Company NameAnchor Carehomes (Hyde) Limited
Company StatusDissolved
Company Number07295946
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 10 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)
Previous NameIdeal Carehomes (Hyde) 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 NameMs Sarah Elizabeth Jones
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2015(5 years, 2 months 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(6 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 10 August 2021)
RoleCompany 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(8 years, 7 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(9 years, 10 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(10 years, 8 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 Mark Charles Greaves
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(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 Lawrence Neil Tomlinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(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 NamePatricia Gwynn Birch
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 Chestnut Green
Monk Fryston
North Yorkshire
LS25 5PN
Director NameMr Richard Ian Smith
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(2 weeks, 5 days after company formation)
Appointment Duration2 years (resigned 08 August 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
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, 1 month after company formation)
Appointment Duration3 years (resigned 03 September 2015)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Helios 47
Isabella Road Garforth
Leeds
West Yorkshire
LS25 2DY
Secretary NameMr Philip Miles Raven
StatusResigned
Appointed01 January 2013(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (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(2 years, 8 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(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameDominic Patrick Thomas Hayes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(5 years, 2 months 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(5 years, 2 months 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(5 years, 2 months 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(5 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Helios 47
Isabella Road Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameMrs Jane Rachel Ashcroft
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(5 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Helios 47
Isabella Road Garforth
Leeds
West Yorkshire
LS25 2DY
Secretary NameDavid Edwards
StatusResigned
Appointed03 September 2015(5 years, 2 months 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(5 years, 9 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(6 years, 9 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(7 years, 3 months 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(8 years, 5 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(8 years, 5 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 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]
Telephone0113 3853885
Telephone regionLeeds

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£1,634,902
Gross Profit£700,193
Net Worth-£33,009
Cash£31,073
Current Liabilities£378,656

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategorySmall
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 hatton grange, oldham street, hyde, cheshire SK14 1LN, registered at the land registry with title no: MAN88913.
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
20 July 2010Delivered on: 23 July 2010
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: F/H land and buildings adjoining former police station onward street hyde t/no MAN88913 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
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)
10 September 2020Accounts for a small company made up to 31 March 2020 (14 pages)
7 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
11 June 2020Satisfaction of charge 2 in full (1 page)
6 May 2020Termination of appointment of Mary Keane as a secretary on 30 April 2020 (1 page)
6 May 2020Appointment of Miss Michelle Louise Holt as a secretary on 1 May 2020 (2 pages)
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)
8 July 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
8 July 2019Appointment of Mr Simon Ross Cameron Glucina as a director on 27 June 2019 (2 pages)
27 March 2019Appointment of Ms Kathryn Anne Smith as a director on 31 January 2019 (2 pages)
11 December 2018Appointment of Ms Rona Nicholson as a director on 29 November 2018 (2 pages)
11 December 2018Appointment of Mr Christopher David Munday 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)
6 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (20 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (20 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)
24 July 2017Notification of Anchor Carehomes Ltd as a person with significant control on 6 April 2016 (1 page)
24 July 2017Notification of Anchor Carehomes Ltd as a person with significant control on 6 April 2016 (1 page)
7 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 25 June 2017 with updates (5 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 2017Appointment of Mr Mark Curran as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Mark Curran 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)
9 February 2017Statement of capital following an allotment of shares on 23 January 2017
  • GBP 1
(8 pages)
9 February 2017Statement of capital following an allotment of shares on 23 January 2017
  • GBP 1
(8 pages)
6 February 2017Appointment of Mrs Jane Rachel Ashcroft as a director on 3 September 2015 (2 pages)
6 February 2017Appointment of Mrs Jane Rachel Ashcroft as a director on 3 September 2015 (2 pages)
31 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 January 2017Statement by Directors (1 page)
31 January 2017Statement by Directors (1 page)
31 January 2017Solvency Statement dated 23/01/17 (1 page)
31 January 2017Solvency Statement dated 23/01/17 (1 page)
25 January 2017Solvency Statement dated 23/01/17 (1 page)
25 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 January 2017Solvency Statement dated 23/01/17 (1 page)
25 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 January 2017Statement of capital on 25 January 2017
  • GBP 1
(5 pages)
25 January 2017Statement of capital on 25 January 2017
  • GBP 1
(5 pages)
25 January 2017Statement by Directors (1 page)
25 January 2017Statement by Directors (1 page)
29 November 2016Full accounts made up to 31 March 2016 (22 pages)
29 November 2016Full accounts made up to 31 March 2016 (22 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)
4 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 500,001
(7 pages)
4 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 500,001
(7 pages)
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 secretary on 31 March 2016 (1 page)
27 April 2016Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page)
11 January 2016Termination of appointment of Colin Taverner as a director on 3 September 2015 (1 page)
11 January 2016Termination of appointment of Colin Taverner as a director on 3 September 2015 (1 page)
11 January 2016Termination of appointment of Lawrence Neil Tomlinson as a director on 3 September 2015 (1 page)
11 January 2016Termination of appointment of Lawrence Neil Tomlinson as a director on 3 September 2015 (1 page)
11 January 2016Termination of appointment of Philip Miles Raven as a director on 3 September 2015 (1 page)
11 January 2016Termination of appointment of Philip Miles Raven as a director on 3 September 2015 (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 (hyde) 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 (hyde) LIMITED\certificate issued on 07/12/15
  • RES15 ‐ Change company name resolution on 2015-11-23
(3 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 (16 pages)
3 October 2015Full accounts made up to 31 March 2015 (16 pages)
29 September 2015Termination of appointment of David Edwards 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 2015Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 (1 page)
29 September 2015Termination of appointment of David Edwards 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 Mrs Jane Rachel Ashcroft 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 2015Appointment of Dominic Patrick Thomas Hayes as a director 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 2015Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Jane Rachel Ashcroft as a director on 3 September 2015 (1 page)
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 2015Termination of appointment of Matthew Graeme Lowe 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 David Edwards as a secretary on 3 September 2015 (2 pages)
29 September 2015Appointment of Sue Ingrouille 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 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 Howard Nankivell 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 Sue Ingrouille as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of David Edwards 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 Dominic Patrick Thomas Hayes as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Jane Rachel Ashcroft 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 Mark Charles Greaves 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 Mark Charles Greaves as a director on 3 September 2015 (1 page)
29 September 2015Appointment of Howard Nankivell 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 2015Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Jane Rachel Ashcroft as a director on 3 September 2015 (1 page)
7 September 2015Registration of charge 072959460003, created on 3 September 2015 (47 pages)
7 September 2015Registration of charge 072959460003, created on 3 September 2015 (47 pages)
7 September 2015Registration of charge 072959460003, created on 3 September 2015 (47 pages)
13 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 500,001
(6 pages)
13 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 500,001
(6 pages)
10 July 2015Second filing of AR01 previously delivered to Companies House made up to 25 June 2012 (17 pages)
10 July 2015Second filing of AR01 previously delivered to Companies House made up to 25 June 2014 (19 pages)
10 July 2015Second filing of AR01 previously delivered to Companies House made up to 25 June 2014 (19 pages)
10 July 2015Second filing of AR01 previously delivered to Companies House made up to 25 June 2013 (18 pages)
10 July 2015Second filing of AR01 previously delivered to Companies House made up to 25 June 2012 (17 pages)
10 July 2015Second filing of AR01 previously delivered to Companies House made up to 25 June 2013 (18 pages)
10 July 2015Second filing of AR01 previously delivered to Companies House made up to 25 June 2011 (17 pages)
10 July 2015Second filing of AR01 previously delivered to Companies House made up to 25 June 2011 (17 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)
14 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1

Statement of capital on 2014-08-14
  • GBP 1
(7 pages)
14 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1

Statement of capital on 2014-08-14
  • GBP 1
(7 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)
24 September 2013Full accounts made up to 31 March 2013 (17 pages)
24 September 2013Full accounts made up to 31 March 2013 (17 pages)
16 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2015
(6 pages)
16 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2015
(6 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 (17 pages)
10 May 2013Full accounts made up to 31 March 2012 (17 pages)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements 28/03/2013
(8 pages)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements 28/03/2013
(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 2013Appointment of Mr Philip Miles Raven as a director (2 pages)
22 March 2013Termination of appointment of Philip Raven as a director (1 page)
21 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 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)
26 February 2013Appointment of Mr Matthew Lowe as a director (2 pages)
26 February 2013Appointment of Mr Philip Miles Raven as a secretary (1 page)
26 February 2013Termination of appointment of Patricia Birch as a secretary (1 page)
26 February 2013Termination of appointment of Patricia Birch as a secretary (1 page)
26 February 2013Appointment of Mr Philip Miles Raven as a secretary (1 page)
26 February 2013Appointment of Mr Matthew Lowe as a director (2 pages)
8 August 2012Termination of appointment of Richard Smith as a director (1 page)
8 August 2012Annual return made up to 25 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2015
(7 pages)
8 August 2012Termination of appointment of Richard Smith as a director (1 page)
8 August 2012Annual return made up to 25 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2015
(7 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
9 August 2011Director's details changed for Mr Lawrence Neil Tomlinson on 1 January 2011 (2 pages)
9 August 2011Annual return made up to 25 June 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2015
(7 pages)
9 August 2011Annual return made up to 25 June 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2015
(7 pages)
9 August 2011Director's details changed for Mr Lawrence Neil Tomlinson on 1 January 2011 (2 pages)
9 August 2011Director's details changed for Mr Lawrence Neil Tomlinson on 1 January 2011 (2 pages)
18 July 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
18 July 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 August 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 500,001
(6 pages)
25 August 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 500,001
(6 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 July 2010Appointment of Mr Richard Ian Smith as a director (2 pages)
19 July 2010Appointment of Mr Richard Ian Smith as a director (2 pages)
25 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)