London
W14 8UD
Director Name | Mr James Benjamin Lee |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British, |
Status | Current |
Appointed | 12 July 2021(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Group Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British, |
Status | Current |
Appointed | 12 July 2021(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 80 Hammersmith Road London W14 8UD |
Director Name | Ms Rebekah Antonia Cresswell |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr David George Nott |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 St Ives Wood St. Ives Ringwood Hampshire BH24 2EA |
Director Name | Thomas Joseph Finlay |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36a Station Road New Milton Hampshire BH25 6JX |
Secretary Name | Thomas Joseph Finlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36a Station Road New Milton Hampshire BH25 6JX |
Director Name | Stewart Mechem |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yarrell Cottage 39 Ramley Road Upper Pennington Lymington Hampshire SO41 8GZ |
Director Name | Paul James Finlay |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 July 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 36a Station Road New Milton Hampshire BH25 6JX |
Director Name | Mrs Lesley Joy Chamberlain |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2016) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Steven John Woolgar |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2016) |
Role | Director Of Policy And Regulation |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Dr Quazi Shams Mahfooz Haque |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2016) |
Role | Group Medical Director |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Secretary Name | Mrs Sarah Juliette Livingston |
---|---|
Status | Resigned |
Appointed | 01 July 2015(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Nigel Myers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(9 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 17 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Trevor Michael Torrington |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 July 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5th Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Ryan David Jervis |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 80 Hammersmith Road London W14 8UD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.themanorclinic.com |
---|---|
Telephone | 023 80464721 |
Telephone region | Southampton / Portsmouth |
Registered Address | 5th Floor 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £274,097 |
Cash | £217,226 |
Current Liabilities | £59,292 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
13 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
8 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages) |
8 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages) |
8 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
8 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
13 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
24 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages) |
24 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
24 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (57 pages) |
24 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
27 April 2022 | Director's details changed for Mr Jim Lee on 12 July 2021 (2 pages) |
14 April 2022 | Director's details changed (2 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
15 December 2021 | Appointment of Ms Rebekah Cresswell as a director on 8 December 2021 (2 pages) |
6 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (60 pages) |
6 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
6 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages) |
6 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
14 July 2021 | Termination of appointment of Trevor Michael Torrington as a director on 12 July 2021 (1 page) |
14 July 2021 | Termination of appointment of Ryan David Jervis as a director on 12 July 2021 (1 page) |
14 July 2021 | Appointment of Mr Jim Lee as a director on 12 July 2021 (2 pages) |
14 July 2021 | Appointment of Mr David James Hall as a director on 12 July 2021 (2 pages) |
19 March 2021 | Resolutions
|
19 March 2021 | Memorandum and Articles of Association (11 pages) |
9 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
2 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
2 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
2 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages) |
2 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
20 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
30 December 2019 | Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page) |
1 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
1 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages) |
1 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages) |
1 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
12 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
13 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
13 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
13 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages) |
13 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages) |
7 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
28 February 2017 | Registered office address changed from C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England to 5th Floor 80 Hammersmith Road London W14 8UD on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England to 5th Floor 80 Hammersmith Road London W14 8UD on 28 February 2017 (1 page) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
15 December 2016 | Register(s) moved to registered inspection location Fifth Floor 80 Hammersmith Road London W14 8UD (1 page) |
15 December 2016 | Register inspection address has been changed to Fifth Floor 80 Hammersmith Road London W14 8UD (1 page) |
15 December 2016 | Register inspection address has been changed to Fifth Floor 80 Hammersmith Road London W14 8UD (1 page) |
15 December 2016 | Register(s) moved to registered inspection location Fifth Floor 80 Hammersmith Road London W14 8UD (1 page) |
13 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr David James Hall as a secretary on 30 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr David James Hall as a secretary on 30 November 2016 (2 pages) |
9 December 2016 | Termination of appointment of Quazi Haque as a director on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Steven John Woolgar as a director on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Steven John Woolgar as a director on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Sarah Juliette Livingston as a secretary on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Quazi Haque as a director on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Lesley Joy Chamberlain as a director on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Sarah Juliette Livingston as a secretary on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Lesley Joy Chamberlain as a director on 30 November 2016 (1 page) |
19 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages) |
19 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
19 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
19 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
19 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
19 October 2016 | Total exemption small company accounts made up to 31 December 2015 (17 pages) |
19 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 December 2015 (17 pages) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
3 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
3 July 2015 | Appointment of Mrs Lesley Joy Chamberlain as a director on 1 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Thomas Joseph Finlay as a director on 1 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Thomas Joseph Finlay as a director on 1 July 2015 (1 page) |
3 July 2015 | Appointment of Mrs Sarah Juliette Livingston as a secretary on 1 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Thomas Joseph Finlay as a secretary on 1 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Thomas Joseph Finlay as a secretary on 1 July 2015 (1 page) |
3 July 2015 | Appointment of Mr Steven John Woolgar as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Mrs Lesley Joy Chamberlain as a director on 1 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from 36a Station Road New Milton Hampshire BH25 6JX to C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 36a Station Road New Milton Hampshire BH25 6JX to C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 3 July 2015 (1 page) |
3 July 2015 | Appointment of Mrs Sarah Juliette Livingston as a secretary on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Mrs Sarah Juliette Livingston as a secretary on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Dr Quazi Haque as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Steven John Woolgar as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Dr Quazi Haque as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Steven John Woolgar as a director on 1 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Stewart Mechem as a director on 1 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Thomas Joseph Finlay as a secretary on 1 July 2015 (1 page) |
3 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
3 July 2015 | Termination of appointment of Stewart Mechem as a director on 1 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Thomas Joseph Finlay as a director on 1 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 36a Station Road New Milton Hampshire BH25 6JX to C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 3 July 2015 (1 page) |
3 July 2015 | Appointment of Mrs Lesley Joy Chamberlain as a director on 1 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Stewart Mechem as a director on 1 July 2015 (1 page) |
3 July 2015 | Appointment of Dr Quazi Haque as a director on 1 July 2015 (2 pages) |
30 June 2015 | Resolutions
|
29 June 2015 | Resolutions
|
29 June 2015 | Resolutions
|
15 June 2015 | Statement by Directors (1 page) |
15 June 2015 | Solvency Statement dated 01/06/12 (1 page) |
15 June 2015 | Statement of capital on 15 June 2015
|
15 June 2015 | Statement of capital on 15 June 2015
|
15 June 2015 | Solvency Statement dated 31/03/12 (1 page) |
15 June 2015 | Resolutions
|
15 June 2015 | Solvency Statement dated 31/03/12 (1 page) |
15 June 2015 | Statement by Directors (1 page) |
15 June 2015 | Resolutions
|
15 June 2015 | Statement of capital on 15 June 2015
|
15 June 2015 | Resolutions
|
15 June 2015 | Statement of capital on 15 June 2015
|
15 June 2015 | Statement by Directors (1 page) |
15 June 2015 | Solvency Statement dated 01/06/12 (1 page) |
15 June 2015 | Resolutions
|
15 June 2015 | Statement of capital on 15 June 2015
|
15 June 2015 | Statement of capital on 15 June 2015
|
15 June 2015 | Resolutions
|
15 June 2015 | Statement by Directors (1 page) |
15 June 2015 | Statement by Directors (1 page) |
15 June 2015 | Solvency Statement dated 01/06/12 (1 page) |
15 June 2015 | Solvency Statement dated 01/06/12 (1 page) |
15 June 2015 | Resolutions
|
15 June 2015 | Statement by Directors (1 page) |
27 April 2015 | Statement of capital following an allotment of shares on 27 June 2008
|
27 April 2015 | Statement of capital following an allotment of shares on 27 June 2008
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
23 August 2013 | Termination of appointment of Paul Finlay as a director (1 page) |
23 August 2013 | Termination of appointment of Paul Finlay as a director (1 page) |
12 August 2013 | Director's details changed for Thomas Joseph Finlay on 2 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Thomas Joseph Finlay on 2 August 2013 (2 pages) |
20 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 October 2012 | Cancellation of shares. Statement of capital on 30 October 2012
|
30 October 2012 | Purchase of own shares. (3 pages) |
30 October 2012 | Purchase of own shares. (3 pages) |
30 October 2012 | Cancellation of shares. Statement of capital on 30 October 2012
|
30 October 2012 | Cancellation of shares. Statement of capital on 30 October 2012
|
30 October 2012 | Cancellation of shares. Statement of capital on 30 October 2012
|
30 October 2012 | Purchase of own shares. (3 pages) |
30 October 2012 | Purchase of own shares. (3 pages) |
30 October 2012 | Cancellation of shares. Statement of capital on 30 October 2012
|
30 October 2012 | Cancellation of shares. Statement of capital on 30 October 2012
|
30 October 2012 | Purchase of own shares. (3 pages) |
30 October 2012 | Purchase of own shares. (3 pages) |
23 March 2012 | Director's details changed for Thomas Joseph Finlay on 1 March 2012 (2 pages) |
23 March 2012 | Director's details changed for Thomas Joseph Finlay on 1 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Statement by directors (1 page) |
20 February 2012 | Resolutions
|
20 February 2012 | Solvency statement dated 15/12/11 (1 page) |
20 February 2012 | Statement by directors (1 page) |
20 February 2012 | Solvency statement dated 15/12/11 (1 page) |
20 February 2012 | Resolutions
|
20 February 2012 | Statement of capital on 20 February 2012
|
20 February 2012 | Statement of capital on 20 February 2012
|
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 November 2011 | Statement of capital on 11 November 2011
|
11 November 2011 | Cancellation of shares. Statement of capital on 11 November 2011
|
11 November 2011 | Statement of capital on 11 November 2011
|
11 November 2011 | Cancellation of shares. Statement of capital on 11 November 2011
|
17 October 2011 | Resolutions
|
17 October 2011 | Statement by directors (1 page) |
17 October 2011 | Purchase of own shares. (3 pages) |
17 October 2011 | Resolutions
|
17 October 2011 | Solvency statement dated 13/09/11 (1 page) |
17 October 2011 | Solvency statement dated 13/09/11 (1 page) |
17 October 2011 | Statement by directors (1 page) |
17 October 2011 | Purchase of own shares. (3 pages) |
7 March 2011 | Director's details changed for Stewart Mechem on 14 December 2010 (2 pages) |
7 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Director's details changed for Stewart Mechem on 14 December 2010 (2 pages) |
7 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Secretary's details changed for Thomas Joseph Finlay on 21 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Thomas Joseph Finlay on 21 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Thomas Joseph Finlay on 21 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Paul James Finlay on 14 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Paul James Finlay on 14 February 2011 (2 pages) |
4 March 2011 | Secretary's details changed for Thomas Joseph Finlay on 21 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Thomas Joseph Finlay on 21 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Thomas Joseph Finlay on 21 February 2011 (2 pages) |
8 February 2011 | Termination of appointment of David Nott as a director (1 page) |
8 February 2011 | Termination of appointment of David Nott as a director (1 page) |
12 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
10 December 2009 | Director's details changed for Paul James Finlay on 7 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Paul James Finlay on 7 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Paul James Finlay on 7 November 2009 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 March 2009 | Return made up to 06/02/09; full list of members (6 pages) |
19 March 2009 | Return made up to 06/02/09; full list of members (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 February 2008 | Return made up to 06/02/08; full list of members (5 pages) |
26 February 2008 | Return made up to 06/02/08; full list of members (5 pages) |
25 February 2008 | Director's change of particulars / david nott / 25/01/2008 (2 pages) |
25 February 2008 | Director's change of particulars / david nott / 25/01/2008 (1 page) |
25 February 2008 | Director's change of particulars / david nott / 25/01/2008 (1 page) |
25 February 2008 | Director's change of particulars / david nott / 25/01/2008 (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
6 December 2007 | Accounting reference date extended from 29/02/08 to 30/06/08 (1 page) |
6 December 2007 | Accounting reference date extended from 29/02/08 to 30/06/08 (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
4 June 2007 | Ad 06/02/07--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
4 June 2007 | Ad 06/02/07--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
9 May 2007 | Company name changed the manor house clinic LIMITED\certificate issued on 09/05/07 (2 pages) |
9 May 2007 | Company name changed the manor house clinic LIMITED\certificate issued on 09/05/07 (2 pages) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | New secretary appointed;new director appointed (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | New secretary appointed;new director appointed (1 page) |
6 February 2007 | Incorporation (22 pages) |
6 February 2007 | Incorporation (22 pages) |