Wilmslow
SK9 1BU
Director Name | Mr Allan John Hayward |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(15 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mrs Abigail Gemma Mattison |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Mr Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Belmont Close Wickford Essex SS12 0HR |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(6 days after company formation) |
Appointment Duration | 2 years, 6 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 | 26 May 2005(6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Secretary Name | Mr Geoffrey Michael Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(6 days after company formation) |
Appointment Duration | 1 month (resigned 30 June 2005) |
Role | Secretary |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 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(1 month, 1 week 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(3 years, 1 month 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(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 February 2016) |
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(8 years, 5 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(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX |
Director Name | Lorcan Deeney Woods |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Robert Nicolas Barr |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mrs Valerie Louise Michie |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Mark James Williamson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(10 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 05 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Ryan Stuart Macaskill |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(12 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Gregory Laurence Newman |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(12 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 November 2018) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Dr Sylvia Tang |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2020(15 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Phillip Gary Thomas |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2021(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Website | fshc.co.uk |
---|---|
Telephone | 01625 524769 |
Telephone region | Macclesfield |
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 |
200k at £1 | Four Seasons Health Care Properties (Frenchay) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,395,000 |
Net Worth | £13,735,000 |
Current Liabilities | £29,324,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (2 months from now) |
22 August 2012 | Delivered on: 31 August 2012 Persons entitled: Barclays Bank PLC Classification: Standard security 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: All and whole the subjects k/a murdostoun castle brain injury rehabilitation unit newmains wishaw t/no LAN166874. 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 |
6 September 2006 | Delivered on: 9 October 2006 Satisfied on: 20 July 2012 Persons entitled: Credit Suisse London Branch (Security Trustee) Classification: Standard security presented for registration in scotland on 19 september 2006 and Secured details: All monies due or to become due from each obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Murdostoun castle brain injury rehabilitation unit newmains wishaw t/n LAN166874. Fully Satisfied |
6 September 2006 | Delivered on: 22 September 2006 Satisfied on: 23 July 2012 Persons entitled: Credit Suisse,London Branch Classification: 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: F/H blackheath brain injury rehab centre blackheath hill t/no TGL90909. 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 |
28 June 2005 | Delivered on: 16 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No 1 Limited as Security Agent for Itself and on Behalf of the Beneficiaries (The "Security Agent") Classification: A standard security which was presented for registration in scotland on 1ST july 2005 and Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects known as murdostoun castle brain injury rehabilitation unit newmains wishaw t/n LAN166874. See the mortgage charge document for full details. Fully Satisfied |
28 June 2005 | Delivered on: 15 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No. 1 Limited Classification: Debenture Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a blackheath biru and blackheath ndu at 80-82 blackheath hill SE10 8AB t/no TGL90909. 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 |
28 June 2005 | Delivered on: 14 July 2005 Satisfied on: 29 September 2006 Persons entitled: Gs Mortgage Funding No 1 Limited as Security Agent for Itself and on Behalf of Thebeneficiaries (The Security Agents) Classification: Assignation of rents Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums paid or payable to or for the benefit of the assignor arising from the letting, use or occupation of the property, including rents, licence fees and equivalent sums, any deposit, other monies payable in respect of use/or occupation of the property k/a murdostoun castle brain injury rehabilitation unit, newmains, wishaw t/n LAN16687. See the mortgage charge document for full details. Fully Satisfied |
18 January 2024 | Director's details changed for Mr Allan John Hayward on 6 December 2023 (2 pages) |
---|---|
17 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
26 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
14 October 2022 | Appointment of Mrs Abigail Mattison as a director on 22 September 2022 (2 pages) |
14 October 2022 | Termination of appointment of Phillip Gary Thomas as a director on 22 September 2022 (1 page) |
1 October 2022 | Full accounts made up to 31 December 2021 (26 pages) |
7 June 2022 | Director's details changed (2 pages) |
24 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
8 December 2021 | Full accounts made up to 31 December 2020 (27 pages) |
25 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
16 April 2021 | Full accounts made up to 31 December 2019 (28 pages) |
25 March 2021 | Part of the property or undertaking has been released and no longer forms part of charge 7 (5 pages) |
25 March 2021 | Part of the property or undertaking has been released and no longer forms part of charge 6 (5 pages) |
9 March 2021 | Appointment of Phillip Gary Thomas as a director on 5 March 2021 (2 pages) |
9 March 2021 | Termination of appointment of Mark James Williamson as a director on 5 March 2021 (1 page) |
9 March 2021 | Termination of appointment of Sylvia Tang as a director on 5 March 2021 (1 page) |
9 March 2021 | Appointment of Mr Allan John Hayward as a director on 5 March 2021 (2 pages) |
14 July 2020 | Appointment of Dr Sylvia Tang as a director on 13 July 2020 (2 pages) |
6 July 2020 | Full accounts made up to 31 December 2018 (28 pages) |
3 July 2020 | Termination of appointment of Valerie Louise Michie as a director on 30 June 2020 (1 page) |
15 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
3 January 2020 | Notification of Mericourt Limited as a person with significant control on 16 July 2019 (2 pages) |
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) |
21 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
9 November 2018 | Termination of appointment of Gregory Laurence Newman as a director on 5 November 2018 (1 page) |
9 November 2018 | Termination of appointment of Ryan Stuart Macaskill as a director on 5 November 2018 (1 page) |
9 November 2018 | Termination of appointment of Robert Nicolas Barr as a director on 5 November 2018 (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
30 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
23 May 2018 | Termination of appointment of Lorcan Deeney Woods as a director on 18 May 2018 (1 page) |
26 April 2018 | Resolutions
|
20 November 2017 | Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
9 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
20 January 2017 | Director's details changed for Mr Lorcan Deeney Woods on 15 February 2016 (2 pages) |
20 January 2017 | Director's details changed for Mr Lorcan Deeney Woods on 15 February 2016 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
21 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
29 February 2016 | Appointment of Mr Robert Nicolas Barr as a director on 15 February 2016 (2 pages) |
29 February 2016 | Change of name notice (2 pages) |
29 February 2016 | Company name changed fshc properties (bir) LIMITED\certificate issued on 29/02/16
|
29 February 2016 | Company name changed fshc properties (bir) LIMITED\certificate issued on 29/02/16
|
29 February 2016 | Appointment of Mr Robert Nicolas Barr as a director on 15 February 2016 (2 pages) |
29 February 2016 | Change of name notice (2 pages) |
26 February 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page) |
26 February 2016 | Appointment of Lorcan Deeney Woods as a director on 15 February 2016 (2 pages) |
26 February 2016 | Appointment of Ms Valerie Louise Michie as a director on 15 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Maureen Claire Royston as a director on 15 February 2016 (1 page) |
26 February 2016 | Appointment of Ms Valerie Louise Michie as a director on 15 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr Mark James Williamson as a director on 15 February 2016 (2 pages) |
26 February 2016 | Appointment of Lorcan Deeney Woods as a director on 15 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Maureen Claire Royston as a director on 15 February 2016 (1 page) |
26 February 2016 | Appointment of Mr Mark James Williamson as a director on 15 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
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) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
9 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
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) |
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) |
23 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
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 | Registered office address changed from Emerson Court, Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Emerson Court, Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
12 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
12 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 | Appointment of Ian Richard Smith as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
31 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 7 (10 pages) |
31 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 7 (10 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 20 May 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) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 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) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 July 2009 | Return made up to 20/05/09; full list of members (4 pages) |
3 July 2009 | Return made up to 20/05/09; full list of members (4 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
21 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 20/05/08; 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 (15 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
21 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
14 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
14 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
10 November 2006 | Memorandum and Articles of Association (10 pages) |
10 November 2006 | Memorandum and Articles of Association (10 pages) |
10 November 2006 | Nc inc already adjusted 19/10/06 (2 pages) |
10 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Declaration of assistance for shares acquisition (42 pages) |
10 November 2006 | Ad 19/10/06--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
10 November 2006 | Nc inc already adjusted 19/10/06 (2 pages) |
10 November 2006 | Ad 19/10/06--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Resolutions
|
9 October 2006 | Particulars of mortgage/charge (6 pages) |
9 October 2006 | Particulars of mortgage/charge (6 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2006 | Particulars of mortgage/charge (13 pages) |
22 September 2006 | Particulars of mortgage/charge (13 pages) |
22 May 2006 | Location of debenture register (1 page) |
22 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
22 May 2006 | Registered office changed on 22/05/06 from: emerson court alderley road wilmslow cheshire SK9 1NY (1 page) |
22 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
22 May 2006 | Location of register of members (1 page) |
22 May 2006 | Location of register of members (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: emerson court alderley road wilmslow cheshire SK9 1NY (1 page) |
22 May 2006 | Location of debenture register (1 page) |
19 July 2005 | Resolutions
|
19 July 2005 | Resolutions
|
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New secretary appointed;new director appointed (5 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New secretary appointed;new director appointed (5 pages) |
16 July 2005 | Particulars of mortgage/charge (10 pages) |
16 July 2005 | Particulars of mortgage/charge (10 pages) |
15 July 2005 | Particulars of mortgage/charge (23 pages) |
15 July 2005 | Particulars of mortgage/charge (23 pages) |
14 July 2005 | Particulars of mortgage/charge (10 pages) |
14 July 2005 | Particulars of mortgage/charge (10 pages) |
6 June 2005 | New director appointed (6 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | New director appointed (6 pages) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: 10 norwich street london EC4A 1BD (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: 10 norwich street london EC4A 1BD (1 page) |
6 June 2005 | New director appointed (6 pages) |
6 June 2005 | New director appointed (6 pages) |
6 June 2005 | Director resigned (1 page) |
20 May 2005 | Incorporation (16 pages) |
20 May 2005 | Incorporation (16 pages) |