Company NameMarches Care Holdings Limited
Company StatusActive
Company Number07097091
CategoryPrivate Limited Company
Incorporation Date7 December 2009(14 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Sven Andre Bogaerts
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBelgian
StatusCurrent
Appointed25 October 2021(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleSelf Employed
Country of ResidenceBelgium
Correspondence Address13 Hanover Square
London
W1S 1HN
Director NameMs Ingrid Maria Daerden
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBelgian
StatusCurrent
Appointed25 October 2021(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleSelf Employed
Country of ResidenceBelgium
Correspondence Address13 Hanover Square
London
W1S 1HN
Director NameMr Bruce Layland Walker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(12 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hanover Square
London
W1S 1HN
Director NameMr Richard John Kennedy
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2022(12 years after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Hanover Square
London
W1S 1HN
Secretary NameGen Ii Services (UK) Limited (Corporation)
StatusCurrent
Appointed29 October 2021(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months
Correspondence Address8 Sackville Street
London
W1S 3DG
Secretary NameCrestbridge UK Limited (Corporation)
StatusCurrent
Appointed29 October 2021(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMrs Amanda Jillian Thorn
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(4 days after company formation)
Appointment Duration11 years, 10 months (resigned 25 October 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameColin Ames
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(4 days after company formation)
Appointment Duration11 years, 10 months (resigned 25 October 2021)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMrs Margaret Anne Howard Chavasse
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(4 days after company formation)
Appointment Duration9 years, 11 months (resigned 29 November 2019)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Uplands At Oxon Clayton Way
Bicton Heath
Shrewsbury
Shropshire
SY3 8GA
Wales
Director NameAnthony Benjamin West
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(4 days after company formation)
Appointment Duration3 years, 9 months (resigned 20 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Uplands At Oxon Clayton Way
Bicton Heath
Shrewsbury
Shropshire
SY3 8GA
Wales
Director NameAnn Patricia West
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(4 days after company formation)
Appointment Duration3 years, 9 months (resigned 04 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Uplands At Oxon Clayton Way
Bicton Heath
Shrewsbury
Shropshire
SY3 8GA
Wales
Director NameMark Robert John Thorn
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(4 days after company formation)
Appointment Duration2 years, 9 months (resigned 13 September 2012)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressThe Uplands At Oxon Clayton Way
Bicton Heath
Shrewsbury
Shropshire
SY3 8GA
Wales
Secretary NameAmanda Jillian Thorn
NationalityBritish
StatusResigned
Appointed11 December 2009(4 days after company formation)
Appointment Duration11 years, 10 months (resigned 25 October 2021)
RoleCompany Director
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Andrew Jeremy Holdsworth West
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Simon Derwood Auston Drewett
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2021(11 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 January 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address77-79 New Cavendish Street
London
W1W 6XB
Director NameMr Bruno Chibuzo Obasi
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2021(11 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 January 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address77-79 New Cavendish Street
London
W1W 6XB
Director NameMr Paul Justin Windsor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2021(11 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 January 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address77-79 New Cavendish Street
London
W1W 6XB

Contact

Websiterylandscare.co.uk
Email address[email protected]
Telephone01952 814871
Telephone regionTelford

Location

Registered Address13 Hanover Square
London
W1S 1HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.6m at £0.0001Ann Patricia West
8.86%
Ordinary B
1.6m at £0.0001Executors Of Anthony Benjamin West
8.86%
Ordinary B
11.5m at £0.0001Amanda Jillian Thorn
63.41%
Ordinary B
891k at £0.0001Colin Ames
4.92%
Ordinary B
791k at £0.0001Mark Robert John Thorn
4.37%
Ordinary B
445.5k at £0.0001Margaret Anne Howard Chavasse
2.46%
Ordinary B
445.5k at £0.0001Nicholas James Horncastle
2.46%
Ordinary B
356.4k at £0.0001Susan Carey Bloomer
1.97%
Ordinary B
100k at £0.0001Amanda Jillian Thorn
0.55%
Ordinary E
100k at £0.0001Mark Robert John Thorn
0.55%
Ordinary E
85k at £0.0001Amanda Jillian Thorn
0.47%
Ordinary P
75k at £0.0001Amanda Jillian Thorn
0.41%
Ordinary Q
54k at £0.0001Amanda Jillian Thorn
0.30%
Preference A
17.4k at £0.0001Ann Patricia West
0.10%
Preference A
18k at £0.0001Executors Of Anthony Benjamin West
0.10%
Preference A
5k at £0.0001Ann Patricia West
0.03%
Ordinary Q
5k at £0.0001Colin Ames
0.03%
Ordinary P
5k at £0.0001Colin Ames
0.03%
Ordinary Q
5k at £0.0001Executors Of Anthony Benjamin West
0.03%
Ordinary Q
5k at £0.0001Mark Robert John Thorn
0.03%
Ordinary P
5k at £0.0001Mark Robert John Thorn
0.03%
Ordinary Q
2.5k at £0.0001Margaret Anne Howard Chavasse
0.01%
Ordinary P
2.5k at £0.0001Margaret Anne Howard Chavasse
0.01%
Ordinary Q
2.5k at £0.0001Nichola James Horncastle
0.01%
Ordinary Q
2.5k at £0.0001Nicholas James Horncastle
0.01%
Ordinary P
-OTHER
0.00%
-

Financials

Year2014
Turnover£3,599,631
Gross Profit£1,350,385
Net Worth£1,278,584
Cash£515,871
Current Liabilities£740,573

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 3 weeks ago)
Next Return Due5 August 2024 (2 months, 4 weeks from now)

Charges

19 October 2021Delivered on: 19 October 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold properties known as land on the south east side of shropshire and mid wales hospice, bicton heath, shrewsbury SY3 8HS (title number SL178996) and land adjoining the uplands, clayton way, bicton heath, shrewsbury, SY3 8GA (title number SL245624).
Outstanding
19 October 2021Delivered on: 19 October 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold, leasehold and commonhold property and all estates or interests in any freehold, leasehold and commonhold property held now or at any time vested in the future. All intellectual property.
Outstanding

Filing History

25 April 2024Secretary's details changed for Crestbridge Uk Limited on 12 April 2024 (1 page)
22 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
22 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
22 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
22 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (43 pages)
4 January 2024Resolutions
  • RES13 ‐ Re: ratification of directors conduct 11/12/2023
(1 page)
21 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
21 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages)
21 December 2023Amended audit exemption subsidiary accounts made up to 31 December 2021 (18 pages)
21 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
20 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
20 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
13 September 2023Appointment of Crestbridge Uk Limited as a secretary on 29 October 2021 (2 pages)
4 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
23 November 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
23 September 2022Director's details changed for Mr Bruce Layland Walker on 2 August 2022 (2 pages)
26 August 2022Confirmation statement made on 22 July 2022 with updates (6 pages)
5 August 2022Register(s) moved to registered inspection location 8 Sackville Street London W1S 3DG (1 page)
4 August 2022Register inspection address has been changed to 8 Sackville Street London W1S 3DG (1 page)
1 July 2022Registered office address changed from 77-79 New Cavendish Street London W1W 6XB England to 13 Hanover Square London W1S 1HN on 1 July 2022 (1 page)
2 February 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
28 January 2022Termination of appointment of Bruno Chibuzo Obasi as a director on 1 January 2022 (1 page)
28 January 2022Appointment of Mr Richard John Kennedy as a director on 1 January 2022 (2 pages)
28 January 2022Termination of appointment of Simon Derwood Auston Drewett as a director on 1 January 2022 (1 page)
28 January 2022Appointment of Mr Bruce Layland Walker as a director on 1 January 2022 (2 pages)
28 January 2022Registered office address changed from 8 Sackville Street London W1S 3DG United Kingdom to 77-79 New Cavendish Street London W1W 6XB on 28 January 2022 (1 page)
28 January 2022Termination of appointment of Paul Justin Windsor as a director on 1 January 2022 (1 page)
25 November 2021Satisfaction of charge 070970910001 in full (1 page)
25 November 2021Satisfaction of charge 070970910002 in full (1 page)
3 November 2021Appointment of Mr Sven Andre Bogaerts as a director on 25 October 2021 (2 pages)
3 November 2021Termination of appointment of Mark Robert John Thorn as a director on 25 October 2021 (1 page)
3 November 2021Termination of appointment of Amanda Jillian Thorn as a secretary on 25 October 2021 (1 page)
3 November 2021Appointment of Mr Bruno Chibuzo Obasi as a director on 25 October 2021 (2 pages)
3 November 2021Termination of appointment of Andrew Jeremy Holdsworth West as a director on 25 October 2021 (1 page)
3 November 2021Registered office address changed from The Uplands at Oxon Clayton Way Bicton Heath Shrewsbury Shropshire SY3 8GA to 8 Sackville Street London W1S 3DG on 3 November 2021 (1 page)
3 November 2021Termination of appointment of Colin Ames as a director on 25 October 2021 (1 page)
3 November 2021Appointment of Ms Ingrid Maria Daerden as a director on 25 October 2021 (2 pages)
3 November 2021Notification of Aedifica Uk Limited as a person with significant control on 25 October 2021 (2 pages)
3 November 2021Appointment of Mr Paul Justin Windsor as a director on 25 October 2021 (2 pages)
3 November 2021Termination of appointment of Amanda Jillian Thorn as a director on 25 October 2021 (1 page)
3 November 2021Appointment of Mr Simon Derwood Auston Drewett as a director on 25 October 2021 (2 pages)
3 November 2021Notice of removal of a director (1 page)
3 November 2021Cessation of Amanda Jillian Thorn as a person with significant control on 25 October 2021 (1 page)
26 October 2021Second filing of Confirmation Statement dated 7 December 2020 (5 pages)
26 October 2021Second filing of Confirmation Statement dated 22 July 2021 (5 pages)
19 October 2021Registration of charge 070970910001, created on 19 October 2021 (51 pages)
19 October 2021Registration of charge 070970910002, created on 19 October 2021 (38 pages)
27 September 2021Group of companies' accounts made up to 31 March 2021 (33 pages)
8 September 2021Confirmation statement made on 22 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/10/2021
(8 pages)
24 August 2021Second filing of Confirmation Statement dated 7 December 2020 (5 pages)
24 August 2021Change of details for Mrs Amanda Jillian Thorn as a person with significant control on 6 April 2016 (2 pages)
25 January 2021Confirmation statement made on 7 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/08/21
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/08/21 and 26/10/2021
(6 pages)
22 January 2021Change of details for Mrs Amanda Jillian Thorn as a person with significant control on 14 October 2020 (2 pages)
17 November 2020Group of companies' accounts made up to 31 March 2020 (32 pages)
12 October 2020Change of share class name or designation (2 pages)
12 October 2020Particulars of variation of rights attached to shares (2 pages)
12 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 December 2019Confirmation statement made on 7 December 2019 with updates (6 pages)
29 November 2019Termination of appointment of Margaret Anne Howard Chavasse as a director on 29 November 2019 (1 page)
6 August 2019Full accounts made up to 31 March 2019 (22 pages)
17 June 2019Cancellation of shares. Statement of capital on 2 May 2019
  • GBP 1,809.8107
(7 pages)
17 June 2019Purchase of own shares. (3 pages)
17 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares be cancelled 02/05/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 May 2019Appointment of Andrew Jeremy Holdsworth West as a director on 1 April 2019 (2 pages)
4 January 2019Group of companies' accounts made up to 31 March 2018 (32 pages)
21 December 2018Confirmation statement made on 7 December 2018 with updates (6 pages)
29 December 2017Purchase of own shares. (3 pages)
29 December 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 December 2017Cancellation of shares. Statement of capital on 5 April 2017
  • GBP 1,810.8107
(7 pages)
20 December 2017Confirmation statement made on 7 December 2017 with updates (8 pages)
20 December 2017Confirmation statement made on 7 December 2017 with updates (8 pages)
20 December 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
20 December 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
4 January 2017Cancellation of shares. Statement of capital on 5 April 2016
  • GBP 1,810.8738
(7 pages)
4 January 2017Purchase of own shares. (3 pages)
4 January 2017Purchase of own shares. (3 pages)
4 January 2017Cancellation of shares. Statement of capital on 5 April 2016
  • GBP 1,810.8738
(7 pages)
4 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 December 2016Confirmation statement made on 7 December 2016 with updates (9 pages)
22 December 2016Confirmation statement made on 7 December 2016 with updates (9 pages)
9 December 2016Accounts for a medium company made up to 31 March 2016 (32 pages)
9 December 2016Accounts for a medium company made up to 31 March 2016 (32 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (25 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (25 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,810.9369
(8 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,810.9369
(8 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,810.9369
(8 pages)
15 July 2015Change of share class name or designation (2 pages)
15 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 July 2015Change of share class name or designation (2 pages)
6 May 2015Appointment of Mark Robert John Thorn as a director on 1 April 2015 (2 pages)
6 May 2015Appointment of Mark Robert John Thorn as a director on 1 April 2015 (2 pages)
6 May 2015Appointment of Mark Robert John Thorn as a director on 1 April 2015 (2 pages)
14 January 2015Group of companies' accounts made up to 31 March 2014 (25 pages)
14 January 2015Group of companies' accounts made up to 31 March 2014 (25 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,810.9369
(7 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,810.9369
(7 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,810.9369
(7 pages)
1 September 2014Purchase of own shares. (3 pages)
1 September 2014Purchase of own shares. (3 pages)
1 September 2014Cancellation of shares. Statement of capital on 23 June 2014
  • GBP 1,810.9400
(5 pages)
1 September 2014Cancellation of shares. Statement of capital on 23 June 2014
  • GBP 1,810.9400
(5 pages)
4 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 January 2014Group of companies' accounts made up to 31 March 2013 (25 pages)
23 January 2014Group of companies' accounts made up to 31 March 2013 (25 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,811
(7 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,811
(7 pages)
10 December 2013Termination of appointment of Ann West as a director (1 page)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,811
(7 pages)
10 December 2013Termination of appointment of Ann West as a director (1 page)
2 October 2013Termination of appointment of Anthony West as a director (2 pages)
2 October 2013Termination of appointment of Anthony West as a director (2 pages)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
17 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
7 December 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
7 December 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
12 October 2012Termination of appointment of Mark Thorn as a director (1 page)
12 October 2012Termination of appointment of Mark Thorn as a director (1 page)
8 January 2012Group of companies' accounts made up to 31 March 2011 (24 pages)
8 January 2012Group of companies' accounts made up to 31 March 2011 (24 pages)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
10 February 2011Registered office address changed from the Uplands at Oxon Clayton Way Bicton Heath Shrewsbury SY3 8HS United Kingdom on 10 February 2011 (1 page)
10 February 2011Director's details changed for Margaret Anne Howard Chavasse on 1 December 2010 (2 pages)
10 February 2011Director's details changed for Anthony Benjamin West on 1 December 2010 (2 pages)
10 February 2011Director's details changed for Amanda Jillian Thorn on 1 December 2010 (2 pages)
10 February 2011Director's details changed for Amanda Jillian Thorn on 1 December 2010 (2 pages)
10 February 2011Director's details changed for Colin Ames on 1 December 2010 (2 pages)
10 February 2011Director's details changed for Ann Patricia West on 1 December 2010 (2 pages)
10 February 2011Director's details changed for Amanda Jillian Thorn on 1 December 2010 (2 pages)
10 February 2011Director's details changed for Anthony Benjamin West on 1 December 2010 (2 pages)
10 February 2011Director's details changed for Colin Ames on 1 December 2010 (2 pages)
10 February 2011Director's details changed for Mark Robert John Thorn on 1 December 2010 (2 pages)
10 February 2011Director's details changed for Colin Ames on 1 December 2010 (2 pages)
10 February 2011Director's details changed for Mark Robert John Thorn on 1 December 2010 (2 pages)
10 February 2011Director's details changed for Mark Robert John Thorn on 1 December 2010 (2 pages)
10 February 2011Registered office address changed from the Uplands at Oxon Clayton Way Bicton Heath Shrewsbury SY3 8HS United Kingdom on 10 February 2011 (1 page)
10 February 2011Secretary's details changed for Amanda Jillian Thorn on 1 December 2010 (1 page)
10 February 2011Director's details changed for Margaret Anne Howard Chavasse on 1 December 2010 (2 pages)
10 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
10 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
10 February 2011Secretary's details changed for Amanda Jillian Thorn on 1 December 2010 (1 page)
10 February 2011Director's details changed for Ann Patricia West on 1 December 2010 (2 pages)
10 February 2011Director's details changed for Margaret Anne Howard Chavasse on 1 December 2010 (2 pages)
10 February 2011Secretary's details changed for Amanda Jillian Thorn on 1 December 2010 (1 page)
10 February 2011Director's details changed for Ann Patricia West on 1 December 2010 (2 pages)
10 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
10 February 2011Director's details changed for Anthony Benjamin West on 1 December 2010 (2 pages)
6 January 2011Group of companies' accounts made up to 31 March 2010 (21 pages)
6 January 2011Group of companies' accounts made up to 31 March 2010 (21 pages)
30 June 2010Previous accounting period shortened from 31 December 2010 to 31 March 2010 (3 pages)
30 June 2010Previous accounting period shortened from 31 December 2010 to 31 March 2010 (3 pages)
24 June 2010Appointment of Amanda Jillian Thorn as a secretary (3 pages)
24 June 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 1,811.00
(4 pages)
24 June 2010Sub-division of shares on 26 February 2010 (5 pages)
24 June 2010Appointment of Mark Robert John Thorn as a director (3 pages)
24 June 2010Appointment of Colin Ames as a director (3 pages)
24 June 2010Appointment of Colin Ames as a director (3 pages)
24 June 2010Appointment of Ann Patricia West as a director (3 pages)
24 June 2010Appointment of Ann Patricia West as a director (3 pages)
24 June 2010Appointment of Anthony Benjamin West as a director (3 pages)
24 June 2010Appointment of Anthony Benjamin West as a director (3 pages)
24 June 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(7 pages)
24 June 2010Appointment of Amanda Jillian Thorn as a director (3 pages)
24 June 2010Sub-division of shares on 26 February 2010 (5 pages)
24 June 2010Appointment of Amanda Jillian Thorn as a secretary (3 pages)
24 June 2010Appointment of Margaret Anne Howard Chavasse as a director (3 pages)
24 June 2010Appointment of Mark Robert John Thorn as a director (3 pages)
24 June 2010Appointment of Amanda Jillian Thorn as a director (3 pages)
24 June 2010Appointment of Margaret Anne Howard Chavasse as a director (3 pages)
24 June 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(7 pages)
24 June 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 1,811.00
(4 pages)
7 December 2009Incorporation (31 pages)
7 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
7 December 2009Incorporation (31 pages)
7 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)