Company NameFarnhurst Medical Limited
DirectorsGrace McCalla and William Brownlee
Company StatusActive
Company Number02831465
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 9 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(29 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleAssistant Company Secretary
Country of ResidenceEngland
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2NU
Wales
Director NameWilliam Brownlee
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(30 years, 5 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 NameMrs Gillian Lesley Henshaw
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(2 days after company formation)
Appointment Duration18 years, 3 months (resigned 04 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGdc First Avenue
Deeside Industrial Estate
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr Raymond Frederick Lockett
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(2 days after company formation)
Appointment Duration18 years, 3 months (resigned 04 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGdc First Avenue
Deeside Industrial Estate
Deeside
Flintshire
CH5 2NU
Wales
Secretary NameMrs Gillian Lesley Henshaw
NationalityBritish
StatusResigned
Appointed01 July 1993(2 days after company formation)
Appointment Duration18 years, 3 months (resigned 04 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGdc First Avenue
Deeside Industrial Estate
Deeside
Flintshire
CH5 2NU
Wales
Director NameNeil Charles Henshaw
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(2 years, 4 months after company formation)
Appointment Duration1 month (resigned 27 November 1995)
RoleCompany Director
Correspondence Address9 Highview
Sompting
Lancing
West Sussex
BN15 0QW
Director NameMr Stephen Hedley Cottrill
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(18 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 September 2018)
RoleSenior Counsel
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
Appointed04 October 2011(18 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2019)
RoleUki Finance 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
Appointed04 October 2011(18 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2015)
RoleVice President Global Manufacturing
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Estate
Deeside
Flintshire
CH5 2NU
Wales
Director NameDr Michael James Lydon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(18 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 July 2012)
RoleChief Scientific Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Estate
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr Paul Moraviec
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(18 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 March 2015)
RolePresident Convatec Emea
Country of ResidenceSwitzerland
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, 2 months after company formation)
Appointment Duration6 years (resigned 24 September 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, 2 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(20 years, 11 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 NameMs Clare Jane Bates
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(25 years, 3 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
Director NameMr Christopher John Sedwell
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(25 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Secretary NameMrs Clare Jane Bates
StatusResigned
Appointed28 May 2019(25 years, 11 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(27 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2NU
Wales
Director NameMrs Susan Marsden
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2021(27 years, 9 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 Forbury Road
Reading
RG1 3JH
Secretary NameSusan Marsden
StatusResigned
Appointed16 April 2021(27 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2022)
RoleCompany Director
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2NU
Wales
Director NameLisa Patricia Fishlock
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(28 years, 7 months 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, 1 month 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 NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed04 October 2011(18 years, 3 months after company formation)
Appointment Duration6 years, 10 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, 1 month 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

Websitefarnhurstmedical.co.uk

Location

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

Shareholders

2k at £1Amcare LTD
100.00%
Ordinary

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 Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Charges

7 September 2015Delivered on: 9 September 2015
Persons entitled: Jp Morgan Chase Bank, N.A.

Classification: A registered charge
Particulars: Farnhurst farnhurst farn-hurst farn-hurst trade mark no 2226692 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
11 November 2011Delivered on: 28 November 2011
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 borrowers to the administrative agent or to any lender and all monies due or to become due from the company 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, fixtures, fixed plant & machinery. See image for full details.
Outstanding
6 January 2003Delivered on: 10 January 2003
Persons entitled: National Westminster Bank PLC

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

Filing History

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)
24 July 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
15 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
20 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
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 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)
23 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
1 October 2018Termination of appointment of Richard John Barratt 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)
1 October 2018Termination of appointment of Stephen Hedley Cottrill as a director on 24 September 2018 (1 page)
1 October 2018Appointment of Mr Christopher John Sedwell as a director on 24 September 2018 (2 pages)
30 August 2018Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page)
28 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)
24 August 2018Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages)
24 August 2018Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 (1 page)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
2 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 December 2016Satisfaction of charge 028314650003 in full (4 pages)
20 December 2016Satisfaction of charge 2 in full (4 pages)
20 December 2016Satisfaction of charge 2 in full (4 pages)
20 December 2016Satisfaction of charge 028314650003 in full (4 pages)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2,000
(7 pages)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2,000
(7 pages)
26 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 September 2015Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page)
9 September 2015Registration of charge 028314650003, created on 7 September 2015 (60 pages)
9 September 2015Registration of charge 028314650003, created on 7 September 2015 (60 pages)
9 September 2015Registration of charge 028314650003, created on 7 September 2015 (60 pages)
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)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,000
(7 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,000
(7 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (6 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)
7 April 2015Termination of appointment of Paul Moraviec as a director on 19 March 2015 (1 page)
7 April 2015Termination of appointment of Paul Moraviec as a director on 19 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)
25 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)
25 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)
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)
21 July 2014Full accounts made up to 31 December 2013 (13 pages)
21 July 2014Full accounts made up to 31 December 2013 (13 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,000
(9 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,000
(9 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)
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)
31 December 2013Director's details changed for Richard Barratt on 9 December 2013 (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
5 July 2013Termination of appointment of Michael Lydon as a director (1 page)
5 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (9 pages)
5 July 2013Termination of appointment of Michael Lydon as a director (1 page)
5 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (9 pages)
18 March 2013Director's details changed for Ms Sarah Jane Taylor on 15 March 2013 (2 pages)
18 March 2013Director's details changed for Ms 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 Stephen Hedley Cottrill 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 Stephen Hedley Cottrill 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 Mr Paul Moraviec on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Mr Paul Moraviec on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Richard Barratt on 15 March 2013 (2 pages)
28 September 2012Appointment of Richard Barratt as a director (2 pages)
28 September 2012Appointment of Richard Barratt as a director (2 pages)
28 September 2012Appointment of Timothy Winston as a director (2 pages)
28 September 2012Appointment of Timothy Winston as a director (2 pages)
13 September 2012Termination of appointment of a director (1 page)
13 September 2012Termination of appointment of a director (1 page)
20 July 2012Register inspection address has been changed (1 page)
20 July 2012Register(s) moved to registered inspection location (1 page)
20 July 2012Register inspection address has been changed (1 page)
20 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (9 pages)
20 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (9 pages)
20 July 2012Register(s) moved to registered inspection location (1 page)
11 July 2012Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom on 11 July 2012 (1 page)
4 July 2012Registered office address changed from Gdc First Avenue Deeside Industrial Estate Deeside Flintshire CH5 2NU on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Gdc First Avenue Deeside Industrial Estate Deeside Flintshire CH5 2NU on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Gdc First Avenue Deeside Industrial Estate Deeside Flintshire CH5 2NU on 4 July 2012 (1 page)
13 March 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
13 March 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
23 January 2012Total exemption small company accounts made up to 4 October 2011 (7 pages)
23 January 2012Total exemption small company accounts made up to 4 October 2011 (7 pages)
23 January 2012Total exemption small company accounts made up to 4 October 2011 (7 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 2 (18 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 2 (18 pages)
17 November 2011Resolutions
  • RES13 ‐ Transfer shares 11/11/2011
(4 pages)
17 November 2011Resolutions
  • RES13 ‐ Transfer shares 11/11/2011
(4 pages)
20 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
20 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
13 October 2011Appointment of Dr Michael James Lydon as a director (3 pages)
13 October 2011Appointment of Robert Heginbotham as a director (3 pages)
13 October 2011Appointment of Dr Michael James Lydon as a director (3 pages)
13 October 2011Appointment of Stephen Cottrill as a director (3 pages)
13 October 2011Appointment of Stephen Cottrill as a director (3 pages)
13 October 2011Appointment of Robert Heginbotham as a director (3 pages)
13 October 2011Appointment of Sarah Jane Taylor as a director (4 pages)
13 October 2011Appointment of Sarah Jane Taylor as a director (4 pages)
10 October 2011Termination of appointment of Gillian Henshaw as a secretary (2 pages)
10 October 2011Appointment of Slc Registrars Limited as a secretary (3 pages)
10 October 2011Appointment of Slc Registrars Limited as a secretary (3 pages)
10 October 2011Termination of appointment of Gillian Henshaw as a director (2 pages)
10 October 2011Termination of appointment of Gillian Henshaw as a director (2 pages)
10 October 2011Appointment of Paul Moraviec as a director (3 pages)
10 October 2011Termination of appointment of Raymond Lockett as a director (2 pages)
10 October 2011Termination of appointment of Raymond Lockett as a director (2 pages)
10 October 2011Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom on 10 October 2011 (2 pages)
10 October 2011Appointment of Paul Moraviec as a director (3 pages)
10 October 2011Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom on 10 October 2011 (2 pages)
10 October 2011Termination of appointment of Gillian Henshaw as a secretary (2 pages)
19 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
15 July 2011Director's details changed for Mrs Gillian Lesley Henshaw on 1 March 2011 (2 pages)
15 July 2011Director's details changed for Mrs Gillian Lesley Henshaw on 1 March 2011 (2 pages)
15 July 2011Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 15 July 2011 (1 page)
15 July 2011Director's details changed for Mrs Gillian Lesley Henshaw on 1 March 2011 (2 pages)
15 July 2011Director's details changed for Mr Raymond Frederick Lockett on 1 March 2011 (2 pages)
15 July 2011Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 15 July 2011 (1 page)
15 July 2011Director's details changed for Mr Raymond Frederick Lockett on 1 March 2011 (2 pages)
15 July 2011Director's details changed for Mr Raymond Frederick Lockett on 1 March 2011 (2 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
9 July 2010Director's details changed for Mrs Gillian Lesley Henshaw on 29 June 2010 (2 pages)
9 July 2010Secretary's details changed for Mrs Gillian Lesley Henshaw on 29 June 2010 (1 page)
9 July 2010Director's details changed for Mr Raymond Frederick Lockett on 29 June 2010 (2 pages)
9 July 2010Director's details changed for Mr Raymond Frederick Lockett on 29 June 2010 (2 pages)
9 July 2010Secretary's details changed for Mrs Gillian Lesley Henshaw on 29 June 2010 (1 page)
9 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Mrs Gillian Lesley Henshaw on 29 June 2010 (2 pages)
9 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
7 July 2009Return made up to 29/06/09; full list of members (3 pages)
7 July 2009Return made up to 29/06/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 July 2008Return made up to 29/06/08; full list of members (3 pages)
8 July 2008Return made up to 29/06/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
21 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
28 September 2007Return made up to 29/06/07; full list of members (3 pages)
28 September 2007Return made up to 29/06/07; full list of members (3 pages)
28 September 2007Location of register of members (1 page)
28 September 2007Location of register of members (1 page)
10 May 2007Total exemption full accounts made up to 30 September 2006 (15 pages)
10 May 2007Total exemption full accounts made up to 30 September 2006 (15 pages)
14 September 2006Registered office changed on 14/09/06 from: bishopstone, 36 crescent road, worthing, west sussex BN11 1RL (1 page)
14 September 2006Registered office changed on 14/09/06 from: bishopstone, 36 crescent road, worthing, west sussex BN11 1RL (1 page)
31 July 2006Return made up to 29/06/06; full list of members (2 pages)
31 July 2006Return made up to 29/06/06; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 July 2005Return made up to 29/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 July 2005Return made up to 29/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
19 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 July 2004Return made up to 29/06/04; full list of members (7 pages)
13 July 2004Return made up to 29/06/04; full list of members (7 pages)
24 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
24 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
13 July 2003Return made up to 29/06/03; full list of members (7 pages)
13 July 2003Return made up to 29/06/03; full list of members (7 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
2 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
17 July 2002Return made up to 29/06/02; full list of members (7 pages)
17 July 2002Return made up to 29/06/02; full list of members (7 pages)
1 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
1 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
7 July 2001Return made up to 29/06/01; full list of members (6 pages)
7 July 2001Return made up to 29/06/01; full list of members (6 pages)
16 May 2001Amended accounts made up to 30 September 2000 (6 pages)
16 May 2001Amended accounts made up to 30 September 2000 (6 pages)
7 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
7 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
7 July 2000Return made up to 29/06/00; full list of members (6 pages)
7 July 2000Return made up to 29/06/00; full list of members (6 pages)
8 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 July 1999Return made up to 29/06/99; no change of members (4 pages)
8 July 1999Return made up to 29/06/99; no change of members (4 pages)
12 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
30 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
30 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
28 July 1997£ nc 1000/2000 18/07/97 (1 page)
28 July 1997Ad 18/07/97--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
28 July 1997£ nc 1000/2000 18/07/97 (1 page)
28 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 July 1997Ad 18/07/97--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
7 July 1997Return made up to 29/06/97; full list of members (6 pages)
7 July 1997Return made up to 29/06/97; full list of members (6 pages)
7 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
7 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
7 July 1996Return made up to 29/06/96; no change of members (4 pages)
7 July 1996Return made up to 29/06/96; no change of members (4 pages)
11 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
11 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
11 July 1995Return made up to 29/06/95; no change of members (4 pages)
11 July 1995Return made up to 29/06/95; no change of members (4 pages)
1 May 1995Registered office changed on 01/05/95 from: 2 the square, bagshot, surrey, GU19 5AX (1 page)
1 May 1995Registered office changed on 01/05/95 from: 2 the square, bagshot, surrey, GU19 5AX (1 page)
27 April 1995Auditor's resignation (2 pages)
27 April 1995Auditor's resignation (2 pages)
12 April 1995Full accounts made up to 30 September 1994 (10 pages)
12 April 1995Full accounts made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
29 June 1993Incorporation (15 pages)
29 June 1993Incorporation (15 pages)