Company NameEquilibrium Healthcare Limited
Company StatusActive
Company Number03159421
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Previous NameBeamdouble Limited

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameDr Devan Moodley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySouth African
StatusCurrent
Appointed07 August 2020(24 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Park
Bollin Link
Wilmslow
Cheshire
SK9 1DP
Director NameMrs Shazia Sabrina Khawaja
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(25 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Park
Bollin Link
Wilmslow
Cheshire
SK9 1DP
Director NameMr Mark Raymond Cunliffe
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Park
Bollin Link
Wilmslow
Cheshire
SK9 1DP
Director NameMs Gemma Caroline Short
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(27 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleNursing And Operations Director
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Park
Bollin Link
Wilmslow
Cheshire
SK9 1DP
Secretary NameJeanne Mary Doy
NationalityBritish
StatusResigned
Appointed29 February 1996(2 weeks after company formation)
Appointment Duration8 months (resigned 01 November 1996)
RoleOperations Manager
Correspondence Address43 Reservoir Road
Whaley Bridge
High Peak
Derbyshire
SK23 7BL
Secretary NameCarolyn Ann Saltmarsh
NationalityBritish
StatusResigned
Appointed24 February 1997(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 01 August 1997)
RoleChartered Administrator
Correspondence Address83 Hertford Drive
Tyldesley
Manchester
M29 8LU
Director NameMr Patrick John Keely
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 year, 4 months after company formation)
Appointment Duration22 years, 7 months (resigned 31 January 2020)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressBollin House Riverside Park
Bollin Link
Wilmslow
Cheshire
SK9 1DP
Secretary NameMr Patrick John Keely
NationalityBritish
StatusResigned
Appointed01 July 1997(1 year, 4 months after company formation)
Appointment Duration22 years, 7 months (resigned 31 January 2020)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressBollin House Riverside Park
Bollin Link
Wilmslow
Cheshire
SK9 1DP
Director NameMr Lewis Morgan Hall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(7 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 B Knutsford Road
Wilmslow
Cheshire
SK9 6JD
Director NameWarren Irving
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2006(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2009)
RoleOperating Director
Correspondence Address7 Camden Close
Ainsworth
Bolton
Lancashire
BL2 5RH
Director NameMr Andrew White
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(16 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Park
Bollin Link
Wilmslow
Cheshire
SK9 1DP
Director NameMs Harriet Jane Dudgeon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(18 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Park
Bollin Lane
Wilmslow
Cheshire
SK9 1DP
Director NameMr David Phillip Madeley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(21 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Park
Bollin Link
Wilmslow
Cheshire
SK9 1DP
Director NameMiss Lyndsey Ann Lloyd
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(23 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Park
Bollin Link
Wilmslow
Cheshire
SK9 1DP
Director NameMr Dale Ward
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(23 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Park
Bollin Link
Wilmslow
Cheshire
SK9 1DP
Director NameMs Helen Jane Alexander
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(24 years, 5 months after company formation)
Appointment Duration11 months (resigned 09 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Park
Bollin Link
Wilmslow
Cheshire
SK9 1DP
Director NameMr Matthew Donald Wells
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(24 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBollin House Riverside Park
Bollin Link
Wilmslow
Cheshire
SK9 1DP
Director NameMs Lisa Clayton
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(25 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Park
Bollin Link
Wilmslow
Cheshire
SK9 1DP
Director NameMs Nichola Vaughan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(25 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin House Riverside Park
Bollin Link
Wilmslow
Cheshire
SK9 1DP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameAlexander Draper Limited (Corporation)
StatusResigned
Appointed31 January 2020(23 years, 11 months after company formation)
Appointment Duration5 months (resigned 30 June 2020)
Correspondence AddressThe Colony Hq Altrincham Road
Wilmslow
Cheshire
SK9 4LY

Contact

Websiteleap29.com
Telephone01625 537555
Telephone regionMacclesfield

Location

Registered AddressBollin House Riverside Park
Bollin Link
Wilmslow
Cheshire
SK9 1DP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

81.8k at £0.2Patrick John Keely
52.57%
Ordinary
73.3k at £0.2Harriet Jane Dudgeon
47.11%
Ordinary
100 at £1Harriet Jane Dudgeon
0.32%
Ordinary 1

Financials

Year2014
Turnover£6,800,265
Gross Profit£3,162,414
Net Worth£14,170,884
Cash£12,561,421
Current Liabilities£4,531,177

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months from now)

Charges

17 January 2006Delivered on: 20 January 2006
Satisfied on: 29 September 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 whiteoak road fallowfield manchester.
Fully Satisfied
17 January 2006Delivered on: 20 January 2006
Satisfied on: 29 September 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 clifton avenue fallowfield manchester.
Fully Satisfied
17 January 2006Delivered on: 20 January 2006
Satisfied on: 29 September 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 clifton avenue fallowfield manchester.
Fully Satisfied
17 January 2006Delivered on: 20 January 2006
Satisfied on: 29 September 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Acorn lodge birch hall lane beckfoot longsight manchester.
Fully Satisfied
1 May 2003Delivered on: 2 May 2003
Satisfied on: 29 September 2014
Persons entitled: The Co-Operative 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: 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
1 May 1996Delivered on: 7 May 1996
Satisfied on: 29 September 2014
Persons entitled: The Co-Operative 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

Filing History

4 March 2021Termination of appointment of Lyndsey Ann Lloyd as a director on 1 January 2021 (1 page)
3 March 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
24 August 2020Appointment of Mr Devan Moodley as a director on 7 August 2020 (2 pages)
24 August 2020Appointment of Ms Helen Jane Alexander as a director on 7 August 2020 (2 pages)
24 August 2020Appointment of Mr Matthew Donald Wells as a director on 7 August 2020 (2 pages)
1 July 2020Termination of appointment of Alexander Draper Limited as a director on 30 June 2020 (1 page)
26 February 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
25 February 2020Termination of appointment of David Phillip Madeley as a director on 31 January 2020 (1 page)
25 February 2020Termination of appointment of Patrick John Keely as a secretary on 31 January 2020 (1 page)
25 February 2020Appointment of Alexander Draper Limited as a director on 31 January 2020 (2 pages)
25 February 2020Termination of appointment of Harriet Jane Dudgeon as a director on 31 January 2020 (1 page)
25 February 2020Termination of appointment of Patrick John Keely as a director on 31 January 2020 (1 page)
25 February 2020Appointment of Mr Dale Ward as a director on 31 January 2020 (2 pages)
25 February 2020Appointment of Miss Lyndsey Ann Lloyd as a director on 31 January 2020 (2 pages)
23 December 2019Group of companies' accounts made up to 30 June 2019 (29 pages)
21 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
28 December 2018Group of companies' accounts made up to 30 June 2018 (29 pages)
10 May 2018Second filing for the appointment of Harriet Jane Dudgeon as a director (6 pages)
5 April 2018Group of companies' accounts made up to 30 June 2017 (29 pages)
7 March 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
9 November 2017Appointment of Mr David Phillip Madeley as a director on 7 November 2017 (2 pages)
9 November 2017Appointment of Mr David Phillip Madeley as a director on 7 November 2017 (2 pages)
7 November 2017Termination of appointment of Andrew White as a director on 27 October 2017 (1 page)
7 November 2017Termination of appointment of Andrew White as a director on 27 October 2017 (1 page)
4 April 2017Group of companies' accounts made up to 30 June 2016 (27 pages)
4 April 2017Group of companies' accounts made up to 30 June 2016 (27 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
24 February 2017Director's details changed for Mr Patrick John Keely on 15 November 2016 (2 pages)
24 February 2017Director's details changed for Mr Patrick John Keely on 15 November 2016 (2 pages)
4 April 2016Second filing of AR01 previously delivered to Companies House made up to 15 February 2015 (17 pages)
4 April 2016Second filing of AR01 previously delivered to Companies House made up to 15 February 2015 (17 pages)
1 April 2016Second filing of AR01 previously delivered to Companies House made up to 15 February 2016 (22 pages)
1 April 2016Second filing of AR01 previously delivered to Companies House made up to 15 February 2016 (22 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 31,112.4

Statement of capital on 2016-04-01
  • GBP 31,112.4
  • ANNOTATION Clarification a second filed AR01 was registered on 01/04/2016
(7 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 31,112.4

Statement of capital on 2016-04-01
  • GBP 31,112.4
  • ANNOTATION Clarification a second filed AR01 was registered on 01/04/2016
(7 pages)
2 December 2015Group of companies' accounts made up to 30 June 2015 (26 pages)
2 December 2015Group of companies' accounts made up to 30 June 2015 (26 pages)
2 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 31,112.4
(6 pages)
2 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 31,112.4
  • ANNOTATION Clarification a second filed AR01 was registered on 04/04/2016
(7 pages)
2 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 31,112.4
  • ANNOTATION Clarification a second filed AR01 was registered on 04/04/2016
(7 pages)
5 January 2015Group of companies' accounts made up to 30 June 2014 (24 pages)
5 January 2015Group of companies' accounts made up to 30 June 2014 (24 pages)
16 December 2014Appointment of Miss Harriet Jane Dudgeon as a director on 1 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 10/05/2018.
(3 pages)
16 December 2014Appointment of Miss Harriet Jane Dudgeon as a director on 1 July 2014 (2 pages)
16 December 2014Appointment of Miss Harriet Jane Dudgeon as a director on 1 July 2014 (2 pages)
29 September 2014Satisfaction of charge 3 in full (1 page)
29 September 2014Satisfaction of charge 6 in full (1 page)
29 September 2014Satisfaction of charge 4 in full (1 page)
29 September 2014Satisfaction of charge 2 in full (1 page)
29 September 2014Satisfaction of charge 5 in full (1 page)
29 September 2014Satisfaction of charge 3 in full (1 page)
29 September 2014Satisfaction of charge 1 in full (1 page)
29 September 2014Satisfaction of charge 5 in full (1 page)
29 September 2014Satisfaction of charge 6 in full (1 page)
29 September 2014Satisfaction of charge 2 in full (1 page)
29 September 2014Satisfaction of charge 4 in full (1 page)
29 September 2014Satisfaction of charge 1 in full (1 page)
31 March 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
31 March 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
24 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 31,112.4
(6 pages)
24 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 31,112.4
(6 pages)
5 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
4 March 2013Director's details changed for Mr Patrick John Keely on 1 November 2012 (2 pages)
4 March 2013Secretary's details changed for Mr Patrick John Keely on 1 November 2012 (2 pages)
4 March 2013Secretary's details changed for Mr Patrick John Keely on 1 November 2012 (2 pages)
4 March 2013Secretary's details changed for Mr Patrick John Keely on 1 November 2012 (2 pages)
4 March 2013Director's details changed for Mr Patrick John Keely on 1 November 2012 (2 pages)
4 March 2013Director's details changed for Mr Patrick John Keely on 1 November 2012 (2 pages)
28 January 2013Group of companies' accounts made up to 30 June 2012 (24 pages)
28 January 2013Group of companies' accounts made up to 30 June 2012 (24 pages)
13 November 2012Appointment of Mr Andrew White as a director (2 pages)
13 November 2012Termination of appointment of Harriet Dudgeon as a director (1 page)
13 November 2012Termination of appointment of Lewis Hall as a director (1 page)
13 November 2012Termination of appointment of Lewis Hall as a director (1 page)
13 November 2012Appointment of Mr Andrew White as a director (2 pages)
13 November 2012Termination of appointment of Harriet Dudgeon as a director (1 page)
29 March 2012Group of companies' accounts made up to 30 June 2011 (25 pages)
29 March 2012Group of companies' accounts made up to 30 June 2011 (25 pages)
28 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
31 January 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
31 January 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
18 March 2010Annual return made up to 15 February 2010 (15 pages)
18 March 2010Annual return made up to 15 February 2010 (15 pages)
16 March 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
16 March 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
9 June 2009Appointment terminated director warren irving (1 page)
9 June 2009Appointment terminated director warren irving (1 page)
19 March 2009Return made up to 15/02/09; full list of members (5 pages)
19 March 2009Return made up to 15/02/09; full list of members (5 pages)
12 December 2008Accounts for a medium company made up to 30 June 2008 (19 pages)
12 December 2008Accounts for a medium company made up to 30 June 2008 (19 pages)
2 May 2008Accounts for a medium company made up to 30 June 2007 (20 pages)
2 May 2008Accounts for a medium company made up to 30 June 2007 (20 pages)
11 March 2008Return made up to 15/02/08; full list of members (4 pages)
11 March 2008Return made up to 15/02/08; full list of members (4 pages)
4 April 2007Return made up to 15/02/07; full list of members (8 pages)
4 April 2007Return made up to 15/02/07; full list of members (8 pages)
12 March 2007Ad 15/02/97--------- £ si 98@1 (2 pages)
12 March 2007Ad 15/02/97--------- £ si 98@1 (2 pages)
6 January 2007Accounts for a medium company made up to 30 June 2006 (21 pages)
6 January 2007Accounts for a medium company made up to 30 June 2006 (21 pages)
21 December 2006Resolutions
  • RES13 ‐ Sale of assets/business 11/12/06
(1 page)
21 December 2006Resolutions
  • RES13 ‐ Sale of assets/business 11/12/06
(1 page)
21 December 2006Resolutions
  • RES13 ‐ Distribution agreement 14/12/06
(1 page)
21 December 2006Resolutions
  • RES13 ‐ Distribution agreement 14/12/06
(1 page)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
27 February 2006Return made up to 15/02/06; full list of members (7 pages)
27 February 2006Return made up to 15/02/06; full list of members (7 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
7 November 2005Accounts for a medium company made up to 30 June 2005 (19 pages)
7 November 2005Accounts for a medium company made up to 30 June 2005 (19 pages)
12 March 2005Return made up to 15/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 March 2005Return made up to 15/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 December 2004Accounts for a small company made up to 30 June 2004 (8 pages)
22 December 2004Accounts for a small company made up to 30 June 2004 (8 pages)
3 August 2004Accounts for a small company made up to 30 June 2003 (9 pages)
3 August 2004Accounts for a small company made up to 30 June 2003 (9 pages)
23 March 2004Statement of affairs (7 pages)
23 March 2004Statement of affairs (7 pages)
18 March 2004Nc inc already adjusted 30/06/03 (1 page)
18 March 2004Nc inc already adjusted 30/06/03 (1 page)
18 March 2004Ad 30/06/03--------- £ si [email protected] (2 pages)
18 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2004Ad 30/06/03--------- £ si [email protected] (2 pages)
10 March 2004Return made up to 15/02/04; full list of members (7 pages)
10 March 2004Return made up to 15/02/04; full list of members (7 pages)
3 October 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 October 2003Accounts for a small company made up to 30 June 2002 (7 pages)
4 September 2003Ad 09/06/03--------- £ si [email protected]=5085 £ ic 100/5185 (2 pages)
4 September 2003Ad 09/06/03--------- £ si [email protected]=5085 £ ic 100/5185 (2 pages)
4 September 2003£ nc 1000/5186 09/06/03 (2 pages)
4 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2003£ nc 1000/5186 09/06/03 (2 pages)
4 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2003Nc inc already adjusted 09/06/03 (2 pages)
15 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2003Nc inc already adjusted 09/06/03 (2 pages)
15 August 2003S-div 09/06/03 (1 page)
15 August 2003S-div 09/06/03 (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
26 July 2003Auditor's resignation (1 page)
26 July 2003Auditor's resignation (1 page)
2 May 2003Particulars of mortgage/charge (7 pages)
2 May 2003Particulars of mortgage/charge (7 pages)
25 February 2003Company name changed beamdouble LIMITED\certificate issued on 25/02/03 (2 pages)
25 February 2003Company name changed beamdouble LIMITED\certificate issued on 25/02/03 (2 pages)
21 February 2003Return made up to 15/02/03; full list of members (7 pages)
21 February 2003Return made up to 15/02/03; full list of members (7 pages)
30 November 2002Full accounts made up to 30 June 2001 (15 pages)
30 November 2002Full accounts made up to 30 June 2001 (15 pages)
24 April 2002Return made up to 15/02/02; full list of members (7 pages)
24 April 2002Return made up to 15/02/02; full list of members (7 pages)
1 May 2001Full accounts made up to 30 June 2000 (12 pages)
1 May 2001Full accounts made up to 30 June 2000 (12 pages)
19 February 2001Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(6 pages)
19 February 2001Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(6 pages)
31 July 2000Full accounts made up to 30 June 1999 (12 pages)
31 July 2000Full accounts made up to 30 June 1999 (12 pages)
25 April 2000Registered office changed on 25/04/00 from: keely house westinghouse road, trafford park manchester lancashire M17 1PY (1 page)
25 April 2000Registered office changed on 25/04/00 from: keely house, westinghouse road, trafford park, manchester, lancashire M17 1PY (1 page)
10 April 2000Return made up to 15/02/00; full list of members (6 pages)
10 April 2000Return made up to 15/02/00; full list of members (6 pages)
14 May 1999Return made up to 15/02/99; full list of members (6 pages)
14 May 1999Return made up to 15/02/99; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 April 1999Return made up to 15/02/98; no change of members (4 pages)
6 April 1999New secretary appointed;new director appointed (2 pages)
6 April 1999New secretary appointed;new director appointed (2 pages)
6 April 1999Return made up to 15/02/98; no change of members (4 pages)
24 July 1998Full accounts made up to 30 June 1997 (11 pages)
24 July 1998Full accounts made up to 30 June 1997 (11 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997Secretary resigned (1 page)
17 March 1997Return made up to 15/02/97; full list of members (6 pages)
17 March 1997New secretary appointed (2 pages)
17 March 1997Return made up to 15/02/97; full list of members (6 pages)
17 March 1997New secretary appointed (2 pages)
14 February 1997Secretary resigned;director resigned (1 page)
14 February 1997Secretary resigned;director resigned (1 page)
23 January 1997Secretary resigned (1 page)
23 January 1997Secretary resigned (1 page)
29 October 1996Registered office changed on 29/10/96 from: 60 fountain street manchester greater manchester M2 2FE (1 page)
29 October 1996Registered office changed on 29/10/96 from: 60 fountain street, manchester, greater manchester, M2 2FE (1 page)
27 October 1996Accounting reference date notified as 30/06 (1 page)
27 October 1996Accounting reference date notified as 30/06 (1 page)
2 April 1996Secretary resigned (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996Registered office changed on 02/04/96 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
2 April 1996Registered office changed on 02/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 April 1996Secretary resigned (1 page)
2 April 1996Director resigned (1 page)
2 April 1996New secretary appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New secretary appointed (2 pages)
2 April 1996Director resigned (1 page)
15 February 1996Incorporation (9 pages)
15 February 1996Incorporation (9 pages)