London
EC4M 7RB
Director Name | Mr Peter James Corfield |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(13 years after company formation) |
Appointment Duration | 6 years |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Mr Jitesh Himatlal Sodha |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2019(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Mr Robin James Best |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 March 2008) |
Role | Company Director |
Correspondence Address | The Old Orchard Tunworth Road, Mapledurwell Basingstoke Hampshire RG25 2LU |
Director Name | Mr Adrian David Stevensen |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Farm Martins Lane Woodbridge Clopton Suffolk IP13 6QX |
Secretary Name | Mr Adrian David Stevensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 months (resigned 23 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Farm Martins Lane Woodbridge Clopton Suffolk IP13 6QX |
Director Name | Mr Michael Kane O'Donnell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 23 July 2005(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 March 2008) |
Role | Investor Director |
Country of Residence | United Kingdom |
Correspondence Address | Randall House 18 Woodstock Road London W4 1UE |
Director Name | Joanne Parfrey |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2005(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 March 2008) |
Role | Investment Manager |
Correspondence Address | 241b Putney Bridge Road Putney London SW15 2PU |
Director Name | Frank Joseph Hollendoner |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2005(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 30 Eccleston Square London SW1V 1NZ |
Director Name | David Gray |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2005(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 March 2008) |
Role | Company Director |
Correspondence Address | 10 High Road Portstewart County Derry BT55 7BG Northern Ireland |
Director Name | Mr Gavin Napier Simonds |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bedford Road London W4 1HU |
Director Name | Roger Leonard Burdett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 17 March 2008) |
Role | Company Director |
Correspondence Address | 2 Pennyfields Boulevard Long Eaton Nottinghamshire NG10 3QJ |
Secretary Name | Tony Rook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(2 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 17 March 2008) |
Role | Company Director |
Correspondence Address | 160 St Peters Avenue Reading Berkshire RG4 7DR |
Director Name | Mr Richard James Edward Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Holborn London EC1N 2TD |
Director Name | Robert Jeffrey Wise |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 March 2008(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Holborn London EC1N 2TD |
Director Name | Mr Robert Roger |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(3 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Secretary Name | Mr Daniel Francis Toner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(3 years after company formation) |
Appointment Duration | 12 years (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr Daniel Francis Toner |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr Simon Gordon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 March 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Dr Jean Jacques De Gorter |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 July 2011(6 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Holborn London EC1N 2TD |
Director Name | Andrew Warren Newton White |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(11 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Mrs Catherine Lois Mason |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(11 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 October 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr Andrew Clinton Goldsmith |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(12 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 27 October 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Secretary Name | Philip William Davies |
---|---|
Status | Resigned |
Appointed | 31 March 2020(15 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 2021) |
Role | Company Director |
Correspondence Address | 3 Dorset Rise London EC4Y 8EN |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2005(4 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 16 August 2007) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | spirehealthcare.com |
---|---|
Telephone | 0800 1691777 |
Telephone region | Freephone |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
15.3m at £1 | Fox Healthcare Acquisitions LTD 49.99% Redeemable Preference |
---|---|
150.6m at £0.1 | Fox Healthcare Acquisitions LTD 49.14% Ordinary |
2.7m at £0.1 | Fox Healthcare Acquisitions LTD 0.87% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£748,000 |
Current Liabilities | £48,409,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2021 (2 years, 12 months ago) |
---|---|
Next Return Due | 18 April 2022 (overdue) |
23 July 2014 | Delivered on: 28 July 2014 Persons entitled: Hsbc Corporate Trustee Services (UK) Limited (the Security Agent) Classification: A registered charge Outstanding |
---|---|
18 December 2013 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 |
6 November 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
7 April 2020 | Appointment of Philip William Davies as a secretary on 31 March 2020 (2 pages) |
7 April 2020 | Termination of appointment of Daniel Francis Toner as a secretary on 31 March 2020 (1 page) |
7 April 2020 | Termination of appointment of Daniel Francis Toner as a director on 31 March 2020 (1 page) |
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
12 August 2019 | Full accounts made up to 31 December 2018 (20 pages) |
9 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
16 January 2019 | Appointment of Mr Jitesh Himatlal Sodha as a director on 14 January 2019 (2 pages) |
19 November 2018 | Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
21 August 2018 | Register 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 2018 | Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ (1 page) |
9 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
23 March 2018 | Appointment of Mr Peter James Corfield as a director on 22 March 2018 (2 pages) |
5 March 2018 | Termination of appointment of Simon Gordon as a director on 1 March 2018 (1 page) |
6 December 2017 | Termination of appointment of Andrew Clinton Goldsmith as a director on 27 October 2017 (1 page) |
6 December 2017 | Termination of appointment of Andrew Clinton Goldsmith as a director on 27 October 2017 (1 page) |
8 November 2017 | Appointment of Mr Justinian Joseph Ash as a director on 30 October 2017 (2 pages) |
8 November 2017 | Appointment of Mr Justinian Joseph Ash as a director on 30 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Catherine Lois Mason as a director on 13 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Catherine Lois Mason as a director on 13 October 2017 (1 page) |
4 August 2017 | Termination of appointment of Andrew Warren Newton White as a director on 22 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Andrew Warren Newton White as a director on 22 July 2017 (1 page) |
4 July 2017 | Appointment of Mr Andrew Clinton Goldsmith as a director on 27 June 2017 (2 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 July 2017 | Appointment of Mr Andrew Clinton Goldsmith as a director on 27 June 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
8 February 2017 | Appointment of Catherine Lois Mason as a director on 6 February 2017 (2 pages) |
8 February 2017 | Appointment of Catherine Lois Mason as a director on 6 February 2017 (2 pages) |
5 July 2016 | Appointment of Andrew Warren Newton White as a director on 1 July 2016 (2 pages) |
5 July 2016 | Appointment of Andrew Warren Newton White as a director on 1 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Robert Roger as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Robert Roger as a director on 30 June 2016 (1 page) |
23 June 2016 | Resolutions
|
23 June 2016 | Resolutions
|
3 June 2016 | Director's details changed for Mr Daniel Francis Toner on 6 June 2014 (2 pages) |
3 June 2016 | Director's details changed for Mr Daniel Francis Toner on 6 June 2014 (2 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
15 January 2016 | Director's details changed for Mr Simon Gordon on 9 November 2011 (2 pages) |
15 January 2016 | Director's details changed for Mr Simon Gordon on 9 November 2011 (2 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 July 2015 | Director's details changed for Mr Simon Gordon on 1 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Simon Gordon on 1 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Simon Gordon on 1 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Robert Roger on 1 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Robert Roger on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Simon Gordon on 1 July 2015 (2 pages) |
21 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
18 March 2015 | Register 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 2015 | Register 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 2015 | Register 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 2015 | Register 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 2014 | Satisfaction of charge 053914590004 in full (4 pages) |
22 October 2014 | Satisfaction of charge 053914590004 in full (4 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
28 July 2014 | Registration of charge 053914590005, created on 23 July 2014 (47 pages) |
28 July 2014 | Registration of charge 053914590005, created on 23 July 2014 (47 pages) |
28 July 2014 | Registration of charge 053914590005, created on 23 July 2014 (44 pages) |
22 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
3 April 2014 | Resolutions
|
3 April 2014 | Memorandum and Articles of Association (40 pages) |
3 April 2014 | Memorandum and Articles of Association (40 pages) |
3 April 2014 | Resolutions
|
3 April 2014 | Resolutions
|
3 April 2014 | Resolutions
|
18 March 2014 | Satisfaction of charge 2 in full (4 pages) |
18 March 2014 | Satisfaction of charge 3 in full (4 pages) |
18 March 2014 | Satisfaction of charge 2 in full (4 pages) |
18 March 2014 | Satisfaction of charge 3 in full (4 pages) |
17 March 2014 | Resolutions
|
17 March 2014 | Resolutions
|
21 December 2013 | Registration of charge 053914590004 (14 pages) |
21 December 2013 | Registration of charge 053914590004 (14 pages) |
12 December 2013 | Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013 (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 September 2012 | Director's details changed for Mr Daniel Francis Toner on 23 August 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Daniel Francis Toner on 23 August 2012 (2 pages) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Termination of appointment of Jean De Gorter as a director (1 page) |
14 February 2012 | Termination of appointment of Jean De Gorter as a director (1 page) |
22 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
2 August 2011 | Appointment of Simon Gordon as a director (2 pages) |
2 August 2011 | Appointment of Simon Gordon as a director (2 pages) |
2 August 2011 | Appointment of Jean-Jacques De Gorter as a director (2 pages) |
2 August 2011 | Appointment of Jean-Jacques De Gorter as a director (2 pages) |
6 May 2011 | Termination of appointment of Robert Wise as a director (1 page) |
6 May 2011 | Termination of appointment of Robert Wise as a director (1 page) |
19 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Resolutions
|
23 December 2010 | Resolutions
|
25 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Director's details changed for Robert Jeffrey Wise on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Robert Jeffrey Wise on 18 March 2010 (2 pages) |
3 December 2009 | Appointment of Mr Daniel Francis Toner as a director (2 pages) |
3 December 2009 | Appointment of Mr Daniel Francis Toner as a director (2 pages) |
30 November 2009 | Termination of appointment of Richard Jones as a director (1 page) |
30 November 2009 | Termination of appointment of Richard Jones as a director (1 page) |
13 November 2009 | Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Robert Jeffrey Wise on 1 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Robert Roger on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Robert Roger on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Robert Roger on 1 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Richard James Edward Jones on 1 October 2009 (3 pages) |
11 November 2009 | Secretary's details changed for Daniel Francis Toner on 1 October 2009 (3 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 July 2009 | S-div (1 page) |
27 July 2009 | S-div (1 page) |
14 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
5 February 2009 | Location of register of members (non legible) (1 page) |
5 February 2009 | Location of register of members (non legible) (1 page) |
30 October 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
30 October 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
25 September 2008 | Ad 17/07/08\gbp si [email protected]=15000000\gbp ic 15643749/30643749\ (7 pages) |
25 September 2008 | Ad 17/07/08\gbp si [email protected]=15000000\gbp ic 15643749/30643749\ (7 pages) |
23 September 2008 | Nc inc already adjusted 17/07/08 (1 page) |
23 September 2008 | Nc inc already adjusted 17/07/08 (1 page) |
23 September 2008 | Resolutions
|
23 September 2008 | Resolutions
|
31 July 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
28 July 2008 | Resolutions
|
28 July 2008 | Declaration of assistance for shares acquisition (16 pages) |
28 July 2008 | Declaration of assistance for shares acquisition (16 pages) |
28 July 2008 | Declaration of assistance for shares acquisition (16 pages) |
28 July 2008 | Declaration of assistance for shares acquisition (16 pages) |
28 July 2008 | Resolutions
|
28 July 2008 | Declaration of assistance for shares acquisition (16 pages) |
28 July 2008 | Declaration of assistance for shares acquisition (16 pages) |
23 July 2008 | Resolutions
|
23 July 2008 | Resolutions
|
12 June 2008 | Return made up to 11/04/08; full list of members (11 pages) |
12 June 2008 | Return made up to 11/04/08; full list of members (11 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from mitre house 160 aldersgate street london EC1A 4DD (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from mitre house 160 aldersgate street london EC1A 4DD (1 page) |
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
24 May 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
15 May 2008 | Memorandum and Articles of Association (8 pages) |
15 May 2008 | Memorandum and Articles of Association (8 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (11 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (11 pages) |
31 March 2008 | Director appointed robert roger (3 pages) |
31 March 2008 | Appointment terminated director joanne parfrey (1 page) |
31 March 2008 | Director appointed robert roger (3 pages) |
31 March 2008 | Director appointed robert jeffrey wise (4 pages) |
31 March 2008 | Appointment terminated director gavin simonds (1 page) |
31 March 2008 | Appointment terminated secretary tony rook (1 page) |
31 March 2008 | Secretary appointed daniel francis toner (2 pages) |
31 March 2008 | Appointment terminated director gavin simonds (1 page) |
31 March 2008 | Appointment terminated director roger burdett (1 page) |
31 March 2008 | Appointment terminated director michael o'donnell (1 page) |
31 March 2008 | Appointment terminated director robin best (1 page) |
31 March 2008 | Appointment terminated director michael o'donnell (1 page) |
31 March 2008 | Director appointed richard james edward jones (2 pages) |
31 March 2008 | Appointment terminated director david gray (1 page) |
31 March 2008 | Appointment terminated secretary tony rook (1 page) |
31 March 2008 | Director appointed robert jeffrey wise (4 pages) |
31 March 2008 | Secretary appointed daniel francis toner (2 pages) |
31 March 2008 | Director appointed richard james edward jones (2 pages) |
31 March 2008 | Appointment terminated director david gray (1 page) |
31 March 2008 | Appointment terminated director robin best (1 page) |
31 March 2008 | Appointment terminated director joanne parfrey (1 page) |
31 March 2008 | Appointment terminated director roger burdett (1 page) |
3 January 2008 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
3 January 2008 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | New secretary appointed (1 page) |
22 August 2007 | New secretary appointed (1 page) |
7 August 2007 | Ad 23/05/07--------- £ si [email protected]=4062 £ ic 15639687/15643749 (2 pages) |
7 August 2007 | Ad 23/05/07--------- £ si [email protected]=4062 £ ic 15639687/15643749 (2 pages) |
23 July 2007 | Return made up to 11/04/07; full list of members (12 pages) |
23 July 2007 | Return made up to 11/04/07; full list of members (12 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (3 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (3 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
16 January 2007 | Ad 20/12/06--------- £ si [email protected]=4062 £ ic 15635625/15639687 (4 pages) |
16 January 2007 | Resolutions
|
16 January 2007 | Ad 20/12/06--------- £ si [email protected]=4062 £ ic 15635625/15639687 (4 pages) |
16 January 2007 | Resolutions
|
31 October 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
31 October 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
4 May 2006 | Return made up to 11/04/06; full list of members (4 pages) |
4 May 2006 | Return made up to 11/04/06; full list of members (4 pages) |
6 October 2005 | Resolutions
|
6 October 2005 | Resolutions
|
2 September 2005 | Ad 01/08/05--------- £ si [email protected]=21874 £ ic 15613751/15635625 (2 pages) |
2 September 2005 | Ad 01/08/05--------- £ si [email protected]=21874 £ ic 15613751/15635625 (2 pages) |
2 September 2005 | Ad 11/08/05--------- £ si [email protected]=1625 £ ic 15612126/15613751 (2 pages) |
2 September 2005 | Ad 11/08/05--------- £ si [email protected]=1625 £ ic 15612126/15613751 (2 pages) |
30 August 2005 | Ad 23/07/05--------- £ si [email protected]=293375 £ si 15318750@1=15318750 £ ic 1/15612126 (2 pages) |
30 August 2005 | Resolutions
|
30 August 2005 | Ad 23/07/05--------- £ si [email protected]=293375 £ si 15318750@1=15318750 £ ic 1/15612126 (2 pages) |
30 August 2005 | Resolutions
|
30 August 2005 | Nc inc already adjusted 23/07/05 (2 pages) |
30 August 2005 | Nc inc already adjusted 23/07/05 (2 pages) |
16 August 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
16 August 2005 | Company name changed intercede 2026 LIMITED\certificate issued on 16/08/05 (3 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
16 August 2005 | Company name changed intercede 2026 LIMITED\certificate issued on 16/08/05 (3 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
11 August 2005 | Particulars of mortgage/charge (23 pages) |
11 August 2005 | Particulars of mortgage/charge (23 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
24 May 2005 | New secretary appointed;new director appointed (7 pages) |
24 May 2005 | New director appointed (5 pages) |
24 May 2005 | Secretary resigned;director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Secretary resigned;director resigned (1 page) |
24 May 2005 | New director appointed (5 pages) |
24 May 2005 | New secretary appointed;new director appointed (7 pages) |
24 May 2005 | Director resigned (1 page) |
14 March 2005 | Incorporation (27 pages) |
14 March 2005 | Incorporation (27 pages) |