Director appointed anna louise hughes (2 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (22 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (22 pages) |
18 March 2009 | Appointment terminated director kathryn jones (1 page) |
18 March 2009 | Appointment terminated director kathryn jones (1 page) |
16 December 2008 | Return made up to 02/11/08; full list of members (15 pages) |
16 December 2008 | Return made up to 02/11/08; full list of members (15 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from the brewery cottage cliff brewery cliff road ipswich suffolk IP3 0AY (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from the brewery cottage cliff brewery cliff road ipswich suffolk IP3 0AY (1 page) |
15 September 2008 | Director's change of particulars / malcolm cairns / 03/09/2008 (2 pages) |
15 September 2008 | Director's change of particulars / malcolm cairns / 03/09/2008 (2 pages) |
2 September 2008 | Resolutions
|
2 September 2008 | Memorandum and Articles of Association (7 pages) |
2 September 2008 | Resolutions
|
2 September 2008 | Memorandum and Articles of Association (7 pages) |
14 August 2008 | Full accounts made up to 31 May 2007 (22 pages) |
14 August 2008 | Full accounts made up to 31 May 2007 (22 pages) |
6 August 2008 | Director appointed dr james kennedy (2 pages) |
6 August 2008 | Director appointed dr james kennedy (2 pages) |
4 August 2008 | Director appointed dr christopher john carney (2 pages) |
4 August 2008 | Director appointed dr christopher john carney (2 pages) |
30 July 2008 | Ad 02/07/08\gbp si 40000@1=40000\gbp ic 875236/915236\ (2 pages) |
30 July 2008 | Ad 02/07/08\gbp si 40000@1=40000\gbp ic 875236/915236\ (2 pages) |
18 July 2008 | Ad 02/06/08\gbp si 40000@1=40000\gbp ic 835236/875236\ (2 pages) |
18 July 2008 | Ad 02/06/08\gbp si 40000@1=40000\gbp ic 835236/875236\ (2 pages) |
1 December 2007 | Return made up to 02/11/07; full list of members
|
1 December 2007 | Return made up to 02/11/07; full list of members
|
6 November 2007 | Particulars of contract relating to shares (2 pages) |
6 November 2007 | Ad 17/09/07--------- £ si 25000@1=25000 £ ic 812536/837536 (2 pages) |
6 November 2007 | Ad 17/09/07--------- £ si 25000@1=25000 £ ic 812536/837536 (2 pages) |
6 November 2007 | Particulars of contract relating to shares (2 pages) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
12 June 2007 | Particulars of contract relating to shares (4 pages) |
12 June 2007 | Particulars of contract relating to shares (4 pages) |
12 June 2007 | Ad 10/01/07--------- £ si 5400@1=5400 £ ic 807136/812536 (2 pages) |
12 June 2007 | Ad 10/01/07--------- £ si 5400@1=5400 £ ic 807136/812536 (2 pages) |
22 March 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
22 March 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
13 December 2006 | Return made up to 02/11/06; full list of members
|
13 December 2006 | Return made up to 02/11/06; full list of members
|
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2006 | Ad 15/11/05-30/05/06 £ si 644@1 (76 pages) |
18 October 2006 | Ad 15/11/05-30/05/06 £ si 644@1 (76 pages) |
16 June 2006 | Ad 15/11/05-30/05/06 £ si 645@1=645 £ ic 2/647 (3 pages) |
16 June 2006 | Ad 15/11/05-30/05/06 £ si 645@1=645 £ ic 2/647 (3 pages) |
7 June 2006 | Nc inc already adjusted 19/10/05 (1 page) |
7 June 2006 | Nc inc already adjusted 19/10/05 (1 page) |
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
21 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
21 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
25 January 2006 | Return made up to 02/11/05; full list of members
|
25 January 2006 | Return made up to 02/11/05; full list of members
|
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
24 March 2005 | New secretary appointed;new director appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | New secretary appointed;new director appointed (2 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Memorandum and Articles of Association (10 pages) |
24 March 2005 | Resolutions
|
24 March 2005 | Memorandum and Articles of Association (10 pages) |
24 March 2005 | Resolutions
|
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page) |
24 March 2005 | Secretary resigned (1 page) |
8 November 2004 | Return made up to 02/11/04; full list of members (6 pages) |
8 November 2004 | Return made up to 02/11/04; full list of members (6 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
6 October 2004 | Accounting reference date shortened from 30/11/04 to 31/05/04 (1 page) |
6 October 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
6 October 2004 | Accounting reference date shortened from 30/11/04 to 31/05/04 (1 page) |
10 December 2003 | Company name changed bideawhile 423 LIMITED\certificate issued on 10/12/03 (2 pages) |
10 December 2003 | Company name changed bideawhile 423 LIMITED\certificate issued on 10/12/03 (2 pages) |
19 November 2003 | Incorporation (17 pages) |
19 November 2003 | Incorporation (17 pages) |