Company NameClassic Hospitals Group Limited
Company StatusLiquidation
Company Number05391459
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years ago)
Previous NameIntercede 2026 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Justinian Joseph Ash
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Peter James Corfield
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(13 years after company formation)
Appointment Duration6 years
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Jitesh Himatlal Sodha
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(13 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Robin James Best
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 17 March 2008)
RoleCompany Director
Correspondence AddressThe Old Orchard
Tunworth Road, Mapledurwell
Basingstoke
Hampshire
RG25 2LU
Director NameMr Adrian David Stevensen
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 14 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm
Martins Lane Woodbridge
Clopton
Suffolk
IP13 6QX
Secretary NameMr Adrian David Stevensen
NationalityBritish
StatusResigned
Appointed22 April 2005(1 month, 1 week after company formation)
Appointment Duration3 months (resigned 23 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm
Martins Lane Woodbridge
Clopton
Suffolk
IP13 6QX
Director NameMr Michael Kane O'Donnell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish,Irish
StatusResigned
Appointed23 July 2005(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 17 March 2008)
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence AddressRandall House
18 Woodstock Road
London
W4 1UE
Director NameJoanne Parfrey
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2005(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 17 March 2008)
RoleInvestment Manager
Correspondence Address241b Putney Bridge Road
Putney
London
SW15 2PU
Director NameFrank Joseph Hollendoner
Date of BirthMay 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2005(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address30 Eccleston Square
London
SW1V 1NZ
Director NameDavid Gray
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2005(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 17 March 2008)
RoleCompany Director
Correspondence Address10 High Road
Portstewart
County Derry
BT55 7BG
Northern Ireland
Director NameMr Gavin Napier Simonds
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bedford Road
London
W4 1HU
Director NameRoger Leonard Burdett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(2 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 17 March 2008)
RoleCompany Director
Correspondence Address2 Pennyfields Boulevard
Long Eaton
Nottinghamshire
NG10 3QJ
Secretary NameTony Rook
NationalityBritish
StatusResigned
Appointed16 August 2007(2 years, 5 months after company formation)
Appointment Duration7 months (resigned 17 March 2008)
RoleCompany Director
Correspondence Address160 St Peters Avenue
Reading
Berkshire
RG4 7DR
Director NameMr Richard James Edward Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Holborn
London
EC1N 2TD
Director NameRobert Jeffrey Wise
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed17 March 2008(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Holborn
London
EC1N 2TD
Director NameMr Robert Roger
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(3 years after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Secretary NameMr Daniel Francis Toner
NationalityBritish
StatusResigned
Appointed17 March 2008(3 years after company formation)
Appointment Duration12 years (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Daniel Francis Toner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(4 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Simon Gordon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(6 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameDr Jean Jacques De Gorter
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed20 July 2011(6 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Holborn
London
EC1N 2TD
Director NameAndrew Warren Newton White
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMrs Catherine Lois Mason
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(11 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 October 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMr Andrew Clinton Goldsmith
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(12 years, 3 months after company formation)
Appointment Duration4 months (resigned 27 October 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Secretary NamePhilip William Davies
StatusResigned
Appointed31 March 2020(15 years after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2021)
RoleCompany Director
Correspondence Address3 Dorset Rise
London
EC4Y 8EN
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2005(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 16 August 2007)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitespirehealthcare.com
Telephone0800 1691777
Telephone regionFreephone

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

15.3m at £1Fox Healthcare Acquisitions LTD
49.99%
Redeemable Preference
150.6m at £0.1Fox Healthcare Acquisitions LTD
49.14%
Ordinary
2.7m at £0.1Fox Healthcare Acquisitions LTD
0.87%
Ordinary A

Financials

Year2014
Net Worth-£748,000
Current Liabilities£48,409,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 April 2021 (2 years, 12 months ago)
Next Return Due18 April 2022 (overdue)

Charges

23 July 2014Delivered on: 28 July 2014
Persons entitled: Hsbc Corporate Trustee Services (UK) Limited (the Security Agent)

Classification: A registered charge
Outstanding
18 December 2013Delivered on: 21 December 2013
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
23 July 2008Delivered on: 31 July 2008
Satisfied on: 18 March 2014
Persons entitled: Calyon as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Guarantee increase deed
Secured details: All monies due or to become due from any charging company or other obligor to any secured party 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
15 May 2008Delivered on: 24 May 2008
Satisfied on: 18 March 2014
Persons entitled: Calyon as Security Trustee for Itself and the Other Secured Parties

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or other obligor to any secured party on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. For details of property charged please refer to form 395 see image for full details.
Fully Satisfied
23 July 2005Delivered on: 11 August 2005
Satisfied on: 11 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 November 2020Full accounts made up to 31 December 2019 (23 pages)
7 April 2020Appointment of Philip William Davies as a secretary on 31 March 2020 (2 pages)
7 April 2020Termination of appointment of Daniel Francis Toner as a secretary on 31 March 2020 (1 page)
7 April 2020Termination of appointment of Daniel Francis Toner as a director on 31 March 2020 (1 page)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
12 August 2019Full accounts made up to 31 December 2018 (20 pages)
9 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
16 January 2019Appointment of Mr Jitesh Himatlal Sodha as a director on 14 January 2019 (2 pages)
19 November 2018Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page)
6 October 2018Full accounts made up to 31 December 2017 (20 pages)
21 August 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page)
20 August 2018Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ (1 page)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
23 March 2018Appointment of Mr Peter James Corfield as a director on 22 March 2018 (2 pages)
5 March 2018Termination of appointment of Simon Gordon as a director on 1 March 2018 (1 page)
6 December 2017Termination of appointment of Andrew Clinton Goldsmith as a director on 27 October 2017 (1 page)
6 December 2017Termination of appointment of Andrew Clinton Goldsmith as a director on 27 October 2017 (1 page)
8 November 2017Appointment of Mr Justinian Joseph Ash as a director on 30 October 2017 (2 pages)
8 November 2017Appointment of Mr Justinian Joseph Ash as a director on 30 October 2017 (2 pages)
17 October 2017Termination of appointment of Catherine Lois Mason as a director on 13 October 2017 (1 page)
17 October 2017Termination of appointment of Catherine Lois Mason as a director on 13 October 2017 (1 page)
4 August 2017Termination of appointment of Andrew Warren Newton White as a director on 22 July 2017 (1 page)
4 August 2017Termination of appointment of Andrew Warren Newton White as a director on 22 July 2017 (1 page)
4 July 2017Appointment of Mr Andrew Clinton Goldsmith as a director on 27 June 2017 (2 pages)
4 July 2017Full accounts made up to 31 December 2016 (18 pages)
4 July 2017Full accounts made up to 31 December 2016 (18 pages)
4 July 2017Appointment of Mr Andrew Clinton Goldsmith as a director on 27 June 2017 (2 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
8 February 2017Appointment of Catherine Lois Mason as a director on 6 February 2017 (2 pages)
8 February 2017Appointment of Catherine Lois Mason as a director on 6 February 2017 (2 pages)
5 July 2016Appointment of Andrew Warren Newton White as a director on 1 July 2016 (2 pages)
5 July 2016Appointment of Andrew Warren Newton White as a director on 1 July 2016 (2 pages)
1 July 2016Termination of appointment of Robert Roger as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Robert Roger as a director on 30 June 2016 (1 page)
23 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
23 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 June 2016Director's details changed for Mr Daniel Francis Toner on 6 June 2014 (2 pages)
3 June 2016Director's details changed for Mr Daniel Francis Toner on 6 June 2014 (2 pages)
10 May 2016Full accounts made up to 31 December 2015 (18 pages)
10 May 2016Full accounts made up to 31 December 2015 (18 pages)
29 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
29 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 30,643,750
(7 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 30,643,750
(7 pages)
15 January 2016Director's details changed for Mr Simon Gordon on 9 November 2011 (2 pages)
15 January 2016Director's details changed for Mr Simon Gordon on 9 November 2011 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (16 pages)
3 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 July 2015Director's details changed for Mr Simon Gordon on 1 June 2015 (2 pages)
8 July 2015Director's details changed for Mr Simon Gordon on 1 June 2015 (2 pages)
8 July 2015Director's details changed for Mr Simon Gordon on 1 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages)
7 July 2015Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages)
1 July 2015Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages)
21 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 30,643,750
(8 pages)
21 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 30,643,750
(8 pages)
18 March 2015Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ (1 page)
18 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ (1 page)
18 March 2015Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ (1 page)
18 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ (1 page)
22 October 2014Satisfaction of charge 053914590004 in full (4 pages)
22 October 2014Satisfaction of charge 053914590004 in full (4 pages)
25 September 2014Full accounts made up to 31 December 2013 (16 pages)
25 September 2014Full accounts made up to 31 December 2013 (16 pages)
28 July 2014Registration of charge 053914590005, created on 23 July 2014 (47 pages)
28 July 2014Registration of charge 053914590005, created on 23 July 2014 (47 pages)
28 July 2014Registration of charge 053914590005, created on 23 July 2014 (44 pages)
22 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 30,643,750
(6 pages)
22 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 30,643,750
(6 pages)
3 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
3 April 2014Memorandum and Articles of Association (40 pages)
3 April 2014Memorandum and Articles of Association (40 pages)
3 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
3 April 2014Resolutions
  • RES13 ‐ Approve transactions 14/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 April 2014Resolutions
  • RES13 ‐ Approve transactions 14/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 March 2014Satisfaction of charge 2 in full (4 pages)
18 March 2014Satisfaction of charge 3 in full (4 pages)
18 March 2014Satisfaction of charge 2 in full (4 pages)
18 March 2014Satisfaction of charge 3 in full (4 pages)
17 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
17 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
21 December 2013Registration of charge 053914590004 (14 pages)
21 December 2013Registration of charge 053914590004 (14 pages)
12 December 2013Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013 (1 page)
18 September 2013Full accounts made up to 31 December 2012 (16 pages)
18 September 2013Full accounts made up to 31 December 2012 (16 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
21 September 2012Full accounts made up to 31 December 2011 (16 pages)
21 September 2012Full accounts made up to 31 December 2011 (16 pages)
20 September 2012Director's details changed for Mr Daniel Francis Toner on 23 August 2012 (2 pages)
20 September 2012Director's details changed for Mr Daniel Francis Toner on 23 August 2012 (2 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
14 February 2012Termination of appointment of Jean De Gorter as a director (1 page)
14 February 2012Termination of appointment of Jean De Gorter as a director (1 page)
22 September 2011Full accounts made up to 31 December 2010 (16 pages)
22 September 2011Full accounts made up to 31 December 2010 (16 pages)
2 August 2011Appointment of Simon Gordon as a director (2 pages)
2 August 2011Appointment of Simon Gordon as a director (2 pages)
2 August 2011Appointment of Jean-Jacques De Gorter as a director (2 pages)
2 August 2011Appointment of Jean-Jacques De Gorter as a director (2 pages)
6 May 2011Termination of appointment of Robert Wise as a director (1 page)
6 May 2011Termination of appointment of Robert Wise as a director (1 page)
19 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
23 December 2010Resolutions
  • RES13 ‐ Director authorisation 14/12/2010
(2 pages)
23 December 2010Resolutions
  • RES13 ‐ Director authorisation 14/12/2010
(2 pages)
25 September 2010Full accounts made up to 31 December 2009 (15 pages)
25 September 2010Full accounts made up to 31 December 2009 (15 pages)
14 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (7 pages)
14 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (7 pages)
19 March 2010Director's details changed for Robert Jeffrey Wise on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Robert Jeffrey Wise on 18 March 2010 (2 pages)
3 December 2009Appointment of Mr Daniel Francis Toner as a director (2 pages)
3 December 2009Appointment of Mr Daniel Francis Toner as a director (2 pages)
30 November 2009Termination of appointment of Richard Jones as a director (1 page)
30 November 2009Termination of appointment of Richard Jones as a director (1 page)
13 November 2009Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages)
13 November 2009Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages)
11 November 2009Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Robert Roger on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Robert Roger on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Robert Roger on 1 October 2009 (3 pages)
11 November 2009Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages)
11 November 2009Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages)
29 October 2009Full accounts made up to 31 December 2008 (15 pages)
29 October 2009Full accounts made up to 31 December 2008 (15 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
27 July 2009S-div (1 page)
27 July 2009S-div (1 page)
14 April 2009Return made up to 11/04/09; full list of members (4 pages)
14 April 2009Return made up to 11/04/09; full list of members (4 pages)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
5 February 2009Location of register of members (non legible) (1 page)
5 February 2009Location of register of members (non legible) (1 page)
30 October 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
30 October 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
25 September 2008Ad 17/07/08\gbp si [email protected]=15000000\gbp ic 15643749/30643749\ (7 pages)
25 September 2008Ad 17/07/08\gbp si [email protected]=15000000\gbp ic 15643749/30643749\ (7 pages)
23 September 2008Nc inc already adjusted 17/07/08 (1 page)
23 September 2008Nc inc already adjusted 17/07/08 (1 page)
23 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
28 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Facilities agreement and mezzanine facility agreement 17/07/2008
(4 pages)
28 July 2008Declaration of assistance for shares acquisition (16 pages)
28 July 2008Declaration of assistance for shares acquisition (16 pages)
28 July 2008Declaration of assistance for shares acquisition (16 pages)
28 July 2008Declaration of assistance for shares acquisition (16 pages)
28 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Facilities agreement and mezzanine facility agreement 17/07/2008
(4 pages)
28 July 2008Declaration of assistance for shares acquisition (16 pages)
28 July 2008Declaration of assistance for shares acquisition (16 pages)
23 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 June 2008Return made up to 11/04/08; full list of members (11 pages)
12 June 2008Return made up to 11/04/08; full list of members (11 pages)
10 June 2008Registered office changed on 10/06/2008 from mitre house 160 aldersgate street london EC1A 4DD (1 page)
10 June 2008Registered office changed on 10/06/2008 from mitre house 160 aldersgate street london EC1A 4DD (1 page)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
15 May 2008Memorandum and Articles of Association (8 pages)
15 May 2008Memorandum and Articles of Association (8 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (11 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (11 pages)
31 March 2008Director appointed robert roger (3 pages)
31 March 2008Appointment terminated director joanne parfrey (1 page)
31 March 2008Director appointed robert roger (3 pages)
31 March 2008Director appointed robert jeffrey wise (4 pages)
31 March 2008Appointment terminated director gavin simonds (1 page)
31 March 2008Appointment terminated secretary tony rook (1 page)
31 March 2008Secretary appointed daniel francis toner (2 pages)
31 March 2008Appointment terminated director gavin simonds (1 page)
31 March 2008Appointment terminated director roger burdett (1 page)
31 March 2008Appointment terminated director michael o'donnell (1 page)
31 March 2008Appointment terminated director robin best (1 page)
31 March 2008Appointment terminated director michael o'donnell (1 page)
31 March 2008Director appointed richard james edward jones (2 pages)
31 March 2008Appointment terminated director david gray (1 page)
31 March 2008Appointment terminated secretary tony rook (1 page)
31 March 2008Director appointed robert jeffrey wise (4 pages)
31 March 2008Secretary appointed daniel francis toner (2 pages)
31 March 2008Director appointed richard james edward jones (2 pages)
31 March 2008Appointment terminated director david gray (1 page)
31 March 2008Appointment terminated director robin best (1 page)
31 March 2008Appointment terminated director joanne parfrey (1 page)
31 March 2008Appointment terminated director roger burdett (1 page)
3 January 2008Group of companies' accounts made up to 31 December 2006 (32 pages)
3 January 2008Group of companies' accounts made up to 31 December 2006 (32 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007New secretary appointed (1 page)
22 August 2007New secretary appointed (1 page)
7 August 2007Ad 23/05/07--------- £ si [email protected]=4062 £ ic 15639687/15643749 (2 pages)
7 August 2007Ad 23/05/07--------- £ si [email protected]=4062 £ ic 15639687/15643749 (2 pages)
23 July 2007Return made up to 11/04/07; full list of members (12 pages)
23 July 2007Return made up to 11/04/07; full list of members (12 pages)
13 July 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (3 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (3 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
16 January 2007Ad 20/12/06--------- £ si [email protected]=4062 £ ic 15635625/15639687 (4 pages)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
16 January 2007Ad 20/12/06--------- £ si [email protected]=4062 £ ic 15635625/15639687 (4 pages)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
31 October 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
31 October 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
4 May 2006Return made up to 11/04/06; full list of members (4 pages)
4 May 2006Return made up to 11/04/06; full list of members (4 pages)
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 September 2005Ad 01/08/05--------- £ si [email protected]=21874 £ ic 15613751/15635625 (2 pages)
2 September 2005Ad 01/08/05--------- £ si [email protected]=21874 £ ic 15613751/15635625 (2 pages)
2 September 2005Ad 11/08/05--------- £ si [email protected]=1625 £ ic 15612126/15613751 (2 pages)
2 September 2005Ad 11/08/05--------- £ si [email protected]=1625 £ ic 15612126/15613751 (2 pages)
30 August 2005Ad 23/07/05--------- £ si [email protected]=293375 £ si 15318750@1=15318750 £ ic 1/15612126 (2 pages)
30 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 August 2005Ad 23/07/05--------- £ si [email protected]=293375 £ si 15318750@1=15318750 £ ic 1/15612126 (2 pages)
30 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 August 2005Nc inc already adjusted 23/07/05 (2 pages)
30 August 2005Nc inc already adjusted 23/07/05 (2 pages)
16 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
16 August 2005Company name changed intercede 2026 LIMITED\certificate issued on 16/08/05 (3 pages)
16 August 2005New director appointed (2 pages)
16 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
16 August 2005Company name changed intercede 2026 LIMITED\certificate issued on 16/08/05 (3 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
11 August 2005Particulars of mortgage/charge (23 pages)
11 August 2005Particulars of mortgage/charge (23 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005New secretary appointed (2 pages)
4 August 2005New secretary appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
24 May 2005New secretary appointed;new director appointed (7 pages)
24 May 2005New director appointed (5 pages)
24 May 2005Secretary resigned;director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Secretary resigned;director resigned (1 page)
24 May 2005New director appointed (5 pages)
24 May 2005New secretary appointed;new director appointed (7 pages)
24 May 2005Director resigned (1 page)
14 March 2005Incorporation (27 pages)
14 March 2005Incorporation (27 pages)