Buckingham Street
London
WC2N 6DU
Director Name | Mr Harry Abraham Hyman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Mr Richard Howell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2019(14 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
Secretary Name | Mr Paul Simon Kent Wright |
---|---|
Status | Current |
Appointed | 04 January 2021(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 5th Floor Greener House Haymarket London SW1Y 4RF |
Director Name | Mr David Leslie Jack Bateman |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(17 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DH |
Director Name | Mr Paul Banks |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manor House 70 Long Street Great Gonerby Grantham Lincolnshire NG31 8LW |
Director Name | Mr Charles Richard Jackson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Loftus Hill Ferrensby Knaresborough North Yorkshire HG5 9JT |
Director Name | Mr Ross Pullan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm House Roe Lane Birkin Knottingley North Yorkshire WF11 9LR |
Director Name | Mr Andrew Gerard Rouse |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Vernon House Vernon Drive Bakewell Derbyshire DE45 1FZ |
Director Name | Mr Michael Beverley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Business Centre Bank Top Farm Blackhill Road Leeds West Yorkshire LS21 1PY |
Secretary Name | Rachel Beverley Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Role | CEO |
Correspondence Address | 42 Ron Lawton Crescent Scalebor Park Burley In Wharfedale Ilkley West Yorkshire LS29 7ST |
Director Name | Rachel Beverley Stevenson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 June 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Business Centre Bank Top Farm Blackhill Road Leeds West Yorkshire LS21 1PY |
Secretary Name | Mr Robert John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(1 year, 12 months after company formation) |
Appointment Duration | 3 years (resigned 23 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Layton Road Horsforth Leeds LS18 5ET |
Director Name | Mr Robert John Smith |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Layton Road Horsforth Leeds LS18 5ET |
Director Name | Miss Nicola Jane Sale |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(5 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 February 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Business Centre Bank Top Farm Blackhill Road Leeds West Yorkshire LS21 1PY |
Secretary Name | Miss Nicola Jane Sale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(5 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 February 2013) |
Role | Accountant |
Correspondence Address | The Business Centre Bank Top Farm Blackhill Road Leeds West Yorkshire LS21 1PY |
Director Name | Mr Stuart Jobbins |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 January 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Business Centre Bank Top Farm Blackhill Road Leeds West Yorkshire LS21 1PY |
Secretary Name | Stuart Jobbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 January 2015) |
Role | Company Director |
Correspondence Address | The Business Centre Bank Top Farm Blackhill Road Leeds West Yorkshire LS21 1PY |
Director Name | Mr Stephen Alan Andrew Kingston |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(10 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 23 June 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Business Centre Bank Top Farm Blackhill Road Leeds West Yorkshire LS21 1PY |
Secretary Name | Mr Stephen Alan Andrew Kingston |
---|---|
Status | Resigned |
Appointed | 21 January 2015(10 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 23 June 2015) |
Role | Company Director |
Correspondence Address | The Business Centre Bank Top Farm Blackhill Road Leeds West Yorkshire LS21 1PY |
Secretary Name | Mrs Nicola Jane Hutchison |
---|---|
Status | Resigned |
Appointed | 01 August 2015(11 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 June 2016) |
Role | Company Director |
Correspondence Address | The Business Centre Bank Top Farm Blackhill Road Leeds West Yorkshire LS21 1PY |
Director Name | Mr Robert Gavin Marshall |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Business Centre Bank Top Farm Blackhill Road Leeds West Yorkshire LS21 1PY |
Director Name | Mr Mark Andrew Woodall |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(13 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 March 2019) |
Role | Managing Director |
Country of Residence | Guernsey |
Correspondence Address | 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | IAG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2018(13 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 March 2019) |
Correspondence Address | Regency Court Glategny Esplanade St. Peter Port Guernsey GY1 1WW |
Secretary Name | International Administration Group (Guernsey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2018(13 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 March 2019) |
Correspondence Address | Regency Court Glategny Esplanade St. Peter Port Guernsey GY1 1WW |
Secretary Name | Nexus Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2019(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 2021) |
Correspondence Address | 5th Floor, Greener House Haymarket London SW1Y 4RF |
Website | www.onemedical.co.uk |
---|---|
Telephone | 0113 2843158 |
Telephone region | Leeds |
Registered Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,011,995 |
Gross Profit | £1,869,071 |
Net Worth | £12,371,148 |
Cash | £2,006,311 |
Current Liabilities | £4,304,133 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
5 March 2008 | Delivered on: 19 March 2008 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights, titles, benefits and interests to all moneys from under the lease in respect of mowbray square, harrogate, north yorkshire. See image for full details. Outstanding |
---|---|
5 March 2008 | Delivered on: 19 March 2008 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed (being supplemental to a deed of legal charge dated 31 august 2007) Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Mowbray square, harrogate, north yorkshire and land and buildings lying on the west side of regent parade, harrogate, north yorkshire. Together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. Outstanding |
18 December 2007 | Delivered on: 22 December 2007 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed (being supplemental to a legal charge dated 31 august 2007) Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cleethorpes primary care centre st hugh's avenue cleethorpes including all buildings erections and fixtures and fixed plant and machinery for the time being thereon by way of fixed charge all moneys from time to time deposited with the trustee. See the mortgage charge document for full details. Outstanding |
18 December 2007 | Delivered on: 22 December 2007 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights titles benefits and interests to all moneys from time to time owing under the lease in respect of cleethorpes primary care centre st hugh's avenue cleethorpes. See the mortgage charge document for full details. Outstanding |
28 September 2007 | Delivered on: 5 October 2007 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage st thomas road derby derbyshire including all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery for the time being. See the mortgage charge document for full details. Outstanding |
22 October 2021 | Delivered on: 5 November 2021 Persons entitled: Aviva Public Private Finance Limited Classification: A registered charge Particulars: Land at former belah school site, eden street, carlisle (CA3 9JZ) with title number CU281986, as more particularly described in part I of schedule 2 of the instrument.. The health clinic, st hughs avenue, cleethorpes (DN35 8EB) with title number HS254171, as more particularly described in part I of schedule 2 of the instrument.. St hugh's medical centre, st hugh's avenue, cleethorpes (DN35 8ED) with title number HS343174, as more particularly described in part I of schedule 2 of the instrument.. For further details of land/ip charged, refer to the security agreement. Outstanding |
2 June 2017 | Delivered on: 2 June 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Amongst other things the property known as bluebell medical centre and being the land on the east side of trimdon avenue, middlesbrough. Please see full instrument for further details. Outstanding |
12 August 2016 | Delivered on: 25 August 2016 Persons entitled: Seneca Securities LTD Classification: A registered charge Particulars: The freehold land known as land on the east side of trimdon avenue, middlesbrough (title number: CE204490) and the freehold land on the east side of trimdon avenue, middlesbrough coloured red on the plan attached to the charge. Outstanding |
31 August 2007 | Delivered on: 14 September 2007 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of 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: Land on the east side of south road bourne lincolnshire together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Outstanding |
12 August 2016 | Delivered on: 25 August 2016 Persons entitled: Seneca Securities LTD Classification: A registered charge Outstanding |
8 December 2014 | Delivered on: 10 December 2014 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: The health block, crossfell road, middlesborough (TS3 7RL) registered under title number CE151669. Outstanding |
4 July 2014 | Delivered on: 9 July 2014 Persons entitled: Aviva Public Private Finance Limited Classification: A registered charge Outstanding |
4 July 2014 | Delivered on: 9 July 2014 Persons entitled: Aviva Public Private Finance Limited Classification: A registered charge Particulars: F/H land on the north east side of ring road halton leeds t/no. WYK34867. Outstanding |
16 May 2014 | Delivered on: 5 June 2014 Persons entitled: Aviva Public Private Finance Limited Classification: A registered charge Particulars: Leasehold property k/a land comprising the former belah school site eden street stanwix carlisle. Outstanding |
15 March 2013 | Delivered on: 3 April 2013 Persons entitled: Aviva Public Private Finance Limited Classification: Deed of assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right in title to benefit of claims under and interest in an agreement for development the project documents see image for full details. Outstanding |
15 March 2013 | Delivered on: 3 April 2013 Persons entitled: Aviva Public Private Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of l/h land k/a former belah school site eden street stanwix carlisle see image for full details. Outstanding |
23 March 2011 | Delivered on: 30 March 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H standish clinic high street standish with langtree t/no GM433265 and l/h the former toilet block at high street standish wigan; all buildings, fixtures, fixed plant and machinery, authorisations, all agreements, the rental income. See image for full details. Outstanding |
27 May 2010 | Delivered on: 4 June 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed (being supplemental to a deed of legal charge dated 31 august 2007) and 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 land adjacent to 307 laceby road grimsby t/n HS320259, including all buildings erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery for the time being thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance all moneys from time to time deposited with the trustee on the terms set out in schedule 6 to the principal deed. Outstanding |
27 May 2010 | Delivered on: 4 June 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment 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: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of f/h land adjacent to 307 laceby road grimsby HS320259 other than sums receivable by the company by way of insurance contributions service charge payments to sinking funds or any vat payable thereon (rents) including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims causes of action and damages arising in connection therewith and proceeds of the foregoing are assigned to the trustee (the assigned rights). Outstanding |
19 February 2010 | Delivered on: 24 February 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment 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: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of all f/h land and buildings being land off cranfleet way wilsthorpe road long eaton derbyshire t/n DY22907 other than sums receivable by the company by way of insurance contributions service charge payments to sinking funds or any vat payable thereon (rents) including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims causes of action and damages arising in connection therewith and proceeds of the foregoing are assigned to the trustee (the assigned rights). Outstanding |
19 February 2010 | Delivered on: 24 February 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land and buildings being land off cranfleet way wilsthorpe road long eaton derbyshire t/n DY22907 including all buildings erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery for the time being thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance all moneys from time to time deposited with the trustee on the terms set out in schedule 6 to the principal deed. Outstanding |
20 November 2009 | Delivered on: 25 November 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment 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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in relation to land and buildings at springfield road grimsby. Outstanding |
20 November 2009 | Delivered on: 25 November 2009 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed being supplemental to a deed of legal charge dated 31 august 2007 and 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: Land and buildings at springfield road grimsby together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. All moneys deposited with the trustee. Outstanding |
25 July 2008 | Delivered on: 9 August 2008 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of all rights, titles, benefits and interests whether present or future of the company to all moneys from time to time in respect of freehold land and premises known as lister house medical centre, 207 st. Thomas, derby see image for full details. Outstanding |
5 March 2008 | Delivered on: 18 March 2008 Satisfied on: 13 April 2010 Persons entitled: Charles Richard Jackson Classification: Legal charge Secured details: £1,057,000.00 due or to become due from the company to the chargee. Particulars: Land at westmoreland street harrogate. Fully Satisfied |
18 June 2014 | Delivered on: 25 June 2014 Satisfied on: 13 December 2014 Persons entitled: Seneca Bridging 2 Limited Classification: A registered charge Particulars: The health block cross fell road middlesbrough title no CE151669. Fully Satisfied |
3 November 2006 | Delivered on: 15 November 2006 Satisfied on: 29 October 2009 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Charge over agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and interests of the company in the contracts all claims of the company against third parties under the contracts. See the mortgage charge document for full details. Fully Satisfied |
4 November 2009 | Delivered on: 7 November 2009 Satisfied on: 13 April 2010 Persons entitled: Ian Ross Pullan Classification: Guarantee & debenture 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: 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 |
4 November 2009 | Delivered on: 7 November 2009 Satisfied on: 13 April 2010 Persons entitled: Charles Richard Jackson Classification: Guarantee & debenture Secured details: All monies due or to become due from the company or the principal to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
11 July 2008 | Delivered on: 18 July 2008 Satisfied on: 9 November 2012 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at westmoreland street harrogate north yorkshire t/no NYK352313 including all buildings,erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery see image for full details. Fully Satisfied |
26 September 2006 | Delivered on: 30 September 2006 Satisfied on: 23 January 2009 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) 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 |
28 September 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
26 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
2 March 2023 | Appointment of Mr Toby Newman as a secretary on 1 March 2023 (2 pages) |
2 March 2023 | Termination of appointment of Paul Simon Kent Wright as a director on 1 March 2023 (1 page) |
2 March 2023 | Termination of appointment of Paul Simon Kent Wright as a secretary on 1 March 2023 (1 page) |
22 September 2022 | Full accounts made up to 31 December 2021 (28 pages) |
26 July 2022 | Confirmation statement made on 26 July 2022 with updates (4 pages) |
5 May 2022 | Cessation of A Person with Significant Control as a person with significant control on 21 January 2022 (1 page) |
5 May 2022 | Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 5 May 2022 (1 page) |
29 April 2022 | Director's details changed for Mr David Leslie Jack Bateman on 1 April 2022 (2 pages) |
28 April 2022 | Change of details for a person with significant control (2 pages) |
27 April 2022 | Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 27 April 2022 (1 page) |
4 April 2022 | Appointment of Mr David Leslie Jack Bateman as a director on 31 March 2022 (2 pages) |
24 January 2022 | Notification of Php Av Lending Limited as a person with significant control on 21 January 2022 (2 pages) |
5 November 2021 | Registration of charge 051867240032, created on 22 October 2021 (56 pages) |
22 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
17 July 2021 | Full accounts made up to 31 December 2020 (29 pages) |
11 January 2021 | Termination of appointment of Nexus Management Services Limited as a secretary on 4 January 2021 (1 page) |
11 January 2021 | Appointment of Mr Paul Simon Kent Wright as a secretary on 4 January 2021 (2 pages) |
3 November 2020 | Full accounts made up to 31 December 2019 (30 pages) |
22 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
25 July 2019 | Satisfaction of charge 051867240031 in full (1 page) |
22 July 2019 | Confirmation statement made on 22 July 2019 with updates (5 pages) |
24 June 2019 | Resolutions
|
7 June 2019 | Resolutions
|
10 May 2019 | Full accounts made up to 30 September 2018 (23 pages) |
16 April 2019 | Appointment of Mr Richard Howell as a director on 3 April 2019 (2 pages) |
16 April 2019 | Appointment of Nexus Management Services Limited as a secretary on 3 April 2019 (2 pages) |
19 March 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
18 March 2019 | Appointment of Mr Harry Abraham Hyman as a director on 14 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of International Administration Group (Guernsey) Limited as a secretary on 14 March 2019 (1 page) |
18 March 2019 | Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT to 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF on 18 March 2019 (1 page) |
18 March 2019 | Termination of appointment of Iag Limited as a director on 14 March 2019 (1 page) |
18 March 2019 | Appointment of Mr Paul Simon Kent Wright as a director on 14 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Mark Andrew Woodall as a director on 14 March 2019 (1 page) |
8 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
25 June 2018 | Cessation of Michael Beverley as a person with significant control on 8 June 2018 (1 page) |
25 June 2018 | Cessation of Rachel Beverley-Stevenson as a person with significant control on 8 June 2018 (1 page) |
25 June 2018 | Notification of Medicx Properties Om Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
21 June 2018 | Appointment of Mark Andrew Woodall as a director on 8 June 2018 (2 pages) |
21 June 2018 | Appointment of Iag Limited as a director on 8 June 2018 (2 pages) |
18 June 2018 | Termination of appointment of Rachel Beverley Stevenson as a director on 8 June 2018 (1 page) |
18 June 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (3 pages) |
18 June 2018 | Appointment of International Administration Group (Guernsey) Limited as a secretary on 8 June 2018 (3 pages) |
18 June 2018 | Termination of appointment of Michael Beverley as a director on 8 June 2018 (1 page) |
18 June 2018 | Registered office address changed from The Business Centre Bank Top Farm Blackhill Road Leeds West Yorkshire LS21 1PY to 6th Floor 33 Holborn London EC1N 2HT on 18 June 2018 (2 pages) |
15 June 2018 | Resolutions
|
15 June 2018 | Change of name notice (2 pages) |
5 June 2018 | Statement of capital following an allotment of shares on 25 October 2009
|
14 February 2018 | Satisfaction of charge 051867240029 in full (4 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (27 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (27 pages) |
16 October 2017 | Satisfaction of charge 051867240030 in full (1 page) |
16 October 2017 | Satisfaction of charge 051867240030 in full (1 page) |
25 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
25 July 2017 | Cessation of Robert Gavin Marshall as a person with significant control on 13 January 2017 (1 page) |
25 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
25 July 2017 | Cessation of Robert Gavin Marshall as a person with significant control on 13 January 2017 (1 page) |
2 June 2017 | Registration of charge 051867240031, created on 2 June 2017 (29 pages) |
2 June 2017 | Registration of charge 051867240031, created on 2 June 2017 (29 pages) |
16 January 2017 | Termination of appointment of Robert Gavin Marshall as a director on 13 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Robert Gavin Marshall as a director on 13 January 2017 (1 page) |
11 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
25 August 2016 | Registration of charge 051867240029, created on 12 August 2016 (26 pages) |
25 August 2016 | Registration of charge 051867240030, created on 12 August 2016 (19 pages) |
25 August 2016 | Registration of charge 051867240030, created on 12 August 2016 (19 pages) |
25 August 2016 | Registration of charge 051867240029, created on 12 August 2016 (26 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
23 June 2016 | Termination of appointment of Nicola Jane Hutchison as a secretary on 23 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Nicola Jane Hutchison as a secretary on 23 June 2016 (1 page) |
7 March 2016 | Satisfaction of charge 21 in full (1 page) |
7 March 2016 | Satisfaction of charge 051867240028 in full (1 page) |
7 March 2016 | Satisfaction of charge 21 in full (1 page) |
7 March 2016 | Satisfaction of charge 051867240028 in full (1 page) |
9 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
16 December 2015 | Appointment of Mr Robert Gavin Marshall as a director on 7 September 2015 (2 pages) |
16 December 2015 | Appointment of Mr Robert Gavin Marshall as a director on 7 September 2015 (2 pages) |
16 December 2015 | Appointment of Mr Robert Gavin Marshall as a director on 7 September 2015 (2 pages) |
14 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
10 August 2015 | Appointment of Mrs Nicola Jane Hutchison as a secretary on 1 August 2015 (2 pages) |
10 August 2015 | Appointment of Mrs Nicola Jane Hutchison as a secretary on 1 August 2015 (2 pages) |
10 August 2015 | Appointment of Mrs Nicola Jane Hutchison as a secretary on 1 August 2015 (2 pages) |
24 June 2015 | Termination of appointment of Stephen Alan Andrew Kingston as a director on 23 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Stephen Alan Andrew Kingston as a director on 23 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Stephen Alan Andrew Kingston as a secretary on 23 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Stephen Alan Andrew Kingston as a secretary on 23 June 2015 (1 page) |
21 January 2015 | Termination of appointment of Stuart Jobbins as a director on 21 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Stephen Alan Andrew Kingston as a secretary on 21 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Stephen Alan Andrew Kingston as a secretary on 21 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Stuart Jobbins as a secretary on 21 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Stephen Alan Andrew Kingston as a director on 21 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Stephen Alan Andrew Kingston as a director on 21 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Stuart Jobbins as a secretary on 21 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Stuart Jobbins as a director on 21 January 2015 (1 page) |
23 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
13 December 2014 | Satisfaction of charge 051867240025 in full (4 pages) |
13 December 2014 | Satisfaction of charge 051867240025 in full (4 pages) |
10 December 2014 | Registration of charge 051867240028, created on 8 December 2014 (26 pages) |
10 December 2014 | Registration of charge 051867240028, created on 8 December 2014 (26 pages) |
10 December 2014 | Registration of charge 051867240028, created on 8 December 2014 (26 pages) |
5 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
9 July 2014 | Registration of charge 051867240026, created on 4 July 2014 (9 pages) |
9 July 2014 | Registration of charge 051867240026, created on 4 July 2014 (9 pages) |
9 July 2014 | Registration of charge 051867240027, created on 4 July 2014 (25 pages) |
9 July 2014 | Registration of charge 051867240027, created on 4 July 2014 (25 pages) |
9 July 2014 | Registration of charge 051867240026, created on 4 July 2014 (9 pages) |
9 July 2014 | Registration of charge 051867240027, created on 4 July 2014 (25 pages) |
25 June 2014 | Registration of charge 051867240025 (18 pages) |
25 June 2014 | Registration of charge 051867240025 (18 pages) |
5 June 2014 | Registration of charge 051867240024 (10 pages) |
5 June 2014 | Registration of charge 051867240024 (10 pages) |
25 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
25 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
5 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
3 April 2013 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
18 February 2013 | Termination of appointment of Nicola Sale as a secretary (2 pages) |
18 February 2013 | Appointment of Stuart Jobbins as a secretary (3 pages) |
18 February 2013 | Termination of appointment of Nicola Sale as a secretary (2 pages) |
18 February 2013 | Termination of appointment of Nicola Sale as a director (2 pages) |
18 February 2013 | Termination of appointment of Nicola Sale as a director (2 pages) |
18 February 2013 | Appointment of Mr Stuart Jobbins as a director (3 pages) |
18 February 2013 | Appointment of Mr Stuart Jobbins as a director (3 pages) |
18 February 2013 | Appointment of Stuart Jobbins as a secretary (3 pages) |
14 November 2012 | Full accounts made up to 31 March 2012 (20 pages) |
14 November 2012 | Full accounts made up to 31 March 2012 (20 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Director's details changed for Miss Nicola Jane Sale on 1 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Miss Nicola Jane Sale on 1 July 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Miss Nicola Jane Sale on 1 July 2012 (1 page) |
1 August 2012 | Director's details changed for Miss Nicola Jane Sale on 1 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Miss Nicola Jane Sale on 1 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Rachel Beverley Stevenson on 1 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Michael Beverley on 1 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Miss Nicola Jane Sale on 1 July 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Miss Nicola Jane Sale on 1 July 2012 (1 page) |
1 August 2012 | Director's details changed for Rachel Beverley Stevenson on 1 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Michael Beverley on 1 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Michael Beverley on 1 July 2012 (2 pages) |
1 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Director's details changed for Miss Nicola Jane Sale on 1 July 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Miss Nicola Jane Sale on 1 July 2012 (1 page) |
1 August 2012 | Director's details changed for Rachel Beverley Stevenson on 1 July 2012 (2 pages) |
4 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
4 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
4 October 2011 | Director's details changed for Miss Nicola Jane Sale on 1 September 2011 (3 pages) |
4 October 2011 | Director's details changed for Miss Nicola Jane Sale on 1 September 2011 (3 pages) |
4 October 2011 | Director's details changed for Miss Nicola Jane Sale on 1 September 2011 (3 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
16 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (15 pages) |
16 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (15 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
6 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (15 pages) |
6 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (15 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
4 December 2009 | Full accounts made up to 31 December 2008 (20 pages) |
4 December 2009 | Full accounts made up to 31 December 2008 (20 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
18 November 2009 | Termination of appointment of Charles Jackson as a director (2 pages) |
18 November 2009 | Termination of appointment of Ross Pullan as a director (2 pages) |
18 November 2009 | Termination of appointment of Ross Pullan as a director (2 pages) |
18 November 2009 | Termination of appointment of Charles Jackson as a director (2 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 13 (15 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 14 (11 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 13 (15 pages) |
1 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 August 2009 | Return made up to 22/07/09; full list of members (7 pages) |
26 August 2009 | Director's change of particulars / rachel beverley stevenson / 22/07/2009 (2 pages) |
26 August 2009 | Director's change of particulars / rachel beverley stevenson / 22/07/2009 (2 pages) |
26 August 2009 | Return made up to 22/07/09; full list of members (7 pages) |
28 July 2009 | Appointment terminated director and secretary robert smith (1 page) |
28 July 2009 | Appointment terminated director and secretary robert smith (1 page) |
28 July 2009 | Director and secretary appointed nicola jane sale (1 page) |
28 July 2009 | Director and secretary appointed nicola jane sale (1 page) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 January 2009 | Full accounts made up to 31 December 2007 (22 pages) |
5 January 2009 | Full accounts made up to 31 December 2007 (22 pages) |
9 September 2008 | Return made up to 22/07/08; no change of members (8 pages) |
9 September 2008 | Return made up to 22/07/08; no change of members (8 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
21 December 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Full accounts made up to 31 July 2006 (14 pages) |
26 September 2007 | Full accounts made up to 31 July 2006 (14 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Return made up to 22/07/07; no change of members (8 pages) |
3 August 2007 | Return made up to 22/07/07; no change of members (8 pages) |
15 November 2006 | Particulars of mortgage/charge (5 pages) |
15 November 2006 | Particulars of mortgage/charge (5 pages) |
30 September 2006 | Particulars of mortgage/charge (7 pages) |
30 September 2006 | Particulars of mortgage/charge (7 pages) |
27 September 2006 | Ad 20/10/05--------- £ si 29999@1 (2 pages) |
27 September 2006 | Ad 20/10/05--------- £ si 29999@1 (2 pages) |
25 September 2006 | Return made up to 22/07/06; full list of members; amend
|
25 September 2006 | Return made up to 22/07/06; full list of members; amend
|
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
17 August 2006 | Return made up to 22/07/06; full list of members
|
17 August 2006 | Return made up to 22/07/06; full list of members
|
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
7 June 2006 | Full accounts made up to 31 July 2005 (17 pages) |
7 June 2006 | Full accounts made up to 31 July 2005 (17 pages) |
4 January 2006 | Ad 20/10/05--------- £ si 29999@1=29999 £ ic 1/30000 (1 page) |
4 January 2006 | Ad 20/10/05--------- £ si 29999@1=29999 £ ic 1/30000 (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
26 October 2005 | New director appointed (1 page) |
26 October 2005 | New director appointed (1 page) |
26 September 2005 | Return made up to 22/07/05; full list of members
|
26 September 2005 | Return made up to 22/07/05; full list of members
|
26 January 2005 | Ad 08/12/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: c/o blythens, haydn house 309-329 haydn road, sherwood nottingham nottinghamshire NG5 1HG (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: c/o blythens, haydn house 309-329 haydn road, sherwood nottingham nottinghamshire NG5 1HG (1 page) |
26 January 2005 | Ad 08/12/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (3 pages) |
19 November 2004 | New director appointed (3 pages) |
19 November 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New secretary appointed (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | New secretary appointed (1 page) |
22 July 2004 | Incorporation (20 pages) |
22 July 2004 | Incorporation (20 pages) |