Los Angeles
California
Ca 90067
Director Name | He Weishi Allan |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 29 June 2018(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Merchant |
Country of Residence | China |
Correspondence Address | Yintai Center Tower C Suite 5101 2 Jianwai Avenue Beijing 100022 |
Director Name | Mr Charles Taylor Pickett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 December 2019(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | C/O Arnold & Porter, Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Daniel James Booth |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 December 2019(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | C/O Arnold & Porter, Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Alnur Madatali Dhanani |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cottenham Park Road Wimbledon London SW20 0SA |
Director Name | Mr James Anthony Halton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langley House Wroxton Heath Banbury Oxfordshire OX15 6EU |
Secretary Name | Adam Harvey Ruxton Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Oldfield Road Wimbledon Village SW19 4SD |
Secretary Name | Mrs Nicola Coveney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Downside Maplescombe Lane Farningham Kent Da4 Ojy |
Director Name | Mrs Nicola Coveney |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Downside Maplescombe Lane Farningham Kent Da4 Ojy |
Director Name | Ms Yasmin Karim |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB |
Secretary Name | Timothy Hazael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(3 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 September 2016) |
Role | Company Director |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mr Christopher Ball |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(10 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB |
Director Name | Mr Philip John Burgan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(10 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB |
Director Name | Mr Peter Gervais Fagan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(10 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB |
Director Name | Scott Brinker |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2018(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2019) |
Role | Chief Investment Officer |
Country of Residence | United States |
Correspondence Address | Cindat Capital Management (Uk) Limited, Suite 315 Mayfair London W1S 4NX |
Director Name | Adam Mabry |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2018(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2019) |
Role | Senior Vice President - Corporate Transactions |
Country of Residence | United States |
Correspondence Address | Cindat Capital Management (Uk) Limited, Suite 315 Mayfair London W1S 4NX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01483 275191 |
---|---|
Telephone region | Guildford |
Registered Address | Cindat Capital Management (Uk) Limited, 16 Berkeley Street Mayfair London W1J 8DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Acer Healthcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,544,186 |
Gross Profit | £1,747,935 |
Net Worth | £9,422,432 |
Cash | £604,469 |
Current Liabilities | £784,021 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 3 weeks from now) |
21 November 2016 | Delivered on: 29 November 2016 Persons entitled: Hcp, Inc. Classification: A registered charge Particulars: The land more particularly described in the security document being the land registered at land registry with title numbers SY750305, SY675758 and SY387925. Outstanding |
---|---|
3 March 2014 | Delivered on: 6 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Cedar court care home essex drive cranleigh t/no SY750305. Notification of addition to or amendment of charge. Outstanding |
6 February 2014 | Delivered on: 10 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 June 2008 | Delivered on: 4 July 2008 Satisfied on: 24 August 2012 Persons entitled: Amyn Hotels Limited Classification: Legal charge Secured details: £21,500.00 and all other monies due or to become due from the company to the chargee. Particulars: 14 elmbridge road cranleigh. Fully Satisfied |
17 June 2008 | Delivered on: 19 June 2008 Satisfied on: 24 August 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 14 elmbridge road cranleigh fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 April 2008 | Delivered on: 24 April 2008 Satisfied on: 1 March 2014 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the group on any account whatsoever. Particulars: Land to the south of elmbridge road cranleigh by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Fully Satisfied |
16 April 2008 | Delivered on: 22 April 2008 Satisfied on: 9 July 2010 Persons entitled: Amyn Hotels Limited Classification: Legal charge Secured details: £3,600,000 due or to become due from the company to the chargee. Particulars: Cedar court care home, elmbridge road, cranleigh, surrey. Fully Satisfied |
14 January 2021 | Register inspection address has been changed from Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY England to Cms Cameron Mckenna Nabarro Olswang Llp 1-3 Charter Square Sheffield South Yorkshire S1 4HS (1 page) |
---|---|
9 November 2020 | Change of details for Bond Healthcare Midco Limited as a person with significant control on 6 November 2020 (2 pages) |
9 November 2020 | Confirmation statement made on 8 November 2020 with updates (4 pages) |
12 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (40 pages) |
12 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
12 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
12 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
8 January 2020 | Register inspection address has been changed to Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY (1 page) |
8 January 2020 | Register(s) moved to registered inspection location Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY (1 page) |
7 January 2020 | Termination of appointment of Adam Mabry as a director on 18 December 2019 (1 page) |
7 January 2020 | Appointment of Mr Daniel James Booth as a director on 18 December 2019 (2 pages) |
7 January 2020 | Appointment of Mr Charles Taylor Pickett as a director on 18 December 2019 (2 pages) |
7 January 2020 | Termination of appointment of Scott Brinker as a director on 18 December 2019 (1 page) |
7 January 2020 | Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to Cindat Capital Management (Uk) Limited, Suite 315 48 Dover Street Mayfair London W1S 4NX on 7 January 2020 (1 page) |
15 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
12 November 2019 | Change of details for Acer Healthcare Limited as a person with significant control on 4 July 2018 (2 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
5 June 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
28 May 2019 | Full accounts made up to 30 April 2018 (24 pages) |
14 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
5 July 2018 | Appointment of Adam Mabry as a director on 29 June 2018 (2 pages) |
4 July 2018 | Termination of appointment of Peter Gervais Fagan as a director on 29 June 2018 (1 page) |
4 July 2018 | Termination of appointment of Christopher Ball as a director on 29 June 2018 (1 page) |
4 July 2018 | Appointment of He Weishi Allan as a director on 29 June 2018 (2 pages) |
4 July 2018 | Appointment of John Stasinos as a director on 29 June 2018 (2 pages) |
4 July 2018 | Appointment of Scott Brinker as a director on 29 June 2018 (2 pages) |
4 July 2018 | Termination of appointment of Philip John Burgan as a director on 29 June 2018 (1 page) |
4 July 2018 | Registered office address changed from Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB England to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS on 4 July 2018 (1 page) |
7 February 2018 | Full accounts made up to 30 April 2017 (25 pages) |
9 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
29 December 2016 | Statement of company's objects (2 pages) |
29 December 2016 | Statement of company's objects (2 pages) |
16 December 2016 | Resolutions
|
16 December 2016 | Resolutions
|
29 November 2016 | Registration of charge 059923080007, created on 21 November 2016 (55 pages) |
29 November 2016 | Registration of charge 059923080007, created on 21 November 2016 (55 pages) |
25 November 2016 | Satisfaction of charge 059923080006 in full (1 page) |
25 November 2016 | Satisfaction of charge 059923080006 in full (1 page) |
25 November 2016 | Satisfaction of charge 059923080005 in full (1 page) |
25 November 2016 | Satisfaction of charge 059923080005 in full (1 page) |
23 November 2016 | Termination of appointment of Yasmin Karim as a director on 21 November 2016 (1 page) |
23 November 2016 | Registered office address changed from Eighth Floor 167 Fleet Street London EC4A 2EA to Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB on 23 November 2016 (1 page) |
23 November 2016 | Appointment of Mr Christopher Ball as a director on 21 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Christopher Ball as a director on 21 November 2016 (2 pages) |
23 November 2016 | Registered office address changed from Eighth Floor 167 Fleet Street London EC4A 2EA to Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB on 23 November 2016 (1 page) |
23 November 2016 | Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page) |
23 November 2016 | Appointment of Mr Peter Gervais Fagan as a director on 21 November 2016 (2 pages) |
23 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
23 November 2016 | Appointment of Mr Philip John Burgan as a director on 21 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Yasmin Karim as a director on 21 November 2016 (1 page) |
23 November 2016 | Appointment of Mr Philip John Burgan as a director on 21 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Peter Gervais Fagan as a director on 21 November 2016 (2 pages) |
23 November 2016 | Confirmation statement made on 8 November 2016 with updates (4 pages) |
23 November 2016 | Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
28 September 2016 | Termination of appointment of Timothy Hazael as a secretary on 20 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Timothy Hazael as a secretary on 20 September 2016 (2 pages) |
16 September 2016 | Statement of capital following an allotment of shares on 2 September 2016
|
16 September 2016 | Statement of capital following an allotment of shares on 2 September 2016
|
15 September 2016 | Resolutions
|
5 September 2016 | Statement of capital on 5 September 2016
|
5 September 2016 | Resolutions
|
5 September 2016 | Statement by Directors (1 page) |
5 September 2016 | Resolutions
|
5 September 2016 | Statement by Directors (1 page) |
5 September 2016 | Solvency Statement dated 02/09/16 (1 page) |
5 September 2016 | Statement of capital on 5 September 2016
|
5 September 2016 | Solvency Statement dated 02/09/16 (1 page) |
16 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
22 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
18 December 2014 | Secretary's details changed for Timothy Hazael on 4 December 2014 (1 page) |
18 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Director's details changed for Ms Yasmin Karim on 4 December 2014 (2 pages) |
18 December 2014 | Director's details changed for Ms Yasmin Karim on 4 December 2014 (2 pages) |
18 December 2014 | Secretary's details changed for Timothy Hazael on 4 December 2014 (1 page) |
18 December 2014 | Secretary's details changed for Timothy Hazael on 4 December 2014 (1 page) |
18 December 2014 | Director's details changed for Ms Yasmin Karim on 4 December 2014 (2 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 March 2014 | Registration of charge 059923080006 (10 pages) |
6 March 2014 | Registration of charge 059923080006 (10 pages) |
1 March 2014 | Satisfaction of charge 2 in full (4 pages) |
1 March 2014 | Satisfaction of charge 2 in full (4 pages) |
10 February 2014 | Registration of charge 059923080005 (8 pages) |
10 February 2014 | Registration of charge 059923080005 (8 pages) |
25 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
15 November 2013 | Registered office address changed from Sardinia House, Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 15 November 2013 (2 pages) |
15 November 2013 | Registered office address changed from Sardinia House, Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 15 November 2013 (2 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 January 2013 | Director's details changed for Ms Yasmin Karim Dhanani on 17 December 2012 (3 pages) |
3 January 2013 | Director's details changed for Ms Yasmin Karim Dhanani on 17 December 2012 (3 pages) |
28 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a medium company made up to 31 December 2011 (16 pages) |
26 September 2012 | Accounts for a medium company made up to 31 December 2011 (16 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
7 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Mrs Yasmin Karim Dhanani on 27 July 2010 (3 pages) |
16 September 2010 | Director's details changed for Mrs Yasmin Karim Dhanani on 27 July 2010 (3 pages) |
15 September 2010 | Secretary's details changed for Timothy Hazael on 27 July 2010 (3 pages) |
15 September 2010 | Secretary's details changed for Timothy Hazael on 27 July 2010 (3 pages) |
13 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
13 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Mrs Yasmin Karim Dhanani on 1 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Yasmin Karim Dhanani on 1 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Mrs Yasmin Karim Dhanani on 1 December 2009 (2 pages) |
25 November 2009 | Appointment of Timothy Hazael as a secretary (3 pages) |
25 November 2009 | Termination of appointment of Adam Sharp as a secretary (2 pages) |
25 November 2009 | Termination of appointment of James Halton as a director (2 pages) |
25 November 2009 | Termination of appointment of Alnur Dhanani as a director (2 pages) |
25 November 2009 | Termination of appointment of Adam Sharp as a secretary (2 pages) |
25 November 2009 | Appointment of Timothy Hazael as a secretary (3 pages) |
25 November 2009 | Termination of appointment of Alnur Dhanani as a director (2 pages) |
25 November 2009 | Termination of appointment of James Halton as a director (2 pages) |
23 November 2009 | Company name changed carebase (cranleigh) LIMITED\certificate issued on 23/11/09
|
23 November 2009 | Change of name notice (2 pages) |
23 November 2009 | Company name changed carebase (cranleigh) LIMITED\certificate issued on 23/11/09
|
23 November 2009 | Change of name notice (2 pages) |
9 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
8 April 2009 | Appointment terminated director nicola coveney (1 page) |
8 April 2009 | Appointment terminated director nicola coveney (1 page) |
2 March 2009 | Director appointed yasmin karim dhanani (2 pages) |
2 March 2009 | Director appointed yasmin karim dhanani (2 pages) |
15 January 2009 | Return made up to 08/11/08; full list of members (4 pages) |
15 January 2009 | Return made up to 08/11/08; full list of members (4 pages) |
18 July 2008 | Director appointed nicola coveney (2 pages) |
18 July 2008 | Director appointed nicola coveney (2 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
16 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
16 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 December 2007 | Return made up to 08/11/07; full list of members (2 pages) |
10 December 2007 | Return made up to 08/11/07; full list of members (2 pages) |
10 December 2007 | Secretary's particulars changed (1 page) |
10 December 2007 | Secretary's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
23 February 2007 | Ad 08/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 2007 | Ad 08/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 February 2007 | New secretary appointed (2 pages) |
1 February 2007 | New secretary appointed (2 pages) |
30 January 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
8 November 2006 | Incorporation (17 pages) |
8 November 2006 | Incorporation (17 pages) |