Company NameTamaris Management Services Limited
DirectorsAllan John Hayward and Abigail Gemma Mattison
Company StatusActive
Company Number01621124
CategoryPrivate Limited Company
Incorporation Date10 March 1982(42 years, 1 month ago)
Previous NameAIMS International Medical Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Abigail Mattison
StatusCurrent
Appointed16 June 2014(32 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Allan John Hayward
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2020(38 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMrs Abigail Gemma Mattison
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(40 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Robert Hanafi Fraval
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(9 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 July 1992)
RoleCompany Director
Correspondence AddressLong Hedge Loudwater Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4HX
Director NameKeith Ramsay Smith
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(9 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 July 1992)
RoleStockbroker
Correspondence Address153 Sheen Road
Richmond
Surrey
TW9 1YS
Director NameBarbara Ann Maxwell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed14 August 1991(9 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address17 Crieff Road
London
SW18 2EB
Director NameMr Cameron Michael Brown
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(9 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 July 1992)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address10 Hillside
London
SW19 4NH
Secretary NameMr Christopher John Summers
NationalityBritish
StatusResigned
Appointed14 August 1991(9 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 July 1992)
RoleCompany Director
Correspondence Address101 Sunbury Lane
Walton On Thames
Surrey
KT12 2JA
Director NameHon Gordon Barry McFadzean
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 May 1994)
RoleFinancial Adviser
Correspondence Address108 Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Secretary NameDianne Carter
NationalityBritish
StatusResigned
Appointed30 July 1992(10 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 October 1996)
RoleCompany Director
Correspondence Address1 The Bench
Ham Street Ham
Richmond
Surrey
TW10 7HX
Director NameChristopher James Bleasdale
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1995)
RoleChartered Accountant
Correspondence Address1 Little Holme
Upper Guildown Road
Guildford
Surrey
GU2 4EZ
Director NameWilliam Fitch
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(13 years after company formation)
Appointment Duration2 years (resigned 31 March 1997)
RoleChartered Accountant
Correspondence AddressFoxhall
19 Broomhill Park
Belfast
Antrim
BT9 6JB
Northern Ireland
Secretary NameMr Philip Baines
NationalityBritish
StatusResigned
Appointed04 October 1996(14 years, 7 months after company formation)
Appointment Duration3 years (resigned 29 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Hangleton Road
Hove
East Sussex
BN3 7GH
Director NameMr Philip Baines
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(15 years after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address97 Hangleton Road
Hove
East Sussex
BN3 7GH
Director NameMr Peter Knight Churchley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(16 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRosevale House
Woodside Lane
Windsor Forest
Berkshire
SL4 2DW
Director NameMr Graham Nicholas Elliott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bowmans Close
Steyning
West Sussex
BN44 3SR
Director NameJohn Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 September 2002)
RoleNursing Home Management
Correspondence Address21 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Secretary NameJohn Murphy
NationalityBritish
StatusResigned
Appointed29 October 1999(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2001)
RoleNursing Home Management
Correspondence Address21 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(19 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2002)
RoleChartered Accountant
Correspondence AddressWoodburn
Patrick Brompton
Bedale
North Yorkshire
DL8 1JN
Secretary NameMr Graham Kevin Sizer
NationalityBritish
StatusResigned
Appointed01 July 2001(19 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2002)
RoleChartered Accountant
Correspondence AddressWoodburn
Patrick Brompton
Bedale
North Yorkshire
DL8 1JN
Director NameHamilton Douglas Anstead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(20 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2005)
RoleChief Executive
Correspondence Address5 Heald Court
34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Director NameMr Geoffrey Michael Crowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(20 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2005)
RoleCommercial Director
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Secretary NameMr Geoffrey Michael Crowe
NationalityBritish
StatusResigned
Appointed18 September 2002(20 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2005)
RoleCommercial Director
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameMr Nicholas John Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(23 years after company formation)
Appointment Duration5 years (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(23 years after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(23 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed30 June 2005(23 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Director NameDr Peter Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(26 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Canwick Hill
Canwick
Lincoln
Lincolnshire
LN4 2RF
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(31 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameDr Maureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(31 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Alistair Maxwell How
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(33 years, 11 months after company formation)
Appointment Duration1 month (resigned 17 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Michael Patrick O'Reilly
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(33 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Timothy Richard William Hammond
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(33 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Martin William Oliver Healy
Date of BirthMay 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed18 November 2019(37 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Jeremy Robert Arthur Richardson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2020(38 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 March 2022)
RoleCompany Director
Country of ResidenceUnted Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU

Contact

Websitefshc.co.uk

Location

Registered AddressNorcliffe House
Station Road
Wilmslow
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Turnover£1,162,000
Gross Profit£182,000
Net Worth-£242,000
Current Liabilities£1,158,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Charges

1 March 2010Delivered 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 2010Delivered 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

Filing History

17 January 2024Director's details changed for Mr Allan John Hayward on 6 December 2023 (2 pages)
17 October 2023Full accounts made up to 31 December 2022 (23 pages)
26 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
14 October 2022Appointment of Mrs Abigail Mattison as a director on 22 September 2022 (2 pages)
14 October 2022Termination of appointment of Phillip Gary Thomas as a director on 22 September 2022 (1 page)
1 October 2022Full accounts made up to 31 December 2021 (25 pages)
12 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
24 June 2022Satisfaction of charge 2 in full (4 pages)
7 June 2022Director's details changed (2 pages)
3 May 2022Appointment of Phillip Gary Thomas as a director on 25 April 2022 (2 pages)
21 March 2022Termination of appointment of Jeremy Robert Arthur Richardson as a director on 17 March 2022 (1 page)
8 December 2021Full accounts made up to 31 December 2020 (27 pages)
28 July 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
16 April 2021Full accounts made up to 31 December 2019 (28 pages)
24 August 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
7 August 2020Cessation of Four Seasons Health Care Group Limited as a person with significant control on 4 August 2020 (1 page)
7 August 2020Notification of Fshc Lh Holdco Limited as a person with significant control on 4 August 2020 (2 pages)
3 August 2020Appointment of Mr Jeremy Robert Arthur Richardson as a director on 3 August 2020 (2 pages)
6 July 2020Full accounts made up to 31 December 2018 (29 pages)
2 July 2020Termination of appointment of Benjamin Robert Taberner as a director on 30 June 2020 (1 page)
22 June 2020Appointment of Mr Allan John Hayward as a director on 22 June 2020 (2 pages)
1 May 2020Termination of appointment of Maureen Claire Royston as a director on 30 April 2020 (1 page)
6 February 2020Termination of appointment of Martin William Oliver Healy as a director on 30 January 2020 (1 page)
6 January 2020Notification of Mericourt Limited as a person with significant control on 16 July 2019 (2 pages)
22 November 2019Termination of appointment of Timothy Richard William Hammond as a director on 18 November 2019 (1 page)
22 November 2019Appointment of Mr Martin William Oliver Healy as a director on 18 November 2019 (2 pages)
5 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
12 June 2019Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (25 pages)
7 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
26 October 2017Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page)
26 October 2017Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page)
26 October 2017Cessation of Elli Finance (Uk) Plc as a person with significant control on 6 April 2017 (1 page)
26 October 2017Cessation of Elli Finance (Uk) Plc as a person with significant control on 6 April 2017 (1 page)
20 September 2017Full accounts made up to 31 December 2016 (22 pages)
20 September 2017Full accounts made up to 31 December 2016 (22 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
4 April 2017Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017 (1 page)
21 January 2017Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages)
21 January 2017Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (28 pages)
6 October 2016Full accounts made up to 31 December 2015 (28 pages)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 25,000
(7 pages)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 25,000
(7 pages)
31 March 2016Termination of appointment of Alistair Maxwell How as a director on 17 March 2016 (1 page)
31 March 2016Termination of appointment of Alistair Maxwell How as a director on 17 March 2016 (1 page)
4 March 2016Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016 (2 pages)
4 March 2016Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages)
4 March 2016Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages)
4 March 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
4 March 2016Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016 (2 pages)
4 March 2016Appointment of Mr Alistair Maxwell How as a director on 15 February 2016 (2 pages)
4 March 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
4 March 2016Appointment of Mr Alistair Maxwell How as a director on 15 February 2016 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
26 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 25,000
(5 pages)
26 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 25,000
(5 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
9 October 2014Full accounts made up to 31 December 2013 (17 pages)
9 October 2014Full accounts made up to 31 December 2013 (17 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 25,000
(7 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 25,000
(7 pages)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
15 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
15 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
13 November 2013Termination of appointment of Peter Calveley as a director (1 page)
13 November 2013Termination of appointment of Peter Calveley as a director (1 page)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 25,000
(6 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 25,000
(6 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 September 2011Full accounts made up to 31 December 2010 (17 pages)
30 September 2011Full accounts made up to 31 December 2010 (17 pages)
26 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
14 April 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
14 April 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
22 March 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 March 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 1 (18 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 1 (18 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
28 September 2009Return made up to 14/08/09; full list of members (4 pages)
28 September 2009Return made up to 14/08/09; full list of members (4 pages)
23 January 2009Accounts for a dormant company made up to 31 December 2007 (8 pages)
23 January 2009Accounts for a dormant company made up to 31 December 2007 (8 pages)
1 September 2008Return made up to 14/08/08; full list of members (4 pages)
1 September 2008Return made up to 14/08/08; full list of members (4 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 August 2007Return made up to 14/08/07; full list of members (3 pages)
28 August 2007Return made up to 14/08/07; full list of members (3 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (11 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (11 pages)
15 August 2006Return made up to 14/08/06; full list of members (3 pages)
15 August 2006Return made up to 14/08/06; full list of members (3 pages)
18 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
12 September 2005Return made up to 14/08/05; full list of members (7 pages)
12 September 2005Return made up to 14/08/05; full list of members (7 pages)
18 July 2005Secretary resigned;director resigned (1 page)
18 July 2005Secretary resigned;director resigned (1 page)
18 July 2005New secretary appointed;new director appointed (4 pages)
18 July 2005New secretary appointed;new director appointed (4 pages)
19 April 2005New director appointed (6 pages)
19 April 2005New director appointed (6 pages)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (6 pages)
19 April 2005New director appointed (6 pages)
19 April 2005Director resigned (1 page)
4 November 2004Full accounts made up to 31 December 2003 (13 pages)
4 November 2004Full accounts made up to 31 December 2003 (13 pages)
24 August 2004Return made up to 14/08/04; full list of members (7 pages)
24 August 2004Return made up to 14/08/04; full list of members (7 pages)
12 August 2004Auditor's resignation (1 page)
12 August 2004Auditor's resignation (1 page)
3 November 2003Return made up to 14/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2003Return made up to 14/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
29 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
5 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 July 2003Full accounts made up to 31 August 2002 (14 pages)
4 July 2003Full accounts made up to 31 August 2002 (14 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002New secretary appointed;new director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002New secretary appointed;new director appointed (2 pages)
3 October 2002Secretary resigned;director resigned (1 page)
3 October 2002Secretary resigned;director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
2 October 2002Registered office changed on 02/10/02 from: 18 saint cuthberts way darlington county durham DL1 1GB (1 page)
2 October 2002Registered office changed on 02/10/02 from: 18 saint cuthberts way darlington county durham DL1 1GB (1 page)
23 September 2002Return made up to 14/08/02; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 September 2002Return made up to 14/08/02; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 March 2002Full accounts made up to 31 August 2001 (12 pages)
18 March 2002Full accounts made up to 31 August 2001 (12 pages)
4 December 2001Secretary's particulars changed;director's particulars changed (1 page)
4 December 2001Secretary's particulars changed;director's particulars changed (1 page)
19 November 2001Registered office changed on 19/11/01 from: dormy house ridgemount road sunningdale berks SL5 9RL (1 page)
19 November 2001Registered office changed on 19/11/01 from: dormy house ridgemount road sunningdale berks SL5 9RL (1 page)
4 September 2001Return made up to 14/08/01; no change of members (7 pages)
4 September 2001Return made up to 14/08/01; no change of members (7 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001New secretary appointed;new director appointed (2 pages)
3 July 2001Full accounts made up to 31 August 2000 (12 pages)
3 July 2001Full accounts made up to 31 August 2000 (12 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
22 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
9 March 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
9 March 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
9 February 2000Location of register of members (1 page)
9 February 2000Location of register of members (1 page)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
22 December 1999Director resigned (1 page)
22 December 1999New secretary appointed;new director appointed (6 pages)
22 December 1999New secretary appointed;new director appointed (6 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (7 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999New director appointed (7 pages)
22 December 1999Director resigned (1 page)
22 December 1999Secretary resigned (1 page)
25 August 1999Return made up to 14/08/99; no change of members (9 pages)
25 August 1999Return made up to 14/08/99; no change of members (9 pages)
11 May 1999Director resigned (1 page)
11 May 1999Director resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
20 December 1998Location of register of members (1 page)
20 December 1998New director appointed (4 pages)
20 December 1998New director appointed (4 pages)
20 December 1998Location of register of members (1 page)
7 September 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
7 September 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
1 September 1998Return made up to 14/08/98; no change of members (9 pages)
1 September 1998Return made up to 14/08/98; no change of members (9 pages)
8 July 1998New director appointed (3 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (3 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
4 September 1997Return made up to 14/08/97; full list of members (10 pages)
4 September 1997Return made up to 14/08/97; full list of members (10 pages)
16 April 1997Director resigned (2 pages)
16 April 1997Director resigned (2 pages)
11 April 1997Location of register of members (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997Location of register of members (1 page)
11 April 1997New director appointed (2 pages)
11 November 1996Location of register of members (1 page)
11 November 1996Location of register of members (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996Secretary resigned (1 page)
21 August 1996Return made up to 14/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 August 1996Return made up to 14/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 August 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
19 August 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
6 December 1995Full accounts made up to 31 March 1995 (10 pages)
6 December 1995Full accounts made up to 31 March 1995 (10 pages)
1 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 August 1995Return made up to 14/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 August 1995Return made up to 14/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 April 1995Director resigned;new director appointed (4 pages)
7 April 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
13 January 1994Company name changed aims international medical servi ces LIMITED\certificate issued on 14/01/94 (2 pages)
13 January 1994Company name changed aims international medical servi ces LIMITED\certificate issued on 14/01/94 (2 pages)
10 March 1982Incorporation (15 pages)
10 March 1982Incorporation (15 pages)