London
WC1E 7HJ
Director Name | Ms Sarah Elizabeth Jones |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2015(11 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 21 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building, Suites A & B, 3rd Floor 22 - 2 London WC1E 7HJ |
Director Name | Mr Mark Curran |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2017(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 21 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building, Suites A & B, 3rd Floor 22 - 2 London WC1E 7HJ |
Director Name | Ms Kathryn Anne Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2019(15 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building, Suites A & B, 3rd Floor 22 - 2 London WC1E 7HJ |
Secretary Name | Miss Michelle Louise Holt |
---|---|
Status | Closed |
Appointed | 01 May 2020(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 21 September 2021) |
Role | Company Director |
Correspondence Address | The Heals Building, Suites A & B, 3rd Floor 22 - 2 London WC1E 7HJ |
Director Name | Mr Robert Martin |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2021(17 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 21 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building, Suites A & B, 3rd Floor 22 - 2 London WC1E 7HJ |
Director Name | Mr George John Braithwaite |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building, Suites A & B, 3rd Floor 22 - 2 London WC1E 7HJ |
Director Name | Ms Kathryn De La Garza |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 September 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heals Building, Suites A & B, 3rd Floor 22 - 2 London WC1E 7HJ |
Secretary Name | Kathryn De La Garza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heals Building, Suites A & B, 3rd Floor 22 - 2 London WC1E 7HJ |
Director Name | David Edwards |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(11 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2016) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | The Heals Building, Suites A & B, 3rd Floor 22 - 2 London WC1E 7HJ |
Director Name | Dominic Patrick Thomas Hayes |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(11 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building, Suites A & B, 3rd Floor 22 - 2 London WC1E 7HJ |
Director Name | Sue Ingrouille |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building, Suites A & B, 3rd Floor 22 - 2 London WC1E 7HJ |
Director Name | Mr Howard Nankivell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heals Building, Suites A & B, 3rd Floor 22 - 2 London WC1E 7HJ |
Secretary Name | David Edwards |
---|---|
Status | Resigned |
Appointed | 03 September 2015(11 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | The Heals Building, Suites A & B, 3rd Floor 22 - 2 London WC1E 7HJ |
Secretary Name | Miss Sarah Elizabeth Jones |
---|---|
Status | Resigned |
Appointed | 31 March 2016(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | The Heals Building, Suites A & B, 3rd Floor 22 - 2 London WC1E 7HJ |
Director Name | Mr Mark Charles Greaves |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heals Building, Suites A & B, 3rd Floor 22 - 2 London WC1E 7HJ |
Secretary Name | Mrs Mary Keane |
---|---|
Status | Resigned |
Appointed | 29 September 2017(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | The Heals Building, Suites A & B, 3rd Floor 22 - 2 London WC1E 7HJ |
Director Name | Mr Christopher David Munday |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2018(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2021) |
Role | Managing Director Housing Operations |
Country of Residence | England |
Correspondence Address | The Heals Building, Suites A & B, 3rd Floor 22 - 2 London WC1E 7HJ |
Director Name | Ms Rona Nicholson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 November 2018(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2019) |
Role | Director Of Governance And Compliance |
Country of Residence | England |
Correspondence Address | The Heals Building, Suites A & B, 3rd Floor 22 - 2 London WC1E 7HJ |
Director Name | Mr Simon Ross Cameron Glucina |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2019(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building, Suites A & B, 3rd Floor 22 - 2 London WC1E 7HJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | careforegroup.co.uk/ |
---|---|
Telephone | 01787 888460 |
Telephone region | Sudbury |
Registered Address | The Heals Building, Suites A & B, 3rd Floor 22 - 24 Torrington Place London WC1E 7HJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
3 at £1 | R & J Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,237,437 |
Current Liabilities | £3,471,496 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 June 2009 | Delivered on: 2 July 2009 Satisfied on: 4 November 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H orwell house woodlands road holbrook ipswich t/no SK268248 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
---|---|
30 April 2009 | Delivered on: 12 May 2009 Satisfied on: 4 November 2015 Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 September 2007 | Delivered on: 6 September 2007 Satisfied on: 7 September 2010 Persons entitled: Abbey National PLC Classification: Legal charge 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: F/H premises at land at gallows hill hadleigh suffolk together with all buildings fixtures fittings and all moveable plant machinery. See the mortgage charge document for full details. Fully Satisfied |
18 December 2006 | Delivered on: 22 December 2006 Satisfied on: 7 September 2010 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee and each and every one of its subsidiary companies (the group) on any account whatsoever. Particulars: F/H st josephs the croft sudbury, orwell house woodlands road holbrook ipswich and land on the east side of blackbrook hill dedham t/nos SK251388, SK268248 and ex 531741 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Fully Satisfied |
23 November 2005 | Delivered on: 29 November 2005 Satisfied on: 31 October 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Clench house clench road holbrook ipswich suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 November 2005 | Delivered on: 24 November 2005 Satisfied on: 31 October 2008 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 April 2004 | Delivered on: 14 April 2004 Satisfied on: 31 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the company in the monies held in any account at the bank of scotland telford house 3 mid new cutlins edinburgh. Fully Satisfied |
13 April 2004 | Delivered on: 14 April 2004 Satisfied on: 31 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 September 2010 | Delivered on: 14 September 2010 Satisfied on: 19 November 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
26 June 2009 | Delivered on: 2 July 2009 Satisfied on: 4 November 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H blackbrook house gun hill dedham colchester essex t/no EX531741 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
26 June 2009 | Delivered on: 2 July 2009 Satisfied on: 4 November 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H st josephs the croft sudbury suffolk t/no SY251388 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
13 April 2004 | Delivered on: 14 April 2004 Satisfied on: 31 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a st josephs the croft sudbury suffolk. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
11 September 2020 | Accounts for a dormant company made up to 31 March 2020 (11 pages) |
---|---|
6 May 2020 | Termination of appointment of Mary Keane as a secretary on 30 April 2020 (1 page) |
6 May 2020 | Appointment of Miss Michelle Louise Holt as a secretary on 1 May 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
5 March 2020 | Change of details for Anchor Trust as a person with significant control on 28 November 2018 (2 pages) |
13 January 2020 | Termination of appointment of Rona Nicholson as a director on 31 December 2019 (1 page) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
29 July 2019 | Appointment of Mr Simon Ross Cameron Glucina as a director on 27 June 2019 (2 pages) |
4 March 2019 | Appointment of Ms Kathryn Anne Smith as a director on 31 January 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
11 December 2018 | Appointment of Mr Christopher David Munday as a director on 29 November 2018 (2 pages) |
11 December 2018 | Appointment of Ms Rona Nicholson as a director on 29 November 2018 (2 pages) |
8 October 2018 | Termination of appointment of Howard Nankivell as a director on 5 October 2018 (1 page) |
19 September 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
11 October 2017 | Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages) |
11 October 2017 | Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages) |
11 October 2017 | Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page) |
25 July 2017 | Solvency Statement dated 24/07/17 (1 page) |
25 July 2017 | Resolutions
|
25 July 2017 | Statement by Directors (1 page) |
25 July 2017 | Statement by Directors (1 page) |
25 July 2017 | Statement of capital on 25 July 2017
|
25 July 2017 | Statement of capital on 25 July 2017
|
25 July 2017 | Resolutions
|
25 July 2017 | Solvency Statement dated 24/07/17 (1 page) |
4 April 2017 | Termination of appointment of Sue Ingrouille as a director on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Mr Mark Curran as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Mark Greaves as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Sue Ingrouille as a director on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Mr Mark Greaves as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Mark Curran as a director on 1 April 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
21 September 2016 | Termination of appointment of Dominic Patrick Thomas Hayes as a director on 1 August 2016 (1 page) |
21 September 2016 | Termination of appointment of Dominic Patrick Thomas Hayes as a director on 1 August 2016 (1 page) |
28 April 2016 | Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages) |
28 April 2016 | Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages) |
27 April 2016 | Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page) |
27 April 2016 | Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page) |
27 April 2016 | Termination of appointment of David Edwards as a director on 31 March 2016 (1 page) |
27 April 2016 | Termination of appointment of David Edwards as a director on 31 March 2016 (1 page) |
3 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Register inspection address has been changed from 82C East Hill Colchester Essex CO1 2QW United Kingdom to The Heal's Building 22-24 Torrington Place London WC1E 7HJ (1 page) |
3 March 2016 | Register inspection address has been changed from 82C East Hill Colchester Essex CO1 2QW United Kingdom to The Heal's Building 22-24 Torrington Place London WC1E 7HJ (1 page) |
19 November 2015 | Satisfaction of charge 12 in full (4 pages) |
19 November 2015 | Satisfaction of charge 12 in full (4 pages) |
4 November 2015 | Satisfaction of charge 9 in full (4 pages) |
4 November 2015 | Satisfaction of charge 11 in full (4 pages) |
4 November 2015 | Satisfaction of charge 11 in full (4 pages) |
4 November 2015 | Satisfaction of charge 8 in full (4 pages) |
4 November 2015 | Satisfaction of charge 10 in full (4 pages) |
4 November 2015 | Satisfaction of charge 10 in full (4 pages) |
4 November 2015 | Satisfaction of charge 9 in full (4 pages) |
4 November 2015 | Satisfaction of charge 8 in full (4 pages) |
29 September 2015 | Appointment of David Edwards as a secretary on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of David Edwards as a secretary on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of David Edwards as a secretary on 3 September 2015 (2 pages) |
28 September 2015 | Appointment of Mrs Jane Rachel Ashcroft as a director on 3 September 2015 (2 pages) |
28 September 2015 | Appointment of David Edwards as a director on 3 September 2015 (2 pages) |
28 September 2015 | Appointment of Howard Nankivell as a director on 3 September 2015 (2 pages) |
28 September 2015 | Appointment of Howard Nankivell as a director on 3 September 2015 (2 pages) |
28 September 2015 | Appointment of David Edwards as a director on 3 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Kathryn De La Garza as a secretary on 3 September 2015 (1 page) |
28 September 2015 | Appointment of Howard Nankivell as a director on 3 September 2015 (2 pages) |
28 September 2015 | Appointment of Dominic Patrick Thomas Hayes as a director on 3 September 2015 (2 pages) |
28 September 2015 | Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of George John Braithwaite as a director on 3 September 2015 (1 page) |
28 September 2015 | Termination of appointment of George John Braithwaite as a director on 3 September 2015 (1 page) |
28 September 2015 | Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages) |
28 September 2015 | Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Kathryn De La Garza as a director on 3 September 2015 (1 page) |
28 September 2015 | Appointment of Mrs Jane Rachel Ashcroft as a director on 3 September 2015 (2 pages) |
28 September 2015 | Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Kathryn De La Garza as a director on 3 September 2015 (1 page) |
28 September 2015 | Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of George John Braithwaite as a director on 3 September 2015 (1 page) |
28 September 2015 | Appointment of David Edwards as a director on 3 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Kathryn De La Garza as a secretary on 3 September 2015 (1 page) |
28 September 2015 | Appointment of Dominic Patrick Thomas Hayes as a director on 3 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Kathryn De La Garza as a secretary on 3 September 2015 (1 page) |
28 September 2015 | Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages) |
28 September 2015 | Appointment of Mrs Jane Rachel Ashcroft as a director on 3 September 2015 (2 pages) |
28 September 2015 | Appointment of Dominic Patrick Thomas Hayes as a director on 3 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Kathryn De La Garza as a director on 3 September 2015 (1 page) |
16 September 2015 | Auditor's resignation (1 page) |
16 September 2015 | Auditor's resignation (1 page) |
14 September 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
14 September 2015 | Registered office address changed from Canterbury House Gallows Hill Hadleigh Ipswich IP7 6JQ to The Heals Building, Suites a & B, 3rd Floor 22 - 24 Torrington Place London WC1E 7HJ on 14 September 2015 (1 page) |
14 September 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
14 September 2015 | Registered office address changed from Canterbury House Gallows Hill Hadleigh Ipswich IP7 6JQ to The Heals Building, Suites a & B, 3rd Floor 22 - 24 Torrington Place London WC1E 7HJ on 14 September 2015 (1 page) |
7 September 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
7 September 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
18 March 2015 | Registered office address changed from St Josephs the Croft Sudbury CO10 1HR to Canterbury House Gallows Hill Hadleigh Ipswich IP7 6JQ on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from St Josephs the Croft Sudbury CO10 1HR to Canterbury House Gallows Hill Hadleigh Ipswich IP7 6JQ on 18 March 2015 (1 page) |
7 November 2014 | Group of companies' accounts made up to 31 January 2014 (25 pages) |
7 November 2014 | Group of companies' accounts made up to 31 January 2014 (25 pages) |
28 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Mr George John Braithwaite on 15 January 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr George John Braithwaite on 15 January 2014 (2 pages) |
28 March 2014 | Secretary's details changed for Kathryn De La Garza on 15 January 2014 (1 page) |
28 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Kathryn De La Garza on 15 January 2014 (2 pages) |
28 March 2014 | Director's details changed for Kathryn De La Garza on 15 January 2014 (2 pages) |
28 March 2014 | Secretary's details changed for Kathryn De La Garza on 15 January 2014 (1 page) |
29 October 2013 | Group of companies' accounts made up to 31 January 2013 (27 pages) |
29 October 2013 | Group of companies' accounts made up to 31 January 2013 (27 pages) |
17 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Group of companies' accounts made up to 31 January 2012 (24 pages) |
3 October 2012 | Group of companies' accounts made up to 31 January 2012 (24 pages) |
19 July 2012 | Secretary's details changed for Kathryn De La Garza on 16 July 2012 (3 pages) |
19 July 2012 | Director's details changed for Kathryn De La Garza on 16 July 2012 (4 pages) |
19 July 2012 | Secretary's details changed for Kathryn De La Garza on 16 July 2012 (3 pages) |
19 July 2012 | Director's details changed for Mr George John Braithwaite on 16 July 2012 (3 pages) |
19 July 2012 | Director's details changed for Mr George John Braithwaite on 16 July 2012 (3 pages) |
19 July 2012 | Director's details changed for Kathryn De La Garza on 16 July 2012 (4 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Register inspection address has been changed (1 page) |
17 January 2012 | Director's details changed for Mr George John Braithwaite on 15 January 2012 (2 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Secretary's details changed for Kathryn De La Garza on 15 January 2012 (2 pages) |
17 January 2012 | Register(s) moved to registered inspection location (1 page) |
17 January 2012 | Register inspection address has been changed (1 page) |
17 January 2012 | Register(s) moved to registered inspection location (1 page) |
17 January 2012 | Director's details changed for Kathryn De La Garza on 15 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Mr George John Braithwaite on 15 January 2012 (2 pages) |
17 January 2012 | Secretary's details changed for Kathryn De La Garza on 15 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Kathryn De La Garza on 15 January 2012 (2 pages) |
31 October 2011 | Full accounts made up to 31 January 2011 (23 pages) |
31 October 2011 | Full accounts made up to 31 January 2011 (23 pages) |
6 May 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Director's details changed for Mr George John Braithwaite on 13 December 2010 (3 pages) |
9 March 2011 | Director's details changed for Mr George John Braithwaite on 13 December 2010 (3 pages) |
9 March 2011 | Director's details changed for Kathryn De La Garza on 13 December 2010 (3 pages) |
9 March 2011 | Secretary's details changed for Kathryn De La Garza on 13 December 2010 (3 pages) |
9 March 2011 | Secretary's details changed for Kathryn De La Garza on 13 December 2010 (3 pages) |
9 March 2011 | Director's details changed for Kathryn De La Garza on 13 December 2010 (3 pages) |
6 December 2010 | Director's details changed for Kathryn De La Garza on 19 November 2010 (3 pages) |
6 December 2010 | Director's details changed for Mr George John Braithwaite on 19 November 2010 (3 pages) |
6 December 2010 | Secretary's details changed for Kathryn De La Garza on 19 November 2010 (3 pages) |
6 December 2010 | Director's details changed for Mr George John Braithwaite on 19 November 2010 (3 pages) |
6 December 2010 | Secretary's details changed for Kathryn De La Garza on 19 November 2010 (3 pages) |
6 December 2010 | Director's details changed for Kathryn De La Garza on 19 November 2010 (3 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 July 2010 | Full accounts made up to 31 January 2010 (22 pages) |
9 July 2010 | Full accounts made up to 31 January 2010 (22 pages) |
15 January 2010 | Director's details changed for Kathryn De La Garza on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Kathryn De La Garza on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr George John Braithwaite on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr George John Braithwaite on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Accounts for a medium company made up to 31 January 2009 (18 pages) |
3 December 2009 | Accounts for a medium company made up to 31 January 2009 (18 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 May 2009 | Return made up to 15/01/09; full list of members (4 pages) |
8 May 2009 | Return made up to 15/01/09; full list of members (4 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
8 September 2008 | Full accounts made up to 31 January 2008 (15 pages) |
8 September 2008 | Full accounts made up to 31 January 2008 (15 pages) |
15 May 2008 | Return made up to 15/01/08; no change of members
|
15 May 2008 | Return made up to 15/01/08; no change of members
|
6 September 2007 | Particulars of mortgage/charge (11 pages) |
6 September 2007 | Particulars of mortgage/charge (11 pages) |
9 July 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
9 July 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
21 February 2007 | Return made up to 15/01/07; full list of members
|
21 February 2007 | Return made up to 15/01/07; full list of members
|
22 December 2006 | Particulars of mortgage/charge (11 pages) |
22 December 2006 | Particulars of mortgage/charge (11 pages) |
8 December 2006 | Accounts for a small company made up to 31 January 2006 (9 pages) |
8 December 2006 | Accounts for a small company made up to 31 January 2006 (9 pages) |
31 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 15/01/06; full list of members (7 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Particulars of mortgage/charge (7 pages) |
24 November 2005 | Particulars of mortgage/charge (7 pages) |
21 April 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
21 April 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
2 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
6 September 2004 | Company name changed keycycle LIMITED\certificate issued on 06/09/04 (2 pages) |
6 September 2004 | Company name changed keycycle LIMITED\certificate issued on 06/09/04 (2 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Particulars of mortgage/charge (5 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Particulars of mortgage/charge (4 pages) |
14 April 2004 | Particulars of mortgage/charge (5 pages) |
14 April 2004 | Particulars of mortgage/charge (4 pages) |
6 April 2004 | Ad 11/02/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 April 2004 | Ad 11/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 April 2004 | Ad 11/02/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 April 2004 | Ad 11/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
18 February 2004 | New director appointed (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
18 February 2004 | New secretary appointed;new director appointed (1 page) |
18 February 2004 | New director appointed (1 page) |
18 February 2004 | New secretary appointed;new director appointed (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
15 January 2004 | Incorporation (17 pages) |
15 January 2004 | Incorporation (17 pages) |