Company NameRock House Training Limited
DirectorsAngela Gordon-Foley and Ian Duncan Wallace
Company StatusLiquidation
Company Number02464101
CategoryPrivate Limited Company
Incorporation Date26 January 1990(34 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMiss Angela Gordon-Foley
NationalityBritish
StatusCurrent
Appointed03 March 2003(13 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address259 Hanley Road
Sneyd Green
Stoke On Trent
Staffordshire
ST1 6DF
Director NameMrs Angela Gordon-Foley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2004(14 years, 9 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address259 Hanley Road
Sneyd Green
Stoke-On-Trent
Staffs
ST1 6DF
Director NameMr Ian Duncan Wallace
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2009(19 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Trentham Road Dresden
Stoke-On-Trent
Staffs
ST3 4EE
Director NameTamara Lindsey Bond
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration17 years, 2 months (resigned 16 April 2009)
RoleCompany Director
Correspondence AddressOak Barn 1 Little Ingestre Bans
Ingestre
Stafford
Staffs
ST18 0ZF
Director NameMiss Alisa Michelle Douce
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressRock House Cottage
Rock House Drive Barlaston
Stoke On Trent
Staffordshire
ST12 9EA
Director NameElizabeth Douce
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 01 May 2000)
RoleCompany Director
Correspondence AddressRock House Cottage
Rock House Drive, Barlaston
Stoke On Trent
Staffordshire
ST12 9EA
Director NameMichael Douce
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressRock House
Rock House Drive, Barlaston
Stoke On Trent
Staffordshire
ST12 9EA
Director NameMiss Angela Gordon
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address259 Hanley Road
Sneyd Green
Stoke On Trent
Staffordshire
ST1 6DF
Secretary NameElizabeth Douce
NationalityBritish
StatusResigned
Appointed26 January 1992(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 01 May 2000)
RoleCompany Director
Correspondence AddressRock House Cottage
Rock House Drive, Barlaston
Stoke On Trent
Staffordshire
ST12 9EA
Director NameDr Russell Neary
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 1994)
RoleMedical Practitioner
Correspondence Address7 Draycott Drive
Newcastle Under Lyme
Staffordshire
ST5 7SU
Director NameMichael Douce
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 November 2002)
RoleCompany Director
Correspondence AddressRock House
Rock House Drive, Barlaston
Stoke On Trent
Staffordshire
ST12 9EA
Secretary NameMichael Douce
NationalityBritish
StatusResigned
Appointed01 May 2000(10 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 March 2003)
RoleCompany Director
Correspondence AddressRock House
Rock House Drive, Barlaston
Stoke On Trent
Staffordshire
ST12 9EA
Director NameElizabeth Douce
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(12 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 December 2010)
RoleCompany Director
Correspondence Address432 Lightwood Road
Longton
Stoke On Trent
Staffs
ST3 7EY
Director NameGlenn Wallace Douce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(14 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Augustine Close
Aston Lodge
Stone
Staffordshire
ST15 8XX
Director NameMrs Gillian Ann Guest
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(19 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 9 Parkhall Business Village
Parkhall Road
Longton
Stoke-On-Trent
ST3 5XA

Contact

Telephone01782 599313
Telephone regionStoke-on-Trent

Location

Registered AddressC/O Mackenzie Goldberg Johnson Limited
Scope House
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2013
Net Worth£138,144
Cash£126,166
Current Liabilities£31,210

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 January 2020 (4 years, 3 months ago)
Next Return Due9 March 2021 (overdue)

Charges

13 June 2001Delivered on: 20 June 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 September 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
11 September 2020Registered office address changed from 81 Trentham Road Dresden Stoke on Trent Staffordshire ST3 4EE England to Scope House Weston Road Crewe Cheshire CW1 6DD on 11 September 2020 (2 pages)
9 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-13
(1 page)
9 September 2020Appointment of a voluntary liquidator (3 pages)
9 September 2020Declaration of solvency (7 pages)
13 August 2020Cessation of Angela Gordon-Foley as a person with significant control on 22 December 2017 (1 page)
17 February 2020Registered office address changed from Office 9 Parkhall Business Village Parkhall Road Longton Stoke-on-Trent ST3 5XA to 81 Trentham Road Dresden Stoke on Trent Staffordshire ST3 4EE on 17 February 2020 (1 page)
17 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
13 February 2019Change of details for Mr Ian Duncan Wallace as a person with significant control on 26 January 2019 (2 pages)
12 February 2019Director's details changed for Mr Ian Duncan Wallace on 26 January 2019 (2 pages)
9 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
9 February 2019Director's details changed for Mr Ian Duncan Wallace on 26 January 2019 (2 pages)
9 February 2019Change of details for Mr Ian Duncan Wallace as a person with significant control on 26 January 2019 (2 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
19 December 2018Change of details for Mr Ian Duncan Wallace as a person with significant control on 12 December 2018 (2 pages)
19 December 2018Change of details for Mrs Angela Gordon-Foley as a person with significant control on 12 December 2018 (2 pages)
18 December 2018Director's details changed for Mrs Angela Gordon-Foley on 12 December 2018 (2 pages)
18 December 2018Director's details changed for Mr Ian Duncan Wallace on 12 December 2018 (2 pages)
6 September 2018Termination of appointment of Gillian Ann Guest as a director on 31 August 2018 (1 page)
11 April 2018Satisfaction of charge 1 in full (1 page)
22 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
31 January 2018Notification of Lindsey Dorwin La Castra as a person with significant control on 26 January 2018 (2 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
1 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 February 2016Termination of appointment of Glenn Wallace Douce as a director on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Glenn Wallace Douce as a director on 1 February 2016 (1 page)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 95
(8 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 95
(8 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 February 2015Director's details changed for Mrs Gillian Ann Guest on 1 November 2014 (2 pages)
25 February 2015Director's details changed for Mrs Gillian Ann Guest on 1 November 2014 (2 pages)
25 February 2015Director's details changed for Mrs Gillian Ann Guest on 1 November 2014 (2 pages)
25 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 95
(8 pages)
25 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 95
(8 pages)
15 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 95
(8 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 95
(8 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (8 pages)
31 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (8 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 July 2012Registered office address changed from 430 Lightwood Road Lightwood Stoke-on-Trent Staffs ST3 7EY United Kingdom on 13 July 2012 (1 page)
13 July 2012Registered office address changed from 430 Lightwood Road Lightwood Stoke-on-Trent Staffs ST3 7EY United Kingdom on 13 July 2012 (1 page)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (8 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (8 pages)
22 December 2011Director's details changed for Mr Ian Duncan Wallace on 22 December 2011 (2 pages)
22 December 2011Director's details changed for Mr Ian Duncan Wallace on 22 December 2011 (2 pages)
24 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 August 2011Registered office address changed from 432 Lightwood Road Lightwood Stoke on Trent ST3 7EY on 10 August 2011 (1 page)
10 August 2011Registered office address changed from 432 Lightwood Road Lightwood Stoke on Trent ST3 7EY on 10 August 2011 (1 page)
17 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (8 pages)
17 February 2011Register(s) moved to registered inspection location (1 page)
17 February 2011Register inspection address has been changed (1 page)
17 February 2011Register inspection address has been changed (1 page)
17 February 2011Director's details changed for Mrs Gillian Ann Guest on 26 January 2011 (2 pages)
17 February 2011Director's details changed for Mrs Gillian Ann Guest on 26 January 2011 (2 pages)
17 February 2011Register(s) moved to registered inspection location (1 page)
17 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (8 pages)
16 February 2011Director's details changed for Mr Ian Duncan Wallace on 26 January 2011 (2 pages)
16 February 2011Director's details changed for Mr Ian Duncan Wallace on 26 January 2011 (2 pages)
20 January 2011Termination of appointment of Elizabeth Douce as a director (1 page)
20 January 2011Termination of appointment of Elizabeth Douce as a director (1 page)
7 December 2010Director's details changed for Miss Angela Gordon-Foley on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Miss Angela Gordon-Foley on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Miss Angela Gordon-Foley on 7 December 2010 (2 pages)
3 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
3 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (8 pages)
9 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (8 pages)
28 October 2009Appointment of Mrs Gillian Ann Guest as a director (2 pages)
28 October 2009Appointment of Mrs Gillian Ann Guest as a director (2 pages)
27 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 September 2009Director appointed ian duncan wallace (1 page)
23 September 2009Director appointed ian duncan wallace (1 page)
24 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 June 2009Gbp ic 101/95\15/04/09\gbp sr 6@1=6\ (1 page)
24 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 June 2009Gbp ic 101/95\15/04/09\gbp sr 6@1=6\ (1 page)
22 May 2009Director and secretary's change of particulars / angela gordon / 26/04/2009 (1 page)
22 May 2009Director and secretary's change of particulars / angela gordon / 26/04/2009 (1 page)
21 May 2009Appointment terminated director tamara bond (1 page)
21 May 2009Appointment terminated director tamara bond (1 page)
12 March 2009Return made up to 26/01/09; full list of members (5 pages)
12 March 2009Return made up to 26/01/09; full list of members (5 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 October 2008Director's change of particulars / tamara bond / 30/09/2008 (1 page)
28 October 2008Director's change of particulars / tamara bond / 30/09/2008 (1 page)
13 February 2008Return made up to 26/01/08; full list of members (4 pages)
13 February 2008Return made up to 26/01/08; full list of members (4 pages)
19 June 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
19 June 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
18 April 2007Return made up to 26/01/07; full list of members (4 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 26/01/07; full list of members (4 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
17 January 2007Secretary's particulars changed;director's particulars changed (1 page)
17 January 2007Secretary's particulars changed;director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
28 March 2006Return made up to 26/01/06; full list of members (4 pages)
28 March 2006Return made up to 26/01/06; full list of members (4 pages)
5 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 September 2005Return made up to 26/01/05; full list of members (3 pages)
28 September 2005Return made up to 26/01/05; full list of members (3 pages)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
7 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 March 2005Ad 05/02/05--------- £ si 98@1=98 £ ic 3/101 (2 pages)
16 March 2005Ad 05/02/05--------- £ si 98@1=98 £ ic 3/101 (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
17 May 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 02/05/03
(7 pages)
2 May 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 02/05/03
(7 pages)
10 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
10 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
12 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
12 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
21 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2001Particulars of mortgage/charge (4 pages)
20 June 2001Particulars of mortgage/charge (4 pages)
1 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 March 2001Ad 01/05/00--------- £ si 1@1 (2 pages)
1 March 2001£ nc 10000/10100 01/05/00 (1 page)
1 March 2001Ad 01/05/00--------- £ si 1@1 (2 pages)
1 March 2001£ nc 10000/10100 01/05/00 (1 page)
1 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
1 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
1 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 February 2001Return made up to 26/01/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 February 2001Return made up to 26/01/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 August 2000Secretary resigned;director resigned (1 page)
3 August 2000New secretary appointed;new director appointed (2 pages)
3 August 2000New secretary appointed;new director appointed (2 pages)
3 August 2000Secretary resigned;director resigned (1 page)
6 June 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
12 October 1999Accounts for a small company made up to 30 April 1998 (5 pages)
12 October 1999Accounts for a small company made up to 30 April 1998 (5 pages)
3 February 1999Return made up to 26/01/99; no change of members (4 pages)
3 February 1999Return made up to 26/01/99; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
6 February 1998Return made up to 26/01/98; no change of members (4 pages)
6 February 1998Return made up to 26/01/98; no change of members (4 pages)
7 May 1997Return made up to 26/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 May 1997Return made up to 26/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
8 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
31 July 1996Return made up to 26/01/96; no change of members (6 pages)
31 July 1996Return made up to 26/01/96; no change of members (6 pages)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
23 April 1996Return made up to 26/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1996Return made up to 26/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 1996Company name changed rock house training & consultanc y LIMITED\certificate issued on 19/02/96 (2 pages)
16 February 1996Company name changed rock house training & consultanc y LIMITED\certificate issued on 19/02/96 (2 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
1 June 1995Accounts for a small company made up to 30 April 1994 (7 pages)
1 June 1995Accounts for a small company made up to 30 April 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
8 June 1994Return made up to 26/01/94; full list of members (7 pages)
8 June 1994Return made up to 26/01/94; full list of members (7 pages)
19 April 1994Company name changed rock house care LIMITED\certificate issued on 20/04/94 (2 pages)
19 April 1994Company name changed rock house care LIMITED\certificate issued on 20/04/94 (2 pages)
21 October 1991Accounts for a small company made up to 30 April 1991 (6 pages)
21 October 1991Accounts for a small company made up to 30 April 1991 (6 pages)
17 June 1991Accounts for a dormant company made up to 30 April 1990 (1 page)
17 June 1991Accounts for a dormant company made up to 30 April 1990 (1 page)
26 January 1990Incorporation (14 pages)
26 January 1990Incorporation (14 pages)