London
EC2R 7HJ
Director Name | Mr Michael Harrison |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(12 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Court London EC2R 7HJ |
Director Name | Mrs Aileen Waton |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Court London EC2R 7HJ |
Director Name | Mrs Rebecca Pearson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Court London EC2R 7HJ |
Secretary Name | BUPA Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 December 2015(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Correspondence Address | 1 Angel Court London EC2R 7HJ |
Director Name | Mr David William Nicholson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Outwood Lane Horsforth Leeds LS18 4UP |
Secretary Name | Mr Ian Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Cornmoor Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 4PY |
Director Name | Mr Ian Watson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House Outwood Lane Horsforth Leeds LS18 4UP |
Secretary Name | Jasvinder Singh Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 December 2015) |
Role | Company Director |
Correspondence Address | Bridge House Outwood Lane Horsforth Leeds LS18 4UP |
Director Name | Mr Keith Moore |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(9 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Outwood Lane Horsforth Leeds LS18 4UP |
Director Name | Mr David Emmanuel Hynam |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
Director Name | Mr Jonathan Stephen Picken |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 April 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Court London EC2R 7HJ |
Director Name | Mrs Joan Martina Elliott |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 July 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Angel Court London EC2R 7HJ |
Director Name | Ms Catherine Elizabeth Barton |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Court London EC2R 7HJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | hadrianhealthcare.co.uk |
---|---|
Telephone | 0191 4605219 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
541 at £0.01 | Claire Watson 5.01% Ordinary |
---|---|
541 at £0.01 | Jasvinder Singh Gill 5.01% Ordinary |
541 at £0.01 | Mrs Margery Nicholson 5.01% Ordinary |
4.5k at £0.01 | David William Nicholson 41.27% Ordinary |
4.5k at £0.01 | Ian Watson 41.27% Ordinary |
263 at £0.01 | Penny Mcnair 2.43% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,133,766 |
Gross Profit | £3,517,886 |
Net Worth | £1,970,123 |
Cash | £3,413 |
Current Liabilities | £17,029,964 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
20 May 2008 | Delivered on: 24 May 2008 Satisfied on: 7 December 2015 Persons entitled: Clydesdale Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
11 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (59 pages) |
---|---|
11 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
27 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (59 pages) |
27 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
30 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
30 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
8 August 2023 | Termination of appointment of Michael Harrison as a director on 31 July 2023 (1 page) |
28 June 2023 | Confirmation statement made on 20 June 2023 with updates (4 pages) |
5 April 2023 | Statement of capital following an allotment of shares on 29 March 2023
|
24 January 2023 | Director's details changed for Mrs Rebecca Pearson on 31 January 2022 (2 pages) |
19 August 2022 | Full accounts made up to 31 December 2021 (22 pages) |
22 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
2 January 2022 | Resolutions
|
21 December 2021 | Statement of capital following an allotment of shares on 20 December 2021
|
14 July 2021 | Full accounts made up to 31 December 2020 (25 pages) |
5 July 2021 | Appointment of Mrs Rebecca Pearson as a director on 2 July 2021 (2 pages) |
5 July 2021 | Termination of appointment of Joan Martina Elliott as a director on 2 July 2021 (1 page) |
24 June 2021 | Confirmation statement made on 20 June 2021 with updates (4 pages) |
19 March 2021 | Appointment of Mrs Aileen Waton as a director on 18 March 2021 (2 pages) |
29 September 2020 | Statement of capital following an allotment of shares on 21 September 2020
|
1 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
24 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
24 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
8 April 2019 | Full accounts made up to 31 December 2018 (23 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
27 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
1 May 2018 | Termination of appointment of Jonathan Stephen Picken as a director on 27 April 2018 (1 page) |
1 May 2018 | Termination of appointment of Catherine Elizabeth Barton as a director on 27 April 2018 (1 page) |
1 May 2018 | Appointment of Mr Michael Harrison as a director on 27 April 2018 (2 pages) |
1 May 2018 | Appointment of Mr Neil Stephen Barker as a director on 27 April 2018 (2 pages) |
22 February 2018 | Director's details changed for Ms Catherine Elizabeth Barton on 19 January 2018 (2 pages) |
22 December 2017 | Statement of capital following an allotment of shares on 20 December 2017
|
22 December 2017 | Statement of capital following an allotment of shares on 20 December 2017
|
11 December 2017 | Director's details changed for Ms Catherine Elizabeth Barton on 8 December 2017 (2 pages) |
11 December 2017 | Director's details changed for Ms Catherine Elizabeth Barton on 8 December 2017 (2 pages) |
8 December 2017 | Change of details for Bupa Care Homes (Ans) Limited as a person with significant control on 8 December 2017 (2 pages) |
8 December 2017 | Director's details changed for Mrs Joan Martina Elliott on 8 December 2017 (2 pages) |
8 December 2017 | Director's details changed for Mrs Joan Martina Elliott on 8 December 2017 (2 pages) |
8 December 2017 | Register(s) moved to registered office address 1 Angel Court London EC2R 7HJ (1 page) |
8 December 2017 | Change of details for Bupa Care Homes (Ans) Limited as a person with significant control on 8 December 2017 (2 pages) |
8 December 2017 | Director's details changed for Mr Jonathan Stephen Picken on 8 December 2017 (2 pages) |
8 December 2017 | Registered office address changed from Bridge House Outwood Lane Horsforth Leeds LS18 4UP England to 1 Angel Court London EC2R 7HJ on 8 December 2017 (1 page) |
8 December 2017 | Director's details changed for Mr Jonathan Stephen Picken on 8 December 2017 (2 pages) |
8 December 2017 | Registered office address changed from Bridge House Outwood Lane Horsforth Leeds LS18 4UP England to 1 Angel Court London EC2R 7HJ on 8 December 2017 (1 page) |
8 December 2017 | Secretary's details changed for Bupa Secretaries Limited on 8 December 2017 (1 page) |
8 December 2017 | Register(s) moved to registered office address 1 Angel Court London EC2R 7HJ (1 page) |
8 December 2017 | Secretary's details changed for Bupa Secretaries Limited on 8 December 2017 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page) |
3 July 2017 | Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page) |
29 June 2017 | Notification of Bupa Care Homes (Ans) Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Bupa Care Homes (Ans) Limited as a person with significant control on 6 April 2016 (2 pages) |
23 November 2016 | Appointment of Catherine Elizabeth Barton as a director on 17 November 2016 (2 pages) |
23 November 2016 | Appointment of Catherine Elizabeth Barton as a director on 17 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of David Emmanuel Hynam as a director on 17 November 2016 (1 page) |
22 November 2016 | Termination of appointment of David Emmanuel Hynam as a director on 17 November 2016 (1 page) |
11 August 2016 | Appointment of Ms. Joan Martina Elliott as a director on 11 August 2016 (2 pages) |
11 August 2016 | Appointment of Ms. Joan Martina Elliott as a director on 11 August 2016 (2 pages) |
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
6 June 2016 | Statement of capital following an allotment of shares on 18 May 2016
|
6 June 2016 | Consolidation of shares on 18 May 2016 (5 pages) |
6 June 2016 | Consolidation of shares on 18 May 2016 (5 pages) |
6 June 2016 | Statement of capital following an allotment of shares on 18 May 2016
|
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
6 April 2016 | Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page) |
6 April 2016 | Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page) |
6 April 2016 | Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page) |
6 April 2016 | Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page) |
6 April 2016 | Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page) |
6 April 2016 | Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page) |
6 April 2016 | Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page) |
6 April 2016 | Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page) |
29 March 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
22 March 2016 | Director's details changed for Mr David Emmanuel Hynam on 2 December 2015 (2 pages) |
22 March 2016 | Director's details changed for Mr David Emmanuel Hynam on 2 December 2015 (2 pages) |
4 March 2016 | Termination of appointment of Keith Moore as a director on 29 February 2016 (1 page) |
4 March 2016 | Termination of appointment of Keith Moore as a director on 29 February 2016 (1 page) |
28 January 2016 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
28 January 2016 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
15 December 2015 | Memorandum and Articles of Association (34 pages) |
15 December 2015 | Memorandum and Articles of Association (34 pages) |
7 December 2015 | Register inspection address has been changed to Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page) |
7 December 2015 | Register inspection address has been changed to Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page) |
7 December 2015 | Satisfaction of charge 1 in full (1 page) |
7 December 2015 | Satisfaction of charge 1 in full (1 page) |
4 December 2015 | Termination of appointment of Jasvinder Singh Gill as a secretary on 2 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Ian Watson as a director on 2 December 2015 (1 page) |
4 December 2015 | Appointment of Mr Keith Moore as a director on 2 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Keith Moore as a director on 2 December 2015 (2 pages) |
4 December 2015 | Change of name notice (2 pages) |
4 December 2015 | Termination of appointment of Ian Watson as a director on 2 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ to Bridge House Outwood Lane Horsforth Leeds LS18 4UP on 4 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Jasvinder Singh Gill as a secretary on 2 December 2015 (1 page) |
4 December 2015 | Termination of appointment of David William Nicholson as a director on 2 December 2015 (1 page) |
4 December 2015 | Change of name notice (2 pages) |
4 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
4 December 2015 | Appointment of Mr Jonathan Stephen Picken as a director on 2 December 2015 (2 pages) |
4 December 2015 | Registered office address changed from Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ to Bridge House Outwood Lane Horsforth Leeds LS18 4UP on 4 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Ian Watson as a director on 2 December 2015 (1 page) |
4 December 2015 | Appointment of Mr Keith Moore as a director on 2 December 2015 (2 pages) |
4 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
4 December 2015 | Company name changed hadrian healthcare LIMITED\certificate issued on 04/12/15
|
4 December 2015 | Termination of appointment of David William Nicholson as a director on 2 December 2015 (1 page) |
4 December 2015 | Company name changed hadrian healthcare LIMITED\certificate issued on 04/12/15
|
4 December 2015 | Appointment of Bupa Secretaries Limited as a secretary on 2 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr David Emmanuel Hynam as a director on 2 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr David Emmanuel Hynam as a director on 2 December 2015 (2 pages) |
4 December 2015 | Appointment of Bupa Secretaries Limited as a secretary on 2 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Jonathan Stephen Picken as a director on 2 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr David Emmanuel Hynam as a director on 2 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Jonathan Stephen Picken as a director on 2 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Jasvinder Singh Gill as a secretary on 2 December 2015 (1 page) |
4 December 2015 | Appointment of Bupa Secretaries Limited as a secretary on 2 December 2015 (2 pages) |
4 December 2015 | Registered office address changed from Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ to Bridge House Outwood Lane Horsforth Leeds LS18 4UP on 4 December 2015 (1 page) |
4 December 2015 | Termination of appointment of David William Nicholson as a director on 2 December 2015 (1 page) |
3 February 2015 | Director's details changed for Mr David William Nicholson on 16 December 2014 (2 pages) |
3 February 2015 | Director's details changed for Mr David William Nicholson on 16 December 2014 (2 pages) |
21 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
16 December 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
16 December 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
3 September 2014 | Resolutions
|
3 September 2014 | Resolutions
|
20 March 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
12 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders (5 pages) |
12 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders (5 pages) |
12 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders (5 pages) |
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
1 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
8 January 2013 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
31 July 2012 | Statement of company's objects (2 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
31 July 2012 | Statement of company's objects (2 pages) |
31 July 2012 | Resolutions
|
8 January 2012 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
8 January 2012 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Registered office address changed from Hadrian Offices 6 Bankside the Watermark Gateshead Tyne & Wear NE11 9SY on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Hadrian Offices 6 Bankside the Watermark Gateshead Tyne & Wear NE11 9SY on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Hadrian Offices 6 Bankside the Watermark Gateshead Tyne & Wear NE11 9SY on 1 August 2011 (1 page) |
10 January 2011 | Secretary's details changed for Jasvinder Singh Gill on 4 January 2011 (1 page) |
10 January 2011 | Director's details changed for Mr Ian Watson on 4 January 2011 (2 pages) |
10 January 2011 | Secretary's details changed for Jasvinder Singh Gill on 4 January 2011 (1 page) |
10 January 2011 | Director's details changed for Mr Ian Watson on 4 January 2011 (2 pages) |
10 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Director's details changed for Mr David William Nicholson on 4 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Ian Watson on 4 January 2011 (2 pages) |
10 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Director's details changed for Mr David William Nicholson on 4 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr David William Nicholson on 4 January 2011 (2 pages) |
10 January 2011 | Secretary's details changed for Jasvinder Singh Gill on 4 January 2011 (1 page) |
10 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
17 February 2010 | Appointment of Jasvinder Singh Gill as a secretary (2 pages) |
17 February 2010 | Appointment of Jasvinder Singh Gill as a secretary (2 pages) |
16 February 2010 | Termination of appointment of Ian Watson as a secretary (1 page) |
16 February 2010 | Termination of appointment of Ian Watson as a secretary (1 page) |
20 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
15 September 2009 | S-div (1 page) |
15 September 2009 | Resolutions
|
15 September 2009 | S-div (1 page) |
15 September 2009 | Resolutions
|
16 June 2009 | Resolutions
|
16 June 2009 | Resolutions
|
11 March 2009 | Resolutions
|
11 March 2009 | Resolutions
|
27 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
19 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
15 February 2008 | Return made up to 04/01/08; no change of members (7 pages) |
15 February 2008 | Return made up to 04/01/08; no change of members (7 pages) |
6 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
6 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 77 osborne road jesmond newcastle upon tyne tyne & wear NE2 2AN (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 77 osborne road jesmond newcastle upon tyne tyne & wear NE2 2AN (1 page) |
18 July 2007 | Company name changed crestbay enterprises LIMITED\certificate issued on 18/07/07 (2 pages) |
18 July 2007 | Company name changed crestbay enterprises LIMITED\certificate issued on 18/07/07 (2 pages) |
12 June 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
12 June 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
14 February 2007 | Return made up to 04/01/07; full list of members (6 pages) |
14 February 2007 | Return made up to 04/01/07; full list of members (6 pages) |
8 September 2006 | Ad 28/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 2006 | Ad 28/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 January 2006 | Incorporation (16 pages) |
4 January 2006 | Incorporation (16 pages) |