Company NameAnchor Carehomes (Leeds) Limited
Company StatusDissolved
Company Number06992972
CategoryPrivate Limited Company
Incorporation Date17 August 2009(14 years, 8 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)
Previous NamesHarehills Carehome Limited and Ideal Carehomes (Leeds) Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Jane Rachel Ashcroft
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2015(6 years after company formation)
Appointment Duration5 years, 11 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameMs Sarah Elizabeth Jones
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2015(6 years after company formation)
Appointment Duration5 years, 11 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameMr Mark Curran
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(7 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 10 August 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameMs Kathryn Anne Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2019(9 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 10 August 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Secretary NameMiss Michelle Louise Holt
StatusClosed
Appointed01 May 2020(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 10 August 2021)
RoleCompany Director
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameMr Robert Martin
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2021(11 years, 6 months after company formation)
Appointment Duration5 months, 1 week (closed 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameMr Richard Ian Smith
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2,Helios 47 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameMr Lawrence Neil Tomlinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2,Helios 47 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
Secretary NameMrs Patricia Gwynn Birch
NationalityBritish
StatusResigned
Appointed17 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2,Helios 47 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameMr Mark Charles Greaves
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(3 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 September 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2,Helios 47 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameMr Matthew Graeme Lowe
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(2 years, 12 months after company formation)
Appointment Duration3 years (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2,Helios 47 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
Secretary NameMr Philip Miles Raven
StatusResigned
Appointed24 August 2012(3 years after company formation)
Appointment Duration3 years (resigned 03 September 2015)
RoleCompany Director
Correspondence AddressUnit 2,Helios 47 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameMr Philip Miles Raven
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(3 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2,Helios 47 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameMr Colin Taverner
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2,Helios 47 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameDominic Patrick Thomas Hayes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(6 years after company formation)
Appointment Duration11 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameMr Howard Nankivell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 05 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameSue Ingrouille
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameDavid Edwards
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(6 years after company formation)
Appointment Duration7 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Secretary NameDavid Edwards
StatusResigned
Appointed03 September 2015(6 years after company formation)
Appointment Duration7 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Secretary NameMiss Sarah Elizabeth Jones
StatusResigned
Appointed31 March 2016(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameMr Mark Charles Greaves
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(7 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Secretary NameMrs Mary Keane
StatusResigned
Appointed29 September 2017(8 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2020)
RoleCompany Director
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameMs Rona Nicholson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed29 November 2018(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2019)
RoleDirector Of Governance And Compliance
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameMr Christopher David Munday
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(9 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2021)
RoleManaging Director Housing Operations
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameMr Simon Ross Cameron Glucina
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ

Contact

Websiteidealcarehomes.co.uk
Email address[email protected]

Location

Registered AddressThe Heals Building Suites A & B
Torrington Place
London
WC1E 7HJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Ideal Carehomes LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,628,961
Gross Profit£416,620
Net Worth£445,440
Cash£25,009
Current Liabilities£412,472

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

3 September 2015Delivered on: 7 September 2015
Persons entitled: Lgim Commercial Lending Limited (As "Security Trustee")

Classification: A registered charge
Particulars: The property known as berkeley court, berkeley road, leeds LS8 3RU, registered at the land registry with title no: WYK241050.
Outstanding
13 August 2010Delivered on: 2 September 2010
Persons entitled: Quercus Nursing Homes 2010 (C) Limited and Quercus Nursing Homes 2010 (D) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the chargor's undertaking and all its property and assets.
Outstanding
13 November 2009Delivered on: 28 November 2009
Satisfied on: 2 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from ideal carehomes limited to the chargee on any account whatsoever.
Particulars: Land and buildings at berkeley court berkeley street harehills leds,t/no.WYK241050 see image for full details.
Fully Satisfied
11 November 2009Delivered on: 18 November 2009
Satisfied on: 2 September 2010
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at berkeley house, berkeley road, leeds t/n WYK241050 see image for full details.
Fully Satisfied
11 November 2009Delivered on: 18 November 2009
Satisfied on: 16 April 2013
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

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

15 March 2021Termination of appointment of Mark Charles Greaves as a director on 28 February 2021 (1 page)
15 March 2021Appointment of Mr Robert Martin as a director on 1 March 2021 (2 pages)
13 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
10 September 2020Accounts for a dormant company made up to 31 March 2020 (14 pages)
11 June 2020Satisfaction of charge 4 in full (1 page)
6 May 2020Appointment of Miss Michelle Louise Holt as a secretary on 1 May 2020 (2 pages)
6 May 2020Termination of appointment of Mary Keane as a secretary on 30 April 2020 (1 page)
13 January 2020Termination of appointment of Rona Nicholson as a director on 31 December 2019 (1 page)
20 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
9 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
29 July 2019Appointment of Mr Simon Ross Cameron Glucina as a director on 27 June 2019 (2 pages)
28 March 2019Notification of Anchor Hanover Group as a person with significant control on 29 November 2018 (2 pages)
28 March 2019Cessation of Anchor Trust as a person with significant control on 29 November 2018 (1 page)
28 March 2019Appointment of Ms Kathryn Anne Smith as a director on 31 January 2019 (2 pages)
11 December 2018Appointment of Mr Christopher David Munday as a director on 29 November 2018 (2 pages)
11 December 2018Appointment of Ms Rona Nicholson as a director on 29 November 2018 (2 pages)
22 October 2018Accounts for a small company made up to 31 March 2018 (17 pages)
8 October 2018Termination of appointment of Howard Nankivell as a director on 5 October 2018 (1 page)
8 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (20 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
12 October 2017Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages)
12 October 2017Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages)
11 October 2017Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page)
11 October 2017Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page)
4 April 2017Appointment of Mr Mark Curran as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Mark Charles Greaves as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Mark Charles Greaves as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Sue Ingrouille as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Sue Ingrouille as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Mark Curran as a director on 1 April 2017 (2 pages)
9 January 2017Full accounts made up to 31 March 2016 (21 pages)
9 January 2017Full accounts made up to 31 March 2016 (21 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
21 September 2016Termination of appointment of Dominic Patrick Thomas Hayes as a director on 1 August 2016 (1 page)
21 September 2016Termination of appointment of Dominic Patrick Thomas Hayes as a director on 1 August 2016 (1 page)
28 April 2016Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages)
28 April 2016Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages)
27 April 2016Termination of appointment of David Edwards as a director on 31 March 2016 (1 page)
27 April 2016Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page)
27 April 2016Termination of appointment of David Edwards as a director on 31 March 2016 (1 page)
27 April 2016Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page)
7 December 2015Change of name notice (2 pages)
7 December 2015Change of name notice (2 pages)
7 December 2015Company name changed ideal carehomes (leeds) LIMITED\certificate issued on 07/12/15
  • RES15 ‐ Change company name resolution on 2015-11-23
(3 pages)
7 December 2015Company name changed ideal carehomes (leeds) LIMITED\certificate issued on 07/12/15
  • RES15 ‐ Change company name resolution on 2015-11-23
(3 pages)
2 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(6 pages)
2 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(6 pages)
2 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(6 pages)
15 October 2015Registered office address changed from Unit 2,Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY to The Heals Building Suites a & B Torrington Place London WC1E 7HJ on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Unit 2,Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY to The Heals Building Suites a & B Torrington Place London WC1E 7HJ on 15 October 2015 (1 page)
3 October 2015Full accounts made up to 31 March 2015 (15 pages)
3 October 2015Full accounts made up to 31 March 2015 (15 pages)
29 September 2015Appointment of Dominic Patrick Thomas Hayes as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 (1 page)
29 September 2015Termination of appointment of Philip Miles Raven as a director on 3 September 2015 (1 page)
29 September 2015Appointment of David Edwards as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of Howard Nankivell as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Lawrence Neil Tomlinson as a director on 3 September 2015 (1 page)
29 September 2015Appointment of Mrs Jane Rachel Ashcroft as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Lawrence Neil Tomlinson as a director on 3 September 2015 (1 page)
29 September 2015Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Philip Miles Raven as a director on 3 September 2015 (1 page)
29 September 2015Termination of appointment of Philip Miles Raven as a secretary on 3 September 2015 (1 page)
29 September 2015Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 (1 page)
29 September 2015Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of David Edwards as a secretary on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Colin Taverner as a director on 3 September 2015 (1 page)
29 September 2015Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Mark Charles Greaves as a director on 3 September 2015 (1 page)
29 September 2015Appointment of Dominic Patrick Thomas Hayes as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Philip Miles Raven as a secretary on 3 September 2015 (1 page)
29 September 2015Appointment of Dominic Patrick Thomas Hayes as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Mark Charles Greaves as a director on 3 September 2015 (1 page)
29 September 2015Appointment of David Edwards as a secretary on 3 September 2015 (2 pages)
29 September 2015Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of Howard Nankivell as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 (1 page)
29 September 2015Appointment of David Edwards as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Lawrence Neil Tomlinson as a director on 3 September 2015 (1 page)
29 September 2015Termination of appointment of Colin Taverner as a director on 3 September 2015 (1 page)
29 September 2015Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Philip Miles Raven as a secretary on 3 September 2015 (1 page)
29 September 2015Appointment of Howard Nankivell as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Philip Miles Raven as a director on 3 September 2015 (1 page)
29 September 2015Termination of appointment of Colin Taverner as a director on 3 September 2015 (1 page)
29 September 2015Appointment of Mrs Jane Rachel Ashcroft as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of David Edwards as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of David Edwards as a secretary on 3 September 2015 (2 pages)
29 September 2015Appointment of Mrs Jane Rachel Ashcroft as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Mark Charles Greaves as a director on 3 September 2015 (1 page)
7 September 2015Registration of charge 069929720005, created on 3 September 2015 (47 pages)
7 September 2015Registration of charge 069929720005, created on 3 September 2015 (47 pages)
7 September 2015Registration of charge 069929720005, created on 3 September 2015 (47 pages)
9 January 2015Full accounts made up to 31 March 2014 (15 pages)
9 January 2015Full accounts made up to 31 March 2014 (15 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(5 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(5 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(5 pages)
2 April 2014Company name changed harehills carehome LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2014Company name changed harehills carehome LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2014Appointment of Mr Philip Miles Raven as a director (2 pages)
19 March 2014Appointment of Mr Philip Miles Raven as a director (2 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
23 September 2013Full accounts made up to 31 March 2013 (17 pages)
23 September 2013Full accounts made up to 31 March 2013 (17 pages)
29 May 2013Memorandum and Articles of Association (12 pages)
29 May 2013Memorandum and Articles of Association (12 pages)
10 May 2013Full accounts made up to 31 March 2012 (18 pages)
10 May 2013Full accounts made up to 31 March 2012 (18 pages)
16 April 2013Satisfaction of charge 1 in full (3 pages)
16 April 2013Satisfaction of charge 1 in full (3 pages)
10 April 2013Resolutions
  • RES13 ‐ Company business 28/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 April 2013Resolutions
  • RES13 ‐ Company business 28/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 March 2013Termination of appointment of Philip Raven as a director (1 page)
22 March 2013Appointment of Mr Philip Miles Raven as a director (2 pages)
22 March 2013Termination of appointment of Philip Raven as a director (1 page)
22 March 2013Appointment of Mr Philip Miles Raven as a director (2 pages)
21 March 2013Appointment of Mr Colin Taverner as a director (2 pages)
21 March 2013Appointment of Mr Colin Taverner as a director (2 pages)
20 March 2013Statement of company's objects (2 pages)
20 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 March 2013Statement of company's objects (2 pages)
20 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
24 August 2012Appointment of Mr Matthew Lowe as a director (2 pages)
24 August 2012Termination of appointment of Patricia Birch as a secretary (1 page)
24 August 2012Appointment of Mr Philip Miles Raven as a secretary (1 page)
24 August 2012Appointment of Mr Philip Miles Raven as a secretary (1 page)
24 August 2012Appointment of Mr Matthew Lowe as a director (2 pages)
24 August 2012Termination of appointment of Patricia Birch as a secretary (1 page)
8 August 2012Termination of appointment of Richard Smith as a director (1 page)
8 August 2012Termination of appointment of Richard Smith as a director (1 page)
4 January 2012Full accounts made up to 31 March 2011 (16 pages)
4 January 2012Full accounts made up to 31 March 2011 (16 pages)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
7 July 2011Section 519 (1 page)
7 July 2011Section 519 (1 page)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
9 November 2010Director's details changed for Mr Richard Ian Smith on 5 October 2010 (2 pages)
9 November 2010Secretary's details changed for Mrs Patricia Gwynn Birch on 5 October 2010 (1 page)
9 November 2010Director's details changed for Mr Richard Ian Smith on 5 October 2010 (2 pages)
9 November 2010Director's details changed for Mr Richard Ian Smith on 5 October 2010 (2 pages)
9 November 2010Director's details changed for Mr Lawrence Neil Tomlinson on 5 October 2010 (2 pages)
9 November 2010Director's details changed for Mr Lawrence Neil Tomlinson on 5 October 2010 (2 pages)
9 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
9 November 2010Secretary's details changed for Mrs Patricia Gwynn Birch on 5 October 2010 (1 page)
9 November 2010Director's details changed for Mr Lawrence Neil Tomlinson on 5 October 2010 (2 pages)
9 November 2010Secretary's details changed for Mrs Patricia Gwynn Birch on 5 October 2010 (1 page)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 02/11/2009
(4 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 02/11/2009
(4 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 November 2009Appointment of Mr Mark Greaves as a director (2 pages)
16 November 2009Appointment of Mr Mark Greaves as a director (2 pages)
8 October 2009Director's details changed for Mr Richard Ian Smith on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Mr Richard Ian Smith on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Mr Richard Ian Smith on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2009 (2 pages)
5 October 2009Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
5 October 2009Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
17 August 2009Incorporation (14 pages)
17 August 2009Incorporation (14 pages)