Company NamePendle Residential Care Limited
Company StatusActive
Company Number03141275
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr John Farragher
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2007(11 years, 10 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DB
Wales
Director NameMrs Rachel Farragher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2007(11 years, 10 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DB
Wales
Secretary NameMr John Farragher
NationalityBritish
StatusCurrent
Appointed30 October 2007(11 years, 10 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DB
Wales
Director NameMr Thomas George Arnold
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(17 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DB
Wales
Director NameMs Nicki Jane Stadames
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2020(24 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DB
Wales
Director NameStephen Dewsbury
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCare Home Proprietor
Correspondence Address1 Ventnor Avenue
Astley Bridge
Bolton
BL1 8PY
Director NameRuby Anwar Hussein
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address152 Rising Bridge Road
Haslingden
Rossendale
Lancashire
BB4 5BH
Director NamePeter Edward Kubiak
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCare Home Proprietor
Correspondence Address107 Warren Avenue
Knutsford
Cheshire
WA16 0AL
Secretary NameStephen Dewsbury
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCare Home Proprietor
Correspondence Address1 Ventnor Avenue
Astley Bridge
Bolton
BL1 8PY
Secretary NameBrian Dewsbury
NationalityBritish
StatusResigned
Appointed01 January 1998(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 15 July 2005)
RoleAuditor
Correspondence Address1 Ventnor Avenue
Astley Bridge
Bolton
BL1 8PY
Secretary NameNicola Anne Justine Greenwood
NationalityBritish
StatusResigned
Appointed15 July 2005(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 2007)
RoleCompany Director
Correspondence Address45 Orchard Street
Great Harwood
Blackburn
Lancashire
BB6 7EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepotensial.co.uk
Telephone0151 6511716
Telephone regionLiverpool

Location

Registered Address68 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DB
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardClaughton
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6k at £1Potensial LTD
100.00%
Ordinary

Financials

Year2014
Turnover£501,535
Gross Profit£209,106
Net Worth£771,996
Cash£65,530
Current Liabilities£180,867

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Charges

13 January 2014Delivered on: 17 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H pendle view 15-17 chatham street nelson t/no LA769897 f/h calder view 6 keighley road colne t/no LA588362. Notification of addition to or amendment of charge.
Outstanding
10 June 2022Delivered on: 13 June 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The properties known as calder view, 6 keighley road, colne, lancashire, BB8 0JL (registered at the land registry with title number LA588362) and pendle view, 15-17 chatam street, nelson, lancashire, BB9 7UQ (registered at the land registry with title number LA769897).
Outstanding
13 January 2014Delivered on: 17 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 October 2007Delivered on: 14 November 2007
Satisfied on: 15 January 2014
Persons entitled: Clydesdale 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: 15 and 17 chatham street nelson t/no LA769897 and 6 keighley road colne t/NOLA588362. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 October 2007Delivered on: 14 November 2007
Satisfied on: 15 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 May 2005Delivered on: 14 May 2005
Satisfied on: 13 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 keighley road, colne lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 May 2005Delivered on: 14 May 2005
Satisfied on: 13 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15-17 chatham street, nelson, lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 April 2005Delivered on: 15 April 2005
Satisfied on: 1 November 2007
Persons entitled: The Royal Bank of Scotland 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
2 May 2000Delivered on: 12 May 2000
Satisfied on: 13 September 2012
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 keighley road colne pendle lancashire t/no: LA588362. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
20 January 1998Delivered on: 5 February 1998
Satisfied on: 13 September 2012
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the freehold property known as "edgefield" 113 manchester road, nelson, pendle, lancashire by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property ("the goodwill"). The company also charged by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels of the company.
Fully Satisfied
28 August 1997Delivered on: 12 September 1997
Satisfied on: 29 June 2005
Persons entitled: Aib Group (UK) 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

3 January 2024Confirmation statement made on 20 October 2023 with no updates (3 pages)
28 December 2023Resolutions
  • RES13 ‐ Re: financing arrangements/company officers authorisation 29/11/2023
(3 pages)
11 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (45 pages)
11 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
11 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (10 pages)
11 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
7 December 2023Registration of charge 031412750012, created on 30 November 2023 (75 pages)
4 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
20 July 2022Satisfaction of charge 031412750009 in full (1 page)
20 July 2022Satisfaction of charge 031412750010 in full (1 page)
23 June 2022Change of details for Potensial Limited as a person with significant control on 1 June 2022 (2 pages)
20 June 2022Memorandum and Articles of Association (10 pages)
20 June 2022Resolutions
  • RES13 ‐ Company documents/company business 23/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 June 2022Registration of charge 031412750011, created on 10 June 2022 (69 pages)
7 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
2 November 2021Accounts for a small company made up to 31 March 2021 (11 pages)
7 July 2021Change of details for Potensial Limited as a person with significant control on 1 April 2020 (2 pages)
16 April 2021Accounts for a small company made up to 31 March 2020 (10 pages)
29 December 2020Confirmation statement made on 27 December 2020 with no updates (3 pages)
6 March 2020Appointment of Ms Nicki Jane Stadames as a director on 29 February 2020 (2 pages)
2 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
6 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
29 January 2019Full accounts made up to 31 March 2018 (20 pages)
2 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
12 December 2017Full accounts made up to 31 March 2017 (18 pages)
12 December 2017Full accounts made up to 31 March 2017 (18 pages)
6 January 2017Full accounts made up to 31 March 2016 (19 pages)
6 January 2017Full accounts made up to 31 March 2016 (19 pages)
4 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
12 February 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 6,000
(4 pages)
12 February 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 6,000
(4 pages)
17 October 2015Full accounts made up to 31 March 2015 (14 pages)
17 October 2015Full accounts made up to 31 March 2015 (14 pages)
22 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 6,000
(4 pages)
22 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 6,000
(4 pages)
24 December 2014Full accounts made up to 31 March 2014 (13 pages)
24 December 2014Full accounts made up to 31 March 2014 (13 pages)
27 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 6,000
(4 pages)
27 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 6,000
(4 pages)
17 January 2014Registration of charge 031412750009 (10 pages)
17 January 2014Registration of charge 031412750009 (10 pages)
17 January 2014Registration of charge 031412750010 (25 pages)
17 January 2014Registration of charge 031412750010 (25 pages)
15 January 2014Satisfaction of charge 8 in full (2 pages)
15 January 2014Satisfaction of charge 7 in full (1 page)
15 January 2014Satisfaction of charge 8 in full (2 pages)
15 January 2014Satisfaction of charge 7 in full (1 page)
2 December 2013Appointment of Mr Thomas George Arnold as a director (2 pages)
2 December 2013Appointment of Mr Thomas George Arnold as a director (2 pages)
29 July 2013Full accounts made up to 31 March 2013 (13 pages)
29 July 2013Full accounts made up to 31 March 2013 (13 pages)
29 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
7 January 2013Full accounts made up to 31 March 2012 (13 pages)
7 January 2013Full accounts made up to 31 March 2012 (13 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
20 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
2 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
1 February 2011Secretary's details changed for John Farragher on 1 January 2011 (1 page)
1 February 2011Secretary's details changed for John Farragher on 1 January 2011 (1 page)
1 February 2011Secretary's details changed for John Farragher on 1 January 2011 (1 page)
4 November 2010Full accounts made up to 31 March 2010 (14 pages)
4 November 2010Full accounts made up to 31 March 2010 (14 pages)
29 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Rachel Farragher on 1 November 2009 (2 pages)
29 January 2010Director's details changed for John Farragher on 1 November 2009 (2 pages)
29 January 2010Director's details changed for Rachel Farragher on 1 November 2009 (2 pages)
29 January 2010Director's details changed for Rachel Farragher on 1 November 2009 (2 pages)
29 January 2010Director's details changed for John Farragher on 1 November 2009 (2 pages)
29 January 2010Director's details changed for John Farragher on 1 November 2009 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
30 January 2009Return made up to 27/12/08; full list of members (3 pages)
30 January 2009Return made up to 27/12/08; full list of members (3 pages)
29 January 2008Return made up to 27/12/07; full list of members (3 pages)
29 January 2008Return made up to 27/12/07; full list of members (3 pages)
22 November 2007Director's particulars changed (1 page)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2007Secretary's particulars changed;director's particulars changed (1 page)
21 November 2007Secretary resigned;director resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Secretary resigned;director resigned (1 page)
21 November 2007Declaration of assistance for shares acquisition (9 pages)
21 November 2007Declaration of assistance for shares acquisition (9 pages)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director resigned (1 page)
14 November 2007Secretary's particulars changed;director's particulars changed (1 page)
14 November 2007Registered office changed on 14/11/07 from: bank house 9 dicconson terrace lytham, lytham st annes lancashire FY8 5JY (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007Secretary's particulars changed;director's particulars changed (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007Registered office changed on 14/11/07 from: bank house 9 dicconson terrace lytham, lytham st annes lancashire FY8 5JY (1 page)
14 November 2007New secretary appointed;new director appointed (2 pages)
14 November 2007New secretary appointed;new director appointed (2 pages)
14 November 2007Particulars of mortgage/charge (4 pages)
14 November 2007Particulars of mortgage/charge (4 pages)
14 November 2007Particulars of mortgage/charge (4 pages)
14 November 2007Particulars of mortgage/charge (4 pages)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 February 2007Return made up to 27/12/06; full list of members (2 pages)
15 February 2007Return made up to 27/12/06; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005Secretary resigned (1 page)
23 September 2005New secretary appointed (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (1 page)
29 June 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 January 2005Return made up to 27/12/04; full list of members (6 pages)
18 January 2005Return made up to 27/12/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 February 2004Return made up to 27/12/03; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 February 2004Return made up to 27/12/03; full list of members (6 pages)
3 March 2003Return made up to 27/12/02; full list of members (6 pages)
3 March 2003Return made up to 27/12/02; full list of members (6 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 January 2002Return made up to 27/12/01; full list of members (6 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 January 2002Return made up to 27/12/01; full list of members (6 pages)
29 January 2001Return made up to 27/12/00; full list of members (6 pages)
29 January 2001Return made up to 27/12/00; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
8 March 2000Return made up to 27/12/99; full list of members (6 pages)
8 March 2000Return made up to 27/12/99; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 1999Return made up to 27/12/98; change of members (5 pages)
3 February 1999Return made up to 27/12/98; change of members (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 November 1998Secretary resigned (1 page)
25 November 1998New secretary appointed (2 pages)
25 November 1998Secretary resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998New secretary appointed (2 pages)
25 November 1998Director resigned (1 page)
5 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
29 January 1998Return made up to 27/12/97; no change of members (4 pages)
29 January 1998Return made up to 27/12/97; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 September 1997Particulars of mortgage/charge (3 pages)
12 September 1997Particulars of mortgage/charge (3 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
10 April 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
10 April 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
10 April 1997Return made up to 27/12/96; full list of members
  • 363(287) ‐ Registered office changed on 10/04/97
(6 pages)
10 April 1997Return made up to 27/12/96; full list of members
  • 363(287) ‐ Registered office changed on 10/04/97
(6 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
3 January 1996Secretary resigned (1 page)
3 January 1996Secretary resigned (1 page)
27 December 1995Incorporation (22 pages)
27 December 1995Incorporation (22 pages)