Company NameRotherham Healthcare Limited
DirectorsGlennys Joyce Oliver and Trevor Payne
Company StatusActive
Company Number02783407
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Glennys Joyce Oliver
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1994(1 year, 2 months after company formation)
Appointment Duration30 years
RoleNursing Home Proprietors
Country of ResidenceEngland
Correspondence AddressThe Star Foundation Astrum House
Nightingale Close
Rotherham
South Yorkshire
S60 2AB
Secretary NameMr Trevor Payne
NationalityBritish
StatusCurrent
Appointed23 July 2003(10 years, 6 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Star Foundation Astrum House
Nightingale Close
Rotherham
South Yorkshire
S60 2AB
Director NameMr Trevor Payne
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(16 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Star Foundation Astrum House
Nightingale Close
Rotherham
South Yorkshire
S60 2AB
Director NameKevin Paul Inger
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(11 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 22 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Swinston Hill Road
Dinnington
Sheffield
South Yorkshire
S31 7SB
Director NameLawrence Munday
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(11 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 23 July 2003)
RoleCompany Director
Correspondence AddressWesthorpe
Ladyfield Road
Sheffield
South Yorkshire
S26 6NR
Secretary NameKevin Paul Inger
NationalityBritish
StatusResigned
Appointed11 January 1994(11 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 22 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Swinston Hill Road
Dinnington
Sheffield
South Yorkshire
S31 7SB
Director NameMr David Balfe
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Main Street Carlton Scroop
Grantham
Lincolnshire
NG32 3AU
Secretary NameMrs Glennys Joyce Oliver
NationalityBritish
StatusResigned
Appointed22 December 1999(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Woodside Court
Wickersley
Rotherham
Yorkshire
S66 1FB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiterotherham.gov.uk
Telephone01709 382121
Telephone regionRotherham

Location

Registered AddressThe Star Foundation Astrum House
Nightingale Close
Rotherham
South Yorkshire
S60 2AB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Rotherham Healthcare Holdings LTD
66.67%
Ordinary A
50k at £1Rotherham Healthcare Holdings LTD
33.33%
Ordinary B

Financials

Year2014
Turnover£4,870,629
Gross Profit£4,725,700
Net Worth£1,350,093
Cash£870,178
Current Liabilities£724,157

Accounts

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

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

9 July 2015Delivered on: 14 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold property known as the star foundation, astrum house, nightingale close, rotherham S60 2AB.
Outstanding
9 July 2015Delivered on: 16 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Any freehold and/or leasehold property at any time vested in or held by or on behalf of the company.
Outstanding
18 February 2011Delivered on: 23 February 2011
Satisfied on: 23 July 2015
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 December 2008Delivered on: 23 December 2008
Satisfied on: 23 July 2015
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 land at nightingale close, moorgate, rotherham t/no SYK153031, SYK347126 and SYK240336 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 December 2008Delivered on: 12 December 2008
Satisfied on: 23 July 2015
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 July 2003Delivered on: 5 August 2003
Satisfied on: 19 April 2006
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: Land and buildings on the south side of alma road rotherham t/n SYK240336, moorgate general hospital rotherham t/n SYK153031, land and buildings lying on the west side of moorgate road rotherham t/n SYK347126, land and buildings lying to the west of moorgate road moorgate t/n SYK174878. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
9 February 2000Delivered on: 17 February 2000
Satisfied on: 25 July 2003
Persons entitled: National Westminster 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: Freehold property k/a nightingale close rotherham south yorkshire t/n SYK174878. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 August 1997Delivered on: 26 August 1997
Satisfied on: 25 July 2003
Persons entitled: National Westminster 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: F/H property known as land at west side of moorgate road rotherham,land at moorgate general hospital rotherham and land at south side of alma road rotherham south yorkshire t/n SYK153031 SYK240336. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 May 1994Delivered on: 2 June 1994
Satisfied on: 25 July 2003
Persons entitled: National Westminster 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: F/H property k/a land situate off alma/moorgate road, rotherham, south yorkshire t/nos. SYK163423, SYK240336 and SYK153031 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 April 1994Delivered on: 27 April 1994
Satisfied on: 25 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

30 January 2024Confirmation statement made on 25 January 2024 with updates (5 pages)
25 September 2023Full accounts made up to 31 December 2022 (27 pages)
7 February 2023Confirmation statement made on 25 January 2023 with updates (5 pages)
29 September 2022Full accounts made up to 31 December 2021 (29 pages)
25 January 2022Confirmation statement made on 25 January 2022 with updates (5 pages)
30 September 2021Full accounts made up to 31 December 2020 (30 pages)
1 February 2021Confirmation statement made on 25 January 2021 with updates (5 pages)
23 December 2020Full accounts made up to 31 December 2019 (29 pages)
31 January 2020Confirmation statement made on 25 January 2020 with updates (5 pages)
25 September 2019Full accounts made up to 31 December 2018 (27 pages)
28 January 2019Confirmation statement made on 25 January 2019 with updates (5 pages)
24 September 2018Full accounts made up to 31 December 2017 (25 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (24 pages)
25 September 2017Full accounts made up to 31 December 2016 (24 pages)
30 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
30 September 2016Full accounts made up to 31 December 2015 (15 pages)
30 September 2016Full accounts made up to 31 December 2015 (15 pages)
25 January 2016Secretary's details changed for Mr Trevor Payne on 25 January 2016 (1 page)
25 January 2016Secretary's details changed for Mr Trevor Payne on 25 January 2016 (1 page)
25 January 2016Director's details changed for Glennys Joyce Oliver on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Glennys Joyce Oliver on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Trevor Payne on 25 January 2016 (2 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 150,000
(5 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 150,000
(5 pages)
25 January 2016Director's details changed for Mr Trevor Payne on 25 January 2016 (2 pages)
28 September 2015Full accounts made up to 31 December 2014 (20 pages)
28 September 2015Full accounts made up to 31 December 2014 (20 pages)
23 July 2015Satisfaction of charge 8 in full (1 page)
23 July 2015Satisfaction of charge 8 in full (1 page)
23 July 2015Satisfaction of charge 7 in full (2 pages)
23 July 2015Satisfaction of charge 6 in full (1 page)
23 July 2015Satisfaction of charge 6 in full (1 page)
23 July 2015Satisfaction of charge 7 in full (2 pages)
16 July 2015Registration of charge 027834070010, created on 9 July 2015 (29 pages)
16 July 2015Registration of charge 027834070010, created on 9 July 2015 (29 pages)
16 July 2015Registration of charge 027834070010, created on 9 July 2015 (29 pages)
14 July 2015Registration of charge 027834070009, created on 9 July 2015 (25 pages)
14 July 2015Registration of charge 027834070009, created on 9 July 2015 (25 pages)
14 July 2015Registration of charge 027834070009, created on 9 July 2015 (25 pages)
11 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 150,000
(7 pages)
11 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 150,000
(7 pages)
22 September 2014Full accounts made up to 31 December 2013 (20 pages)
22 September 2014Full accounts made up to 31 December 2013 (20 pages)
25 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 150,000
(7 pages)
25 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 150,000
(7 pages)
24 May 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
24 May 2013Accounts for a medium company made up to 31 December 2012 (15 pages)
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
16 July 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
16 July 2012Amended accounts made up to 31 December 2010 (6 pages)
16 July 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
16 July 2012Amended accounts made up to 31 December 2010 (6 pages)
3 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
4 January 2011Accounts for a small company made up to 31 December 2009 (6 pages)
4 January 2011Accounts for a small company made up to 31 December 2009 (6 pages)
9 March 2010Appointment of Mr Trevor Payne as a director (2 pages)
9 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Glennys Joyce Oliver on 25 January 2010 (2 pages)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Appointment of Mr Trevor Payne as a director (2 pages)
9 March 2010Director's details changed for Glennys Joyce Oliver on 25 January 2010 (2 pages)
9 March 2010Registered office address changed from Old Linen Court, 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 9 March 2010 (1 page)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Registered office address changed from Old Linen Court, 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 9 March 2010 (1 page)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Registered office address changed from Old Linen Court, 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 9 March 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 January 2009Return made up to 25/01/09; full list of members (3 pages)
26 January 2009Return made up to 25/01/09; full list of members (3 pages)
22 January 2009Accounts for a small company made up to 31 December 2007 (6 pages)
22 January 2009Accounts for a small company made up to 31 December 2007 (6 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 May 2008Return made up to 25/01/08; full list of members (3 pages)
21 May 2008Return made up to 25/01/08; full list of members (3 pages)
11 April 2008Accounts for a small company made up to 31 December 2006 (6 pages)
11 April 2008Accounts for a small company made up to 31 December 2006 (6 pages)
26 April 2007Return made up to 25/01/07; full list of members (3 pages)
26 April 2007Return made up to 25/01/07; full list of members (3 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 October 2006Registered office changed on 02/10/06 from: c/o geoffrey britton & co old linen court 83-85 shambles street barnsley south yorkshire S70 2SB (1 page)
2 October 2006Return made up to 25/01/06; full list of members (2 pages)
2 October 2006Registered office changed on 02/10/06 from: c/o geoffrey britton & co old linen court 83-85 shambles street barnsley south yorkshire S70 2SB (1 page)
2 October 2006Return made up to 25/01/06; full list of members (2 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
8 March 2006Registered office changed on 08/03/06 from: c/o moorgate lodge nursing home nightingale close moorgate rotherham south yorkshire S60 2AB (1 page)
8 March 2006Registered office changed on 08/03/06 from: c/o moorgate lodge nursing home nightingale close moorgate rotherham south yorkshire S60 2AB (1 page)
11 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
17 March 2005Return made up to 25/01/05; full list of members (6 pages)
17 March 2005Return made up to 25/01/05; full list of members (6 pages)
31 October 2004Full accounts made up to 31 December 2003 (20 pages)
31 October 2004Full accounts made up to 31 December 2003 (20 pages)
2 March 2004Return made up to 25/01/04; full list of members (6 pages)
2 March 2004Return made up to 25/01/04; full list of members (6 pages)
5 August 2003Particulars of mortgage/charge (4 pages)
5 August 2003Particulars of mortgage/charge (4 pages)
4 August 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
4 August 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
31 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2003Resolutions
  • RES13 ‐ Re agreement acquisitio 23/07/03
(2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003Declaration of assistance for shares acquisition (8 pages)
31 July 2003Resolutions
  • RES13 ‐ Re agreement acquisitio 23/07/03
(2 pages)
31 July 2003Declaration of assistance for shares acquisition (8 pages)
31 July 2003Director resigned (1 page)
25 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2003Return made up to 25/01/03; full list of members (7 pages)
18 February 2003Return made up to 25/01/03; full list of members (7 pages)
1 October 2002Full accounts made up to 31 December 2001 (21 pages)
1 October 2002Full accounts made up to 31 December 2001 (21 pages)
29 January 2002Return made up to 25/01/02; full list of members (6 pages)
29 January 2002Return made up to 25/01/02; full list of members (6 pages)
3 October 2001Full accounts made up to 31 December 2000 (16 pages)
3 October 2001Full accounts made up to 31 December 2000 (16 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 May 2001Memorandum and Articles of Association (9 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 May 2001Memorandum and Articles of Association (9 pages)
30 January 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Return made up to 25/01/00; full list of members (7 pages)
15 February 2000Return made up to 25/01/00; full list of members (7 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned;director resigned (1 page)
12 January 2000Secretary resigned;director resigned (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 February 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1998Full accounts made up to 31 December 1997 (15 pages)
29 December 1998Full accounts made up to 31 December 1997 (15 pages)
20 August 1998Amending 882R (2 pages)
20 August 1998Amending 882R (2 pages)
17 March 1998Return made up to 25/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 March 1998Return made up to 25/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 December 1997Auditor's resignation (1 page)
30 December 1997Auditor's resignation (1 page)
30 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 August 1997Particulars of mortgage/charge (3 pages)
26 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
17 June 1997Accounts for a small company made up to 31 December 1995 (9 pages)
17 June 1997Accounts for a small company made up to 31 December 1995 (9 pages)
19 March 1997Return made up to 25/01/97; no change of members (4 pages)
19 March 1997Return made up to 25/01/97; no change of members (4 pages)
27 November 1996Registered office changed on 27/11/96 from: richard house A1 triangle business park palmer road, gonerby moor grantham, lincolnshire NG32 2BW (1 page)
27 November 1996Registered office changed on 27/11/96 from: richard house A1 triangle business park palmer road, gonerby moor grantham, lincolnshire NG32 2BW (1 page)
31 January 1996Return made up to 25/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 1996Return made up to 25/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
20 June 1995Registered office changed on 20/06/95 from: vine tree house main street norton disney lincoln (1 page)
20 June 1995Registered office changed on 20/06/95 from: vine tree house main street norton disney lincoln (1 page)
23 March 1995Ad 01/08/94--------- £ si 149998@1 (2 pages)
23 March 1995Ad 01/08/94--------- £ si 149998@1 (2 pages)
23 March 1995Return made up to 25/01/95; full list of members (6 pages)
23 March 1995Return made up to 25/01/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
31 August 1994£ nc 1000/150998 14/04/94 (1 page)
31 August 1994£ nc 1000/150998 14/04/94 (1 page)
2 June 1994Particulars of mortgage/charge (3 pages)
2 June 1994Particulars of mortgage/charge (3 pages)
27 April 1994Particulars of mortgage/charge (3 pages)
27 April 1994Particulars of mortgage/charge (3 pages)
21 April 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
21 April 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
3 February 1994Director resigned;new director appointed (2 pages)
3 February 1994Director resigned;new director appointed (2 pages)
25 January 1993Incorporation (14 pages)
25 January 1993Incorporation (14 pages)