London
WC1E 7HJ
Director Name | Ms Sarah Elizabeth Jones |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2015(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 10 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | Mr Mark Curran |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2017(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 10 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | Ms Kathryn Anne Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2019(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 August 2021) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Secretary Name | Miss Michelle Louise Holt |
---|---|
Status | Closed |
Appointed | 01 May 2020(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 August 2021) |
Role | Company Director |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | Mr Robert Martin |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2021(10 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 10 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | Mr Lawrence Neil Tomlinson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Helios 47 Isabella Road, Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Mark Charles Greaves |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Helios 47 Isabella Road, Garforth Leeds West Yorkshire LS25 2DY |
Secretary Name | Patricia Gwynn Birch |
---|---|
Status | Resigned |
Appointed | 14 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Chestnut Green Monk Fryston North Yorkshire LS25 5PN |
Director Name | Mr Richard Ian Smith |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(2 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Matthew Graeme Lowe |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Secretary Name | Mr Philip Miles Raven |
---|---|
Status | Resigned |
Appointed | 24 August 2012(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 03 September 2015) |
Role | Company Director |
Correspondence Address | Unit 2, Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Philip Miles Raven |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2, Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Colin Taverner |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 2015) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Unit 2, Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Dominic Patrick Thomas Hayes |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(5 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | Mr Howard Nankivell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | Sue Ingrouille |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | David Edwards |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(5 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Secretary Name | David Edwards |
---|---|
Status | Resigned |
Appointed | 03 September 2015(5 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Secretary Name | Miss Sarah Elizabeth Jones |
---|---|
Status | Resigned |
Appointed | 31 March 2016(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | Mr Mark Charles Greaves |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Secretary Name | Mrs Mary Keane |
---|---|
Status | Resigned |
Appointed | 29 September 2017(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | Ms Rona Nicholson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 November 2018(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2019) |
Role | Director Of Governance And Compliance |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | Mr Christopher David Munday |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2018(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2021) |
Role | Managing Director Housing Operations |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | Mr Simon Ross Cameron Glucina |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2019(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Website | idealcarehomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 3853885 |
Telephone region | Leeds |
Registered Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1 at £1 | Ideal Carehomes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,159,385 |
Gross Profit | £774,200 |
Net Worth | £396,700 |
Cash | £106,345 |
Current Liabilities | £549,778 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 September 2015 | Delivered on: 8 September 2015 Persons entitled: Lgim Commercial Lending Limited (As "Security Trustee") Classification: A registered charge Particulars: The property known as grange residential care home, wynyard woods, wynyard, billingham, cleveland TS22 5GJ registered at the land registry with title number: CE208487.. The property known as the netherfield, middlesbrough, cleveland TS3 0RX, registered at the land registry with title numbers: TES8313 and CE190014. Outstanding |
---|---|
18 October 2010 | Delivered on: 21 October 2010 Persons entitled: Quercus Nursing Homes 2010 (C) Limited & 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of the undertaking and all its property and assets whatsoever and wheresoever present and future. Outstanding |
15 March 2021 | Appointment of Mr Robert Martin as a director on 1 March 2021 (2 pages) |
---|---|
15 March 2021 | Termination of appointment of Mark Charles Greaves as a director on 28 February 2021 (1 page) |
10 September 2020 | Accounts for a dormant company made up to 31 March 2020 (13 pages) |
11 June 2020 | Satisfaction of charge 1 in full (1 page) |
18 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
6 May 2020 | Appointment of Miss Michelle Louise Holt as a secretary on 1 May 2020 (2 pages) |
6 May 2020 | Termination of appointment of Mary Keane as a secretary on 30 April 2020 (1 page) |
13 January 2020 | Termination of appointment of Rona Nicholson as a director on 31 December 2019 (1 page) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
29 July 2019 | Appointment of Mr Simon Ross Cameron Glucina as a director on 27 June 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
27 March 2019 | Appointment of Ms Kathryn Anne Smith as a director on 31 January 2019 (2 pages) |
11 December 2018 | Appointment of Ms Rona Nicholson as a director on 29 November 2018 (2 pages) |
11 December 2018 | Appointment of Mr Christopher David Munday as a director on 29 November 2018 (2 pages) |
22 October 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
8 October 2018 | Termination of appointment of Howard Nankivell as a director on 5 October 2018 (1 page) |
25 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
12 October 2017 | Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages) |
12 October 2017 | Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages) |
11 October 2017 | Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
4 April 2017 | Termination of appointment of Sue Ingrouille as a director on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Mr Mark Charles Greaves as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Mark Charles Greaves as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Mark Curran as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Sue Ingrouille as a director on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Mr Mark Curran as a director on 1 April 2017 (2 pages) |
9 February 2017 | Statement of capital following an allotment of shares on 23 January 2017
|
9 February 2017 | Statement of capital following an allotment of shares on 23 January 2017
|
31 January 2017 | Statement by Directors (1 page) |
31 January 2017 | Resolutions
|
31 January 2017 | Statement by Directors (1 page) |
31 January 2017 | Solvency Statement dated 23/01/17 (1 page) |
31 January 2017 | Solvency Statement dated 23/01/17 (1 page) |
31 January 2017 | Resolutions
|
25 January 2017 | Statement of capital on 25 January 2017
|
25 January 2017 | Statement of capital on 25 January 2017
|
25 January 2017 | Statement by Directors (1 page) |
25 January 2017 | Statement by Directors (1 page) |
25 January 2017 | Solvency Statement dated 23/01/17 (1 page) |
25 January 2017 | Resolutions
|
25 January 2017 | Solvency Statement dated 23/01/17 (1 page) |
25 January 2017 | Resolutions
|
19 January 2017 | Termination of appointment of Mark Charles Greaves as a director on 3 September 2015 (1 page) |
19 January 2017 | Termination of appointment of Mark Charles Greaves as a director on 3 September 2015 (1 page) |
29 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
21 September 2016 | Termination of appointment of Dominic Patrick Thomas Hayes as a director on 1 August 2016 (1 page) |
21 September 2016 | Termination of appointment of Dominic Patrick Thomas Hayes as a director on 1 August 2016 (1 page) |
20 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
28 April 2016 | Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages) |
28 April 2016 | Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages) |
27 April 2016 | Termination of appointment of David Edwards as a director on 31 March 2016 (1 page) |
27 April 2016 | Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page) |
27 April 2016 | Termination of appointment of David Edwards as a director on 31 March 2016 (1 page) |
27 April 2016 | Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page) |
7 December 2015 | Company name changed ideal carehomes (north east) LIMITED\certificate issued on 07/12/15
|
7 December 2015 | Company name changed ideal carehomes (north east) LIMITED\certificate issued on 07/12/15
|
7 December 2015 | Change of name notice (2 pages) |
7 December 2015 | Change of name notice (2 pages) |
15 October 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 31 March 2015 (15 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
29 September 2015 | Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Philip Miles Raven as a secretary on 3 September 2015 (1 page) |
29 September 2015 | Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of David Edwards as a secretary on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Dominic Patrick Thomas Hayes as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Mrs Jane Rachel Ashcroft as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Howard Nankivell as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Dominic Patrick Thomas Hayes as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Dominic Patrick Thomas Hayes as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Howard Nankivell as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Colin Taverner as a director on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Lawrence Neil Tomlinson as a director on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Philip Miles Raven as a secretary on 3 September 2015 (1 page) |
29 September 2015 | Appointment of Mrs Jane Rachel Ashcroft as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of David Edwards as a secretary on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 (1 page) |
29 September 2015 | Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of David Edwards as a director on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Philip Miles Raven as a secretary on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Philip Miles Raven as a director on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Colin Taverner as a director on 3 September 2015 (1 page) |
29 September 2015 | Appointment of David Edwards as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 (1 page) |
29 September 2015 | Appointment of Howard Nankivell as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of David Edwards as a secretary on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Philip Miles Raven as a director on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Lawrence Neil Tomlinson as a director on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Philip Miles Raven as a director on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Colin Taverner as a director on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Lawrence Neil Tomlinson as a director on 3 September 2015 (1 page) |
29 September 2015 | Appointment of Mrs Jane Rachel Ashcroft as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of David Edwards as a director on 3 September 2015 (2 pages) |
8 September 2015 | Registration of charge 072544140002, created on 3 September 2015 (47 pages) |
8 September 2015 | Registration of charge 072544140002, created on 3 September 2015 (47 pages) |
8 September 2015 | Registration of charge 072544140002, created on 3 September 2015 (47 pages) |
29 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
9 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
19 March 2014 | Appointment of Mr Philip Miles Raven as a director (2 pages) |
19 March 2014 | Appointment of Mr Philip Miles Raven as a director (2 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
14 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Memorandum and Articles of Association (12 pages) |
30 May 2013 | Memorandum and Articles of Association (12 pages) |
10 May 2013 | Full accounts made up to 31 March 2012 (18 pages) |
10 May 2013 | Full accounts made up to 31 March 2012 (18 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Resolutions
|
22 March 2013 | Appointment of Mr Philip Miles Raven as a director (2 pages) |
22 March 2013 | Termination of appointment of Philip Raven as a director (1 page) |
22 March 2013 | Appointment of Mr Philip Miles Raven as a director (2 pages) |
22 March 2013 | Termination of appointment of Philip Raven as a director (1 page) |
21 March 2013 | Resolutions
|
21 March 2013 | Resolutions
|
21 March 2013 | Appointment of Mr Colin Taverner as a director (2 pages) |
21 March 2013 | Appointment of Mr Colin Taverner as a director (2 pages) |
24 August 2012 | Appointment of Mr Matthew Lowe as a director (2 pages) |
24 August 2012 | Appointment of Mr Philip Miles Raven as a secretary (1 page) |
24 August 2012 | Termination of appointment of Patricia Birch as a secretary (1 page) |
24 August 2012 | Appointment of Mr Matthew Lowe as a director (2 pages) |
24 August 2012 | Termination of appointment of Patricia Birch as a secretary (1 page) |
24 August 2012 | Appointment of Mr Philip Miles Raven as a secretary (1 page) |
8 August 2012 | Termination of appointment of Richard Smith as a director (1 page) |
8 August 2012 | Termination of appointment of Richard Smith as a director (1 page) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
20 December 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
20 December 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
20 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 July 2010 | Appointment of Mr Richard Ian Smith as a director (2 pages) |
19 July 2010 | Appointment of Mr Richard Ian Smith as a director (2 pages) |
14 May 2010 | Incorporation
|
14 May 2010 | Incorporation
|
14 May 2010 | Incorporation
|