Astmoor
Runcorn
Cheshire
WA7 1PH
Secretary Name | Karen Michelle Leay |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2002(39 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Dee Park Road Gayton Wirral CH60 3RQ Wales |
Director Name | Karen Michelle Leay |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2002(39 years, 11 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Financial Controller Company S |
Country of Residence | United Kingdom |
Correspondence Address | 32 Dee Park Road Gayton Wirral CH60 3RQ Wales |
Director Name | Mr Reginald Laurence Kenneth Witheridge |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2002(39 years, 11 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hermitage Lane Cranage Crewe CW4 8HB |
Director Name | Mr Stephen Clifford O'Connor |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2004(42 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ffordd Deg Off Mountain Road Caerphilly Mid Glamorgan CF83 1HZ Wales |
Director Name | Michael Anthony King |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(29 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Pippins Green Lane Hunsworth Bradford West Yorkshire BD19 4DZ |
Director Name | Mr Paul Alec Dove |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(29 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Moorland Crescent Menston Ilkley Leeds West Yorkshire LS20 9EF |
Director Name | John Martin Orourke |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1992(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 42 Dartmouth Square Dublin Irish |
Director Name | Kenneth John Peare |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1992(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | 144 Silchester Park Glenageary Dublin Irish |
Director Name | Mr Mark John Ricketts |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 February 1997) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Holly Lodge 39 Beck Lane Bingley West Yorkshire BD16 4DD |
Director Name | Christopher Szymanski |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 December 1996) |
Role | Company Director |
Correspondence Address | 67 Baildon Road Baildon Shipley West Yorkshire BD17 6PX |
Director Name | Clement Verey Dennison Wardell |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1992(29 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 27 April 1993) |
Role | Company Director |
Correspondence Address | Bellowstown House Bellowstown County Meath Irish |
Secretary Name | Mr Mark John Ricketts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 February 1997) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Holly Lodge 39 Beck Lane Bingley West Yorkshire BD16 4DD |
Director Name | Bernard Joseph O'Connell |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 1993(30 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | Newstown House Ardattin Co Carlow Irish |
Director Name | Norman Alan Binks |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 20 Bracken Mount Silsden Keighley West Yorkshire BD20 9LW |
Director Name | Mr David Patrick Sharpe |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 1994(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 August 1998) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Cloghernagh Glenamuck Road Carrickmines Dublin 18 Ireland Irish |
Director Name | James Francis Flavin |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 September 1994(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 April 2003) |
Role | Company Director |
Correspondence Address | Ker Yves Eaton Brae Shankill Co Dublin Irish |
Director Name | Michael John Davies |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(31 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 November 2002) |
Role | Company Director |
Correspondence Address | 20 The Drive, Brockhall Village Old Langho Blackburn Lancashire BB6 8BJ |
Director Name | Morgan John Crowe |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 1994(32 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 December 2004) |
Role | Company Director |
Correspondence Address | Little Grange Kendalstown Rise Delgany County Wicklow Irish |
Director Name | Morgan John Crowe |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 1994(32 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 December 2004) |
Role | Company Director |
Correspondence Address | Little Grange Kendalstown Rise Delgany County Wicklow Irish |
Director Name | Patrick Finbarr Keenan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 February 1997(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 9 Acre Fold Addingham Ilkley West Yorkshire LS29 0TH |
Secretary Name | Patrick Finbarr Keenan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 February 1997(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 9 Acre Fold Addingham Ilkley West Yorkshire LS29 0TH |
Director Name | Christopher Clive Haggett-King |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 1 Brook Cottage Gongar Lane, Ashton Chester Cheshire CH3 8BA Wales |
Director Name | Deborah Ann Kellett |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 5 Foel Park Dyserth Rhyl Denbighshire LL18 6BE Wales |
Director Name | Conor Costigan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 August 1998(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 September 2000) |
Role | Accountant |
Correspondence Address | 23 Hampton Park St Helens Wood Booterstown County Dublin Ireland |
Director Name | Mr Colman O'Keeffe |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 August 1998(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 February 2003) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Knockavilla Upper Strand Road Malahide Co Dublin Irish |
Secretary Name | Geraldine Ann Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | 33 Haigh Wood Road Leeds West Yorkshire LS16 6PD |
Secretary Name | Cheryl Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(39 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 05 February 2003) |
Role | Accountant |
Correspondence Address | 12 Bradshaw Lane Grappenhall Warrington Cheshire WA4 2NJ |
Director Name | Mr Kevin Murray |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 2004(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Avalon 8 Belgrave Road Monkstown Co Dublin Irish |
Website | www.thompsonandcapper.com/ |
---|---|
Telephone | 01928 573734 |
Telephone region | Runcorn |
Registered Address | 9-11 Hardwick Road Astmoor Runcorn Cheshire WA7 1PH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton Castle |
Built Up Area | Runcorn |
Address Matches | 8 other UK companies use this postal address |
10k at £1 | Healthilife (Holdings) LTD 99.99% Ordinary |
---|---|
1 at £1 | Wardell Roberts (Uk) LTD 0.01% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
25 October 1993 | Delivered on: 29 October 1993 Persons entitled: Dcc Limited Classification: Composite guarantee and debenture Secured details: All monies due from oare PLC to the chargee under the terms of the instrument dated 18.2.93 constituting the 15% secured loan notes 1999-2003 (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
17 August 1993 | Delivered on: 23 August 1993 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility letter dated 17TH february 1993 and this deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 August 1993 | Delivered on: 23 August 1993 Satisfied on: 22 April 1996 Persons entitled: Ulster Investment Bank Limited Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility letter dated 17TH february 1993 and this deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 November 1987 | Delivered on: 20 November 1987 Satisfied on: 4 June 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H of the upper flat k/a 4 sycamore court baildon l/h flat k/a 3 sycamore court baildon f/h garage k/a garage 3 fyfe lane baildon. Fully Satisfied |
15 January 1987 | Delivered on: 21 January 1987 Satisfied on: 4 June 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or healthilife (holdings) limited to the chargee on any account whatsoever. Particulars: Legal mortgage over the property known as charlestown house, otley road, baildon shipley and fixed floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 March 1980 | Delivered on: 27 March 1980 Satisfied on: 4 June 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises known as charlestown house, otley road, baildon west yorkshire title no wyk 28175. Fully Satisfied |
7 September 1972 | Delivered on: 18 September 1972 Satisfied on: 4 June 1993 Persons entitled: Barclays 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 on undertaking and all property and assets present and future including goodwill uncalled capital and all fixtures plant and machinery (see doc 24). Fully Satisfied |
8 September 1969 | Delivered on: 17 September 1969 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 & 23 albian street, bradford 1,yorks. Satisfied |
12 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Full accounts made up to 31 March 2022 (16 pages) |
6 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
17 December 2021 | Full accounts made up to 31 March 2021 (16 pages) |
14 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
16 December 2020 | Full accounts made up to 31 March 2020 (15 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
3 December 2019 | Full accounts made up to 31 March 2019 (14 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
30 November 2018 | Full accounts made up to 31 March 2018 (15 pages) |
14 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Director's details changed for Mr Conor Francis Costigan on 1 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mr Conor Francis Costigan on 1 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 July 2016 | Full accounts made up to 31 March 2016 (14 pages) |
13 July 2016 | Full accounts made up to 31 March 2016 (14 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
26 August 2015 | Auditor's resignation (2 pages) |
26 August 2015 | Auditor's resignation (2 pages) |
20 August 2015 | Section 519 (1 page) |
20 August 2015 | Section 519 (1 page) |
14 August 2015 | Full accounts made up to 31 March 2015 (11 pages) |
14 August 2015 | Full accounts made up to 31 March 2015 (11 pages) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
7 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
30 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
30 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
3 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
3 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
24 April 2009 | Director's change of particulars / conor costigan / 31/03/2009 (1 page) |
24 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
24 April 2009 | Director's change of particulars / conor costigan / 31/03/2009 (1 page) |
24 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
2 May 2006 | Return made up to 31/03/06; full list of members (8 pages) |
2 May 2006 | Return made up to 31/03/06; full list of members (8 pages) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
19 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
17 May 2005 | Return made up to 31/03/05; full list of members
|
17 May 2005 | Return made up to 31/03/05; full list of members
|
26 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
12 January 2005 | New director appointed (6 pages) |
12 January 2005 | New director appointed (6 pages) |
4 January 2005 | New director appointed (3 pages) |
4 January 2005 | New director appointed (3 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
28 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
8 May 2003 | Return made up to 31/03/03; full list of members (9 pages) |
8 May 2003 | Return made up to 31/03/03; full list of members (9 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
8 April 2003 | Auditor's resignation (2 pages) |
8 April 2003 | Auditor's resignation (2 pages) |
17 March 2003 | Secretary resigned (2 pages) |
17 March 2003 | Secretary resigned (2 pages) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (2 pages) |
6 March 2003 | Director resigned (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | New secretary appointed (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: priory court wellfield preston brook runcorn cheshire WA7 3FT (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: priory court wellfield preston brook runcorn cheshire WA7 3FT (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
5 June 2002 | Full accounts made up to 31 March 2002 (17 pages) |
5 June 2002 | Full accounts made up to 31 March 2002 (17 pages) |
9 May 2002 | Return made up to 31/03/02; full list of members
|
9 May 2002 | Return made up to 31/03/02; full list of members
|
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
8 January 2002 | Company name changed healthilife LIMITED\certificate issued on 08/01/02 (2 pages) |
8 January 2002 | Company name changed healthilife LIMITED\certificate issued on 08/01/02 (2 pages) |
14 December 2001 | Registered office changed on 14/12/01 from: charlestown house otley road,baildon shipley west yorkshire BD17 7JS (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: charlestown house otley road,baildon shipley west yorkshire BD17 7JS (1 page) |
8 November 2001 | New director appointed (3 pages) |
8 November 2001 | New director appointed (3 pages) |
31 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
31 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
6 June 2001 | Full accounts made up to 31 March 2000 (17 pages) |
6 June 2001 | Full accounts made up to 31 March 2000 (17 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members
|
24 April 2001 | Return made up to 31/03/01; full list of members
|
5 January 2001 | Resolutions
|
5 January 2001 | Resolutions
|
5 January 2001 | Resolutions
|
5 January 2001 | Resolutions
|
4 October 2000 | Secretary resigned;director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Secretary resigned;director resigned (1 page) |
20 June 2000 | Return made up to 31/03/00; full list of members
|
20 June 2000 | Return made up to 31/03/00; full list of members
|
21 December 1999 | Full accounts made up to 31 March 1999 (19 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (19 pages) |
2 May 1999 | Return made up to 31/03/99; no change of members (6 pages) |
2 May 1999 | Return made up to 31/03/99; no change of members (6 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
9 December 1998 | Auditor's resignation (1 page) |
9 December 1998 | Auditor's resignation (1 page) |
9 October 1998 | New director appointed (3 pages) |
9 October 1998 | New director appointed (3 pages) |
9 October 1998 | New director appointed (3 pages) |
9 October 1998 | New director appointed (3 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
15 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
26 June 1997 | Return made up to 31/03/97; full list of members (8 pages) |
26 June 1997 | Return made up to 31/03/97; full list of members (8 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
24 February 1997 | New secretary appointed;new director appointed (2 pages) |
24 February 1997 | Secretary resigned;director resigned (1 page) |
24 February 1997 | New secretary appointed;new director appointed (2 pages) |
24 February 1997 | Secretary resigned;director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
22 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
9 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
23 August 1993 | Particulars of mortgage/charge (11 pages) |
23 August 1993 | Particulars of mortgage/charge (11 pages) |
21 January 1987 | Articles of association (6 pages) |
21 January 1987 | Articles of association (6 pages) |
26 November 1962 | Incorporation (15 pages) |
26 November 1962 | Incorporation (15 pages) |