Runcorn
Cheshire
WA7 4QX
Director Name | Mr Stephen John Collier |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(26 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heath Business And Technical Park Runcorn Cheshire WA7 4QX |
Director Name | T20 Pioneer Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2021(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 33 Soho Square London W1D 3QU |
Secretary Name | Diana Patricia Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Director Name | Mr Ian Steven Burroughs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 17 November 2000) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mount Close Crawley West Sussex RH10 7EF |
Director Name | Diana Patricia Legge |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2000) |
Role | CS |
Correspondence Address | 24a Enderby Street London SE10 9PF |
Secretary Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | Peter Gerardus Gram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 November 2000) |
Role | Accountant |
Correspondence Address | 9 Lambyn Croft Langshott Horley Surrey RH6 9XU |
Director Name | Mr Rowan Gormley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 November 2000(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mettingham Castle Castle Rd, Mettingham Bungay Suffolk NR35 1TH |
Director Name | Mr Christopher Leeming |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(6 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 April 2003) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 52 Mile End Road Norwich Norfolk NR4 7QX |
Director Name | Susannah Mary Louise Hall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 June 2007) |
Role | Director Of Financial Control |
Correspondence Address | 76 Sutton Court Chiswick London W4 3JF |
Secretary Name | Joshua Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(10 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 15 Hopefield Avenue London NW6 6LJ |
Director Name | Mr Gordon Douglas McCallum |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(10 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mowbray Close Bromham Bedfordshire MK43 8LF |
Director Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 February 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Secretary Name | Caroline Ann Drake |
---|---|
Status | Resigned |
Appointed | 29 June 2007(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 February 2010) |
Role | Company Director |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Director Name | Mr Jonathan Mark Cohen |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(13 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 24 February 2010) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Director Name | Mr Patrick Charles Kingdon McCall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2014) |
Role | Corporate Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Gaurav Batra |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 December 2011) |
Role | Corporate Development Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Secretary Name | Mr Barry Alexander Ralph Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House 50 Brook Green Hammersmith London W6 7RR |
Director Name | Mr Richard Carey Mathieson Burrell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(13 years, 9 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 15 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3300 Daresbury Business Park Warrington Cheshire WA4 4HS |
Director Name | Mr Edward Bartholomew Johnson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mrs Clare Margaret Hollingsworth |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mansion House Crowhurst Surrey RH7 6LR |
Director Name | Mr Graham Charles Eccles |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2019) |
Role | Executive Director - Rail Operations |
Country of Residence | England |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Director Name | Dr Vivienne Margaret McVey |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(15 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 July 2022) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Nicholas Anthony Robert Fox |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 September 2018) |
Role | Corporate Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Toby Rufus Coppel |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(17 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 03 December 2013) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Secretary Name | Mrs Karen Millen |
---|---|
Status | Resigned |
Appointed | 13 November 2013(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2019) |
Role | Company Director |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr John Patrick Moorhead |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2016) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Mr Michael Geoffrey Medlicott |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heath Business And Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Mr David William Bennett |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2021) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Heath Business And Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Mr Ian James Munro |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2024(27 years, 10 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 05 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heath Business And Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | assuragroup.co.uk |
---|
Registered Address | The Heath Business And Technical Park Runcorn Cheshire WA7 4QX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 10 other UK companies use this postal address |
37.5k at £0.01 | Virgin Holdings LTD 91.49% Ordinary A |
---|---|
2.5k at £0.01 | Assura Services LTD 6.07% Ordinary B |
352 at £0.01 | Edward Bartholomew Johnson 0.86% Ordinary C |
294 at £0.01 | Vivienne Margaret Mcvey 0.72% Ordinary C |
176 at £0.01 | Edward Bartholomew Johnson 0.43% Ordinary E |
147 at £0.01 | Vivienne Margaret Mcvey 0.36% Ordinary E |
29 at £0.01 | Karen Millen 0.07% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £7,239,567 |
Cash | £3,053 |
Current Liabilities | £16,650 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
25 November 2022 | Delivered on: 30 November 2022 Persons entitled: Health Care Resourcing Group Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
5 October 2022 | Delivered on: 5 October 2022 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
7 January 2021 | Full accounts made up to 31 March 2020 (37 pages) |
---|---|
17 June 2020 | Director's details changed for Mr Michael Geoffrey Medlicott on 15 June 2020 (2 pages) |
15 June 2020 | Director's details changed for Mr David William Bennett on 15 June 2020 (2 pages) |
15 June 2020 | Director's details changed for Mr David Joshua Deitz on 15 June 2020 (2 pages) |
15 June 2020 | Registered office address changed from 6600 Daresbury Business Park Warrington Cheshire WA4 4GE United Kingdom to The Heath Business and Technical Park Runcorn Cheshire WA7 4QX on 15 June 2020 (1 page) |
27 May 2020 | Second filing for the termination of Moira Lynne Shamwana as a director (5 pages) |
1 April 2020 | Appointment of Mr David Joshua Deitz as a director on 1 April 2020 (2 pages) |
19 March 2020 | Termination of appointment of Moira Lynne Shamwana as a director on 13 March 2020
|
5 March 2020 | Confirmation statement made on 23 February 2020 with updates (6 pages) |
24 December 2019 | Full accounts made up to 31 March 2019 (32 pages) |
9 December 2019 | Appointment of Mr David William Bennett as a director on 1 October 2019 (2 pages) |
29 October 2019 | Termination of appointment of Graham Charles Eccles as a director on 30 September 2019 (1 page) |
24 July 2019 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to 6600 Daresbury Business Park Warrington Cheshire WA4 4GE on 24 July 2019 (1 page) |
17 June 2019 | Change of share class name or designation (2 pages) |
16 May 2019 | Change of share class name or designation (2 pages) |
16 April 2019 | Termination of appointment of Karen Millen as a secretary on 31 March 2019 (1 page) |
25 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
22 February 2019 | Termination of appointment of Edward Bartholomew Johnson as a director on 15 February 2019 (1 page) |
4 January 2019 | Full accounts made up to 31 March 2018 (32 pages) |
14 September 2018 | Termination of appointment of Andre Ronsoehr as a director on 12 September 2018 (1 page) |
13 September 2018 | Termination of appointment of Nicholas Anthony Robert Fox as a director on 12 September 2018 (1 page) |
13 September 2018 | Appointment of Mrs Caroline Louise Gar Yun Ng as a director on 12 September 2018 (2 pages) |
16 March 2018 | Statement of capital following an allotment of shares on 16 March 2018
|
23 February 2018 | Statement of capital following an allotment of shares on 19 February 2018
|
23 February 2018 | Statement of capital following an allotment of shares on 1 December 2017
|
9 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
12 January 2018 | Statement of capital following an allotment of shares on 12 January 2018
|
12 January 2018 | Statement of capital following an allotment of shares on 12 January 2018
|
29 December 2017 | Full accounts made up to 31 March 2017 (28 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (28 pages) |
20 December 2017 | Appointment of Ms Moira Lynne Shamwana as a director on 12 December 2017 (2 pages) |
20 December 2017 | Appointment of Ms Moira Lynne Shamwana as a director on 12 December 2017 (2 pages) |
24 October 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
8 September 2017 | Statement of capital following an allotment of shares on 23 August 2017
|
8 September 2017 | Statement of capital following an allotment of shares on 23 August 2017
|
1 September 2017 | Resolutions
|
1 September 2017 | Resolutions
|
2 August 2017 | Appointment of Mrs Anita Elizabeth Waters as a director on 18 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr Andre Ronsoehr as a director on 18 July 2017 (2 pages) |
2 August 2017 | Appointment of Mrs Anita Elizabeth Waters as a director on 18 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr Andre Ronsoehr as a director on 18 July 2017 (2 pages) |
21 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
21 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
21 July 2017 | Change of share class name or designation (2 pages) |
21 July 2017 | Change of share class name or designation (2 pages) |
27 June 2017 | Termination of appointment of Caroline Louise Gar Yun Ng as a director on 20 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Caroline Louise Gar Yun Ng as a director on 20 June 2017 (1 page) |
20 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
15 June 2017 | Director's details changed for Mrs Caroline Louise Gar Yun Ng on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mrs Caroline Louise Gar Yun Ng on 15 June 2017 (2 pages) |
27 March 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
27 March 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
22 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
26 July 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
26 July 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
18 July 2016 | Termination of appointment of Clare Margaret Hollingsworth as a director on 31 October 2015 (1 page) |
18 July 2016 | Termination of appointment of Clare Margaret Hollingsworth as a director on 31 October 2015 (1 page) |
6 July 2016 | Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page) |
6 July 2016 | Termination of appointment of John Patrick Moorhead as a director on 1 July 2016 (1 page) |
30 June 2016 | Termination of appointment of Clare Margaret Hollingsworth as a director on 31 October 2015 (1 page) |
30 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Termination of appointment of Clare Margaret Hollingsworth as a director on 31 October 2015 (1 page) |
30 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
27 June 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
27 June 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
12 January 2016 | Appointment of Mr Michael Geoffrey Medlicott as a director on 15 October 2015 (2 pages) |
12 January 2016 | Appointment of Mr Michael Geoffrey Medlicott as a director on 15 October 2015 (2 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
22 December 2015 | Director's details changed (2 pages) |
22 December 2015 | Director's details changed (2 pages) |
1 October 2015 | Appointment of Mrs Caroline Louise Gar Yun Ng as a director on 15 September 2015 (2 pages) |
1 October 2015 | Appointment of Mrs Caroline Louise Gar Yun Ng as a director on 15 September 2015 (2 pages) |
6 August 2015 | Memorandum and Articles of Association (61 pages) |
6 August 2015 | Resolutions
|
6 August 2015 | Memorandum and Articles of Association (61 pages) |
6 August 2015 | Resolutions
|
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
9 June 2015 | Director's details changed for Mr John Patrick Moorhead on 6 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr John Patrick Moorhead on 6 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr John Patrick Moorhead on 6 June 2015 (2 pages) |
13 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
13 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
28 August 2014 | Termination of appointment of Patrick Charles Kingdon Mccall as a director on 30 June 2014 (1 page) |
28 August 2014 | Termination of appointment of Patrick Charles Kingdon Mccall as a director on 30 June 2014 (1 page) |
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
11 February 2014 | Director's details changed for Mr John Patrick Moorhead on 25 January 2014 (2 pages) |
11 February 2014 | Director's details changed for Mr John Patrick Moorhead on 25 January 2014 (2 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
9 December 2013 | Appointment of Mrs Karen Millen as a secretary (2 pages) |
9 December 2013 | Appointment of Mrs Karen Millen as a secretary (2 pages) |
5 December 2013 | Appointment of Mr John Patrick Moorhead as a director (2 pages) |
5 December 2013 | Appointment of Mr John Patrick Moorhead as a director (2 pages) |
4 December 2013 | Termination of appointment of Toby Coppel as a director (1 page) |
4 December 2013 | Termination of appointment of Toby Coppel as a director (1 page) |
21 October 2013 | Change of share class name or designation (2 pages) |
21 October 2013 | Change of share class name or designation (2 pages) |
29 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
27 June 2013 | Director's details changed for Mr Toby Rufus Coppel on 7 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Toby Rufus Coppel on 7 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Toby Rufus Coppel on 7 June 2013 (2 pages) |
13 June 2013 | Appointment of Mr Toby Rufus Coppel as a director (2 pages) |
13 June 2013 | Appointment of Mr Toby Rufus Coppel as a director (2 pages) |
5 April 2013 | Director's details changed for Mr Patrick Charles Kingdon Mccall on 2 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr Patrick Charles Kingdon Mccall on 2 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr Patrick Charles Kingdon Mccall on 2 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Nicholas Anthony Robert Fox on 2 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Nicholas Anthony Robert Fox on 2 April 2013 (2 pages) |
4 April 2013 | Director's details changed for Nicholas Anthony Robert Fox on 2 April 2013 (2 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
27 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (10 pages) |
27 July 2012 | Termination of appointment of Barry Gerrard as a secretary (1 page) |
27 July 2012 | Termination of appointment of Barry Gerrard as a secretary (1 page) |
27 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (10 pages) |
27 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (10 pages) |
15 March 2012 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 15 March 2012 (1 page) |
13 March 2012 | Director's details changed for Dr Vivienne Margaret Mcvey on 8 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Dr Vivienne Margaret Mcvey on 8 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Dr Vivienne Margaret Mcvey on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Edward Bartholomew Johnson on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Edward Bartholomew Johnson on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Edward Bartholomew Johnson on 8 March 2012 (2 pages) |
18 January 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
18 January 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
17 January 2012 | Appointment of Nicholas Anthony Robert Fox as a director (2 pages) |
17 January 2012 | Appointment of Nicholas Anthony Robert Fox as a director (2 pages) |
16 January 2012 | Termination of appointment of Gaurav Batra as a director (1 page) |
16 January 2012 | Termination of appointment of Gaurav Batra as a director (1 page) |
21 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
29 November 2011 | Appointment of Dr Vivienne Margaret Mcvey as a director (2 pages) |
29 November 2011 | Appointment of Dr Vivienne Margaret Mcvey as a director (2 pages) |
1 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (10 pages) |
1 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (10 pages) |
1 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (10 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (10 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (10 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (10 pages) |
7 June 2010 | Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Gaurav Batra on 7 June 2010 (2 pages) |
7 May 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
7 May 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
6 May 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
6 May 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
29 April 2010 | Appointment of Mr Graham Charles Eccles as a director (2 pages) |
29 April 2010 | Appointment of Mr Graham Charles Eccles as a director (2 pages) |
9 April 2010 | Termination of appointment of Richard Burrell as a director (1 page) |
9 April 2010 | Termination of appointment of Richard Burrell as a director (1 page) |
26 March 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
26 March 2010 | Sub-division of shares on 2 March 2010 (5 pages) |
26 March 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
26 March 2010 | Sub-division of shares on 2 March 2010 (5 pages) |
26 March 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
26 March 2010 | Resolutions
|
26 March 2010 | Sub-division of shares on 2 March 2010 (5 pages) |
26 March 2010 | Resolutions
|
25 March 2010 | Appointment of Clare Margaret Hollingsworth as a director (2 pages) |
25 March 2010 | Appointment of Clare Margaret Hollingsworth as a director (2 pages) |
23 March 2010 | Appointment of Edward Bartholomew Johnson as a director (3 pages) |
23 March 2010 | Appointment of Richard Burrell as a director (3 pages) |
23 March 2010 | Appointment of Richard Burrell as a director (3 pages) |
23 March 2010 | Appointment of Edward Bartholomew Johnson as a director (3 pages) |
25 February 2010 | Termination of appointment of Caroline Drake as a secretary (1 page) |
25 February 2010 | Termination of appointment of Barry Gerrard as a director (1 page) |
25 February 2010 | Termination of appointment of Barry Gerrard as a director (1 page) |
25 February 2010 | Termination of appointment of Caroline Drake as a secretary (1 page) |
24 February 2010 | Appointment of Mr Gaurav Batra as a director (2 pages) |
24 February 2010 | Appointment of Mr Gaurav Batra as a director (2 pages) |
24 February 2010 | Termination of appointment of Jonathan Cohen as a director (1 page) |
24 February 2010 | Appointment of Mr Barry Alexander Ralph Gerrard as a secretary (1 page) |
24 February 2010 | Appointment of Mr Barry Alexander Ralph Gerrard as a secretary (1 page) |
24 February 2010 | Appointment of Mr Patrick Charles Kingdon Mccall as a director (2 pages) |
24 February 2010 | Termination of appointment of Jonathan Cohen as a director (1 page) |
24 February 2010 | Appointment of Mr Patrick Charles Kingdon Mccall as a director (2 pages) |
23 February 2010 | Company name changed virgin recruitment LIMITED\certificate issued on 23/02/10
|
23 February 2010 | Change of name notice (2 pages) |
23 February 2010 | Company name changed virgin recruitment LIMITED\certificate issued on 23/02/10
|
23 February 2010 | Change of name notice (2 pages) |
8 February 2010 | Secretary's details changed for Caroline Ann Drake on 31 January 2010 (1 page) |
8 February 2010 | Director's details changed for Jonathan Mark Cohen on 31 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Jonathan Mark Cohen on 31 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Caroline Ann Drake on 31 January 2010 (1 page) |
27 November 2009 | Termination of appointment of Gordon Mccallum as a director (1 page) |
27 November 2009 | Appointment of Jonathan Mark Cohen as a director (2 pages) |
27 November 2009 | Termination of appointment of Jane Phillips as a director (1 page) |
27 November 2009 | Appointment of Jonathan Mark Cohen as a director (2 pages) |
27 November 2009 | Termination of appointment of Jane Phillips as a director (1 page) |
27 November 2009 | Termination of appointment of Gordon Mccallum as a director (1 page) |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
14 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
23 October 2008 | Director's change of particulars / gordon mccallum / 18/08/2008 (1 page) |
23 October 2008 | Director's change of particulars / gordon mccallum / 18/08/2008 (1 page) |
29 September 2008 | Director's change of particulars / barry gerrard / 18/08/2008 (1 page) |
29 September 2008 | Director's change of particulars / gordon mccallum / 18/08/2008 (1 page) |
29 September 2008 | Director's change of particulars / barry gerrard / 18/08/2008 (1 page) |
29 September 2008 | Director's change of particulars / gordon mccallum / 18/08/2008 (1 page) |
29 September 2008 | Return made up to 01/07/08; full list of members (4 pages) |
29 September 2008 | Return made up to 01/07/08; full list of members (4 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR (1 page) |
24 June 2008 | Director's change of particulars / barry gerrard / 04/06/2008 (1 page) |
24 June 2008 | Director's change of particulars / barry gerrard / 04/06/2008 (1 page) |
3 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
24 July 2007 | New director appointed (5 pages) |
24 July 2007 | New director appointed (5 pages) |
9 July 2007 | New secretary appointed (1 page) |
9 July 2007 | New secretary appointed (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Memorandum and Articles of Association (12 pages) |
4 July 2007 | Memorandum and Articles of Association (12 pages) |
2 July 2007 | Company name changed orgasmic wines LIMITED\certificate issued on 02/07/07 (2 pages) |
2 July 2007 | Company name changed orgasmic wines LIMITED\certificate issued on 02/07/07 (2 pages) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | Secretary resigned (1 page) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
19 October 2006 | New director appointed (7 pages) |
19 October 2006 | New director appointed (7 pages) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
20 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
8 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
8 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (3 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (3 pages) |
26 January 2005 | Director resigned (1 page) |
17 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
11 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
26 May 2004 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
26 May 2004 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 September 2003 | Return made up to 01/08/03; full list of members (5 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (5 pages) |
2 July 2003 | Return made up to 20/05/03; full list of members (5 pages) |
2 July 2003 | Return made up to 20/05/03; full list of members (5 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | New director appointed (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | New director appointed (1 page) |
19 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
19 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
12 June 2002 | Return made up to 20/05/02; full list of members (5 pages) |
12 June 2002 | Return made up to 20/05/02; full list of members (5 pages) |
29 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
29 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
4 June 2001 | Return made up to 20/05/01; full list of members (5 pages) |
4 June 2001 | Return made up to 20/05/01; full list of members (5 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
14 November 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
14 November 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
9 October 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
9 October 2000 | Accounts for a small company made up to 30 June 1999 (1 page) |
12 July 2000 | Company name changed v two LIMITED\certificate issued on 13/07/00 (2 pages) |
12 July 2000 | Company name changed v two LIMITED\certificate issued on 13/07/00 (2 pages) |
1 June 2000 | Return made up to 20/05/00; full list of members (5 pages) |
1 June 2000 | Return made up to 20/05/00; full list of members (5 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
25 May 1999 | Return made up to 20/05/99; full list of members (11 pages) |
25 May 1999 | Return made up to 20/05/99; full list of members (11 pages) |
8 May 1999 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
8 May 1999 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
17 March 1999 | Resolutions
|
17 March 1999 | Resolutions
|
25 November 1998 | New director appointed (4 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (4 pages) |
25 November 1998 | New director appointed (4 pages) |
25 November 1998 | New director appointed (4 pages) |
2 June 1998 | Return made up to 20/05/98; full list of members (12 pages) |
2 June 1998 | Return made up to 20/05/98; full list of members (12 pages) |
24 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
24 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Director's particulars changed (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
21 August 1997 | Director's particulars changed (1 page) |
19 June 1997 | Return made up to 20/05/97; full list of members (8 pages) |
19 June 1997 | Return made up to 20/05/97; full list of members (8 pages) |
23 May 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
23 May 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
3 June 1996 | New secretary appointed (2 pages) |
3 June 1996 | New director appointed (3 pages) |
3 June 1996 | New director appointed (3 pages) |
3 June 1996 | Secretary resigned (1 page) |
3 June 1996 | New secretary appointed (2 pages) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Secretary resigned (1 page) |
20 May 1996 | Incorporation (15 pages) |
20 May 1996 | Incorporation (15 pages) |