Company NameAlpha-Med (Medical & Surgical) Limited
DirectorsGrace McCalla and William Brownlee
Company StatusActive
Company Number02672844
CategoryPrivate Limited Company
Incorporation Date18 December 1991(32 years, 4 months ago)

Business Activity

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

Directors

Director NameMiss Grace McCalla
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(30 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleAssistant Company Secretary
Country of ResidenceEngland
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameWilliam Brownlee
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(31 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr Hugh Kennelly Brady
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEc/Us
StatusResigned
Appointed13 December 1991
Appointment Duration18 years, 1 month (resigned 20 January 2010)
RoleManaging Director
Correspondence AddressOak House
John De Bois Hill
Ardleigh
CO7 7PH
Secretary NameMr Peter George Taylor
NationalityBritish
StatusResigned
Appointed13 December 1991
Appointment Duration6 years, 9 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Earthcott Green
Alveston
Bristol
Avon
BS35 3TA
Director NameMr Michael Frank Sawers
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(same day as company formation)
RoleSales Manager
Correspondence Address1 Otley House
Woodstock
Oxfordshire
OX20 1TG
Director NameOwen Glyn Collis
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(2 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 31 January 2000)
RoleSales Director
Correspondence AddressEddington House Keynsham Road
Willsbridge
Bristol
Avon
BS15 6EJ
Director NameJohn Williams
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(2 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 20 January 2010)
RoleMarketing Director
Correspondence AddressFolly House
4 Chapel Street
Alconbury
Cambridgeshire
PE28 4DY
Secretary NameMr Hugh Kennelly Brady
NationalityEc/Us
StatusResigned
Appointed01 October 1998(6 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 January 2010)
RoleCompany Director
Correspondence AddressOak House
John De Bois Hill
Ardleigh
CO7 7PH
Director NameMr Thomas Nigel Clarke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(18 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2012)
RoleSenior Partner
Country of ResidenceUnited Kingdom
Correspondence Address12 Suffolk Street
London
SW1Y 4HG
Director NameMr Kevin John Hodges
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(18 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Southway
Guildford
Surrey
GU2 8DA
Secretary NameGrace Marten Smallwood
NationalityBritish
StatusResigned
Appointed20 January 2010(18 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2012)
RoleCompany Director
Correspondence Address12 Suffolk Street
London
SW1Y 4HG
Director NameDr Michael James Lydon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(20 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 July 2012)
RoleChief Scientific Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMs Sarah Jane Lewis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(20 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr Stephen Hedley Cottrill
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(20 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 September 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameRobert Heginbotham
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(20 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2015)
RolePlant Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameAntonio La Regina
Date of BirthApril 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed29 February 2012(20 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2015)
RoleMarketing And Sales Executive Director
Country of ResidenceItaly
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameRichard Cornwell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(20 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2016)
RoleBusiness Unit Director
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr Richard John Barratt
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(20 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 January 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr Timothy Michael Winston
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2012(20 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr John Cannon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2014(22 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 March 2015)
RoleChief Finance Officer
Country of ResidenceUnited States
Correspondence AddressGdc First Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr Christopher John Sedwell
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(26 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 26 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMs Clare Jane Bates
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(26 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Forbury Place
23 Forbury Road
Reading
RG1 3JH
Secretary NameMrs Clare Jane Bates
StatusResigned
Appointed28 May 2019(27 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2021)
RoleCompany Director
Correspondence Address3 Forbury Place 23 Forbury Road
Reading
RG1 3JH
Director NameMr Jason Conrad Brown
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2021(29 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMrs Susan Marsden
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2021(29 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2022)
RoleDeputy Company Secretary Fcis
Country of ResidenceUnited Kingdom
Correspondence Address3 Forbury Place 23 Forbury Road
Reading
RG1 3JH
Secretary NameSusan Marsden
StatusResigned
Appointed16 April 2021(29 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2022)
RoleCompany Director
Correspondence Address3 Forbury Place 23 Forbury Road
Reading
RG1 3JH
Director NameLisa Patricia Fishlock
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(30 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 July 2022)
RoleUk&I Regional Controller
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameLee Auger
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2022(30 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Forbury Place
23 Forbury Road
Reading
Berkshire
RG1 3JH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 December 1991
Appointment Duration5 days (resigned 18 December 1991)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed29 February 2012(20 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 August 2018)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Secretary NameDavid Venus & Company Llp (Corporation)
StatusResigned
Appointed29 February 2012(20 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 29 February 2012)
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed20 August 2018(26 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 May 2019)
Correspondence AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS

Contact

Websitealphamed.co.uk
Email address[email protected]
Telephone01786 434989
Telephone regionStirling

Location

Registered AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

300 at £1Surecalm Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,659,332
Gross Profit£2,221,701
Net Worth£5,563,162
Cash£236,579
Current Liabilities£41,928

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Charges

31 October 2016Delivered on: 10 November 2016
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
15 July 2015Delivered on: 4 August 2015
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Outstanding
9 August 2012Delivered on: 21 August 2012
Persons entitled: Jp Morgan Chase Bank, N.A.

Classification: Fixed and floating security agreement
Secured details: All monies due or to become due from the chargor's 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, bank accounts, all plant & machinery see image for full details.
Outstanding
30 July 2010Delivered on: 3 August 2010
Satisfied on: 15 March 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
15 July 1993Delivered on: 23 July 1993
Satisfied on: 20 January 2010
Persons entitled: Lloyds Bank PLC

Classification: Single 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 December 2023Register inspection address has been changed from 3 Forbury Place 23 Forbury Road Reading RG1 3JH England to 7th Floor 20 Eastbourne Terrace London W2 6LG (1 page)
15 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
6 December 2023Termination of appointment of Lee Auger as a director on 1 December 2023 (1 page)
6 December 2023Appointment of William Brownlee as a director on 1 December 2023 (2 pages)
4 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
14 July 2023Register(s) moved to registered office address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU (1 page)
21 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
29 November 2022Appointment of Miss Grace Mccalla as a director on 28 November 2022 (2 pages)
28 November 2022Termination of appointment of Susan Marsden as a director on 11 November 2022 (1 page)
28 November 2022Termination of appointment of Susan Marsden as a secretary on 11 November 2022 (1 page)
30 July 2022Appointment of Lee Auger as a director on 29 July 2022 (2 pages)
30 July 2022Termination of appointment of Lisa Patricia Fishlock as a director on 29 July 2022 (1 page)
24 May 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
14 February 2022Termination of appointment of Jason Conrad Brown as a director on 31 January 2022 (1 page)
8 February 2022Appointment of Lisa Patricia Fishlock as a director on 31 January 2022 (2 pages)
3 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
29 July 2021Director's details changed for Mr Jason Conrad Brown on 19 July 2021 (2 pages)
16 July 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
4 May 2021Appointment of Mrs Susan Marsden as a director on 16 April 2021 (2 pages)
29 April 2021Termination of appointment of Clare Jane Bates as a secretary on 16 April 2021 (1 page)
29 April 2021Appointment of Susan Marsden as a secretary on 16 April 2021 (2 pages)
29 April 2021Termination of appointment of Clare Jane Bates as a director on 16 April 2021 (1 page)
11 March 2021Appointment of Mr Jason Conrad Brown as a director on 26 February 2021 (2 pages)
10 March 2021Termination of appointment of Christopher John Sedwell as a director on 26 February 2021 (1 page)
9 February 2021Director's details changed for Mr Christopher John Sedwell on 29 January 2021 (2 pages)
14 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 December 2019 (20 pages)
24 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
24 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (212 pages)
24 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
24 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (184 pages)
24 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages)
24 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
11 July 2019Satisfaction of charge 026728440005 in full (1 page)
20 June 2019Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 Forbury Place 23 Forbury Road Reading RG1 3JH (1 page)
10 June 2019Appointment of Mrs Clare Jane Bates as a secretary on 28 May 2019 (2 pages)
4 June 2019Termination of appointment of Prism Cosec Limited as a secretary on 28 May 2019 (1 page)
13 February 2019Termination of appointment of Sarah Jane Lewis as a director on 31 January 2019 (1 page)
3 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
1 October 2018Appointment of Mrs Clare Jane Bates as a director on 24 September 2018 (2 pages)
1 October 2018Termination of appointment of Stephen Hedley Cottrill as a director on 24 September 2018 (1 page)
30 August 2018Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
21 August 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
20 August 2018Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages)
20 August 2018Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
20 August 2018Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 (1 page)
14 June 2018Full accounts made up to 31 December 2017 (23 pages)
13 March 2018Appointment of Mr Christopher John Sedwell as a director on 26 January 2018 (2 pages)
13 March 2018Termination of appointment of Richard John Barratt as a director on 26 January 2018 (1 page)
12 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
27 July 2017Full accounts made up to 31 December 2016 (22 pages)
27 July 2017Full accounts made up to 31 December 2016 (22 pages)
20 December 2016Satisfaction of charge 3 in full (4 pages)
20 December 2016Satisfaction of charge 026728440004 in full (4 pages)
20 December 2016Satisfaction of charge 026728440004 in full (4 pages)
20 December 2016Satisfaction of charge 3 in full (4 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
10 November 2016Registration of charge 026728440005, created on 31 October 2016 (92 pages)
10 November 2016Registration of charge 026728440005, created on 31 October 2016 (92 pages)
26 September 2016Termination of appointment of Richard Cornwell as a director on 31 August 2016 (1 page)
26 September 2016Termination of appointment of Richard Cornwell as a director on 31 August 2016 (1 page)
9 August 2016Full accounts made up to 31 December 2015 (22 pages)
9 August 2016Full accounts made up to 31 December 2015 (22 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 300
(8 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 300
(8 pages)
9 September 2015Termination of appointment of Antonio La Regina as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Antonio La Regina as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Antonio La Regina as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page)
21 August 2015Full accounts made up to 31 December 2014 (16 pages)
21 August 2015Full accounts made up to 31 December 2014 (16 pages)
4 August 2015Registration of charge 026728440004, created on 15 July 2015 (76 pages)
4 August 2015Registration of charge 026728440004, created on 15 July 2015 (76 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 April 2015Director's details changed for Richard Cornwell on 1 January 2015 (2 pages)
20 April 2015Director's details changed for Richard Cornwell on 1 January 2015 (2 pages)
7 April 2015Termination of appointment of John Cannon as a director on 23 March 2015 (1 page)
7 April 2015Termination of appointment of John Cannon as a director on 23 March 2015 (1 page)
27 March 2015Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page)
27 March 2015Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page)
24 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
24 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
24 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 300
(11 pages)
24 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 300
(11 pages)
22 December 2014Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages)
22 December 2014Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages)
2 July 2014Accounts made up to 31 December 2013 (17 pages)
2 July 2014Accounts made up to 31 December 2013 (17 pages)
2 June 2014Appointment of Mr John Cannon as a director (2 pages)
2 June 2014Appointment of Mr John Cannon as a director (2 pages)
30 May 2014Termination of appointment of Timothy Winston as a director (1 page)
30 May 2014Termination of appointment of Timothy Winston as a director (1 page)
2 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 300
(11 pages)
2 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 300
(11 pages)
31 December 2013Director's details changed for Richard Barratt on 9 December 2013 (2 pages)
31 December 2013Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages)
31 December 2013Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages)
31 December 2013Director's details changed for Richard Barratt on 9 December 2013 (2 pages)
31 December 2013Director's details changed for Richard Barratt on 9 December 2013 (2 pages)
31 December 2013Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages)
28 August 2013Accounts made up to 31 December 2012 (17 pages)
28 August 2013Accounts made up to 31 December 2012 (17 pages)
18 March 2013Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 pages)
18 March 2013Director's details changed for Mr Stephen Hedley Cottrill on 15 March 2013 (2 pages)
18 March 2013Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 pages)
18 March 2013Director's details changed for Mr Stephen Hedley Cottrill on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Mr Timothy Michael Winston on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Richard Barratt on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Richard Cornwell on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Richard Cornwell on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Antonio La Regina on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Richard Barratt on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Antonio La Regina on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Mr Timothy Michael Winston on 15 March 2013 (2 pages)
4 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (11 pages)
4 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (11 pages)
18 December 2012Register(s) moved to registered inspection location (1 page)
18 December 2012Register(s) moved to registered inspection location (1 page)
17 December 2012Register inspection address has been changed (1 page)
17 December 2012Register inspection address has been changed (1 page)
28 September 2012Appointment of Timothy Winston as a director (2 pages)
28 September 2012Appointment of Richard Cornwell as a director (2 pages)
28 September 2012Appointment of Timothy Winston as a director (2 pages)
28 September 2012Appointment of Richard Cornwell as a director (2 pages)
27 September 2012Appointment of Richard Barratt as a director (2 pages)
27 September 2012Appointment of Richard Barratt as a director (2 pages)
13 September 2012Termination of appointment of Michael Lydon as a director (1 page)
13 September 2012Termination of appointment of Michael Lydon as a director (1 page)
3 September 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
3 September 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
21 August 2012Particulars of a mortgage or charge / charge no: 3 (18 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 3 (18 pages)
15 August 2012Second filing of AR01 previously delivered to Companies House made up to 6 December 2011 (16 pages)
15 August 2012Second filing of AR01 previously delivered to Companies House made up to 6 December 2011 (16 pages)
15 August 2012Second filing of AR01 previously delivered to Companies House made up to 6 December 2011 (16 pages)
7 August 2012Change of share class name or designation (2 pages)
7 August 2012Accounts made up to 29 February 2012 (17 pages)
7 August 2012Change of share class name or designation (2 pages)
7 August 2012Accounts made up to 29 February 2012 (17 pages)
3 August 2012Second filing of AR01 previously delivered to Companies House made up to 6 December 2010 (16 pages)
3 August 2012Second filing of AR01 previously delivered to Companies House made up to 6 December 2010 (16 pages)
3 August 2012Second filing of AR01 previously delivered to Companies House made up to 6 December 2010 (16 pages)
5 April 2012Previous accounting period extended from 31 December 2011 to 29 February 2012 (1 page)
5 April 2012Previous accounting period extended from 31 December 2011 to 29 February 2012 (1 page)
22 March 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
22 March 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
21 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 March 2012Appointment of Robert Heginbotham as a director (2 pages)
15 March 2012Appointment of Robert Heginbotham as a director (2 pages)
9 March 2012Appointment of Michael James Lydon as a director (2 pages)
9 March 2012Registered office address changed from , C/O Grace Smallwood, Unit 6 - Hatch Industrial Est, Mapledurwell, Basingstoke, Hampshire, RG24 7NG, United Kingdom on 9 March 2012 (1 page)
9 March 2012Appointment of Sarah Jane Taylor as a director (2 pages)
9 March 2012Appointment of Stephen Hedley Cottrill as a director (2 pages)
9 March 2012Registered office address changed from , C/O Grace Smallwood, Unit 6 - Hatch Industrial Est, Mapledurwell, Basingstoke, Hampshire, RG24 7NG, United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from , C/O Grace Smallwood, Unit 6 - Hatch Industrial Est, Mapledurwell, Basingstoke, Hampshire, RG24 7NG, United Kingdom on 9 March 2012 (1 page)
9 March 2012Appointment of Michael James Lydon as a director (2 pages)
9 March 2012Appointment of Stephen Hedley Cottrill as a director (2 pages)
9 March 2012Appointment of Sarah Jane Taylor as a director (2 pages)
5 March 2012Termination of appointment of David Venus & Company Llp as a secretary (1 page)
5 March 2012Appointment of David Venus & Company Llp as a secretary (2 pages)
5 March 2012Appointment of Slc Registrars Limited as a secretary (2 pages)
5 March 2012Termination of appointment of Grace Smallwood as a secretary (1 page)
5 March 2012Termination of appointment of Thomas Clarke as a director (1 page)
5 March 2012Termination of appointment of Kevin Hodges as a director (1 page)
5 March 2012Appointment of David Venus & Company Llp as a secretary (2 pages)
5 March 2012Termination of appointment of Grace Smallwood as a secretary (1 page)
5 March 2012Appointment of Slc Registrars Limited as a secretary (2 pages)
5 March 2012Termination of appointment of David Venus & Company Llp as a secretary (1 page)
5 March 2012Termination of appointment of Kevin Hodges as a director (1 page)
5 March 2012Appointment of Antonio La Regina as a director (2 pages)
5 March 2012Appointment of Antonio La Regina as a director (2 pages)
5 March 2012Termination of appointment of Thomas Clarke as a director (1 page)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 15/08/12.
(7 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 15/08/12.
(7 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 15/08/12.
(7 pages)
12 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 September 2011Registered office address changed from , C/O Grace Smallwood, 324 - 340 Bensham Lane, Thornton Heath, Surrey, CR7 7EQ, United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from , C/O Grace Smallwood, 324 - 340 Bensham Lane, Thornton Heath, Surrey, CR7 7EQ, United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from , C/O Grace Smallwood, 324 - 340 Bensham Lane, Thornton Heath, Surrey, CR7 7EQ, United Kingdom on 1 September 2011 (1 page)
15 December 2010Auditor's resignation (1 page)
15 December 2010Auditor's resignation (1 page)
14 December 2010Annual return made up to 6 December 2010 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 03/08/2012
(7 pages)
14 December 2010Annual return made up to 6 December 2010 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 03/08/2012
(7 pages)
14 December 2010Annual return made up to 6 December 2010 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 03/08/2012
(7 pages)
2 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
2 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
7 September 2010Registered office address changed from , C/O Grace Smallwood, Unit 6 Hatch Industrial Estate, Mapledurwell, Basingstoke, Hampshire, RG24 7NG on 7 September 2010 (1 page)
7 September 2010Registered office address changed from , C/O Grace Smallwood, Unit 6 Hatch Industrial Estate, Mapledurwell, Basingstoke, Hampshire, RG24 7NG on 7 September 2010 (1 page)
7 September 2010Registered office address changed from , C/O Grace Smallwood, Unit 6 Hatch Industrial Estate, Mapledurwell, Basingstoke, Hampshire, RG24 7NG on 7 September 2010 (1 page)
2 September 2010Registered office address changed from , Bracken House One Friday Street, London, EC4M 9JA on 2 September 2010 (1 page)
2 September 2010Registered office address changed from , Bracken House One Friday Street, London, EC4M 9JA on 2 September 2010 (1 page)
2 September 2010Registered office address changed from , Bracken House One Friday Street, London, EC4M 9JA on 2 September 2010 (1 page)
3 August 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
2 February 2010Statement of company's objects (2 pages)
2 February 2010Statement of company's objects (2 pages)
2 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
26 January 2010Registered office address changed from , Day Lewis House, 340 Bensham Lane, Thornton Heath, Surrey, CR7 7EQ on 26 January 2010 (2 pages)
26 January 2010Termination of appointment of Hugh Brady as a director (2 pages)
26 January 2010Registered office address changed from , Day Lewis House, 340 Bensham Lane, Thornton Heath, Surrey, CR7 7EQ on 26 January 2010 (2 pages)
26 January 2010Termination of appointment of Hugh Brady as a secretary (2 pages)
26 January 2010Appointment of Mr Thomas Nigel Clarke as a director (3 pages)
26 January 2010Appointment of Mr Kevin John Hodges as a director (3 pages)
26 January 2010Termination of appointment of Hugh Brady as a secretary (2 pages)
26 January 2010Appointment of Mr Thomas Nigel Clarke as a director (3 pages)
26 January 2010Appointment of Grace Marten Smallwood as a secretary (3 pages)
26 January 2010Termination of appointment of Hugh Brady as a director (2 pages)
26 January 2010Appointment of Grace Marten Smallwood as a secretary (3 pages)
26 January 2010Termination of appointment of John Williams as a director (2 pages)
26 January 2010Appointment of Mr Kevin John Hodges as a director (3 pages)
26 January 2010Termination of appointment of John Williams as a director (2 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
15 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
6 December 2009Accounts for a small company made up to 31 March 2009 (9 pages)
6 December 2009Accounts for a small company made up to 31 March 2009 (9 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 December 2008Return made up to 06/12/08; full list of members (4 pages)
23 December 2008Return made up to 06/12/08; full list of members (4 pages)
18 December 2007Return made up to 06/12/07; full list of members (3 pages)
18 December 2007Return made up to 06/12/07; full list of members (3 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 January 2007Return made up to 06/12/06; full list of members (3 pages)
4 January 2007Return made up to 06/12/06; full list of members (3 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 June 2006Auditor's resignation (1 page)
13 June 2006Auditor's resignation (1 page)
24 January 2006Return made up to 18/12/05; full list of members (3 pages)
24 January 2006Return made up to 18/12/05; full list of members (3 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (10 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (10 pages)
13 December 2004Return made up to 06/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 December 2004Return made up to 06/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/04
(8 pages)
28 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/04
(8 pages)
21 November 2003Accounts for a small company made up to 31 March 2003 (9 pages)
21 November 2003Accounts for a small company made up to 31 March 2003 (9 pages)
9 May 2003Ad 28/03/03--------- £ si 218@1=218 £ ic 82/300 (2 pages)
9 May 2003Ad 28/03/03--------- £ si 218@1=218 £ ic 82/300 (2 pages)
9 May 2003Particulars of contract relating to shares (3 pages)
9 May 2003Particulars of contract relating to shares (3 pages)
20 January 2003Return made up to 18/12/02; full list of members (8 pages)
20 January 2003Return made up to 18/12/02; full list of members (8 pages)
9 January 2003£ ic 99/82 10/12/02 £ sr 17@1=17 (1 page)
9 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 January 2003£ ic 99/82 10/12/02 £ sr 17@1=17 (1 page)
30 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2002£ ic 116/99 08/08/02 £ sr 17@1=17 (1 page)
30 September 2002£ ic 116/99 08/08/02 £ sr 17@1=17 (1 page)
30 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 January 2002Return made up to 18/12/01; full list of members (7 pages)
10 January 2002Return made up to 18/12/01; full list of members (7 pages)
24 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
15 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
19 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 December 1998Return made up to 18/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 December 1998Return made up to 18/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 October 1998Secretary resigned (1 page)
20 October 1998New secretary appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Secretary resigned (1 page)
14 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 January 1998Return made up to 18/12/97; full list of members (6 pages)
5 January 1998Return made up to 18/12/97; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
3 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
24 December 1996Return made up to 18/12/96; no change of members (4 pages)
24 December 1996Return made up to 18/12/96; no change of members (4 pages)
24 December 1996Director's particulars changed (1 page)
24 December 1996Director's particulars changed (1 page)
6 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 January 1996Return made up to 18/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1996Return made up to 18/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 June 1995Registered office changed on 01/06/95 from: the grange, earthcott green, alveston, bristol BS12 2TA (1 page)
1 June 1995Registered office changed on 01/06/95 from: the grange, earthcott green, alveston, bristol BS12 2TA (1 page)
22 February 1995Return made up to 18/12/94; full list of members (5 pages)
22 February 1995Return made up to 18/12/94; full list of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
16 March 1994Return made up to 18/12/93; full list of members (5 pages)
16 March 1994Return made up to 18/12/93; full list of members (5 pages)
23 July 1993Particulars of mortgage/charge (4 pages)
23 July 1993Particulars of mortgage/charge (4 pages)
5 April 1993Return made up to 18/12/92; full list of members (5 pages)
5 April 1993Return made up to 18/12/92; full list of members (5 pages)
11 May 1992Ad 15/01/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 May 1992Ad 15/01/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 December 1991Incorporation (14 pages)
18 December 1991Incorporation (14 pages)