Company NameSurecalm Healthcare Holdings Limited
DirectorsGrace McCalla and William Brownlee
Company StatusActive
Company Number07112438
CategoryPrivate Limited Company
Incorporation Date24 December 2009(14 years, 4 months ago)
Previous NameDaybond Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Grace McCalla
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleAssistant Company Secretary
Country of ResidenceEngland
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameWilliam Brownlee
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(13 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
Greater London
NW1 1JD
Director NameMr Thomas Nigel Clarke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(2 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Suffolk Street
London
SW1Y 4HG
Director NameMr Kevin John Hodges
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(2 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Suffolk Street
London
SW1Y 4HG
Secretary NameMs Grace Smallwood
StatusResigned
Appointed12 January 2010(2 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2012)
RoleCompany Director
Correspondence Address12 Suffolk Street
London
SW1Y 4HG
Director NameMr Peter Ellingworth
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address111 Westminster Bridge Road (Abhi)
London
SE1 7HR
Director NameMr Stephen Adkin
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(3 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Hatch Industrial Estate
Mapledurwell
Basingstoke
Hampshire
RG24 7NG
Director NameMs Suzanne Rose Goodband
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(3 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2012)
RoleCo Director - Health And Healthcare Consulting
Country of ResidenceEngland
Correspondence AddressUnit 6 Hatch Industrial Estate
Mapledurwell
Basingstoke
Hampshire
RG24 7NG
Director NameMr Samuel James Caiger Gray
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(3 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2012)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressUnit 6 Hatch Industrial Estate
Mapledurwell
Basingstoke
Hampshire
RG24 7NG
Director NameMr Andrew Digby Emson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2010(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Hatch Industrial Estate
Mapledurwell
Basingstoke
Hampshire
RG24 7NG
Director NameMr Stephen Hedley Cottrill
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(2 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 September 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMs Sarah Jane Lewis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(2 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameAntonio La Regina
Date of BirthApril 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed29 February 2012(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2015)
RoleMarketing And Sales Executive Director
Country of ResidenceItaly
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameRobert Heginbotham
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2015)
Role14/04/1952
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameDr Michael James Lydon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(2 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 July 2012)
RoleChief Scientific Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr Richard John Barratt
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(2 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 January 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameRichard Cornwell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2016)
RoleBusiness Unit Director
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr Timothy Michael Winston
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2012(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr John Cannon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2014(4 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 March 2015)
RoleChief Finance Officer
Country of ResidenceUnited States
Correspondence AddressGdc First Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr Christopher John Sedwell
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 26 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMs Clare Jane Bates
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Forbury Place
23 Forbury Road
Reading
RG1 3JH
Secretary NameClare Jane Bates
StatusResigned
Appointed28 May 2019(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2021)
RoleCompany Director
Correspondence Address3 Forbury Place 23 Forbury Road
Reading
RG1 3JH
Director NameMr Jason Conrad Brown
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2021(11 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMrs Susan Marsden
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2021(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2022)
RoleDeputy Company Secretary Fcis
Country of ResidenceUnited Kingdom
Correspondence Address3 Forbury Place 23 Forbury Road
Reading
RG1 3JH
Secretary NameSusan Marsden
StatusResigned
Appointed16 April 2021(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2022)
RoleCompany Director
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameLisa Patricia Fishlock
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(12 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 July 2022)
RoleUk&I Regional Controller
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameLee Auger
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2022(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Forbury Place
23 Forbury Road
Reading
Berkshire
RG1 3JH
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed29 February 2012(2 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 August 2018)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed20 August 2018(8 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 May 2019)
Correspondence AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS

Contact

Websiteconvatec.co.uk

Location

Registered AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£466,040

Accounts

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

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

31 October 2016Delivered on: 10 November 2016
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
15 July 2015Delivered on: 4 August 2015
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Outstanding
9 August 2012Delivered on: 21 August 2012
Persons entitled: Jp Morgan Chase Bank, N.A.

Classification: Fixed and floating security agreement
Secured details: All monies due or to become due from the chargor's 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, book debts, uncalled capital, bank accounts, all plant & machinery see image for full details.
Outstanding

Filing History

4 January 2024Register(s) moved to registered inspection location 7th Floor 20 Eastbourne Terrace London W2 6LG (1 page)
4 January 2024Register inspection address has been changed from 3 Forbury Place 23 Forbury Road Reading RG1 3JH England to 7th Floor 20 Eastbourne Terrace London W2 6LG (1 page)
15 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
6 December 2023Termination of appointment of Lee Auger as a director on 1 December 2023 (1 page)
6 December 2023Appointment of William Brownlee as a director on 1 December 2023 (2 pages)
4 August 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
14 July 2023Register(s) moved to registered office address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU (1 page)
21 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
29 November 2022Appointment of Miss Grace Mccalla as a director on 28 November 2022 (2 pages)
12 November 2022Termination of appointment of Susan Marsden as a secretary on 11 November 2022 (1 page)
12 November 2022Termination of appointment of Susan Marsden as a director on 11 November 2022 (1 page)
30 July 2022Termination of appointment of Lisa Patricia Fishlock as a director on 29 July 2022 (1 page)
30 July 2022Appointment of Lee Auger as a director on 29 July 2022 (2 pages)
24 May 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
14 February 2022Termination of appointment of Jason Conrad Brown as a director on 31 January 2022 (1 page)
8 February 2022Appointment of Lisa Patricia Fishlock as a director on 31 January 2022 (2 pages)
3 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
29 July 2021Director's details changed for Mr Jason Conrad Brown on 19 July 2021 (2 pages)
17 July 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
30 April 2021Appointment of Mrs Susan Marsden as a director on 16 April 2021 (2 pages)
27 April 2021Appointment of Susan Marsden as a secretary on 16 April 2021 (2 pages)
27 April 2021Termination of appointment of Clare Jane Bates as a director on 16 April 2021 (1 page)
26 April 2021Termination of appointment of Clare Jane Bates as a secretary on 16 April 2021 (1 page)
11 March 2021Appointment of Mr Jason Conrad Brown as a director on 26 February 2021 (2 pages)
10 March 2021Termination of appointment of Christopher John Sedwell as a director on 26 February 2021 (1 page)
10 February 2021Director's details changed for Mr Christopher John Sedwell on 29 January 2021 (2 pages)
14 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
28 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
28 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
28 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (211 pages)
28 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
16 December 2019Register inspection address has been changed from 3 Forbury Road Reading RG1 3JH England to 3 Forbury Place 23 Forbury Road Reading RG1 3JH (1 page)
16 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
24 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (184 pages)
24 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
11 July 2019Satisfaction of charge 071124380003 in full (1 page)
20 June 2019Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 Forbury Road Reading RG1 3JH (1 page)
11 June 2019Appointment of Clare Jane Bates as a secretary on 28 May 2019 (2 pages)
4 June 2019Termination of appointment of Prism Cosec Limited as a secretary on 28 May 2019 (1 page)
13 February 2019Termination of appointment of Sarah Jane Lewis as a director on 31 January 2019 (1 page)
3 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
1 October 2018Appointment of Mrs Clare Jane Bates as a director on 24 September 2018 (2 pages)
1 October 2018Termination of appointment of Stephen Hedley Cottrill as a director on 24 September 2018 (1 page)
23 August 2018Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages)
23 August 2018Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
23 August 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
23 August 2018Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 (1 page)
18 June 2018Full accounts made up to 31 December 2017 (17 pages)
13 March 2018Termination of appointment of Richard John Barratt as a director on 26 January 2018 (1 page)
13 March 2018Appointment of Mr Christopher John Sedwell as a director on 26 January 2018 (2 pages)
12 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
27 July 2017Full accounts made up to 31 December 2016 (17 pages)
27 July 2017Full accounts made up to 31 December 2016 (17 pages)
20 December 2016Satisfaction of charge 1 in full (4 pages)
20 December 2016Satisfaction of charge 071124380002 in full (4 pages)
20 December 2016Satisfaction of charge 071124380002 in full (4 pages)
20 December 2016Satisfaction of charge 1 in full (4 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
10 November 2016Registration of charge 071124380003, created on 31 October 2016 (92 pages)
10 November 2016Registration of charge 071124380003, created on 31 October 2016 (92 pages)
26 September 2016Termination of appointment of Richard Cornwell as a director on 31 August 2016 (1 page)
26 September 2016Termination of appointment of Richard Cornwell as a director on 31 August 2016 (1 page)
9 August 2016Full accounts made up to 31 December 2015 (19 pages)
9 August 2016Full accounts made up to 31 December 2015 (19 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,043,639.3
(11 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,043,639.3
(11 pages)
9 September 2015Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Antonio La Regina as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Antonio La Regina as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Robert Heginbotham as a director on 1 September 2015 (1 page)
4 August 2015Registration of charge 071124380002, created on 15 July 2015 (76 pages)
4 August 2015Registration of charge 071124380002, created on 15 July 2015 (76 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 April 2015Director's details changed for Richard Cornwell on 1 January 2015 (2 pages)
20 April 2015Director's details changed for Richard Cornwell on 1 January 2015 (2 pages)
7 April 2015Termination of appointment of John Cannon as a director on 23 March 2015 (1 page)
7 April 2015Termination of appointment of John Cannon as a director on 23 March 2015 (1 page)
27 March 2015Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page)
27 March 2015Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page)
23 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
23 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
24 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,043,639.3
(14 pages)
24 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,043,639.3
(14 pages)
22 December 2014Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages)
22 December 2014Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages)
2 July 2014Full accounts made up to 31 December 2013 (13 pages)
2 July 2014Full accounts made up to 31 December 2013 (13 pages)
2 June 2014Appointment of Mr John Cannon as a director (2 pages)
2 June 2014Appointment of Mr John Cannon as a director (2 pages)
30 May 2014Termination of appointment of Timothy Winston as a director (1 page)
30 May 2014Termination of appointment of Timothy Winston as a director (1 page)
3 January 2014Termination of appointment of Michael Lydon as a director (1 page)
3 January 2014Termination of appointment of Michael Lydon as a director (1 page)
2 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,043,639.3
(14 pages)
2 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,043,639.3
(14 pages)
31 December 2013Director's details changed for Richard Barratt on 9 December 2013 (2 pages)
31 December 2013Director's details changed for Richard Barratt on 9 December 2013 (2 pages)
31 December 2013Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages)
31 December 2013Director's details changed for Richard Barratt on 9 December 2013 (2 pages)
31 December 2013Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages)
31 December 2013Director's details changed for Mr Timothy Michael Winston on 9 December 2013 (2 pages)
29 August 2013Full accounts made up to 31 December 2012 (13 pages)
29 August 2013Full accounts made up to 31 December 2012 (13 pages)
18 March 2013Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 pages)
18 March 2013Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 pages)
18 March 2013Director's details changed for Mr Stephen Hedley Cottrill on 15 March 2013 (2 pages)
18 March 2013Director's details changed for Mr Stephen Hedley Cottrill on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Antonio La Regina on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Richard Barratt on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Mr Timothy Michael Winston on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Antonio La Regina on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Mr Timothy Michael Winston on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Richard Barratt on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Richard Cornwell on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Richard Cornwell on 15 March 2013 (2 pages)
7 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (14 pages)
7 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (14 pages)
18 December 2012Register(s) moved to registered inspection location (1 page)
18 December 2012Register(s) moved to registered inspection location (1 page)
17 December 2012Register inspection address has been changed (1 page)
17 December 2012Register inspection address has been changed (1 page)
1 October 2012Appointment of Richard Cornwell as a director (2 pages)
1 October 2012Appointment of Timothy Winston as a director (2 pages)
1 October 2012Appointment of Timothy Winston as a director (2 pages)
1 October 2012Appointment of Richard Cornwell as a director (2 pages)
28 September 2012Appointment of Richard Barratt as a director (2 pages)
28 September 2012Appointment of Richard Barratt as a director (2 pages)
13 September 2012Termination of appointment of a director (1 page)
13 September 2012Termination of appointment of a director (1 page)
3 September 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
3 September 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
21 August 2012Particulars of a mortgage or charge / charge no: 1 (18 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 1 (18 pages)
7 August 2012Group of companies' accounts made up to 29 February 2012 (29 pages)
7 August 2012Group of companies' accounts made up to 29 February 2012 (29 pages)
30 March 2012Previous accounting period extended from 31 December 2011 to 29 February 2012 (1 page)
30 March 2012Previous accounting period extended from 31 December 2011 to 29 February 2012 (1 page)
29 March 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (4 pages)
29 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 March 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (4 pages)
29 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 March 2012Appointment of Robert Heginbotham as a director (2 pages)
15 March 2012Appointment of Robert Heginbotham as a director (2 pages)
9 March 2012Registered office address changed from C/O Grace Smallwood Unit 6 Hatch Industrial Estate Mapledurwell Basingstoke Hampshire RG24 7NG on 9 March 2012 (1 page)
9 March 2012Appointment of Stephen Hedley Cottrill as a director (2 pages)
9 March 2012Appointment of Stephen Hedley Cottrill as a director (2 pages)
9 March 2012Appointment of Sarah Jane Taylor as a director (2 pages)
9 March 2012Registered office address changed from C/O Grace Smallwood Unit 6 Hatch Industrial Estate Mapledurwell Basingstoke Hampshire RG24 7NG on 9 March 2012 (1 page)
9 March 2012Registered office address changed from C/O Grace Smallwood Unit 6 Hatch Industrial Estate Mapledurwell Basingstoke Hampshire RG24 7NG on 9 March 2012 (1 page)
9 March 2012Appointment of Michael James Lydon as a director (2 pages)
9 March 2012Appointment of Sarah Jane Taylor as a director (2 pages)
9 March 2012Appointment of Michael James Lydon as a director (2 pages)
2 March 2012Termination of appointment of Grace Smallwood as a secretary (1 page)
2 March 2012Termination of appointment of Grace Smallwood as a secretary (1 page)
2 March 2012Appointment of Antonio La Regina as a director (2 pages)
2 March 2012Termination of appointment of Suzanne Goodband as a director (1 page)
2 March 2012Termination of appointment of Thomas Clarke as a director (1 page)
2 March 2012Termination of appointment of Andrew Emson as a director (1 page)
2 March 2012Termination of appointment of Stephen Adkin as a director (1 page)
2 March 2012Termination of appointment of Peter Ellingworth as a director (1 page)
2 March 2012Appointment of Slc Registrars Limited as a secretary (2 pages)
2 March 2012Termination of appointment of Peter Ellingworth as a director (1 page)
2 March 2012Termination of appointment of Thomas Clarke as a director (1 page)
2 March 2012Termination of appointment of Andrew Emson as a director (1 page)
2 March 2012Termination of appointment of Suzanne Goodband as a director (1 page)
2 March 2012Termination of appointment of Kevin Hodges as a director (1 page)
2 March 2012Appointment of Antonio La Regina as a director (2 pages)
2 March 2012Termination of appointment of Stephen Adkin as a director (1 page)
2 March 2012Termination of appointment of Samuel Gray as a director (1 page)
2 March 2012Termination of appointment of Samuel Gray as a director (1 page)
2 March 2012Termination of appointment of Kevin Hodges as a director (1 page)
2 March 2012Appointment of Slc Registrars Limited as a secretary (2 pages)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (12 pages)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (12 pages)
7 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re classify shares 31/08/2011
(49 pages)
7 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re classify shares 31/08/2011
(49 pages)
3 November 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 1,043,639.3
(5 pages)
3 November 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 1,043,639.3
(5 pages)
3 November 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 1,043,639.3
(5 pages)
24 October 2011Change of share class name or designation (2 pages)
24 October 2011Change of share class name or designation (2 pages)
12 September 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
12 September 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
20 January 2011Director's details changed for Mr Thomas Nigel Clarke on 20 January 2010 (2 pages)
20 January 2011Secretary's details changed for Ms Grace Smallwood on 20 January 2010 (2 pages)
20 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (10 pages)
20 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (10 pages)
20 January 2011Secretary's details changed for Ms Grace Smallwood on 20 January 2010 (2 pages)
20 January 2011Director's details changed for Mr Thomas Nigel Clarke on 20 January 2010 (2 pages)
12 October 2010Appointment of Mr Andrew Digby Emson as a director (2 pages)
12 October 2010Appointment of Mr Andrew Digby Emson as a director (2 pages)
2 September 2010Registered office address changed from C/O C/O Sam Gray Apposite Capital Llp Bracken House One Friday Street London EC4M 9JA on 2 September 2010 (1 page)
2 September 2010Registered office address changed from C/O C/O Sam Gray Apposite Capital Llp Bracken House One Friday Street London EC4M 9JA on 2 September 2010 (1 page)
2 September 2010Registered office address changed from C/O C/O Sam Gray Apposite Capital Llp Bracken House One Friday Street London EC4M 9JA on 2 September 2010 (1 page)
19 February 2010Appointment of Ms Suzanne Goodband as a director (2 pages)
19 February 2010Appointment of Ms Suzanne Goodband as a director (2 pages)
16 February 2010Appointment of Mr Samuel Gray as a director (2 pages)
16 February 2010Appointment of Mr Samuel Gray as a director (2 pages)
10 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
10 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
10 February 2010Sub-division of shares on 20 January 2010 (6 pages)
10 February 2010Change of share class name or designation (2 pages)
10 February 2010Change of share class name or designation (2 pages)
10 February 2010Sub-division of shares on 20 January 2010 (6 pages)
22 January 2010Appointment of Mr Stephen Adkin as a director (2 pages)
22 January 2010Appointment of Mr Stephen Adkin as a director (2 pages)
21 January 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 998,779.3
(4 pages)
21 January 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
21 January 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
21 January 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 998,779.3
(4 pages)
19 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 January 2010Appointment of Mr Peter Ellingworth as a director (2 pages)
14 January 2010Appointment of Mr Peter Ellingworth as a director (2 pages)
13 January 2010Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 13 January 2010 (1 page)
13 January 2010Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 13 January 2010 (1 page)
12 January 2010Change of name notice (2 pages)
12 January 2010Company name changed daybond LIMITED\certificate issued on 12/01/10 (2 pages)
12 January 2010Company name changed daybond LIMITED\certificate issued on 12/01/10 (2 pages)
12 January 2010Termination of appointment of Andrew Davis as a director (1 page)
12 January 2010Termination of appointment of Andrew Davis as a director (1 page)
12 January 2010Appointment of Ms Grace Smallwood as a secretary (1 page)
12 January 2010Appointment of Ms Grace Smallwood as a secretary (1 page)
12 January 2010Appointment of Mr Kevin John Hodges as a director (2 pages)
12 January 2010Change of name notice (2 pages)
12 January 2010Appointment of Mr Kevin John Hodges as a director (2 pages)
12 January 2010Appointment of Mr Thomas Nigel Clarke as a director (2 pages)
12 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-12
(2 pages)
12 January 2010Appointment of Mr Thomas Nigel Clarke as a director (2 pages)
12 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-12
(2 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 December 2009Incorporation (43 pages)
24 December 2009Incorporation (43 pages)