Company NameCounty Healthcare Limited
DirectorAllan John Hayward
Company StatusActive
Company Number03321078
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 2 months ago)
Previous NameWarnover Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMrs Abigail Mattison
StatusCurrent
Appointed16 June 2014(17 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Allan John Hayward
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Charles Jonathon Watt
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(1 week, 5 days after company formation)
Appointment Duration6 years, 5 months (resigned 27 August 2003)
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
Appointed03 March 1997(1 week, 5 days after company formation)
Appointment Duration6 years, 5 months (resigned 27 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
Newton By Castle Acre
Kings Lynn
Norfolk
PE32 2BX
Secretary NameJudith Darking
NationalityBritish
StatusResigned
Appointed03 March 1997(1 week, 5 days after company formation)
Appointment Duration6 years, 5 months (resigned 27 August 2003)
RoleCompany Director
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
Appointed06 March 1997(2 weeks, 1 day after company formation)
Appointment Duration6 years, 5 months (resigned 27 August 2003)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address410 North Eagle Street
Marshall
Michigan
49068
Director NameHamilton Douglas Anstead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(6 years, 6 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, 6 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, 6 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 Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(8 years, 1 month 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 Nicholas John Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(8 years, 1 month 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 Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(8 years, 4 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, 4 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, 4 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 NameMr Benjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(13 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2020)
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
StatusResigned
Appointed04 November 2013(16 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 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
StatusResigned
Appointed13 December 2013(16 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Alistair Maxwell How
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(19 years after company formation)
Appointment Duration1 month (resigned 17 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Michael Patrick O'Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(19 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Timothy Richard William Hammond
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(19 years after company formation)
Appointment Duration3 years, 9 months (resigned 18 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Martin William Oliver Healy
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed18 November 2019(22 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitefshc.co.uk
Telephone01767 317311
Telephone regionSandy

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

100 at £1County Healthcare Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,144,000
Gross Profit£322,000
Net Worth£3,088,000
Cash£10,000
Current Liabilities£8,103,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

28 March 2000Delivered on: 31 March 2000
Persons entitled: Phf Securities No.3 Limited

Classification: Fixed and floating charge
Secured details: All monies,debts,liabilities and obligations due or to become due from the chargor,the company or any other group company (as defined) to the chargee on any account whatsoever.
Particulars: All rights,dividends,interest or other property. 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.
Outstanding
13 December 1999Delivered on: 21 December 1999
Persons entitled: Phf Securities No.3 Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant to any of the relevant documents.
Particulars: The leasehold property known as carleton house rectory road east carleton norfolk. 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.
Outstanding
5 November 1999Delivered on: 10 November 1999
Persons entitled: Phf Securities No 3 Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 October 1999Delivered on: 18 October 1999
Persons entitled: Phf Securities No. 3 Limited

Classification: Fixed and floating charge
Secured details: All monies, debts, liabilities and obligations due or to become due from the company or any other group company (as defined) to the chargee pursuant to any of the relevant documents (as defined).
Particulars: By way of first fixed charge by way of legal mortgage all l/h property westroyd residential and nursing home ticklow lane shepshead loughborough leicestershire including all fixtures on such property, all proceeds of sale derived therefrom all proceeds of any insurance calim relating thereto and the benefit of all covenants to which the company is entitled in respect thereof.. See the mortgage charge document for full details.
Outstanding
1 April 1999Delivered on: 7 April 1999
Persons entitled: Phf Securities No 2 Limited

Classification: Fixed and floating charge
Secured details: All indebtedness and other liabilities and obligations due or to become due from the company or any other group company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 January 1999Delivered on: 20 January 1999
Persons entitled: Phf Securities No.2 Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company or any other group to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 January 1999Delivered on: 20 January 1999
Persons entitled: Phf Securities No.2 Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company or any other group to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 November 1998Delivered on: 5 December 1998
Persons entitled: Phf Securities No.2 Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company or any other group company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 March 2013Delivered on: 5 April 2013
Persons entitled: Barclays Bank PLC

Classification: Supplemental security deed
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: T/No NYK198413 clova nursing home, clotherholme road, ripon, N. yorkshire l/H. T/no NYK198368 westfield nursing home, rippon road, killinghall, north yorkshire l/H. T/no NK287283 eastlands residential care homes, beech avenue, taverham, norwich l/H. For further details of property charged please refer to form MG01 by way of first fixed charge all other interests and the benefit of all other agreements relating to the acquired properties.
Outstanding
10 August 2012Delivered on: 20 August 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due at any time of any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 August 2004Delivered on: 27 August 2004
Persons entitled: Phf Securities No 1 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit sum and each and every debt represented by it,. See the mortgage charge document for full details.
Outstanding
20 August 2004Delivered on: 23 August 2004
Persons entitled: Phf Securities No 1 Limited

Classification: Rent deposit deed relating to clova nursing home
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit sum.
Outstanding
20 August 2004Delivered on: 23 August 2004
Persons entitled: Phf Securities No 1 Limited

Classification: Rent deposit deed relating to westfield nursing home
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit sum.
Outstanding
20 August 2004Delivered on: 23 August 2004
Persons entitled: Phf Securities No 2 Limited

Classification: Rent deposit deed relating to eastlands residential care home
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit sum.
Outstanding
20 August 2004Delivered on: 23 August 2004
Persons entitled: Phf Securities No 2 Limited

Classification: Rent deposit deed relating to st marys residential care home
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit sum.
Outstanding
20 August 2004Delivered on: 23 August 2004
Persons entitled: Phf Securities No 2 Limited

Classification: Rent deposit deed relating to adeline house
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit sum.
Outstanding
20 August 2004Delivered on: 23 August 2004
Persons entitled: Phf Securities No 2 Limited

Classification: Rent deposit deed relating to courtenay house nursing home
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit sum.
Outstanding
1 April 1997Delivered on: 11 April 1997
Persons entitled: Principal Healthcare Finance Limited

Classification: Debenture
Secured details: All monies and liabilities due or to become due from the company or any other group company (as defined) to the chargee pursuant to any "group relevant documentation" (as defined) on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 October 2006Delivered on: 17 November 2006
Satisfied on: 23 July 2012
Persons entitled: Credit Suisse London Branch

Classification: A security deed
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
1 October 2022Full accounts made up to 31 December 2021 (33 pages)
21 July 2022Part of the property or undertaking has been released and no longer forms part of charge 19 (5 pages)
21 July 2022Part of the property or undertaking has been released and no longer forms part of charge 18 (5 pages)
29 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
14 March 2022Part of the property or undertaking has been released and no longer forms part of charge 19 (5 pages)
30 December 2021Full accounts made up to 31 December 2020 (33 pages)
16 April 2021Full accounts made up to 31 December 2019 (34 pages)
12 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
6 July 2020Full accounts made up to 31 December 2018 (30 pages)
2 July 2020Termination of appointment of Benjamin Robert Taberner as a director on 30 June 2020 (1 page)
1 July 2020Appointment of Mr Allan John Hayward as a director on 30 June 2020 (2 pages)
1 May 2020Termination of appointment of Maureen Claire Royston as a director on 30 April 2020 (1 page)
31 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
6 February 2020Termination of appointment of Martin William Oliver Healy as a director on 30 January 2020 (1 page)
31 December 2019Notification of Mericourt Limited as a person with significant control on 16 July 2019 (2 pages)
23 November 2019Appointment of Mr Martin William Oliver Healy as a director on 18 November 2019 (2 pages)
22 November 2019Termination of appointment of Timothy Richard William Hammond as a director on 18 November 2019 (1 page)
12 June 2019Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019 (1 page)
31 May 2019Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019 (2 pages)
6 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
23 October 2018Part of the property or undertaking has been released and no longer forms part of charge 19 (5 pages)
28 September 2018Full accounts made up to 31 December 2017 (25 pages)
11 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
26 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (22 pages)
20 September 2017Full accounts made up to 31 December 2016 (22 pages)
20 July 2017Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page)
20 July 2017Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page)
4 April 2017Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017 (1 page)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
28 January 2017Satisfaction of charge 7 in full (4 pages)
28 January 2017Satisfaction of charge 3 in full (4 pages)
28 January 2017Satisfaction of charge 2 in full (4 pages)
28 January 2017Satisfaction of charge 3 in full (4 pages)
28 January 2017Satisfaction of charge 6 in full (4 pages)
28 January 2017Satisfaction of charge 8 in full (4 pages)
28 January 2017Satisfaction of charge 9 in full (4 pages)
28 January 2017Satisfaction of charge 5 in full (4 pages)
28 January 2017Satisfaction of charge 11 in full (4 pages)
28 January 2017Satisfaction of charge 1 in full (4 pages)
28 January 2017Satisfaction of charge 6 in full (4 pages)
28 January 2017Satisfaction of charge 5 in full (4 pages)
28 January 2017Satisfaction of charge 7 in full (4 pages)
28 January 2017Satisfaction of charge 2 in full (4 pages)
28 January 2017Satisfaction of charge 9 in full (4 pages)
28 January 2017Satisfaction of charge 11 in full (4 pages)
28 January 2017Satisfaction of charge 1 in full (4 pages)
28 January 2017Satisfaction of charge 8 in full (4 pages)
28 January 2017Satisfaction of charge 4 in full (4 pages)
28 January 2017Satisfaction of charge 4 in full (4 pages)
20 January 2017Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages)
20 January 2017Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (28 pages)
6 October 2016Full accounts made up to 31 December 2015 (28 pages)
7 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
7 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
31 March 2016Termination of appointment of Alistair Maxwell How as a director on 17 March 2016 (1 page)
31 March 2016Termination of appointment of Alistair Maxwell How as a director on 17 March 2016 (1 page)
4 March 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
4 March 2016Appointment of Mr Alistair Maxwell How as a director on 15 February 2016 (2 pages)
4 March 2016Appointment of Mr Alistair Maxwell How as a director on 15 February 2016 (2 pages)
4 March 2016Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016 (2 pages)
4 March 2016Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages)
4 March 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
4 March 2016Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016 (2 pages)
4 March 2016Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
25 September 2015Part of the property or undertaking has been released and no longer forms part of charge 19 (5 pages)
25 September 2015Part of the property or undertaking has been released and no longer forms part of charge 19 (5 pages)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
20 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
20 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
19 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)
9 October 2014Full accounts made up to 31 December 2013 (18 pages)
9 October 2014Full accounts made up to 31 December 2013 (18 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)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
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 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(7 pages)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(7 pages)
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 2013Termination of appointment of Peter Calveley as a director (1 page)
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)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 19 (13 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 19 (13 pages)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 18 (14 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 18 (14 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
28 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
2 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
5 May 2010Appointment of Benjamin Robert Taberner as a director (4 pages)
5 May 2010Appointment of Benjamin Robert Taberner as a director (4 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)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
11 March 2009Return made up to 19/02/09; full list of members (4 pages)
11 March 2009Return made up to 19/02/09; full list of members (4 pages)
26 January 2009Full accounts made up to 31 December 2007 (18 pages)
26 January 2009Full accounts made up to 31 December 2007 (18 pages)
26 June 2008Director appointed peter calveley (2 pages)
26 June 2008Director appointed peter calveley (2 pages)
28 March 2008Return made up to 19/02/08; full list of members (3 pages)
28 March 2008Return made up to 19/02/08; full list of members (3 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
1 November 2007Full accounts made up to 31 December 2006 (17 pages)
1 November 2007Full accounts made up to 31 December 2006 (17 pages)
2 March 2007Return made up to 19/02/07; full list of members (3 pages)
2 March 2007Return made up to 19/02/07; full list of members (3 pages)
17 November 2006Particulars of mortgage/charge (13 pages)
17 November 2006Particulars of mortgage/charge (13 pages)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 November 2006Declaration of assistance for shares acquisition (42 pages)
10 November 2006Declaration of assistance for shares acquisition (42 pages)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 November 2006Memorandum and Articles of Association (9 pages)
10 November 2006Memorandum and Articles of Association (9 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
21 February 2006Return made up to 19/02/06; full list of members (2 pages)
21 February 2006Return made up to 19/02/06; full list of members (2 pages)
18 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
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 July 2005Secretary resigned;director resigned (1 page)
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)
18 April 2005New director appointed (6 pages)
1 March 2005Return made up to 19/02/05; full list of members (7 pages)
1 March 2005Return made up to 19/02/05; full list of members (7 pages)
1 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 November 2004Declaration of assistance for shares acquisition (6 pages)
23 November 2004Declaration of assistance for shares acquisition (6 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
27 August 2004Particulars of mortgage/charge (6 pages)
27 August 2004Particulars of mortgage/charge (6 pages)
23 August 2004Particulars of mortgage/charge (6 pages)
23 August 2004Particulars of mortgage/charge (6 pages)
23 August 2004Particulars of mortgage/charge (6 pages)
23 August 2004Particulars of mortgage/charge (6 pages)
23 August 2004Particulars of mortgage/charge (6 pages)
23 August 2004Particulars of mortgage/charge (6 pages)
23 August 2004Particulars of mortgage/charge (6 pages)
23 August 2004Particulars of mortgage/charge (6 pages)
23 August 2004Particulars of mortgage/charge (6 pages)
23 August 2004Particulars of mortgage/charge (6 pages)
23 August 2004Particulars of mortgage/charge (6 pages)
23 August 2004Particulars of mortgage/charge (6 pages)
26 February 2004Return made up to 19/02/04; full list of members (7 pages)
26 February 2004Return made up to 19/02/04; full list of members (7 pages)
17 December 2003Full accounts made up to 31 March 2003 (19 pages)
17 December 2003Full accounts made up to 31 March 2003 (19 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 2003Secretary resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
10 September 2003Auditor's resignation (1 page)
10 September 2003Auditor's resignation (1 page)
9 September 2003New secretary appointed;new director appointed (5 pages)
9 September 2003Registered office changed on 09/09/03 from: 2 the close norwich norfolk NR1 4DJ (1 page)
9 September 2003New secretary appointed;new director appointed (5 pages)
9 September 2003New director appointed (6 pages)
9 September 2003New director appointed (6 pages)
9 September 2003Registered office changed on 09/09/03 from: 2 the close norwich norfolk NR1 4DJ (1 page)
4 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2003Return made up to 19/02/03; full list of members (7 pages)
10 March 2003Return made up to 19/02/03; full list of members (7 pages)
30 January 2003Full accounts made up to 31 March 2002 (19 pages)
30 January 2003Full accounts made up to 31 March 2002 (19 pages)
28 February 2002Return made up to 19/02/02; full list of members (7 pages)
28 February 2002Return made up to 19/02/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (16 pages)
4 February 2002Full accounts made up to 31 March 2001 (16 pages)
19 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 March 2000Particulars of mortgage/charge (11 pages)
31 March 2000Particulars of mortgage/charge (11 pages)
8 March 2000Return made up to 19/02/00; full list of members (7 pages)
8 March 2000Return made up to 19/02/00; full list of members (7 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (12 pages)
10 November 1999Particulars of mortgage/charge (12 pages)
18 October 1999Particulars of mortgage/charge (18 pages)
18 October 1999Particulars of mortgage/charge (18 pages)
14 April 1999Full accounts made up to 31 March 1998 (11 pages)
14 April 1999Full accounts made up to 31 March 1998 (11 pages)
7 April 1999Particulars of mortgage/charge (15 pages)
7 April 1999Particulars of mortgage/charge (15 pages)
9 March 1999Return made up to 19/02/99; no change of members (5 pages)
9 March 1999Return made up to 19/02/99; no change of members (5 pages)
20 January 1999Particulars of mortgage/charge (17 pages)
20 January 1999Particulars of mortgage/charge (17 pages)
20 January 1999Particulars of mortgage/charge (17 pages)
20 January 1999Particulars of mortgage/charge (17 pages)
5 December 1998Particulars of mortgage/charge (17 pages)
5 December 1998Particulars of mortgage/charge (17 pages)
19 March 1998Return made up to 19/02/98; full list of members (7 pages)
19 March 1998Return made up to 19/02/98; full list of members (7 pages)
4 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
4 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
1 May 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
1 May 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
15 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 April 1997Particulars of mortgage/charge (19 pages)
11 April 1997Particulars of mortgage/charge (19 pages)
10 April 1997New director appointed (3 pages)
10 April 1997Ad 26/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 1997Ad 26/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 1997New director appointed (3 pages)
20 March 1997Director resigned (1 page)
20 March 1997New director appointed (3 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997Registered office changed on 20/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 March 1997New director appointed (3 pages)
20 March 1997Registered office changed on 20/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 March 1997New secretary appointed (2 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997New director appointed (3 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997New director appointed (3 pages)
10 March 1997Company name changed warnover LIMITED\certificate issued on 10/03/97 (2 pages)
10 March 1997Company name changed warnover LIMITED\certificate issued on 10/03/97 (2 pages)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 March 1997Memorandum and Articles of Association (5 pages)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 March 1997Memorandum and Articles of Association (5 pages)
19 February 1997Incorporation (13 pages)
19 February 1997Incorporation (13 pages)