Company NamePrivate Medicare Limited
Company StatusActive
Company Number01985662
CategoryPrivate Limited Company
Incorporation Date4 February 1986(38 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Andrew Alan Hoggart
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(31 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Lancaster Road
Carnaby
Bridlington
YO15 3QY
Director NameMr Richard Michael Hoggart
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(31 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Lancaster Road
Carnaby
Bridlington
YO15 3QY
Director NameMr Peter Lane
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(33 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Lancaster Road
Carnaby
Bridlington
YO15 3QY
Director NameAylene Wendy Meredith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(6 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 October 1993)
RoleCompany Director
Correspondence Address15 Endyke Lane
Cottingham
North Humberside
HU16 4QD
Director NamePaul Bignell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(6 years, 8 months after company formation)
Appointment Duration24 years, 4 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Marys Nursing Home
PO Box 566 344 Chanterlands Ave
Hull
East Yorkshire
HU5 4YY
Director NameMr Timothy Bignell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(6 years, 8 months after company formation)
Appointment Duration24 years, 4 months (resigned 01 March 2017)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressSt Marys Nursing Home
PO Box 566 344 Chanterlands Ave
Hull
East Yorkshire
HU5 4YY
Director NameMrs Valerie Bignell
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(6 years, 8 months after company formation)
Appointment Duration24 years, 4 months (resigned 01 March 2017)
RoleManaging Director/Chairwoman
Country of ResidenceEngland
Correspondence AddressSt Marys Nursing Home
PO Box 566 344 Chanterlands Ave
Hull
East Yorkshire
HU5 4YY
Secretary NameMr Timothy Bignell
NationalityBritish
StatusResigned
Appointed26 October 1992(6 years, 8 months after company formation)
Appointment Duration24 years, 4 months (resigned 01 March 2017)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressSt Marys Nursing Home
PO Box 566 344 Chanterlands Ave
Hull
East Yorkshire
HU5 4YY
Director NameMr Simon John Hill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(31 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Lancaster Road
Carnaby
Bridlington
YO15 3QY
Director NameJoanne Fogg
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(33 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Lancaster Road
Carnaby
Bridlington
YO15 3QY
Director NameAmanda Cunningham
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2021(35 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Lancaster Road
Carnaby
Bridlington
YO15 3QY

Contact

Websitewecareforyou.co.uk

Location

Registered AddressLancaster House Lancaster Road
Carnaby
Bridlington
YO15 3QY
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishCarnaby
WardEast Wolds and Coastal
Built Up AreaCarnaby
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5.1k at £1Valerie Bignell
51.00%
Ordinary
2.4k at £1Paul Bignell
24.00%
Ordinary
2.4k at £1Timothy Bignell
24.00%
Ordinary
101 at £1Ayline Wendy Meredith
1.01%
Ordinary

Financials

Year2014
Turnover£3,200,398
Net Worth£6,237,868
Cash£614,063
Current Liabilities£293,435

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

20 November 1996Delivered on: 27 November 1996
Satisfied on: 20 July 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the east of chanterlands avenue kingston upon hull with the benefit of all rights licences guarantees rent deposits shares or membership rights goodwill of any business rental and other money payable.
Fully Satisfied
20 November 1996Delivered on: 27 November 1996
Satisfied on: 20 July 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north east SIDE3 of beverley road anlaby east yorkshire with the benefit of all rights and licences shares or membership rights goodwill rental and other money payable. See the mortgage charge document for full details.
Fully Satisfied
21 November 1996Delivered on: 22 November 1996
Satisfied on: 24 June 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Fully Satisfied
18 December 1989Delivered on: 27 December 1989
Satisfied on: 16 January 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on chanterlands avenue, hull together with all buildings & fixtures thereon goodwill of business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 July 1989Delivered on: 4 August 1989
Satisfied on: 16 January 1997
Persons entitled: Lloyds 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: Pickering garth, 896 hessle road, hull title no hs 92391. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 July 1989Delivered on: 4 August 1989
Satisfied on: 16 January 1997
Persons entitled: Lloyds 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 182, chanterlands avenue, kingston upon hull humberside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 September 1988Delivered on: 15 September 1988
Satisfied on: 16 January 1997
Persons entitled: Lloyds 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: A piece of land situate at beverley road and lowfield road, anlaby in the county of north humberside title no. Hs 143871 and hs 149111 together with all buildings & fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 November 1986Delivered on: 20 November 1986
Satisfied on: 4 October 1996
Persons entitled: The Governor and Company of the Bank of Scotland

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 k/a pickering garth 896 hessle road kingston upon hull humberside title no. Hs 92391.
Fully Satisfied
20 November 1996Delivered on: 27 November 1996
Satisfied on: 7 December 2004
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pickering garth 896 hessle road kingston upon hull with the benefit of all rights and licences shares or membership rights goodwill rental and other money payable. See the mortgage charge document for full details.
Fully Satisfied
11 November 1986Delivered on: 20 November 1986
Satisfied on: 16 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

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 182 chanterlands avenue kingston upon hull humberside.
Fully Satisfied
6 June 2005Delivered on: 11 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of chanterlands avenue hull t/no HS185240. 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
6 June 2005Delivered on: 11 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east side of beverley road anlaby hull t/no HS156145. 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
1 June 2005Delivered on: 7 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

14 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
29 December 2022Full accounts made up to 30 June 2022 (25 pages)
21 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
16 June 2022Cessation of Burlington Care Holdings Limited as a person with significant control on 1 July 2021 (1 page)
16 June 2022Notification of Acme Co 20210324 as a person with significant control on 1 July 2021 (2 pages)
18 February 2022Termination of appointment of Amanda Cunningham as a director on 18 February 2022 (1 page)
2 January 2022Full accounts made up to 30 June 2021 (25 pages)
11 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
18 March 2021Full accounts made up to 30 June 2020 (24 pages)
12 March 2021Appointment of Amanda Cunningham as a director on 11 March 2021 (2 pages)
12 March 2021Termination of appointment of Joanne Fogg as a director on 11 March 2021 (1 page)
7 December 2020Termination of appointment of Simon John Hill as a director on 4 December 2020 (1 page)
26 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 30 June 2019 (23 pages)
17 July 2019Appointment of Joanne Fogg as a director on 1 July 2019 (2 pages)
17 July 2019Appointment of Mr Peter Lane as a director on 1 July 2019 (2 pages)
14 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 March 2019Full accounts made up to 30 June 2018 (23 pages)
12 June 2018Register inspection address has been changed from C/O Mr P Bignell Crescent Office 19 Main Street Willerby Hull North Humberside HU10 6BP England to Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY (1 page)
12 June 2018Register(s) moved to registered office address Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY (1 page)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
23 March 2018Full accounts made up to 30 June 2017 (22 pages)
8 September 2017Appointment of Mr Simon John Hill as a director on 8 September 2017 (2 pages)
8 September 2017Appointment of Mr Simon John Hill as a director on 8 September 2017 (2 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
14 June 2017Register(s) moved to registered office address Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY (1 page)
14 June 2017Register(s) moved to registered office address Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY (1 page)
14 June 2017Register(s) moved to registered office address Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY (1 page)
14 June 2017Register(s) moved to registered office address Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY (1 page)
14 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
14 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 March 2017Termination of appointment of Valerie Bignell as a director on 1 March 2017 (1 page)
2 March 2017Registered office address changed from St Marys Nursing Home PO Box 566 344 Chanterlands Ave Hull East Yorkshire HU5 4YY to Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY on 2 March 2017 (1 page)
2 March 2017Appointment of Mr Richard Michael Hoggart as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Mr Richard Michael Hoggart as a director on 1 March 2017 (2 pages)
2 March 2017Registered office address changed from St Marys Nursing Home PO Box 566 344 Chanterlands Ave Hull East Yorkshire HU5 4YY to Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY on 2 March 2017 (1 page)
2 March 2017Termination of appointment of Valerie Bignell as a director on 1 March 2017 (1 page)
2 March 2017Appointment of Mr Andrew Alan Hoggart as a director on 1 March 2017 (2 pages)
2 March 2017Termination of appointment of Timothy Bignell as a secretary on 1 March 2017 (1 page)
2 March 2017Termination of appointment of Timothy Bignell as a director on 1 March 2017 (1 page)
2 March 2017Termination of appointment of Paul Bignell as a director on 1 March 2017 (1 page)
2 March 2017Termination of appointment of Timothy Bignell as a director on 1 March 2017 (1 page)
2 March 2017Appointment of Mr Andrew Alan Hoggart as a director on 1 March 2017 (2 pages)
2 March 2017Termination of appointment of Paul Bignell as a director on 1 March 2017 (1 page)
2 March 2017Termination of appointment of Timothy Bignell as a secretary on 1 March 2017 (1 page)
15 November 2016Accounts for a medium company made up to 30 June 2016 (24 pages)
15 November 2016Accounts for a medium company made up to 30 June 2016 (24 pages)
17 June 2016Register(s) moved to registered inspection location C/O Mr P Bignell Crescent Office 19 Main Street Willerby Hull North Humberside HU10 6BP (1 page)
17 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,002
(5 pages)
17 June 2016Register(s) moved to registered inspection location C/O Mr P Bignell Crescent Office 19 Main Street Willerby Hull North Humberside HU10 6BP (1 page)
17 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,002
(5 pages)
3 March 2016Accounts for a medium company made up to 30 June 2015 (21 pages)
3 March 2016Accounts for a medium company made up to 30 June 2015 (21 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,002
(5 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,002
(5 pages)
9 April 2015Accounts for a medium company made up to 30 June 2014 (22 pages)
9 April 2015Accounts for a medium company made up to 30 June 2014 (22 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,002
(5 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,002
(5 pages)
7 February 2014Accounts for a medium company made up to 30 June 2013 (21 pages)
7 February 2014Accounts for a medium company made up to 30 June 2013 (21 pages)
10 June 2013Register(s) moved to registered office address (1 page)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
10 June 2013Register(s) moved to registered office address (1 page)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
13 February 2013Full accounts made up to 30 June 2012 (21 pages)
13 February 2013Full accounts made up to 30 June 2012 (21 pages)
5 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
1 March 2012Accounts for a medium company made up to 30 June 2011 (20 pages)
1 March 2012Accounts for a medium company made up to 30 June 2011 (20 pages)
28 September 2011Register inspection address has been changed (1 page)
28 September 2011Register inspection address has been changed (1 page)
28 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
28 September 2011Register(s) moved to registered inspection location (1 page)
28 September 2011Register(s) moved to registered inspection location (1 page)
28 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
29 June 2011Auditor's resignation (1 page)
29 June 2011Auditor's resignation (1 page)
23 June 2011Statement of capital on 10 June 2011
  • GBP 10,002
(4 pages)
23 June 2011Statement of capital on 10 June 2011
  • GBP 10,002
(4 pages)
20 January 2011Accounts for a medium company made up to 30 June 2010 (15 pages)
20 January 2011Accounts for a medium company made up to 30 June 2010 (15 pages)
12 October 2010Director's details changed for Timothy Bignell on 1 July 2010 (2 pages)
12 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
12 October 2010Secretary's details changed for Mr Timothy Bignell on 1 July 2010 (1 page)
12 October 2010Secretary's details changed for Mr Timothy Bignell on 1 July 2010 (1 page)
12 October 2010Director's details changed for Timothy Bignell on 1 July 2010 (2 pages)
12 October 2010Director's details changed for Paul Bignell on 1 July 2010 (2 pages)
12 October 2010Director's details changed for Paul Bignell on 1 July 2010 (2 pages)
12 October 2010Director's details changed for Valerie Bignell on 1 July 2010 (2 pages)
12 October 2010Director's details changed for Valerie Bignell on 1 July 2010 (2 pages)
12 October 2010Director's details changed for Valerie Bignell on 1 July 2010 (2 pages)
12 October 2010Secretary's details changed for Mr Timothy Bignell on 1 July 2010 (1 page)
12 October 2010Director's details changed for Timothy Bignell on 1 July 2010 (2 pages)
12 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Paul Bignell on 1 July 2010 (2 pages)
11 December 2009Auditor's resignation (1 page)
11 December 2009Auditor's resignation (1 page)
18 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
9 November 2009Accounts for a medium company made up to 30 June 2009 (23 pages)
9 November 2009Accounts for a medium company made up to 30 June 2009 (23 pages)
27 January 2009Accounts for a medium company made up to 30 June 2008 (22 pages)
27 January 2009Accounts for a medium company made up to 30 June 2008 (22 pages)
16 October 2008Return made up to 18/09/08; full list of members (5 pages)
16 October 2008Return made up to 18/09/08; full list of members (5 pages)
25 April 2008Accounts for a medium company made up to 30 June 2007 (21 pages)
25 April 2008Accounts for a medium company made up to 30 June 2007 (21 pages)
28 February 2008Gbp sr 800@1 (1 page)
28 February 2008Gbp sr 800@1 (1 page)
6 November 2007Return made up to 18/09/07; full list of members (4 pages)
6 November 2007Return made up to 18/09/07; full list of members (4 pages)
1 September 2007£ ic 59002/52702 24/07/07 £ sr 6300@1=6300 (1 page)
1 September 2007£ ic 59002/52702 24/07/07 £ sr 6300@1=6300 (1 page)
1 May 2007Accounts for a medium company made up to 30 June 2006 (22 pages)
1 May 2007Accounts for a medium company made up to 30 June 2006 (22 pages)
31 October 2006Return made up to 18/09/06; full list of members (4 pages)
31 October 2006Return made up to 18/09/06; full list of members (4 pages)
29 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
29 November 2005Accounts for a small company made up to 30 June 2005 (6 pages)
26 October 2005£ ic 59002/28002 11/10/05 £ sr 31000@1=31000 (1 page)
26 October 2005£ ic 59002/28002 11/10/05 £ sr 31000@1=31000 (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Return made up to 18/09/05; full list of members (4 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Return made up to 18/09/05; full list of members (4 pages)
18 October 2005Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
24 June 2005Declaration of satisfaction of mortgage/charge (1 page)
24 June 2005Declaration of satisfaction of mortgage/charge (1 page)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
3 May 2005Accounts for a medium company made up to 30 June 2004 (16 pages)
3 May 2005Accounts for a medium company made up to 30 June 2004 (16 pages)
7 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2004Return made up to 18/09/04; full list of members (8 pages)
24 September 2004Return made up to 18/09/04; full list of members (8 pages)
8 March 2004Accounts for a small company made up to 30 June 2003 (16 pages)
8 March 2004Accounts for a small company made up to 30 June 2003 (16 pages)
14 October 2003Return made up to 08/10/03; full list of members (8 pages)
14 October 2003Return made up to 08/10/03; full list of members (8 pages)
24 March 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
24 March 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
11 October 2002Return made up to 08/10/02; full list of members (8 pages)
11 October 2002Return made up to 08/10/02; full list of members (8 pages)
31 January 2002Accounts for a medium company made up to 30 June 2001 (16 pages)
31 January 2002Accounts for a medium company made up to 30 June 2001 (16 pages)
1 November 2001Return made up to 19/10/01; full list of members (8 pages)
1 November 2001Return made up to 19/10/01; full list of members (8 pages)
13 November 2000Accounts for a medium company made up to 30 June 2000 (16 pages)
13 November 2000Accounts for a medium company made up to 30 June 2000 (16 pages)
23 October 2000Return made up to 19/10/00; full list of members (8 pages)
23 October 2000Return made up to 19/10/00; full list of members (8 pages)
14 January 2000Accounts for a medium company made up to 30 June 1999 (15 pages)
14 January 2000Accounts for a medium company made up to 30 June 1999 (15 pages)
1 November 1999Return made up to 26/10/99; full list of members (8 pages)
1 November 1999Return made up to 26/10/99; full list of members (8 pages)
12 April 1999Director's particulars changed (1 page)
12 April 1999Secretary's particulars changed;director's particulars changed (1 page)
12 April 1999Secretary's particulars changed;director's particulars changed (1 page)
12 April 1999Director's particulars changed (1 page)
26 March 1999Director's particulars changed (1 page)
26 March 1999Director's particulars changed (1 page)
17 November 1998Accounts for a medium company made up to 30 June 1998 (16 pages)
17 November 1998Accounts for a medium company made up to 30 June 1998 (16 pages)
27 October 1998Return made up to 26/10/98; no change of members (4 pages)
27 October 1998Return made up to 26/10/98; no change of members (4 pages)
11 November 1997Return made up to 26/10/97; full list of members (6 pages)
11 November 1997Return made up to 26/10/97; full list of members (6 pages)
28 October 1997Accounts for a medium company made up to 30 June 1997 (17 pages)
28 October 1997Accounts for a medium company made up to 30 June 1997 (17 pages)
23 July 1997Director's particulars changed (1 page)
23 July 1997Director's particulars changed (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
13 January 1997Return made up to 26/10/96; full list of members
  • 363(287) ‐ Registered office changed on 13/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 1997Return made up to 26/10/96; full list of members
  • 363(287) ‐ Registered office changed on 13/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 December 1996Memorandum and Articles of Association (11 pages)
3 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 December 1996Memorandum and Articles of Association (11 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Accounts for a medium company made up to 30 June 1996 (19 pages)
6 November 1996Accounts for a medium company made up to 30 June 1996 (19 pages)
4 October 1996Declaration of satisfaction of mortgage/charge (1 page)
4 October 1996Declaration of satisfaction of mortgage/charge (1 page)
18 February 1996Accounts for a medium company made up to 30 June 1995 (19 pages)
18 February 1996Accounts for a medium company made up to 30 June 1995 (19 pages)
29 December 1995Return made up to 26/10/95; change of members
  • 363(287) ‐ Registered office changed on 29/12/95
(6 pages)
29 December 1995Return made up to 26/10/95; change of members
  • 363(287) ‐ Registered office changed on 29/12/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
14 November 1994Return made up to 26/10/94; full list of members (5 pages)
14 November 1994Return made up to 26/10/94; full list of members (5 pages)
28 October 1993Return made up to 26/10/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 October 1993Return made up to 26/10/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 February 1993Return made up to 26/10/92; full list of members; amend (8 pages)
13 February 1993Return made up to 26/10/92; full list of members; amend (8 pages)
8 December 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 December 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 November 1992Return made up to 26/10/92; full list of members (6 pages)
25 November 1992Return made up to 26/10/92; full list of members (6 pages)
22 October 1991Return made up to 26/10/91; no change of members (7 pages)
22 October 1991Return made up to 26/10/91; no change of members (7 pages)
21 January 1991Return made up to 17/12/90; no change of members (6 pages)
21 January 1991Return made up to 17/12/90; no change of members (6 pages)
9 April 1990Return made up to 26/10/89; full list of members (4 pages)
9 April 1990Return made up to 26/10/89; full list of members (4 pages)
18 April 1989Statement of affairs (7 pages)
18 April 1989Statement of affairs (7 pages)
20 March 1989New director appointed (2 pages)
20 March 1989New director appointed (2 pages)
27 February 1989Secretary resigned;new secretary appointed (4 pages)
27 February 1989Secretary resigned;new secretary appointed (4 pages)
1 February 1989Return made up to 05/10/88; full list of members (4 pages)
1 February 1989Return made up to 05/10/88; full list of members (4 pages)
23 June 1988Return made up to 15/07/87; full list of members (4 pages)
23 June 1988Return made up to 15/07/87; full list of members (4 pages)