Wilmslow
SK9 1BU
Director Name | Mr Allan John Hayward |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2020(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mrs Abigail Gemma Mattison |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Robert Hanafi Fraval |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 July 1992) |
Role | Company Director |
Correspondence Address | Long Hedge Loudwater Lane Loudwater Rickmansworth Hertfordshire WD3 4HX |
Director Name | Keith Ramsay Smith |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 July 1992) |
Role | Stockbroker |
Correspondence Address | 153 Sheen Road Richmond Surrey TW9 1YS |
Director Name | Barbara Ann Maxwell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 17 Crieff Road London SW18 2EB |
Director Name | Mr Cameron Michael Brown |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 July 1992) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hillside London SW19 4NH |
Secretary Name | Mr Christopher John Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 July 1992) |
Role | Company Director |
Correspondence Address | 101 Sunbury Lane Walton On Thames Surrey KT12 2JA |
Director Name | Hon Gordon Barry McFadzean |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 May 1994) |
Role | Financial Adviser |
Correspondence Address | 108 Butlers Wharf Building 36 Shad Thames London SE1 2YE |
Secretary Name | Dianne Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | 1 The Bench Ham Street Ham Richmond Surrey TW10 7HX |
Director Name | Christopher James Bleasdale |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 1 Little Holme Upper Guildown Road Guildford Surrey GU2 4EZ |
Director Name | William Fitch |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(13 years after company formation) |
Appointment Duration | 2 years (resigned 31 March 1997) |
Role | Chartered Accountant |
Correspondence Address | Foxhall 19 Broomhill Park Belfast Antrim BT9 6JB Northern Ireland |
Secretary Name | Mr Philip Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(14 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 29 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Hangleton Road Hove East Sussex BN3 7GH |
Director Name | Mr Philip Baines |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(15 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 97 Hangleton Road Hove East Sussex BN3 7GH |
Director Name | Mr Peter Knight Churchley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(16 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 April 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rosevale House Woodside Lane Windsor Forest Berkshire SL4 2DW |
Director Name | Mr Graham Nicholas Elliott |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bowmans Close Steyning West Sussex BN44 3SR |
Director Name | John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 September 2002) |
Role | Nursing Home Management |
Correspondence Address | 21 Montgreenan View Kilwinning Ayrshire KA13 7NL Scotland |
Secretary Name | John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2001) |
Role | Nursing Home Management |
Correspondence Address | 21 Montgreenan View Kilwinning Ayrshire KA13 7NL Scotland |
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 2002) |
Role | Chartered Accountant |
Correspondence Address | Woodburn Patrick Brompton Bedale North Yorkshire DL8 1JN |
Secretary Name | Mr Graham Kevin Sizer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 2002) |
Role | Chartered Accountant |
Correspondence Address | Woodburn Patrick Brompton Bedale North Yorkshire DL8 1JN |
Director Name | Hamilton Douglas Anstead |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2005) |
Role | Chief Executive |
Correspondence Address | 5 Heald Court 34 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Director Name | Mr Geoffrey Michael Crowe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2005) |
Role | Commercial Director |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Secretary Name | Mr Geoffrey Michael Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2005) |
Role | Commercial Director |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Mr Nicholas John Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(23 years after company formation) |
Appointment Duration | 5 years (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(23 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 December 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Harborough Hall Harborough Hall Lane Messing Essex CO5 9UA |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Director Name | Dr Peter Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Canwick Hill Canwick Lincoln Lincolnshire LN4 2RF |
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Dr Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Alistair Maxwell How |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(33 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 17 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Michael Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Timothy Richard William Hammond |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Martin William Oliver Healy |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 2019(37 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Jeremy Robert Arthur Richardson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2020(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 March 2022) |
Role | Company Director |
Country of Residence | Unted Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Website | fshc.co.uk |
---|
Registered Address | Norcliffe House Station Road Wilmslow SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,162,000 |
Gross Profit | £182,000 |
Net Worth | -£242,000 |
Current Liabilities | £1,158,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
1 March 2010 | Delivered on: 22 March 2010 Persons entitled: Quercus Nursing Homes 2001(A) Limited and Quercus Nursing Homes 2001 (B) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the landlord on any account whatsoever. Particulars: The whole of the undertaking and all property and assets. Outstanding |
---|---|
2 March 2010 | Delivered on: 9 March 2010 Satisfied on: 23 July 2012 Persons entitled: Credit Suisse, London Branch in Its Capacity as Security Trustee Classification: Deed of accession Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
17 January 2024 | Director's details changed for Mr Allan John Hayward on 6 December 2023 (2 pages) |
---|---|
17 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
26 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
14 October 2022 | Appointment of Mrs Abigail Mattison as a director on 22 September 2022 (2 pages) |
14 October 2022 | Termination of appointment of Phillip Gary Thomas as a director on 22 September 2022 (1 page) |
1 October 2022 | Full accounts made up to 31 December 2021 (25 pages) |
12 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
24 June 2022 | Satisfaction of charge 2 in full (4 pages) |
7 June 2022 | Director's details changed (2 pages) |
3 May 2022 | Appointment of Phillip Gary Thomas as a director on 25 April 2022 (2 pages) |
21 March 2022 | Termination of appointment of Jeremy Robert Arthur Richardson as a director on 17 March 2022 (1 page) |
8 December 2021 | Full accounts made up to 31 December 2020 (27 pages) |
28 July 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
16 April 2021 | Full accounts made up to 31 December 2019 (28 pages) |
24 August 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
7 August 2020 | Cessation of Four Seasons Health Care Group Limited as a person with significant control on 4 August 2020 (1 page) |
7 August 2020 | Notification of Fshc Lh Holdco Limited as a person with significant control on 4 August 2020 (2 pages) |
3 August 2020 | Appointment of Mr Jeremy Robert Arthur Richardson as a director on 3 August 2020 (2 pages) |
6 July 2020 | Full accounts made up to 31 December 2018 (29 pages) |
2 July 2020 | Termination of appointment of Benjamin Robert Taberner as a director on 30 June 2020 (1 page) |
22 June 2020 | Appointment of Mr Allan John Hayward as a director on 22 June 2020 (2 pages) |
1 May 2020 | Termination of appointment of Maureen Claire Royston as a director on 30 April 2020 (1 page) |
6 February 2020 | Termination of appointment of Martin William Oliver Healy as a director on 30 January 2020 (1 page) |
6 January 2020 | Notification of Mericourt Limited as a person with significant control on 16 July 2019 (2 pages) |
22 November 2019 | Termination of appointment of Timothy Richard William Hammond as a director on 18 November 2019 (1 page) |
22 November 2019 | Appointment of Mr Martin William Oliver Healy as a director on 18 November 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
12 June 2019 | Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019 (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
7 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
26 October 2017 | Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page) |
26 October 2017 | Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page) |
26 October 2017 | Cessation of Elli Finance (Uk) Plc as a person with significant control on 6 April 2017 (1 page) |
26 October 2017 | Cessation of Elli Finance (Uk) Plc as a person with significant control on 6 April 2017 (1 page) |
20 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
4 April 2017 | Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017 (1 page) |
21 January 2017 | Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages) |
21 January 2017 | Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
27 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
31 March 2016 | Termination of appointment of Alistair Maxwell How as a director on 17 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Alistair Maxwell How as a director on 17 March 2016 (1 page) |
4 March 2016 | Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages) |
4 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
4 March 2016 | Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Alistair Maxwell How as a director on 15 February 2016 (2 pages) |
4 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
4 March 2016 | Appointment of Mr Alistair Maxwell How as a director on 15 February 2016 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
26 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
9 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
13 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
13 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
27 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
26 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
14 April 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
22 March 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 March 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
28 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
28 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
1 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
28 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (11 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (11 pages) |
15 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
15 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
18 November 2005 | Resolutions
|
18 November 2005 | Resolutions
|
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
12 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
12 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
19 April 2005 | New director appointed (6 pages) |
19 April 2005 | New director appointed (6 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New director appointed (6 pages) |
19 April 2005 | New director appointed (6 pages) |
19 April 2005 | Director resigned (1 page) |
4 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
12 August 2004 | Auditor's resignation (1 page) |
12 August 2004 | Auditor's resignation (1 page) |
3 November 2003 | Return made up to 14/08/03; full list of members
|
3 November 2003 | Return made up to 14/08/03; full list of members
|
29 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
29 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
5 August 2003 | Resolutions
|
5 August 2003 | Resolutions
|
4 July 2003 | Full accounts made up to 31 August 2002 (14 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (14 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New secretary appointed;new director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New secretary appointed;new director appointed (2 pages) |
3 October 2002 | Secretary resigned;director resigned (1 page) |
3 October 2002 | Secretary resigned;director resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: 18 saint cuthberts way darlington county durham DL1 1GB (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: 18 saint cuthberts way darlington county durham DL1 1GB (1 page) |
23 September 2002 | Return made up to 14/08/02; no change of members
|
23 September 2002 | Return made up to 14/08/02; no change of members
|
18 March 2002 | Full accounts made up to 31 August 2001 (12 pages) |
18 March 2002 | Full accounts made up to 31 August 2001 (12 pages) |
4 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: dormy house ridgemount road sunningdale berks SL5 9RL (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: dormy house ridgemount road sunningdale berks SL5 9RL (1 page) |
4 September 2001 | Return made up to 14/08/01; no change of members (7 pages) |
4 September 2001 | Return made up to 14/08/01; no change of members (7 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
3 July 2001 | Full accounts made up to 31 August 2000 (12 pages) |
3 July 2001 | Full accounts made up to 31 August 2000 (12 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
22 August 2000 | Return made up to 14/08/00; full list of members
|
22 August 2000 | Return made up to 14/08/00; full list of members
|
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
9 March 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
9 March 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
9 February 2000 | Location of register of members (1 page) |
9 February 2000 | Location of register of members (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New secretary appointed;new director appointed (6 pages) |
22 December 1999 | New secretary appointed;new director appointed (6 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New director appointed (7 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | New director appointed (7 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
25 August 1999 | Return made up to 14/08/99; no change of members (9 pages) |
25 August 1999 | Return made up to 14/08/99; no change of members (9 pages) |
11 May 1999 | Director resigned (1 page) |
11 May 1999 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
20 December 1998 | Location of register of members (1 page) |
20 December 1998 | New director appointed (4 pages) |
20 December 1998 | New director appointed (4 pages) |
20 December 1998 | Location of register of members (1 page) |
7 September 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
7 September 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
1 September 1998 | Return made up to 14/08/98; no change of members (9 pages) |
1 September 1998 | Return made up to 14/08/98; no change of members (9 pages) |
8 July 1998 | New director appointed (3 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (3 pages) |
26 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
26 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
4 September 1997 | Return made up to 14/08/97; full list of members (10 pages) |
4 September 1997 | Return made up to 14/08/97; full list of members (10 pages) |
16 April 1997 | Director resigned (2 pages) |
16 April 1997 | Director resigned (2 pages) |
11 April 1997 | Location of register of members (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Location of register of members (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 November 1996 | Location of register of members (1 page) |
11 November 1996 | Location of register of members (1 page) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | Secretary resigned (1 page) |
21 August 1996 | Return made up to 14/08/96; full list of members
|
21 August 1996 | Return made up to 14/08/96; full list of members
|
19 August 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
19 August 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 November 1995 | Resolutions
|
1 November 1995 | Resolutions
|
25 August 1995 | Return made up to 14/08/95; no change of members
|
25 August 1995 | Return made up to 14/08/95; no change of members
|
7 April 1995 | Director resigned;new director appointed (4 pages) |
7 April 1995 | Director resigned;new director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
13 January 1994 | Company name changed aims international medical servi ces LIMITED\certificate issued on 14/01/94 (2 pages) |
13 January 1994 | Company name changed aims international medical servi ces LIMITED\certificate issued on 14/01/94 (2 pages) |
10 March 1982 | Incorporation (15 pages) |
10 March 1982 | Incorporation (15 pages) |