Company NameBUPA Care Homes (HH) Limited
Company StatusActive
Company Number05666157
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 3 months ago)
Previous NamesCrestbay Enterprises Limited and Hadrian Healthcare Limited

Business Activity

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

Directors

Director NameMr Neil Stephen Barker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(12 years, 3 months after company formation)
Appointment Duration6 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMr Michael Harrison
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(12 years, 3 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMrs Aileen Waton
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(15 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMrs Rebecca Pearson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Court
London
EC2R 7HJ
Secretary NameBUPA Secretaries Limited (Corporation)
StatusCurrent
Appointed02 December 2015(9 years, 11 months after company formation)
Appointment Duration8 years, 4 months
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMr David William Nicholson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(1 week, 5 days after company formation)
Appointment Duration9 years, 10 months (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Outwood Lane
Horsforth
Leeds
LS18 4UP
Secretary NameMr Ian Watson
NationalityBritish
StatusResigned
Appointed16 January 2006(1 week, 5 days after company formation)
Appointment Duration3 years, 7 months (resigned 04 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4PY
Director NameMr Ian Watson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(1 year, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Outwood Lane
Horsforth
Leeds
LS18 4UP
Secretary NameJasvinder Singh Gill
NationalityBritish
StatusResigned
Appointed04 September 2009(3 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 December 2015)
RoleCompany Director
Correspondence AddressBridge House Outwood Lane
Horsforth
Leeds
LS18 4UP
Director NameMr Keith Moore
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(9 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Outwood Lane
Horsforth
Leeds
LS18 4UP
Director NameMr David Emmanuel Hynam
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(9 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Director NameMr Jonathan Stephen Picken
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 April 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMrs Joan Martina Elliott
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(10 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMs Catherine Elizabeth Barton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehadrianhealthcare.co.uk
Telephone0191 4605219
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

541 at £0.01Claire Watson
5.01%
Ordinary
541 at £0.01Jasvinder Singh Gill
5.01%
Ordinary
541 at £0.01Mrs Margery Nicholson
5.01%
Ordinary
4.5k at £0.01David William Nicholson
41.27%
Ordinary
4.5k at £0.01Ian Watson
41.27%
Ordinary
263 at £0.01Penny Mcnair
2.43%
Ordinary

Financials

Year2014
Turnover£9,133,766
Gross Profit£3,517,886
Net Worth£1,970,123
Cash£3,413
Current Liabilities£17,029,964

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

20 May 2008Delivered 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

Filing History

11 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (59 pages)
11 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
27 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (59 pages)
27 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
30 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
30 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
8 August 2023Termination of appointment of Michael Harrison as a director on 31 July 2023 (1 page)
28 June 2023Confirmation statement made on 20 June 2023 with updates (4 pages)
5 April 2023Statement of capital following an allotment of shares on 29 March 2023
  • GBP 7,500,110
(3 pages)
24 January 2023Director's details changed for Mrs Rebecca Pearson on 31 January 2022 (2 pages)
19 August 2022Full accounts made up to 31 December 2021 (22 pages)
22 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
2 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 December 2021Statement of capital following an allotment of shares on 20 December 2021
  • GBP 4,500,110
(3 pages)
14 July 2021Full accounts made up to 31 December 2020 (25 pages)
5 July 2021Appointment of Mrs Rebecca Pearson as a director on 2 July 2021 (2 pages)
5 July 2021Termination of appointment of Joan Martina Elliott as a director on 2 July 2021 (1 page)
24 June 2021Confirmation statement made on 20 June 2021 with updates (4 pages)
19 March 2021Appointment of Mrs Aileen Waton as a director on 18 March 2021 (2 pages)
29 September 2020Statement of capital following an allotment of shares on 21 September 2020
  • GBP 3,500,110
(3 pages)
1 September 2020Full accounts made up to 31 December 2019 (21 pages)
24 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
8 April 2019Full accounts made up to 31 December 2018 (23 pages)
3 July 2018Full accounts made up to 31 December 2017 (18 pages)
27 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
1 May 2018Termination of appointment of Jonathan Stephen Picken as a director on 27 April 2018 (1 page)
1 May 2018Termination of appointment of Catherine Elizabeth Barton as a director on 27 April 2018 (1 page)
1 May 2018Appointment of Mr Michael Harrison as a director on 27 April 2018 (2 pages)
1 May 2018Appointment of Mr Neil Stephen Barker as a director on 27 April 2018 (2 pages)
22 February 2018Director's details changed for Ms Catherine Elizabeth Barton on 19 January 2018 (2 pages)
22 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • GBP 1,500,110
(3 pages)
22 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • GBP 1,500,110
(3 pages)
11 December 2017Director's details changed for Ms Catherine Elizabeth Barton on 8 December 2017 (2 pages)
11 December 2017Director's details changed for Ms Catherine Elizabeth Barton on 8 December 2017 (2 pages)
8 December 2017Change of details for Bupa Care Homes (Ans) Limited as a person with significant control on 8 December 2017 (2 pages)
8 December 2017Director's details changed for Mrs Joan Martina Elliott on 8 December 2017 (2 pages)
8 December 2017Director's details changed for Mrs Joan Martina Elliott on 8 December 2017 (2 pages)
8 December 2017Register(s) moved to registered office address 1 Angel Court London EC2R 7HJ (1 page)
8 December 2017Change of details for Bupa Care Homes (Ans) Limited as a person with significant control on 8 December 2017 (2 pages)
8 December 2017Director's details changed for Mr Jonathan Stephen Picken on 8 December 2017 (2 pages)
8 December 2017Registered 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 2017Director's details changed for Mr Jonathan Stephen Picken on 8 December 2017 (2 pages)
8 December 2017Registered 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 2017Secretary's details changed for Bupa Secretaries Limited on 8 December 2017 (1 page)
8 December 2017Register(s) moved to registered office address 1 Angel Court London EC2R 7HJ (1 page)
8 December 2017Secretary's details changed for Bupa Secretaries Limited on 8 December 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page)
3 July 2017Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page)
29 June 2017Notification of Bupa Care Homes (Ans) Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Bupa Care Homes (Ans) Limited as a person with significant control on 6 April 2016 (2 pages)
23 November 2016Appointment of Catherine Elizabeth Barton as a director on 17 November 2016 (2 pages)
23 November 2016Appointment of Catherine Elizabeth Barton as a director on 17 November 2016 (2 pages)
22 November 2016Termination of appointment of David Emmanuel Hynam as a director on 17 November 2016 (1 page)
22 November 2016Termination of appointment of David Emmanuel Hynam as a director on 17 November 2016 (1 page)
11 August 2016Appointment of Ms. Joan Martina Elliott as a director on 11 August 2016 (2 pages)
11 August 2016Appointment of Ms. Joan Martina Elliott as a director on 11 August 2016 (2 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 110
(7 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 110
(7 pages)
24 June 2016Full accounts made up to 31 December 2015 (23 pages)
24 June 2016Full accounts made up to 31 December 2015 (23 pages)
6 June 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 110
(4 pages)
6 June 2016Consolidation of shares on 18 May 2016 (5 pages)
6 June 2016Consolidation of shares on 18 May 2016 (5 pages)
6 June 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 110
(4 pages)
1 June 2016Resolutions
  • RES13 ‐ Consolidate and divide 18/05/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
1 June 2016Resolutions
  • RES13 ‐ Consolidate and divide 18/05/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
6 April 2016Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page)
6 April 2016Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page)
6 April 2016Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page)
6 April 2016Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page)
6 April 2016Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page)
6 April 2016Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page)
6 April 2016Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page)
6 April 2016Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page)
29 March 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 108.04
(8 pages)
29 March 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 108.04
(8 pages)
22 March 2016Director's details changed for Mr David Emmanuel Hynam on 2 December 2015 (2 pages)
22 March 2016Director's details changed for Mr David Emmanuel Hynam on 2 December 2015 (2 pages)
4 March 2016Termination of appointment of Keith Moore as a director on 29 February 2016 (1 page)
4 March 2016Termination of appointment of Keith Moore as a director on 29 February 2016 (1 page)
28 January 2016Group of companies' accounts made up to 31 March 2015 (22 pages)
28 January 2016Group of companies' accounts made up to 31 March 2015 (22 pages)
15 December 2015Memorandum and Articles of Association (34 pages)
15 December 2015Memorandum and Articles of Association (34 pages)
7 December 2015Register inspection address has been changed to Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page)
7 December 2015Register inspection address has been changed to Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page)
7 December 2015Satisfaction of charge 1 in full (1 page)
7 December 2015Satisfaction of charge 1 in full (1 page)
4 December 2015Termination of appointment of Jasvinder Singh Gill as a secretary on 2 December 2015 (1 page)
4 December 2015Termination of appointment of Ian Watson as a director on 2 December 2015 (1 page)
4 December 2015Appointment of Mr Keith Moore as a director on 2 December 2015 (2 pages)
4 December 2015Appointment of Mr Keith Moore as a director on 2 December 2015 (2 pages)
4 December 2015Change of name notice (2 pages)
4 December 2015Termination of appointment of Ian Watson as a director on 2 December 2015 (1 page)
4 December 2015Registered 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 2015Termination of appointment of Jasvinder Singh Gill as a secretary on 2 December 2015 (1 page)
4 December 2015Termination of appointment of David William Nicholson as a director on 2 December 2015 (1 page)
4 December 2015Change of name notice (2 pages)
4 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
4 December 2015Appointment of Mr Jonathan Stephen Picken as a director on 2 December 2015 (2 pages)
4 December 2015Registered 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 2015Termination of appointment of Ian Watson as a director on 2 December 2015 (1 page)
4 December 2015Appointment of Mr Keith Moore as a director on 2 December 2015 (2 pages)
4 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
4 December 2015Company name changed hadrian healthcare LIMITED\certificate issued on 04/12/15
  • RES15 ‐ Change company name resolution on 2015-12-02
(2 pages)
4 December 2015Termination of appointment of David William Nicholson as a director on 2 December 2015 (1 page)
4 December 2015Company name changed hadrian healthcare LIMITED\certificate issued on 04/12/15
  • RES15 ‐ Change company name resolution on 2015-12-02
(2 pages)
4 December 2015Appointment of Bupa Secretaries Limited as a secretary on 2 December 2015 (2 pages)
4 December 2015Appointment of Mr David Emmanuel Hynam as a director on 2 December 2015 (2 pages)
4 December 2015Appointment of Mr David Emmanuel Hynam as a director on 2 December 2015 (2 pages)
4 December 2015Appointment of Bupa Secretaries Limited as a secretary on 2 December 2015 (2 pages)
4 December 2015Appointment of Mr Jonathan Stephen Picken as a director on 2 December 2015 (2 pages)
4 December 2015Appointment of Mr David Emmanuel Hynam as a director on 2 December 2015 (2 pages)
4 December 2015Appointment of Mr Jonathan Stephen Picken as a director on 2 December 2015 (2 pages)
4 December 2015Termination of appointment of Jasvinder Singh Gill as a secretary on 2 December 2015 (1 page)
4 December 2015Appointment of Bupa Secretaries Limited as a secretary on 2 December 2015 (2 pages)
4 December 2015Registered 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 2015Termination of appointment of David William Nicholson as a director on 2 December 2015 (1 page)
3 February 2015Director's details changed for Mr David William Nicholson on 16 December 2014 (2 pages)
3 February 2015Director's details changed for Mr David William Nicholson on 16 December 2014 (2 pages)
21 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 108.04
(5 pages)
21 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 108.04
(5 pages)
21 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 108.04
(5 pages)
16 December 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
16 December 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
3 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
3 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
20 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 108.04
(4 pages)
20 March 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 108.04
(4 pages)
12 February 2014Annual return made up to 4 January 2014 with a full list of shareholders (5 pages)
12 February 2014Annual return made up to 4 January 2014 with a full list of shareholders (5 pages)
12 February 2014Annual return made up to 4 January 2014 with a full list of shareholders (5 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
1 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
8 January 2013Group of companies' accounts made up to 31 March 2012 (22 pages)
8 January 2013Group of companies' accounts made up to 31 March 2012 (22 pages)
31 July 2012Statement of company's objects (2 pages)
31 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 20/07/2012
(2 pages)
31 July 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 105.41
(4 pages)
31 July 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 105.41
(4 pages)
31 July 2012Statement of company's objects (2 pages)
31 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 20/07/2012
(2 pages)
8 January 2012Group of companies' accounts made up to 31 March 2011 (21 pages)
8 January 2012Group of companies' accounts made up to 31 March 2011 (21 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
1 August 2011Registered office address changed from Hadrian Offices 6 Bankside the Watermark Gateshead Tyne & Wear NE11 9SY on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Hadrian Offices 6 Bankside the Watermark Gateshead Tyne & Wear NE11 9SY on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Hadrian Offices 6 Bankside the Watermark Gateshead Tyne & Wear NE11 9SY on 1 August 2011 (1 page)
10 January 2011Secretary's details changed for Jasvinder Singh Gill on 4 January 2011 (1 page)
10 January 2011Director's details changed for Mr Ian Watson on 4 January 2011 (2 pages)
10 January 2011Secretary's details changed for Jasvinder Singh Gill on 4 January 2011 (1 page)
10 January 2011Director's details changed for Mr Ian Watson on 4 January 2011 (2 pages)
10 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
10 January 2011Director's details changed for Mr David William Nicholson on 4 January 2011 (2 pages)
10 January 2011Director's details changed for Mr Ian Watson on 4 January 2011 (2 pages)
10 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
10 January 2011Director's details changed for Mr David William Nicholson on 4 January 2011 (2 pages)
10 January 2011Director's details changed for Mr David William Nicholson on 4 January 2011 (2 pages)
10 January 2011Secretary's details changed for Jasvinder Singh Gill on 4 January 2011 (1 page)
10 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
8 October 2010Full accounts made up to 31 March 2010 (14 pages)
8 October 2010Full accounts made up to 31 March 2010 (14 pages)
17 February 2010Appointment of Jasvinder Singh Gill as a secretary (2 pages)
17 February 2010Appointment of Jasvinder Singh Gill as a secretary (2 pages)
16 February 2010Termination of appointment of Ian Watson as a secretary (1 page)
16 February 2010Termination of appointment of Ian Watson as a secretary (1 page)
20 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
7 December 2009Full accounts made up to 31 March 2009 (13 pages)
7 December 2009Full accounts made up to 31 March 2009 (13 pages)
15 September 2009S-div (1 page)
15 September 2009Resolutions
  • RES13 ‐ Sub division 11/09/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 September 2009S-div (1 page)
15 September 2009Resolutions
  • RES13 ‐ Sub division 11/09/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 January 2009Full accounts made up to 31 March 2008 (13 pages)
27 January 2009Full accounts made up to 31 March 2008 (13 pages)
19 January 2009Return made up to 04/01/09; full list of members (4 pages)
19 January 2009Return made up to 04/01/09; full list of members (4 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
15 February 2008Return made up to 04/01/08; no change of members (7 pages)
15 February 2008Return made up to 04/01/08; no change of members (7 pages)
6 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
6 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 77 osborne road jesmond newcastle upon tyne tyne & wear NE2 2AN (1 page)
27 July 2007Registered office changed on 27/07/07 from: 77 osborne road jesmond newcastle upon tyne tyne & wear NE2 2AN (1 page)
18 July 2007Company name changed crestbay enterprises LIMITED\certificate issued on 18/07/07 (2 pages)
18 July 2007Company name changed crestbay enterprises LIMITED\certificate issued on 18/07/07 (2 pages)
12 June 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
12 June 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
14 February 2007Return made up to 04/01/07; full list of members (6 pages)
14 February 2007Return made up to 04/01/07; full list of members (6 pages)
8 September 2006Ad 28/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2006Ad 28/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006New director appointed (2 pages)
20 January 2006Registered office changed on 20/01/06 from: 788-790 finchley road london NW11 7TJ (1 page)
20 January 2006Registered office changed on 20/01/06 from: 788-790 finchley road london NW11 7TJ (1 page)
4 January 2006Incorporation (16 pages)
4 January 2006Incorporation (16 pages)