Company NameFairfield Healthcare Limited
DirectorsGeorge Khanijau and Sandeep Gupta
Company StatusActive
Company Number02210681
CategoryPrivate Limited Company
Incorporation Date13 January 1988(36 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr George Khanijau
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2010(22 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Director NameMr Sandeep Gupta
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2010(22 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Secretary NameMr George Khanijau
NationalityBritish
StatusCurrent
Appointed22 June 2010(22 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Director NameRichard Cecil Appleby
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 October 1999)
RoleCompany Director
Correspondence AddressCloverlea Shoppen Hangers Road
Maidenhead
Berkshire
SL6 2AZ
Director NameMr Philip Maxwell Pedley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 5 months after company formation)
Appointment Duration1 week, 5 days (resigned 12 July 1991)
RoleCompany Director
Correspondence Address11 South Drive
Upton
Wirral
Merseyside
L49 6LA
Secretary NameMr Richard Cecil Appleby
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 26 July 1992)
RoleCompany Director
Correspondence Address16 Tennyson Avenue
Sutton Coldfield
West Midlands
B74 4YG
Secretary NameStephen William Appleby
NationalityBritish
StatusResigned
Appointed12 July 1991(3 years, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 07 May 2010)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Church Lane, Doveridge
Ashbourne
Derbyshire
DE6 5NN
Director NameStephen William Appleby
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(4 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 07 May 2010)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Church Lane, Doveridge
Ashbourne
Derbyshire
DE6 5NN
Director NameMrs Sharon Alexandra Appleby
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(11 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 07 May 2010)
RoleAir Traffic Controller
Country of ResidenceEngland
Correspondence AddressGreenhills
Greenhills Lane Toothill
Southampton
SO16 8AN
Secretary NameDaniel Corker
NationalityBritish
StatusResigned
Appointed07 May 2010(22 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 June 2010)
RoleCompany Director
Correspondence Address35 Townhead Street
Sheffield
South Yorkshire
S1 2EB
Director NameChestnut House Nursing Home Limited (Corporation)
StatusResigned
Appointed07 May 2010(22 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 June 2010)
Correspondence AddressChestnut House Hawarden Road
Hope
Wrexham
Flintshire
LL12 9NH
Wales

Contact

Websiterosewoodhealthcaregroup.co.uk
Telephone01925 756308
Telephone regionWarrington

Location

Registered AddressGlebe Business Park
Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 200 other UK companies use this postal address

Shareholders

8k at £1Rosewood Health Care LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£999,402
Cash£311,063
Current Liabilities£212,864

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

7 May 2010Delivered on: 11 May 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
7 May 2010Delivered on: 11 May 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 quarry road east heswell wirral, t/no.MS284079 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Outstanding
12 July 1991Delivered on: 16 July 1991
Satisfied on: 19 March 2010
Persons entitled: Stephen William Appleby

Classification: Debenture
Secured details: £297000 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 October 1988Delivered on: 5 November 1988
Satisfied on: 31 March 2010
Persons entitled: Richard Cecil Appleby

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebets uncalled capital.
Fully Satisfied
26 October 1988Delivered on: 5 November 1988
Satisfied on: 31 March 2010
Persons entitled: Richard Cecil Appleby

Classification: Legal charge
Secured details: Sterling pounds 150,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/as fairfield, quarry road east, heswall, merseyside title no. Ms 55461.
Fully Satisfied
30 September 1988Delivered on: 15 October 1988
Satisfied on: 10 June 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Fairfields" 10 quarry road east, heswall, wirral, merseyside forming part of T.no. Ms 55461.
Fully Satisfied
30 September 1988Delivered on: 15 October 1988
Satisfied on: 10 June 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & other debts uncalled capital.
Fully Satisfied

Filing History

30 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
27 July 2020Confirmation statement made on 26 July 2020 with updates (5 pages)
29 July 2019Change of details for Rosewood Health Care Limited as a person with significant control on 3 October 2018 (2 pages)
29 July 2019Director's details changed for Mr Sandeep Gupta on 3 October 2018 (2 pages)
29 July 2019Secretary's details changed for Mr George Khanijau on 3 October 2018 (1 page)
29 July 2019Confirmation statement made on 26 July 2019 with updates (5 pages)
29 July 2019Director's details changed for Mr George Khanijau on 3 October 2018 (2 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
3 October 2018Registered office address changed from Mitchell Charlesworth Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 3 October 2018 (1 page)
30 July 2018Confirmation statement made on 26 July 2018 with updates (5 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
4 August 2017Director's details changed for Mr George Khanijau on 27 July 2016 (2 pages)
4 August 2017Director's details changed for Mr George Khanijau on 27 July 2016 (2 pages)
3 August 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
3 August 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
29 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 8,000
(5 pages)
28 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 8,000
(5 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 8,000
(5 pages)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 8,000
(5 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 8,000
(5 pages)
2 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 8,000
(5 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
29 July 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
29 July 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
31 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
25 June 2010Appointment of Mr George Khanijau as a secretary (3 pages)
25 June 2010Appointment of Sandeep Gupta as a director (3 pages)
25 June 2010Termination of appointment of Chestnut House Nursing Home Limited as a director (2 pages)
25 June 2010Termination of appointment of Daniel Corker as a secretary (2 pages)
25 June 2010Termination of appointment of Daniel Corker as a secretary (2 pages)
25 June 2010Termination of appointment of Chestnut House Nursing Home Limited as a director (2 pages)
25 June 2010Appointment of Mr George Khanijau as a secretary (3 pages)
25 June 2010Appointment of Sandeep Gupta as a director (3 pages)
14 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 May 2010Appointment of Daniel Corker as a secretary (3 pages)
27 May 2010Appointment of Daniel Corker as a secretary (3 pages)
27 May 2010Appointment of Mr George Khanijau as a director (3 pages)
27 May 2010Appointment of Chestnut House Nursing Home Limited as a director (3 pages)
27 May 2010Appointment of Chestnut House Nursing Home Limited as a director (3 pages)
27 May 2010Appointment of Mr George Khanijau as a director (3 pages)
19 May 2010Termination of appointment of Stephen Appleby as a director (2 pages)
19 May 2010Termination of appointment of Stephen Appleby as a secretary (2 pages)
19 May 2010Termination of appointment of Sharon Appleby as a director (2 pages)
19 May 2010Termination of appointment of Stephen Appleby as a secretary (2 pages)
19 May 2010Registered office address changed from the Old Vicarage Church Lane, Doveridge Ashbourne Derbyshire DE6 5NN on 19 May 2010 (2 pages)
19 May 2010Registered office address changed from the Old Vicarage Church Lane, Doveridge Ashbourne Derbyshire DE6 5NN on 19 May 2010 (2 pages)
19 May 2010Termination of appointment of Stephen Appleby as a director (2 pages)
19 May 2010Termination of appointment of Sharon Appleby as a director (2 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (10 pages)
22 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (10 pages)
5 November 2008Return made up to 26/07/08; full list of members (7 pages)
5 November 2008Return made up to 26/07/08; full list of members (7 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 September 2007Return made up to 26/07/07; no change of members (7 pages)
21 September 2007Return made up to 26/07/07; no change of members (7 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 August 2006Return made up to 26/07/06; full list of members (7 pages)
18 August 2006Return made up to 26/07/06; full list of members (7 pages)
3 August 2005Return made up to 26/07/05; full list of members (7 pages)
3 August 2005Return made up to 26/07/05; full list of members (7 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 September 2003Return made up to 26/07/03; full list of members (7 pages)
30 September 2003Return made up to 26/07/03; full list of members (7 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 August 2002Return made up to 26/07/02; full list of members (7 pages)
8 August 2002Return made up to 26/07/02; full list of members (7 pages)
2 August 2001Return made up to 26/07/01; full list of members (6 pages)
2 August 2001Return made up to 26/07/01; full list of members (6 pages)
23 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
23 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
26 January 2001Return made up to 26/07/00; full list of members; amend (6 pages)
26 January 2001Return made up to 26/07/00; full list of members; amend (6 pages)
22 November 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 22/11/00
(7 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 November 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 22/11/00
(7 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
22 October 1999Full accounts made up to 31 March 1999 (13 pages)
22 October 1999Full accounts made up to 31 March 1999 (13 pages)
7 September 1999Return made up to 26/07/99; full list of members (6 pages)
7 September 1999Return made up to 26/07/99; full list of members (6 pages)
16 September 1998Full accounts made up to 31 March 1998 (13 pages)
16 September 1998Full accounts made up to 31 March 1998 (13 pages)
20 August 1998Return made up to 26/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 August 1998Return made up to 26/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 July 1998Registered office changed on 15/07/98 from: manor farm manor road kings bromley burton upon trent DE13 7HZ (1 page)
15 July 1998Registered office changed on 15/07/98 from: manor farm manor road kings bromley burton upon trent DE13 7HZ (1 page)
20 November 1997Full accounts made up to 31 March 1997 (13 pages)
20 November 1997Full accounts made up to 31 March 1997 (13 pages)
30 September 1997Return made up to 26/07/97; full list of members (6 pages)
30 September 1997Return made up to 26/07/97; full list of members (6 pages)
2 October 1996Full accounts made up to 31 March 1996 (15 pages)
2 October 1996Full accounts made up to 31 March 1996 (15 pages)
18 September 1996Return made up to 26/07/96; no change of members (4 pages)
18 September 1996Return made up to 26/07/96; no change of members (4 pages)
28 September 1995Return made up to 26/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1995Return made up to 26/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 August 1995Full accounts made up to 31 March 1995 (13 pages)
24 August 1995Full accounts made up to 31 March 1995 (13 pages)
16 August 1994Full accounts made up to 31 March 1994 (15 pages)
16 August 1994Full accounts made up to 31 March 1994 (15 pages)
16 August 1994Return made up to 26/07/94; full list of members (5 pages)
16 August 1994Return made up to 26/07/94; full list of members (5 pages)
16 February 1994Registered office changed on 16/02/94 from: fairfield nursing home 10 quarry road east heswall merseyside, L61 6XD (1 page)
16 February 1994Registered office changed on 16/02/94 from: fairfield nursing home 10 quarry road east heswall merseyside, L61 6XD (1 page)
19 January 1994Full accounts made up to 31 March 1993 (15 pages)
19 January 1994Full accounts made up to 31 March 1993 (15 pages)
7 December 1993Director's particulars changed (4 pages)
7 December 1993Return made up to 26/07/93; no change of members (4 pages)
7 December 1993Director's particulars changed (4 pages)
7 December 1993Return made up to 26/07/93; no change of members (4 pages)
4 January 1993Full accounts made up to 31 March 1992 (15 pages)
4 January 1993Full accounts made up to 31 March 1992 (15 pages)
23 November 1992New director appointed (2 pages)
23 November 1992New director appointed (2 pages)
30 September 1992Return made up to 26/07/92; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
30 September 1992Return made up to 26/07/92; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
14 January 1992Full accounts made up to 31 March 1991 (13 pages)
14 January 1992Full accounts made up to 31 March 1991 (13 pages)
19 December 1991Return made up to 30/06/91; full list of members (5 pages)
19 December 1991Return made up to 30/06/91; full list of members (5 pages)
13 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
13 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
1 August 1991Company name changed\certificate issued on 01/08/91 (2 pages)
1 August 1991Company name changed\certificate issued on 01/08/91 (2 pages)
23 July 1991Ad 12/07/91--------- £ si 3000@1=3000 £ ic 5000/8000 (2 pages)
23 July 1991Director resigned (2 pages)
23 July 1991Secretary resigned;new secretary appointed (2 pages)
23 July 1991Ad 12/07/91--------- £ si 3000@1=3000 £ ic 5000/8000 (2 pages)
23 July 1991Secretary resigned;new secretary appointed (2 pages)
23 July 1991Director resigned (2 pages)
16 July 1991Particulars of mortgage/charge (3 pages)
16 July 1991Particulars of mortgage/charge (3 pages)
16 June 1991Full accounts made up to 31 March 1990 (11 pages)
16 June 1991Full accounts made up to 31 March 1990 (11 pages)
27 February 1991Return made up to 26/10/90; full list of members (8 pages)
27 February 1991Return made up to 26/10/90; full list of members (8 pages)
21 February 1991Registered office changed on 21/02/91 from: 10 quarry road east heswall wirral L61 6XD (1 page)
21 February 1991Registered office changed on 21/02/91 from: 10 quarry road east heswall wirral L61 6XD (1 page)
19 July 1990Full accounts made up to 31 March 1989 (8 pages)
19 July 1990Full accounts made up to 31 March 1989 (8 pages)
10 July 1990Return made up to 26/07/89; full list of members (4 pages)
10 July 1990Return made up to 26/07/89; full list of members (4 pages)
22 June 1990New director appointed (3 pages)
22 June 1990New director appointed (3 pages)
23 March 1990Secretary resigned;new secretary appointed;director resigned (1 page)
23 March 1990Secretary resigned;new secretary appointed;director resigned (1 page)
13 December 1989Registered office changed on 13/12/89 from: 134/138 northgate street chester cheshire (1 page)
13 December 1989Registered office changed on 13/12/89 from: 134/138 northgate street chester cheshire (1 page)
31 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 March 1989Registered office changed on 06/03/89 from: suite 2 kinetic centre theobald st borehamwood herts (1 page)
6 March 1989Registered office changed on 06/03/89 from: suite 2 kinetic centre theobald st borehamwood herts (1 page)
28 February 1989Wd 15/02/89 ad 28/06/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
28 February 1989Wd 15/02/89 ad 28/06/88--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
5 November 1988Particulars of mortgage/charge (3 pages)
5 November 1988Particulars of mortgage/charge (3 pages)
28 October 1988Company name changed\certificate issued on 28/10/88 (2 pages)
28 October 1988Company name changed\certificate issued on 28/10/88 (2 pages)
15 October 1988Particulars of mortgage/charge (3 pages)
15 October 1988Particulars of mortgage/charge (3 pages)
25 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 January 1988Incorporation (16 pages)
13 January 1988Incorporation (16 pages)