Company NameResus Positive Limited
DirectorsGrace McCalla and William Brownlee
Company StatusActive
Company Number02777441
CategoryPrivate Limited Company
Incorporation Date6 January 1993(31 years, 3 months ago)
Previous NameSetdraft Limited

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(29 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(30 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr Kevin William Bailey
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(3 weeks after company formation)
Appointment Duration16 years, 12 months (resigned 20 January 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelleslby House
40 St Margarets Street
Rochester
Kent
ME1 1TU
Director NameMiss Claire Louise Barrow
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(3 weeks, 2 days after company formation)
Appointment Duration11 months (resigned 30 December 1993)
RoleSales Manager
Correspondence Address66 Streatham Close
Leigham Court Road
London
Greater London
SW16 2NH
Secretary NameMichael Martin Finn
NationalityBritish
StatusResigned
Appointed29 January 1993(3 weeks, 2 days after company formation)
Appointment Duration11 months (resigned 30 December 1993)
RoleCompany Director
Correspondence Address65 Selby Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7BP
Director NameJohn Joseph Chilton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(11 months, 4 weeks after company formation)
Appointment Duration16 years (resigned 20 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House
40 St Margarets Street
Rochester
Kent
ME1 1TU
Secretary NameAntony Phillips
NationalityBritish
StatusResigned
Appointed30 December 1993(11 months, 4 weeks after company formation)
Appointment Duration16 years (resigned 20 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House
40 St Margarets Street
Rochester
Kent
ME1 1TU
Director NameAntony Phillips
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(3 years after company formation)
Appointment Duration14 years (resigned 20 January 2010)
RoleCompany Director Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House
40 St Margarets Street
Rochester
Kent
ME1 1TU
Director NameMr Thomas Nigel Clarke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(17 years 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 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(17 years after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Hatch Industrial Estate
Greywell Road Mapledurwell
Basingstoke
Hampshire
RG24 7NG
Secretary NameMs Grace Marten Smallwood
StatusResigned
Appointed20 January 2010(17 years 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(19 years, 1 month 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(19 years, 1 month 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 NameRobert Heginbotham
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(19 years, 1 month 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(19 years, 1 month 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 NameMr Stephen Hedley Cottrill
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(19 years, 1 month 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 NameRichard Cornwell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(19 years, 8 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(19 years, 8 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(19 years, 8 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(21 years, 4 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(25 years 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(25 years, 8 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(26 years, 4 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(28 years, 1 month 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(28 years, 3 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(28 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2022)
RoleCompany Director
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameLisa Patricia Fishlock
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(29 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(29 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
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed06 January 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 January 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed29 February 2012(19 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 20 August 2018)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed20 August 2018(25 years, 7 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

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

Financials

Year2012
Turnover£6,088,318
Gross Profit£1,751,883
Net Worth£2,364,433
Cash£5,564
Current Liabilities£161,280

Accounts

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

Returns

Latest Return2 December 2023 (3 months, 4 weeks ago)
Next Return Due16 December 2024 (8 months, 3 weeks from now)

Charges

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
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
30 July 2010Delivered on: 3 August 2010
Satisfied on: 15 March 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 May 2008Delivered on: 17 May 2008
Satisfied on: 25 January 2012
Persons entitled: Lafarge Cement UK PLC

Classification: Legal charge
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: Land on the south side of london road stone kent t/no K918130.
Fully Satisfied
17 March 2005Delivered on: 18 March 2005
Satisfied on: 29 July 2010
Persons entitled: Hsbc 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.
Fully Satisfied
27 September 2002Delivered on: 2 October 2002
Satisfied on: 29 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the coach house 1 hedge place road greenhithe kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 September 1997Delivered on: 3 October 1997
Satisfied on: 22 December 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 115 high street rochester kent (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 August 1994Delivered on: 27 August 1994
Satisfied on: 21 July 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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
9 March 1993Delivered on: 18 March 1993
Satisfied on: 24 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

4 January 2024Register(s) moved to registered inspection location 7th Floor 20 Eastbourne Terrace London W2 6LG (1 page)
4 January 2024Register 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 (5 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)
12 November 2022Termination of appointment of Susan Marsden as a secretary on 11 November 2022 (1 page)
12 November 2022Termination of appointment of Susan Marsden as a director on 11 November 2022 (1 page)
30 July 2022Termination of appointment of Lisa Patricia Fishlock as a director on 29 July 2022 (1 page)
30 July 2022Appointment of Lee Auger as a director on 29 July 2022 (2 pages)
24 May 2022Accounts for a dormant company made up to 31 December 2021 (5 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)
17 July 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
30 April 2021Appointment of Mrs Susan Marsden as a director on 16 April 2021 (2 pages)
27 April 2021Appointment of Susan Marsden as a secretary on 16 April 2021 (2 pages)
27 April 2021Termination of appointment of Clare Jane Bates as a director on 16 April 2021 (1 page)
26 April 2021Termination of appointment of Clare Jane Bates as a secretary 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)
10 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)
28 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
28 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (212 pages)
28 July 2020Total exemption full accounts made up to 31 December 2019 (19 pages)
28 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
16 December 2019Register inspection address has been changed from 3 Forbury Road Reading RG1 3JH England to 3 Forbury Place 23 Forbury Road Reading RG1 3JH (1 page)
16 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
24 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (184 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (19 pages)
24 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 July 2019Satisfaction of charge 027774410010 in full (1 page)
20 June 2019Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 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 2018Termination of appointment of Stephen Hedley Cottrill as a director on 24 September 2018 (1 page)
1 October 2018Appointment of Mrs Clare Jane Bates as a director on 24 September 2018 (2 pages)
30 August 2018Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages)
30 August 2018Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 (1 page)
30 August 2018Register(s) moved to registered inspection location Elder House St Georges Business Park 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 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
14 June 2018Full accounts made up to 31 December 2017 (22 pages)
13 March 2018Termination of appointment of Richard John Barratt as a director on 26 January 2018 (1 page)
13 March 2018Appointment of Mr Christopher John Sedwell as a director on 26 January 2018 (2 pages)
12 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
27 July 2017Full accounts made up to 31 December 2016 (21 pages)
27 July 2017Full accounts made up to 31 December 2016 (21 pages)
20 December 2016Satisfaction of charge 8 in full (4 pages)
20 December 2016Satisfaction of charge 027774410009 in full (4 pages)
20 December 2016Satisfaction of charge 027774410009 in full (4 pages)
20 December 2016Satisfaction of charge 8 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 027774410010, created on 31 October 2016 (92 pages)
10 November 2016Registration of charge 027774410010, 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)
8 August 2016Full accounts made up to 31 December 2015 (23 pages)
8 August 2016Full accounts made up to 31 December 2015 (23 pages)
4 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(8 pages)
4 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(8 pages)
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 (17 pages)
21 August 2015Full accounts made up to 31 December 2014 (17 pages)
4 August 2015Registration of charge 027774410009, created on 15 July 2015 (76 pages)
4 August 2015Registration of charge 027774410009, created on 15 July 2015 (76 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
30 June 2015Resolutions
  • 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 100
(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 100
(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 2014Full accounts made up to 31 December 2013 (17 pages)
2 July 2014Full accounts 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 100
(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 100
(11 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 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 Mr Timothy Michael Winston on 9 December 2013 (2 pages)
28 August 2013Full accounts made up to 31 December 2012 (17 pages)
28 August 2013Full accounts made up to 31 December 2012 (17 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 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 Timothy Michael Winston on 15 March 2013 (2 pages)
18 March 2013Director's details changed for Mr Timothy Michael Winston on 15 March 2013 (2 pages)
18 March 2013Director's details changed for Sarah Jane Taylor 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 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 Richard Barratt on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Richard Cornwell on 15 March 2013 (2 pages)
7 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (11 pages)
7 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (11 pages)
4 January 2013Termination of appointment of Michael Lydon as a director (1 page)
4 January 2013Termination of appointment of Michael Lydon as a director (1 page)
18 December 2012Register(s) moved to registered inspection location (2 pages)
18 December 2012Register(s) moved to registered inspection location (2 pages)
18 December 2012Register inspection address has been changed (1 page)
18 December 2012Register inspection address has been changed (1 page)
1 October 2012Appointment of Timothy Winston as a director (2 pages)
1 October 2012Appointment of Richard Cornwell as a director (2 pages)
1 October 2012Appointment of Timothy Winston as a director (2 pages)
1 October 2012Appointment of Richard Cornwell as a director (2 pages)
28 September 2012Appointment of Richard Barratt as a director (2 pages)
28 September 2012Appointment of Richard Barratt as a director (2 pages)
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: 8 (18 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 8 (18 pages)
7 August 2012Full accounts made up to 29 February 2012 (20 pages)
7 August 2012Full accounts made up to 29 February 2012 (20 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 7 (3 pages)
21 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 March 2012Appointment of Robert Heginbotham as a director (2 pages)
15 March 2012Appointment of Robert Heginbotham as a director (2 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 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 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)
6 March 2012Appointment of Stephen Hedley Cottrill as a director (2 pages)
6 March 2012Appointment of Michael James Lydon as a director (2 pages)
6 March 2012Appointment of Michael James Lydon as a director (2 pages)
6 March 2012Appointment of Sarah Jane Taylor as a director (2 pages)
6 March 2012Appointment of Sarah Jane Taylor as a director (2 pages)
6 March 2012Appointment of Stephen Hedley Cottrill as a director (2 pages)
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 Grace Smallwood as a secretary (1 page)
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 2012Termination of appointment of Kevin Hodges as a director (1 page)
5 March 2012Appointment of Slc Registrars Limited as a secretary (2 pages)
5 March 2012Appointment of Slc Registrars Limited as a secretary (2 pages)
5 March 2012Termination of appointment of Thomas Clarke as a director (1 page)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 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 1 Hedge Place Road Horns Cross Dartford Kent DA9 9JZ on 1 September 2011 (1 page)
1 September 2011Registered office address changed from C/O Grace Smallwood 1 Hedge Place Road Horns Cross Dartford Kent DA9 9JZ on 1 September 2011 (1 page)
1 September 2011Registered office address changed from C/O Grace Smallwood 1 Hedge Place Road Horns Cross Dartford Kent DA9 9JZ on 1 September 2011 (1 page)
2 February 2011Director's details changed for Mr Kevin John Hodges on 2 February 2011 (3 pages)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
2 February 2011Director's details changed for Mr Kevin John Hodges on 2 February 2011 (3 pages)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
2 February 2011Director's details changed for Mr Kevin John Hodges on 2 February 2011 (3 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
8 September 2010Registered office address changed from C/O Grace Smallwood Unit 6 Hatch Industrial Estate Mapledurwell Basingstoke Hampshire RG24 7NG United Kingdom on 8 September 2010 (1 page)
8 September 2010Registered office address changed from C/O Grace Smallwood Unit 6 Hatch Industrial Estate Mapledurwell Basingstoke Hampshire RG24 7NG United Kingdom on 8 September 2010 (1 page)
8 September 2010Registered office address changed from C/O Grace Smallwood Unit 6 Hatch Industrial Estate Mapledurwell Basingstoke Hampshire RG24 7NG United Kingdom on 8 September 2010 (1 page)
2 September 2010Registered office address changed from C/O Sam Gray - Apposite Capital Llp Bracken House One Friday Street London EC4M 9JA on 2 September 2010 (1 page)
2 September 2010Registered office address changed from C/O Sam Gray - Apposite Capital Llp Bracken House One Friday Street London EC4M 9JA on 2 September 2010 (1 page)
2 September 2010Registered office address changed from C/O Sam Gray - Apposite Capital Llp Bracken House One Friday Street London EC4M 9JA on 2 September 2010 (1 page)
3 August 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 February 2010Director's details changed for Mr Kevin William Bailey on 6 January 2010 (2 pages)
18 February 2010Director's details changed for Antony Phillips on 6 January 2010 (2 pages)
18 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for John Joseph Chilton on 6 January 2010 (2 pages)
18 February 2010Director's details changed for Antony Phillips on 6 January 2010 (2 pages)
18 February 2010Director's details changed for Mr Kevin William Bailey on 6 January 2010 (2 pages)
18 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for John Joseph Chilton on 6 January 2010 (2 pages)
18 February 2010Director's details changed for John Joseph Chilton on 6 January 2010 (2 pages)
18 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mr Kevin William Bailey on 6 January 2010 (2 pages)
18 February 2010Director's details changed for Antony Phillips on 6 January 2010 (2 pages)
11 February 2010Termination of appointment of John Chilton as a director (1 page)
11 February 2010Appointment of Mr Kevin John Hodges as a director (2 pages)
11 February 2010Registered office address changed from Wellesley Centre 115 High Street Rochester Kent ME1 1JS on 11 February 2010 (1 page)
11 February 2010Registered office address changed from Wellesley Centre 115 High Street Rochester Kent ME1 1JS on 11 February 2010 (1 page)
11 February 2010Termination of appointment of John Chilton as a director (1 page)
11 February 2010Termination of appointment of Kevin Bailey as a director (1 page)
11 February 2010Appointment of Mr Thomas Nigel Clarke as a director (2 pages)
11 February 2010Appointment of Mr Kevin John Hodges as a director (2 pages)
11 February 2010Appointment of Mr Thomas Nigel Clarke as a director (2 pages)
11 February 2010Termination of appointment of Kevin Bailey as a director (1 page)
10 February 2010Appointment of Ms Grace Marten Smallwood as a secretary (2 pages)
10 February 2010Termination of appointment of Antony Phillips as a director (1 page)
10 February 2010Appointment of Ms Grace Marten Smallwood as a secretary (2 pages)
10 February 2010Termination of appointment of Antony Phillips as a director (1 page)
10 February 2010Termination of appointment of Antony Phillips as a secretary (1 page)
10 February 2010Termination of appointment of Antony Phillips as a secretary (1 page)
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
(15 pages)
2 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 January 2010Full accounts made up to 31 March 2009 (12 pages)
18 January 2010Full accounts made up to 31 March 2009 (12 pages)
23 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
23 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
21 January 2009Return made up to 06/01/09; full list of members (4 pages)
21 January 2009Return made up to 06/01/09; full list of members (4 pages)
1 November 2008Full accounts made up to 31 March 2008 (12 pages)
1 November 2008Full accounts made up to 31 March 2008 (12 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
18 February 2008Return made up to 06/01/08; full list of members (3 pages)
18 February 2008Return made up to 06/01/08; full list of members (3 pages)
2 January 2008Full accounts made up to 31 March 2007 (12 pages)
2 January 2008Full accounts made up to 31 March 2007 (12 pages)
12 January 2007Return made up to 06/01/07; full list of members (7 pages)
12 January 2007Return made up to 06/01/07; full list of members (7 pages)
1 December 2006Full accounts made up to 31 March 2006 (12 pages)
1 December 2006Full accounts made up to 31 March 2006 (12 pages)
31 January 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2006Full accounts made up to 31 March 2005 (11 pages)
4 January 2006Full accounts made up to 31 March 2005 (11 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (3 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
11 February 2005Return made up to 06/01/05; full list of members (7 pages)
11 February 2005Return made up to 06/01/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
14 January 2004Return made up to 06/01/04; full list of members (7 pages)
14 January 2004Return made up to 06/01/04; full list of members (7 pages)
18 December 2003Full accounts made up to 31 March 2003 (11 pages)
18 December 2003Full accounts made up to 31 March 2003 (11 pages)
26 January 2003Return made up to 06/01/03; full list of members (8 pages)
26 January 2003Return made up to 06/01/03; full list of members (8 pages)
22 October 2002Auditor's resignation (2 pages)
22 October 2002Auditor's resignation (2 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
5 September 2002Full accounts made up to 31 March 2002 (9 pages)
5 September 2002Full accounts made up to 31 March 2002 (9 pages)
26 January 2002Return made up to 06/01/02; full list of members (7 pages)
26 January 2002Return made up to 06/01/02; full list of members (7 pages)
12 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
12 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
11 January 2001Return made up to 06/01/01; full list of members (7 pages)
11 January 2001Return made up to 06/01/01; full list of members (7 pages)
1 August 2000Full accounts made up to 31 March 2000 (9 pages)
1 August 2000Full accounts made up to 31 March 2000 (9 pages)
7 March 2000Return made up to 06/01/00; full list of members (7 pages)
7 March 2000Return made up to 06/01/00; full list of members (7 pages)
7 September 1999Full accounts made up to 31 March 1999 (9 pages)
7 September 1999Full accounts made up to 31 March 1999 (9 pages)
20 January 1999Return made up to 06/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 January 1999Return made up to 06/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 July 1998Full accounts made up to 31 March 1998 (9 pages)
24 July 1998Full accounts made up to 31 March 1998 (9 pages)
19 June 1998Registered office changed on 19/06/98 from: wellesley house, 40, st. Margarets street, rochester, kent. ME1 1TU (1 page)
19 June 1998Registered office changed on 19/06/98 from: wellesley house, 40, st. Margarets street, rochester, kent. ME1 1TU (1 page)
30 January 1998Return made up to 06/01/98; full list of members (6 pages)
30 January 1998Return made up to 06/01/98; full list of members (6 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
22 July 1997Full accounts made up to 31 March 1997 (9 pages)
22 July 1997Full accounts made up to 31 March 1997 (9 pages)
17 January 1997Return made up to 06/01/97; no change of members (4 pages)
17 January 1997Return made up to 06/01/97; no change of members (4 pages)
16 June 1996Full accounts made up to 31 March 1996 (9 pages)
16 June 1996Full accounts made up to 31 March 1996 (9 pages)
22 January 1996Return made up to 06/01/96; no change of members (4 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996Return made up to 06/01/96; no change of members (4 pages)
15 May 1995Full accounts made up to 31 March 1995 (18 pages)
15 May 1995Full accounts made up to 31 March 1995 (18 pages)
9 February 1995Return made up to 06/01/95; full list of members (5 pages)
9 February 1995Return made up to 06/01/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
27 August 1994Particulars of mortgage/charge (3 pages)
27 August 1994Particulars of mortgage/charge (3 pages)
25 February 1994Return made up to 06/01/94; full list of members (5 pages)
25 February 1994Return made up to 06/01/94; full list of members (5 pages)
6 June 1993Memorandum and Articles of Association (11 pages)
6 June 1993Memorandum and Articles of Association (11 pages)
12 March 1993Director resigned;new director appointed (2 pages)
12 March 1993Director resigned;new director appointed (2 pages)
3 March 1993Ad 30/01/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 March 1993Ad 30/01/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 February 1993Director resigned;new director appointed (4 pages)
28 February 1993Director resigned;new director appointed (4 pages)
11 February 1993Company name changed\certificate issued on 11/02/93 (2 pages)
11 February 1993Company name changed\certificate issued on 11/02/93 (2 pages)
6 January 1993Incorporation (16 pages)
6 January 1993Incorporation (16 pages)