Company NameContinuum Care And Education Group Limited
Company StatusActive
Company Number05804360
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Farouq Rashid Sheikh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(12 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Metropolitan House Darkes Lane
Potters Bar
EN6 1AG
Director NameMr Haroon Rashid Sheikh
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(12 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Metropolitan House Darkes Lane
Potters Bar
EN6 1AG
Director NameMr Christopher Keith Dickinson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(12 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetropolitan House 3 Darkes Lane
Potters Bar
EN6 1AG
Secretary NameMr Christopher Keith Dickinson
StatusCurrent
Appointed13 January 2020(13 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address3 Darkes Lane
Potters Bar
EN6 1AG
Director NameMr Jeremy David Wiles
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetropolitan House 3 Darkes Lane
Potters Bar
EN6 1AG
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameSheila Peters
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address146 Hollybush Street
Plaistow
London
E13 9EB
Director NameMr Nicholas John Walters
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 26 April 2012)
RoleChartered Accountant
Correspondence Address8 Garrick Avenue
Newton Mearns Mearnskirk
Glasgow
G77 5GF
Scotland
Director NameMr Stephen John Parkin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(1 month, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2006)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address20 Wildcroft Drive
Wokingham
Berkshire
RG40 3HY
Director NameMr Iain Donald Macritchie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBolebec Place
Weir Lane
Whitechurch Aylesbury
Bucks
HP22 4JB
Secretary NameMr Nicholas John Walters
NationalityBritish
StatusResigned
Appointed19 June 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 26 April 2012)
RoleChartered Accountant
Correspondence Address8 Garrick Avenue
Newton Mearns Mearnskirk
Glasgow
G77 5GF
Scotland
Director NameMr Robert Wightman Hall
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewton Kyme Hall
Newton Kyme
Tadcaster
Yorkshire
LS24 9LR
Director NameMr Paul Richardson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address96 Albert Road West
Heaton
Bolton
Lancashire
BL1 5ED
Director NameMr Forbes Kerr Stuart
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(5 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
35 Portman Square
London
W1H 6LR
Director NameMr Rizwan Khan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(5 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 2014)
RoleResidential Care Worker
Country of ResidenceEngland
Correspondence AddressPinnacle House 2 Oakwood Square
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3SB
Director NameMr Stephen Geoffrey Herring
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(5 years, 12 months after company formation)
Appointment Duration1 year (resigned 03 May 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPinnacle House 2 Oakwood Square
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3SB
Director NameMr Mark Johnston
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(7 years, 1 month after company formation)
Appointment Duration12 months (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnacle House 2 Oakwood Square
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3SB
Director NameAndrew Patrick Griffth
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2014(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Waterfront Building Chancellor's Road
Hammersmith Embankment
London
W6 9RD
Director NameMr Mohamed Saleem Asaria
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2014(8 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Waterfront Building Chancellors Road
Hammersmith Embankment
London
W6 9RU
Secretary NamePaul Wright
StatusResigned
Appointed30 January 2015(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 2016)
RoleCompany Director
Correspondence Address4th Floor, Waterfront Building Hammersmith Embankm
Chancellors Road
London
W6 9RU
Secretary NameFrancis Jardine
StatusResigned
Appointed15 September 2016(10 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 March 2017)
RoleCompany Director
Correspondence Address4th Floor Waterfront Building Chancellors Road
Hammersmith Embankment
London
W6 9RU
Secretary NameMs Catherine Jane Apthorpe
StatusResigned
Appointed03 March 2017(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 2019)
RoleCompany Director
Correspondence Address4th Floor, Waterfront, Manbre Wharf
Manbre Road
Hammersmith
W6 9RH
Director NameMr Anoop Kang
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Waterfront, Manbre Wharf
Manbre Road
Hammersmith
W6 9RH
Director NameAnne Marie Carrie
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Waterfront Building Hammersmith Embankm
Chancellors Road
London
W6 9RU
Director NameMr John Joseph Ivers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetropolitan House 3 Darkes Lane
Potters Bar
EN6 1AG
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 April 2012(5 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 2015)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ

Contact

Websitecontinuumgroup.org.uk

Location

Registered AddressMetropolitan House
3 Darkes Lane
Potters Bar
EN6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 40 other UK companies use this postal address

Shareholders

190k at £0.1Cambian Childcare Properties Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (2 weeks, 6 days from now)

Charges

26 April 2012Delivered on: 4 May 2012
Satisfied on: 15 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as both clydesdale bank and yorkshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including uncalled capital, book debts, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
26 April 2012Delivered on: 4 May 2012
Satisfied on: 15 August 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (trading as both clydesdale bank and yorkshire bank) on any account whatsoever.
Particulars: Mount view, 136 seamer road, scarborough t/no NYK122536;. With all buildings and fixtures, plant, machinery, goodwill, rental and other money payable under any lease; by way of floating charge all moveable plant, machinery, equipment and other goods in connection with the property.. See image for full details.
Fully Satisfied
8 July 2009Delivered on: 10 July 2009
Satisfied on: 12 May 2012
Persons entitled: Resource Partners Spv Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 January 2009Delivered on: 17 January 2009
Satisfied on: 12 May 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 136 seamer road, scarborough t/no NYK122536 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
11 November 2008Delivered on: 13 November 2008
Satisfied on: 12 May 2012
Persons entitled: Aib Group (UK) PLC

Classification: Charge over bank account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being all monies from time to time standing to the credit of the security account numbered 017075018 sort code 23-85-85 see image for full details.
Fully Satisfied
24 January 2007Delivered on: 1 February 2007
Satisfied on: 12 May 2012
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee or any receiver or any delegate or sub-delegate appointed by the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 January 2007Delivered on: 29 January 2007
Satisfied on: 2 February 2008
Persons entitled: 3I Investments PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 June 2023Accounts for a dormant company made up to 30 September 2022 (5 pages)
3 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
13 September 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
4 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
11 August 2021Termination of appointment of John Joseph Ivers as a director on 11 August 2021 (1 page)
11 August 2021Appointment of Mr Jeremy David Wiles as a director on 11 August 2021 (2 pages)
29 June 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
11 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
2 June 2020Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages)
2 June 2020Secretary's details changed for Mr Christopher Keith Dickinson on 13 January 2020 (1 page)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
4 May 2020Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020 (2 pages)
2 September 2019Registered office address changed from 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England to Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG on 2 September 2019 (1 page)
24 June 2019Termination of appointment of Catherine Jane Apthorpe as a secretary on 24 June 2019 (1 page)
5 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
30 May 2019Termination of appointment of Anne Marie Carrie as a director on 30 May 2019 (1 page)
30 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
9 April 2019Appointment of Mr John Ivers as a director on 28 March 2019 (2 pages)
29 March 2019Appointment of Mr Haroon Rashid Sheikh as a director on 28 March 2019 (2 pages)
29 March 2019Appointment of Mr Farouq Rashid Sheikh as a director on 28 March 2019 (2 pages)
28 March 2019Appointment of Mr Christopher Keith Dickinson as a director on 28 March 2019 (2 pages)
14 March 2019Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
26 October 2018Termination of appointment of Mohamed Saleem Asaria as a director on 18 October 2018 (1 page)
26 October 2018Termination of appointment of Anoop Kang as a director on 18 October 2018 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
31 July 2018Registered office address changed from 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH on 31 July 2018 (1 page)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
18 October 2017Appointment of Anne Marie Carrie as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Anne Marie Carrie as a director on 18 October 2017 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 August 2017Appointment of Mr Anoop Kang as a director on 12 July 2017 (2 pages)
2 August 2017Appointment of Mr Anoop Kang as a director on 12 July 2017 (2 pages)
15 June 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 March 2017Appointment of Ms Catherine Jane Apthorpe as a secretary on 3 March 2017 (2 pages)
3 March 2017Termination of appointment of Francis Jardine as a secretary on 3 March 2017 (1 page)
3 March 2017Appointment of Ms Catherine Jane Apthorpe as a secretary on 3 March 2017 (2 pages)
3 March 2017Termination of appointment of Francis Jardine as a secretary on 3 March 2017 (1 page)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 October 2016Appointment of Francis Jardine as a secretary on 15 September 2016 (3 pages)
5 October 2016Appointment of Francis Jardine as a secretary on 15 September 2016 (3 pages)
5 October 2016Termination of appointment of Paul Wright as a secretary on 15 September 2016 (2 pages)
5 October 2016Termination of appointment of Paul Wright as a secretary on 15 September 2016 (2 pages)
2 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 June 2016Memorandum and Articles of Association (12 pages)
2 June 2016Memorandum and Articles of Association (12 pages)
2 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 19,001
(4 pages)
31 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 19,001
(4 pages)
5 May 2016Termination of appointment of Andrew Patrick Griffth as a director on 27 April 2016 (1 page)
5 May 2016Termination of appointment of Andrew Patrick Griffth as a director on 27 April 2016 (1 page)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 19,001
(5 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 19,001
(5 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 19,001
(5 pages)
9 April 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
9 April 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
2 February 2015Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 2 February 2015 (1 page)
2 February 2015Termination of appointment of T&H Secretarial Services Limited as a secretary on 30 January 2015 (1 page)
2 February 2015Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 2 February 2015 (1 page)
2 February 2015Appointment of Paul Wright as a secretary on 30 January 2015 (2 pages)
2 February 2015Appointment of Paul Wright as a secretary on 30 January 2015 (2 pages)
2 February 2015Termination of appointment of T&H Secretarial Services Limited as a secretary on 30 January 2015 (1 page)
2 February 2015Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 2 February 2015 (1 page)
7 November 2014Full accounts made up to 31 December 2013 (16 pages)
7 November 2014Full accounts made up to 31 December 2013 (16 pages)
18 September 2014Termination of appointment of Rizwan Khan as a director on 10 September 2014
  • ANNOTATION Clarification the document is a duplicate of TM01 registered on 18/09/2014
(2 pages)
18 September 2014Termination of appointment of a director
  • ANNOTATION Clarification the document is a duplicate of TM01 registered on 18/09/2014
(2 pages)
18 September 2014Termination of appointment of a director
  • ANNOTATION Clarification the document is a duplicate of TM01 registered on 18/09/2014
(3 pages)
18 September 2014Termination of appointment of a director
  • ANNOTATION Clarification the document is a duplicate of TM01 registered on 18/09/2014
(2 pages)
18 September 2014Termination of appointment of Rizwan Khan as a director on 10 September 2014
  • ANNOTATION Clarification the document is a duplicate of TM01 registered on 18/09/2014
(2 pages)
18 September 2014Termination of appointment of a director
  • ANNOTATION Clarification the document is a duplicate of TM01 registered on 18/09/2014
(3 pages)
18 September 2014Termination of appointment of Rizwan Khan as a director on 10 September 2014 (2 pages)
18 September 2014Termination of appointment of Rizwan Khan as a director on 10 September 2014 (2 pages)
12 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 September 2014Appointment of Andrew Patrick Griffth as a director on 22 August 2014 (3 pages)
9 September 2014Appointment of Andrew Patrick Griffth as a director on 22 August 2014 (3 pages)
8 September 2014Appointment of Mohamed Saleem Asaria as a director on 22 August 2014 (3 pages)
8 September 2014Appointment of Mohamed Saleem Asaria as a director on 22 August 2014 (3 pages)
5 September 2014Resolutions
  • RES13 ‐ Appoint officers 22/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 September 2014Resolutions
  • RES13 ‐ Appoint officers 22/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
15 August 2014Satisfaction of charge 6 in full (4 pages)
15 August 2014Satisfaction of charge 6 in full (4 pages)
15 August 2014Satisfaction of charge 7 in full (4 pages)
15 August 2014Satisfaction of charge 7 in full (4 pages)
17 June 2014Termination of appointment of Mark Johnston as a director (1 page)
17 June 2014Termination of appointment of Mark Johnston as a director (1 page)
12 May 2014Director's details changed for Mr Mark Johnston on 17 June 2013 (2 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 19,001
(5 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 19,001
(5 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 19,001
(5 pages)
12 May 2014Director's details changed for Mr Mark Johnston on 17 June 2013 (2 pages)
25 April 2014Termination of appointment of Forbes Stuart as a director (2 pages)
25 April 2014Termination of appointment of Forbes Stuart as a director (2 pages)
29 November 2013Sect 519 (3 pages)
29 November 2013Section 519 (3 pages)
29 November 2013Auditor's resignation (3 pages)
29 November 2013Auditor's resignation (3 pages)
29 November 2013Section 519 (3 pages)
29 November 2013Sect 519 (3 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
17 June 2013Appointment of Mr Mark Johnston as a director (2 pages)
17 June 2013Appointment of Mr Mark Johnston as a director (2 pages)
4 June 2013Termination of appointment of Stephen Herring as a director (1 page)
4 June 2013Termination of appointment of Stephen Herring as a director (1 page)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
26 June 2012Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (3 pages)
26 June 2012Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (3 pages)
24 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2012Memorandum and Articles of Association (11 pages)
23 May 2012Memorandum and Articles of Association (11 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 May 2012Auditor's resignation (1 page)
16 May 2012Auditor's resignation (1 page)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
4 May 2012Change of share class name or designation (2 pages)
4 May 2012Change of share class name or designation (2 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 May 2012Particulars of variation of rights attached to shares (2 pages)
4 May 2012Sub-division of shares on 26 April 2012 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
4 May 2012Sub-division of shares on 26 April 2012 (5 pages)
4 May 2012Particulars of variation of rights attached to shares (2 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
1 May 2012Appointment of Mr Stephen Geoffrey Herring as a director (2 pages)
1 May 2012Appointment of Mr Stephen Geoffrey Herring as a director (2 pages)
1 May 2012Appointment of Mr Forbes Kerr Stuart as a director (2 pages)
1 May 2012Appointment of Mr Rizwan Khan as a director (2 pages)
1 May 2012Appointment of Mr Rizwan Khan as a director (2 pages)
1 May 2012Appointment of Mr Forbes Kerr Stuart as a director (2 pages)
30 April 2012Termination of appointment of Robert Hall as a director (1 page)
30 April 2012Registered office address changed from Leeds House 11a Yorkshire Street Rochdale Lancashire OL16 1BH on 30 April 2012 (1 page)
30 April 2012Termination of appointment of Iain Macritchie as a director (1 page)
30 April 2012Termination of appointment of Paul Richardson as a director (1 page)
30 April 2012Termination of appointment of Nicholas Walters as a secretary (1 page)
30 April 2012Registered office address changed from Leeds House 11a Yorkshire Street Rochdale Lancashire OL16 1BH on 30 April 2012 (1 page)
30 April 2012Termination of appointment of Nicholas Walters as a director (1 page)
30 April 2012Appointment of T&H Secretarial Services Limited as a secretary (2 pages)
30 April 2012Termination of appointment of Robert Hall as a director (1 page)
30 April 2012Appointment of T&H Secretarial Services Limited as a secretary (2 pages)
30 April 2012Termination of appointment of Nicholas Walters as a director (1 page)
30 April 2012Termination of appointment of Paul Richardson as a director (1 page)
30 April 2012Termination of appointment of Nicholas Walters as a secretary (1 page)
30 April 2012Termination of appointment of Iain Macritchie as a director (1 page)
26 March 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
26 March 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
31 May 2011Annual return made up to 3 May 2011 (16 pages)
31 May 2011Annual return made up to 3 May 2011 (16 pages)
31 May 2011Annual return made up to 3 May 2011 (16 pages)
23 May 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
23 May 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
21 June 2010Annual return made up to 3 May 2010 (16 pages)
21 June 2010Annual return made up to 3 May 2010 (16 pages)
21 June 2010Annual return made up to 3 May 2010 (16 pages)
7 June 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
7 June 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
20 July 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
20 July 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 May 2009Return made up to 03/05/09; full list of members (8 pages)
5 May 2009Return made up to 03/05/09; full list of members (8 pages)
17 April 2009Director appointed paul richardson (1 page)
17 April 2009Director appointed paul richardson (1 page)
17 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
30 July 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
30 July 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
6 June 2008Return made up to 03/05/08; full list of members (8 pages)
6 June 2008Return made up to 03/05/08; full list of members (8 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 January 2008Group of companies' accounts made up to 31 December 2006 (29 pages)
2 January 2008Group of companies' accounts made up to 31 December 2006 (29 pages)
6 December 2007Statement of affairs (12 pages)
6 December 2007Nc inc already adjusted 26/11/07 (2 pages)
6 December 2007Ad 26/11/07--------- £ si [email protected]=1 £ ic 10000/10001 (4 pages)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 December 2007Statement of affairs (12 pages)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 December 2007Nc inc already adjusted 26/11/07 (2 pages)
6 December 2007Ad 26/11/07--------- £ si [email protected]=1 £ ic 10000/10001 (4 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 July 2007Return made up to 03/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 July 2007Return made up to 03/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 February 2007Memorandum and Articles of Association (3 pages)
12 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2007Memorandum and Articles of Association (3 pages)
1 February 2007Particulars of mortgage/charge (7 pages)
1 February 2007Particulars of mortgage/charge (7 pages)
29 January 2007Particulars of mortgage/charge (7 pages)
29 January 2007Particulars of mortgage/charge (7 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
10 December 2006Registered office changed on 10/12/06 from: old sessions house 32 somers road wisbech cambridgeshire PE13 1JF (1 page)
10 December 2006Registered office changed on 10/12/06 from: old sessions house 32 somers road wisbech cambridgeshire PE13 1JF (1 page)
17 July 2006Registered office changed on 17/07/06 from: 10 norwich street london EC4A 1BD (1 page)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 July 2006Nc inc already adjusted 06/07/06 (2 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 July 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
17 July 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
17 July 2006Ad 06/07/06--------- £ si [email protected]=9999 £ ic 1/10000 (4 pages)
17 July 2006Ad 06/07/06--------- £ si [email protected]=9999 £ ic 1/10000 (4 pages)
17 July 2006Registered office changed on 17/07/06 from: 10 norwich street london EC4A 1BD (1 page)
17 July 2006Nc inc already adjusted 06/07/06 (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006New secretary appointed;new director appointed (3 pages)
6 July 2006New director appointed (3 pages)
6 July 2006New director appointed (3 pages)
6 July 2006New secretary appointed;new director appointed (3 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006New director appointed (3 pages)
6 July 2006Director resigned (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006New director appointed (3 pages)
3 May 2006Incorporation (16 pages)
3 May 2006Incorporation (16 pages)