Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PH
Director Name | Mr Anthony Francis Levy |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2010(37 years after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-12 Hardwick Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PH |
Director Name | Mr Michael Victor Alden |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(39 years, 10 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-12 Hardwick Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PH |
Secretary Name | Mrs Karen Leay |
---|---|
Status | Current |
Appointed | 14 May 2018(44 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 9-12 Hardwick Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PH |
Director Name | Mrs Christine Dalton |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(18 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 November 1995) |
Role | Company Director |
Correspondence Address | Ty Cwar Penylan Road St Brides Major Bridgend Mid Glamorgan CF32 0SB Wales |
Secretary Name | Mrs Christine Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(18 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 November 1995) |
Role | Company Director |
Correspondence Address | Ty Cwar Penylan Road St Brides Major Bridgend Mid Glamorgan CF32 0SB Wales |
Director Name | John Herbert Dalton |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Ty Cwar Penylan Road St. Brides Major Bridgend Mid Glamorgan CF32 0SB Wales |
Director Name | Fergal O`Dwyer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 November 1995(22 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 6 Mount Prospect Lawn Clantarf Dublin 3 |
Director Name | Hugh Patrick Joseph Keelan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 November 1995(22 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 19 Mount Sandford Miltown Dublin 6 Irish |
Director Name | Morgan John Crowe |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 November 1995(22 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 December 2004) |
Role | Company Director |
Correspondence Address | Little Grange Kendalstown Rise Delgany County Wicklow Irish |
Secretary Name | Fergal O`Dwyer |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 November 1995(22 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 6 Mount Prospect Lawn Clantarf Dublin 3 |
Director Name | Mr Brian Fagan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 1996(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 1998) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Lambay House, 2 Abbey Street Howth Dublin Ireland |
Director Name | Barry O'Neill |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 1996(23 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 May 2007) |
Role | Chartered Accountant |
Correspondence Address | 14 Sibrwd Y Dail Pen Y Fai Bridgend CF31 4GB Wales |
Secretary Name | Barry O'Neill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 1996(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 January 2001) |
Role | Chartered Accountant |
Correspondence Address | 5 Rushfield Gardens Bridgend Mid Glamorgan CF31 1DE Wales |
Director Name | James Francis Flavin |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 1997(24 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 27 May 2008) |
Role | Company Director |
Correspondence Address | Ker Yves Eaton Brae Shankill Co Dublin Irish |
Director Name | Mr Colman O'Keeffe |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 April 1998(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Knockavilla Upper Strand Road Malahide Co Dublin Irish |
Director Name | Mr William John Pitt |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(25 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 January 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ty-Gwyn Spencer Road Coity Bridgend Mid Glamorgan CF35 6AS Wales |
Director Name | Peter Michael O'Shea |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(25 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 11 Atlantic Drive Broad Haven Haverfordwest Pembrokeshire SA62 3JA Wales |
Director Name | Michael Warren |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 30 Celyn Grove Cyncoed Cardiff South Glamorgan CF23 6SH Wales |
Secretary Name | Julian Gronow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | 7 Clyde Close Pontllanfraith Blackwood Blaenau Gwent NP12 2FY Wales |
Director Name | John Thompson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | Wilders Grove Farm Ryeish Lane, Spencers Wood Reading Berkshire RG7 1EL |
Director Name | Clive Victor McCoy |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(28 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodside Welsh Newton Common Monmouth Gwent NP25 5RS Wales |
Director Name | Mr Niall David Ennis |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 2002(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 42 Carrickbrean Lawn Monkstowb Co Dublin Irish |
Secretary Name | Michael Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(29 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 March 2003) |
Role | Company Director |
Correspondence Address | 30 Celyn Grove Cyncoed Cardiff South Glamorgan CF23 6SH Wales |
Director Name | Robert Gordon Jones |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stow Park Gardens Newport Gwent NP20 4HP Wales |
Secretary Name | Robert Gordon Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stow Park Gardens Newport Gwent NP20 4HP Wales |
Director Name | Mr Kevin Murray |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 2004(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Avalon 8 Belgrave Road Monkstown Co Dublin Irish |
Director Name | Kieran Conlon |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 August 2006(33 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 80 Eagle Valley Powerscourt Demesne Enniskerry County Wicklow Irish |
Secretary Name | Richard Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2009) |
Role | Accountant |
Correspondence Address | Cefn Wen Park Place Newbridge Gwent NP11 4RN Wales |
Director Name | Mrs Amanda Jane Davis |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(36 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 5 19 Marlborough Buildings Bath BA1 2LU |
Secretary Name | Gavin George Bessant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(36 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 February 2010) |
Role | Company Director |
Correspondence Address | North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP Wales |
Secretary Name | Sian Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(36 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 9-12 Hardwick Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PH |
Director Name | Mr Peter Maxwell Featherman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(37 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Trafalgar House 11 Waterloo Road London SW1Y 4AU |
Secretary Name | Mr Ian O'Donovan |
---|---|
Status | Resigned |
Appointed | 30 June 2010(37 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 May 2018) |
Role | Company Director |
Correspondence Address | 9-12 Hardwick Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PH |
Website | pattersonmedical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01623 448706 |
Telephone region | Mansfield |
Registered Address | 9-12 Hardwick Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton Castle |
Built Up Area | Runcorn |
Address Matches | 2 other UK companies use this postal address |
16.5k at £1 | Dcc Mobility & Rehab LTD 100.00% 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 | 22 April 2024 (3 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
23 November 2004 | Delivered on: 2 December 2004 Satisfied on: 23 March 2010 Persons entitled: Mark David Chapman and Ian Robert Chapman Trading as Chapman Developments Classification: Deed Secured details: £19,314.39 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account and all money in the account or withdrawn from the account. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 August 1990 | Delivered on: 17 September 1990 Satisfied on: 28 October 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over plot 2 litchard ind est bridgend mid glamorgan title no wa 67578 and/or the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
27 May 1980 | Delivered on: 11 June 1980 Satisfied on: 28 October 2003 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties fixed & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. F/h factory plot 2 litchard industrial estate bridgend wa 67578. Fully Satisfied |
31 January 1980 | Delivered on: 1 February 1980 Satisfied on: 18 May 1991 Persons entitled: The Secretary of State of Wales Classification: Debenture Secured details: £40,000. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital. F/h factory premises s/e side heol west plas litchard coity higher community ogwr mid glam. Wa 67578. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
9 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
---|---|
7 February 2020 | Director's details changed for Mr Michael Victor Alden on 7 February 2020 (2 pages) |
7 February 2020 | Director's details changed for Mr Anthony Francis Levy on 7 February 2020 (2 pages) |
4 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
3 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (17 pages) |
18 May 2018 | Termination of appointment of Ian O'donovan as a secretary on 14 May 2018 (1 page) |
18 May 2018 | Termination of appointment of Ian O'donovan as a secretary on 14 May 2018 (1 page) |
18 May 2018 | Appointment of Mrs Karen Leay as a secretary on 14 May 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
6 September 2017 | Director's details changed for Mr Anthony Francis Levy on 29 July 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Anthony Francis Levy on 29 July 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 25 April 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) |
21 August 2016 | Full accounts made up to 31 March 2016 (17 pages) |
21 August 2016 | Full accounts made up to 31 March 2016 (17 pages) |
18 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
26 August 2015 | Auditor's resignation (2 pages) |
26 August 2015 | Auditor's resignation (2 pages) |
25 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
25 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
20 August 2015 | Section 519 (1 page) |
20 August 2015 | Section 519 (1 page) |
13 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
4 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
23 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
30 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
30 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
17 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Appointment of Mr Michael Victor Alden as a director (2 pages) |
13 May 2013 | Appointment of Mr Michael Victor Alden as a director (2 pages) |
22 April 2013 | Termination of appointment of Peter Featherman as a director (1 page) |
22 April 2013 | Termination of appointment of Peter Featherman as a director (1 page) |
24 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
12 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
2 September 2010 | Termination of appointment of Amanda Davis as a director (1 page) |
2 September 2010 | Termination of appointment of Amanda Davis as a director (1 page) |
24 July 2010 | Termination of appointment of Clive Mccoy as a director (1 page) |
24 July 2010 | Termination of appointment of Clive Mccoy as a director (1 page) |
14 July 2010 | Termination of appointment of Sian Griffiths as a secretary (2 pages) |
14 July 2010 | Termination of appointment of Graham White as a director (2 pages) |
14 July 2010 | Appointment of Ian O'donovan as a secretary (3 pages) |
14 July 2010 | Appointment of Ian O'donovan as a secretary (3 pages) |
14 July 2010 | Termination of appointment of Sian Griffiths as a secretary (2 pages) |
14 July 2010 | Termination of appointment of Graham White as a director (2 pages) |
13 July 2010 | Termination of appointment of Sian Griffiths as a secretary (1 page) |
13 July 2010 | Registered office address changed from North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP on 13 July 2010 (2 pages) |
13 July 2010 | Registered office address changed from North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP on 13 July 2010 (2 pages) |
13 July 2010 | Appointment of Mr Ian O'donovan as a secretary (1 page) |
13 July 2010 | Termination of appointment of Sian Griffiths as a secretary (1 page) |
13 July 2010 | Appointment of Mr Ian O'donovan as a secretary (1 page) |
7 July 2010 | Appointment of Mr Peter Maxwell Featherman as a director (2 pages) |
7 July 2010 | Appointment of Mr Peter Maxwell Featherman as a director (2 pages) |
2 July 2010 | Appointment of Anthony Levy as a director (3 pages) |
2 July 2010 | Appointment of Anthony Levy as a director (3 pages) |
28 June 2010 | Director's details changed for Clive Victor Mccoy on 25 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Clive Victor Mccoy on 25 April 2010 (2 pages) |
23 June 2010 | Full accounts made up to 31 March 2010 (19 pages) |
23 June 2010 | Full accounts made up to 31 March 2010 (19 pages) |
28 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Clive Victor Mccoy on 25 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Clive Victor Mccoy on 25 April 2010 (2 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 February 2010 | Termination of appointment of Gavin Bessant as a secretary (2 pages) |
19 February 2010 | Appointment of Sian Griffiths as a secretary (3 pages) |
19 February 2010 | Appointment of Sian Griffiths as a secretary (3 pages) |
19 February 2010 | Termination of appointment of Gavin Bessant as a secretary (2 pages) |
16 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
16 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
22 December 2009 | Appointment of Gavin George Bessant as a secretary (3 pages) |
22 December 2009 | Appointment of Gavin George Bessant as a secretary (3 pages) |
22 December 2009 | Termination of appointment of Richard Brown as a secretary (2 pages) |
22 December 2009 | Termination of appointment of Richard Brown as a secretary (2 pages) |
16 July 2009 | Director appointed amanda jane davis (2 pages) |
16 July 2009 | Director appointed amanda jane davis (2 pages) |
12 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
14 July 2008 | Full accounts made up to 31 March 2008 (23 pages) |
14 July 2008 | Full accounts made up to 31 March 2008 (23 pages) |
9 June 2008 | Appointment terminated director james flavin (1 page) |
9 June 2008 | Appointment terminated director james flavin (1 page) |
25 April 2008 | Appointment terminated director kieran conlon (1 page) |
25 April 2008 | Appointment terminated director kieran conlon (1 page) |
25 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
26 March 2008 | Full accounts made up to 31 March 2007 (23 pages) |
26 March 2008 | Full accounts made up to 31 March 2007 (23 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
29 April 2007 | Return made up to 16/03/07; no change of members (8 pages) |
29 April 2007 | Return made up to 16/03/07; no change of members (8 pages) |
16 April 2007 | Full accounts made up to 31 March 2006 (19 pages) |
16 April 2007 | Full accounts made up to 31 March 2006 (19 pages) |
1 April 2007 | New secretary appointed (2 pages) |
1 April 2007 | New secretary appointed (2 pages) |
22 March 2007 | Secretary resigned;director resigned (1 page) |
22 March 2007 | Secretary resigned;director resigned (1 page) |
23 October 2006 | New director appointed (4 pages) |
23 October 2006 | New director appointed (4 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
16 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
16 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: litchard industrial estate bridgend mid glamorgan CF31 2AL (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: litchard industrial estate bridgend mid glamorgan CF31 2AL (1 page) |
11 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
11 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
22 March 2005 | Return made up to 22/03/05; full list of members (3 pages) |
22 March 2005 | Return made up to 22/03/05; full list of members (3 pages) |
9 February 2005 | Resolutions
|
9 February 2005 | Resolutions
|
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
5 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
5 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
1 November 2004 | Company name changed days medical aids LIMITED\certificate issued on 01/11/04 (2 pages) |
1 November 2004 | Company name changed days medical aids LIMITED\certificate issued on 01/11/04 (2 pages) |
7 September 2004 | New director appointed (5 pages) |
7 September 2004 | New director appointed (5 pages) |
5 April 2004 | Return made up to 31/03/04; change of members (9 pages) |
5 April 2004 | Return made up to 31/03/04; change of members (9 pages) |
9 March 2004 | New director appointed (3 pages) |
9 March 2004 | New director appointed (3 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
28 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
7 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
31 March 2003 | Auditor's resignation (1 page) |
31 March 2003 | Auditor's resignation (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | New secretary appointed;new director appointed (2 pages) |
24 March 2003 | New secretary appointed;new director appointed (2 pages) |
24 March 2003 | Secretary resigned (1 page) |
22 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
27 September 2002 | New director appointed (4 pages) |
27 September 2002 | New director appointed (4 pages) |
27 September 2002 | New secretary appointed (3 pages) |
27 September 2002 | New secretary appointed (3 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
30 April 2002 | Return made up to 31/03/02; full list of members
|
30 April 2002 | Return made up to 31/03/02; full list of members
|
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
12 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
12 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
3 May 2001 | Return made up to 31/03/01; full list of members
|
3 May 2001 | Return made up to 31/03/01; full list of members
|
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
27 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
27 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members
|
10 April 2000 | Return made up to 31/03/00; full list of members
|
6 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Return made up to 31/03/99; full list of members
|
4 May 1999 | Auditor's resignation (1 page) |
4 May 1999 | Return made up to 31/03/99; full list of members
|
4 May 1999 | Auditor's resignation (1 page) |
4 May 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
17 December 1998 | Full accounts made up to 31 March 1998 (18 pages) |
17 December 1998 | Full accounts made up to 31 March 1998 (18 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (3 pages) |
25 August 1998 | New director appointed (3 pages) |
27 May 1998 | New director appointed (3 pages) |
27 May 1998 | New director appointed (3 pages) |
16 April 1998 | Return made up to 31/03/98; full list of members (12 pages) |
16 April 1998 | Return made up to 31/03/98; full list of members (12 pages) |
18 March 1998 | Return made up to 28/02/98; no change of members (12 pages) |
18 March 1998 | Return made up to 28/02/98; no change of members (12 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
18 November 1997 | New director appointed (4 pages) |
18 November 1997 | New director appointed (4 pages) |
18 April 1997 | Accounting reference date shortened from 31/08/96 to 31/03/96 (10 pages) |
18 April 1997 | Full accounts made up to 31 March 1996 (9 pages) |
18 April 1997 | Accounting reference date shortened from 31/08/96 to 31/03/96 (10 pages) |
18 April 1997 | Full accounts made up to 31 March 1996 (9 pages) |
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Return made up to 28/02/97; full list of members
|
8 April 1997 | Return made up to 28/02/97; full list of members
|
8 April 1997 | Resolutions
|
10 September 1996 | New secretary appointed;new director appointed (2 pages) |
10 September 1996 | New director appointed (3 pages) |
10 September 1996 | New director appointed (3 pages) |
10 September 1996 | New secretary appointed;new director appointed (2 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
3 May 1996 | Full accounts made up to 31 August 1995 (20 pages) |
3 May 1996 | Full accounts made up to 31 August 1995 (20 pages) |
19 April 1996 | Resolutions
|
19 April 1996 | Resolutions
|
19 April 1996 | Resolutions
|
19 April 1996 | Resolutions
|
19 April 1996 | Resolutions
|
19 April 1996 | Resolutions
|
16 January 1996 | Auditor's resignation (1 page) |
16 January 1996 | Auditor's resignation (1 page) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New secretary appointed;new director appointed (8 pages) |
22 December 1995 | New director appointed (6 pages) |
22 December 1995 | New director appointed (6 pages) |
22 December 1995 | New secretary appointed;new director appointed (8 pages) |
22 December 1995 | Secretary resigned;director resigned (4 pages) |
22 December 1995 | Secretary resigned;director resigned (4 pages) |
17 March 1995 | Full accounts made up to 31 August 1994 (17 pages) |
17 March 1995 | Full accounts made up to 31 August 1994 (17 pages) |
25 September 1991 | Full accounts made up to 31 August 1990 (14 pages) |
25 September 1991 | Full accounts made up to 31 August 1990 (14 pages) |
29 June 1973 | Certificate of incorporation (1 page) |
29 June 1973 | Incorporation (15 pages) |
29 June 1973 | Incorporation (15 pages) |
29 June 1973 | Certificate of incorporation (1 page) |