Warrington
WA1 1SL
Director Name | Mr Philip Joseph Foster |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House 73-75 Sankey Street Warrington WA1 1SL |
Director Name | Dr Manuel Andrew Fernandes |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Ferndale Brady Road Lyminge Folkestone Kent CT18 8HA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Sheila Mary Helena Fernandes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Role | Nurse |
Correspondence Address | Ferndale Brady Road Lyminge Folkestone Kent CT18 8HA |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Dr Leslie Stuart Smith |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 November 2005) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Milestone Lodge Canterbury Road Elham Canterbury Kent CT4 6UE |
Director Name | Mr Swagatam Mukerji |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 June 2006) |
Role | Fd4373570 |
Country of Residence | England |
Correspondence Address | The Peacocks Drews Park, Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Director Name | Keith John Rawlings |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2005(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | Summerhayes Cliff Road Hythe Kent CT21 5XQ |
Director Name | Mr Timothy Andrew Ablett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 June 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Benover House Rectory Lane Saltwood Kent CT21 4QA |
Director Name | Karen Flowers |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 47 Princes Crescent Brighton East Sussex BN2 3RA |
Director Name | Lyndsey Elizabeth Jell |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 August 2011) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 10 Green Close Hawkinge Folkestone Kent CT18 7EL |
Director Name | Tristi Brownett |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 November 2010) |
Role | Occupational Health Nurse |
Country of Residence | England |
Correspondence Address | 9 The Leas Chestfield Whitstable Kent CT5 3QQ |
Director Name | Mrs Siew Li McGowan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(9 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2011) |
Role | Occupational Healthcare Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 40 Caversham Avenue London N13 4LN |
Director Name | Dr David Bulpitt |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 February 2012) |
Role | Occupational Healthcare Physician |
Country of Residence | England |
Correspondence Address | 3 West Park Avenue Billericay Essex CM12 9EE |
Director Name | Mr Patrick Henri Rene Leroy |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 July 2012(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palmyra Square Chambers 13-15 Springfield Street Warrington WA1 1BB |
Director Name | Mr Trevor Martin Chrismas |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palmyra Square Chambers 13-15 Springfield Street Warrington WA1 1BB |
Director Name | Mr Latif Noorali Sayani |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palmyra Square Chambers 13-15 Springfield Street Warrington WA1 1BB |
Director Name | Mr Peter Geoffrey Dingle |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(12 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 July 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Palmyra Square Chambers 13-15 Springfield Street Warrington WA1 1BB |
Director Name | Mr Paul William Richards |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(12 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 July 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Palmyra Square Chambers 13-15 Springfield Street Warrington WA1 1BB |
Director Name | Mr David Alexander Stclair |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(12 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 July 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Palmyra Square Chambers 13-15 Springfield Street Warrington WA1 1BB |
Secretary Name | Mr John Hugh Bradbury |
---|---|
Status | Resigned |
Appointed | 12 October 2012(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 July 2013) |
Role | Company Director |
Correspondence Address | Palmyra Square Chambers 13-15 Springfield Street Warrington WA1 1BB |
Director Name | Mrs Jane Pauline Fairburn |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2016) |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | 423 Newton Road Lowton Warrington WA3 1NZ |
Secretary Name | Ms Jane Pauline Fairburn |
---|---|
Status | Resigned |
Appointed | 26 July 2013(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 423 Newton Road Lowton Warrington WA3 1NZ |
Website | premierohc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01908 533500 |
Telephone region | Milton Keynes |
Registered Address | Holly House 73-75 Sankey Street Warrington WA1 1SL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
51.5k at £0.01 | People Asset Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £323,159 |
Cash | £906,320 |
Current Liabilities | £785,896 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 27 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 1 week from now) |
25 June 2021 | Delivered on: 30 June 2021 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
16 January 2017 | Delivered on: 17 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
16 January 2017 | Delivered on: 17 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
3 October 2016 | Delivered on: 3 October 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
3 October 2016 | Delivered on: 3 October 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
12 October 2000 | Delivered on: 19 October 2000 Satisfied on: 6 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture 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. Fully Satisfied |
9 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
---|---|
7 October 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
28 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
19 September 2019 | Accounts for a small company made up to 31 December 2018 (5 pages) |
29 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
14 August 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
14 August 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
19 May 2017 | Auditor's resignation (1 page) |
19 May 2017 | Auditor's resignation (1 page) |
17 January 2017 | Registration of charge 038668940004, created on 16 January 2017 (13 pages) |
17 January 2017 | Registration of charge 038668940005, created on 16 January 2017 (23 pages) |
17 January 2017 | Registration of charge 038668940005, created on 16 January 2017 (23 pages) |
17 January 2017 | Registration of charge 038668940004, created on 16 January 2017 (13 pages) |
22 December 2016 | Accounts for a medium company made up to 31 December 2015 (16 pages) |
22 December 2016 | Accounts for a medium company made up to 31 December 2015 (16 pages) |
30 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
17 November 2016 | Termination of appointment of Jane Pauline Fairburn as a secretary on 30 September 2016 (1 page) |
17 November 2016 | Termination of appointment of Jane Pauline Fairburn as a director on 30 September 2016 (1 page) |
17 November 2016 | Termination of appointment of Jane Pauline Fairburn as a secretary on 30 September 2016 (1 page) |
17 November 2016 | Termination of appointment of Jane Pauline Fairburn as a director on 30 September 2016 (1 page) |
3 October 2016 | Registration of charge 038668940003, created on 3 October 2016 (21 pages) |
3 October 2016 | Registration of charge 038668940002, created on 3 October 2016 (10 pages) |
3 October 2016 | Registration of charge 038668940002, created on 3 October 2016 (10 pages) |
3 October 2016 | Registration of charge 038668940003, created on 3 October 2016 (21 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
4 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 July 2015 | Registered office address changed from Palmyra Square Chambers 13-15 Springfield Street Warrington WA1 1BB to Holly House 73-75 Sankey Street Warrington WA1 1SL on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from Palmyra Square Chambers 13-15 Springfield Street Warrington WA1 1BB to Holly House 73-75 Sankey Street Warrington WA1 1SL on 20 July 2015 (1 page) |
6 November 2014 | Director's details changed for Ms Jane Pauline Fairburn on 27 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Ms Jane Pauline Fairburn on 27 October 2014 (2 pages) |
6 November 2014 | Secretary's details changed for Ms Jane Pauline Fairburn on 27 October 2014 (1 page) |
6 November 2014 | Secretary's details changed for Ms Jane Pauline Fairburn on 27 October 2014 (1 page) |
6 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 June 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
23 June 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
3 March 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
3 March 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
5 February 2014 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
7 August 2013 | Appointment of Mr James Dalziel Murphy as a director (2 pages) |
7 August 2013 | Appointment of Mr James Dalziel Murphy as a director (2 pages) |
6 August 2013 | Termination of appointment of John Bradbury as a secretary (1 page) |
6 August 2013 | Appointment of Ms Jane Pauline Fairburn as a director (2 pages) |
6 August 2013 | Termination of appointment of Patrick Leroy as a director (1 page) |
6 August 2013 | Appointment of Mr James Dalziel Murphy as a director (2 pages) |
6 August 2013 | Termination of appointment of Patrick Leroy as a director (1 page) |
6 August 2013 | Termination of appointment of Peter Dingle as a director (1 page) |
6 August 2013 | Termination of appointment of John Bradbury as a secretary (1 page) |
6 August 2013 | Appointment of Ms Jane Pauline Fairburn as a secretary (1 page) |
6 August 2013 | Termination of appointment of John Bradbury as a secretary (1 page) |
6 August 2013 | Termination of appointment of Trevor Chrismas as a director (1 page) |
6 August 2013 | Registered office address changed from Sussex House Perrymount Road Haywards Heath West Sussex RH16 1DN England on 6 August 2013 (1 page) |
6 August 2013 | Appointment of Mr James Dalziel Murphy as a director (2 pages) |
6 August 2013 | Termination of appointment of David Stclair as a director (1 page) |
6 August 2013 | Termination of appointment of David Stclair as a director (1 page) |
6 August 2013 | Termination of appointment of Paul Richards as a director (1 page) |
6 August 2013 | Registered office address changed from Sussex House Perrymount Road Haywards Heath West Sussex RH16 1DN England on 6 August 2013 (1 page) |
6 August 2013 | Termination of appointment of Latif Sayani as a director (1 page) |
6 August 2013 | Registered office address changed from Sussex House Perrymount Road Haywards Heath West Sussex RH16 1DN England on 6 August 2013 (1 page) |
6 August 2013 | Termination of appointment of Trevor Chrismas as a director (1 page) |
6 August 2013 | Termination of appointment of Paul Richards as a director (1 page) |
6 August 2013 | Termination of appointment of Latif Sayani as a director (1 page) |
6 August 2013 | Appointment of Ms Jane Pauline Fairburn as a director (2 pages) |
6 August 2013 | Termination of appointment of Patrick Leroy as a director (1 page) |
6 August 2013 | Termination of appointment of John Bradbury as a secretary (1 page) |
6 August 2013 | Termination of appointment of Trevor Chrismas as a director (1 page) |
6 August 2013 | Termination of appointment of Peter Dingle as a director (1 page) |
6 August 2013 | Termination of appointment of Trevor Chrismas as a director (1 page) |
6 August 2013 | Appointment of Ms Jane Pauline Fairburn as a secretary (1 page) |
6 August 2013 | Termination of appointment of Patrick Leroy as a director (1 page) |
26 July 2013 | Auditor's resignation (1 page) |
26 July 2013 | Auditor's resignation (1 page) |
25 July 2013 | Section 519 (1 page) |
25 July 2013 | Section 519 (1 page) |
21 June 2013 | Termination of appointment of Timothy Ablett as a director (1 page) |
21 June 2013 | Termination of appointment of Timothy Ablett as a director (1 page) |
6 June 2013 | Satisfaction of charge 1 in full (1 page) |
6 June 2013 | Satisfaction of charge 1 in full (1 page) |
5 January 2013 | Full accounts made up to 31 May 2012 (15 pages) |
5 January 2013 | Full accounts made up to 31 May 2012 (15 pages) |
21 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
21 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
6 November 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
12 October 2012 | Appointment of Mr John Hugh Bradbury as a secretary (1 page) |
12 October 2012 | Appointment of Mr John Hugh Bradbury as a secretary (1 page) |
17 August 2012 | Appointment of Mr Peter Geoffrey Dingle as a director (2 pages) |
17 August 2012 | Appointment of Mr Peter William Richards as a director (2 pages) |
17 August 2012 | Appointment of Mr Peter William Richards as a director (2 pages) |
17 August 2012 | Director's details changed for Mr Peter William Richards on 17 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr Peter William Richards on 17 August 2012 (2 pages) |
17 August 2012 | Appointment of Mr David Alexander Stclair as a director (2 pages) |
17 August 2012 | Appointment of Mr Peter Geoffrey Dingle as a director (2 pages) |
17 August 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
17 August 2012 | Appointment of Mr David Alexander Stclair as a director (2 pages) |
17 August 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
1 August 2012 | Registered office address changed from 40 Folkestone Enterprise Centre Basepoint Shearway Business Park, Shearway Road Folkestone Kent CT19 4RH United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Termination of appointment of Karen Flowers as a director (1 page) |
1 August 2012 | Appointment of Mr Patrick Henri Rene Leroy as a director (2 pages) |
1 August 2012 | Termination of appointment of Sheila Fernandes as a secretary (1 page) |
1 August 2012 | Termination of appointment of Sheila Fernandes as a secretary (1 page) |
1 August 2012 | Appointment of Mr Latif Noorali Sayani as a director (2 pages) |
1 August 2012 | Termination of appointment of Manuel Fernandes as a director (1 page) |
1 August 2012 | Registered office address changed from 40 Folkestone Enterprise Centre Basepoint Shearway Business Park, Shearway Road Folkestone Kent CT19 4RH United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Appointment of Mr Latif Noorali Sayani as a director (2 pages) |
1 August 2012 | Appointment of Mr Trevor Martin Chrismas as a director (2 pages) |
1 August 2012 | Termination of appointment of Manuel Fernandes as a director (1 page) |
1 August 2012 | Appointment of Mr Patrick Henri Rene Leroy as a director (2 pages) |
1 August 2012 | Registered office address changed from 40 Folkestone Enterprise Centre Basepoint Shearway Business Park, Shearway Road Folkestone Kent CT19 4RH United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Appointment of Mr Trevor Martin Chrismas as a director (2 pages) |
1 August 2012 | Termination of appointment of Karen Flowers as a director (1 page) |
23 March 2012 | Accounts for a small company made up to 31 March 2011 (10 pages) |
23 March 2012 | Accounts for a small company made up to 31 March 2011 (10 pages) |
28 February 2012 | Termination of appointment of David Bulpitt as a director (1 page) |
28 February 2012 | Termination of appointment of David Bulpitt as a director (1 page) |
15 January 2012 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
15 January 2012 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Termination of appointment of Siew Mcgowan as a director (1 page) |
13 October 2011 | Termination of appointment of Lyndsey Jell as a director (1 page) |
13 October 2011 | Termination of appointment of Siew Mcgowan as a director (1 page) |
13 October 2011 | Termination of appointment of Lyndsey Jell as a director (1 page) |
29 September 2011 | Registered office address changed from Premier House Shearway Business Park Pent Road Folkestone Kent CT19 4RJ on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from Premier House Shearway Business Park Pent Road Folkestone Kent CT19 4RJ on 29 September 2011 (1 page) |
18 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
18 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
14 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (10 pages) |
14 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (10 pages) |
13 December 2010 | Termination of appointment of Tristi Brownett as a director (1 page) |
13 December 2010 | Termination of appointment of Tristi Brownett as a director (1 page) |
10 December 2009 | Director's details changed for Tristi Brownett on 4 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mrs Siew Li Mcgowan on 4 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Karen Flowers on 4 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Tristi Brownett on 4 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Tristi Brownett on 4 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (8 pages) |
10 December 2009 | Director's details changed for Doctor Manuel Andrew Fernandes on 4 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Karen Flowers on 4 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Lyndsey Elizabeth Jell on 4 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Doctor Manuel Andrew Fernandes on 4 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mrs Siew Li Mcgowan on 4 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Lyndsey Elizabeth Jell on 4 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Dr David Bulpitt on 4 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Dr David Bulpitt on 4 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mrs Siew Li Mcgowan on 4 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Doctor Manuel Andrew Fernandes on 4 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Lyndsey Elizabeth Jell on 4 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Dr David Bulpitt on 4 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (8 pages) |
10 December 2009 | Director's details changed for Karen Flowers on 4 December 2009 (2 pages) |
2 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
2 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
30 September 2009 | Director's change of particulars / siew mcgowan / 30/09/2009 (1 page) |
30 September 2009 | Director appointed mrs siew li mcgowan (1 page) |
30 September 2009 | Director appointed mrs siew li mcgowan (1 page) |
30 September 2009 | Director appointed dr david bulpitt (1 page) |
30 September 2009 | Director appointed dr david bulpitt (1 page) |
30 September 2009 | Director's change of particulars / siew mcgowan / 30/09/2009 (1 page) |
14 May 2009 | Director appointed tristi brownett (1 page) |
14 May 2009 | Director appointed tristi brownett (1 page) |
7 May 2009 | Director appointed lyndsey elizabeth jell (1 page) |
7 May 2009 | Director appointed lyndsey elizabeth jell (1 page) |
19 January 2009 | Director appointed karen flowers (1 page) |
19 January 2009 | Director appointed karen flowers (1 page) |
16 December 2008 | Return made up to 27/10/08; full list of members (4 pages) |
16 December 2008 | Return made up to 27/10/08; full list of members (4 pages) |
22 October 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
22 October 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from 37 st margarets street canterbury kent CT1 2TU (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 37 st margarets street canterbury kent CT1 2TU (1 page) |
7 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
5 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
8 June 2007 | New director appointed (3 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (3 pages) |
8 June 2007 | Director resigned (1 page) |
19 December 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
19 December 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
6 December 2006 | Return made up to 27/10/06; full list of members (3 pages) |
6 December 2006 | Return made up to 27/10/06; full list of members (3 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
11 November 2005 | Accounts for a small company made up to 31 March 2005 (10 pages) |
11 November 2005 | Accounts for a small company made up to 31 March 2005 (10 pages) |
4 November 2005 | Return made up to 27/10/05; full list of members (3 pages) |
4 November 2005 | Return made up to 27/10/05; full list of members (3 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (3 pages) |
31 May 2005 | New director appointed (3 pages) |
16 December 2004 | Return made up to 27/10/04; full list of members (8 pages) |
16 December 2004 | Return made up to 27/10/04; full list of members (8 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: 29 manor road folkestone kent CT20 2SE (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: 29 manor road folkestone kent CT20 2SE (1 page) |
11 February 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
11 February 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
22 October 2003 | Return made up to 27/10/03; full list of members (8 pages) |
22 October 2003 | Return made up to 27/10/03; full list of members (8 pages) |
13 April 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
13 April 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
26 October 2002 | Return made up to 27/10/02; full list of members (8 pages) |
26 October 2002 | Return made up to 27/10/02; full list of members (8 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
2 July 2002 | Ad 01/05/02--------- £ si 218@1=218 £ ic 100/318 (2 pages) |
2 July 2002 | Ad 01/05/02--------- £ si 218@1=218 £ ic 100/318 (2 pages) |
14 May 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
14 May 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
13 November 2001 | Ad 12/10/01--------- £ si 197@1 (2 pages) |
13 November 2001 | Ad 12/10/01--------- £ si 197@1 (2 pages) |
31 October 2001 | Return made up to 27/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 27/10/01; full list of members (6 pages) |
28 September 2001 | Ad 07/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 2001 | Ad 07/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
15 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
28 November 2000 | Return made up to 27/10/00; full list of members
|
28 November 2000 | Return made up to 27/10/00; full list of members
|
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Registered office changed on 23/11/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Secretary resigned (1 page) |
27 October 1999 | Incorporation (18 pages) |
27 October 1999 | Incorporation (18 pages) |