Wilmslow
SK9 1BU
Director Name | Mr Allan John Hayward |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Charles Jonathon Watt |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Narborough House Stoke Holy Cross Norwich Norfolk NR14 8RF |
Director Name | Mr Howard James Darking |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Farm Newton By Castle Acre Kings Lynn Norfolk PE32 2BX |
Secretary Name | Judith Darking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 August 2003) |
Role | Company Director |
Correspondence Address | Church Farm Newton By Castle Acre Kings Lynn Norfolk PE32 2BX |
Director Name | Thomas Frederick Franke |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 August 2003) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 410 North Eagle Street Marshall Michigan 49068 |
Director Name | Hamilton Douglas Anstead |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2005) |
Role | Chief Executive |
Correspondence Address | 5 Heald Court 34 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Director Name | Mr Geoffrey Michael Crowe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2005) |
Role | Commercial Director |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Secretary Name | Mr Geoffrey Michael Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2005) |
Role | Commercial Director |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 December 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Harborough Hall Harborough Hall Lane Messing Essex CO5 9UA |
Director Name | Mr Nicholas John Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(8 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Director Name | Dr Peter Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Canwick Hill Canwick Lincoln Lincolnshire LN4 2RF |
Director Name | Mr Benjamin Robert Taberner |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Dr Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Alistair Maxwell How |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(19 years after company formation) |
Appointment Duration | 1 month (resigned 17 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Michael Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(19 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Timothy Richard William Hammond |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(19 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Martin William Oliver Healy |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 2019(22 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | fshc.co.uk |
---|---|
Telephone | 01767 317311 |
Telephone region | Sandy |
Registered Address | Norcliffe House Station Road Wilmslow SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | County Healthcare Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,144,000 |
Gross Profit | £322,000 |
Net Worth | £3,088,000 |
Cash | £10,000 |
Current Liabilities | £8,103,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
28 March 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1997 | Delivered 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 2006 | Delivered 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 |
2 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
---|---|
1 October 2022 | Full accounts made up to 31 December 2021 (33 pages) |
21 July 2022 | Part of the property or undertaking has been released and no longer forms part of charge 19 (5 pages) |
21 July 2022 | Part of the property or undertaking has been released and no longer forms part of charge 18 (5 pages) |
29 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
14 March 2022 | Part of the property or undertaking has been released and no longer forms part of charge 19 (5 pages) |
30 December 2021 | Full accounts made up to 31 December 2020 (33 pages) |
16 April 2021 | Full accounts made up to 31 December 2019 (34 pages) |
12 April 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
6 July 2020 | Full accounts made up to 31 December 2018 (30 pages) |
2 July 2020 | Termination of appointment of Benjamin Robert Taberner as a director on 30 June 2020 (1 page) |
1 July 2020 | Appointment of Mr Allan John Hayward as a director on 30 June 2020 (2 pages) |
1 May 2020 | Termination of appointment of Maureen Claire Royston as a director on 30 April 2020 (1 page) |
31 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
6 February 2020 | Termination of appointment of Martin William Oliver Healy as a director on 30 January 2020 (1 page) |
31 December 2019 | Notification of Mericourt Limited as a person with significant control on 16 July 2019 (2 pages) |
23 November 2019 | Appointment of Mr Martin William Oliver Healy as a director on 18 November 2019 (2 pages) |
22 November 2019 | Termination of appointment of Timothy Richard William Hammond as a director on 18 November 2019 (1 page) |
12 June 2019 | Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019 (1 page) |
31 May 2019 | Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
23 October 2018 | Part of the property or undertaking has been released and no longer forms part of charge 19 (5 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
11 April 2018 | Resolutions
|
26 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 July 2017 | Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page) |
20 July 2017 | Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page) |
4 April 2017 | Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017 (1 page) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
28 January 2017 | Satisfaction of charge 7 in full (4 pages) |
28 January 2017 | Satisfaction of charge 3 in full (4 pages) |
28 January 2017 | Satisfaction of charge 2 in full (4 pages) |
28 January 2017 | Satisfaction of charge 3 in full (4 pages) |
28 January 2017 | Satisfaction of charge 6 in full (4 pages) |
28 January 2017 | Satisfaction of charge 8 in full (4 pages) |
28 January 2017 | Satisfaction of charge 9 in full (4 pages) |
28 January 2017 | Satisfaction of charge 5 in full (4 pages) |
28 January 2017 | Satisfaction of charge 11 in full (4 pages) |
28 January 2017 | Satisfaction of charge 1 in full (4 pages) |
28 January 2017 | Satisfaction of charge 6 in full (4 pages) |
28 January 2017 | Satisfaction of charge 5 in full (4 pages) |
28 January 2017 | Satisfaction of charge 7 in full (4 pages) |
28 January 2017 | Satisfaction of charge 2 in full (4 pages) |
28 January 2017 | Satisfaction of charge 9 in full (4 pages) |
28 January 2017 | Satisfaction of charge 11 in full (4 pages) |
28 January 2017 | Satisfaction of charge 1 in full (4 pages) |
28 January 2017 | Satisfaction of charge 8 in full (4 pages) |
28 January 2017 | Satisfaction of charge 4 in full (4 pages) |
28 January 2017 | Satisfaction of charge 4 in full (4 pages) |
20 January 2017 | Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages) |
20 January 2017 | Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
7 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
31 March 2016 | Termination of appointment of Alistair Maxwell How as a director on 17 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Alistair Maxwell How as a director on 17 March 2016 (1 page) |
4 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
4 March 2016 | Appointment of Mr Alistair Maxwell How as a director on 15 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Alistair Maxwell How as a director on 15 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages) |
4 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
4 March 2016 | Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 September 2015 | Part of the property or undertaking has been released and no longer forms part of charge 19 (5 pages) |
25 September 2015 | Part of the property or undertaking has been released and no longer forms part of charge 19 (5 pages) |
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
20 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
10 November 2014 | Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page) |
9 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
13 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
13 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
11 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
11 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 19 (13 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 19 (13 pages) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 18 (14 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 18 (14 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
28 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
2 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 May 2010 | Appointment of Benjamin Robert Taberner as a director (4 pages) |
5 May 2010 | Appointment of Benjamin Robert Taberner as a director (4 pages) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
15 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
26 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
26 January 2009 | Full accounts made up to 31 December 2007 (18 pages) |
26 June 2008 | Director appointed peter calveley (2 pages) |
26 June 2008 | Director appointed peter calveley (2 pages) |
28 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
28 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
17 November 2006 | Particulars of mortgage/charge (13 pages) |
17 November 2006 | Particulars of mortgage/charge (13 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
10 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Memorandum and Articles of Association (9 pages) |
10 November 2006 | Memorandum and Articles of Association (9 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
21 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
18 November 2005 | Resolutions
|
18 November 2005 | Resolutions
|
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
18 July 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (6 pages) |
1 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
1 December 2004 | Resolutions
|
1 December 2004 | Resolutions
|
23 November 2004 | Declaration of assistance for shares acquisition (6 pages) |
23 November 2004 | Declaration of assistance for shares acquisition (6 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 August 2004 | Particulars of mortgage/charge (6 pages) |
27 August 2004 | Particulars of mortgage/charge (6 pages) |
23 August 2004 | Particulars of mortgage/charge (6 pages) |
23 August 2004 | Particulars of mortgage/charge (6 pages) |
23 August 2004 | Particulars of mortgage/charge (6 pages) |
23 August 2004 | Particulars of mortgage/charge (6 pages) |
23 August 2004 | Particulars of mortgage/charge (6 pages) |
23 August 2004 | Particulars of mortgage/charge (6 pages) |
23 August 2004 | Particulars of mortgage/charge (6 pages) |
23 August 2004 | Particulars of mortgage/charge (6 pages) |
23 August 2004 | Particulars of mortgage/charge (6 pages) |
23 August 2004 | Particulars of mortgage/charge (6 pages) |
23 August 2004 | Particulars of mortgage/charge (6 pages) |
23 August 2004 | Particulars of mortgage/charge (6 pages) |
26 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
17 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
17 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
20 September 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
20 September 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
10 September 2003 | Auditor's resignation (1 page) |
10 September 2003 | Auditor's resignation (1 page) |
9 September 2003 | New secretary appointed;new director appointed (5 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: 2 the close norwich norfolk NR1 4DJ (1 page) |
9 September 2003 | New secretary appointed;new director appointed (5 pages) |
9 September 2003 | New director appointed (6 pages) |
9 September 2003 | New director appointed (6 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: 2 the close norwich norfolk NR1 4DJ (1 page) |
4 September 2003 | Resolutions
|
4 September 2003 | Resolutions
|
10 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
10 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
28 February 2002 | Return made up to 19/02/02; full list of members (7 pages) |
28 February 2002 | Return made up to 19/02/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
19 March 2001 | Return made up to 19/02/01; full list of members
|
19 March 2001 | Return made up to 19/02/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 March 2000 | Particulars of mortgage/charge (11 pages) |
31 March 2000 | Particulars of mortgage/charge (11 pages) |
8 March 2000 | Return made up to 19/02/00; full list of members (7 pages) |
8 March 2000 | Return made up to 19/02/00; full list of members (7 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (12 pages) |
10 November 1999 | Particulars of mortgage/charge (12 pages) |
18 October 1999 | Particulars of mortgage/charge (18 pages) |
18 October 1999 | Particulars of mortgage/charge (18 pages) |
14 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
14 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
7 April 1999 | Particulars of mortgage/charge (15 pages) |
7 April 1999 | Particulars of mortgage/charge (15 pages) |
9 March 1999 | Return made up to 19/02/99; no change of members (5 pages) |
9 March 1999 | Return made up to 19/02/99; no change of members (5 pages) |
20 January 1999 | Particulars of mortgage/charge (17 pages) |
20 January 1999 | Particulars of mortgage/charge (17 pages) |
20 January 1999 | Particulars of mortgage/charge (17 pages) |
20 January 1999 | Particulars of mortgage/charge (17 pages) |
5 December 1998 | Particulars of mortgage/charge (17 pages) |
5 December 1998 | Particulars of mortgage/charge (17 pages) |
19 March 1998 | Return made up to 19/02/98; full list of members (7 pages) |
19 March 1998 | Return made up to 19/02/98; full list of members (7 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
1 May 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
1 May 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
15 April 1997 | Resolutions
|
15 April 1997 | Resolutions
|
11 April 1997 | Particulars of mortgage/charge (19 pages) |
11 April 1997 | Particulars of mortgage/charge (19 pages) |
10 April 1997 | New director appointed (3 pages) |
10 April 1997 | Ad 26/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 April 1997 | Ad 26/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 April 1997 | New director appointed (3 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (3 pages) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 March 1997 | New director appointed (3 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | New director appointed (3 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (3 pages) |
10 March 1997 | Company name changed warnover LIMITED\certificate issued on 10/03/97 (2 pages) |
10 March 1997 | Company name changed warnover LIMITED\certificate issued on 10/03/97 (2 pages) |
6 March 1997 | Resolutions
|
6 March 1997 | Memorandum and Articles of Association (5 pages) |
6 March 1997 | Resolutions
|
6 March 1997 | Memorandum and Articles of Association (5 pages) |
19 February 1997 | Incorporation (13 pages) |
19 February 1997 | Incorporation (13 pages) |