Nightingale Close
Rotherham
South Yorkshire
S60 2AB
Secretary Name | Mr Trevor Payne |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2003(10 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Star Foundation Astrum House Nightingale Close Rotherham South Yorkshire S60 2AB |
Director Name | Mr Trevor Payne |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2010(16 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Star Foundation Astrum House Nightingale Close Rotherham South Yorkshire S60 2AB |
Director Name | Kevin Paul Inger |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 190 Swinston Hill Road Dinnington Sheffield South Yorkshire S31 7SB |
Director Name | Lawrence Munday |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 July 2003) |
Role | Company Director |
Correspondence Address | Westhorpe Ladyfield Road Sheffield South Yorkshire S26 6NR |
Secretary Name | Kevin Paul Inger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 190 Swinston Hill Road Dinnington Sheffield South Yorkshire S31 7SB |
Director Name | Mr David Balfe |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Main Street Carlton Scroop Grantham Lincolnshire NG32 3AU |
Secretary Name | Mrs Glennys Joyce Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Woodside Court Wickersley Rotherham Yorkshire S66 1FB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | rotherham.gov.uk |
---|---|
Telephone | 01709 382121 |
Telephone region | Rotherham |
Registered Address | The Star Foundation Astrum House Nightingale Close Rotherham South Yorkshire S60 2AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Rotherham Healthcare Holdings LTD 66.67% Ordinary A |
---|---|
50k at £1 | Rotherham Healthcare Holdings LTD 33.33% Ordinary B |
Year | 2014 |
---|---|
Turnover | £4,870,629 |
Gross Profit | £4,725,700 |
Net Worth | £1,350,093 |
Cash | £870,178 |
Current Liabilities | £724,157 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
9 July 2015 | Delivered 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 2015 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 |
30 January 2024 | Confirmation statement made on 25 January 2024 with updates (5 pages) |
---|---|
25 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
7 February 2023 | Confirmation statement made on 25 January 2023 with updates (5 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with updates (5 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
1 February 2021 | Confirmation statement made on 25 January 2021 with updates (5 pages) |
23 December 2020 | Full accounts made up to 31 December 2019 (29 pages) |
31 January 2020 | Confirmation statement made on 25 January 2020 with updates (5 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
28 January 2019 | Confirmation statement made on 25 January 2019 with updates (5 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
25 January 2016 | Secretary's details changed for Mr Trevor Payne on 25 January 2016 (1 page) |
25 January 2016 | Secretary's details changed for Mr Trevor Payne on 25 January 2016 (1 page) |
25 January 2016 | Director's details changed for Glennys Joyce Oliver on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Glennys Joyce Oliver on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Trevor Payne on 25 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Mr Trevor Payne on 25 January 2016 (2 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 July 2015 | Satisfaction of charge 8 in full (1 page) |
23 July 2015 | Satisfaction of charge 8 in full (1 page) |
23 July 2015 | Satisfaction of charge 7 in full (2 pages) |
23 July 2015 | Satisfaction of charge 6 in full (1 page) |
23 July 2015 | Satisfaction of charge 6 in full (1 page) |
23 July 2015 | Satisfaction of charge 7 in full (2 pages) |
16 July 2015 | Registration of charge 027834070010, created on 9 July 2015 (29 pages) |
16 July 2015 | Registration of charge 027834070010, created on 9 July 2015 (29 pages) |
16 July 2015 | Registration of charge 027834070010, created on 9 July 2015 (29 pages) |
14 July 2015 | Registration of charge 027834070009, created on 9 July 2015 (25 pages) |
14 July 2015 | Registration of charge 027834070009, created on 9 July 2015 (25 pages) |
14 July 2015 | Registration of charge 027834070009, created on 9 July 2015 (25 pages) |
11 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
22 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
25 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
24 May 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
24 May 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
30 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
16 July 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
16 July 2012 | Amended accounts made up to 31 December 2010 (6 pages) |
16 July 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
16 July 2012 | Amended accounts made up to 31 December 2010 (6 pages) |
3 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 March 2010 | Appointment of Mr Trevor Payne as a director (2 pages) |
9 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Director's details changed for Glennys Joyce Oliver on 25 January 2010 (2 pages) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Appointment of Mr Trevor Payne as a director (2 pages) |
9 March 2010 | Director's details changed for Glennys Joyce Oliver on 25 January 2010 (2 pages) |
9 March 2010 | Registered office address changed from Old Linen Court, 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 9 March 2010 (1 page) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Registered office address changed from Old Linen Court, 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 9 March 2010 (1 page) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Registered office address changed from Old Linen Court, 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 9 March 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
22 January 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 January 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 May 2008 | Return made up to 25/01/08; full list of members (3 pages) |
21 May 2008 | Return made up to 25/01/08; full list of members (3 pages) |
11 April 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 April 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 April 2007 | Return made up to 25/01/07; full list of members (3 pages) |
26 April 2007 | Return made up to 25/01/07; full list of members (3 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 October 2006 | Registered 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 2006 | Return made up to 25/01/06; full list of members (2 pages) |
2 October 2006 | Registered 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 2006 | Return made up to 25/01/06; full list of members (2 pages) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 March 2006 | Registered 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 2006 | Registered 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 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
11 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
17 March 2005 | Return made up to 25/01/05; full list of members (6 pages) |
17 March 2005 | Return made up to 25/01/05; full list of members (6 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
2 March 2004 | Return made up to 25/01/04; full list of members (6 pages) |
2 March 2004 | Return made up to 25/01/04; full list of members (6 pages) |
5 August 2003 | Particulars of mortgage/charge (4 pages) |
5 August 2003 | Particulars of mortgage/charge (4 pages) |
4 August 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
4 August 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
31 July 2003 | Resolutions
|
31 July 2003 | Resolutions
|
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Resolutions
|
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
31 July 2003 | Resolutions
|
31 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
31 July 2003 | Director resigned (1 page) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
18 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
29 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
3 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | Memorandum and Articles of Association (9 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | Memorandum and Articles of Association (9 pages) |
30 January 2001 | Return made up to 25/01/01; full list of members
|
30 January 2001 | Return made up to 25/01/01; full list of members
|
14 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Return made up to 25/01/00; full list of members (7 pages) |
15 February 2000 | Return made up to 25/01/00; full list of members (7 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
12 January 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | Secretary resigned;director resigned (1 page) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 February 1999 | Return made up to 25/01/99; full list of members
|
11 February 1999 | Return made up to 25/01/99; full list of members
|
29 December 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 December 1998 | Full accounts made up to 31 December 1997 (15 pages) |
20 August 1998 | Amending 882R (2 pages) |
20 August 1998 | Amending 882R (2 pages) |
17 March 1998 | Return made up to 25/01/98; full list of members
|
17 March 1998 | Return made up to 25/01/98; full list of members
|
30 December 1997 | Auditor's resignation (1 page) |
30 December 1997 | Auditor's resignation (1 page) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
26 August 1997 | Particulars of mortgage/charge (3 pages) |
26 August 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
17 June 1997 | Accounts for a small company made up to 31 December 1995 (9 pages) |
17 June 1997 | Accounts for a small company made up to 31 December 1995 (9 pages) |
19 March 1997 | Return made up to 25/01/97; no change of members (4 pages) |
19 March 1997 | Return made up to 25/01/97; no change of members (4 pages) |
27 November 1996 | Registered 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 1996 | Registered 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 1996 | Return made up to 25/01/96; no change of members
|
31 January 1996 | Return made up to 25/01/96; no change of members
|
31 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: vine tree house main street norton disney lincoln (1 page) |
20 June 1995 | Registered office changed on 20/06/95 from: vine tree house main street norton disney lincoln (1 page) |
23 March 1995 | Ad 01/08/94--------- £ si 149998@1 (2 pages) |
23 March 1995 | Ad 01/08/94--------- £ si 149998@1 (2 pages) |
23 March 1995 | Return made up to 25/01/95; full list of members (6 pages) |
23 March 1995 | Return made up to 25/01/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A 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 1994 | Particulars of mortgage/charge (3 pages) |
2 June 1994 | Particulars of mortgage/charge (3 pages) |
27 April 1994 | Particulars of mortgage/charge (3 pages) |
27 April 1994 | Particulars of mortgage/charge (3 pages) |
21 April 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
21 April 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 February 1994 | Director resigned;new director appointed (2 pages) |
3 February 1994 | Director resigned;new director appointed (2 pages) |
25 January 1993 | Incorporation (14 pages) |
25 January 1993 | Incorporation (14 pages) |