Company NameHuntercombe (BIR) Limited
DirectorsAllan John Hayward and Abigail Gemma Mattison
Company StatusActive
Company Number05458897
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 10 months ago)
Previous NameFSHC Properties (BIR) Limited

Business Activity

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

Directors

Secretary NameMrs Abigail Mattison
StatusCurrent
Appointed16 June 2014(9 years after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Allan John Hayward
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(15 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMrs Abigail Gemma Mattison
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMr Martin Robert Henderson
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(6 days after company formation)
Appointment Duration2 years, 6 months (resigned 13 December 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Director NameMr Nicholas John Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(6 days after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Secretary NameMr Geoffrey Michael Crowe
NationalityBritish
StatusResigned
Appointed26 May 2005(6 days after company formation)
Appointment Duration1 month (resigned 30 June 2005)
RoleSecretary
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(1 month, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed30 June 2005(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 16 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Director NameDr Peter Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Canwick Hill
Canwick
Lincoln
Lincolnshire
LN4 2RF
Director NameMr Benjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(4 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameDr Maureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson Court Alderley Road
Wilmslow
Cheshire
SK9 1NX
Director NameLorcan Deeney Woods
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Robert Nicolas Barr
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMrs Valerie Louise Michie
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(10 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Mark James Williamson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(10 years, 9 months after company formation)
Appointment Duration5 years (resigned 05 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Ryan Stuart Macaskill
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(12 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Gregory Laurence Newman
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(12 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 November 2018)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameDr Sylvia Tang
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(15 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NamePhillip Gary Thomas
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2021(15 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU

Contact

Websitefshc.co.uk
Telephone01625 524769
Telephone regionMacclesfield

Location

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

Shareholders

200k at £1Four Seasons Health Care Properties (Frenchay) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,395,000
Net Worth£13,735,000
Current Liabilities£29,324,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 May 2023 (10 months, 1 week ago)
Next Return Due3 June 2024 (2 months from now)

Charges

22 August 2012Delivered 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 2012Delivered on: 20 August 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due at any time of any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 September 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

18 January 2024Director's details changed for Mr Allan John Hayward on 6 December 2023 (2 pages)
17 October 2023Full accounts made up to 31 December 2022 (23 pages)
26 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
14 October 2022Appointment of Mrs Abigail Mattison as a director on 22 September 2022 (2 pages)
14 October 2022Termination of appointment of Phillip Gary Thomas as a director on 22 September 2022 (1 page)
1 October 2022Full accounts made up to 31 December 2021 (26 pages)
7 June 2022Director's details changed (2 pages)
24 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
8 December 2021Full accounts made up to 31 December 2020 (27 pages)
25 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
16 April 2021Full accounts made up to 31 December 2019 (28 pages)
25 March 2021Part of the property or undertaking has been released and no longer forms part of charge 7 (5 pages)
25 March 2021Part of the property or undertaking has been released and no longer forms part of charge 6 (5 pages)
9 March 2021Appointment of Phillip Gary Thomas as a director on 5 March 2021 (2 pages)
9 March 2021Termination of appointment of Mark James Williamson as a director on 5 March 2021 (1 page)
9 March 2021Termination of appointment of Sylvia Tang as a director on 5 March 2021 (1 page)
9 March 2021Appointment of Mr Allan John Hayward as a director on 5 March 2021 (2 pages)
14 July 2020Appointment of Dr Sylvia Tang as a director on 13 July 2020 (2 pages)
6 July 2020Full accounts made up to 31 December 2018 (28 pages)
3 July 2020Termination of appointment of Valerie Louise Michie as a director on 30 June 2020 (1 page)
15 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
3 January 2020Notification of Mericourt Limited as a person with significant control on 16 July 2019 (2 pages)
12 June 2019Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019 (1 page)
31 May 2019Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019 (2 pages)
21 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
9 November 2018Termination of appointment of Gregory Laurence Newman as a director on 5 November 2018 (1 page)
9 November 2018Termination of appointment of Ryan Stuart Macaskill as a director on 5 November 2018 (1 page)
9 November 2018Termination of appointment of Robert Nicolas Barr as a director on 5 November 2018 (1 page)
27 September 2018Full accounts made up to 31 December 2017 (23 pages)
30 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
23 May 2018Termination of appointment of Lorcan Deeney Woods as a director on 18 May 2018 (1 page)
26 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
20 November 2017Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages)
20 September 2017Full accounts made up to 31 December 2016 (21 pages)
20 September 2017Full accounts made up to 31 December 2016 (21 pages)
9 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
20 January 2017Director's details changed for Mr Lorcan Deeney Woods on 15 February 2016 (2 pages)
20 January 2017Director's details changed for Mr Lorcan Deeney Woods on 15 February 2016 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (29 pages)
6 October 2016Full accounts made up to 31 December 2015 (29 pages)
21 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200,001
(5 pages)
21 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200,001
(5 pages)
29 February 2016Appointment of Mr Robert Nicolas Barr as a director on 15 February 2016 (2 pages)
29 February 2016Change of name notice (2 pages)
29 February 2016Company name changed fshc properties (bir) LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-14
(2 pages)
29 February 2016Company name changed fshc properties (bir) LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-14
(2 pages)
29 February 2016Appointment of Mr Robert Nicolas Barr as a director on 15 February 2016 (2 pages)
29 February 2016Change of name notice (2 pages)
26 February 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
26 February 2016Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page)
26 February 2016Appointment of Lorcan Deeney Woods as a director on 15 February 2016 (2 pages)
26 February 2016Appointment of Ms Valerie Louise Michie as a director on 15 February 2016 (2 pages)
26 February 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
26 February 2016Termination of appointment of Maureen Claire Royston as a director on 15 February 2016 (1 page)
26 February 2016Appointment of Ms Valerie Louise Michie as a director on 15 February 2016 (2 pages)
26 February 2016Appointment of Mr Mark James Williamson as a director on 15 February 2016 (2 pages)
26 February 2016Appointment of Lorcan Deeney Woods as a director on 15 February 2016 (2 pages)
26 February 2016Termination of appointment of Maureen Claire Royston as a director on 15 February 2016 (1 page)
26 February 2016Appointment of Mr Mark James Williamson as a director on 15 February 2016 (2 pages)
26 February 2016Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 200,001
(5 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 200,001
(5 pages)
20 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
20 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
9 October 2014Full accounts made up to 31 December 2013 (15 pages)
9 October 2014Full accounts made up to 31 December 2013 (15 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 200,001
(7 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 200,001
(7 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
21 February 2014Registered office address changed from Emerson Court, Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Emerson Court, Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page)
15 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
15 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
12 November 2013Termination of appointment of Peter Calveley as a director (1 page)
12 November 2013Termination of appointment of Peter Calveley as a director (1 page)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
4 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
31 August 2012Particulars of a mortgage or charge/MG09 / charge no: 7 (10 pages)
31 August 2012Particulars of a mortgage or charge/MG09 / charge no: 7 (10 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 6 (14 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 6 (14 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
1 October 2010Full accounts made up to 31 December 2009 (16 pages)
1 October 2010Full accounts made up to 31 December 2009 (16 pages)
8 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
3 July 2009Return made up to 20/05/09; full list of members (4 pages)
3 July 2009Return made up to 20/05/09; full list of members (4 pages)
23 January 2009Full accounts made up to 31 December 2007 (16 pages)
23 January 2009Full accounts made up to 31 December 2007 (16 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
21 May 2008Return made up to 20/05/08; full list of members (3 pages)
21 May 2008Return made up to 20/05/08; full list of members (3 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
21 May 2007Return made up to 20/05/07; full list of members (3 pages)
21 May 2007Return made up to 20/05/07; full list of members (3 pages)
14 November 2006Full accounts made up to 31 December 2005 (15 pages)
14 November 2006Full accounts made up to 31 December 2005 (15 pages)
10 November 2006Memorandum and Articles of Association (10 pages)
10 November 2006Memorandum and Articles of Association (10 pages)
10 November 2006Nc inc already adjusted 19/10/06 (2 pages)
10 November 2006Declaration of assistance for shares acquisition (42 pages)
10 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2006Declaration of assistance for shares acquisition (42 pages)
10 November 2006Ad 19/10/06--------- £ si 200@1=200 £ ic 1/201 (2 pages)
10 November 2006Nc inc already adjusted 19/10/06 (2 pages)
10 November 2006Ad 19/10/06--------- £ si 200@1=200 £ ic 1/201 (2 pages)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2006Particulars of mortgage/charge (6 pages)
9 October 2006Particulars of mortgage/charge (6 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006Particulars of mortgage/charge (13 pages)
22 September 2006Particulars of mortgage/charge (13 pages)
22 May 2006Location of debenture register (1 page)
22 May 2006Return made up to 20/05/06; full list of members (2 pages)
22 May 2006Registered office changed on 22/05/06 from: emerson court alderley road wilmslow cheshire SK9 1NY (1 page)
22 May 2006Return made up to 20/05/06; full list of members (2 pages)
22 May 2006Location of register of members (1 page)
22 May 2006Location of register of members (1 page)
22 May 2006Registered office changed on 22/05/06 from: emerson court alderley road wilmslow cheshire SK9 1NY (1 page)
22 May 2006Location of debenture register (1 page)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005New secretary appointed;new director appointed (5 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005New secretary appointed;new director appointed (5 pages)
16 July 2005Particulars of mortgage/charge (10 pages)
16 July 2005Particulars of mortgage/charge (10 pages)
15 July 2005Particulars of mortgage/charge (23 pages)
15 July 2005Particulars of mortgage/charge (23 pages)
14 July 2005Particulars of mortgage/charge (10 pages)
14 July 2005Particulars of mortgage/charge (10 pages)
6 June 2005New director appointed (6 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005New director appointed (6 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005New secretary appointed (2 pages)
6 June 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
6 June 2005Registered office changed on 06/06/05 from: 10 norwich street london EC4A 1BD (1 page)
6 June 2005Registered office changed on 06/06/05 from: 10 norwich street london EC4A 1BD (1 page)
6 June 2005New director appointed (6 pages)
6 June 2005New director appointed (6 pages)
6 June 2005Director resigned (1 page)
20 May 2005Incorporation (16 pages)
20 May 2005Incorporation (16 pages)