Company NameWorxcare Limited
Company StatusDissolved
Company Number05130748
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 10 months ago)
Dissolution Date7 February 2024 (1 month, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMs Elizabeth Michelle Benison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2021(17 years after company formation)
Appointment Duration2 years, 8 months (closed 07 February 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd, The Shard 32 London Bridge Str
London
SE1 9SG
Director NameMs Joanne Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 07 February 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd, The Shard 32 London Bridge Str
London
SE1 9SG
Director NameMark Anthony Lord
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnott Hill House Knott Hill
Shawforth
Rochdale
Lancashire
OL12 8HS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameShirley Lord
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressKnott Hill House Knott Hill
Old Lane Shawforth
Rochdale
Lancashire
OL12 8HS
Secretary NameMrs Elaine Ruth Cook
NationalityBritish
StatusResigned
Appointed09 February 2006(1 year, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHinsley Mill House
Hinsley Mill Lane
Market Drayton
Salop
TF9 1HP
Secretary NameMr David Thomas Simons
NationalityBritish
StatusResigned
Appointed01 September 2006(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rowley Hall Drive
Rowley Hall Park
Stafford
Staffordshire
ST17 9FF
Director NameMr David Thomas Simons
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rowley Hall Drive
Rowley Hall Park
Stafford
Staffordshire
ST17 9FF
Director NameMr Edward Charles Chandler
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Poole
Nantwich
Cheshire
CW5 6AP
Director NameMr Christopher Ian McLain
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(4 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 2009)
RoleCompany Director
Correspondence Address10 Fairhaven Wychwood Park
Weston
Cheshire
CW5 6AP
Director NameMr Jamie Reynolds
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(4 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomfield House 254 Leek Road
Endon
Stoke On Trent
Staffordshire
ST9 9DY
Secretary NameMr Edward Charles Chandler
NationalityBritish
StatusResigned
Appointed07 January 2009(4 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 November 2009)
RoleCompany Director
Correspondence AddressOrchard Cottage Poole
Nantwich
Cheshire
CW5 6AP
Director NameMr Ian Davidson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(5 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIss House Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Director NameMr Gary John Kidd
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIss House Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Director NameMr Richard Ian Sykes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIss House Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Secretary NameMr Matthew Brabin
StatusResigned
Appointed20 January 2015(10 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 November 2015)
RoleCompany Director
Correspondence AddressIss House Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Director NameMr Jorn Vestergaard
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2015(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIss House Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(12 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Barbara Plucnar Jensen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2016(12 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Philip John Leigh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(14 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 February 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Bruce Andrew Van Der Waag
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed13 May 2019(14 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Purvin Kumar Madhusudan Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(16 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Stephanie Louise Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(16 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2021)
RoleHead People & Culture
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL

Contact

Websitegshgroup.com
Email address[email protected]

Location

Registered AddressKroll Advisory Ltd, The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1 at £1Iss Technical Services Building Fabric Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 December 2020Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
25 June 2020Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page)
25 June 2020Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages)
2 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
3 June 2019Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages)
24 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
11 March 2019Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages)
11 March 2019Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page)
16 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
25 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
14 September 2016Termination of appointment of Gary John Kidd as a director on 1 September 2016 (1 page)
14 September 2016Termination of appointment of Gary John Kidd as a director on 1 September 2016 (1 page)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
23 November 2015Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
8 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
5 March 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Gary John Kidd.
(5 pages)
5 March 2015Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP03 for Matthew Brabin.
(5 pages)
5 March 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Ian Davidson.
(4 pages)
5 March 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Gary John Kidd.
(5 pages)
5 March 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Richard Ian Sykes.
(5 pages)
5 March 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Matthew Brabin.
(5 pages)
5 March 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Richard Ian Sykes.
(5 pages)
5 March 2015Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP03 for Matthew Brabin.
(5 pages)
5 March 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Matthew Brabin.
(5 pages)
5 March 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Ian Davidson.
(4 pages)
30 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
30 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
30 January 2015Statement of company's objects (2 pages)
30 January 2015Statement of company's objects (2 pages)
22 January 2015Appointment of Mr Gary John Kidd as a director on 20 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/03/2015.
(3 pages)
22 January 2015Appointment of Mr Matt Brabin as a secretary on 20 January 2015
  • ANNOTATION Clarification a second filed AP03 was registered on 05/03/2015.
(3 pages)
22 January 2015Appointment of Mr Matthew Brabin as a director on 20 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/03/2015.
(3 pages)
22 January 2015Registered office address changed from Gsh House Forge Lane Stoke on Trent Staffordshire ST1 5PZ to Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Ian Davidson as a director on 20 January 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 05/03/2015.
(2 pages)
22 January 2015Termination of appointment of Ian Davidson as a director on 20 January 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 05/03/2015.
(2 pages)
22 January 2015Appointment of Mr Matt Brabin as a secretary on 20 January 2015
  • ANNOTATION Clarification a second filed AP03 was registered on 05/03/2015.
(3 pages)
22 January 2015Appointment of Mr Matthew Brabin as a director on 20 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/03/2015.
(3 pages)
22 January 2015Registered office address changed from Gsh House Forge Lane Stoke on Trent Staffordshire ST1 5PZ to Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW on 22 January 2015 (1 page)
22 January 2015Appointment of Mr Gary John Kidd as a director on 20 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/03/2015.
(3 pages)
22 January 2015Appointment of Mr Richard Ian Sykes as a director on 20 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/03/2015.
(3 pages)
22 January 2015Appointment of Mr Richard Ian Sykes as a director on 20 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/03/2015.
(3 pages)
24 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
8 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
8 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
25 January 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (2 pages)
25 January 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (2 pages)
11 August 2010Termination of appointment of Mark Lord as a director (1 page)
11 August 2010Termination of appointment of Mark Lord as a director (1 page)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
15 November 2009Termination of appointment of Edward Chandler as a secretary (1 page)
15 November 2009Termination of appointment of Edward Chandler as a secretary (1 page)
15 November 2009Termination of appointment of Edward Chandler as a director (1 page)
15 November 2009Termination of appointment of Edward Chandler as a director (1 page)
20 October 2009Termination of appointment of Jamie Reynolds as a director (1 page)
20 October 2009Termination of appointment of Jamie Reynolds as a director (1 page)
7 October 2009Appointment of Mr Ian Davidson as a director (2 pages)
7 October 2009Appointment of Mr Ian Davidson as a director (2 pages)
26 August 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
26 August 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
18 August 2009Director's change of particulars / jamie reynolds / 18/08/2009 (1 page)
18 August 2009Director's change of particulars / jamie reynolds / 18/08/2009 (1 page)
31 July 2009Appointment terminated director christopher mclain (1 page)
31 July 2009Appointment terminated director christopher mclain (1 page)
19 May 2009Return made up to 18/05/09; full list of members (4 pages)
19 May 2009Return made up to 18/05/09; full list of members (4 pages)
14 January 2009Secretary appointed mr edward charles chandler (1 page)
14 January 2009Director appointed mr jamie reynolds (1 page)
14 January 2009Director appointed mr jamie reynolds (1 page)
14 January 2009Appointment terminated secretary david simons (1 page)
14 January 2009Appointment terminated director david simons (1 page)
14 January 2009Appointment terminated director david simons (1 page)
14 January 2009Appointment terminated secretary david simons (1 page)
14 January 2009Secretary appointed mr edward charles chandler (1 page)
14 January 2009Director appointed mr christopher ian mclain (1 page)
14 January 2009Director appointed mr christopher ian mclain (1 page)
22 October 2008Director appointed edward chandler (1 page)
22 October 2008Director appointed edward chandler (1 page)
17 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
17 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
21 May 2008Return made up to 18/05/08; full list of members (3 pages)
21 May 2008Return made up to 18/05/08; full list of members (3 pages)
17 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
17 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
9 August 2007New director appointed (1 page)
9 August 2007New director appointed (1 page)
23 May 2007Return made up to 18/05/07; full list of members (2 pages)
23 May 2007Return made up to 18/05/07; full list of members (2 pages)
21 February 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
21 February 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (1 page)
16 October 2006New secretary appointed (1 page)
1 August 2006Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page)
1 August 2006Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page)
7 June 2006Return made up to 18/05/06; full list of members (2 pages)
7 June 2006Return made up to 18/05/06; full list of members (2 pages)
21 February 2006Registered office changed on 21/02/06 from: knott hill house knott hill shawforth rochdale lancashire OL12 8HS (1 page)
21 February 2006New secretary appointed (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006New secretary appointed (1 page)
21 February 2006Registered office changed on 21/02/06 from: knott hill house knott hill shawforth rochdale lancashire OL12 8HS (1 page)
21 February 2006Secretary resigned (1 page)
7 February 2006Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
7 February 2006Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
18 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
18 May 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
18 May 2005Return made up to 18/05/05; full list of members (5 pages)
18 May 2005Return made up to 18/05/05; full list of members (5 pages)
13 August 2004Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
13 August 2004Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New secretary appointed (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004Registered office changed on 07/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004Registered office changed on 07/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
7 June 2004Director resigned (1 page)
18 May 2004Incorporation (18 pages)
18 May 2004Incorporation (18 pages)