Company NameHomes Caring For Autism Limited
Company StatusDissolved
Company Number05457634
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Garry John Fitton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2018(12 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Secretary NameMr Garry John Fitton
StatusClosed
Appointed28 February 2018(12 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 04 January 2022)
RoleCompany Director
Correspondence AddressFirst Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Director NameMrs Emma Louise Pearson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2020(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 04 January 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Director NameMr Richard Stanley Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Care House Randalls Way
Leatherhead
Surrey
KT22 7TW
Secretary NameShirley Anne Smith
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleTeacher
Correspondence Address4 Church Road
Brean
Burnham On Sea
Somerset
TA8 2SF
Director NameMr Paul Thomas
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 August 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Burnham Road
Highbridge
Somerset
TA9 3JF
Director NameLucy Clark
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 October 2008)
RoleProfessional Director
Correspondence Address30c South Road
Weston Super Mare
Avon
BS23 2HF
Director NameJan Lacey
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(3 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 February 2018)
RoleRecruitment Training Director
Country of ResidenceEngland
Correspondence AddressThe Care House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMr Aubrey Tobias Arrowsmith
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(6 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address134 Edmund Street
Birmingham
West Midlands
B3 2ES
Director NameMr James Bruce Grenfell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(7 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2018)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressThe Care House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMr Peter Kinsey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(12 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitehomes-caring-for-autism.co.uk
Telephone01934 429448
Telephone regionWeston-Super-Mare

Location

Registered AddressFirst Floor, Q4 The Square
Randalls Way
Leatherhead
KT22 7TW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

92.4k at £1Richard Smith
91.95%
Ordinary
7.6k at £1Jan Lacey
7.54%
Ordinary
45.5k at £0.01Cj Nominees LTD
0.45%
Ordinary A
6.1k at £0.01West Register (Investments) LTD
0.06%
Preference

Financials

Year2014
Turnover£7,703,944
Gross Profit£2,987,089
Net Worth£4,685,139
Cash£215,550
Current Liabilities£1,085,634

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

16 May 2013Delivered 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 2013Delivered 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 2013Delivered 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 2009Delivered 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 2008Delivered 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 2006Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2005Delivered 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 2013Delivered 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 2011Delivered 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 2014Delivered 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

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
24 November 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
24 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
24 November 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (44 pages)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
4 October 2021Application to strike the company off the register (3 pages)
25 August 2021Statement of capital on 25 August 2021
  • GBP 1.45450
(5 pages)
25 August 2021Solvency Statement dated 25/08/21 (1 page)
25 August 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 August 2021Statement by Directors (1 page)
15 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
10 February 2021Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
10 February 2021Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
10 February 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (38 pages)
29 January 2021Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
29 January 2021Audit exemption subsidiary accounts made up to 29 February 2020 (6 pages)
29 January 2021Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
29 January 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (38 pages)
2 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
15 February 2020Compulsory strike-off action has been discontinued (1 page)
13 February 2020Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
13 February 2020Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (37 pages)
13 February 2020Total exemption full accounts made up to 28 February 2019 (6 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
3 February 2020Termination of appointment of Peter Kinsey as a director on 31 January 2020 (1 page)
3 February 2020Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020 (2 pages)
24 July 2019Registered 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 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
13 November 2018Group of companies' accounts made up to 28 February 2018 (29 pages)
11 October 2018Registered 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 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
18 May 2018Previous accounting period shortened from 31 May 2018 to 28 February 2018 (1 page)
9 March 2018Cessation of Sig 1 Holdings Limited as a person with significant control on 28 February 2018 (1 page)
9 March 2018Cessation of Intrinsic Equity Limited as a person with significant control on 28 February 2018 (1 page)
9 March 2018Cessation of Richard Stanley Smith as a person with significant control on 28 February 2018 (1 page)
9 March 2018Notification of Care Management Group Limited as a person with significant control on 28 February 2018 (2 pages)
6 March 2018Satisfaction of charge 054576340012 in full (1 page)
6 March 2018Satisfaction of charge 6 in full (2 pages)
6 March 2018Satisfaction of charge 054576340010 in full (1 page)
6 March 2018Satisfaction of charge 054576340009 in full (1 page)
6 March 2018Satisfaction of charge 1 in full (1 page)
6 March 2018Satisfaction of charge 3 in full (1 page)
6 March 2018Satisfaction of charge 054576340013 in full (1 page)
6 March 2018Satisfaction of charge 2 in full (2 pages)
6 March 2018Satisfaction of charge 4 in full (1 page)
6 March 2018Satisfaction of charge 054576340008 in full (1 page)
5 March 2018Termination of appointment of Richard Stanley Smith as a director on 28 February 2018 (1 page)
5 March 2018Appointment of Mr Peter Kinsey as a director on 28 February 2018 (2 pages)
5 March 2018Termination of appointment of Aubrey Tobias Arrowsmith as a director on 28 February 2018 (1 page)
5 March 2018Registered 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 2018Termination of appointment of Jan Lacey as a director on 28 February 2018 (1 page)
5 March 2018Appointment of Mr Garry John Fitton as a secretary on 28 February 2018 (2 pages)
5 March 2018Appointment of Mr Garry Fitton as a director on 28 February 2018 (2 pages)
5 March 2018Termination of appointment of James Bruce Grenfell as a director on 28 February 2018 (1 page)
12 February 2018Cancellation of shares. Statement of capital on 2 February 2018
  • GBP 113,217.58
(7 pages)
12 February 2018Purchase of own shares. (3 pages)
12 February 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
10 January 2018Group of companies' accounts made up to 31 May 2017 (29 pages)
25 May 2017Confirmation statement made on 19 May 2017 with updates (8 pages)
25 May 2017Confirmation statement made on 19 May 2017 with updates (8 pages)
23 May 2017Director's details changed for Jan Lacey on 18 May 2017 (2 pages)
23 May 2017Director's details changed for Mr Richard Stanley Smith on 18 May 2017 (2 pages)
23 May 2017Director's details changed for Jan Lacey on 18 May 2017 (2 pages)
23 May 2017Director's details changed for Mr Richard Stanley Smith on 18 May 2017 (2 pages)
12 May 2017Director's details changed for Jan Lacey on 12 May 2017 (2 pages)
12 May 2017Director's details changed for Jan Lacey on 12 May 2017 (2 pages)
28 February 2017Group of companies' accounts made up to 31 May 2016 (32 pages)
28 February 2017Group of companies' accounts made up to 31 May 2016 (32 pages)
29 June 2016Consolidation of shares on 24 July 2015 (9 pages)
29 June 2016Change of share class name or designation (2 pages)
29 June 2016Consolidation of shares on 24 July 2015 (9 pages)
29 June 2016Change of share class name or designation (2 pages)
22 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 113,278.18
(8 pages)
22 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 113,278.18
(8 pages)
3 March 2016Group of companies' accounts made up to 31 May 2015 (27 pages)
3 March 2016Group of companies' accounts made up to 31 May 2015 (27 pages)
20 November 2015Satisfaction of charge 054576340011 in full (1 page)
20 November 2015Satisfaction of charge 7 in full (1 page)
20 November 2015Satisfaction of charge 5 in full (1 page)
20 November 2015Satisfaction of charge 7 in full (1 page)
20 November 2015Satisfaction of charge 5 in full (1 page)
20 November 2015Satisfaction of charge 054576340011 in full (1 page)
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consolidation of existing a ord shares 24/07/2015
(31 pages)
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consolidation of existing a ord shares 24/07/2015
(31 pages)
14 August 2015Consolidation of shares on 24 July 2014 (9 pages)
14 August 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 113,278.18
(7 pages)
14 August 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 113,278.18
(7 pages)
14 August 2015Consolidation of shares on 24 July 2014 (9 pages)
9 June 2015Annual return made up to 19 May 2015 with a full list of shareholders (7 pages)
9 June 2015Annual return made up to 19 May 2015 with a full list of shareholders (7 pages)
9 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100,515.1
(7 pages)
25 February 2015Group of companies' accounts made up to 31 May 2014 (27 pages)
25 February 2015Group of companies' accounts made up to 31 May 2014 (27 pages)
17 October 2014Registration of charge 054576340013, created on 9 October 2014 (12 pages)
17 October 2014Registration of charge 054576340013, created on 9 October 2014 (12 pages)
17 October 2014Registration of charge 054576340013, created on 9 October 2014 (12 pages)
16 June 2014Annual return made up to 19 May 2014 with a full list of shareholders (7 pages)
16 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100,515.1
(7 pages)
16 June 2014Annual return made up to 19 May 2014 with a full list of shareholders (7 pages)
4 June 2014Registration of charge 054576340012 (10 pages)
4 June 2014Registration of charge 054576340012, created on 30 May 2014 (10 pages)
4 June 2014Registration of charge 054576340012, created on 30 May 2014 (10 pages)
30 May 2014Registration of charge 054576340011, created on 30 May 2014 (20 pages)
30 May 2014Registration of charge 054576340011, created on 30 May 2014 (20 pages)
30 May 2014Registration of charge 054576340011 (20 pages)
8 February 2014Registration of charge 054576340010, created on 3 February 2014 (10 pages)
8 February 2014Registration of charge 054576340010, created on 3 February 2014 (10 pages)
8 February 2014Registration of charge 054576340010, created on 3 February 2014 (10 pages)
8 February 2014Registration of charge 054576340010 (10 pages)
18 December 2013Group of companies' accounts made up to 31 May 2013 (27 pages)
18 December 2013Group of companies' accounts made up to 31 May 2013 (27 pages)
3 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
3 June 2013Director's details changed for Jan Lacey on 3 April 2013 (2 pages)
3 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
3 June 2013Director's details changed for Jan Lacey on 3 April 2013 (2 pages)
3 June 2013Director's details changed for Jan Lacey on 3 April 2013 (2 pages)
21 May 2013Registration of charge 054576340009, created on 16 May 2013 (11 pages)
21 May 2013Registration of charge 054576340009 (11 pages)
21 May 2013Registration of charge 054576340009, created on 16 May 2013 (11 pages)
11 May 2013Registration of charge 054576340008, created on 7 May 2013 (11 pages)
11 May 2013Registration of charge 054576340008, created on 7 May 2013 (11 pages)
11 May 2013Registration of charge 054576340008 (11 pages)
11 May 2013Registration of charge 054576340008, created on 7 May 2013 (11 pages)
11 February 2013Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
11 February 2013Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
24 January 2013Group of companies' accounts made up to 31 May 2012 (26 pages)
24 January 2013Group of companies' accounts made up to 31 May 2012 (26 pages)
9 December 2012Appointment of Mr James Bruce Grenfell as a director on 5 December 2012 (2 pages)
9 December 2012Appointment of Mr James Bruce Grenfell as a director on 5 December 2012 (2 pages)
9 December 2012Appointment of Mr James Bruce Grenfell as a director (2 pages)
9 December 2012Appointment of Mr James Bruce Grenfell as a director on 5 December 2012 (2 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 November 2012Memorandum and Articles of Association (23 pages)
13 November 2012Memorandum and Articles of Association (23 pages)
6 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
10 February 2012Accounts for a small company made up to 31 May 2011 (8 pages)
10 February 2012Accounts for a small company made up to 31 May 2011 (8 pages)
6 July 2011Appointment of Mr Aubrey Tobias Arrowsmith as a director (2 pages)
6 July 2011Appointment of Mr Aubrey Tobias Arrowsmith as a director (2 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
23 February 2011Accounts for a small company made up to 31 May 2010 (8 pages)
23 February 2011Accounts for a small company made up to 31 May 2010 (8 pages)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
22 September 2010Director's details changed for Jan Lacey on 19 May 2010 (2 pages)
22 September 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Jan Lacey on 19 May 2010 (2 pages)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010Auditor's resignation (1 page)
15 June 2010Auditor's resignation (1 page)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
6 January 2010Termination of appointment of Shirley Smith as a secretary (2 pages)
6 January 2010Termination of appointment of Shirley Smith as a secretary (2 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 September 2009Memorandum and Articles of Association (23 pages)
8 September 2009Ad 28/08/09\gbp si [email protected]=515.1\gbp ic 100000/100515.1\ (2 pages)
8 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Sub div 28/08/2009
(3 pages)
8 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Sub div 28/08/2009
(3 pages)
8 September 2009Ad 28/08/09\gbp si [email protected]=515.1\gbp ic 100000/100515.1\ (2 pages)
8 September 2009Memorandum and Articles of Association (23 pages)
7 September 2009Appointment terminated director paul thomas (1 page)
7 September 2009Appointment terminated director paul thomas (1 page)
7 August 2009Return made up to 19/05/09; full list of members (4 pages)
7 August 2009Return made up to 19/05/09; full list of members (4 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (8 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (8 pages)
12 February 2009Director appointed jan lacey (2 pages)
12 February 2009Director appointed jan lacey (2 pages)
26 November 2008Statement of affairs (2 pages)
26 November 2008Ad 14/08/08\gbp si 99900@1=99900\gbp ic 100/100000\ (2 pages)
26 November 2008Ad 14/08/08\gbp si 99900@1=99900\gbp ic 100/100000\ (2 pages)
26 November 2008Statement of affairs (2 pages)
13 November 2008Appointment terminated director lucy clark (1 page)
13 November 2008Appointment terminated director lucy clark (1 page)
3 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 October 2008Nc inc already adjusted 14/08/08 (1 page)
3 October 2008Nc inc already adjusted 14/08/08 (1 page)
3 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
3 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
3 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
9 September 2008Return made up to 19/05/08; full list of members (4 pages)
9 September 2008Return made up to 19/05/08; full list of members (4 pages)
8 September 2008Director's change of particulars / paul thomas / 18/05/2008 (1 page)
8 September 2008Director's change of particulars / paul thomas / 18/05/2008 (1 page)
11 July 2008Registered office changed on 11/07/2008 from, c/o dixon walsh, st marys house, magdalene street, taunton, TA1 1SB (1 page)
11 July 2008Registered office changed on 11/07/2008 from, c/o dixon walsh, st marys house, magdalene street, taunton, TA1 1SB (1 page)
13 February 2008Particulars of mortgage/charge (3 pages)
13 February 2008Particulars of mortgage/charge (3 pages)
3 January 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
3 January 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
6 June 2007Ad 30/04/07--------- £ si 99@1 (2 pages)
6 June 2007Ad 30/04/07--------- £ si 99@1 (2 pages)
29 May 2007Return made up to 19/05/07; full list of members (2 pages)
29 May 2007Return made up to 19/05/07; full list of members (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Return made up to 19/05/06; full list of members (2 pages)
2 June 2006Return made up to 19/05/06; full list of members (2 pages)
18 August 2005Particulars of mortgage/charge (7 pages)
18 August 2005Particulars of mortgage/charge (7 pages)
25 June 2005Director resigned (1 page)
25 June 2005New secretary appointed (2 pages)
25 June 2005New secretary appointed (2 pages)
25 June 2005Secretary resigned (1 page)
25 June 2005New director appointed (2 pages)
25 June 2005New director appointed (2 pages)
25 June 2005Secretary resigned (1 page)
25 June 2005Director resigned (1 page)
19 May 2005Incorporation (12 pages)
19 May 2005Incorporation (12 pages)