Leatherhead
KT22 7TW
Secretary Name | Mr Garry John Fitton |
---|---|
Status | Closed |
Appointed | 28 February 2018(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | First Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Director Name | Mrs Emma Louise Pearson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2020(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 January 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Director Name | Mr Richard Stanley Smith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Care House Randalls Way Leatherhead Surrey KT22 7TW |
Secretary Name | Shirley Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Teacher |
Correspondence Address | 4 Church Road Brean Burnham On Sea Somerset TA8 2SF |
Director Name | Mr Paul Thomas |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 August 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Burnham Road Highbridge Somerset TA9 3JF |
Director Name | Lucy Clark |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 October 2008) |
Role | Professional Director |
Correspondence Address | 30c South Road Weston Super Mare Avon BS23 2HF |
Director Name | Jan Lacey |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 February 2018) |
Role | Recruitment Training Director |
Country of Residence | England |
Correspondence Address | The Care House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mr Aubrey Tobias Arrowsmith |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 February 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 134 Edmund Street Birmingham West Midlands B3 2ES |
Director Name | Mr James Bruce Grenfell |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 2018) |
Role | Financier |
Country of Residence | England |
Correspondence Address | The Care House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mr Peter Kinsey |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | homes-caring-for-autism.co.uk |
---|---|
Telephone | 01934 429448 |
Telephone region | Weston-Super-Mare |
Registered Address | First Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
92.4k at £1 | Richard Smith 91.95% Ordinary |
---|---|
7.6k at £1 | Jan Lacey 7.54% Ordinary |
45.5k at £0.01 | Cj Nominees LTD 0.45% Ordinary A |
6.1k at £0.01 | West Register (Investments) LTD 0.06% Preference |
Year | 2014 |
---|---|
Turnover | £7,703,944 |
Gross Profit | £2,987,089 |
Net Worth | £4,685,139 |
Cash | £215,550 |
Current Liabilities | £1,085,634 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
16 May 2013 | Delivered on: 21 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Starbrook 35A dursley road heywood wiltshire t/no WT289516. Notification of addition to or amendment of charge. Outstanding |
---|---|
7 May 2013 | Delivered on: 11 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 18 stanway close & 190 greenway road, taunton, somerset t/no:ST279205. Notification of addition to or amendment of charge. Outstanding |
6 February 2013 | Delivered on: 11 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 1 durlston gardens 115B hilperton road trowbridge t/n WT288106 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
28 August 2009 | Delivered on: 12 September 2009 Persons entitled: Cj Nominees Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 January 2008 | Delivered on: 13 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stafford lodge 87 berrow road burnham on sea somerset. Outstanding |
1 June 2006 | Delivered on: 7 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hilltop care home 32 trewartha park weston-super-mare. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 October 2014 | Delivered on: 17 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 115C hilperton road towbridge wiltshire t/n WT302849. Outstanding |
30 May 2014 | Delivered on: 4 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 115D (plot 3 durlston gardens) hilperton road trowbridge wiltshire t/no WT292539. Outstanding |
3 February 2014 | Delivered on: 8 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H property k/a 4 wembdon rise bridgwater somerset. Notification of addition to or amendment of charge. Outstanding |
29 July 2005 | Delivered on: 18 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 February 2013 | Delivered on: 9 February 2013 Satisfied on: 20 November 2015 Persons entitled: Thincats Loan Syndicates Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 115B hilperton road trowbridge t/no WT288106 see image for full details. Fully Satisfied |
24 June 2011 | Delivered on: 25 June 2011 Satisfied on: 20 November 2015 Persons entitled: Thincats Loan Syndicates Limited Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee 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 |
30 May 2014 | Delivered on: 30 May 2014 Satisfied on: 20 November 2015 Persons entitled: Thincats Loan Syndicates Limited Classification: A registered charge Particulars: Freehold property known as 115D (plot 3 durlston gardens, hilperton road, trowbridge BA14 7JJ registered at land registry under title number WT292539. Fully Satisfied |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page) |
24 November 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
24 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
24 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (44 pages) |
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2021 | Application to strike the company off the register (3 pages) |
25 August 2021 | Statement of capital on 25 August 2021
|
25 August 2021 | Solvency Statement dated 25/08/21 (1 page) |
25 August 2021 | Resolutions
|
25 August 2021 | Statement by Directors (1 page) |
15 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
10 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
10 February 2021 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
10 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (38 pages) |
29 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
29 January 2021 | Audit exemption subsidiary accounts made up to 29 February 2020 (6 pages) |
29 January 2021 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
29 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (38 pages) |
2 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
15 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2020 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
13 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (37 pages) |
13 February 2020 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2020 | Termination of appointment of Peter Kinsey as a director on 31 January 2020 (1 page) |
3 February 2020 | Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020 (2 pages) |
24 July 2019 | Registered office address changed from Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England to First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 24 July 2019 (1 page) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
13 November 2018 | Group of companies' accounts made up to 28 February 2018 (29 pages) |
11 October 2018 | Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW England to Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW on 11 October 2018 (1 page) |
24 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
18 May 2018 | Previous accounting period shortened from 31 May 2018 to 28 February 2018 (1 page) |
9 March 2018 | Cessation of Sig 1 Holdings Limited as a person with significant control on 28 February 2018 (1 page) |
9 March 2018 | Cessation of Intrinsic Equity Limited as a person with significant control on 28 February 2018 (1 page) |
9 March 2018 | Cessation of Richard Stanley Smith as a person with significant control on 28 February 2018 (1 page) |
9 March 2018 | Notification of Care Management Group Limited as a person with significant control on 28 February 2018 (2 pages) |
6 March 2018 | Satisfaction of charge 054576340012 in full (1 page) |
6 March 2018 | Satisfaction of charge 6 in full (2 pages) |
6 March 2018 | Satisfaction of charge 054576340010 in full (1 page) |
6 March 2018 | Satisfaction of charge 054576340009 in full (1 page) |
6 March 2018 | Satisfaction of charge 1 in full (1 page) |
6 March 2018 | Satisfaction of charge 3 in full (1 page) |
6 March 2018 | Satisfaction of charge 054576340013 in full (1 page) |
6 March 2018 | Satisfaction of charge 2 in full (2 pages) |
6 March 2018 | Satisfaction of charge 4 in full (1 page) |
6 March 2018 | Satisfaction of charge 054576340008 in full (1 page) |
5 March 2018 | Termination of appointment of Richard Stanley Smith as a director on 28 February 2018 (1 page) |
5 March 2018 | Appointment of Mr Peter Kinsey as a director on 28 February 2018 (2 pages) |
5 March 2018 | Termination of appointment of Aubrey Tobias Arrowsmith as a director on 28 February 2018 (1 page) |
5 March 2018 | Registered office address changed from Unit 1 Churchill House Bridgwater Court Oldmixon Crescent Weston-Super-Mare North Somerset BS24 9AY to The Care House Randalls Way Leatherhead Surrey KT22 7TW on 5 March 2018 (1 page) |
5 March 2018 | Termination of appointment of Jan Lacey as a director on 28 February 2018 (1 page) |
5 March 2018 | Appointment of Mr Garry John Fitton as a secretary on 28 February 2018 (2 pages) |
5 March 2018 | Appointment of Mr Garry Fitton as a director on 28 February 2018 (2 pages) |
5 March 2018 | Termination of appointment of James Bruce Grenfell as a director on 28 February 2018 (1 page) |
12 February 2018 | Cancellation of shares. Statement of capital on 2 February 2018
|
12 February 2018 | Purchase of own shares. (3 pages) |
12 February 2018 | Resolutions
|
10 January 2018 | Group of companies' accounts made up to 31 May 2017 (29 pages) |
25 May 2017 | Confirmation statement made on 19 May 2017 with updates (8 pages) |
25 May 2017 | Confirmation statement made on 19 May 2017 with updates (8 pages) |
23 May 2017 | Director's details changed for Jan Lacey on 18 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Mr Richard Stanley Smith on 18 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Jan Lacey on 18 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Mr Richard Stanley Smith on 18 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Jan Lacey on 12 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Jan Lacey on 12 May 2017 (2 pages) |
28 February 2017 | Group of companies' accounts made up to 31 May 2016 (32 pages) |
28 February 2017 | Group of companies' accounts made up to 31 May 2016 (32 pages) |
29 June 2016 | Consolidation of shares on 24 July 2015 (9 pages) |
29 June 2016 | Change of share class name or designation (2 pages) |
29 June 2016 | Consolidation of shares on 24 July 2015 (9 pages) |
29 June 2016 | Change of share class name or designation (2 pages) |
22 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
3 March 2016 | Group of companies' accounts made up to 31 May 2015 (27 pages) |
3 March 2016 | Group of companies' accounts made up to 31 May 2015 (27 pages) |
20 November 2015 | Satisfaction of charge 054576340011 in full (1 page) |
20 November 2015 | Satisfaction of charge 7 in full (1 page) |
20 November 2015 | Satisfaction of charge 5 in full (1 page) |
20 November 2015 | Satisfaction of charge 7 in full (1 page) |
20 November 2015 | Satisfaction of charge 5 in full (1 page) |
20 November 2015 | Satisfaction of charge 054576340011 in full (1 page) |
14 August 2015 | Resolutions
|
14 August 2015 | Resolutions
|
14 August 2015 | Resolutions
|
14 August 2015 | Resolutions
|
14 August 2015 | Consolidation of shares on 24 July 2014 (9 pages) |
14 August 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
14 August 2015 | Consolidation of shares on 24 July 2014 (9 pages) |
9 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders (7 pages) |
9 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders (7 pages) |
9 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
25 February 2015 | Group of companies' accounts made up to 31 May 2014 (27 pages) |
25 February 2015 | Group of companies' accounts made up to 31 May 2014 (27 pages) |
17 October 2014 | Registration of charge 054576340013, created on 9 October 2014 (12 pages) |
17 October 2014 | Registration of charge 054576340013, created on 9 October 2014 (12 pages) |
17 October 2014 | Registration of charge 054576340013, created on 9 October 2014 (12 pages) |
16 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders (7 pages) |
16 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders (7 pages) |
4 June 2014 | Registration of charge 054576340012 (10 pages) |
4 June 2014 | Registration of charge 054576340012, created on 30 May 2014 (10 pages) |
4 June 2014 | Registration of charge 054576340012, created on 30 May 2014 (10 pages) |
30 May 2014 | Registration of charge 054576340011, created on 30 May 2014 (20 pages) |
30 May 2014 | Registration of charge 054576340011, created on 30 May 2014 (20 pages) |
30 May 2014 | Registration of charge 054576340011 (20 pages) |
8 February 2014 | Registration of charge 054576340010, created on 3 February 2014 (10 pages) |
8 February 2014 | Registration of charge 054576340010, created on 3 February 2014 (10 pages) |
8 February 2014 | Registration of charge 054576340010, created on 3 February 2014 (10 pages) |
8 February 2014 | Registration of charge 054576340010 (10 pages) |
18 December 2013 | Group of companies' accounts made up to 31 May 2013 (27 pages) |
18 December 2013 | Group of companies' accounts made up to 31 May 2013 (27 pages) |
3 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Director's details changed for Jan Lacey on 3 April 2013 (2 pages) |
3 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Director's details changed for Jan Lacey on 3 April 2013 (2 pages) |
3 June 2013 | Director's details changed for Jan Lacey on 3 April 2013 (2 pages) |
21 May 2013 | Registration of charge 054576340009, created on 16 May 2013 (11 pages) |
21 May 2013 | Registration of charge 054576340009 (11 pages) |
21 May 2013 | Registration of charge 054576340009, created on 16 May 2013 (11 pages) |
11 May 2013 | Registration of charge 054576340008, created on 7 May 2013 (11 pages) |
11 May 2013 | Registration of charge 054576340008, created on 7 May 2013 (11 pages) |
11 May 2013 | Registration of charge 054576340008 (11 pages) |
11 May 2013 | Registration of charge 054576340008, created on 7 May 2013 (11 pages) |
11 February 2013 | Particulars of a mortgage or charge / charge no: 6
|
11 February 2013 | Particulars of a mortgage or charge / charge no: 6
|
9 February 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
24 January 2013 | Group of companies' accounts made up to 31 May 2012 (26 pages) |
24 January 2013 | Group of companies' accounts made up to 31 May 2012 (26 pages) |
9 December 2012 | Appointment of Mr James Bruce Grenfell as a director on 5 December 2012 (2 pages) |
9 December 2012 | Appointment of Mr James Bruce Grenfell as a director on 5 December 2012 (2 pages) |
9 December 2012 | Appointment of Mr James Bruce Grenfell as a director (2 pages) |
9 December 2012 | Appointment of Mr James Bruce Grenfell as a director on 5 December 2012 (2 pages) |
13 November 2012 | Resolutions
|
13 November 2012 | Resolutions
|
13 November 2012 | Memorandum and Articles of Association (23 pages) |
13 November 2012 | Memorandum and Articles of Association (23 pages) |
6 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
10 February 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
6 July 2011 | Appointment of Mr Aubrey Tobias Arrowsmith as a director (2 pages) |
6 July 2011 | Appointment of Mr Aubrey Tobias Arrowsmith as a director (2 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
23 February 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2010 | Director's details changed for Jan Lacey on 19 May 2010 (2 pages) |
22 September 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Jan Lacey on 19 May 2010 (2 pages) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | Auditor's resignation (1 page) |
15 June 2010 | Auditor's resignation (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
6 January 2010 | Termination of appointment of Shirley Smith as a secretary (2 pages) |
6 January 2010 | Termination of appointment of Shirley Smith as a secretary (2 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 September 2009 | Memorandum and Articles of Association (23 pages) |
8 September 2009 | Ad 28/08/09\gbp si [email protected]=515.1\gbp ic 100000/100515.1\ (2 pages) |
8 September 2009 | Resolutions
|
8 September 2009 | Resolutions
|
8 September 2009 | Ad 28/08/09\gbp si [email protected]=515.1\gbp ic 100000/100515.1\ (2 pages) |
8 September 2009 | Memorandum and Articles of Association (23 pages) |
7 September 2009 | Appointment terminated director paul thomas (1 page) |
7 September 2009 | Appointment terminated director paul thomas (1 page) |
7 August 2009 | Return made up to 19/05/09; full list of members (4 pages) |
7 August 2009 | Return made up to 19/05/09; full list of members (4 pages) |
1 April 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
1 April 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
12 February 2009 | Director appointed jan lacey (2 pages) |
12 February 2009 | Director appointed jan lacey (2 pages) |
26 November 2008 | Statement of affairs (2 pages) |
26 November 2008 | Ad 14/08/08\gbp si 99900@1=99900\gbp ic 100/100000\ (2 pages) |
26 November 2008 | Ad 14/08/08\gbp si 99900@1=99900\gbp ic 100/100000\ (2 pages) |
26 November 2008 | Statement of affairs (2 pages) |
13 November 2008 | Appointment terminated director lucy clark (1 page) |
13 November 2008 | Appointment terminated director lucy clark (1 page) |
3 October 2008 | Resolutions
|
3 October 2008 | Resolutions
|
3 October 2008 | Nc inc already adjusted 14/08/08 (1 page) |
3 October 2008 | Nc inc already adjusted 14/08/08 (1 page) |
3 October 2008 | Resolutions
|
3 October 2008 | Resolutions
|
3 October 2008 | Resolutions
|
9 September 2008 | Return made up to 19/05/08; full list of members (4 pages) |
9 September 2008 | Return made up to 19/05/08; full list of members (4 pages) |
8 September 2008 | Director's change of particulars / paul thomas / 18/05/2008 (1 page) |
8 September 2008 | Director's change of particulars / paul thomas / 18/05/2008 (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from, c/o dixon walsh, st marys house, magdalene street, taunton, TA1 1SB (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from, c/o dixon walsh, st marys house, magdalene street, taunton, TA1 1SB (1 page) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
6 June 2007 | Ad 30/04/07--------- £ si 99@1 (2 pages) |
6 June 2007 | Ad 30/04/07--------- £ si 99@1 (2 pages) |
29 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
2 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
18 August 2005 | Particulars of mortgage/charge (7 pages) |
18 August 2005 | Particulars of mortgage/charge (7 pages) |
25 June 2005 | Director resigned (1 page) |
25 June 2005 | New secretary appointed (2 pages) |
25 June 2005 | New secretary appointed (2 pages) |
25 June 2005 | Secretary resigned (1 page) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | Secretary resigned (1 page) |
25 June 2005 | Director resigned (1 page) |
19 May 2005 | Incorporation (12 pages) |
19 May 2005 | Incorporation (12 pages) |