Company NameHomecare Insurance Limited
Company StatusActive
Company Number02793290
CategoryPrivate Limited Company
Incorporation Date24 February 1993(31 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Gary Douglas Sidle
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(22 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address6 East Parade
Leeds
LS1 2AD
Secretary NameSarah Elizabeth Atherton
StatusCurrent
Appointed01 January 2021(27 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameMr Andrew Kerr Adam Ferguson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(28 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameMr David Bowling
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(29 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameClive Edward Featherstone
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleChief Executive
Correspondence AddressBlossom Hill High View Lane
Ridgewood
Uckfield
Sussex
TN22 5SY
Secretary NameMr Christopher Charles Norris Wynne
NationalityBritish
StatusResigned
Appointed24 February 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork Cottage The Green
Pirbright
Woking
Surrey
GU24 0JT
Secretary NameMr Roger Webb
NationalityBritish
StatusResigned
Appointed16 June 1993(3 months, 3 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 March 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Edgemont Road
Weston Favell
Northampton
NN3 3DF
Director NameSir Timothy Peter Geoffrey Kitson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(4 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 04 May 2001)
RoleCompany Director
Correspondence AddressUlshaw Farm
Middleham
Leyburn
North Yorkshire
DL8 4PU
Secretary NameBrian Eades
NationalityBritish
StatusResigned
Appointed11 March 1994(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 17 July 1997)
RoleChartered Accountant
Correspondence Address7 Wentworth Close
Farnborough
Orpington
Kent
BR6 7EJ
Director NameMr Kevin Anthony Patrick Kenny
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(2 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 May 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address79 Limerston Street
London
SW10 0BL
Director NameMr Richard Paul Horton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Furze Lane
Purley
Surrey
CR8 3EJ
Secretary NameMr Richard Paul Horton
NationalityBritish
StatusResigned
Appointed17 July 1997(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Furze Lane
Purley
Surrey
CR8 3EJ
Secretary NameIan Meier
NationalityBritish
StatusResigned
Appointed16 November 1999(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 2001)
RoleCompany Director
Correspondence Address1 The Mount
Flimwell
Wadhurst
East Sussex
TN5 7QN
Director NameAlan Hirsch Blank
Date of BirthNovember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed04 May 2001(8 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 April 2002)
RoleCompany Director
Correspondence Address2 Rowley Gardens
Bottisham
Cambridge
Cambridgeshire
CB5 9TA
Director NameLaurence Cooke
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed04 May 2001(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2003)
RoleCompany Director
Correspondence AddressBasement Flat
59 Elgin Crescent
London
W11 2JU
Director NameMr John Edward Kitson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(8 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House
Old Road Dunkeswick
Leeds
West Yorkshire
LS17 9HY
Secretary NameMartin Paul Sowery
NationalityBritish
StatusResigned
Appointed04 May 2001(8 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 November 2008)
RoleCompany Director
Correspondence AddressLimestone Cottage
Tadcaster Road
Newton Kyme
LS24 9LT
Director NameMr Andrew John Hindmarch
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(8 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 December 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarwood
45 Bryntirion Drive
Prestatyn
Denbighshire
LL19 9NT
Wales
Director NameMr Andrew Charles Fisher
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarngates Lodge, Church Lane
Binfield
Bracknell
Berkshire
RG42 5NS
Director NamePeter Laurence Hall
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 2007)
RoleCompany Director
Correspondence AddressOrchard Close
Main Street
Alne
North Yorkshire
YO61 1RT
Director NameMr Stephen Alexander Kennedy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(12 years after company formation)
Appointment Duration7 years, 5 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoldsborough House Goldsborough
Knaresborough
North Yorkshire
HG5 8PS
Director NameTimothy John Haig
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(14 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 2008)
RoleCompany Director
Correspondence Address1 Cliftonthorpe Meadows
Ashby De La Zouch
Leicestershire
LE65 2UL
Secretary NameLucinda Mary Metcalfe
NationalityBritish
StatusResigned
Appointed07 November 2008(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 2010)
RoleCompany Director
Correspondence Address8 Chudleigh Road
Harrogate
North Yorkshire
HG1 5NP
Director NameMr Michael Gerard Kneafsey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(17 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLiskeveen House Moor End Road
Halifax
West Yorkshire
HX2 0PR
Secretary NamePaula Mary Watts
NationalityBritish
StatusResigned
Appointed05 October 2010(17 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 March 2011)
RoleCompany Director
Correspondence Address37 Canal Side West
Newport
Brough
East Yorkshire
HU15 2RN
Secretary NameLucinda Mary Metcalfe
StatusResigned
Appointed18 March 2011(18 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 May 2011)
RoleCompany Director
Correspondence Address8 Chudleigh Road
Harrogate
North Yorkshire
HG1 5NP
Secretary NameAlan John Titchener
StatusResigned
Appointed10 May 2011(18 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 November 2013)
RoleCompany Director
Correspondence AddressOld Rectory Bulmer
York
North Yorkshire
YO60 7BW
Director NameCharles Henry Gregson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(18 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolgate Park Holgate Road
York
North Yorkshire
YO26 4GA
Director NameMr Brent Escott
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(20 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolgate Park Holgate Road
York
North Yorkshire
YO26 4GA
Secretary NameLorraine Grace Beavis
StatusResigned
Appointed29 November 2013(20 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameMr David Raymond Jewell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(20 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 October 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPrincel House Princel Lane
Dedham
Essex
CO7 6HD
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(21 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCppgroup Plc Holgate Park
York
YO26 4GA
Director NameMr Stephen James Callaghan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(22 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolgate Park
Holgate Road
York
YO26 4GA
Director NameMr Michael John Corcoran
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(22 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolgate Park
Holgate Road
York
YO26 4GA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitehttps://fonesafeinsurance.cppdirect.com/
Telephone01904 544500
Telephone regionYork

Location

Registered Address6 East Parade
Leeds
LS1 2AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6m at £1Homecare (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,570,653
Net Worth£25,121,814
Cash£14,077,050
Current Liabilities£2,469,232

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Charges

9 December 2005Delivered on: 23 December 2005
Satisfied on: 23 April 2008
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties

Classification: Composite debenture
Secured details: All monies due or to become due from any group company to the security trustee and/or the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
29 July 2003Delivered on: 6 August 2003
Satisfied on: 13 January 2006
Persons entitled: Hsbc Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
24 May 2001Delivered on: 5 June 2001
Satisfied on: 13 January 2006
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 July 2023Full accounts made up to 31 December 2022 (26 pages)
1 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
3 January 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 January 2023Statement of capital on 3 January 2023
  • GBP 1
(3 pages)
7 December 2022Statement by Directors (1 page)
7 December 2022Solvency Statement dated 23/11/22 (1 page)
1 October 2022Full accounts made up to 31 December 2021 (26 pages)
13 June 2022Termination of appointment of Gary Douglas Sidle as a director on 7 June 2022 (1 page)
13 June 2022Appointment of Mr David Bowling as a director on 7 June 2022 (2 pages)
30 May 2022Second filing for the appointment of Andrew Kerr Adam Ferguson as a director (6 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
27 October 2021Termination of appointment of David Raymond Jewell as a director on 27 October 2021 (1 page)
27 October 2021Appointment of Mr Andrew Kerr Adam Ferguson as a director on 27 October 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 30/05/2022.
(3 pages)
9 July 2021Full accounts made up to 31 December 2020 (29 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
21 January 2021Appointment of Sarah Elizabeth Atherton as a secretary on 1 January 2021 (2 pages)
21 January 2021Termination of appointment of Lorraine Grace Beavis as a secretary on 31 December 2020 (1 page)
27 November 2020Registered office address changed from Holgate Park Holgate Road York YO26 4GA to 6 East Parade Leeds LS1 2AD on 27 November 2020 (1 page)
5 August 2020Full accounts made up to 31 December 2019 (29 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
18 July 2019Full accounts made up to 31 December 2018 (29 pages)
26 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
19 June 2018Full accounts made up to 31 December 2017 (28 pages)
7 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
27 October 2017Register inspection address has been changed to 6 East Parade Leeds LS1 2AD (1 page)
27 October 2017Register inspection address has been changed to 6 East Parade Leeds LS1 2AD (1 page)
29 June 2017Full accounts made up to 31 December 2016 (25 pages)
29 June 2017Full accounts made up to 31 December 2016 (25 pages)
4 May 2017Director's details changed for Mr David Raymond Jewell on 1 March 2017 (2 pages)
4 May 2017Termination of appointment of Michael John Corcoran as a director on 30 April 2017 (1 page)
4 May 2017Director's details changed for Mr David Raymond Jewell on 1 March 2017 (2 pages)
4 May 2017Termination of appointment of Michael John Corcoran as a director on 30 April 2017 (1 page)
4 May 2017Director's details changed for Mr David Raymond Jewell on 1 March 2017 (2 pages)
4 May 2017Director's details changed for Mr David Raymond Jewell on 1 March 2017 (2 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
9 June 2016Full accounts made up to 31 December 2015 (27 pages)
9 June 2016Full accounts made up to 31 December 2015 (27 pages)
20 May 2016Termination of appointment of Stephen James Callaghan as a director on 19 May 2016 (1 page)
20 May 2016Termination of appointment of Stephen James Callaghan as a director on 19 May 2016 (1 page)
18 May 2016Termination of appointment of Abhai Rajguru as a director on 10 May 2016 (1 page)
18 May 2016Termination of appointment of Abhai Rajguru as a director on 10 May 2016 (1 page)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 6,000,000
(6 pages)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 6,000,000
(6 pages)
29 February 2016Appointment of Mr Abhai Rajguru as a director on 26 February 2016 (2 pages)
29 February 2016Appointment of Mr Abhai Rajguru as a director on 26 February 2016 (2 pages)
25 January 2016Director's details changed for Mr Michael John Corcoran on 10 December 2015 (2 pages)
25 January 2016Director's details changed for Mr Michael John Corcoran on 10 December 2015 (2 pages)
14 January 2016Appointment of Mr Gary Douglas Sidle as a director on 23 December 2015 (2 pages)
14 January 2016Appointment of Mr Gary Douglas Sidle as a director on 23 December 2015 (2 pages)
1 October 2015Appointment of Mr Michael John Corcoran as a director on 17 September 2015 (2 pages)
1 October 2015Appointment of Mr Michael John Corcoran as a director on 17 September 2015 (2 pages)
29 September 2015Termination of appointment of Charles Robertson Crawford as a director on 17 September 2015 (1 page)
29 September 2015Termination of appointment of Charles Robertson Crawford as a director on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Craig Parsons as a director on 31 August 2015 (1 page)
17 September 2015Termination of appointment of Craig Parsons as a director on 31 August 2015 (1 page)
8 September 2015Appointment of Mr Stephen James Callaghan as a director on 24 August 2015 (2 pages)
8 September 2015Appointment of Mr Stephen James Callaghan as a director on 24 August 2015 (2 pages)
26 May 2015Full accounts made up to 31 December 2014 (23 pages)
26 May 2015Full accounts made up to 31 December 2014 (23 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 6,000,000
(5 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 6,000,000
(5 pages)
20 February 2015Termination of appointment of Brent Escott as a director on 16 February 2015 (1 page)
20 February 2015Termination of appointment of Brent Escott as a director on 16 February 2015 (1 page)
11 August 2014Full accounts made up to 31 December 2013 (23 pages)
11 August 2014Full accounts made up to 31 December 2013 (23 pages)
10 July 2014Termination of appointment of Jason Walsh as a director (1 page)
10 July 2014Termination of appointment of Jason Walsh as a director (1 page)
9 July 2014Appointment of Mr Charles Robertson Crawford as a director (2 pages)
9 July 2014Appointment of Mr Charles Robertson Crawford as a director (2 pages)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 6,000,000
(6 pages)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 6,000,000
(6 pages)
3 February 2014Termination of appointment of Charles Gregson as a director (1 page)
3 February 2014Termination of appointment of Charles Gregson as a director (1 page)
14 January 2014Appointment of Mr David Jewell as a director (2 pages)
14 January 2014Appointment of Mr David Jewell as a director (2 pages)
2 December 2013Termination of appointment of Alan Titchener as a secretary (1 page)
2 December 2013Appointment of Lorraine Grace Beavis as a secretary (1 page)
2 December 2013Appointment of Lorraine Grace Beavis as a secretary (1 page)
2 December 2013Termination of appointment of Alan Titchener as a secretary (1 page)
1 October 2013Appointment of Jason Carl Walsh as a director (2 pages)
1 October 2013Appointment of Jason Carl Walsh as a director (2 pages)
3 September 2013Appointment of Craig Parsons as a director (2 pages)
3 September 2013Termination of appointment of Shaun Parker as a director (1 page)
3 September 2013Appointment of Brent Escott as a director (2 pages)
3 September 2013Appointment of Craig Parsons as a director (2 pages)
3 September 2013Termination of appointment of Paul Stobart as a director (1 page)
3 September 2013Termination of appointment of Paul Stobart as a director (1 page)
3 September 2013Termination of appointment of Shaun Parker as a director (1 page)
3 September 2013Appointment of Brent Escott as a director (2 pages)
4 July 2013Full accounts made up to 31 December 2012 (22 pages)
4 July 2013Full accounts made up to 31 December 2012 (22 pages)
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
3 September 2012Termination of appointment of Michael Kneafsey as a director (1 page)
3 September 2012Termination of appointment of Michael Kneafsey as a director (1 page)
13 August 2012Termination of appointment of Stephen Kennedy as a director (1 page)
13 August 2012Termination of appointment of Stephen Kennedy as a director (1 page)
22 May 2012Full accounts made up to 31 December 2011 (23 pages)
22 May 2012Full accounts made up to 31 December 2011 (23 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (8 pages)
28 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (8 pages)
7 December 2011Appointment of Paul Lancelot Stobart as a director (2 pages)
7 December 2011Termination of appointment of Shirley Woolham as a director (1 page)
7 December 2011Appointment of Paul Lancelot Stobart as a director (2 pages)
7 December 2011Termination of appointment of Shirley Woolham as a director (1 page)
20 September 2011Appointment of Mr Charles Henry Gregson as a director (2 pages)
20 September 2011Appointment of Mr Charles Henry Gregson as a director (2 pages)
20 July 2011Appointment of Shirley Louise Woolham as a director (2 pages)
20 July 2011Termination of appointment of Jason Walsh as a director (1 page)
20 July 2011Termination of appointment of Jason Walsh as a director (1 page)
20 July 2011Appointment of Shirley Louise Woolham as a director (2 pages)
11 May 2011Appointment of Alan John Titchener as a secretary (2 pages)
11 May 2011Appointment of Alan John Titchener as a secretary (2 pages)
10 May 2011Termination of appointment of Lucinda Metcalfe as a secretary (1 page)
10 May 2011Termination of appointment of Lucinda Metcalfe as a secretary (1 page)
4 May 2011Termination of appointment of Peter Morgan as a director (1 page)
4 May 2011Termination of appointment of Peter Morgan as a director (1 page)
8 April 2011Full accounts made up to 31 December 2010 (21 pages)
8 April 2011Full accounts made up to 31 December 2010 (21 pages)
23 March 2011Appointment of Lucinda Mary Metcalfe as a secretary (2 pages)
23 March 2011Appointment of Lucinda Mary Metcalfe as a secretary (2 pages)
22 March 2011Termination of appointment of Paula Watts as a secretary (1 page)
22 March 2011Termination of appointment of Paula Watts as a secretary (1 page)
9 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (8 pages)
9 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (8 pages)
11 October 2010Appointment of Paula Mary Watts as a secretary (3 pages)
11 October 2010Termination of appointment of Lucinda Metcalfe as a secretary (2 pages)
11 October 2010Appointment of Paula Mary Watts as a secretary (3 pages)
11 October 2010Termination of appointment of Lucinda Metcalfe as a secretary (2 pages)
11 August 2010Appointment of Michael Gerard Kneafsey as a director (3 pages)
11 August 2010Appointment of Michael Gerard Kneafsey as a director (3 pages)
25 May 2010Director's details changed for Mr Stephen Alexander Kennedy on 19 May 2010 (3 pages)
25 May 2010Director's details changed for Mr Stephen Alexander Kennedy on 19 May 2010 (3 pages)
9 April 2010Full accounts made up to 31 December 2009 (20 pages)
9 April 2010Full accounts made up to 31 December 2009 (20 pages)
26 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (17 pages)
26 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (17 pages)
24 February 2010Secretary's details changed for Lucinda Mary Metcalfe on 22 February 2010 (3 pages)
24 February 2010Secretary's details changed for Lucinda Mary Metcalfe on 22 February 2010 (3 pages)
29 October 2009Full accounts made up to 31 December 2008 (19 pages)
29 October 2009Full accounts made up to 31 December 2008 (19 pages)
19 May 2009Location of register of members (non legible) (2 pages)
19 May 2009Location of register of members (non legible) (2 pages)
14 May 2009Appointment terminated director annette petchey (1 page)
14 May 2009Appointment terminated director annette petchey (1 page)
27 February 2009Return made up to 24/02/09; full list of members (11 pages)
27 February 2009Return made up to 24/02/09; full list of members (11 pages)
5 December 2008Appointment terminated secretary martin sowery (1 page)
5 December 2008Secretary appointed lucinda mary metcalfe (2 pages)
5 December 2008Secretary appointed lucinda mary metcalfe (2 pages)
5 December 2008Appointment terminated secretary martin sowery (1 page)
18 September 2008Director appointed jason carl walsh (3 pages)
18 September 2008Director appointed jason carl walsh (3 pages)
14 July 2008Appointment terminated director timothy haig (1 page)
14 July 2008Appointment terminated director timothy haig (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 April 2008Resolutions
  • RES13 ‐ Agreements 01/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
16 April 2008Declaration of assistance for shares acquisition (41 pages)
16 April 2008Declaration of assistance for shares acquisition (41 pages)
16 April 2008Resolutions
  • RES13 ‐ Agreements 01/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 March 2008Full accounts made up to 31 December 2007 (19 pages)
6 March 2008Full accounts made up to 31 December 2007 (19 pages)
3 March 2008Return made up to 24/02/08; full list of members (9 pages)
3 March 2008Return made up to 24/02/08; full list of members (9 pages)
22 November 2007New director appointed (3 pages)
22 November 2007New director appointed (3 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
13 April 2007Full accounts made up to 31 December 2006 (19 pages)
13 April 2007Full accounts made up to 31 December 2006 (19 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
14 March 2007Return made up to 24/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2007Return made up to 24/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
3 May 2006Full accounts made up to 31 December 2005 (18 pages)
3 May 2006Full accounts made up to 31 December 2005 (18 pages)
2 March 2006Return made up to 24/02/06; full list of members (8 pages)
2 March 2006Return made up to 24/02/06; full list of members (8 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Particulars of mortgage/charge (23 pages)
23 December 2005Particulars of mortgage/charge (23 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director's particulars changed (1 page)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
1 April 2005Full accounts made up to 31 December 2004 (18 pages)
1 April 2005Full accounts made up to 31 December 2004 (18 pages)
21 March 2005Return made up to 24/02/05; full list of members (8 pages)
21 March 2005Return made up to 24/02/05; full list of members (8 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
27 August 2004Full accounts made up to 31 December 2003 (18 pages)
27 August 2004Full accounts made up to 31 December 2003 (18 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
3 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2004Director resigned (1 page)
1 February 2004Director resigned (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
25 November 2003Full accounts made up to 31 December 2002 (16 pages)
25 November 2003Full accounts made up to 31 December 2002 (16 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
13 October 2003New director appointed (1 page)
13 October 2003New director appointed (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2003Particulars of mortgage/charge (6 pages)
6 August 2003Particulars of mortgage/charge (6 pages)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
3 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2002Full accounts made up to 31 December 2001 (18 pages)
27 October 2002Full accounts made up to 31 December 2001 (18 pages)
24 June 2002Secretary's particulars changed (1 page)
24 June 2002Secretary's particulars changed (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
28 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
19 September 2001Registered office changed on 19/09/01 from: holgate road york north yorkshire YO24 4GA (1 page)
19 September 2001Registered office changed on 19/09/01 from: holgate road york north yorkshire YO24 4GA (1 page)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: 20 saint dunstans hill london EC3R 8HY (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001Registered office changed on 25/05/01 from: 20 saint dunstans hill london EC3R 8HY (1 page)
25 May 2001New secretary appointed (2 pages)
9 April 2001Full accounts made up to 31 December 2000 (16 pages)
9 April 2001Full accounts made up to 31 December 2000 (16 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001Return made up to 24/02/01; full list of members (7 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
27 March 2001Return made up to 24/02/01; full list of members (7 pages)
8 January 2001Director's particulars changed (1 page)
8 January 2001Director's particulars changed (1 page)
27 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/12/00
(1 page)
27 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/12/00
(1 page)
23 May 2000Full accounts made up to 31 December 1999 (16 pages)
23 May 2000Full accounts made up to 31 December 1999 (16 pages)
17 May 2000Registered office changed on 17/05/00 from: 2ND floor chancery house st nicholas way sutton surrey SM1 1EU (1 page)
17 May 2000Registered office changed on 17/05/00 from: 2ND floor chancery house st nicholas way sutton surrey SM1 1EU (1 page)
23 March 2000Return made up to 24/02/00; full list of members (7 pages)
23 March 2000Return made up to 24/02/00; full list of members (7 pages)
25 November 1999Secretary resigned (1 page)
25 November 1999New secretary appointed (1 page)
25 November 1999New secretary appointed (1 page)
25 November 1999Secretary resigned (1 page)
28 April 1999Full accounts made up to 31 December 1998 (15 pages)
28 April 1999Full accounts made up to 31 December 1998 (15 pages)
29 March 1999Return made up to 24/02/99; no change of members (13 pages)
29 March 1999Return made up to 24/02/99; no change of members (13 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
7 September 1998Registered office changed on 07/09/98 from: bassett house high street banstead surrey SM7 2NA (1 page)
7 September 1998Registered office changed on 07/09/98 from: bassett house high street banstead surrey SM7 2NA (1 page)
6 May 1998Full accounts made up to 31 December 1997 (15 pages)
6 May 1998Full accounts made up to 31 December 1997 (15 pages)
6 March 1998Declaration of assistance for shares acquisition (37 pages)
6 March 1998Declaration of assistance for shares acquisition (37 pages)
4 March 1998Return made up to 24/02/98; full list of members (11 pages)
4 March 1998Return made up to 24/02/98; full list of members (11 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
21 July 1997New secretary appointed (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997New secretary appointed (2 pages)
2 June 1997Full accounts made up to 31 December 1996 (16 pages)
2 June 1997Full accounts made up to 31 December 1996 (16 pages)
11 April 1997New director appointed (3 pages)
11 April 1997Return made up to 24/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 April 1997Return made up to 24/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 April 1997New director appointed (3 pages)
1 July 1996Full accounts made up to 31 December 1995 (15 pages)
1 July 1996Full accounts made up to 31 December 1995 (15 pages)
30 April 1996Return made up to 24/02/96; change of members (13 pages)
30 April 1996Return made up to 24/02/96; change of members (13 pages)
4 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 October 1995New director appointed (4 pages)
12 October 1995New director appointed (4 pages)
20 September 1995Full accounts made up to 31 December 1994 (13 pages)
20 September 1995Full accounts made up to 31 December 1994 (13 pages)
19 April 1995Return made up to 24/02/95; full list of members (14 pages)
19 April 1995Return made up to 24/02/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 December 1994Full accounts made up to 31 March 1994 (12 pages)
1 December 1994Accounts made up to 31 March 1994 (12 pages)
26 July 1993Memorandum and Articles of Association (5 pages)
26 July 1993Memorandum and Articles of Association (5 pages)
24 February 1993Incorporation (13 pages)
24 February 1993Incorporation (13 pages)