Company NameCounty Healthcare Group Limited
Company StatusDissolved
Company Number03261756
CategoryPrivate Limited Company
Incorporation Date10 October 1996(27 years, 6 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameAbacus Health Care Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Benjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(13 years, 5 months after company formation)
Appointment Duration6 years (closed 19 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(17 years after company formation)
Appointment Duration2 years, 5 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameDr Maureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(17 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson Court Alderley Road
Wilmslow
Cheshire
SK9 1NX
Secretary NameMrs Abigail Mattison
StatusClosed
Appointed16 June 2014(17 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 19 April 2016)
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Charles Jonathon Watt
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNarborough House
Stoke Holy Cross
Norwich
Norfolk
NR14 8RF
Director NameMr Howard James Darking
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressChurch Farm
Newton By Castle Acre
Kings Lynn
Norfolk
PE32 2BX
Director NameThomas Frederick Franke
Date of BirthDecember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 1996(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address410 North Eagle Street
Marshall
Michigan
49068
Secretary NameJudith Darking
NationalityBritish
StatusResigned
Appointed10 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressChurch Farm
Newton By Castle Acre
Kings Lynn
Norfolk
PE32 2BX
Director NameHamilton Douglas Anstead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2005)
RoleChief Executive
Correspondence Address5 Heald Court
34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Director NameMr Geoffrey Michael Crowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2005)
RoleCommercial Director
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Secretary NameMr Geoffrey Michael Crowe
NationalityBritish
StatusResigned
Appointed27 August 2003(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2005)
RoleCommercial Director
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameMr Nicholas John Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(8 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(8 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(8 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed30 June 2005(8 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Director NameDr Peter Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(11 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Canwick Hill
Canwick
Lincoln
Lincolnshire
LN4 2RF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNorcliffe House
Station Road
Wilmslow
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

654k at £0.0001Four Seasons Health Care (Capital) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
25 January 2016Application to strike the company off the register (3 pages)
25 January 2016Application to strike the company off the register (3 pages)
4 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 65.4
(5 pages)
4 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 65.4
(5 pages)
22 October 2015Satisfaction of charge 5 in full (4 pages)
22 October 2015Satisfaction of charge 5 in full (4 pages)
22 October 2015Satisfaction of charge 7 in full (4 pages)
22 October 2015Satisfaction of charge 3 in full (4 pages)
22 October 2015Satisfaction of charge 8 in full (4 pages)
22 October 2015Satisfaction of charge 2 in full (4 pages)
22 October 2015Satisfaction of charge 6 in full (4 pages)
22 October 2015Satisfaction of charge 4 in full (4 pages)
22 October 2015Satisfaction of charge 6 in full (4 pages)
22 October 2015Satisfaction of charge 9 in full (4 pages)
22 October 2015Satisfaction of charge 7 in full (4 pages)
22 October 2015Satisfaction of charge 8 in full (4 pages)
22 October 2015Satisfaction of charge 1 in full (4 pages)
22 October 2015Satisfaction of charge 2 in full (4 pages)
22 October 2015Satisfaction of charge 3 in full (4 pages)
22 October 2015Satisfaction of charge 4 in full (4 pages)
22 October 2015Satisfaction of charge 9 in full (4 pages)
22 October 2015Satisfaction of charge 1 in full (4 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
5 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2015Statement of capital on 5 October 2015
  • GBP 65.40
(4 pages)
5 October 2015Solvency Statement dated 29/09/15 (1 page)
5 October 2015Statement by Directors (1 page)
5 October 2015Statement by Directors (1 page)
5 October 2015Solvency Statement dated 29/09/15 (1 page)
5 October 2015Statement of capital on 5 October 2015
  • GBP 65.40
(4 pages)
5 October 2015Statement of capital on 5 October 2015
  • GBP 65.40
(4 pages)
5 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
10 November 2014Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page)
10 November 2014Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 654,000
(7 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 654,000
(7 pages)
9 October 2014Full accounts made up to 31 December 2013 (12 pages)
9 October 2014Full accounts made up to 31 December 2013 (12 pages)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
13 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
13 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
11 November 2013Termination of appointment of Peter Calveley as a director (1 page)
11 November 2013Termination of appointment of Peter Calveley as a director (1 page)
24 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 654,000
(6 pages)
24 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 654,000
(6 pages)
7 October 2013Accounts made up to 31 December 2012 (12 pages)
7 October 2013Accounts made up to 31 December 2012 (12 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
4 October 2012Accounts made up to 31 December 2011 (12 pages)
4 October 2012Accounts made up to 31 December 2011 (12 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 13 (14 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 13 (14 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
31 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
30 September 2011Accounts made up to 31 December 2010 (12 pages)
30 September 2011Accounts made up to 31 December 2010 (12 pages)
14 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
2 October 2010Accounts made up to 31 December 2009 (11 pages)
2 October 2010Accounts made up to 31 December 2009 (11 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
5 November 2009Director's details changed for Nicholas John Mitchell on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Nicholas John Mitchell on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Dr Peter Calveley on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Nicholas John Mitchell on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Dominic Kay on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Dr Peter Calveley on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Dominic Kay on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Dr Peter Calveley on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Dominic Kay on 5 November 2009 (2 pages)
3 November 2009Accounts made up to 31 December 2008 (11 pages)
3 November 2009Accounts made up to 31 December 2008 (11 pages)
26 January 2009Accounts made up to 31 December 2007 (12 pages)
26 January 2009Accounts made up to 31 December 2007 (12 pages)
16 October 2008Return made up to 11/10/08; full list of members (4 pages)
16 October 2008Return made up to 11/10/08; full list of members (4 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
1 November 2007Accounts made up to 31 December 2006 (12 pages)
1 November 2007Accounts made up to 31 December 2006 (12 pages)
23 October 2007Return made up to 11/10/07; full list of members (3 pages)
23 October 2007Return made up to 11/10/07; full list of members (3 pages)
17 November 2006Particulars of mortgage/charge (13 pages)
17 November 2006Particulars of mortgage/charge (13 pages)
11 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 November 2006Ad 19/10/06--------- £ si 650000@1=650000 £ ic 4000/654000 (2 pages)
11 November 2006Memorandum and Articles of Association (8 pages)
11 November 2006Declaration of assistance for shares acquisition (42 pages)
11 November 2006Declaration of assistance for shares acquisition (42 pages)
11 November 2006Declaration of assistance for shares acquisition (42 pages)
11 November 2006Declaration of assistance for shares acquisition (42 pages)
11 November 2006Memorandum and Articles of Association (8 pages)
11 November 2006Ad 19/10/06--------- £ si 650000@1=650000 £ ic 4000/654000 (2 pages)
11 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2006Accounts made up to 31 December 2005 (13 pages)
5 November 2006Accounts made up to 31 December 2005 (13 pages)
11 October 2006Return made up to 11/10/06; full list of members (3 pages)
11 October 2006Return made up to 11/10/06; full list of members (3 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Particulars of mortgage/charge (19 pages)
18 January 2006Particulars of mortgage/charge (19 pages)
11 November 2005Return made up to 10/10/05; full list of members (7 pages)
11 November 2005Return made up to 10/10/05; full list of members (7 pages)
9 November 2005Accounts made up to 31 December 2004 (16 pages)
9 November 2005Accounts made up to 31 December 2004 (16 pages)
18 July 2005Secretary resigned;director resigned (1 page)
18 July 2005New secretary appointed;new director appointed (4 pages)
18 July 2005New secretary appointed;new director appointed (4 pages)
18 July 2005Secretary resigned;director resigned (1 page)
18 April 2005New director appointed (6 pages)
18 April 2005New director appointed (6 pages)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (6 pages)
18 April 2005New director appointed (6 pages)
18 April 2005Director resigned (1 page)
23 November 2004Declaration of assistance for shares acquisition (7 pages)
23 November 2004Declaration of assistance for shares acquisition (7 pages)
3 November 2004Accounts made up to 31 December 2003 (16 pages)
3 November 2004Accounts made up to 31 December 2003 (16 pages)
19 October 2004Return made up to 10/10/04; full list of members (7 pages)
19 October 2004Return made up to 10/10/04; full list of members (7 pages)
14 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 October 2004Declaration of assistance for shares acquisition (9 pages)
14 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 October 2004Declaration of assistance for shares acquisition (9 pages)
4 October 2004Particulars of mortgage/charge (19 pages)
4 October 2004Particulars of mortgage/charge (19 pages)
17 December 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
17 December 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
16 October 2003Return made up to 10/10/03; full list of members (7 pages)
16 October 2003Return made up to 10/10/03; full list of members (7 pages)
20 September 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
20 September 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Secretary resigned (1 page)
10 September 2003Auditor's resignation (1 page)
10 September 2003Auditor's resignation (1 page)
9 September 2003Registered office changed on 09/09/03 from: martin & acock 2 the close norwich norfolk NR1 4DJ (1 page)
9 September 2003New director appointed (6 pages)
9 September 2003New secretary appointed;new director appointed (5 pages)
9 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2003Registered office changed on 09/09/03 from: martin & acock 2 the close norwich norfolk NR1 4DJ (1 page)
9 September 2003New secretary appointed;new director appointed (5 pages)
9 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2003New director appointed (6 pages)
16 July 2003Particulars of mortgage/charge (8 pages)
16 July 2003Particulars of mortgage/charge (8 pages)
30 January 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
30 January 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
14 November 2002Return made up to 10/10/02; full list of members (8 pages)
14 November 2002Return made up to 10/10/02; full list of members (8 pages)
4 February 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
4 February 2002Group of companies' accounts made up to 31 March 2001 (20 pages)
26 October 2001Return made up to 10/10/01; full list of members (8 pages)
26 October 2001Return made up to 10/10/01; full list of members (8 pages)
1 February 2001Full group accounts made up to 31 March 2000 (19 pages)
1 February 2001Full group accounts made up to 31 March 2000 (19 pages)
19 October 2000Return made up to 10/10/00; full list of members (8 pages)
19 October 2000Return made up to 10/10/00; full list of members (8 pages)
20 January 2000Full group accounts made up to 31 March 1999 (19 pages)
20 January 2000Full group accounts made up to 31 March 1999 (19 pages)
4 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1999Particulars of mortgage/charge (5 pages)
22 October 1999Particulars of mortgage/charge (5 pages)
18 October 1999Particulars of mortgage/charge (6 pages)
18 October 1999Particulars of mortgage/charge (6 pages)
28 May 1999Return made up to 10/10/98; no change of members (5 pages)
28 May 1999Return made up to 10/10/98; no change of members (5 pages)
14 April 1999Full group accounts made up to 31 March 1998 (19 pages)
14 April 1999Full group accounts made up to 31 March 1998 (19 pages)
7 April 1999Particulars of mortgage/charge (8 pages)
7 April 1999Particulars of mortgage/charge (8 pages)
7 December 1998Particulars of mortgage/charge (19 pages)
7 December 1998Particulars of mortgage/charge (19 pages)
7 December 1998Particulars of mortgage/charge (5 pages)
7 December 1998Particulars of mortgage/charge (5 pages)
9 March 1998Particulars of mortgage/charge (8 pages)
9 March 1998Particulars of mortgage/charge (8 pages)
10 November 1997Return made up to 10/10/97; full list of members (7 pages)
10 November 1997Return made up to 10/10/97; full list of members (7 pages)
5 September 1997Ad 03/03/97--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
5 September 1997Ad 03/03/97--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
18 June 1997New secretary appointed (2 pages)
18 June 1997New secretary appointed (2 pages)
1 May 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
1 May 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
16 April 1997Particulars of mortgage/charge (11 pages)
16 April 1997Particulars of mortgage/charge (11 pages)
11 April 1997Particulars of mortgage/charge (11 pages)
11 April 1997Particulars of mortgage/charge (11 pages)
12 March 1997Company name changed abacus health care LIMITED\certificate issued on 12/03/97 (2 pages)
12 March 1997Company name changed abacus health care LIMITED\certificate issued on 12/03/97 (2 pages)
20 December 1996New director appointed (3 pages)
20 December 1996Registered office changed on 20/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 December 1996Director resigned (1 page)
20 December 1996Secretary resigned (1 page)
20 December 1996Secretary resigned (1 page)
20 December 1996New director appointed (3 pages)
20 December 1996Director resigned (1 page)
20 December 1996New director appointed (3 pages)
20 December 1996New director appointed (3 pages)
20 December 1996Registered office changed on 20/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 December 1996New director appointed (3 pages)
20 December 1996New director appointed (3 pages)
10 October 1996Incorporation (13 pages)
10 October 1996Incorporation (13 pages)