Company NameBerkley Care (Warwick) Limited
DirectorsAmanda Marie Robinson and Peter Stuart Cameron
Company StatusActive
Company Number06726552
CategoryPrivate Limited Company
Incorporation Date17 October 2008(15 years, 6 months ago)
Previous NamesLawrence Care (Stratford) Limited and Lawrence Care (Warwick) Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMs Amanda Marie Robinson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(14 years after company formation)
Appointment Duration1 year, 6 months
RoleClient Director
Country of ResidenceScotland
Correspondence Address3rd Floor, Liberation House Castle Street
St Helier
JE1 2LH
Director NameMr Peter Stuart Cameron
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(14 years after company formation)
Appointment Duration1 year, 6 months
RoleDirector Of Langham Hall Uk Llp
Country of ResidenceEngland
Correspondence Address1st Floor, Monmouth House 5 Shelton Street
London
WC2H 9JN
Secretary NameLHJ Secretaries Limited (Corporation)
StatusCurrent
Appointed19 December 2019(11 years, 2 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address3rd Floor, Gaspe House 66-72 Esplanade
St Helier
JE1 2LH
Director NameMr Paul John Dixon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Elm Place
Old Witney Road
Eynsham
Oxfordshire
OX29 4BD
Secretary NameMr Paul John Dixon
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Elm Place
Old Witney Road
Eynsham
Oxfordshire
OX29 4BD
Director NameMr James Anthony Halton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(3 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fleet Place
8th Floor
London
EC4M 7RA
Director NameMr James Joseph McGarry
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2012(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elm Place
Old Witney Road
Eynsham
Oxfordshire
OX29 4BD
Director NameMr John Jacques Horsman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Elm Place
Old Witney Road
Eynsham
Oxfordshire
OX29 4BD
Director NameMr Kevin John Gerring
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Elm Place
Old Witney Road
Eynsham
Oxfordshire
OX29 4BD
Director NameMr Luke Christopher Hollick
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 December 2019)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address4 Elm Place
Old Witney Road
Eynsham
Oxfordshire
OX29 4BD
Director NameMrs Carol Ann Halton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(6 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fleet Place
8th Floor
London
EC4M 7RA
Director NameMrs Adele Dixon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(6 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Elm Place
Old Witney Road
Eynsham
Oxfordshire
OX29 4BD
Director NameMr Timothy John Carroll
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(6 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Elm Place
Old Witney Road
Eynsham
Oxfordshire
OX29 4BD
Director NameMs Jennifer Jane Fuller
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(7 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 December 2019)
RoleOperation Director
Country of ResidenceEngland
Correspondence Address4 Elm Place
Old Witney Road
Eynsham
Oxfordshire
OX29 4BD
Director NameMr Adam Sharp
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(7 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Elm Place
Old Witney Road
Eynsham
Oxfordshire
OX29 4BD
Director NameMiss Amanda Marie Robinson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address3rd Floor, Liberation House Castle Street
St Helier
JE1 2LH
Director NameMrs Zoe Amy Rizzuto
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish,
StatusResigned
Appointed19 December 2019(11 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address3rd Floor, Liberation House Castle Street
St Helier
JE1 2LH
Director NameMs Helen Jayne Wetherall
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(11 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address3rd Floor, Liberation House Castle Street
St Helier
JE1 2LH

Location

Registered Address1st Floor, Monmouth House
5 Shelton Street
London
WC2H 9JN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £0.1Luke Hollick
5.00%
Ordinary A
588 at £0.1Carol Halton
49.00%
Ordinary A
528 at £0.1Adele Dixon
44.00%
Ordinary A
24 at £0.1Tim Carroll
2.00%
Ordinary A

Financials

Year2014
Net Worth-£1,748
Cash£32
Current Liabilities£794,881

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (5 months, 4 weeks from now)

Charges

16 November 2021Delivered on: 26 November 2021
Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Freehold land and buildings known as leycester house, edgehill drive, warwick, CV34 6XQ, title number WK466109, as more particularly described in schedule 2 of the instrument.
Outstanding
19 December 2019Delivered on: 24 December 2019
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Particulars: Freehold land and buildings at leycester house, edgehill drive, warwick, CV34 6XQ registered at the land registry with title number WK466109 as more particularly described at schedule 1 of the instrument.
Outstanding
22 July 2016Delivered on: 26 July 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
22 July 2016Delivered on: 26 July 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Land on edgehill drive, tournament fields, warwick, warwickshire, CV34 6LG. Title number: WK466109.
Outstanding

Filing History

31 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
30 October 2023Register inspection address has been changed from 1 Fleet Place 8th Floor London EC4M 7RA England to 1st Floor Monmouth House Shelton Street London WC2H 9JN (1 page)
13 September 2023Registered office address changed from 1 Fleet Place 8th Floor London EC4M 7RA England to 1st Floor, Monmouth House 5 Shelton Street London WC2H 9JN on 13 September 2023 (1 page)
12 July 2023Accounts for a small company made up to 31 December 2022 (16 pages)
7 June 2023Appointment of Lhj Secretaries Limited as a secretary on 19 December 2019 (2 pages)
25 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
17 October 2022Appointment of Mr Peter Stuart Cameron as a director on 14 October 2022 (2 pages)
17 October 2022Appointment of Ms Amanda Marie Robinson as a director on 14 October 2022 (2 pages)
16 October 2022Termination of appointment of Zoe Amy Rizzuto as a director on 14 October 2022 (1 page)
16 October 2022Termination of appointment of Helen Jayne Wetherall as a director on 14 October 2022 (1 page)
11 July 2022Full accounts made up to 31 December 2021 (18 pages)
26 November 2021Registration of charge 067265520004, created on 16 November 2021 (77 pages)
22 October 2021Confirmation statement made on 17 October 2021 with updates (4 pages)
20 October 2021Termination of appointment of Amanda Marie Robinson as a director on 29 September 2021 (1 page)
11 October 2021Full accounts made up to 31 December 2020 (20 pages)
21 December 2020Full accounts made up to 31 December 2019 (26 pages)
14 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 December 2020Memorandum and Articles of Association (10 pages)
27 November 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
26 November 2020Register inspection address has been changed from 264 Banbury Road Oxford Oxfordshire OX2 7DY England to 1 Fleet Place 8th Floor London EC4M 7RA (1 page)
29 September 2020Memorandum and Articles of Association (10 pages)
29 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 June 2020Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
17 January 2020Termination of appointment of Adam Sharp as a director on 19 December 2019 (1 page)
17 January 2020Appointment of Miss Amanda Marie Robinson as a director on 19 December 2019 (2 pages)
17 January 2020Termination of appointment of Timothy John Carroll as a director on 19 December 2019 (1 page)
17 January 2020Appointment of Mrs Zoe Amy Rizzuto as a director on 19 December 2019 (2 pages)
17 January 2020Termination of appointment of Adele Dixon as a director on 19 December 2019 (1 page)
17 January 2020Cessation of Adele Dixon as a person with significant control on 19 December 2019 (1 page)
17 January 2020Termination of appointment of James Anthony Halton as a director on 19 December 2019 (1 page)
17 January 2020Notification of Ehp Bottomco Limited as a person with significant control on 19 December 2019 (2 pages)
17 January 2020Termination of appointment of Luke Christopher Hollick as a director on 19 December 2019 (1 page)
17 January 2020Termination of appointment of Jennifer Jane Fuller as a director on 19 December 2019 (1 page)
17 January 2020Termination of appointment of Paul John Dixon as a director on 19 December 2019 (1 page)
17 January 2020Termination of appointment of Paul John Dixon as a secretary on 19 December 2019 (1 page)
17 January 2020Cessation of Carol Ann Halton as a person with significant control on 19 December 2019 (1 page)
17 January 2020Registered office address changed from 4 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD England to 1 Fleet Place 8th Floor London EC4M 7RA on 17 January 2020 (1 page)
17 January 2020Termination of appointment of Carol Ann Halton as a director on 19 December 2019 (1 page)
17 January 2020Appointment of Helen Jayne Wetherall as a director on 19 December 2019 (2 pages)
3 January 2020Satisfaction of charge 067265520001 in full (4 pages)
3 January 2020Satisfaction of charge 067265520002 in full (4 pages)
24 December 2019Registration of charge 067265520003, created on 19 December 2019 (9 pages)
31 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
21 October 2019Change of details for Mrs Adele Dixon as a person with significant control on 16 July 2019 (2 pages)
21 October 2019Change of details for Mrs Carol Ann Halton as a person with significant control on 16 July 2019 (2 pages)
13 September 2019Register(s) moved to registered inspection location 264 Banbury Road Oxford Oxfordshire OX2 7DY (1 page)
13 September 2019Register inspection address has been changed to 264 Banbury Road Oxford Oxfordshire OX2 7DY (1 page)
14 August 2019Director's details changed for Mr Luke Christopher Hollick on 14 August 2019 (2 pages)
16 July 2019Registered office address changed from 1 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD to 4 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD on 16 July 2019 (1 page)
23 May 2019Accounts for a small company made up to 31 October 2018 (10 pages)
2 November 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
7 August 2018Accounts for a small company made up to 31 October 2017 (9 pages)
31 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
8 August 2017Accounts for a small company made up to 31 October 2016 (10 pages)
8 August 2017Accounts for a small company made up to 31 October 2016 (10 pages)
1 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-30
(3 pages)
1 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-30
(3 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
26 July 2016Registration of charge 067265520001, created on 22 July 2016 (8 pages)
26 July 2016Registration of charge 067265520001, created on 22 July 2016 (8 pages)
26 July 2016Registration of charge 067265520002, created on 22 July 2016 (10 pages)
26 July 2016Registration of charge 067265520002, created on 22 July 2016 (10 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 April 2016Secretary's details changed for Mr Paul John Dixon on 25 April 2016 (1 page)
25 April 2016Secretary's details changed for Mr Paul John Dixon on 25 April 2016 (1 page)
28 January 2016Appointment of Mr Adam Sharp as a director on 31 December 2015 (2 pages)
28 January 2016Appointment of Ms Jennifer Jane Fuller as a director on 31 December 2015 (2 pages)
28 January 2016Appointment of Ms Jennifer Jane Fuller as a director on 31 December 2015 (2 pages)
28 January 2016Appointment of Mr Adam Sharp as a director on 31 December 2015 (2 pages)
13 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 120
(7 pages)
13 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 120
(7 pages)
5 August 2015Appointment of Timothy John Carroll as a director on 5 August 2015 (2 pages)
5 August 2015Appointment of Timothy John Carroll as a director on 5 August 2015 (2 pages)
5 August 2015Appointment of Timothy John Carroll as a director on 5 August 2015 (2 pages)
31 July 2015Appointment of Mrs Carol Ann Halton as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Mrs Carol Ann Halton as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Mrs Adele Dixon as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Mrs Adele Dixon as a director on 31 July 2015 (2 pages)
1 July 2015Appointment of Mr Luke Christopher Hollick as a director on 30 June 2015 (2 pages)
1 July 2015Appointment of Mr Luke Christopher Hollick as a director on 30 June 2015 (2 pages)
3 June 2015Sub-division of shares on 15 May 2015 (5 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide shares 15/05/2015
(15 pages)
3 June 2015Change of share class name or designation (2 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divide shares 15/05/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
3 June 2015Sub-division of shares on 15 May 2015 (5 pages)
3 June 2015Change of share class name or designation (2 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
18 February 2015Termination of appointment of John Jacques Horsman as a director on 22 December 2014 (1 page)
18 February 2015Termination of appointment of John Jacques Horsman as a director on 22 December 2014 (1 page)
18 February 2015Termination of appointment of Kevin John Gerring as a director on 22 December 2014 (1 page)
18 February 2015Termination of appointment of James Joseph Mcgarry as a director on 22 December 2014 (1 page)
18 February 2015Termination of appointment of James Joseph Mcgarry as a director on 22 December 2014 (1 page)
18 February 2015Termination of appointment of Kevin John Gerring as a director on 22 December 2014 (1 page)
29 October 2014Director's details changed for Mr James Anthony Halton on 2 October 2014 (2 pages)
29 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 120
(6 pages)
29 October 2014Director's details changed for Mr James Anthony Halton on 2 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Kevin John Gerring on 29 October 2014 (2 pages)
29 October 2014Director's details changed for Mr James Anthony Halton on 2 October 2014 (2 pages)
29 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 120
(6 pages)
29 October 2014Director's details changed for Mr Kevin John Gerring on 29 October 2014 (2 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 November 2013Director's details changed for Mr John Jacques Horsman on 31 October 2013 (2 pages)
14 November 2013Director's details changed for Mr John Jacques Horsman on 31 October 2013 (2 pages)
8 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 120
(6 pages)
8 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 120
(6 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
7 August 2012Particulars of variation of rights attached to shares (2 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
7 August 2012Particulars of variation of rights attached to shares (2 pages)
7 August 2012Change of share class name or designation (2 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
7 August 2012Change of share class name or designation (2 pages)
26 July 2012Appointment of John Jacques Horsman as a director (2 pages)
26 July 2012Appointment of John Jacques Horsman as a director (2 pages)
26 July 2012Appointment of Mr James Anthony Halton as a director (2 pages)
26 July 2012Appointment of Mr James Joseph Mcgarry as a director (2 pages)
26 July 2012Termination of appointment of Adele Dixon as a director (1 page)
26 July 2012Termination of appointment of Adele Dixon as a director (1 page)
26 July 2012Appointment of Mr James Joseph Mcgarry as a director (2 pages)
26 July 2012Appointment of Kevin John Gerring as a director (2 pages)
26 July 2012Appointment of Mr James Anthony Halton as a director (2 pages)
26 July 2012Appointment of Kevin John Gerring as a director (2 pages)
18 April 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
2 November 2011Director's details changed for Mr Paul Dixon on 2 November 2011 (2 pages)
2 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
2 November 2011Director's details changed for Mrs Adele Dixon on 2 November 2011 (2 pages)
2 November 2011Secretary's details changed for Mr Paul Dixon on 2 November 2011 (1 page)
2 November 2011Director's details changed for Mrs Adele Dixon on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Paul Dixon on 2 November 2011 (2 pages)
2 November 2011Secretary's details changed for Mr Paul Dixon on 2 November 2011 (1 page)
2 November 2011Director's details changed for Mr Paul Dixon on 2 November 2011 (2 pages)
2 November 2011Director's details changed for Mrs Adele Dixon on 2 November 2011 (2 pages)
2 November 2011Secretary's details changed for Mr Paul Dixon on 2 November 2011 (1 page)
2 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
23 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
23 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 November 2010Company name changed lawrence care (stratford) LIMITED\certificate issued on 12/11/10
  • RES15 ‐ Change company name resolution on 2010-05-21
(2 pages)
12 November 2010Company name changed lawrence care (stratford) LIMITED\certificate issued on 12/11/10
  • RES15 ‐ Change company name resolution on 2010-05-21
(2 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
8 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-21
(1 page)
8 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-21
(1 page)
8 June 2010Change of name notice (2 pages)
8 June 2010Change of name notice (2 pages)
6 May 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
6 May 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Paul Dixon on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mrs Adele Dixon on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mrs Adele Dixon on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Paul Dixon on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
17 October 2008Incorporation (12 pages)
17 October 2008Incorporation (12 pages)