Company NameRadical Services Limited
Company StatusActive
Company Number03015008
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Mark Ashley Williams
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Calls
Leeds
LS2 7JU
Director NameMrs Julie Jean Mary Hedge
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2022(27 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address2 The Calls
Leeds
LS2 7JU
Director NameMr Christopher Strong
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(29 years, 2 months after company formation)
Appointment Duration1 month
RoleCEO
Country of ResidenceEngland
Correspondence AddressSovereign House Crossgates Road
Halbeath
Dunfermline
KY11 7EG
Scotland
Director NameMichael Iain Robinson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(3 days after company formation)
Appointment Duration3 months (resigned 01 May 1995)
RoleOutdoor Development  Tutor
Correspondence AddressThe Cottage
Edenhall
Penrith
Cumbria
CA11 8SX
Director NameStephen Michael Mallinson Roberts
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(3 days after company formation)
Appointment Duration15 years, 2 months (resigned 09 April 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressLow Crag
Askham
Penrith
Cumbria
CA10 2QL
Secretary NameMichael Iain Robinson
NationalityBritish
StatusResigned
Appointed30 January 1995(3 days after company formation)
Appointment Duration3 months (resigned 01 May 1995)
RoleOutdoor Development  Tutor
Correspondence AddressThe Cottage
Edenhall
Penrith
Cumbria
CA11 8SX
Secretary NameDiane Roberts
NationalityBritish
StatusResigned
Appointed01 May 1995(3 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 July 2003)
RoleCompany Director
Correspondence AddressStockbridge Farm
Thomas Close Calthwaite
Penrith
CA11 9QF
Director NamePaula Mallinson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressSt. Martins Cottage
Gamblesby
Penrith
Cumbria
CA10 1HR
Secretary NameRev Nigel Derek Holme
NationalityBritish
StatusResigned
Appointed17 July 2003(8 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 March 2004)
RoleCompany Director
Correspondence AddressNew Inn House
Melmerby
Penrith
Cumbria
CA10 1HE
Secretary NamePaula Mallinson
NationalityBritish
StatusResigned
Appointed03 March 2004(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address3 Boltons Farm
Melmerby
Penrith
Cumbria
CA10 1HF
Director NameJohn Kennedy Slater
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(9 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 November 2005)
RoleCompany Director
Correspondence Address16 Empire Court
Gretna
Dumfriesshire
DG16 5BW
Scotland
Director NameJustin Patrick Tracey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(9 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 April 2005)
RoleCompany Director
Correspondence Address2 Springfort Cottage
Penrith
Cumbria
CA11 0AX
Secretary NameStephen Michael Roberts
NationalityBritish
StatusResigned
Appointed30 June 2005(10 years, 5 months after company formation)
Appointment Duration4 months (resigned 03 November 2005)
RoleCompany Director
Correspondence AddressLow Crag
Askham
Penrith
Cumbria
CA10 2QL
Secretary NamePaula Mallinson Roberts
NationalityBritish
StatusResigned
Appointed03 November 2005(10 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 April 2010)
RoleCompany Director
Correspondence AddressLow Crag
Butterwick, Askham
Penrith
Cumbria
CA10 2QL
Director NameMr James Graves
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Beech Street
Leeds
West Yorkshire
WF5 9DQ
Director NameMr Luigi Miguel Guilherme
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(15 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage 165 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8JD
Director NameMr Simon Andrew Wright
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRouse House 2 Wyther Lane
Kirkstall
Leeds
West Yorkshire
LS5 3BT
Secretary NameMs Lesley McMillan
StatusResigned
Appointed09 April 2010(15 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2012)
RoleCompany Director
Correspondence Address14 Summerhill Gardens
Leeds
West Yorkshire
LS8 2EL
Director NameThomas Rodham
Date of BirthOctober 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed18 October 2011(16 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRouse House 2 Wyther Lane
Kirkstall
Leeds
West Yorkshire
LS5 3BT
Secretary NameThomas Rodham
StatusResigned
Appointed09 March 2012(17 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 03 March 2015)
RoleCompany Director
Correspondence AddressRouse House 2 Wyther Lane
Kirkstall
Leeds
West Yorkshire
LS5 3BT
Director NameMrs Lynsey Guilherme
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(20 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 08 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRouse House 2 Wyther Lane
Kirkstall
Leeds
West Yorkshire
LS5 3BT
Secretary NameLynsey Guilherme
StatusResigned
Appointed03 March 2015(20 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 08 November 2019)
RoleCompany Director
Correspondence AddressRouse House 2 Wyther Lane
Kirkstall
Leeds
West Yorkshire
LS5 3BT
Director NameMrs Alison Moore
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2019(24 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 April 2020)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressSovereign House Crossgates Road
Dunfermline
KY11 7RG
Scotland
Director NameMr Michael Andrew Walsh
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2019(24 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House Crossgates Road
Dunfermline
KY11 7RG
Scotland
Director NameMr Liam Michael Bain
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2020(25 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2 The Calls
Leeds
LS2 7JU
Director NameMrs Yvonne Thompson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(26 years, 4 months after company formation)
Appointment Duration11 months (resigned 28 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 The Calls
Leeds
LS2 7JU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteradicalservices.org.uk
Telephone0800 1712004
Telephone regionFreephone

Location

Registered Address2 The Calls
Leeds
LS2 7JU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10.2k at £1Care Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,419,005
Cash£640,682
Current Liabilities£323,788

Accounts

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

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

12 April 2010Delivered 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 2010Delivered 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 2010Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2019Delivered 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 2019Delivered 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 2010Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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 2000Delivered 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 1999Delivered 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 1997Delivered 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

Filing History

1 February 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
22 December 2023Director's details changed for Mrs Julie Jean Mary Mcleish on 22 December 2023 (2 pages)
24 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (33 pages)
24 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
24 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
24 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
2 August 2023Satisfaction of charge 030150080014 in full (4 pages)
2 August 2023Satisfaction of charge 030150080013 in full (4 pages)
2 August 2023Satisfaction of charge 030150080015 in full (4 pages)
23 May 2023Termination of appointment of Michael Andrew Walsh as a director on 22 May 2023 (1 page)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
26 January 2023Director's details changed for Mrs Julie Jean Mary Mcleish on 31 December 2022 (2 pages)
23 January 2023Director's details changed for Mrs Julie Jean Mary Hedge on 31 December 2022 (2 pages)
16 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
16 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
16 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
16 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (45 pages)
17 June 2022Appointment of Mrs Julie Jean Mary Hedge as a director on 30 April 2022 (2 pages)
5 May 2022Termination of appointment of Liam Michael Bain as a director on 31 March 2022 (1 page)
5 May 2022Termination of appointment of Yvonne Thompson as a director on 28 April 2022 (1 page)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
12 November 2021Accounts for a small company made up to 31 December 2020 (16 pages)
18 June 2021Appointment of Mrs Yvonne Thompson as a director on 1 June 2021 (2 pages)
18 June 2021Appointment of Mr Mark Williams as a director on 1 June 2021 (2 pages)
24 February 2021Auditor's resignation (1 page)
17 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
29 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
17 November 2020Auditor's resignation (1 page)
9 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
3 June 2020Registration of charge 030150080015, created on 2 June 2020 (12 pages)
28 April 2020Registered 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 2020Appointment of Mr Liam Michael Bain as a director on 21 April 2020 (2 pages)
22 April 2020Termination of appointment of Alison Moore as a director on 17 April 2020 (1 page)
16 March 2020Registration of charge 030150080014, created on 10 March 2020 (12 pages)
10 March 2020Registration of charge 030150080013, created on 6 March 2020 (12 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
19 December 2019Cessation of Luiz Miguel Guilherme as a person with significant control on 1 January 2017 (1 page)
19 December 2019Notification of Care Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
2 December 2019Satisfaction of charge 9 in full (4 pages)
2 December 2019Satisfaction of charge 7 in full (4 pages)
2 December 2019Satisfaction of charge 8 in full (4 pages)
2 December 2019Satisfaction of charge 10 in full (4 pages)
20 November 2019Termination of appointment of Lynsey Guilherme as a director on 8 November 2019 (1 page)
20 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 November 2019Appointment of Mr Michael Andrew Walsh as a director on 8 November 2019 (2 pages)
20 November 2019Termination of appointment of Lynsey Guilherme as a secretary on 8 November 2019 (1 page)
20 November 2019Termination of appointment of Luigi Miguel Guilherme as a director on 8 November 2019 (1 page)
20 November 2019Appointment of Alison Moore as a director on 8 November 2019 (2 pages)
20 November 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
15 November 2019Registration of charge 030150080012, created on 8 November 2019 (41 pages)
13 November 2019Registration of charge 030150080011, created on 8 November 2019 (62 pages)
3 May 2019Accounts for a small company made up to 31 August 2018 (10 pages)
13 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
25 May 2018Accounts for a small company made up to 31 August 2017 (11 pages)
6 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
8 June 2017Accounts for a small company made up to 31 August 2016 (7 pages)
8 June 2017Accounts for a small company made up to 31 August 2016 (7 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
2 June 2016Accounts for a small company made up to 31 August 2015 (6 pages)
2 June 2016Accounts for a small company made up to 31 August 2015 (6 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,202
(5 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,202
(5 pages)
19 January 2016Director's details changed for Lynsey Thompson on 18 August 2015 (2 pages)
19 January 2016Secretary's details changed for Lynsey Thompson on 18 August 2015 (1 page)
19 January 2016Director's details changed for Lynsey Thompson on 18 August 2015 (2 pages)
19 January 2016Secretary's details changed for Lynsey Thompson on 18 August 2015 (1 page)
6 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
6 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
4 March 2015Appointment of Lynsey Thompson as a secretary on 3 March 2015 (2 pages)
4 March 2015Termination of appointment of Thomas Rodham as a director on 3 March 2015 (1 page)
4 March 2015Termination of appointment of Thomas Rodham as a secretary on 3 March 2015 (1 page)
4 March 2015Appointment of Lynsey Thompson as a secretary on 3 March 2015 (2 pages)
4 March 2015Appointment of Lynsey Thompson as a director on 3 March 2015 (2 pages)
4 March 2015Termination of appointment of Thomas Rodham as a director on 3 March 2015 (1 page)
4 March 2015Appointment of Lynsey Thompson as a director on 3 March 2015 (2 pages)
4 March 2015Termination of appointment of Thomas Rodham as a secretary on 3 March 2015 (1 page)
4 March 2015Termination of appointment of Thomas Rodham as a director on 3 March 2015 (1 page)
4 March 2015Termination of appointment of Thomas Rodham as a secretary on 3 March 2015 (1 page)
4 March 2015Appointment of Lynsey Thompson as a secretary on 3 March 2015 (2 pages)
4 March 2015Appointment of Lynsey Thompson as a director on 3 March 2015 (2 pages)
18 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,202
(4 pages)
18 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,202
(4 pages)
30 May 2014Accounts for a small company made up to 31 August 2013 (6 pages)
30 May 2014Accounts for a small company made up to 31 August 2013 (6 pages)
3 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,202
(4 pages)
3 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,202
(4 pages)
4 June 2013Full accounts made up to 31 August 2012 (14 pages)
4 June 2013Full accounts made up to 31 August 2012 (14 pages)
15 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
23 May 2012Full accounts made up to 31 August 2011 (12 pages)
23 May 2012Full accounts made up to 31 August 2011 (12 pages)
12 March 2012Appointment of Thomas Rodham as a secretary (1 page)
12 March 2012Appointment of Thomas Rodham as a secretary (1 page)
12 March 2012Termination of appointment of Lesley Mcmillan as a secretary (1 page)
12 March 2012Termination of appointment of Lesley Mcmillan as a secretary (1 page)
14 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
17 November 2011Termination of appointment of James Graves as a director (1 page)
17 November 2011Termination of appointment of Simon Wright as a director (1 page)
17 November 2011Termination of appointment of James Graves as a director (1 page)
17 November 2011Termination of appointment of Simon Wright as a director (1 page)
24 October 2011Appointment of Thomas Rodham as a director (2 pages)
24 October 2011Appointment of Thomas Rodham as a director (2 pages)
24 May 2011Full accounts made up to 31 August 2010 (15 pages)
24 May 2011Full accounts made up to 31 August 2010 (15 pages)
9 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
12 May 2010Appointment of Mr Luigi Guilherme as a director (2 pages)
12 May 2010Termination of appointment of Stephen Mallinson Roberts as a director (1 page)
12 May 2010Termination of appointment of Stephen Mallinson Roberts as a director (1 page)
12 May 2010Appointment of Mr Luigi Guilherme as a director (2 pages)
12 May 2010Appointment of Mr Simon Andrew Wright as a director (2 pages)
12 May 2010Registered office address changed from Beckside Haweswater Road Penrith Industrial Estate Penrith Cumbria CA11 9EU on 12 May 2010 (1 page)
12 May 2010Appointment of Ms Lesley Mcmillan as a secretary (1 page)
12 May 2010Registered office address changed from Beckside Haweswater Road Penrith Industrial Estate Penrith Cumbria CA11 9EU on 12 May 2010 (1 page)
12 May 2010Appointment of James Graves as a director (2 pages)
12 May 2010Termination of appointment of Paula Mallinson Roberts as a secretary (1 page)
12 May 2010Termination of appointment of Paula Mallinson Roberts as a secretary (1 page)
12 May 2010Appointment of James Graves as a director (2 pages)
12 May 2010Appointment of Mr Simon Andrew Wright as a director (2 pages)
12 May 2010Appointment of Ms Lesley Mcmillan as a secretary (1 page)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
2 February 2010Director's details changed for Stephen Michael Mallinson Roberts on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Stephen Michael Mallinson Roberts on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Stephen Michael Mallinson Roberts on 1 October 2009 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
24 November 2009Registered office address changed from 5 Fisher Street Carlisle Cumbria CA3 8RR on 24 November 2009 (1 page)
24 November 2009Registered office address changed from 5 Fisher Street Carlisle Cumbria CA3 8RR on 24 November 2009 (1 page)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 February 2009Return made up to 27/01/09; full list of members (3 pages)
23 February 2009Return made up to 27/01/09; full list of members (3 pages)
10 October 2008Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
10 October 2008Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 April 2008Registered office changed on 15/04/2008 from ullswater house duke street penrith cumbria CA11 7LY (1 page)
15 April 2008Registered office changed on 15/04/2008 from ullswater house duke street penrith cumbria CA11 7LY (1 page)
1 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 March 2008Return made up to 27/01/08; full list of members (3 pages)
4 March 2008Return made up to 27/01/08; full list of members (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (8 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (8 pages)
3 April 2007Return made up to 27/01/07; full list of members (3 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Return made up to 27/01/07; full list of members (3 pages)
3 April 2007Secretary's particulars changed (1 page)
3 April 2007Secretary's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
1 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006Secretary resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Return made up to 27/01/06; full list of members (3 pages)
15 February 2006Return made up to 27/01/06; full list of members (3 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
30 July 2005Particulars of mortgage/charge (4 pages)
30 July 2005Particulars of mortgage/charge (4 pages)
9 July 2005New secretary appointed (1 page)
9 July 2005New secretary appointed (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Secretary resigned (1 page)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
22 March 2005Return made up to 27/01/05; full list of members (8 pages)
22 March 2005Return made up to 27/01/05; full list of members (8 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
2 June 2004Full accounts made up to 31 July 2003 (14 pages)
2 June 2004Full accounts made up to 31 July 2003 (14 pages)
19 April 2004New secretary appointed (2 pages)
19 April 2004New secretary appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
3 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2003Ad 13/11/03--------- £ si 1@1=1 £ ic 10202/10203 (2 pages)
31 December 2003Ad 13/11/03--------- £ si 1@1=1 £ ic 10202/10203 (2 pages)
23 December 2003Resolutions
  • RES13 ‐ 75% members vote 14/11/03
(1 page)
23 December 2003Resolutions
  • RES13 ‐ 75% members vote 14/11/03
(1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003Secretary resigned (1 page)
29 May 2003Full accounts made up to 31 July 2002 (14 pages)
29 May 2003Full accounts made up to 31 July 2001 (15 pages)
29 May 2003Full accounts made up to 31 July 2001 (15 pages)
29 May 2003Full accounts made up to 31 July 2002 (14 pages)
25 February 2003Return made up to 27/01/03; full list of members (7 pages)
25 February 2003Return made up to 27/01/03; full list of members (7 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
27 February 2002Return made up to 27/01/02; full list of members (6 pages)
27 February 2002Return made up to 27/01/02; full list of members (6 pages)
4 November 2001Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
4 November 2001Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
4 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 October 2001Ad 31/03/01--------- £ si 10000@1=10000 £ ic 202/10202 (2 pages)
4 October 2001Nc inc already adjusted 30/03/01 (1 page)
4 October 2001Nc inc already adjusted 30/03/01 (1 page)
4 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2001Ad 31/03/01--------- £ si 10000@1=10000 £ ic 202/10202 (2 pages)
4 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2001Registered office changed on 19/02/01 from: 25 main street staveley kendal cumbria LA8 9LU (1 page)
19 February 2001Registered office changed on 19/02/01 from: 25 main street staveley kendal cumbria LA8 9LU (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
6 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
6 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
18 April 1999Return made up to 27/01/99; full list of members (6 pages)
18 April 1999Return made up to 27/01/99; full list of members (6 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
13 May 1998Return made up to 27/01/98; change of members (6 pages)
13 May 1998Return made up to 27/01/98; change of members (6 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
12 July 1997Particulars of mortgage/charge (7 pages)
12 July 1997Particulars of mortgage/charge (7 pages)
7 July 1997Return made up to 27/01/97; no change of members (4 pages)
7 July 1997Return made up to 27/01/97; no change of members (4 pages)
11 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
11 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
21 February 1996Return made up to 27/01/96; full list of members (6 pages)
21 February 1996Return made up to 27/01/96; full list of members (6 pages)
16 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
16 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
23 February 1995Ad 17/02/95--------- £ si 102@1=102 £ ic 1/103 (2 pages)
23 February 1995Ad 17/02/95--------- £ si 102@1=102 £ ic 1/103 (2 pages)
23 February 1995Accounting reference date notified as 30/04 (1 page)
23 February 1995Accounting reference date notified as 30/04 (1 page)
8 February 1995Registered office changed on 08/02/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
8 February 1995Registered office changed on 08/02/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
27 January 1995Incorporation (10 pages)
27 January 1995Incorporation (10 pages)