Company NameBUPA Care Homes (Hh Leeds) Limited
Company StatusActive
Company Number06579093
CategoryPrivate Limited Company
Incorporation Date29 April 2008(15 years, 12 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Neil Stephen Barker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(10 years after company formation)
Appointment Duration5 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMr Michael Harrison
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(10 years after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMrs Aileen Waton
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(12 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMrs Rebecca Pearson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(13 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Court
London
EC2R 7HJ
Secretary NameBUPA Secretaries Limited (Corporation)
StatusCurrent
Appointed02 December 2015(7 years, 7 months after company formation)
Appointment Duration8 years, 4 months
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMr David William Nicholson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian Offices 3 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director NameMr Ian Watson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Outwood Lane
Horsforth
Leeds
LS18 4UP
Secretary NameMr Ian Watson
NationalityBritish
StatusResigned
Appointed12 June 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Cornmoor Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4PY
Secretary NameJasvinder Singh Gill
NationalityBritish
StatusResigned
Appointed04 September 2009(1 year, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 December 2015)
RoleCompany Director
Correspondence AddressBridge House Outwood Lane
Horsforth
Leeds
LS18 4UP
Director NameMr Keith Moore
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(7 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Outwood Lane
Horsforth
Leeds
LS18 4UP
Director NameMr David Emmanuel Hynam
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(7 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Director NameMr Jonathan Stephen Picken
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 April 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMrs Joan Martina Elliott
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(8 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMs Catherine Elizabeth Barton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMuckle Director Limited (Corporation)
StatusResigned
Appointed29 April 2008(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed29 April 2008(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Contact

Websitehadrianhealthcare.co.uk

Location

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

Shareholders

2 at £1Hadrian Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,401,880
Gross Profit£1,042,756
Net Worth£1,186,510
Cash£249,380
Current Liabilities£1,014,745

Accounts

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

Returns

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

Charges

17 July 2009Delivered on: 18 July 2009
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a beeston manor, beeston road, leeds t/no WYK862940 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
13 July 2009Delivered on: 16 July 2009
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 see image for full details.
Fully Satisfied

Filing History

11 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (59 pages)
11 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (26 pages)
27 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (26 pages)
27 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (59 pages)
30 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
30 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
8 August 2023Termination of appointment of Michael Harrison as a director on 31 July 2023 (1 page)
21 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
24 January 2023Director's details changed for Mrs Rebecca Pearson on 31 January 2022 (2 pages)
12 September 2022Full accounts made up to 31 December 2021 (31 pages)
22 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
14 July 2021Full accounts made up to 31 December 2020 (27 pages)
5 July 2021Termination of appointment of Joan Martina Elliott as a director on 2 July 2021 (1 page)
5 July 2021Appointment of Mrs Rebecca Pearson as a director on 2 July 2021 (2 pages)
24 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
19 March 2021Appointment of Mrs Aileen Waton as a director on 18 March 2021 (2 pages)
1 September 2020Full accounts made up to 31 December 2019 (25 pages)
24 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 31 December 2018 (29 pages)
3 July 2018Full accounts made up to 31 December 2017 (23 pages)
27 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
1 May 2018Termination of appointment of Jonathan Stephen Picken as a director on 27 April 2018 (1 page)
1 May 2018Appointment of Mr Michael Harrison as a director on 27 April 2018 (2 pages)
1 May 2018Termination of appointment of Catherine Elizabeth Barton as a director on 27 April 2018 (1 page)
1 May 2018Appointment of Mr Neil Stephen Barker as a director on 27 April 2018 (2 pages)
22 February 2018Director's details changed for Ms Catherine Elizabeth Barton on 19 January 2018 (2 pages)
11 December 2017Director's details changed for Ms Catherine Elizabeth Barton on 8 December 2017 (2 pages)
11 December 2017Director's details changed for Ms Catherine Elizabeth Barton on 8 December 2017 (2 pages)
8 December 2017Change of details for Bupa Care Homes (Hh) Limited as a person with significant control on 8 December 2017 (2 pages)
8 December 2017Register(s) moved to registered office address 1 Angel Court London EC2R 7HJ (1 page)
8 December 2017Change of details for Bupa Care Homes (Hh) Limited as a person with significant control on 8 December 2017 (2 pages)
8 December 2017Director's details changed for Mrs Joan Martina Elliott on 8 December 2017 (2 pages)
8 December 2017Director's details changed for Mr Jonathan Stephen Picken on 8 December 2017 (2 pages)
8 December 2017Registered office address changed from Bridge House Outwood Lane Horsforth Leeds LS18 4UP England to 1 Angel Court London EC2R 7HJ on 8 December 2017 (1 page)
8 December 2017Director's details changed for Mr Jonathan Stephen Picken on 8 December 2017 (2 pages)
8 December 2017Secretary's details changed for Bupa Secretaries Limited on 8 December 2017 (1 page)
8 December 2017Director's details changed for Mrs Joan Martina Elliott on 8 December 2017 (2 pages)
8 December 2017Register(s) moved to registered office address 1 Angel Court London EC2R 7HJ (1 page)
8 December 2017Secretary's details changed for Bupa Secretaries Limited on 8 December 2017 (1 page)
8 December 2017Registered office address changed from Bridge House Outwood Lane Horsforth Leeds LS18 4UP England to 1 Angel Court London EC2R 7HJ on 8 December 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (25 pages)
28 September 2017Full accounts made up to 31 December 2016 (25 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page)
3 July 2017Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page)
29 June 2017Notification of Bupa Care Homes (Hh) Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Bupa Care Homes (Hh) Limited as a person with significant control on 6 April 2016 (2 pages)
23 November 2016Appointment of Catherine Elizabeth Barton as a director on 17 November 2016 (2 pages)
23 November 2016Appointment of Catherine Elizabeth Barton as a director on 17 November 2016 (2 pages)
22 November 2016Termination of appointment of David Emmanuel Hynam as a director on 17 November 2016 (1 page)
22 November 2016Termination of appointment of David Emmanuel Hynam as a director on 17 November 2016 (1 page)
11 August 2016Appointment of Ms. Joan Martina Elliott as a director on 11 August 2016 (2 pages)
11 August 2016Appointment of Ms. Joan Martina Elliott as a director on 11 August 2016 (2 pages)
24 June 2016Full accounts made up to 31 December 2015 (24 pages)
24 June 2016Full accounts made up to 31 December 2015 (24 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(6 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(6 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(7 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(7 pages)
6 April 2016Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page)
6 April 2016Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page)
6 April 2016Director's details changed for Mr David Emmanuel Hynam on 2 December 2015 (2 pages)
6 April 2016Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page)
6 April 2016Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page)
6 April 2016Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page)
6 April 2016Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page)
6 April 2016Director's details changed for Mr David Emmanuel Hynam on 2 December 2015 (2 pages)
6 April 2016Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page)
6 April 2016Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page)
4 March 2016Termination of appointment of Keith Moore as a director on 29 February 2016 (1 page)
4 March 2016Termination of appointment of Keith Moore as a director on 29 February 2016 (1 page)
10 January 2016Full accounts made up to 31 March 2015 (16 pages)
10 January 2016Full accounts made up to 31 March 2015 (16 pages)
14 December 2015Resolutions
  • RES13 ‐ Appt of kpmg LLP as auditors 02/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appt of kpmg LLP as auditors 02/12/2015
(35 pages)
7 December 2015Satisfaction of charge 2 in full (2 pages)
7 December 2015Satisfaction of charge 1 in full (1 page)
7 December 2015Register inspection address has been changed to Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page)
7 December 2015Satisfaction of charge 2 in full (2 pages)
7 December 2015Satisfaction of charge 1 in full (1 page)
7 December 2015Register inspection address has been changed to Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page)
4 December 2015Termination of appointment of David William Nicholson as a director on 2 December 2015 (1 page)
4 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
4 December 2015Company name changed hadrian healthcare (leeds) LIMITED\certificate issued on 04/12/15
  • RES15 ‐ Change company name resolution on 2015-12-02
(2 pages)
4 December 2015Appointment of Mr David Emmanuel Hynam as a director on 2 December 2015 (2 pages)
4 December 2015Termination of appointment of David William Nicholson as a director on 2 December 2015 (1 page)
4 December 2015Appointment of Mr David Emmanuel Hynam as a director on 2 December 2015 (2 pages)
4 December 2015Appointment of Mr Keith Moore as a director on 2 December 2015 (2 pages)
4 December 2015Company name changed hadrian healthcare (leeds) LIMITED\certificate issued on 04/12/15
  • RES15 ‐ Change company name resolution on 2015-12-02
(2 pages)
4 December 2015Appointment of Bupa Secretaries Limited as a secretary on 2 December 2015 (2 pages)
4 December 2015Appointment of Mr Jonathan Stephen Picken as a director on 2 December 2015 (2 pages)
4 December 2015Registered office address changed from Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ to Bridge House Outwood Lane Horsforth Leeds LS18 4UP on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Ian Watson as a director on 2 December 2015 (1 page)
4 December 2015Appointment of Mr David Emmanuel Hynam as a director on 2 December 2015 (2 pages)
4 December 2015Registered office address changed from Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ to Bridge House Outwood Lane Horsforth Leeds LS18 4UP on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Jasvinder Singh Gill as a secretary on 2 December 2015 (1 page)
4 December 2015Termination of appointment of Jasvinder Singh Gill as a secretary on 2 December 2015 (1 page)
4 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
4 December 2015Appointment of Bupa Secretaries Limited as a secretary on 2 December 2015 (2 pages)
4 December 2015Termination of appointment of Ian Watson as a director on 2 December 2015 (1 page)
4 December 2015Appointment of Mr Jonathan Stephen Picken as a director on 2 December 2015 (2 pages)
4 December 2015Change of name notice (2 pages)
4 December 2015Termination of appointment of Ian Watson as a director on 2 December 2015 (1 page)
4 December 2015Registered office address changed from Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ to Bridge House Outwood Lane Horsforth Leeds LS18 4UP on 4 December 2015 (1 page)
4 December 2015Appointment of Mr Jonathan Stephen Picken as a director on 2 December 2015 (2 pages)
4 December 2015Appointment of Bupa Secretaries Limited as a secretary on 2 December 2015 (2 pages)
4 December 2015Appointment of Mr Keith Moore as a director on 2 December 2015 (2 pages)
4 December 2015Appointment of Mr Keith Moore as a director on 2 December 2015 (2 pages)
4 December 2015Change of name notice (2 pages)
4 December 2015Termination of appointment of David William Nicholson as a director on 2 December 2015 (1 page)
4 December 2015Termination of appointment of Jasvinder Singh Gill as a secretary on 2 December 2015 (1 page)
18 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
3 February 2015Director's details changed for Mr David William Nicholson on 16 December 2014 (2 pages)
3 February 2015Director's details changed for Mr David William Nicholson on 16 December 2014 (2 pages)
16 December 2014Full accounts made up to 31 March 2014 (15 pages)
16 December 2014Full accounts made up to 31 March 2014 (15 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
23 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
8 January 2013Full accounts made up to 31 March 2012 (13 pages)
8 January 2013Full accounts made up to 31 March 2012 (13 pages)
30 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
6 January 2012Full accounts made up to 31 March 2011 (12 pages)
6 January 2012Full accounts made up to 31 March 2011 (12 pages)
1 August 2011Registered office address changed from Hadrian Offices 6 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Hadrian Offices 6 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Hadrian Offices 6 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY on 1 August 2011 (1 page)
9 May 2011Secretary's details changed for Jasvinder Singh Gill on 29 April 2011 (1 page)
9 May 2011Secretary's details changed for Jasvinder Singh Gill on 29 April 2011 (1 page)
9 May 2011Director's details changed for Mr David William Nicholson on 29 April 2011 (2 pages)
9 May 2011Director's details changed for Mr Ian Watson on 29 April 2011 (2 pages)
9 May 2011Director's details changed for Mr David William Nicholson on 29 April 2011 (2 pages)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
9 May 2011Director's details changed for Mr Ian Watson on 29 April 2011 (2 pages)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
8 October 2010Full accounts made up to 31 March 2010 (10 pages)
8 October 2010Full accounts made up to 31 March 2010 (10 pages)
21 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
17 February 2010Appointment of Jasvinder Singh Gill as a secretary (2 pages)
17 February 2010Appointment of Jasvinder Singh Gill as a secretary (2 pages)
16 February 2010Termination of appointment of Ian Watson as a secretary (1 page)
16 February 2010Termination of appointment of Ian Watson as a secretary (1 page)
7 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
7 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 May 2009Return made up to 29/04/09; full list of members (4 pages)
20 May 2009Return made up to 29/04/09; full list of members (4 pages)
28 April 2009Company name changed hadrian healthcare (redcar) LIMITED\certificate issued on 29/04/09 (2 pages)
28 April 2009Company name changed hadrian healthcare (redcar) LIMITED\certificate issued on 29/04/09 (2 pages)
16 June 2008Director and secretary appointed ian watson (3 pages)
16 June 2008Registered office changed on 16/06/2008 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page)
16 June 2008Ad 12/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
16 June 2008Director appointed david william nicholson (3 pages)
16 June 2008Appointment terminated director muckle director LIMITED (1 page)
16 June 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
16 June 2008Registered office changed on 16/06/2008 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page)
16 June 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
16 June 2008Appointment terminated director muckle director LIMITED (1 page)
16 June 2008Director and secretary appointed ian watson (3 pages)
16 June 2008Appointment terminated secretary muckle secretary LIMITED (1 page)
16 June 2008Appointment terminated secretary muckle secretary LIMITED (1 page)
16 June 2008Director appointed david william nicholson (3 pages)
16 June 2008Ad 12/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 June 2008Company name changed timec 1171 LIMITED\certificate issued on 17/06/08 (3 pages)
14 June 2008Company name changed timec 1171 LIMITED\certificate issued on 17/06/08 (3 pages)
29 April 2008Incorporation (15 pages)
29 April 2008Incorporation (15 pages)