Chipping Campden
Gloucestershire
GL55 6AT
Wales
Director Name | Marcus Marshall Courtney |
---|---|
Date of Birth | July 1955 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 October 2013(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Camperdene House High Street Chipping Campden Gloucestershire GL55 6AT Wales |
Director Name | Mr Ben Alan James |
---|---|
Date of Birth | June 1985 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2014(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Coningsby Road London N4 1EG |
Director Name | Mr Damian James Tatlow |
---|---|
Date of Birth | January 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(6 years after company formation) |
Appointment Duration | 5 years |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 63 Lamberhurst Road London SE27 0SD |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Gavin Joseph Johnstone |
---|---|
Date of Birth | October 1977 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camperdene House High Street Chipping Campden Gloucestershire GL55 6AT Wales |
Director Name | Mr Edward Paul Rusling |
---|---|
Date of Birth | June 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finials House The Square Stow On The Wold Cheltenham Gloucestershire GL54 1BQ Wales |
Director Name | Ben James |
---|---|
Date of Birth | June 1985 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(2 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 27 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Dorsington Manor Dorsington Warwickshire CV37 8AU |
Director Name | Marcus Marshall Courtney |
---|---|
Date of Birth | July 1955 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 2013(2 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 26 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Camperdene House High Street Chipping Campden Gloucestershire GL55 6AT Wales |
Website | hunter-healthcare.com |
---|---|
Email address | [email protected] |
Telephone | 020 79354570 |
Telephone region | London |
Registered Address | 56-58 Bloomsbury Street London WC1B 3QT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
600 at £0.01 | Gavin Johnstone 58.48% Ordinary A |
---|---|
250 at £0.01 | Marc Courtney 24.37% Ordinary C |
176 at £0.01 | Ben James 17.15% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £523,357 |
Cash | £87,964 |
Current Liabilities | £1,901,396 |
Latest Accounts | 31 August 2020 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 November 2021 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 December 2022 (6 months, 2 weeks from now) |
27 October 2021 | Delivered on: 29 October 2021 Persons entitled: Close Brothers Limited as Security Trustee for the Beneficiaries Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
27 October 2021 | Delivered on: 29 October 2021 Persons entitled: Agathos Ii L.P. Classification: A registered charge Outstanding |
6 May 2013 | Delivered on: 21 May 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 September 2012 | Delivered on: 4 October 2012 Satisfied on: 23 December 2014 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 June 2012 | Delivered on: 7 June 2012 Satisfied on: 23 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 December 2021 | Confirmation statement made on 23 November 2021 with updates (4 pages) |
---|---|
12 November 2021 | Memorandum and Articles of Association (11 pages) |
5 November 2021 | Statement of capital following an allotment of shares on 26 October 2021
|
4 November 2021 | Registered office address changed from Camperdene House High Street Chipping Campden Gloucestershire GL55 6AT to 56-58 Bloomsbury Street London WC1B 3QT on 4 November 2021 (1 page) |
4 November 2021 | Notification of Nimrod Bidco Limited as a person with significant control on 26 October 2021 (2 pages) |
4 November 2021 | Cessation of Gavin Joseph Johnstone as a person with significant control on 26 October 2021 (1 page) |
4 November 2021 | Termination of appointment of Gavin Joseph Johnstone as a director on 26 October 2021 (1 page) |
4 November 2021 | Termination of appointment of Marcus Marshall Courtney as a director on 26 October 2021 (1 page) |
1 November 2021 | Satisfaction of charge 076006950003 in full (1 page) |
29 October 2021 | Registration of charge 076006950004, created on 27 October 2021 (52 pages) |
29 October 2021 | Registration of charge 076006950005, created on 27 October 2021 (34 pages) |
20 September 2021 | Resolutions
|
13 September 2021 | Resolutions
|
1 September 2021 | Second filing of the annual return made up to 12 April 2012 (22 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
19 January 2021 | Previous accounting period extended from 30 April 2020 to 31 August 2020 (1 page) |
24 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
19 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
19 February 2019 | Resolutions
|
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
26 November 2018 | Confirmation statement made on 23 November 2018 with updates (4 pages) |
26 November 2018 | Director's details changed for Mr Damian Tatlow on 1 November 2018 (2 pages) |
10 May 2018 | Statement of capital following an allotment of shares on 27 April 2018
|
31 January 2018 | Appointment of Mr Damian Tatlow as a director on 1 May 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
27 November 2017 | Director's details changed for Mr Gavin Joseph Johnstone on 1 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Ben James on 1 November 2017 (2 pages) |
27 November 2017 | Change of details for Mr Gavin Joseph Johnstone as a person with significant control on 1 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mr Gavin Joseph Johnstone on 1 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Ben James on 1 November 2017 (2 pages) |
27 November 2017 | Change of details for Mr Gavin Joseph Johnstone as a person with significant control on 1 November 2017 (2 pages) |
21 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
21 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
28 November 2016 | Director's details changed for Ben James on 1 November 2016 (2 pages) |
28 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
28 November 2016 | Director's details changed for Ben James on 1 November 2016 (2 pages) |
14 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Director's details changed for Marcus Marshall Courtney on 17 November 2015 (2 pages) |
14 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Director's details changed for Marcus Marshall Courtney on 17 November 2015 (2 pages) |
17 November 2015 | Registered office address changed from Finials House the Square Stow on the Wold Cheltenham Gloucestershire GL54 1BQ to Camperdene House High Street Chipping Campden Gloucestershire GL55 6AT on 17 November 2015 (2 pages) |
17 November 2015 | Registered office address changed from Finials House the Square Stow on the Wold Cheltenham Gloucestershire GL54 1BQ to Camperdene House High Street Chipping Campden Gloucestershire GL55 6AT on 17 November 2015 (2 pages) |
17 November 2015 | Registered office address changed from , Finials House the Square, Stow on the Wold, Cheltenham, Gloucestershire, GL54 1BQ to Camperdene House High Street Chipping Campden Gloucestershire GL55 6AT on 17 November 2015 (2 pages) |
17 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 May 2015 | Statement of capital following an allotment of shares on 11 April 2015
|
5 May 2015 | Statement of capital following an allotment of shares on 11 April 2015
|
23 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Satisfaction of charge 1 in full (3 pages) |
23 December 2014 | Satisfaction of charge 2 in full (3 pages) |
23 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Satisfaction of charge 2 in full (3 pages) |
23 December 2014 | Satisfaction of charge 1 in full (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 November 2014 | Appointment of Ben James as a director on 17 September 2014 (3 pages) |
3 November 2014 | Appointment of Ben James as a director on 17 September 2014 (3 pages) |
29 July 2014 | Termination of appointment of Edward Paul Rusling as a director on 24 June 2014 (2 pages) |
29 July 2014 | Cancellation of shares. Statement of capital on 24 June 2014
|
29 July 2014 | Purchase of own shares. (3 pages) |
29 July 2014 | Termination of appointment of Edward Paul Rusling as a director on 24 June 2014 (2 pages) |
29 July 2014 | Cancellation of shares. Statement of capital on 24 June 2014
|
29 July 2014 | Purchase of own shares. (3 pages) |
27 February 2014 | Termination of appointment of Ben James as a director (1 page) |
27 February 2014 | Termination of appointment of Ben James as a director (1 page) |
31 December 2013 | Appointment of Ben James as a director (3 pages) |
31 December 2013 | Appointment of Ben James as a director (3 pages) |
23 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders
|
23 December 2013 | Director's details changed for Gavin Joseph Johnstone on 24 November 2012 (2 pages) |
23 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders
|
23 December 2013 | Director's details changed for Gavin Joseph Johnstone on 24 November 2012 (2 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 November 2013 | Appointment of Marcus Marshall Courtney as a director (3 pages) |
5 November 2013 | Appointment of Marcus Marshall Courtney as a director (3 pages) |
27 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
27 August 2013 | Resolutions
|
27 August 2013 | Resolutions
|
27 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
21 May 2013 | Registration of charge 076006950003 (24 pages) |
21 May 2013 | Registration of charge 076006950003 (24 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Registered office address changed from 50 Cygnet Court Timothy's Bridge Road Stratford upon Avon Warks CV37 9NW United Kingdom on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 50 Cygnet Court Timothy's Bridge Road Stratford upon Avon Warks CV37 9NW United Kingdom on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from , 50 Cygnet Court, Timothy's Bridge Road, Stratford upon Avon, Warks, CV37 9NW, United Kingdom on 12 November 2012 (1 page) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 14 July 2011
|
18 June 2012 | Statement of capital following an allotment of shares on 14 July 2011
|
7 June 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders
|
19 July 2011 | Appointment of Edward Rusling as a director (3 pages) |
19 July 2011 | Change of share class name or designation (2 pages) |
19 July 2011 | Sub-division of shares on 14 July 2011 (5 pages) |
19 July 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
19 July 2011 | Resolutions
|
19 July 2011 | Appointment of Edward Rusling as a director (3 pages) |
19 July 2011 | Change of share class name or designation (2 pages) |
19 July 2011 | Sub-division of shares on 14 July 2011 (5 pages) |
19 July 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
19 July 2011 | Resolutions
|
5 May 2011 | Appointment of Gavin Johnstone as a director (3 pages) |
5 May 2011 | Appointment of Gavin Johnstone as a director (3 pages) |
15 April 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 April 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 April 2011 | Incorporation
|
12 April 2011 | Incorporation
|
12 April 2011 | Incorporation
|