Leeds
LS2 7JU
Director Name | Mrs Julie Jean Mary Hedge |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2022(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 2 The Calls Leeds LS2 7JU |
Director Name | Mr Christopher Strong |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(29 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | CEO |
Country of Residence | England |
Correspondence Address | Sovereign House Crossgates Road Halbeath Dunfermline KY11 7EG Scotland |
Director Name | Michael Iain Robinson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(3 days after company formation) |
Appointment Duration | 3 months (resigned 01 May 1995) |
Role | Outdoor Development Tutor |
Correspondence Address | The Cottage Edenhall Penrith Cumbria CA11 8SX |
Director Name | Stephen Michael Mallinson Roberts |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(3 days after company formation) |
Appointment Duration | 15 years, 2 months (resigned 09 April 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Low Crag Askham Penrith Cumbria CA10 2QL |
Secretary Name | Michael Iain Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(3 days after company formation) |
Appointment Duration | 3 months (resigned 01 May 1995) |
Role | Outdoor Development Tutor |
Correspondence Address | The Cottage Edenhall Penrith Cumbria CA11 8SX |
Secretary Name | Diane Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 July 2003) |
Role | Company Director |
Correspondence Address | Stockbridge Farm Thomas Close Calthwaite Penrith CA11 9QF |
Director Name | Paula Mallinson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | St. Martins Cottage Gamblesby Penrith Cumbria CA10 1HR |
Secretary Name | Rev Nigel Derek Holme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(8 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 March 2004) |
Role | Company Director |
Correspondence Address | New Inn House Melmerby Penrith Cumbria CA10 1HE |
Secretary Name | Paula Mallinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 3 Boltons Farm Melmerby Penrith Cumbria CA10 1HF |
Director Name | John Kennedy Slater |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(9 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 November 2005) |
Role | Company Director |
Correspondence Address | 16 Empire Court Gretna Dumfriesshire DG16 5BW Scotland |
Director Name | Justin Patrick Tracey |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(9 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 April 2005) |
Role | Company Director |
Correspondence Address | 2 Springfort Cottage Penrith Cumbria CA11 0AX |
Secretary Name | Stephen Michael Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(10 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 03 November 2005) |
Role | Company Director |
Correspondence Address | Low Crag Askham Penrith Cumbria CA10 2QL |
Secretary Name | Paula Mallinson Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 April 2010) |
Role | Company Director |
Correspondence Address | Low Crag Butterwick, Askham Penrith Cumbria CA10 2QL |
Director Name | Mr James Graves |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Beech Street Leeds West Yorkshire WF5 9DQ |
Director Name | Mr Luigi Miguel Guilherme |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage 165 Main Street Shadwell Leeds West Yorkshire LS17 8JD |
Director Name | Mr Simon Andrew Wright |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 2011) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT |
Secretary Name | Ms Lesley McMillan |
---|---|
Status | Resigned |
Appointed | 09 April 2010(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 2012) |
Role | Company Director |
Correspondence Address | 14 Summerhill Gardens Leeds West Yorkshire LS8 2EL |
Director Name | Thomas Rodham |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 October 2011(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT |
Secretary Name | Thomas Rodham |
---|---|
Status | Resigned |
Appointed | 09 March 2012(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 March 2015) |
Role | Company Director |
Correspondence Address | Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT |
Director Name | Mrs Lynsey Guilherme |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT |
Secretary Name | Lynsey Guilherme |
---|---|
Status | Resigned |
Appointed | 03 March 2015(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 November 2019) |
Role | Company Director |
Correspondence Address | Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT |
Director Name | Mrs Alison Moore |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2019(24 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 April 2020) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Sovereign House Crossgates Road Dunfermline KY11 7RG Scotland |
Director Name | Mr Michael Andrew Walsh |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2019(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House Crossgates Road Dunfermline KY11 7RG Scotland |
Director Name | Mr Liam Michael Bain |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2020(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 2 The Calls Leeds LS2 7JU |
Director Name | Mrs Yvonne Thompson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(26 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 28 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 The Calls Leeds LS2 7JU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | radicalservices.org.uk |
---|---|
Telephone | 0800 1712004 |
Telephone region | Freephone |
Registered Address | 2 The Calls Leeds LS2 7JU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
10.2k at £1 | Care Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,419,005 |
Cash | £640,682 |
Current Liabilities | £323,788 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
12 April 2010 | Delivered on: 17 April 2010 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: 119 warwick road carlisle t/no CU58025; 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. Outstanding |
---|---|
12 April 2010 | Delivered on: 17 April 2010 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: 4 tyne close terrace penrith cumbria t/no CU34539; 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. Outstanding |
12 April 2010 | Delivered on: 17 April 2010 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. Outstanding |
2 June 2020 | Delivered on: 3 June 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The glen cottage, glen road, dullatur, glasgow G68 0AT (title number DMB93578). Outstanding |
10 March 2020 | Delivered on: 16 March 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: South lodge, walkerton drive, leslie, glenrothes, fife KY6 3BT (title number FFE14717). Outstanding |
6 March 2020 | Delivered on: 10 March 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Kippsbyre cottage, glenmavis, airdrie ML6 0PJ (title number LAN10392). Outstanding |
8 November 2019 | Delivered on: 15 November 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: N/A. Outstanding |
8 November 2019 | Delivered on: 13 November 2019 Persons entitled: Ardenton Capital Investments Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
12 April 2010 | Delivered on: 17 April 2010 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: 2 cheviot road stanwix carlisle t/no CU143932; 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. Outstanding |
31 August 2007 | Delivered on: 6 September 2007 Satisfied on: 20 April 2010 Persons entitled: Hsbc 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 2 cheviot road carlisle. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 August 2007 | Delivered on: 11 August 2007 Satisfied on: 20 April 2010 Persons entitled: Hsbc 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: Property at 4 tyne close terrace, penrith, cumbria. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 July 2005 | Delivered on: 30 July 2005 Satisfied on: 20 April 2010 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: F/H property k/a 119 warwick road carlisle t/no CU58025. 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. Fully Satisfied |
15 December 2000 | Delivered on: 5 January 2001 Satisfied on: 8 July 2008 Persons entitled: Bibby Factors Scotland Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise. Particulars: By way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (as defined in the agreement) pertaining to such debt (the factored debts) and all amounts of indebtedness now or at any time hereafter owing or becoming due on account whatsoever (together with the related rights pertaining thereto) other than the factored debts and floating charge all the undertaking the property rights and assets both present and future the stock in trade and its uncalled capital other than such of the property as shall be subject to fixed charges referred to above. Fully Satisfied |
24 March 1999 | Delivered on: 25 March 1999 Satisfied on: 8 July 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 119 warwick road carlisle. Fully Satisfied |
4 July 1997 | Delivered on: 12 July 1997 Satisfied on: 8 July 2008 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
1 February 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Director's details changed for Mrs Julie Jean Mary Mcleish on 22 December 2023 (2 pages) |
24 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (33 pages) |
24 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
24 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
24 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages) |
2 August 2023 | Satisfaction of charge 030150080014 in full (4 pages) |
2 August 2023 | Satisfaction of charge 030150080013 in full (4 pages) |
2 August 2023 | Satisfaction of charge 030150080015 in full (4 pages) |
23 May 2023 | Termination of appointment of Michael Andrew Walsh as a director on 22 May 2023 (1 page) |
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
26 January 2023 | Director's details changed for Mrs Julie Jean Mary Mcleish on 31 December 2022 (2 pages) |
23 January 2023 | Director's details changed for Mrs Julie Jean Mary Hedge on 31 December 2022 (2 pages) |
16 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
16 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
16 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
16 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (45 pages) |
17 June 2022 | Appointment of Mrs Julie Jean Mary Hedge as a director on 30 April 2022 (2 pages) |
5 May 2022 | Termination of appointment of Liam Michael Bain as a director on 31 March 2022 (1 page) |
5 May 2022 | Termination of appointment of Yvonne Thompson as a director on 28 April 2022 (1 page) |
27 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
12 November 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
18 June 2021 | Appointment of Mrs Yvonne Thompson as a director on 1 June 2021 (2 pages) |
18 June 2021 | Appointment of Mr Mark Williams as a director on 1 June 2021 (2 pages) |
24 February 2021 | Auditor's resignation (1 page) |
17 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
29 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
17 November 2020 | Auditor's resignation (1 page) |
9 October 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
3 June 2020 | Registration of charge 030150080015, created on 2 June 2020 (12 pages) |
28 April 2020 | Registered office address changed from Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT to 2 the Calls Leeds LS2 7JU on 28 April 2020 (1 page) |
22 April 2020 | Appointment of Mr Liam Michael Bain as a director on 21 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Alison Moore as a director on 17 April 2020 (1 page) |
16 March 2020 | Registration of charge 030150080014, created on 10 March 2020 (12 pages) |
10 March 2020 | Registration of charge 030150080013, created on 6 March 2020 (12 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
19 December 2019 | Cessation of Luiz Miguel Guilherme as a person with significant control on 1 January 2017 (1 page) |
19 December 2019 | Notification of Care Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
2 December 2019 | Satisfaction of charge 9 in full (4 pages) |
2 December 2019 | Satisfaction of charge 7 in full (4 pages) |
2 December 2019 | Satisfaction of charge 8 in full (4 pages) |
2 December 2019 | Satisfaction of charge 10 in full (4 pages) |
20 November 2019 | Termination of appointment of Lynsey Guilherme as a director on 8 November 2019 (1 page) |
20 November 2019 | Resolutions
|
20 November 2019 | Appointment of Mr Michael Andrew Walsh as a director on 8 November 2019 (2 pages) |
20 November 2019 | Termination of appointment of Lynsey Guilherme as a secretary on 8 November 2019 (1 page) |
20 November 2019 | Termination of appointment of Luigi Miguel Guilherme as a director on 8 November 2019 (1 page) |
20 November 2019 | Appointment of Alison Moore as a director on 8 November 2019 (2 pages) |
20 November 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
15 November 2019 | Registration of charge 030150080012, created on 8 November 2019 (41 pages) |
13 November 2019 | Registration of charge 030150080011, created on 8 November 2019 (62 pages) |
3 May 2019 | Accounts for a small company made up to 31 August 2018 (10 pages) |
13 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
25 May 2018 | Accounts for a small company made up to 31 August 2017 (11 pages) |
6 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
8 June 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
8 June 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
2 June 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
2 June 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
3 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
19 January 2016 | Director's details changed for Lynsey Thompson on 18 August 2015 (2 pages) |
19 January 2016 | Secretary's details changed for Lynsey Thompson on 18 August 2015 (1 page) |
19 January 2016 | Director's details changed for Lynsey Thompson on 18 August 2015 (2 pages) |
19 January 2016 | Secretary's details changed for Lynsey Thompson on 18 August 2015 (1 page) |
6 June 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
6 June 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
4 March 2015 | Appointment of Lynsey Thompson as a secretary on 3 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Thomas Rodham as a director on 3 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Thomas Rodham as a secretary on 3 March 2015 (1 page) |
4 March 2015 | Appointment of Lynsey Thompson as a secretary on 3 March 2015 (2 pages) |
4 March 2015 | Appointment of Lynsey Thompson as a director on 3 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Thomas Rodham as a director on 3 March 2015 (1 page) |
4 March 2015 | Appointment of Lynsey Thompson as a director on 3 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Thomas Rodham as a secretary on 3 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Thomas Rodham as a director on 3 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Thomas Rodham as a secretary on 3 March 2015 (1 page) |
4 March 2015 | Appointment of Lynsey Thompson as a secretary on 3 March 2015 (2 pages) |
4 March 2015 | Appointment of Lynsey Thompson as a director on 3 March 2015 (2 pages) |
18 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
30 May 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
30 May 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
3 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
4 June 2013 | Full accounts made up to 31 August 2012 (14 pages) |
4 June 2013 | Full accounts made up to 31 August 2012 (14 pages) |
15 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
23 May 2012 | Full accounts made up to 31 August 2011 (12 pages) |
23 May 2012 | Full accounts made up to 31 August 2011 (12 pages) |
12 March 2012 | Appointment of Thomas Rodham as a secretary (1 page) |
12 March 2012 | Appointment of Thomas Rodham as a secretary (1 page) |
12 March 2012 | Termination of appointment of Lesley Mcmillan as a secretary (1 page) |
12 March 2012 | Termination of appointment of Lesley Mcmillan as a secretary (1 page) |
14 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Termination of appointment of James Graves as a director (1 page) |
17 November 2011 | Termination of appointment of Simon Wright as a director (1 page) |
17 November 2011 | Termination of appointment of James Graves as a director (1 page) |
17 November 2011 | Termination of appointment of Simon Wright as a director (1 page) |
24 October 2011 | Appointment of Thomas Rodham as a director (2 pages) |
24 October 2011 | Appointment of Thomas Rodham as a director (2 pages) |
24 May 2011 | Full accounts made up to 31 August 2010 (15 pages) |
24 May 2011 | Full accounts made up to 31 August 2010 (15 pages) |
9 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
12 May 2010 | Appointment of Mr Luigi Guilherme as a director (2 pages) |
12 May 2010 | Termination of appointment of Stephen Mallinson Roberts as a director (1 page) |
12 May 2010 | Termination of appointment of Stephen Mallinson Roberts as a director (1 page) |
12 May 2010 | Appointment of Mr Luigi Guilherme as a director (2 pages) |
12 May 2010 | Appointment of Mr Simon Andrew Wright as a director (2 pages) |
12 May 2010 | Registered office address changed from Beckside Haweswater Road Penrith Industrial Estate Penrith Cumbria CA11 9EU on 12 May 2010 (1 page) |
12 May 2010 | Appointment of Ms Lesley Mcmillan as a secretary (1 page) |
12 May 2010 | Registered office address changed from Beckside Haweswater Road Penrith Industrial Estate Penrith Cumbria CA11 9EU on 12 May 2010 (1 page) |
12 May 2010 | Appointment of James Graves as a director (2 pages) |
12 May 2010 | Termination of appointment of Paula Mallinson Roberts as a secretary (1 page) |
12 May 2010 | Termination of appointment of Paula Mallinson Roberts as a secretary (1 page) |
12 May 2010 | Appointment of James Graves as a director (2 pages) |
12 May 2010 | Appointment of Mr Simon Andrew Wright as a director (2 pages) |
12 May 2010 | Appointment of Ms Lesley Mcmillan as a secretary (1 page) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
2 February 2010 | Director's details changed for Stephen Michael Mallinson Roberts on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Stephen Michael Mallinson Roberts on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Stephen Michael Mallinson Roberts on 1 October 2009 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
24 November 2009 | Registered office address changed from 5 Fisher Street Carlisle Cumbria CA3 8RR on 24 November 2009 (1 page) |
24 November 2009 | Registered office address changed from 5 Fisher Street Carlisle Cumbria CA3 8RR on 24 November 2009 (1 page) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
10 October 2008 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
10 October 2008 | Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from ullswater house duke street penrith cumbria CA11 7LY (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from ullswater house duke street penrith cumbria CA11 7LY (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 March 2008 | Return made up to 27/01/08; full list of members (3 pages) |
4 March 2008 | Return made up to 27/01/08; full list of members (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
3 April 2007 | Return made up to 27/01/07; full list of members (3 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Return made up to 27/01/07; full list of members (3 pages) |
3 April 2007 | Secretary's particulars changed (1 page) |
3 April 2007 | Secretary's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
1 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
15 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
30 July 2005 | Particulars of mortgage/charge (4 pages) |
30 July 2005 | Particulars of mortgage/charge (4 pages) |
9 July 2005 | New secretary appointed (1 page) |
9 July 2005 | New secretary appointed (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
22 March 2005 | Return made up to 27/01/05; full list of members (8 pages) |
22 March 2005 | Return made up to 27/01/05; full list of members (8 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | New secretary appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
3 February 2004 | Return made up to 27/01/04; full list of members
|
3 February 2004 | Return made up to 27/01/04; full list of members
|
31 December 2003 | Ad 13/11/03--------- £ si 1@1=1 £ ic 10202/10203 (2 pages) |
31 December 2003 | Ad 13/11/03--------- £ si 1@1=1 £ ic 10202/10203 (2 pages) |
23 December 2003 | Resolutions
|
23 December 2003 | Resolutions
|
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Secretary resigned (1 page) |
29 May 2003 | Full accounts made up to 31 July 2002 (14 pages) |
29 May 2003 | Full accounts made up to 31 July 2001 (15 pages) |
29 May 2003 | Full accounts made up to 31 July 2001 (15 pages) |
29 May 2003 | Full accounts made up to 31 July 2002 (14 pages) |
25 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
27 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
27 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
4 November 2001 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
4 November 2001 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
4 October 2001 | Resolutions
|
4 October 2001 | Ad 31/03/01--------- £ si 10000@1=10000 £ ic 202/10202 (2 pages) |
4 October 2001 | Nc inc already adjusted 30/03/01 (1 page) |
4 October 2001 | Nc inc already adjusted 30/03/01 (1 page) |
4 October 2001 | Resolutions
|
4 October 2001 | Ad 31/03/01--------- £ si 10000@1=10000 £ ic 202/10202 (2 pages) |
4 October 2001 | Resolutions
|
4 October 2001 | Resolutions
|
15 March 2001 | Return made up to 27/01/01; full list of members
|
15 March 2001 | Return made up to 27/01/01; full list of members
|
19 February 2001 | Registered office changed on 19/02/01 from: 25 main street staveley kendal cumbria LA8 9LU (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 25 main street staveley kendal cumbria LA8 9LU (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
6 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
18 April 1999 | Return made up to 27/01/99; full list of members (6 pages) |
18 April 1999 | Return made up to 27/01/99; full list of members (6 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
13 May 1998 | Return made up to 27/01/98; change of members (6 pages) |
13 May 1998 | Return made up to 27/01/98; change of members (6 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
12 July 1997 | Particulars of mortgage/charge (7 pages) |
12 July 1997 | Particulars of mortgage/charge (7 pages) |
7 July 1997 | Return made up to 27/01/97; no change of members (4 pages) |
7 July 1997 | Return made up to 27/01/97; no change of members (4 pages) |
11 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
11 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
21 February 1996 | Return made up to 27/01/96; full list of members (6 pages) |
21 February 1996 | Return made up to 27/01/96; full list of members (6 pages) |
16 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
16 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
23 February 1995 | Ad 17/02/95--------- £ si 102@1=102 £ ic 1/103 (2 pages) |
23 February 1995 | Ad 17/02/95--------- £ si 102@1=102 £ ic 1/103 (2 pages) |
23 February 1995 | Accounting reference date notified as 30/04 (1 page) |
23 February 1995 | Accounting reference date notified as 30/04 (1 page) |
8 February 1995 | Registered office changed on 08/02/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
8 February 1995 | Registered office changed on 08/02/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
27 January 1995 | Incorporation (10 pages) |
27 January 1995 | Incorporation (10 pages) |