Watford
WD17 1JJ
Director Name | Mr Niko Pii Laurinpoika Ketvel |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 22 February 2016(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 28 Clarendon Road Watford WD17 1JJ |
Director Name | Mr Brian Roy Cole |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Clarendon Road Watford WD17 1JJ |
Director Name | Mr Alan Douglas Aldridge |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Thurleigh Road London SW12 8TX |
Director Name | Mr Aaron Ross |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse 10a James Street London WC2E 8BT |
Secretary Name | Mr Aaron Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse 10a James Street London WC2E 8BT |
Director Name | Lawrence Frederick Philpott |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Kettlewell Close Horsell Woking Surrey GU21 4HY |
Director Name | Alexander James Birkett Smith |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 March 2007) |
Role | Private Investor |
Correspondence Address | The Cottage Millbridge Frensham Surrey GU10 3DH |
Director Name | Mr Paul Graham Ratcliff |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Welford House Barton Road, Welford On Avon Stratford Upon Avon Warwickshire CV37 8HD |
Director Name | Martin John Wallace Symons |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 15 February 2006) |
Role | Sales & Marketing D |
Correspondence Address | 21 Apple Cottages Bovingdon Hemel Hempstead Hertfordshire HP3 0EZ |
Director Name | Mr Simon John Galvin |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Oaks 21 Grove Road Beaconsfield Buckinghamshire HP9 1UR |
Secretary Name | Mr Simon John Galvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Oaks 21 Grove Road Beaconsfield Buckinghamshire HP9 1UR |
Director Name | Mr Harold Michael Clunie Cunningham |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dolhyfryd Lawnt Denbigh Clwyd LL16 4SU Wales |
Director Name | Mr Philip John Hatton |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 November 2007) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 7 Sandringham Avenue London SW20 8JY |
Director Name | Mr Michael John Northall |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(3 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 More Lane Esher Surrey KT10 8AP |
Director Name | Haakon Overli |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 11 November 2009(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Michael Ian Hill |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Richard Carey Mathieson Burrell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(6 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Clarendon Road Watford WD17 1JJ |
Director Name | Mr David Hope |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Clarendon Road Watford WD17 1JJ |
Secretary Name | Mr David Hope |
---|---|
Status | Resigned |
Appointed | 05 May 2011(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | 28 Clarendon Road Watford WD17 1JJ |
Director Name | Mr James Matthew Arquette |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 February 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Christopher Charles Allner |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mrs Angela Marion Williams |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 February 2016) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Website | www.firstcare.eu |
---|---|
Telephone | 0845 4565730 |
Telephone region | Unknown |
Registered Address | 28 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
214.3k at £0.01 | Michael Hill 5.78% Ordinary |
---|---|
- | OTHER 36.71% - |
111.5k at £0.01 | Aaron Ross 3.01% Ordinary |
100k at £0.01 | Richard Burrell 2.70% Ordinary |
96.8k at £0.01 | Rathbone Nominees LTD 2.61% Ordinary |
85.3k at £0.01 | Berent Wallendahl 2.30% Ordinary |
79.4k at £0.01 | Alexander Dibelius 2.14% Ordinary |
77.7k at £0.01 | Alan Aldridge 2.10% Ordinary |
77.7k at £0.01 | Suzanne Aldridge 2.10% Ordinary |
533.9k at £0.01 | Dawn Enterprise Capital Fund Lp 14.41% Ordinary |
392.6k at £0.01 | Downing One Vct PLC 10.60% Ordinary |
114.8k at £0.006 | Rathbone Nominees LTD 1.86% Ordinary B |
68.2k at £0.01 | Lawrie Philpott 1.84% Ordinary |
61.8k at £0.01 | Igolv Urnes 1.67% Ordinary |
58.8k at £0.01 | Alex Smith 1.59% Ordinary |
58.3k at £0.01 | Malcolm Sweeting 1.57% Ordinary |
57.9k at £0.01 | Kenneth Leet 1.56% Ordinary |
55.5k at £0.01 | Glenn Earle 1.50% Ordinary |
55.1k at £0.01 | Charles Evans-lombe 1.49% Ordinary |
45.8k at £0.01 | Gerald Wingrove 1.24% Ordinary |
45.7k at £0.01 | Philippe Lenoble 1.23% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,387,202 |
Gross Profit | £2,402,235 |
Net Worth | -£292,043 |
Cash | £70,190 |
Current Liabilities | £1,010,633 |
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 | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
11 September 2020 | Delivered on: 23 September 2020 Persons entitled: Marcol Finance Limited Classification: A registered charge Particulars: All the book debts, property, equipment, investments, intellectual property (as defined in the instrument), and other vessels (please refer to the instrument for more details). Outstanding |
---|---|
11 September 2020 | Delivered on: 23 September 2020 Persons entitled: Terence Cole Mark Steinberg Classification: A registered charge Particulars: All the book debts, property, equipment, investments, intellectual property (as defined in the instrument), and other vessels (please refer to the instrument for more details). Outstanding |
26 June 2018 | Delivered on: 27 June 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
23 March 2018 | Delivered on: 23 March 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
23 March 2018 | Delivered on: 23 March 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
6 December 2017 | Delivered on: 8 December 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
15 June 2016 | Delivered on: 29 June 2016 Persons entitled: Marcol Finance Limited Classification: A registered charge Outstanding |
26 November 2014 | Delivered on: 26 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
5 March 2021 | Confirmation statement made on 4 March 2021 with updates (4 pages) |
---|---|
21 January 2021 | Second filing of a statement of capital following an allotment of shares on 11 November 2009
|
31 December 2020 | Group of companies' accounts made up to 31 December 2019 (36 pages) |
21 December 2020 | Resolutions
|
15 December 2020 | Resolutions
|
9 December 2020 | Satisfaction of charge 052979290007 in full (1 page) |
8 December 2020 | Statement of capital following an allotment of shares on 30 November 2020
|
1 December 2020 | Termination of appointment of Richard Carey Mathieson Burrell as a director on 30 November 2020 (1 page) |
23 September 2020 | Registration of charge 052979290008, created on 11 September 2020 (12 pages) |
23 September 2020 | Registration of charge 052979290007, created on 11 September 2020 (27 pages) |
12 August 2020 | Satisfaction of charge 052979290004 in full (1 page) |
12 August 2020 | Satisfaction of charge 052979290006 in full (1 page) |
12 August 2020 | Satisfaction of charge 052979290005 in full (1 page) |
12 August 2020 | Satisfaction of charge 052979290003 in full (1 page) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
3 October 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
13 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (28 pages) |
4 September 2018 | Termination of appointment of David Hope as a director on 31 August 2018 (1 page) |
3 September 2018 | Termination of appointment of David Hope as a secretary on 31 August 2018 (1 page) |
27 June 2018 | Registration of charge 052979290006, created on 26 June 2018 (24 pages) |
23 March 2018 | Registration of charge 052979290005, created on 23 March 2018 (25 pages) |
23 March 2018 | Registration of charge 052979290004, created on 23 March 2018 (36 pages) |
23 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
8 December 2017 | Registration of charge 052979290003, created on 6 December 2017 (79 pages) |
8 December 2017 | Registration of charge 052979290003, created on 6 December 2017 (79 pages) |
6 December 2017 | Satisfaction of charge 052979290001 in full (1 page) |
6 December 2017 | Satisfaction of charge 052979290001 in full (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
7 June 2017 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to 28 Clarendon Road Watford WD17 1JJ on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to 28 Clarendon Road Watford WD17 1JJ on 7 June 2017 (1 page) |
5 April 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
8 November 2016 | Group of companies' accounts made up to 31 December 2015 (20 pages) |
8 November 2016 | Group of companies' accounts made up to 31 December 2015 (20 pages) |
29 June 2016 | Registration of charge 052979290002, created on 15 June 2016 (32 pages) |
29 June 2016 | Registration of charge 052979290002, created on 15 June 2016 (32 pages) |
23 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
21 March 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
11 March 2016 | Termination of appointment of Michael Hill as a director on 22 February 2016 (1 page) |
11 March 2016 | Termination of appointment of Michael Hill as a director on 22 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Angela Marion Williams as a director on 22 February 2016 (1 page) |
8 March 2016 | Termination of appointment of James Matthew Arquette as a director on 22 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Haakon Overli as a director on 22 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Christopher Charles Allner as a director on 22 February 2016 (1 page) |
8 March 2016 | Appointment of Mr Niko Pii Laurinpoika Ketvel as a director on 22 February 2016 (2 pages) |
8 March 2016 | Termination of appointment of James Matthew Arquette as a director on 22 February 2016 (1 page) |
8 March 2016 | Appointment of Mr Niko Pii Laurinpoika Ketvel as a director on 22 February 2016 (2 pages) |
8 March 2016 | Termination of appointment of Christopher Charles Allner as a director on 22 February 2016 (1 page) |
8 March 2016 | Appointment of Mr Brian Roy Cole as a director on 22 February 2016 (2 pages) |
8 March 2016 | Appointment of Mr Edward Edmund Jan Radkiewicz as a director on 22 February 2016 (2 pages) |
8 March 2016 | Termination of appointment of Haakon Overli as a director on 22 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Angela Marion Williams as a director on 22 February 2016 (1 page) |
8 March 2016 | Appointment of Mr Brian Roy Cole as a director on 22 February 2016 (2 pages) |
8 March 2016 | Appointment of Mr Edward Edmund Jan Radkiewicz as a director on 22 February 2016 (2 pages) |
5 November 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
5 November 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
16 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
26 November 2014 | Registration of charge 052979290001, created on 26 November 2014 (23 pages) |
26 November 2014 | Registration of charge 052979290001, created on 26 November 2014 (23 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
27 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
19 March 2013 | Appointment of Mrs Angela Marion Williams as a director (2 pages) |
19 March 2013 | Appointment of Mrs Angela Marion Williams as a director (2 pages) |
31 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (27 pages) |
31 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (27 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
20 August 2012 | Appointment of Mr Christopher Charles Allner as a director (2 pages) |
20 August 2012 | Appointment of Mr Christopher Charles Allner as a director (2 pages) |
17 August 2012 | Termination of appointment of Harold Cunningham as a director (1 page) |
17 August 2012 | Termination of appointment of Harold Cunningham as a director (1 page) |
29 February 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (22 pages) |
29 February 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (22 pages) |
17 October 2011 | Appointment of Mr James Matthew Arquette as a director (2 pages) |
17 October 2011 | Appointment of Mr James Matthew Arquette as a director (2 pages) |
17 October 2011 | Termination of appointment of Aaron Ross as a director (1 page) |
17 October 2011 | Termination of appointment of Aaron Ross as a director (1 page) |
5 May 2011 | Appointment of Mr David Hope as a director (2 pages) |
5 May 2011 | Appointment of Mr David Hope as a secretary (1 page) |
5 May 2011 | Termination of appointment of Simon Galvin as a director (1 page) |
5 May 2011 | Termination of appointment of Simon Galvin as a secretary (1 page) |
5 May 2011 | Termination of appointment of Simon Galvin as a director (1 page) |
5 May 2011 | Appointment of Mr David Hope as a director (2 pages) |
5 May 2011 | Appointment of Mr David Hope as a secretary (1 page) |
5 May 2011 | Termination of appointment of Simon Galvin as a secretary (1 page) |
1 March 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
1 March 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
3 February 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (21 pages) |
3 February 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (21 pages) |
27 January 2011 | Statement of capital following an allotment of shares on 10 February 2010
|
27 January 2011 | Statement of capital following an allotment of shares on 10 February 2010
|
27 January 2011 | Statement of capital following an allotment of shares on 26 February 2010
|
27 January 2011 | Statement of capital following an allotment of shares on 26 February 2010
|
13 January 2011 | Appointment of Mr Richard Carey Mathieson Burrell as a director (2 pages) |
13 January 2011 | Appointment of Mr Richard Carey Mathieson Burrell as a director (2 pages) |
15 November 2010 | Termination of appointment of Lawrence Philpott as a director (1 page) |
15 November 2010 | Termination of appointment of Lawrence Philpott as a director (1 page) |
30 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (23 pages) |
30 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (23 pages) |
26 November 2009 | Appointment of Michael Hill as a director (3 pages) |
26 November 2009 | Termination of appointment of Alan Aldridge as a director (2 pages) |
26 November 2009 | Appointment of Haakon Overli as a director (3 pages) |
26 November 2009 | Sub-division of shares on 11 November 2009 (6 pages) |
26 November 2009 | Appointment of Haakon Overli as a director (3 pages) |
26 November 2009 | Statement of capital following an allotment of shares on 11 November 2009
|
26 November 2009 | Sub-division of shares on 11 November 2009 (6 pages) |
26 November 2009 | Statement of capital following an allotment of shares on 11 November 2009
|
26 November 2009 | Appointment of Michael Hill as a director (3 pages) |
26 November 2009 | Termination of appointment of Alan Aldridge as a director (2 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
24 September 2009 | Ad 27/03/09\gbp si [email protected]=62.5\gbp ic 10235.15/10297.65\ (2 pages) |
24 September 2009 | Ad 30/07/09\gbp si [email protected]=20\gbp ic 10297.65/10317.65\ (2 pages) |
24 September 2009 | Ad 27/03/09\gbp si [email protected]=62.5\gbp ic 10235.15/10297.65\ (2 pages) |
24 September 2009 | Ad 30/07/09\gbp si [email protected]=20\gbp ic 10297.65/10317.65\ (2 pages) |
24 September 2009 | Ad 30/01/09\gbp si [email protected]=62.5\gbp ic 10172.65/10235.15\ (2 pages) |
24 September 2009 | Ad 02/12/08\gbp si [email protected]=29\gbp ic 10143.65/10172.65\ (2 pages) |
24 September 2009 | Ad 30/01/09\gbp si [email protected]=62.5\gbp ic 10172.65/10235.15\ (2 pages) |
24 September 2009 | Ad 02/12/08\gbp si [email protected]=29\gbp ic 10143.65/10172.65\ (2 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
13 May 2009 | Appointment terminated director michael northall (1 page) |
13 May 2009 | Appointment terminated director michael northall (1 page) |
23 December 2008 | Return made up to 26/11/08; full list of members (8 pages) |
23 December 2008 | Return made up to 26/11/08; full list of members (8 pages) |
22 December 2008 | Director appointed michael northall (2 pages) |
22 December 2008 | Director appointed michael northall (2 pages) |
16 September 2008 | Ad 04/04/08\gbp si [email protected]=150\gbp ic 4825.21/4975.21\ (2 pages) |
16 September 2008 | Ad 04/04/08\gbp si [email protected]=150\gbp ic 4825.21/4975.21\ (2 pages) |
28 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
28 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
17 April 2008 | Ad 04/04/08\gbp si [email protected]=150\gbp ic 8675/8825\ (2 pages) |
17 April 2008 | Ad 04/04/08\gbp si [email protected]=150\gbp ic 8675/8825\ (2 pages) |
28 January 2008 | Return made up to 26/11/07; full list of members
|
28 January 2008 | Return made up to 26/11/07; full list of members
|
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2007 | Company name changed health and absence LIMITED\certificate issued on 13/08/07 (2 pages) |
13 August 2007 | Company name changed health and absence LIMITED\certificate issued on 13/08/07 (2 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: 9TH floor capital tower 91 waterloo road london SE1 8RT (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: 9TH floor capital tower 91 waterloo road london SE1 8RT (1 page) |
27 February 2007 | Ad 22/12/06--------- £ si [email protected]=1947 £ ic 6728/8675 (3 pages) |
27 February 2007 | Ad 22/12/06--------- £ si [email protected]=1947 £ ic 6728/8675 (3 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
22 December 2006 | Return made up to 26/11/06; full list of members (12 pages) |
22 December 2006 | Return made up to 26/11/06; full list of members (12 pages) |
21 December 2006 | Nc inc already adjusted 22/11/06 (1 page) |
21 December 2006 | Memorandum and Articles of Association (5 pages) |
21 December 2006 | Memorandum and Articles of Association (5 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Nc inc already adjusted 22/11/06 (1 page) |
21 December 2006 | Resolutions
|
6 December 2006 | Resolutions
|
6 December 2006 | Resolutions
|
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
2 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
2 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
4 July 2006 | Ad 13/01/06-04/04/06 £ si [email protected]=2077 £ ic 4675/6752 (7 pages) |
4 July 2006 | Ad 13/01/06-04/04/06 £ si [email protected]=2077 £ ic 4675/6752 (7 pages) |
16 June 2006 | Resolutions
|
16 June 2006 | Resolutions
|
16 June 2006 | Memorandum and Articles of Association (5 pages) |
16 June 2006 | Resolutions
|
16 June 2006 | Resolutions
|
16 June 2006 | Memorandum and Articles of Association (5 pages) |
16 June 2006 | Nc inc already adjusted 03/04/06 (1 page) |
16 June 2006 | Nc inc already adjusted 03/04/06 (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: capital tower 91 waterloo road london SE1 8RT (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: capital tower 91 waterloo road london SE1 8RT (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: isis house 67-69 southwark street london london SE1 0HX (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: isis house 67-69 southwark street london london SE1 0HX (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New secretary appointed;new director appointed (1 page) |
7 April 2006 | New secretary appointed;new director appointed (1 page) |
7 April 2006 | Director resigned (1 page) |
13 February 2006 | Return made up to 26/11/05; full list of members
|
13 February 2006 | Return made up to 26/11/05; full list of members
|
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2005 | Ad 01/12/04--------- £ si [email protected]=2409 £ ic 242159/244568 (2 pages) |
27 September 2005 | Ad 01/12/04--------- £ si [email protected]=2409 £ ic 242159/244568 (2 pages) |
14 September 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
14 September 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
31 March 2005 | New director appointed (3 pages) |
31 March 2005 | New director appointed (3 pages) |
21 March 2005 | New director appointed (3 pages) |
21 March 2005 | New director appointed (3 pages) |
14 February 2005 | Ad 03/02/05--------- £ si [email protected]=1221 £ ic 240938/242159 (5 pages) |
14 February 2005 | Ad 03/02/05--------- £ si [email protected]=1221 £ ic 240938/242159 (5 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
29 January 2005 | Registered office changed on 29/01/05 from: 141 thurleigh road london SW12 8TX (1 page) |
29 January 2005 | Registered office changed on 29/01/05 from: 141 thurleigh road london SW12 8TX (1 page) |
26 January 2005 | Ad 11/01/05--------- £ si [email protected]=30 £ ic 240908/240938 (2 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | Ad 11/01/05--------- £ si [email protected]=30 £ ic 240908/240938 (2 pages) |
26 November 2004 | Incorporation (10 pages) |
26 November 2004 | Incorporation (10 pages) |