Company NameBristol Community Health C.I.C.
DirectorJoanna Claire Makinson
Company StatusLiquidation
Company Number07582710
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Joanna Claire Makinson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(4 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameMrs Joanna Claire Makinson
StatusCurrent
Appointed01 June 2015(4 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameSusan Karen Field
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6th Floor South Plaza Marlborough Street
Bristol
BS1 3NX
Director NameJulia Clarke
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(4 months after company formation)
Appointment Duration7 years, 12 months (resigned 26 July 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSouth Plaza (Six Floor) Marlborough Street
Bristol
South West
BS1 3NX
Director NameMr Steve Taubman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Plaza (Sixth Floor) Marlborough Street
Bristol
South West
BS1 3NX
Director NameRichard Samuel
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSix Floor South Plaza Marlborough Street
Bristol
South West
BS1 3NX
Director NameMr Hugh Robert Ross
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Plaza (Six Floor) Marlborough Street
Bristol
South West
BS1 3NX
Director NameDr Mark Kingston
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Plaza (Six Floor) Marlborough Street
Bristol
South West
BS1 3NX
Director NameTracey Martin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(5 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 13 January 2012)
RoleHealthcare
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Plaza (Six Floor) Marlborough Street
Bristol
South West
BS1 3NX
Director NameMrs Helen Holland
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Plaza Marlborough Street
Bristol
Avon
BS1 3NX
Director NameMr Jonathan Mark Gould
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Plaza Marlborough Street
Bristol
Avon
BS1 3NX
Director NameMr Richard John Davis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Plaza Marlborough Street
Bristol
Avon
BS1 3NX
Secretary NameLindsay Ann Winterton
StatusResigned
Appointed01 August 2012(1 year, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 July 2014)
RoleCompany Director
Correspondence AddressSouth Plaza Marlborough Street
Bristol
Avon
BS1 3NX
Director NameMr Graham Peter Hotchen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Plaza Marlborough Street
Bristol
Avon
BS1 3NX
Director NameMrs Penelope Victoria Rosalie Mae Phillpotts
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 year, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Plaza Marlborough Street
Bristol
Avon
BS1 3NX
Director NameMs Aileen Paterson Fraser
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Plaza Marlborough Street
Bristol
Avon
BS1 3NX
Director NameMs Michele Jane Narey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Plaza Marlborough Street
Bristol
Avon
BS1 3NX
Director NameMr Stephen Daniel Hughes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(2 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouth Plaza Marlborough Street
Bristol
Avon
BS1 3NX
Director NameDr Peter Mark Kingston
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Plaza Marlborough Street
Bristol
Avon
BS1 3NX
Director NameMr David Neil Forsyth Stewart
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(2 years, 2 months after company formation)
Appointment Duration5 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Plaza Marlborough Street
Bristol
Avon
BS1 3NX
Director NameMr Paul Kevin Michael Kearney
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 October 2016)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressSouth Plaza Marlborough Street
Bristol
Avon
BS1 3NX
Director NameMr Ashley Mark Howden
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2013(2 years, 7 months after company formation)
Appointment Duration9 months (resigned 04 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Plaza Marlborough Street
Bristol
Avon
BS1 3NX
Director NameMs Rhona MacDonald
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(2 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Plaza Marlborough Street
Bristol
Avon
BS1 3NX
Director NameMr Peter John Jowsey
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Plaza Marlborough Street
Bristol
Avon
BS1 3NX
Director NameMr Andrew Richard Yeo
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(3 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSouth Plaza Marlborough Street
Bristol
Avon
BS1 3NX
Director NameJulie Dovey
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 July 2020)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSouth Plaza Marlborough Street
Bristol
Avon
BS1 3NX
Secretary NameMr Graham Peter Hotchen
StatusResigned
Appointed14 March 2015(3 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 May 2015)
RoleCompany Director
Correspondence AddressSouth Plaza Marlborough Street
Bristol
Avon
BS1 3NX
Secretary NameMr Graham Peter Hotchen
StatusResigned
Appointed10 April 2015(4 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 June 2015)
RoleCompany Director
Correspondence AddressSouth Plaza Marlborough Street
Bristol
Avon
BS1 3NX
Director NameMr Pipim Poku Osei
Date of BirthApril 1982 (Born 42 years ago)
NationalityGhanaian
StatusResigned
Appointed01 November 2015(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2018)
RoleProgramme Director
Country of ResidenceEngland
Correspondence AddressSouth Plaza Marlborough Street
Bristol
Avon
BS1 3NX
Director NameMrs Georgina Louise Davin
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2020)
RoleNon Executive Director (Staff Council)
Country of ResidenceEngland
Correspondence AddressSouth Plaza Marlborough Street
Bristol
Avon
BS1 3NX
Director NameMs Sumita Hutchison
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(7 years after company formation)
Appointment Duration10 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Plaza Marlborough Street
Bristol
Avon
BS1 3NX
Director NameMr Neil Matthew Stevens
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Plaza Marlborough Street
Bristol
Avon
BS1 3NX
Director NameMr Clive Robert Field
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(8 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 March 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSouth Plaza Marlborough Street
Bristol
Avon
BS1 3NX

Contact

Websitebriscomhealth.nhs.uk

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
97.93%
-
1 at £1Abbi Challis
0.10%
Ordinary
1 at £1Abby Hookey
0.10%
Ordinary
1 at £1Abi Rayson
0.10%
Ordinary
1 at £1Abigail Bartlett
0.10%
Ordinary
1 at £1Abigail Bedford
0.10%
Ordinary
1 at £1Abigail Earle-little
0.10%
Ordinary
1 at £1Achillefs Katras
0.10%
Ordinary
1 at £1Adam Brown
0.10%
Ordinary
1 at £1Adam Cole
0.10%
Ordinary
1 at £1Adele Nash
0.10%
Ordinary
1 at £1Aileen Fraser
0.10%
Ordinary
1 at £1Ejaz Ahmad
0.10%
Ordinary
1 at £1Jenny Allam
0.10%
Ordinary
1 at £1Julia Clarke
0.10%
Ordinary
1 at £1Luke Abrahams
0.10%
Ordinary
1 at £1Marek Adamiec
0.10%
Ordinary
1 at £1Marney Albert
0.10%
Ordinary
1 at £1Michelle Alker
0.10%
Ordinary
1 at £1Sahra Adan
0.10%
Ordinary
1 at £1Susan Allen
0.10%
Ordinary

Financials

Year2014
Turnover£46,710,155
Gross Profit£12,513,301
Net Worth£2,222,672
Cash£4,455,201
Current Liabilities£9,460,389

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 March 2020 (4 years ago)
Next Return Due12 May 2021 (overdue)

Filing History

4 December 2017Purchase of own shares. (3 pages)
4 December 2017Cancellation of shares. Statement of capital on 31 October 2017
  • GBP 1,378
(6 pages)
17 November 2017Cancellation of shares. Statement of capital on 30 September 2017
  • GBP 1,402
(6 pages)
17 November 2017Purchase of own shares. (3 pages)
27 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 1,402
(3 pages)
17 October 2017Purchase of own shares. (3 pages)
17 October 2017Cancellation of shares. Statement of capital on 31 August 2017
  • GBP 1,427
(6 pages)
16 October 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (3 pages)
14 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 1,427
(3 pages)
5 September 2017Cancellation of shares. Statement of capital on 31 July 2017
  • GBP 1,434
(4 pages)
5 September 2017Purchase of own shares. (3 pages)
30 August 2017Cancellation of shares. Statement of capital on 30 June 2017
  • GBP 1,436
(4 pages)
30 August 2017Purchase of own shares. (3 pages)
23 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 1,434
(3 pages)
2 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1,436
(3 pages)
4 July 2017Purchase of own shares. (3 pages)
4 July 2017Cancellation of shares. Statement of capital on 31 May 2017
  • GBP 865
(4 pages)
15 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 865
(3 pages)
12 June 2017Purchase of own shares. (3 pages)
12 June 2017Purchase of own shares. (3 pages)
2 June 2017Confirmation statement made on 29 March 2017 with updates (26 pages)
24 May 2017Appointment of Mrs Georgina Louise Davin as a director on 27 April 2017 (2 pages)
23 May 2017Cancellation of shares. Statement of capital on 30 April 2017
  • GBP 871
(6 pages)
23 May 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 874
(6 pages)
5 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 874
(3 pages)
22 March 2017Termination of appointment of Graham Peter Hotchen as a director on 1 February 2017 (1 page)
21 March 2017Purchase of own shares. (3 pages)
21 March 2017Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 865
(6 pages)
11 March 2017Full accounts made up to 30 September 2016 (46 pages)
8 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 865
(3 pages)
23 February 2017Purchase of own shares. (3 pages)
23 February 2017Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 870
(6 pages)
23 February 2017Purchase of own shares. (3 pages)
23 February 2017Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 871
(6 pages)
15 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 870
(3 pages)
31 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 871
(3 pages)
11 January 2017Purchase of own shares. (3 pages)
11 January 2017Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 861
(6 pages)
19 December 2016Statement of capital following an allotment of shares on 30 November 2016
  • GBP 861
(3 pages)
19 December 2016Statement of capital following an allotment of shares on 30 November 2016
  • GBP 861
(3 pages)
29 November 2016Purchase of own shares. (3 pages)
29 November 2016Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 853
(6 pages)
3 November 2016Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 863
(6 pages)
3 November 2016Cancellation of shares. Statement of capital on 31 August 2016
  • GBP 864
(6 pages)
3 November 2016Purchase of own shares. (3 pages)
3 November 2016Cancellation of shares. Statement of capital on 30 September 2016
  • GBP 864
(6 pages)
3 November 2016Purchase of own shares. (3 pages)
3 November 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 797
(6 pages)
3 November 2016Purchase of own shares. (3 pages)
3 November 2016Cancellation of shares. Statement of capital on 31 May 2016
  • GBP 852
(6 pages)
3 November 2016Cancellation of shares. Statement of capital on 30 April 2016
  • GBP 830
(6 pages)
3 November 2016Cancellation of shares. Statement of capital on 31 July 2016
  • GBP 862
(6 pages)
14 October 2016Termination of appointment of Paul Kevin Michael Kearney as a director on 13 October 2016 (1 page)
14 October 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 864
(3 pages)
26 July 2016Purchase of own shares. (3 pages)
26 July 2016Purchase of own shares. (3 pages)
26 July 2016Purchase of own shares. (3 pages)
26 July 2016Purchase of own shares. (3 pages)
15 July 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 852
(3 pages)
15 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 863
(3 pages)
31 May 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 830
(3 pages)
19 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 797
(3 pages)
19 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 797
(3 pages)
13 May 2016Annual return made up to 29 March 2016 with a full list of shareholders (50 pages)
13 May 2016Appointment of Mr Graham Peter Hotchen as a director on 4 May 2016 (2 pages)
11 May 2016Cancellation of shares. Statement of capital on 29 February 2016
  • GBP 796
(4 pages)
11 May 2016Purchase of own shares. (3 pages)
11 May 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 797
(4 pages)
11 May 2016Purchase of own shares. (3 pages)
17 March 2016Full accounts made up to 30 September 2015 (42 pages)
15 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 796
(3 pages)
1 March 2016Purchase of own shares. (3 pages)
1 March 2016Cancellation of shares. Statement of capital on 31 January 2016
  • GBP 791
(4 pages)
10 February 2016Purchase of own shares. (3 pages)
10 February 2016Cancellation of shares. Statement of capital on 30 November 2015
  • GBP 813
(4 pages)
10 February 2016Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 801
(4 pages)
10 February 2016Purchase of own shares. (3 pages)
27 January 2016Purchase of own shares. (3 pages)
19 January 2016Termination of appointment of Peter John Jowsey as a director on 14 August 2015 (1 page)
19 January 2016Appointment of Mr Pipim Poku Osei as a director on 1 November 2015 (2 pages)
18 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 801
(3 pages)
24 December 2015Cancellation of shares. Statement of capital on 31 October 2015
  • GBP 826
(4 pages)
28 October 2015Purchase of own shares. (3 pages)
28 October 2015Cancellation of shares. Statement of capital on 10 September 2015
  • GBP 849
(4 pages)
12 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 849
(3 pages)
25 September 2015Purchase of own shares. (3 pages)
25 September 2015Cancellation of shares. Statement of capital on 31 August 2015
  • GBP 871
(4 pages)
9 September 2015Cancellation of shares. Statement of capital on 31 July 2015
  • GBP 898
(4 pages)
9 September 2015Purchase of own shares. (3 pages)
17 August 2015Cancellation of shares. Statement of capital on 30 June 2015
  • GBP 918
(4 pages)
17 August 2015Cancellation of shares. Statement of capital on 31 May 2015
  • GBP 897
(4 pages)
17 August 2015Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 899
(4 pages)
17 August 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 909
(4 pages)
5 August 2015Purchase of own shares. (3 pages)
16 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 918
(3 pages)
18 June 2015Purchase of own shares. (3 pages)
18 June 2015Purchase of own shares. (3 pages)
18 June 2015Purchase of own shares. (3 pages)
12 June 2015Appointment of Mr Graham Peter Hotchen as a secretary on 14 March 2015 (2 pages)
12 June 2015Termination of appointment of Graham Peter Hotchen as a secretary on 31 May 2015 (1 page)
8 June 2015Annual return made up to 29 March 2015 with a full list of shareholders (45 pages)
3 June 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 897
(3 pages)
3 June 2015Appointment of Mrs Joanna Claire Makinson as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of Mrs Joanna Claire Makinson as a secretary on 1 June 2015 (2 pages)
3 June 2015Appointment of Mrs Joanna Claire Makinson as a secretary on 1 June 2015 (2 pages)
3 June 2015Appointment of Mrs Joanna Claire Makinson as a director on 1 June 2015 (2 pages)
2 June 2015Termination of appointment of Graham Peter Hotchen as a secretary on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Graham Peter Hotchen as a director on 2 June 2015 (1 page)
2 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 899
(3 pages)
2 June 2015Termination of appointment of Graham Peter Hotchen as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Graham Peter Hotchen as a secretary on 2 June 2015 (1 page)
10 April 2015Appointment of Mr Graham Peter Hotchen as a secretary on 10 April 2015 (2 pages)
10 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 909
(3 pages)
30 March 2015Appointment of Mr Graham Peter Hotchen as a director on 27 March 2015 (2 pages)
25 March 2015Purchase of own shares. (3 pages)
25 March 2015Cancellation of shares. Statement of capital on 28 February 2015
  • GBP 916
(4 pages)
17 March 2015Full accounts made up to 30 September 2014 (45 pages)
13 March 2015Termination of appointment of Andrew Richard Yeo as a director on 13 March 2015 (1 page)
11 March 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 916
(3 pages)
11 March 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 916
(3 pages)
24 February 2015Cancellation of shares. Statement of capital on 31 January 2015
  • GBP 901
(4 pages)
24 February 2015Purchase of own shares. (3 pages)
16 February 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 901
(3 pages)
21 January 2015Cancellation of shares. Statement of capital on 30 September 2014
  • GBP 877
(4 pages)
21 January 2015Cancellation of shares. Statement of capital on 31 December 2014
  • GBP 899
(4 pages)
19 January 2015Appointment of Julie Dovey as a director on 1 January 2015 (2 pages)
19 January 2015Appointment of Julie Dovey as a director on 1 January 2015 (2 pages)
12 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 899
(3 pages)
5 January 2015Termination of appointment of Peter Mark Kingston as a director on 31 December 2014 (1 page)
2 December 2014Purchase of own shares.
  • ANNOTATION Clarification This document is a Second filing of the SH03 registered on 30/09/2014
(3 pages)
29 October 2014Cancellation of shares. Statement of capital on 30 September 2014
  • GBP 877
(4 pages)
29 October 2014Purchase of own shares. (3 pages)
17 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 877
(3 pages)
30 September 2014Cancellation of shares. Statement of capital on 31 August 2014
  • GBP 824
(4 pages)
30 September 2014Purchase of own shares.
  • ANNOTATION Clarification a Second filed SH03 is registered on 02/12/2014
(4 pages)
8 September 2014Purchase of own shares. (3 pages)
8 September 2014Cancellation of shares. Statement of capital on 31 July 2014
  • GBP 801
(4 pages)
20 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 801
(3 pages)
5 August 2014Termination of appointment of Ashley Mark Howden as a director on 4 August 2014 (1 page)
5 August 2014Termination of appointment of Ashley Mark Howden as a director on 4 August 2014 (1 page)
29 July 2014Termination of appointment of Lindsay Ann Winterton as a secretary on 28 July 2014 (1 page)
8 July 2014Cancellation of shares. Statement of capital on 31 May 2014
  • GBP 800
(4 pages)
8 July 2014Purchase of own shares. (3 pages)
7 July 2014Appointment of Mr Andrew Richard Yeo as a director (2 pages)
4 July 2014Termination of appointment of Graham Hotchen as a director (1 page)
25 June 2014Statement of capital following an allotment of shares on 31 May 2014
  • GBP 800
(3 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders (71 pages)
23 April 2014Full accounts made up to 30 September 2013 (44 pages)
19 March 2014Cancellation of shares. Statement of capital on 19 March 2014
  • GBP 750
(4 pages)
19 March 2014Purchase of own shares. (3 pages)
14 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 750
(3 pages)
28 January 2014Cancellation of shares. Statement of capital on 28 January 2014
  • GBP 699
(4 pages)
28 January 2014Purchase of own shares. (3 pages)
27 January 2014Appointment of Mr Peter John Jowsey as a director (2 pages)
23 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 699
(3 pages)
13 November 2013Appointment of Rhona Macdonald as a director (2 pages)
13 November 2013Termination of appointment of David Stewart as a director (1 page)
13 November 2013Appointment of Mr Ashley Mark Howden as a director (2 pages)
13 November 2013Appointment of Mr Paul Kevin Michael Kearney as a director (2 pages)
20 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
12 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 651
(3 pages)
8 August 2013Consolidation of shares Statement of capital on 25 July 2013
  • GBP 631
(5 pages)
10 July 2013Statement of capital following an allotment of shares on 30 June 2013
  • GBP 631
(3 pages)
24 June 2013Full accounts made up to 30 September 2012 (35 pages)
14 June 2013Appointment of Mr Stephen Daniel Hughes as a director (2 pages)
14 June 2013Appointment of Mr David Neil Forsyth Stewart as a director (2 pages)
14 June 2013Appointment of Dr Peter Mark Kingston as a director (2 pages)
7 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 22/03/2013
(6 pages)
2 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (49 pages)
1 May 2013Termination of appointment of Hugh Robert Ross as a director (1 page)
1 May 2013Termination of appointment of Steve Taubman as a director (1 page)
1 May 2013Termination of appointment of Jonathan Gould as a director (1 page)
1 May 2013Termination of appointment of Helen Holland as a director (1 page)
1 May 2013Termination of appointment of Richard Samuel as a director (1 page)
19 April 2013Appointment of Ms Aileen Paterson Fraser as a director (2 pages)
19 April 2013Termination of appointment of Mark Kingston as a director (1 page)
19 April 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 588
  • ANNOTATION A second filed SH01 was registered on 07/05/2013
(4 pages)
16 April 2013Appointment of Mrs Michele Jane Narey as a director (2 pages)
25 March 2013Termination of appointment of Richard Davis as a director (1 page)
25 March 2013Appointment of Mrs Penelope Victoria Rosalie Mae Phillpotts as a director (2 pages)
10 January 2013Appointment of Mr Graham Peter Hotchen as a director (2 pages)
21 November 2012Accounts for a dormant company made up to 30 September 2011 (10 pages)
3 August 2012Appointment of Lindsay Ann Winterton as a secretary (1 page)
3 August 2012Previous accounting period shortened from 28 September 2012 to 30 September 2011 (1 page)
1 August 2012Termination of appointment of Susan Field as a director (1 page)
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (10 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
4 April 2012Appointment of Mrs Helen Holland as a director (2 pages)
27 February 2012Current accounting period extended from 31 March 2012 to 28 September 2012 (1 page)
27 February 2012Appointment of Jonathon Mark Gould as a director (2 pages)
3 February 2012Director's details changed for Mr Steve Tuuhmun on 3 February 2012 (2 pages)
3 February 2012Termination of appointment of Tracey Martin as a director (1 page)
3 February 2012Director's details changed for Mr Steve Tuuhmun on 3 February 2012 (2 pages)
3 February 2012Appointment of Mr Richard John Davis as a director (2 pages)
25 November 2011Appointment of Richard Samuel as a director (3 pages)
14 November 2011Appointment of Mr Steve Tuuhmun as a director (3 pages)
25 October 2011Appointment of Julia Clarke as a director (3 pages)
25 October 2011Appointment of Hugh Ross as a director (3 pages)
25 October 2011Appointment of Tracey Martin as a director (3 pages)
25 October 2011Appointment of Mark Kingston as a director (3 pages)
29 March 2011Incorporation of a Community Interest Company (54 pages)