Wilmslow
SK9 1BU
Director Name | Mr Allan John Hayward |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Guernsey |
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 | 18 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Role | Company Director |
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 | 21 July 2005(3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 December 2007) |
Role | Group 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 | 21 July 2005(3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2010) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(3 days after company formation) |
Appointment Duration | 9 years, 3 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 | 21 July 2005(3 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 June 2014) |
Role | Company Director |
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(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Canwick Hill Canwick Lincoln Lincolnshire LN4 2RF |
Director Name | Mr Benjamin Robert Taberner |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(8 years, 3 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, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Lorcan Deeney Woods |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(10 years, 7 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, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Timothy Richard William Hammond |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Ryan Stuart Macaskill |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(12 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 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, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 October 2018) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Martin William Oliver Healy |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 2019(14 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Website | fsmd.co.uk |
---|
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 |
1 at £1 | Fshc Jersey Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,477,000 |
Gross Profit | £3,227,000 |
Net Worth | -£4,968,000 |
Current Liabilities | £61,790,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
31 August 2006 | Delivered on: 20 September 2006 Satisfied on: 23 July 2012 Persons entitled: Credit Suisse London Branch (The Security Trustee) 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 emmanuel christian care home 93 park road south birkenhead t/no MS419806, f/h bamford grange 239 adswood road shaw heath stockport t/no GM843674 and f/h land lying on the south side of roosevelt drive headington t/no ON263009 (formerly all of t/no ON207722 as to whole and ON170906 as to part). 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 |
---|---|
6 June 2006 | Delivered on: 21 June 2006 Satisfied on: 29 September 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a granby court, granby road, harrogate, north yorkshire t/no NYK177811. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 June 2006 | Delivered on: 21 June 2006 Satisfied on: 29 September 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a granby rose, granby road, harrogate, north yorkshire t/no NYK264301. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 June 2006 | Delivered on: 21 June 2006 Satisfied on: 29 September 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a granby court extended care unit, granby road, harrogate, north yorkshire t/no NYK201848. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 November 2005 | Delivered on: 1 December 2005 Satisfied on: 29 September 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a guideposts teaching nursing home roosevelt drive headington t/no ON207722 and part of t/no ON170906. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 September 2005 | Delivered on: 20 September 2005 Satisfied on: 29 September 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property - bamford grange, 239 adswood road, shaw heath stockport t/no GM843674. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 September 2005 | Delivered on: 20 September 2005 Satisfied on: 29 September 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Emmanuel christian care home, 93 park road south, claughton, birkenhead, merseyside t/no MS419806. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 October 2006 | Delivered on: 26 October 2006 Satisfied on: 23 July 2012 Persons entitled: Credit Suisse London Branch (The Security Trustee) Classification: Supplemental security agreement 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: L/H land on the north side of occupation road coventry west midlands t/n WM620785 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 |
31 August 2006 | Delivered on: 26 September 2006 Satisfied on: 23 July 2012 Persons entitled: Credit Suisse, London Branch Classification: A northern ireland security deed executed outside the united kingdom over property situated there 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: Land and premises k/a annahilt care home 246 ballynahinch road county down comprised in folio dn 132556 and securities plant and machinery credit balances book debts insurances hedging and other contracts including a floating charge on all its assets situated in or otherwise governed by the laws of northern ireland. See the mortgage charge document for full details. Fully Satisfied |
31 August 2005 | Delivered on: 20 September 2005 Satisfied on: 29 September 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
23 December 2005 | Delivered on: 11 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 246 ballynahinch road annhilt county down folio DN132556. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. 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 |
10 August 2012 | Delivered on: 20 August 2012 Persons entitled: Barclays Bank PLC Classification: Northern irish 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 |
10 January 2024 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
29 September 2023 | Part of the property or undertaking has been released and no longer forms part of charge 13 (5 pages) |
10 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (32 pages) |
21 July 2022 | Part of the property or undertaking has been released and no longer forms part of charge 13 (5 pages) |
21 July 2022 | Part of the property or undertaking has been released and no longer forms part of charge 12 (5 pages) |
12 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
2 March 2022 | Satisfaction of charge 5 in full (4 pages) |
9 December 2021 | Full accounts made up to 31 December 2020 (33 pages) |
28 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
16 April 2021 | Full accounts made up to 31 December 2019 (31 pages) |
24 August 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
6 July 2020 | Full accounts made up to 31 December 2018 (29 pages) |
2 July 2020 | Termination of appointment of Benjamin Robert Taberner as a director on 30 June 2020 (1 page) |
1 July 2020 | Appointment of Mr Allan John Hayward as a director on 30 June 2020 (2 pages) |
6 February 2020 | Termination of appointment of Martin William Oliver Healy as a director on 30 January 2020 (1 page) |
20 December 2019 | Withdrawal of a person with significant control statement on 20 December 2019 (2 pages) |
20 December 2019 | Notification of Mericourt Limited as a person with significant control on 16 July 2019 (2 pages) |
22 November 2019 | Appointment of Mr Martin William Oliver Healy as a director on 18 November 2019 (2 pages) |
22 November 2019 | Termination of appointment of Timothy Richard William Hammond as a director on 18 November 2019 (1 page) |
12 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
8 July 2019 | Notification of a person with significant control statement (2 pages) |
8 July 2019 | Cessation of Guy Hands as a person with significant control on 15 March 2018 (1 page) |
12 June 2019 | Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019 (1 page) |
31 May 2019 | Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019 (2 pages) |
12 November 2018 | Termination of appointment of Robert Nicolas Barr as a director on 31 October 2018 (1 page) |
12 November 2018 | Termination of appointment of Ryan Stuart Macaskill as a director on 31 October 2018 (1 page) |
12 November 2018 | Termination of appointment of Gregory Laurence Newman as a director on 31 October 2018 (1 page) |
26 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
7 July 2018 | Confirmation statement made on 29 June 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) |
11 April 2018 | Resolutions
|
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 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) |
21 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
20 July 2017 | Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page) |
20 July 2017 | Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page) |
20 July 2017 | Notification of Guy Hands as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Guy Hands as a person with significant control on 6 April 2016 (2 pages) |
20 January 2017 | Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages) |
20 January 2017 | Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages) |
18 January 2017 | Director's details changed for Mr Lorcan Deeney Woods on 15 February 2016 (2 pages) |
18 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 (28 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
8 March 2016 | Appointment of Mr Robert Nicolas Barr as a director on 15 February 2016 (2 pages) |
8 March 2016 | Appointment of Mr Robert Nicolas Barr as a director on 15 February 2016 (2 pages) |
7 March 2016 | Termination of appointment of Maureen Claire Royston as a director on 15 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Maureen Claire Royston as a director on 15 February 2016 (1 page) |
4 March 2016 | Appointment of Lorcan Deeney Woods as a director on 15 February 2016 (2 pages) |
4 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
4 March 2016 | Appointment of Lorcan Deeney Woods as a director on 15 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages) |
4 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
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) |
23 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
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 (16 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
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 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
21 February 2014 | 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 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
24 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
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) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 13 (14 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 12 (14 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 12 (14 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 13 (14 pages) |
27 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
28 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
23 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 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) |
21 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (17 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (17 pages) |
29 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
26 June 2008 | Director appointed dr peter calveley (2 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) |
2 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
23 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
15 November 2006 | Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page) |
15 November 2006 | Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page) |
10 November 2006 | Resolutions
|
10 November 2006 | Memorandum and Articles of Association (10 pages) |
10 November 2006 | Memorandum and Articles of Association (10 pages) |
10 November 2006 | Resolutions
|
26 October 2006 | Particulars of mortgage/charge (10 pages) |
26 October 2006 | Particulars of mortgage/charge (10 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) |
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) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2006 | Particulars of mortgage/charge (15 pages) |
26 September 2006 | Particulars of mortgage/charge (15 pages) |
20 September 2006 | Particulars of mortgage/charge (14 pages) |
20 September 2006 | Particulars of mortgage/charge (14 pages) |
5 September 2006 | Return made up to 18/07/06; full list of members (3 pages) |
5 September 2006 | Return made up to 18/07/06; full list of members (3 pages) |
21 June 2006 | Particulars of mortgage/charge (5 pages) |
21 June 2006 | Particulars of mortgage/charge (5 pages) |
21 June 2006 | Particulars of mortgage/charge (5 pages) |
21 June 2006 | Particulars of mortgage/charge (5 pages) |
21 June 2006 | Particulars of mortgage/charge (5 pages) |
21 June 2006 | Particulars of mortgage/charge (5 pages) |
11 January 2006 | Particulars of mortgage/charge (6 pages) |
11 January 2006 | Particulars of mortgage/charge (6 pages) |
1 December 2005 | Particulars of mortgage/charge (5 pages) |
1 December 2005 | Particulars of mortgage/charge (5 pages) |
20 September 2005 | Particulars of mortgage/charge (5 pages) |
20 September 2005 | Particulars of mortgage/charge (7 pages) |
20 September 2005 | Particulars of mortgage/charge (5 pages) |
20 September 2005 | Particulars of mortgage/charge (7 pages) |
20 September 2005 | Particulars of mortgage/charge (5 pages) |
20 September 2005 | Particulars of mortgage/charge (5 pages) |
10 August 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
10 August 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | New director appointed (6 pages) |
29 July 2005 | New director appointed (5 pages) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | New director appointed (5 pages) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | New director appointed (6 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (5 pages) |
29 July 2005 | New director appointed (5 pages) |
29 July 2005 | Director resigned (1 page) |
18 July 2005 | Incorporation (15 pages) |
18 July 2005 | Incorporation (15 pages) |