Company NameFSHC Developments (Properties) Limited
DirectorAllan John Hayward
Company StatusActive
Company Number05511395
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)

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(8 years, 11 months after company formation)
Appointment Duration9 years, 10 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
Appointed30 June 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(3 days after company formation)
Appointment Duration2 years, 4 months (resigned 13 December 2007)
RoleGroup Chief 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
Appointed21 July 2005(3 days after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2010)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(3 days after company formation)
Appointment Duration9 years, 3 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
Appointed21 July 2005(3 days after company formation)
Appointment Duration8 years, 11 months (resigned 16 June 2014)
RoleCompany Director
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(2 years, 11 months 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, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2020)
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, 3 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, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameLorcan Deeney Woods
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(10 years, 7 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, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Timothy Richard William Hammond
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(10 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 November 2019)
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, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 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, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2018)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Martin William Oliver Healy
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed18 November 2019(14 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU

Contact

Websitefsmd.co.uk

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

1 at £1Fshc Jersey Developments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,477,000
Gross Profit£3,227,000
Net Worth-£4,968,000
Current Liabilities£61,790,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

31 August 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 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
10 August 2012Delivered 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

Filing History

10 January 2024Full accounts made up to 31 December 2022 (30 pages)
29 September 2023Part of the property or undertaking has been released and no longer forms part of charge 13 (5 pages)
10 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
1 October 2022Full accounts made up to 31 December 2021 (32 pages)
21 July 2022Part of the property or undertaking has been released and no longer forms part of charge 13 (5 pages)
21 July 2022Part of the property or undertaking has been released and no longer forms part of charge 12 (5 pages)
12 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
2 March 2022Satisfaction of charge 5 in full (4 pages)
9 December 2021Full accounts made up to 31 December 2020 (33 pages)
28 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
16 April 2021Full accounts made up to 31 December 2019 (31 pages)
24 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
6 July 2020Full accounts made up to 31 December 2018 (29 pages)
2 July 2020Termination of appointment of Benjamin Robert Taberner as a director on 30 June 2020 (1 page)
1 July 2020Appointment of Mr Allan John Hayward as a director on 30 June 2020 (2 pages)
6 February 2020Termination of appointment of Martin William Oliver Healy as a director on 30 January 2020 (1 page)
20 December 2019Withdrawal of a person with significant control statement on 20 December 2019 (2 pages)
20 December 2019Notification of Mericourt Limited as a person with significant control on 16 July 2019 (2 pages)
22 November 2019Appointment of Mr Martin William Oliver Healy as a director on 18 November 2019 (2 pages)
22 November 2019Termination of appointment of Timothy Richard William Hammond as a director on 18 November 2019 (1 page)
12 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
8 July 2019Notification of a person with significant control statement (2 pages)
8 July 2019Cessation of Guy Hands as a person with significant control on 15 March 2018 (1 page)
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)
12 November 2018Termination of appointment of Robert Nicolas Barr as a director on 31 October 2018 (1 page)
12 November 2018Termination of appointment of Ryan Stuart Macaskill as a director on 31 October 2018 (1 page)
12 November 2018Termination of appointment of Gregory Laurence Newman as a director on 31 October 2018 (1 page)
26 September 2018Full accounts made up to 31 December 2017 (25 pages)
7 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
23 May 2018Termination of appointment of Lorcan Deeney Woods as a director on 18 May 2018 (1 page)
11 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 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 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)
21 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
20 July 2017Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page)
20 July 2017Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page)
20 July 2017Notification of Guy Hands as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Guy Hands as a person with significant control on 6 April 2016 (2 pages)
20 January 2017Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages)
20 January 2017Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages)
18 January 2017Director's details changed for Mr Lorcan Deeney Woods on 15 February 2016 (2 pages)
18 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 (28 pages)
6 October 2016Full accounts made up to 31 December 2015 (28 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(7 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(7 pages)
8 March 2016Appointment of Mr Robert Nicolas Barr as a director on 15 February 2016 (2 pages)
8 March 2016Appointment of Mr Robert Nicolas Barr as a director on 15 February 2016 (2 pages)
7 March 2016Termination of appointment of Maureen Claire Royston as a director on 15 February 2016 (1 page)
7 March 2016Termination of appointment of Maureen Claire Royston as a director on 15 February 2016 (1 page)
4 March 2016Appointment of Lorcan Deeney Woods as a director on 15 February 2016 (2 pages)
4 March 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
4 March 2016Appointment of Lorcan Deeney Woods as a director on 15 February 2016 (2 pages)
4 March 2016Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages)
4 March 2016Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages)
4 March 2016Termination of appointment of Ian Richard Smith 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)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
19 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 (16 pages)
9 October 2014Full accounts made up to 31 December 2013 (16 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(7 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(7 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 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 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 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(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)
20 August 2012Particulars of a mortgage or charge / charge no: 13 (14 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 12 (14 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 12 (14 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 13 (14 pages)
27 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 September 2011Full accounts made up to 31 December 2010 (17 pages)
30 September 2011Full accounts made up to 31 December 2010 (17 pages)
28 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
23 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 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)
21 August 2009Return made up to 18/07/09; full list of members (4 pages)
21 August 2009Return made up to 18/07/09; full list of members (4 pages)
23 January 2009Full accounts made up to 31 December 2007 (17 pages)
23 January 2009Full accounts made up to 31 December 2007 (17 pages)
29 July 2008Return made up to 18/07/08; full list of members (4 pages)
29 July 2008Return made up to 18/07/08; full list of members (4 pages)
26 June 2008Director appointed dr peter calveley (2 pages)
26 June 2008Director appointed dr peter calveley (2 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)
2 August 2007Return made up to 18/07/07; full list of members (3 pages)
2 August 2007Return made up to 18/07/07; full list of members (3 pages)
23 November 2006Full accounts made up to 31 December 2005 (14 pages)
23 November 2006Full accounts made up to 31 December 2005 (14 pages)
15 November 2006Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page)
15 November 2006Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 November 2006Memorandum and Articles of Association (10 pages)
10 November 2006Memorandum and Articles of Association (10 pages)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 October 2006Particulars of mortgage/charge (10 pages)
26 October 2006Particulars of mortgage/charge (10 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)
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)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2006Particulars of mortgage/charge (15 pages)
26 September 2006Particulars of mortgage/charge (15 pages)
20 September 2006Particulars of mortgage/charge (14 pages)
20 September 2006Particulars of mortgage/charge (14 pages)
5 September 2006Return made up to 18/07/06; full list of members (3 pages)
5 September 2006Return made up to 18/07/06; full list of members (3 pages)
21 June 2006Particulars of mortgage/charge (5 pages)
21 June 2006Particulars of mortgage/charge (5 pages)
21 June 2006Particulars of mortgage/charge (5 pages)
21 June 2006Particulars of mortgage/charge (5 pages)
21 June 2006Particulars of mortgage/charge (5 pages)
21 June 2006Particulars of mortgage/charge (5 pages)
11 January 2006Particulars of mortgage/charge (6 pages)
11 January 2006Particulars of mortgage/charge (6 pages)
1 December 2005Particulars of mortgage/charge (5 pages)
1 December 2005Particulars of mortgage/charge (5 pages)
20 September 2005Particulars of mortgage/charge (5 pages)
20 September 2005Particulars of mortgage/charge (7 pages)
20 September 2005Particulars of mortgage/charge (5 pages)
20 September 2005Particulars of mortgage/charge (7 pages)
20 September 2005Particulars of mortgage/charge (5 pages)
20 September 2005Particulars of mortgage/charge (5 pages)
10 August 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
10 August 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005New director appointed (6 pages)
29 July 2005New director appointed (5 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005Secretary resigned (1 page)
29 July 2005New director appointed (5 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005New director appointed (6 pages)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (5 pages)
29 July 2005New director appointed (5 pages)
29 July 2005Director resigned (1 page)
18 July 2005Incorporation (15 pages)
18 July 2005Incorporation (15 pages)