London
EC2R 7HJ
Director Name | Mr Michael Harrison |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Court London EC2R 7HJ |
Director Name | Mrs Aileen Waton |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Court London EC2R 7HJ |
Director Name | Mrs Rebecca Pearson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Court London EC2R 7HJ |
Secretary Name | BUPA Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 December 2015(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Correspondence Address | 1 Angel Court London EC2R 7HJ |
Director Name | Mr David William Nicholson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 8 years (resigned 02 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manorhouse Holywell Northumberland NE25 0LJ |
Director Name | Mr Ian Watson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 8 years (resigned 02 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Cornmoor Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 4PY |
Secretary Name | Mr Ian Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Cornmoor Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 4PY |
Secretary Name | Jasvinder Singh Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 December 2015) |
Role | Company Director |
Correspondence Address | 12 Nevern Crescent Ingleby Barwick Stockton On Tees TS17 5EX |
Director Name | Mr Keith Moore |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(8 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Outwood Lane Horsforth Leeds LS18 4UP |
Director Name | Mr David Emmanuel Hynam |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
Director Name | Mr Jonathan Stephen Picken |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 April 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Court London EC2R 7HJ |
Director Name | Mrs Joan Martina Elliott |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 July 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Angel Court London EC2R 7HJ |
Director Name | Ms Catherine Elizabeth Barton |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Court London EC2R 7HJ |
Director Name | Norham House Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Secretary Name | Norham House Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne &Wear NE1 8AS |
Website | hadrianhealthcare.co.uk |
---|
Registered Address | 1 Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Hadrian Healthcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,438,928 |
Gross Profit | £664,086 |
Net Worth | £1,040,501 |
Cash | £156,734 |
Current Liabilities | £266,014 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
25 June 2008 | Delivered on: 28 June 2008 Satisfied on: 7 December 2015 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98-108 everest road, scunthorpe t/no HS335637 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
---|---|
20 May 2008 | Delivered on: 24 May 2008 Satisfied on: 7 December 2015 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
11 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (59 pages) |
---|---|
11 December 2023 | Audit exemption subsidiary accounts made up to 30 December 2022 (23 pages) |
27 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (59 pages) |
27 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages) |
30 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
30 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
8 August 2023 | Termination of appointment of Michael Harrison as a director on 31 July 2023 (1 page) |
21 June 2023 | Confirmation statement made on 20 June 2023 with updates (4 pages) |
17 April 2023 | Resolutions
|
5 April 2023 | Statement of capital following an allotment of shares on 29 March 2023
|
24 January 2023 | Director's details changed for Mrs Rebecca Pearson on 31 January 2022 (2 pages) |
12 September 2022 | Full accounts made up to 31 December 2021 (30 pages) |
22 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
14 July 2021 | Full accounts made up to 31 December 2020 (30 pages) |
5 July 2021 | Termination of appointment of Joan Martina Elliott as a director on 2 July 2021 (1 page) |
5 July 2021 | Appointment of Mrs Rebecca Pearson as a director on 2 July 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
19 March 2021 | Appointment of Mrs Aileen Waton as a director on 18 March 2021 (2 pages) |
26 August 2020 | Full accounts made up to 31 December 2019 (28 pages) |
24 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
24 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
5 April 2019 | Full accounts made up to 31 December 2018 (28 pages) |
2 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
27 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
1 May 2018 | Termination of appointment of Catherine Elizabeth Barton as a director on 27 April 2018 (1 page) |
1 May 2018 | Appointment of Mr Michael Harrison as a director on 27 April 2018 (2 pages) |
1 May 2018 | Appointment of Mr Neil Stephen Barker as a director on 27 April 2018 (2 pages) |
1 May 2018 | Termination of appointment of Jonathan Stephen Picken as a director on 27 April 2018 (1 page) |
22 February 2018 | Director's details changed for Ms Catherine Elizabeth Barton on 19 January 2018 (2 pages) |
11 December 2017 | Director's details changed for Ms Catherine Elizabeth Barton on 8 December 2017 (2 pages) |
11 December 2017 | Director's details changed for Ms Catherine Elizabeth Barton on 8 December 2017 (2 pages) |
8 December 2017 | Secretary's details changed for Bupa Secretaries Limited on 8 December 2017 (1 page) |
8 December 2017 | Secretary's details changed for Bupa Secretaries Limited on 8 December 2017 (1 page) |
8 December 2017 | Director's details changed for Mrs Joan Martina Elliott on 8 December 2017 (2 pages) |
8 December 2017 | Director's details changed for Mr Jonathan Stephen Picken on 8 December 2017 (2 pages) |
8 December 2017 | Director's details changed for Mrs Joan Martina Elliott on 8 December 2017 (2 pages) |
8 December 2017 | Change of details for Bupa Care Homes (Hh) Limited as a person with significant control on 8 December 2017 (2 pages) |
8 December 2017 | Registered office address changed from Bridge House Outwood Lane Horsforth Leeds LS18 4UP England to 1 Angel Court London EC2R 7HJ on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from Bridge House Outwood Lane Horsforth Leeds LS18 4UP England to 1 Angel Court London EC2R 7HJ on 8 December 2017 (1 page) |
8 December 2017 | Change of details for Bupa Care Homes (Hh) Limited as a person with significant control on 8 December 2017 (2 pages) |
8 December 2017 | Register(s) moved to registered office address 1 Angel Court London EC2R 7HJ (1 page) |
8 December 2017 | Register(s) moved to registered office address 1 Angel Court London EC2R 7HJ (1 page) |
8 December 2017 | Director's details changed for Mr Jonathan Stephen Picken on 8 December 2017 (2 pages) |
11 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
11 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page) |
3 July 2017 | Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page) |
29 June 2017 | Notification of Bupa Care Homes (Hh) Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Bupa Care Homes (Hh) Limited as a person with significant control on 6 April 2016 (2 pages) |
23 November 2016 | Appointment of Catherine Elizabeth Barton as a director on 17 November 2016 (2 pages) |
23 November 2016 | Appointment of Catherine Elizabeth Barton as a director on 17 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of David Emmanuel Hynam as a director on 17 November 2016 (1 page) |
22 November 2016 | Termination of appointment of David Emmanuel Hynam as a director on 17 November 2016 (1 page) |
11 August 2016 | Appointment of Ms. Joan Martina Elliott as a director on 11 August 2016 (2 pages) |
11 August 2016 | Appointment of Ms. Joan Martina Elliott as a director on 11 August 2016 (2 pages) |
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
6 April 2016 | Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page) |
6 April 2016 | Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page) |
6 April 2016 | Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page) |
6 April 2016 | Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page) |
6 April 2016 | Director's details changed for Mr David Emmanuel Hynam on 2 December 2015 (2 pages) |
6 April 2016 | Director's details changed for Mr David Emmanuel Hynam on 2 December 2015 (2 pages) |
6 April 2016 | Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page) |
6 April 2016 | Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page) |
6 April 2016 | Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page) |
6 April 2016 | Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page) |
4 March 2016 | Termination of appointment of Keith Moore as a director on 29 February 2016 (1 page) |
4 March 2016 | Termination of appointment of Keith Moore as a director on 29 February 2016 (1 page) |
10 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
7 December 2015 | Register inspection address has been changed to Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page) |
7 December 2015 | Satisfaction of charge 1 in full (1 page) |
7 December 2015 | Satisfaction of charge 2 in full (2 pages) |
7 December 2015 | Satisfaction of charge 2 in full (2 pages) |
7 December 2015 | Satisfaction of charge 1 in full (1 page) |
7 December 2015 | Register inspection address has been changed to Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page) |
4 December 2015 | Termination of appointment of Jasvinder Singh Gill as a secretary on 2 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Ian Watson as a director on 2 December 2015 (1 page) |
4 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
4 December 2015 | Termination of appointment of David William Nicholson as a director on 2 December 2015 (1 page) |
4 December 2015 | Appointment of Mr Keith Moore as a director on 2 December 2015 (2 pages) |
4 December 2015 | Change of name notice (2 pages) |
4 December 2015 | Company name changed hadrian healthcare (scunthorpe) LIMITED\certificate issued on 04/12/15
|
4 December 2015 | Change of name notice (2 pages) |
4 December 2015 | Appointment of Bupa Secretaries Limited as a secretary on 2 December 2015 (2 pages) |
4 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
4 December 2015 | Appointment of Mr David Emmanuel Hynam as a director on 2 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Jonathan Stephen Picken as a director on 2 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Jasvinder Singh Gill as a secretary on 2 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ to Bridge House Outwood Lane Horsforth Leeds LS18 4UP on 4 December 2015 (1 page) |
4 December 2015 | Appointment of Mr Jonathan Stephen Picken as a director on 2 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Keith Moore as a director on 2 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Ian Watson as a director on 2 December 2015 (1 page) |
4 December 2015 | Company name changed hadrian healthcare (scunthorpe) LIMITED\certificate issued on 04/12/15
|
4 December 2015 | Termination of appointment of David William Nicholson as a director on 2 December 2015 (1 page) |
4 December 2015 | Appointment of Bupa Secretaries Limited as a secretary on 2 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Ian Watson as a director on 2 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ to Bridge House Outwood Lane Horsforth Leeds LS18 4UP on 4 December 2015 (1 page) |
4 December 2015 | Termination of appointment of David William Nicholson as a director on 2 December 2015 (1 page) |
4 December 2015 | Appointment of Mr David Emmanuel Hynam as a director on 2 December 2015 (2 pages) |
4 December 2015 | Appointment of Bupa Secretaries Limited as a secretary on 2 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Jonathan Stephen Picken as a director on 2 December 2015 (2 pages) |
4 December 2015 | Registered office address changed from Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ to Bridge House Outwood Lane Horsforth Leeds LS18 4UP on 4 December 2015 (1 page) |
4 December 2015 | Appointment of Mr David Emmanuel Hynam as a director on 2 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Jasvinder Singh Gill as a secretary on 2 December 2015 (1 page) |
4 December 2015 | Appointment of Mr Keith Moore as a director on 2 December 2015 (2 pages) |
17 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
3 February 2015 | Director's details changed for Mr David William Nicholson on 16 December 2014 (2 pages) |
3 February 2015 | Director's details changed for Mr David William Nicholson on 16 December 2014 (2 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
6 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
23 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
15 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
8 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
13 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
9 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Registered office address changed from Hadrian Offices 6 Bankside the Watermark Gateshead Tyne & Wear NE11 9SY on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Hadrian Offices 6 Bankside the Watermark Gateshead Tyne & Wear NE11 9SY on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Hadrian Offices 6 Bankside the Watermark Gateshead Tyne & Wear NE11 9SY on 1 August 2011 (1 page) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
17 February 2010 | Appointment of Jasvinder Singh Gill as a secretary (2 pages) |
17 February 2010 | Appointment of Jasvinder Singh Gill as a secretary (2 pages) |
16 February 2010 | Termination of appointment of Ian Watson as a secretary (1 page) |
16 February 2010 | Termination of appointment of Ian Watson as a secretary (1 page) |
7 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
13 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
30 December 2008 | Return made up to 08/10/08; full list of members; amend (5 pages) |
30 December 2008 | Return made up to 08/10/08; full list of members; amend (5 pages) |
18 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
18 November 2008 | Ad 08/10/07\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
18 November 2008 | Ad 08/10/07\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
18 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 November 2007 | Company name changed norham house 1142 LIMITED\certificate issued on 20/11/07 (3 pages) |
20 November 2007 | Company name changed norham house 1142 LIMITED\certificate issued on 20/11/07 (3 pages) |
19 November 2007 | Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | New secretary appointed;new director appointed (3 pages) |
19 November 2007 | New director appointed (3 pages) |
19 November 2007 | New director appointed (3 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page) |
19 November 2007 | New secretary appointed;new director appointed (3 pages) |
19 November 2007 | Director resigned (1 page) |
8 October 2007 | Incorporation (15 pages) |
8 October 2007 | Incorporation (15 pages) |