Company NameClifton St. Anne's Personal Care Services Limited
Company StatusActive
Company Number03175279
CategoryPrivate Limited Company
Incorporation Date20 March 1996(28 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameAnthony George Kingston Massouras
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(27 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite B The Hall
Lairgate
Beverley
HU17 8HL
Director NameMr Nicholas Robert King
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(27 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite B Lairgate
Beverley
East Yorkshire
HU17 8HL
Director NameMiss Emily Jane Whitehurst
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(28 years after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B Lairgate
Beverley
East Yorkshire
HU17 8HL
Director NameMr John Thomas Nix
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(same day as company formation)
RolePersonal Care Services
Country of ResidenceEngland
Correspondence AddressWinebeck Barn Bolton Road
Addingham
Ilkley
LS29 0RF
Director NameMrs Sandra Elizabeth Nix
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinebeck Barn Bolton Road
Addingham
Ilkley
LS29 0RF
Secretary NameMrs Sandra Elizabeth Nix
NationalityBritish
StatusResigned
Appointed20 March 1996(same day as company formation)
RolePersonal Care Services
Country of ResidenceEngland
Correspondence AddressWinebeck Barn Bolton Road
Addingham
Ilkley
LS29 0RF
Director NameDr Amanda Louise Nix
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(3 months, 1 week after company formation)
Appointment Duration27 years, 7 months (resigned 01 February 2024)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Sky Barn Hawber Lane, Swartha
Silsden
Keighley
West Yorkshire
BD20 0LP
Director NameRebecca Amy Nix
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(3 months, 1 week after company formation)
Appointment Duration27 years, 7 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Castle Terrace
Richmond
DL10 4JP
Director NameElsie Allnutt
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(1 year, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2001)
RoleManager
Correspondence Address12 Windsor Terrace
Whitley Bay
Tyne & Wear
NE26 2NS
Director NameKaren Louise Squires
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(5 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2006)
RoleDevelopment Manager
Correspondence AddressPenhill Barn
Main Street West Witton
Leyburn
North Yorks
DL8 4LU
Director NameMiss Lou Squires
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(11 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 01 February 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hulse House Lyons Road
Richmond
DL10 4NS
Director NameMrs Sandra Yvonne Anderson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2019(22 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2021)
RoleRegistered Manager
Country of ResidenceEngland
Correspondence AddressKimbridge Exelby
Bedale
DL8 2HD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.residential-homes.net/
Telephone01677 427220
Telephone regionBedale

Location

Registered AddressSuite B, The Hall
Lairgate
Beverley
HU17 8HL
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Mr John Thomas Nix
48.08%
Ordinary
50 at £1Mrs Sandra Elizabeth Nix
48.08%
Ordinary
1 at £1Dr Amanda Louise Nix
0.96%
Ordinary D
1 at £1Miss K.l. Squires
0.96%
Ordinary C
1 at £1Miss R.a. Squires
0.96%
Ordinary B
1 at £1Mrs Sandra Elizabeth Nix
0.96%
Ordinary A

Financials

Year2014
Net Worth£2,401,104
Cash£69,959
Current Liabilities£543,050

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (10 months, 4 weeks from now)

Charges

1 November 2004Delivered on: 11 November 2004
Satisfied on: 7 January 2005
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 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 November 2004Delivered on: 5 November 2004
Satisfied on: 21 January 2005
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: 1-4 rockcliffe whitley bay tyne & wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 September 2002Delivered on: 13 September 2002
Satisfied on: 9 November 2004
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.
Fully Satisfied
15 August 1996Delivered on: 24 August 1996
Satisfied on: 27 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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
15 August 1996Delivered on: 24 August 1996
Satisfied on: 27 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 94 and 96 clifton avenue, hartlepool, cleveland together with all buildings and fixtures fixed plant and machinery thereon fixed charge over the goodwill of any business assigns the retal sums. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
15 August 1996Delivered on: 24 August 1996
Satisfied on: 27 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1-4 rockcliffe, whitley bay, tyne and wear together with all buildings and fixtures fixed plant and machinery thereon fixed charge over the goodwill of any business assigns the rental sums. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
15 August 1996Delivered on: 24 August 1996
Satisfied on: 27 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the millings, 5 north end, bedale, north yorkshire together with all buildings and fixtures, fixed plant and machinery thereon fixed charge the goodwill of any business assigns the rental sums. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
1 November 2004Delivered on: 5 November 2004
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: St johns house parker lane kirk hammerton york n yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 November 2004Delivered on: 5 November 2004
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: The millings 5 north end bedale n yorks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 December 2016Delivered on: 30 December 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: St john's house, parker lane, kirk hammerton, york YO26 8BT.
Outstanding
22 December 2016Delivered on: 30 December 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: St john's house, parker lane, kirk hammerton, york YO26 8BT. For more details please refer to the instrument .
Outstanding
4 January 2005Delivered on: 10 January 2005
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 March 2024Appointment of Miss Emily Jane Whitehurst as a director on 13 March 2024 (2 pages)
12 March 2024Registration of charge 031752790018, created on 1 March 2024 (64 pages)
11 March 2024Registration of charge 031752790016, created on 1 March 2024 (45 pages)
11 March 2024Registration of charge 031752790017, created on 1 March 2024 (45 pages)
11 March 2024Confirmation statement made on 10 March 2024 with updates (5 pages)
1 March 2024Registered office address changed from The Millings 5 North End Bedale North Yorkshire DL8 1AF to Suite B, the Hall Lairgate Beverley HU17 8HL on 1 March 2024 (1 page)
8 February 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
8 February 2024Memorandum and Articles of Association (10 pages)
6 February 2024Notification of Constantia Healthcare Investments (No.2) Limited as a person with significant control on 1 February 2024 (2 pages)
6 February 2024Termination of appointment of Sandra Elizabeth Nix as a secretary on 1 February 2024 (1 page)
6 February 2024Termination of appointment of Rebecca Amy Nix as a director on 1 February 2024 (1 page)
6 February 2024Termination of appointment of John Thomas Nix as a director on 1 February 2024 (1 page)
6 February 2024Appointment of Nicholas Robert King as a director on 1 February 2024 (2 pages)
6 February 2024Termination of appointment of Amanda Louise Nix as a director on 1 February 2024 (1 page)
6 February 2024Change of share class name or designation (2 pages)
6 February 2024Appointment of Anthony George Kingston Massouras as a director on 1 February 2024 (2 pages)
6 February 2024Termination of appointment of Sandra Elizabeth Nix as a director on 1 February 2024 (1 page)
6 February 2024Cessation of Sandra Elizabeth Nix as a person with significant control on 1 February 2024 (1 page)
6 February 2024Termination of appointment of Lou Squires as a director on 1 February 2024 (1 page)
2 February 2024Registration of charge 031752790013, created on 1 February 2024 (64 pages)
2 February 2024Registration of charge 031752790015, created on 1 February 2024 (44 pages)
2 February 2024Registration of charge 031752790014, created on 1 February 2024 (44 pages)
14 December 2023Annual return made up to 10 March 2003 with a full list of shareholders (10 pages)
12 June 2023Satisfaction of charge 031752790011 in full (1 page)
12 June 2023Satisfaction of charge 031752790012 in full (1 page)
19 May 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
17 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
16 March 2023Director's details changed for Mrs Sandra Elizabeth Nix on 15 March 2023 (2 pages)
27 July 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
4 April 2022Termination of appointment of Sandra Yvonne Anderson as a director on 1 November 2021 (1 page)
23 March 2022Confirmation statement made on 10 March 2022 with updates (5 pages)
17 December 2021Change of share class name or designation (2 pages)
23 November 2021Director's details changed for Rebecca Amy Squires on 25 August 2021 (2 pages)
21 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
8 July 2021Change of details for Mrs Sandra Elizabeth Nix as a person with significant control on 28 June 2021 (2 pages)
8 July 2021Director's details changed for Mrs Sandra Elizabeth Nix on 28 June 2021 (2 pages)
8 July 2021Director's details changed for Mr John Thomas Nix on 28 June 2021 (2 pages)
8 July 2021Secretary's details changed for Mrs Sandra Elizabeth Nix on 28 June 2021 (1 page)
19 March 2021Director's details changed for Rebecca Amy Squires on 1 July 2020 (2 pages)
19 March 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
8 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
12 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
6 March 2019Change of details for Mrs Sandra Elizabeth Nix as a person with significant control on 24 December 2018 (2 pages)
6 March 2019Director's details changed for Mr John Thomas Nix on 24 December 2018 (2 pages)
6 March 2019Director's details changed for Lou Squires on 1 February 2019 (2 pages)
6 March 2019Secretary's details changed for Mrs Sandra Elizabeth Nix on 24 December 2018 (1 page)
6 March 2019Director's details changed for Mrs Sandra Elizabeth Nix on 24 December 2018 (2 pages)
15 January 2019Appointment of Mrs Sandra Yvonne Anderson as a director on 15 January 2019 (2 pages)
18 June 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
15 March 2018Confirmation statement made on 10 March 2018 with updates (5 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
18 July 2017Cessation of John Thomas Nix as a person with significant control on 18 July 2017 (1 page)
18 July 2017Cessation of John Thomas Nix as a person with significant control on 27 April 2017 (1 page)
19 May 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 200
(9 pages)
19 May 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 200
(9 pages)
16 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
16 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
15 May 2017Change of share class name or designation (2 pages)
15 May 2017Particulars of variation of rights attached to shares (2 pages)
15 May 2017Particulars of variation of rights attached to shares (2 pages)
15 May 2017Change of share class name or designation (2 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
5 January 2017Satisfaction of charge 7 in full (2 pages)
5 January 2017Satisfaction of charge 10 in full (1 page)
5 January 2017Satisfaction of charge 7 in full (2 pages)
5 January 2017Satisfaction of charge 10 in full (1 page)
5 January 2017Satisfaction of charge 6 in full (2 pages)
5 January 2017Satisfaction of charge 6 in full (2 pages)
30 December 2016Registration of charge 031752790012, created on 22 December 2016 (22 pages)
30 December 2016Registration of charge 031752790011, created on 22 December 2016 (23 pages)
30 December 2016Registration of charge 031752790011, created on 22 December 2016 (23 pages)
30 December 2016Registration of charge 031752790012, created on 22 December 2016 (22 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 March 2016Director's details changed for Karen Louise Squires on 10 March 2016 (2 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 104
(10 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 104
(10 pages)
10 March 2016Director's details changed for Karen Louise Squires on 10 March 2016 (2 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 104
(10 pages)
11 March 2015Director's details changed for Karen Louise Squires on 10 March 2014 (2 pages)
11 March 2015Director's details changed for Rebecca Amy Squires on 10 March 2014 (2 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 104
(10 pages)
11 March 2015Director's details changed for Karen Louise Squires on 10 March 2014 (2 pages)
11 March 2015Director's details changed for Rebecca Amy Squires on 10 March 2014 (2 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 March 2014Director's details changed for Doctor Amanda Louise Nix on 10 March 2014 (2 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 104
(10 pages)
11 March 2014Director's details changed for Doctor Amanda Louise Nix on 10 March 2014 (2 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 104
(10 pages)
22 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
22 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (10 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (10 pages)
23 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
23 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (10 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (10 pages)
18 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
18 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
23 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (10 pages)
23 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (10 pages)
16 December 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
16 December 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
19 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (8 pages)
19 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (8 pages)
16 March 2010Director's details changed for John Thomas Nix on 10 March 2010 (2 pages)
16 March 2010Director's details changed for Doctor Amanda Louise Nix on 10 March 2010 (2 pages)
16 March 2010Director's details changed for Rebecca Amy Squires on 10 March 2010 (2 pages)
16 March 2010Director's details changed for Doctor Amanda Louise Nix on 10 March 2010 (2 pages)
16 March 2010Director's details changed for Karen Louise Squires on 10 March 2010 (2 pages)
16 March 2010Director's details changed for Karen Louise Squires on 10 March 2010 (2 pages)
16 March 2010Director's details changed for John Thomas Nix on 10 March 2010 (2 pages)
16 March 2010Director's details changed for Rebecca Amy Squires on 10 March 2010 (2 pages)
16 March 2010Director's details changed for Sandra Elizabeth Nix on 10 March 2010 (2 pages)
16 March 2010Director's details changed for Sandra Elizabeth Nix on 10 March 2010 (2 pages)
29 October 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
29 October 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
11 March 2009Return made up to 10/03/09; full list of members (6 pages)
11 March 2009Return made up to 10/03/09; full list of members (6 pages)
10 March 2009Director's change of particulars / rebecca squires / 10/03/2009 (1 page)
10 March 2009Director's change of particulars / karen squires / 10/03/2009 (1 page)
10 March 2009Director's change of particulars / karen squires / 10/03/2009 (1 page)
10 March 2009Director's change of particulars / amanda nix / 10/03/2009 (1 page)
10 March 2009Director's change of particulars / amanda nix / 10/03/2009 (1 page)
10 March 2009Director's change of particulars / rebecca squires / 10/03/2009 (1 page)
21 December 2008Accounts for a medium company made up to 31 March 2008 (21 pages)
21 December 2008Accounts for a medium company made up to 31 March 2008 (21 pages)
9 April 2008Return made up to 10/03/08; full list of members (6 pages)
9 April 2008Return made up to 10/03/08; full list of members (6 pages)
9 April 2008Director's change of particulars / karen squires / 09/04/2008 (1 page)
9 April 2008Director's change of particulars / karen squires / 09/04/2008 (1 page)
9 April 2008Director's change of particulars / rebecca squires / 09/04/2008 (1 page)
9 April 2008Director's change of particulars / rebecca squires / 09/04/2008 (1 page)
19 December 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
19 December 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
2 June 2007New director appointed (1 page)
2 June 2007New director appointed (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Return made up to 10/03/07; full list of members (4 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Return made up to 10/03/07; full list of members (4 pages)
12 April 2007Director's particulars changed (1 page)
31 January 2007Accounts for a medium company made up to 31 March 2006 (20 pages)
31 January 2007Accounts for a medium company made up to 31 March 2006 (20 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
9 March 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 March 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
25 November 2005Ad 01/01/04--------- £ si 1@1 (2 pages)
25 November 2005Ad 01/01/04--------- £ si 1@1 (2 pages)
14 March 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 March 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
10 January 2005Particulars of mortgage/charge (3 pages)
10 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (4 pages)
11 November 2004Particulars of mortgage/charge (4 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
29 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
20 April 2004Ad 01/01/04--------- £ si 1@1 (3 pages)
20 April 2004Ad 01/01/04--------- £ si 1@1 (3 pages)
31 March 2004Return made up to 10/03/04; full list of members (8 pages)
31 March 2004Return made up to 10/03/04; full list of members (8 pages)
5 November 2003Full accounts made up to 31 March 2003 (19 pages)
5 November 2003Full accounts made up to 31 March 2003 (19 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 May 2003Resolutions
  • RES13 ‐ Allotments clause 31/03/03
(1 page)
9 May 2003Ad 31/03/03--------- £ si 1@1=1 £ ic 99/100 (3 pages)
9 May 2003Ad 31/03/03--------- £ si 1@1=1 £ ic 98/99 (3 pages)
9 May 2003Nc inc already adjusted 31/03/03 (1 page)
9 May 2003Ad 31/03/03--------- £ si 1@1=1 £ ic 100/101 (3 pages)
9 May 2003Nc inc already adjusted 31/03/03 (1 page)
9 May 2003Ad 31/03/03--------- £ si 1@1=1 £ ic 100/101 (3 pages)
9 May 2003Resolutions
  • RES13 ‐ Allotments clause 31/03/03
(1 page)
9 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 May 2003Ad 31/03/03--------- £ si 1@1=1 £ ic 98/99 (3 pages)
9 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2003Ad 31/03/03--------- £ si 1@1=1 £ ic 99/100 (3 pages)
1 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2002Accounts for a medium company made up to 31 March 2002 (13 pages)
18 December 2002Accounts for a medium company made up to 31 March 2002 (13 pages)
15 October 2002Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (3 pages)
15 October 2002Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2002New director appointed (2 pages)
21 January 2002Accounts for a medium company made up to 31 March 2001 (14 pages)
21 January 2002Accounts for a medium company made up to 31 March 2001 (14 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
29 March 2001Return made up to 20/03/01; full list of members (7 pages)
29 March 2001Return made up to 20/03/01; full list of members (7 pages)
21 September 2000Accounts for a medium company made up to 31 March 2000 (13 pages)
21 September 2000Accounts for a medium company made up to 31 March 2000 (13 pages)
24 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 1999Accounts for a medium company made up to 31 March 1999 (13 pages)
30 November 1999Accounts for a medium company made up to 31 March 1999 (13 pages)
16 March 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 March 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 1999Accounts for a medium company made up to 31 March 1998 (13 pages)
31 January 1999Accounts for a medium company made up to 31 March 1998 (13 pages)
4 January 1999Registered office changed on 04/01/99 from: 94 clifton avenue hartlepool cleveland TS26 9QP (1 page)
4 January 1999Registered office changed on 04/01/99 from: 94 clifton avenue hartlepool cleveland TS26 9QP (1 page)
17 March 1998Return made up to 20/03/98; no change of members (6 pages)
17 March 1998Return made up to 20/03/98; no change of members (6 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
12 March 1997Return made up to 20/03/97; full list of members (6 pages)
12 March 1997Return made up to 20/03/97; full list of members (6 pages)
24 August 1996Particulars of mortgage/charge (4 pages)
24 August 1996Particulars of mortgage/charge (4 pages)
24 August 1996Particulars of mortgage/charge (4 pages)
24 August 1996Particulars of mortgage/charge (4 pages)
24 August 1996Particulars of mortgage/charge (4 pages)
24 August 1996Particulars of mortgage/charge (4 pages)
24 August 1996Particulars of mortgage/charge (4 pages)
24 August 1996Particulars of mortgage/charge (4 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
16 April 1996Accounting reference date notified as 31/03 (1 page)
16 April 1996Accounting reference date notified as 31/03 (1 page)
26 March 1996Secretary resigned (1 page)
26 March 1996Secretary resigned (1 page)
20 March 1996Incorporation (16 pages)
20 March 1996Incorporation (16 pages)