Off Mountain Road
Caerphilly
Mid Glamorgan
CF83 1HZ
Wales
Director Name | Mr Conor Francis Costigan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 June 2002(7 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 9-11 Hardwick Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PH |
Secretary Name | Karen Michelle Leay |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2003(8 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Dee Park Road Gayton Wirral CH60 3RQ Wales |
Director Name | Mr Reginald Laurence Kenneth Witheridge |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2003(8 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hermitage Lane Cranage Crewe CW4 8HB |
Director Name | Mr Adrian Mark Williams |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2008(13 years, 2 months after company formation) |
Appointment Duration | 16 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodland Place Pengam Blackwood Gwent NP12 3QX Wales |
Director Name | Mr Timothy Paul O'Connor |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2008(13 years, 2 months after company formation) |
Appointment Duration | 16 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Andover Road Winchester Hampshire SO22 6AU |
Director Name | Mr Redmond McEvoy |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 February 2013(18 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Dcc House Brewery Road Stillorgan Blackrock Co Dublin Ireland |
Director Name | Mr Charles Nigel Ouin |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Dorlcote Road London SW18 3RT |
Director Name | Reginald Laurence Kenneth Witheridge |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 March 1999) |
Role | Managing Director |
Correspondence Address | 6 Saint Georges Close Knutsford Cheshire WA16 8GY |
Director Name | Douglas Raymond Carter |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | 40 Leckhampton Road Leckhampton Cheltenham Gloucestershire GL53 0BB Wales |
Director Name | David Robert Cole |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | Fieldhurst Churchill Road The Bourne Brimscombe Gloucestershire |
Director Name | Richard John Henry Seymour |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | Maitlands Pinfarthings Amberley Stroud Gloucestershire GL5 5JJ Wales |
Secretary Name | David Robert Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | Fieldhurst Churchill Road The Bourne Brimscombe Gloucestershire |
Director Name | Mr Colman O'Keeffe |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 1999(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 June 2002) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Knockavilla Upper Strand Road Malahide Co Dublin Irish |
Director Name | Conor Costigan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 1999(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 2000) |
Role | Accountant |
Correspondence Address | 23 Hampton Park St Helens Wood Booterstown County Dublin Ireland |
Secretary Name | Mr Colman O'Keeffe |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 1999(4 years, 3 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 05 April 1999) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Knockavilla Upper Strand Road Malahide Co Dublin Irish |
Director Name | Patrick Finbarr Keenan |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 1999(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 2 Greendyke Cottages Low Mill Lane Addingham Ilkley West Yorkshire LS29 0QP |
Secretary Name | Patrick Finbarr Keenan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 1999(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 2 Greendyke Cottages Low Mill Lane Addingham Ilkley West Yorkshire LS29 0QP |
Director Name | Richard Stuart Godfrey |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Willowford Stables Willowford Road Gwaelodygarth Mid Glamorgan CF4 8JL Wales |
Secretary Name | Stephen Clifford O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 4 Lon Uchaf Bondfield Park Caerphilly Mid Glamorgan CF83 1BR Wales |
Director Name | Mr Niall David Ennis |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 2002(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 2003) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 42 Carrickbrean Lawn Monkstowb Co Dublin Irish |
Director Name | Mr Victor Robert Paul Hilliard |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Telegraph Lane Four Marks Alton Hampshire GU34 5AX |
Director Name | Mr Kevin Murray |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 2005(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Avalon 8 Belgrave Road Monkstown Co Dublin Irish |
Director Name | Mrs Rachell Mary Thompson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Alsop Street Leek Staffordshire ST13 5NZ |
Director Name | Keiran Conlon |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 September 2006(11 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 80 Eagle Valley Powerscourt Demesne Enniskerry County Wicklow Ie |
Director Name | Mr Ian O'Donovan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 January 2008(13 years after company formation) |
Appointment Duration | 5 years (resigned 23 January 2013) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 14 College Square Wainsfort Manor Drive Terenure Dublin 6w Irish |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | www.dcchealthandbeauty.com/ |
---|---|
Telephone | 01928 573734 |
Telephone region | Runcorn |
Registered Address | 9-11 Hardwick Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton Castle |
Built Up Area | Runcorn |
Address Matches | 8 other UK companies use this postal address |
13.2m at £1 | Dcc Healthcare Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £318,000 |
Net Worth | £13,151,000 |
Cash | £282,000 |
Current Liabilities | £14,579,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 December 2023 (3 months ago) |
---|---|
Next Return Due | 6 January 2025 (9 months, 1 week from now) |
21 February 1995 | Delivered on: 1 March 1995 Satisfied on: 5 May 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
24 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
4 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
2 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
4 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
2 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
10 April 2017 | Director's details changed for Mr Conor Francis Costigan on 1 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mr Conor Francis Costigan on 1 April 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Redmond Mcevoy on 16 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Redmond Mcevoy on 16 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Redmond Mcevoy on 16 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Redmond Mcevoy on 16 January 2017 (2 pages) |
1 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
1 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
12 July 2016 | Full accounts made up to 31 March 2016 (18 pages) |
12 July 2016 | Full accounts made up to 31 March 2016 (18 pages) |
13 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
26 August 2015 | Auditor's resignation (2 pages) |
26 August 2015 | Auditor's resignation (2 pages) |
20 August 2015 | Section 519 (1 page) |
20 August 2015 | Section 519 (1 page) |
14 August 2015 | Full accounts made up to 31 March 2015 (16 pages) |
14 August 2015 | Full accounts made up to 31 March 2015 (16 pages) |
19 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
7 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
17 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
30 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
30 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
21 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
21 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
21 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
15 February 2013 | Resolutions
|
15 February 2013 | Resolutions
|
14 February 2013 | Appointment of Mr Redmond Mcevoy as a director (2 pages) |
14 February 2013 | Appointment of Mr Redmond Mcevoy as a director (2 pages) |
14 February 2013 | Termination of appointment of Ian O'donovan as a director (1 page) |
14 February 2013 | Termination of appointment of Ian O'donovan as a director (1 page) |
18 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (9 pages) |
18 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (9 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
11 May 2012 | Termination of appointment of Victor Hilliard as a director (1 page) |
11 May 2012 | Termination of appointment of Victor Hilliard as a director (1 page) |
20 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (10 pages) |
20 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (10 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
11 July 2011 | Termination of appointment of Rachell Thompson as a director (1 page) |
11 July 2011 | Termination of appointment of Rachell Thompson as a director (1 page) |
19 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (11 pages) |
19 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (11 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
20 August 2010 | Director's details changed for Mr Ian O'donovan on 20 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Ian O'donovan on 20 August 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Ian O'donovan on 30 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Ian O'donovan on 30 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mrs Rachell Mary Thompson on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Reginald Laurence Kenneth Witheridge on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Victor Robert Paul Hilliard on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mrs Rachell Mary Thompson on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (8 pages) |
29 January 2010 | Director's details changed for Mr Victor Robert Paul Hilliard on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (8 pages) |
29 January 2010 | Director's details changed for Reginald Laurence Kenneth Witheridge on 29 January 2010 (2 pages) |
3 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
3 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
22 January 2009 | Return made up to 23/12/08; full list of members (5 pages) |
22 January 2009 | Return made up to 23/12/08; full list of members (5 pages) |
22 January 2009 | Director's change of particulars / rachell hipkiss / 23/12/2008 (1 page) |
22 January 2009 | Director's change of particulars / rachell hipkiss / 23/12/2008 (1 page) |
12 June 2008 | Director's change of particulars / ian o'donovan / 27/05/2008 (2 pages) |
12 June 2008 | Director's change of particulars / ian o'donovan / 27/05/2008 (2 pages) |
26 March 2008 | Director appointed mr adrian williams (2 pages) |
26 March 2008 | Director appointed mr tim o'connor (2 pages) |
26 March 2008 | Director appointed mr tim o'connor (2 pages) |
26 March 2008 | Director appointed mr adrian williams (2 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
2 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
2 January 2008 | Director's particulars changed (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
4 June 2007 | Company name changed dcc nutraceuticals LIMITED\certificate issued on 04/06/07 (2 pages) |
4 June 2007 | Company name changed dcc nutraceuticals LIMITED\certificate issued on 04/06/07 (2 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
11 January 2007 | Return made up to 23/12/06; full list of members
|
11 January 2007 | Return made up to 23/12/06; full list of members
|
28 September 2006 | New director appointed (5 pages) |
28 September 2006 | New director appointed (5 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
19 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
19 January 2006 | Return made up to 23/12/05; full list of members (9 pages) |
19 January 2006 | Return made up to 23/12/05; full list of members (9 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
19 January 2005 | Return made up to 23/12/04; full list of members
|
19 January 2005 | Return made up to 23/12/04; full list of members
|
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
9 January 2004 | Return made up to 23/12/03; full list of members
|
9 January 2004 | Return made up to 23/12/03; full list of members
|
19 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
18 September 2003 | Company name changed dcc nutraceuticals processing li mited\certificate issued on 18/09/03 (2 pages) |
18 September 2003 | Company name changed dcc nutraceuticals processing li mited\certificate issued on 18/09/03 (2 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Auditor's resignation (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Auditor's resignation (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
3 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
23 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (3 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (3 pages) |
27 June 2002 | New director appointed (3 pages) |
27 June 2002 | New director appointed (3 pages) |
10 January 2002 | Return made up to 23/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 23/12/01; full list of members (7 pages) |
27 December 2001 | Company name changed primacy healthcare LIMITED\certificate issued on 27/12/01 (2 pages) |
27 December 2001 | Company name changed primacy healthcare LIMITED\certificate issued on 27/12/01 (2 pages) |
4 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
4 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
12 January 2001 | £ sr 150000@1 17/03/99 (1 page) |
12 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
12 January 2001 | £ sr 150000@1 17/03/99 (1 page) |
12 January 2001 | Return made up to 23/12/00; full list of members (7 pages) |
12 January 2001 | Return made up to 23/12/00; full list of members (7 pages) |
3 October 2000 | New secretary appointed;new director appointed (2 pages) |
3 October 2000 | Secretary resigned;director resigned (1 page) |
3 October 2000 | Secretary resigned;director resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New secretary appointed;new director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
16 February 2000 | Return made up to 23/12/99; full list of members
|
16 February 2000 | Return made up to 23/12/99; full list of members
|
2 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
5 January 2000 | Company name changed t & c healthcare LIMITED\certificate issued on 06/01/00 (2 pages) |
5 January 2000 | Company name changed t & c healthcare LIMITED\certificate issued on 06/01/00 (2 pages) |
4 December 1999 | New secretary appointed;new director appointed (2 pages) |
4 December 1999 | New secretary appointed;new director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | New director appointed (3 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Secretary resigned;director resigned (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: cirencester road tetbury gloucestershire GL8 8SA (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Secretary resigned;director resigned (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: cirencester road tetbury gloucestershire GL8 8SA (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | New secretary appointed;new director appointed (3 pages) |
10 May 1999 | New director appointed (3 pages) |
10 May 1999 | New secretary appointed;new director appointed (3 pages) |
5 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1999 | Return made up to 23/12/98; full list of members (6 pages) |
14 January 1999 | Return made up to 23/12/98; full list of members (6 pages) |
14 July 1998 | Full group accounts made up to 31 March 1998 (18 pages) |
14 July 1998 | Full group accounts made up to 31 March 1998 (18 pages) |
22 January 1998 | Return made up to 23/12/97; no change of members
|
22 January 1998 | Return made up to 23/12/97; no change of members
|
4 June 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
4 June 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
14 February 1997 | Return made up to 23/12/96; no change of members
|
14 February 1997 | Return made up to 23/12/96; no change of members
|
15 June 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
15 June 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | Secretary resigned (1 page) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New secretary appointed (2 pages) |
19 February 1996 | New secretary appointed (2 pages) |
23 January 1996 | Return made up to 23/12/95; full list of members
|
23 January 1996 | Return made up to 23/12/95; full list of members
|
8 September 1995 | Accounting reference date notified as 31/03 (1 page) |
8 September 1995 | Accounting reference date notified as 31/03 (1 page) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
24 July 1995 | Company name changed lawgra (no.279) LIMITED\certificate issued on 25/07/95 (2 pages) |
24 July 1995 | Company name changed lawgra (no.279) LIMITED\certificate issued on 25/07/95 (2 pages) |
9 April 1995 | Resolutions
|
9 April 1995 | Resolutions
|
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Resolutions
|
15 March 1995 | Nc inc already adjusted 27/02/95 (1 page) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Resolutions
|
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | Nc inc already adjusted 27/02/95 (1 page) |
9 March 1995 | Resolutions
|
9 March 1995 | Resolutions
|
1 March 1995 | Particulars of mortgage/charge (10 pages) |
1 March 1995 | Particulars of mortgage/charge (10 pages) |
23 December 1994 | Incorporation (18 pages) |
23 December 1994 | Incorporation (18 pages) |