Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director Name | William Brownlee |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(27 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Michael George Scorey |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alexander Place London SW7 2SF |
Director Name | Stephen Gullick |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 1998) |
Role | M.D. |
Correspondence Address | 8 Wrockwardine Road Wellington Telford Salop TF1 3DB |
Secretary Name | Mr Christopher Lucas Sheen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Great Horkesley Colchester Essex CO6 4ER |
Director Name | Charles Lloyd Kernahan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 November 2000) |
Role | Managing Director |
Correspondence Address | The Old Barn Main Street Sutton On Trent Newark Nottinghamshire NG23 6PF |
Director Name | Mr Roland Charles Ellmer |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 July 2004) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Balderton Gate Newark Nottinghamshire NG24 1UE |
Secretary Name | Mr Roland Charles Ellmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Balderton Gate Newark Nottinghamshire NG24 1UE |
Director Name | Trevor John Day |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 September 2002) |
Role | Senior Finance Director |
Correspondence Address | Redfern House Woodside Hill Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9TF |
Director Name | Michael David Hall |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 November 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castle Way Dodleston Chester Cheshire CH4 9NX Wales |
Director Name | Christopher David Hunt |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | Global Development Centre 1st Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Peter Ellingworth |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 September 2008) |
Role | General Manager |
Correspondence Address | 39b Pallion Way Sunderland Tyne & Wear SR4 6SN |
Secretary Name | Simon James Costello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Christopher Brian Edwards |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harrington House Milton Road Ickenham Middlesex UB10 8PU |
Secretary Name | Diella Natasha Singarayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(10 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Stephen Edward Cobham |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(12 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 September 2008) |
Role | Consultant |
Correspondence Address | Harrington House Milton Road Ickenham Middlesex UB10 8PU |
Director Name | Dr Michael James Lydon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 July 2012) |
Role | Vp Global Research & Development |
Country of Residence | United Kingdom |
Correspondence Address | Global Development Centre First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | David Seymour Watt |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 April 2010) |
Role | Operations Director |
Correspondence Address | Harrington House Milton Road Ickenham Middlesex UB10 8PU |
Director Name | Robert Heginbotham |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 September 2015) |
Role | Plant Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20, First Avenue Deeside Industrial Park Deeside Clwyd CH5 2NU Wales |
Director Name | Ms Sarah Jane Lewis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 January 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mr John Cannon |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2014(18 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 23 March 2015) |
Role | Chief Finance Officer |
Country of Residence | United States |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mr Stephen Hedley Cottrill |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 September 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Ms Clare Jane Bates |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading RG1 3JH |
Secretary Name | Mrs Clare Jane Bates |
---|---|
Status | Resigned |
Appointed | 28 May 2019(23 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 2021) |
Role | Company Director |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading RG1 3JH |
Director Name | Mr Jason Conrad Brown |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2021(24 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Mrs Susan Marsden |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2021(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2022) |
Role | Deputy Company Secretary Fcis |
Country of Residence | United Kingdom |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading RG1 3JH |
Secretary Name | Susan Marsden |
---|---|
Status | Resigned |
Appointed | 16 April 2021(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2022) |
Role | Company Director |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Lisa Patricia Fishlock |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(25 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 July 2022) |
Role | Uk&I Regional Controller |
Country of Residence | United Kingdom |
Correspondence Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
Director Name | Lee Auger |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2022(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Forbury Place 23 Forbury Road Reading Berkshire RG1 3JH |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 August 2018) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2018(22 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 May 2019) |
Correspondence Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
Website | convatec.co.uk |
---|
Registered Address | Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
17 December 1999 | Delivered on: 23 December 1999 Satisfied on: 22 December 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All obligations of transworld healthcare (UK) limited (the obligor) to the chargee as agent and security agent for and on behalf of the beneficiaries on the terms and conditions set out in the intercreditor deed under or pursuant to the finance documents (including the debenture). 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 |
---|---|
17 December 1999 | Delivered on: 23 December 1999 Satisfied on: 22 December 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All obligations of transworld healthcare (UK) limited (the obligor) to the chargee as agent and security agent for and on behalf of the beneficiaries on the terms and conditions set out in the intercreditor deed under or pursuant to the finance documents (including the debenture). 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 |
24 July 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
7 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
7 May 2020 | Register inspection address has been changed from 3 Forbury Road Reading RG1 3JH England to 3 Forbury Place 23 Forbury Road Reading RG1 3JH (1 page) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
20 June 2019 | Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 Forbury Road Reading RG1 3JH (1 page) |
10 June 2019 | Appointment of Mrs Clare Jane Bates as a secretary on 28 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Prism Cosec Limited as a secretary on 28 May 2019 (1 page) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
13 February 2019 | Termination of appointment of Sarah Jane Lewis as a director on 31 January 2019 (1 page) |
1 October 2018 | Termination of appointment of Stephen Hedley Cottrill as a director on 24 September 2018 (1 page) |
1 October 2018 | Appointment of Mrs Clare Jane Bates as a director on 24 September 2018 (2 pages) |
1 October 2018 | Appointment of Mr Christopher John Sedwell as a director on 24 September 2018 (2 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
6 September 2018 | Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
28 August 2018 | Register 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 2018 | Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages) |
24 August 2018 | Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 (1 page) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
25 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
22 September 2015 | Appointment of Mr Stephen Hedley Cottrill as a director on 25 August 2015 (2 pages) |
22 September 2015 | Appointment of Mr Stephen Hedley Cottrill as a director on 25 August 2015 (2 pages) |
9 September 2015 | Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 April 2015 | Termination of appointment of John Cannon as a director on 23 March 2015 (1 page) |
8 April 2015 | Termination of appointment of John Cannon as a director on 23 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page) |
24 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
24 March 2015 | Register 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 2014 | Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages) |
22 December 2014 | Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages) |
2 July 2014 | Accounts made up to 31 December 2013 (14 pages) |
2 July 2014 | Accounts made up to 31 December 2013 (14 pages) |
3 June 2014 | Appointment of Mr John Cannon as a director (2 pages) |
3 June 2014 | Appointment of Mr John Cannon as a director (2 pages) |
2 June 2014 | Termination of appointment of Timothy Winston as a director (1 page) |
2 June 2014 | Termination of appointment of Timothy Winston as a director (1 page) |
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
31 December 2013 | Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages) |
17 September 2013 | Accounts made up to 31 December 2012 (15 pages) |
17 September 2013 | Accounts made up to 31 December 2012 (15 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr Timothy Michael Winston on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr Timothy Michael Winston on 15 March 2013 (2 pages) |
1 October 2012 | Appointment of Timothy Winston as a director (2 pages) |
1 October 2012 | Appointment of Timothy Winston as a director (2 pages) |
13 September 2012 | Termination of appointment of Christopher Edwards as a director (1 page) |
13 September 2012 | Termination of appointment of Christopher Edwards as a director (1 page) |
13 September 2012 | Termination of appointment of Michael Lydon as a director (1 page) |
13 September 2012 | Termination of appointment of Michael Lydon as a director (1 page) |
19 July 2012 | Accounts made up to 31 December 2011 (14 pages) |
19 July 2012 | Accounts made up to 31 December 2011 (14 pages) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (8 pages) |
17 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
17 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
17 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Accounts made up to 31 December 2010 (15 pages) |
8 June 2011 | Accounts made up to 31 December 2010 (15 pages) |
4 October 2010 | Accounts made up to 31 December 2009 (18 pages) |
4 October 2010 | Accounts made up to 31 December 2009 (18 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Registered office address changed from Unit 10 Horton Court Hortonwood 50 Telford Salop TF1 4GY on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from Unit 10 Horton Court Hortonwood 50 Telford Salop TF1 4GY on 30 April 2010 (1 page) |
21 April 2010 | Termination of appointment of David Watt as a director (1 page) |
21 April 2010 | Termination of appointment of David Watt as a director (1 page) |
4 November 2009 | Accounts made up to 31 December 2008 (20 pages) |
4 November 2009 | Accounts made up to 31 December 2008 (20 pages) |
20 October 2009 | Director's details changed for David Seymour Watt on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Seymour Watt on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for David Seymour Watt on 1 October 2009 (2 pages) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Register inspection address has been changed (1 page) |
1 June 2009 | Director's change of particulars / christopher edwards / 29/05/2009 (1 page) |
1 June 2009 | Director's change of particulars / jane taylor / 29/05/2009 (2 pages) |
1 June 2009 | Director's change of particulars / michael lydon / 29/05/2009 (1 page) |
1 June 2009 | Director's change of particulars / robert heginbotham / 29/05/2009 (1 page) |
1 June 2009 | Director's change of particulars / jane taylor / 29/05/2009 (2 pages) |
1 June 2009 | Director's change of particulars / christopher edwards / 29/05/2009 (1 page) |
1 June 2009 | Director's change of particulars / robert heginbotham / 29/05/2009 (1 page) |
1 June 2009 | Director's change of particulars / michael lydon / 29/05/2009 (1 page) |
13 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
13 November 2008 | Director appointed stephen edward cobham (2 pages) |
13 November 2008 | Director appointed stephen edward cobham (2 pages) |
12 November 2008 | Appointment terminate, director stephen edward cobham logged form (1 page) |
12 November 2008 | Appointment terminate, director stephen edward cobham logged form (1 page) |
3 November 2008 | Resolutions
|
3 November 2008 | Resolutions
|
28 October 2008 | Director appointed jane taylor (2 pages) |
28 October 2008 | Director appointed david watt (2 pages) |
28 October 2008 | Director appointed jane taylor (2 pages) |
28 October 2008 | Director appointed david watt (2 pages) |
29 September 2008 | Appointment terminated director peter ellingworth (1 page) |
29 September 2008 | Appointment terminated director peter ellingworth (1 page) |
3 September 2008 | Director appointed michael james lydon (2 pages) |
3 September 2008 | Director appointed robert heginbotham (2 pages) |
3 September 2008 | Director appointed robert heginbotham (2 pages) |
3 September 2008 | Director appointed michael james lydon (2 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
16 April 2008 | Appointment terminated secretary diella singarayer (1 page) |
16 April 2008 | Appointment terminated secretary diella singarayer (1 page) |
16 April 2008 | Secretary appointed slc registrars LIMITED (1 page) |
16 April 2008 | Secretary appointed slc registrars LIMITED (1 page) |
11 March 2008 | Accounts made up to 31 December 2007 (19 pages) |
11 March 2008 | Accounts made up to 31 December 2007 (19 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (19 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (19 pages) |
8 October 2007 | Location of register of members (non legible) (1 page) |
8 October 2007 | Location of register of members (non legible) (1 page) |
9 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
5 February 2007 | Auditor's resignation (1 page) |
5 February 2007 | Auditor's resignation (1 page) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Amended full accounts made up to 31 December 2005 (17 pages) |
13 September 2006 | Amended full accounts made up to 31 December 2005 (17 pages) |
13 September 2006 | New secretary appointed (2 pages) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Accounts made up to 31 December 2005 (17 pages) |
11 August 2006 | Accounts made up to 31 December 2005 (17 pages) |
24 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
24 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
17 May 2006 | Location of register of members (non legible) (1 page) |
17 May 2006 | Location of register of members (non legible) (1 page) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
27 September 2005 | Accounts made up to 31 December 2004 (15 pages) |
27 September 2005 | Accounts made up to 31 December 2004 (15 pages) |
29 June 2005 | Return made up to 09/05/05; full list of members
|
29 June 2005 | Return made up to 09/05/05; full list of members
|
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
14 September 2004 | Accounts made up to 31 December 2003 (16 pages) |
14 September 2004 | Accounts made up to 31 December 2003 (16 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
18 June 2004 | Return made up to 09/05/04; full list of members
|
18 June 2004 | Return made up to 09/05/04; full list of members
|
5 August 2003 | Return made up to 09/05/03; full list of members (7 pages) |
5 August 2003 | Return made up to 09/05/03; full list of members (7 pages) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
24 June 2003 | New director appointed (1 page) |
24 June 2003 | New director appointed (1 page) |
14 May 2003 | Accounts made up to 31 December 2002 (14 pages) |
14 May 2003 | Accounts made up to 31 December 2002 (14 pages) |
20 March 2003 | Auditor's resignation (2 pages) |
20 March 2003 | Auditor's resignation (2 pages) |
20 February 2003 | Auditor's resignation (2 pages) |
20 February 2003 | Auditor's resignation (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
4 November 2002 | Accounts made up to 31 December 2001 (13 pages) |
4 November 2002 | Accounts made up to 31 December 2001 (13 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
23 May 2002 | Return made up to 09/05/02; full list of members
|
23 May 2002 | Return made up to 09/05/02; full list of members
|
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
28 October 2001 | Accounts made up to 31 December 2000 (14 pages) |
28 October 2001 | Accounts made up to 31 December 2000 (14 pages) |
3 July 2001 | Accounts made up to 30 September 2000 (13 pages) |
3 July 2001 | Accounts made up to 30 September 2000 (13 pages) |
25 May 2001 | Return made up to 09/05/01; full list of members
|
25 May 2001 | Return made up to 09/05/01; full list of members
|
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | New director appointed (2 pages) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2000 | Accounting reference date shortened from 30/09/01 to 31/12/00 (1 page) |
14 December 2000 | Accounting reference date shortened from 30/09/01 to 31/12/00 (1 page) |
6 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
15 February 2000 | Accounts made up to 30 September 1999 (14 pages) |
15 February 2000 | Accounts made up to 30 September 1999 (14 pages) |
23 December 1999 | Particulars of mortgage/charge (11 pages) |
23 December 1999 | Particulars of mortgage/charge (11 pages) |
23 December 1999 | Particulars of mortgage/charge (11 pages) |
23 December 1999 | Declaration of assistance for shares acquisition (8 pages) |
23 December 1999 | Resolutions
|
23 December 1999 | Declaration of assistance for shares acquisition (8 pages) |
23 December 1999 | Resolutions
|
23 December 1999 | Particulars of mortgage/charge (11 pages) |
14 December 1999 | Resolutions
|
14 December 1999 | Resolutions
|
21 June 1999 | Accounts made up to 30 September 1998 (14 pages) |
21 June 1999 | Accounts made up to 30 September 1998 (14 pages) |
10 June 1999 | Return made up to 09/05/99; no change of members
|
10 June 1999 | Return made up to 09/05/99; no change of members
|
9 June 1999 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
9 June 1999 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: unit 5 audley avenue business, park,, newport, shropshire TF10 7BX (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: unit 5 audley avenue business, park,, newport, shropshire TF10 7BX (1 page) |
19 October 1998 | Return made up to 09/05/98; no change of members (6 pages) |
19 October 1998 | Return made up to 09/05/98; no change of members (6 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: 39B pallion way, pallion trading estate, sunderland, tyne & wear SR4 6SN (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: 39B pallion way, pallion trading estate, sunderland, tyne & wear SR4 6SN (1 page) |
24 June 1998 | Company name changed amcare services LIMITED\certificate issued on 25/06/98 (2 pages) |
24 June 1998 | Company name changed amcare services LIMITED\certificate issued on 25/06/98 (2 pages) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
23 September 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
13 May 1997 | Return made up to 09/05/97; full list of members (7 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 December 1996 (8 pages) |
13 May 1997 | Return made up to 09/05/97; full list of members (7 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 December 1996 (8 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: mountbatten house 1 grosvenor square southampton SO15 2BE (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: mountbatten house 1 grosvenor square southampton SO15 2BE (1 page) |
5 July 1996 | Company name changed oval (1076) LIMITED\certificate issued on 08/07/96 (2 pages) |
5 July 1996 | £ nc 1000/1000000 31/05/96 (1 page) |
5 July 1996 | £ nc 1000/1000000 31/05/96 (1 page) |
5 July 1996 | Company name changed oval (1076) LIMITED\certificate issued on 08/07/96 (2 pages) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
20 June 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
11 June 1996 | Secretary resigned;director resigned (2 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 30 queen charlotte street, bristol, BS99 7QQ (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Secretary resigned;director resigned (2 pages) |
11 June 1996 | New director appointed (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: 30 queen charlotte street, bristol, BS99 7QQ (1 page) |
9 May 1996 | Incorporation (18 pages) |
9 May 1996 | Incorporation (18 pages) |