Company NameHomecare (Holdings) Limited
DirectorsAndrew Kerr Adam Ferguson and David Bowling
Company StatusActive
Company Number03341261
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Previous NameDe Facto 621 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameSarah Elizabeth Atherton
StatusCurrent
Appointed01 January 2021(23 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameMr Andrew Kerr Adam Ferguson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameMr David Bowling
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameMr Kevin Anthony Patrick Kenny
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 04 May 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address79 Limerston Street
London
SW10 0BL
Director NameMr Richard Paul Horton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 04 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Furze Lane
Purley
Surrey
CR8 3EJ
Secretary NameMr Richard Paul Horton
NationalityBritish
StatusResigned
Appointed16 June 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 16 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Furze Lane
Purley
Surrey
CR8 3EJ
Secretary NameIan Meier
NationalityBritish
StatusResigned
Appointed16 November 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 2001)
RoleCompany Director
Correspondence Address1 The Mount
Flimwell
Wadhurst
East Sussex
TN5 7QN
Director NameMr John Edward Kitson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 03 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House
Old Road Dunkeswick
Leeds
West Yorkshire
LS17 9HY
Director NameAlan Hirsch Blank
Date of BirthNovember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed04 May 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 03 February 2003)
RoleCompany Director
Correspondence Address2 Rowley Gardens
Bottisham
Cambridge
Cambridgeshire
CB5 9TA
Director NameLaurence Cooke
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed04 May 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2003)
RoleCompany Director
Correspondence AddressBasement Flat
59 Elgin Crescent
London
W11 2JU
Secretary NameMartin Paul Sowery
NationalityBritish
StatusResigned
Appointed04 May 2001(4 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 21 September 2010)
RoleCompany Director
Correspondence Address5 Toulston View Wetherby Road
Newton Kyme
Tadcaster
North Yorkshire
LS24 9LT
Director NameMr Andrew Charles Fisher
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2003(6 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarngates Lodge, Church Lane
Binfield
Bracknell
Berkshire
RG42 5NS
Director NameMr Shaun Parker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(7 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House
2 St George's Place
York
North Yorkshire
YO24 1DR
Director NameMr Stephen Alexander Kennedy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(8 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoldsborough House Goldsborough
Knaresborough
North Yorkshire
HG5 8PS
Director NameMr Eric Rhys Woolley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Bishopfields Drive
York
North Yorkshire
YO26 4WY
Secretary NamePaula Mary Watts
NationalityBritish
StatusResigned
Appointed21 September 2010(13 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 18 March 2011)
RoleCompany Director
Correspondence Address37 Canal Side West
Newport
Brough
East Yorkshire
HU15 2RN
Secretary NameLucinda Mary Metcalfe
StatusResigned
Appointed18 March 2011(13 years, 11 months after company formation)
Appointment Duration1 week, 6 days (resigned 01 April 2011)
RoleCompany Director
Correspondence Address8 Chudleigh Road
Harrogate
North Yorkshire
HG1 5NP
Secretary NameAlan John Titchener
StatusResigned
Appointed01 April 2011(14 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 October 2011)
RoleCompany Director
Correspondence AddressOld Rectory Bulmer
York
North Yorkshire
YO60 7BW
Secretary NamePaula Mary Watts
StatusResigned
Appointed21 October 2011(14 years, 7 months after company formation)
Appointment Duration6 months (resigned 20 April 2012)
RoleCompany Director
Correspondence Address37 Canal Side West
Newport
Brough
East Yorkshire
HU15 2RN
Secretary NameAlan John Titchener
StatusResigned
Appointed20 April 2012(15 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2013)
RoleCompany Director
Correspondence AddressOld Rectory Bulmer
York
North Yorkshire
YO60 7BW
Director NameMr Craig Parsons
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(16 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolgate Park Holgate Road
York
North Yorkshire
YO26 4GA
Director NameMr Brent Escott
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(16 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolgate Park Holgate Road
York
North Yorkshire
YO26 4GA
Secretary NameLorraine Grace Beavis
StatusResigned
Appointed29 November 2013(16 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(17 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCppgroup Plc Holgate Park
York
YO26 4GA
Director NameMr Michael John Corcoran
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(18 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolgate Park
Holgate Road York
YO26 4GA
Director NameMr Stephen James Callaghan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(18 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolgate Park
Holgate Road York
YO26 4GA
Director NameMr Abhai Rajguru
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(18 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolgate Park
Holgate Road York
YO26 4GA
Director NameMr David Raymond Jewell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(18 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 October 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPrincel House Princel Lane
Dedham
Essex
CO7 6HD
Director NameMr Gary Douglas Sidle
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(18 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 June 2022)
RoleFinance
Country of ResidenceEngland
Correspondence Address6 East Parade
Leeds
LS1 2AD
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitecppholdings.com

Location

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

Shareholders

2 at £1Cpp Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,938,761
Cash£9,023,973
Current Liabilities£6,134,245

Accounts

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

Returns

Latest Return24 April 2024 (1 week, 3 days ago)
Next Return Due8 May 2025 (1 year from now)

Charges

31 July 2013Delivered on: 2 August 2013
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 April 2013Delivered on: 4 May 2013
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 February 2010Delivered on: 26 February 2010
Persons entitled: Barclays Bank PLC

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 April 2008Delivered on: 17 April 2008
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the security agent and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 June 2023Delivered on: 15 June 2023
Persons entitled: Barclays Bank PLC (As Security Agent)

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

Classification: Composite debenture
Secured details: All monies due or to become due from any group company to the security trustee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 July 2003Delivered on: 6 August 2003
Satisfied on: 13 January 2006
Persons entitled: Hsbc Bank PLC (The Security Trustee)

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

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 July 1997Delivered on: 22 July 1997
Satisfied on: 26 July 2003
Persons entitled: Singer & Friedlander Limited

Classification: Debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 July 2023Full accounts made up to 31 December 2022 (16 pages)
15 June 2023Registration of charge 033412610010, created on 14 June 2023 (67 pages)
17 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
13 September 2022Full accounts made up to 31 December 2021 (15 pages)
13 June 2022Termination of appointment of Gary Douglas Sidle as a director on 7 June 2022 (1 page)
13 June 2022Appointment of Mr David Bowling as a director on 7 June 2022 (2 pages)
30 May 2022Second filing for the appointment of Andrew Kerr Adam Ferguson as a director (6 pages)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
27 October 2021Appointment of Mr Andrew Kerr Adam Ferguson as a director on 27 October 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 30/05/2022.
(3 pages)
27 October 2021Termination of appointment of David Raymond Jewell as a director on 27 October 2021 (1 page)
9 July 2021Full accounts made up to 31 December 2020 (18 pages)
14 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
21 January 2021Termination of appointment of Lorraine Grace Beavis as a secretary on 31 December 2020 (1 page)
21 January 2021Appointment of Sarah Elizabeth Atherton as a secretary on 1 January 2021 (2 pages)
27 November 2020Registered office address changed from Holgate Park Holgate Road York YO26 4GA to 6 East Parade Leeds LS1 2AD on 27 November 2020 (1 page)
5 August 2020Full accounts made up to 31 December 2019 (17 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
17 July 2019Full accounts made up to 31 December 2018 (15 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
19 June 2018Full accounts made up to 31 December 2017 (16 pages)
10 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
6 November 2017Register inspection address has been changed to 6 East Parade Leeds LS1 2AD (1 page)
6 November 2017Register inspection address has been changed to 6 East Parade Leeds LS1 2AD (1 page)
31 October 2017Change of details for Cpp Holdings Limited as a person with significant control on 30 October 2017 (2 pages)
31 October 2017Change of details for Cpp Holdings Limited as a person with significant control on 30 October 2017 (2 pages)
29 June 2017Full accounts made up to 31 December 2016 (13 pages)
29 June 2017Full accounts made up to 31 December 2016 (13 pages)
4 May 2017Director's details changed for Mr David Raymond Jewell on 1 March 2017 (2 pages)
4 May 2017Director's details changed for Mr David Raymond Jewell on 1 March 2017 (2 pages)
4 May 2017Director's details changed for Mr David Raymond Jewell on 1 March 2017 (2 pages)
4 May 2017Director's details changed for Mr David Raymond Jewell on 1 March 2017 (2 pages)
12 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
9 June 2016Full accounts made up to 31 December 2015 (13 pages)
9 June 2016Full accounts made up to 31 December 2015 (13 pages)
18 May 2016Termination of appointment of Abhai Rajguru as a director on 10 May 2016 (1 page)
18 May 2016Termination of appointment of Abhai Rajguru as a director on 10 May 2016 (1 page)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
29 February 2016Appointment of Mr Abhai Rajguru as a director on 26 February 2016 (2 pages)
29 February 2016Termination of appointment of Michael John Corcoran as a director on 26 February 2016 (1 page)
29 February 2016Appointment of Mr David Jewell as a director on 26 February 2016 (2 pages)
29 February 2016Appointment of Mr Abhai Rajguru as a director on 26 February 2016 (2 pages)
29 February 2016Appointment of Mr Gary Douglas Sidle as a director on 26 February 2016 (2 pages)
29 February 2016Appointment of Mr David Jewell as a director on 26 February 2016 (2 pages)
29 February 2016Appointment of Mr Gary Douglas Sidle as a director on 26 February 2016 (2 pages)
29 February 2016Termination of appointment of Stephen James Callaghan as a director on 26 February 2016 (1 page)
29 February 2016Termination of appointment of Michael John Corcoran as a director on 26 February 2016 (1 page)
29 February 2016Termination of appointment of Stephen James Callaghan as a director on 26 February 2016 (1 page)
25 January 2016Director's details changed for Mr Michael John Corcoran on 10 December 2015 (2 pages)
25 January 2016Director's details changed for Mr Michael John Corcoran on 10 December 2015 (2 pages)
29 September 2015Appointment of Mr Stephen James Callaghan as a director on 18 September 2015 (2 pages)
29 September 2015Appointment of Mr Stephen James Callaghan as a director on 18 September 2015 (2 pages)
29 September 2015Termination of appointment of Charles Robertson Crawford as a director on 17 September 2015 (1 page)
29 September 2015Termination of appointment of Charles Robertson Crawford as a director on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Craig Parsons as a director on 31 August 2015 (1 page)
17 September 2015Termination of appointment of Craig Parsons as a director on 31 August 2015 (1 page)
8 September 2015Appointment of Mr Michael John Corcoran as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Michael John Corcoran as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Michael John Corcoran as a director on 1 September 2015 (2 pages)
15 May 2015Full accounts made up to 31 December 2014 (12 pages)
15 May 2015Full accounts made up to 31 December 2014 (12 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
5 March 2015Appointment of Mr Charles Robertson Crawford as a director on 23 February 2015 (2 pages)
5 March 2015Appointment of Mr Charles Robertson Crawford as a director on 23 February 2015 (2 pages)
20 February 2015Termination of appointment of Brent Escott as a director on 16 February 2015 (1 page)
20 February 2015Termination of appointment of Brent Escott as a director on 16 February 2015 (1 page)
4 August 2014Full accounts made up to 31 December 2013 (13 pages)
4 August 2014Full accounts made up to 31 December 2013 (13 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
2 December 2013Appointment of Lorraine Grace Beavis as a secretary (1 page)
2 December 2013Termination of appointment of Alan Titchener as a secretary (1 page)
2 December 2013Appointment of Lorraine Grace Beavis as a secretary (1 page)
2 December 2013Termination of appointment of Alan Titchener as a secretary (1 page)
24 September 2013Full accounts made up to 31 December 2012 (14 pages)
24 September 2013Full accounts made up to 31 December 2012 (14 pages)
3 September 2013Appointment of Craig Parsons as a director (2 pages)
3 September 2013Termination of appointment of Shaun Parker as a director (1 page)
3 September 2013Appointment of Brent Escott as a director (2 pages)
3 September 2013Appointment of Craig Parsons as a director (2 pages)
3 September 2013Termination of appointment of Shaun Parker as a director (1 page)
3 September 2013Appointment of Brent Escott as a director (2 pages)
12 August 2013Resolutions
  • RES13 ‐ Company business 29/07/2013
(1 page)
12 August 2013Resolutions
  • RES13 ‐ Company business 29/07/2013
(1 page)
2 August 2013Registration of charge 033412610009 (65 pages)
2 August 2013Registration of charge 033412610009 (65 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2013Memorandum and Articles of Association (7 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2013Memorandum and Articles of Association (7 pages)
4 May 2013Registration of charge 033412610008 (30 pages)
4 May 2013Registration of charge 033412610008 (30 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
13 August 2012Termination of appointment of Stephen Kennedy as a director (1 page)
13 August 2012Termination of appointment of Stephen Kennedy as a director (1 page)
19 June 2012Full accounts made up to 31 December 2011 (13 pages)
19 June 2012Full accounts made up to 31 December 2011 (13 pages)
1 May 2012Appointment of Alan John Titchener as a secretary (2 pages)
1 May 2012Termination of appointment of Paula Watts as a secretary (1 page)
1 May 2012Termination of appointment of Paula Watts as a secretary (1 page)
1 May 2012Appointment of Alan John Titchener as a secretary (2 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
24 October 2011Termination of appointment of Eric Woolley as a director (1 page)
24 October 2011Termination of appointment of Eric Woolley as a director (1 page)
21 October 2011Appointment of Paula Mary Watts as a secretary (2 pages)
21 October 2011Appointment of Paula Mary Watts as a secretary (2 pages)
21 October 2011Termination of appointment of Alan Titchener as a secretary (1 page)
21 October 2011Termination of appointment of Alan Titchener as a secretary (1 page)
13 May 2011Full accounts made up to 31 December 2010 (11 pages)
13 May 2011Full accounts made up to 31 December 2010 (11 pages)
4 April 2011Appointment of Alan John Titchener as a secretary (2 pages)
4 April 2011Appointment of Alan John Titchener as a secretary (2 pages)
1 April 2011Termination of appointment of Lucinda Metcalfe as a secretary (1 page)
1 April 2011Termination of appointment of Lucinda Metcalfe as a secretary (1 page)
30 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
29 March 2011Director's details changed for Mr Eric Rhys Woolley on 25 March 2011 (3 pages)
29 March 2011Director's details changed for Mr Eric Rhys Woolley on 25 March 2011 (3 pages)
23 March 2011Appointment of Lucinda Mary Metcalfe as a secretary (2 pages)
23 March 2011Appointment of Lucinda Mary Metcalfe as a secretary (2 pages)
22 March 2011Termination of appointment of Paula Watts as a secretary (1 page)
22 March 2011Termination of appointment of Paula Watts as a secretary (1 page)
29 September 2010Appointment of Paula Mary Watts as a secretary (3 pages)
29 September 2010Termination of appointment of Martin Sowery as a secretary (2 pages)
29 September 2010Termination of appointment of Martin Sowery as a secretary (2 pages)
29 September 2010Appointment of Paula Mary Watts as a secretary (3 pages)
24 June 2010Full accounts made up to 31 December 2009 (11 pages)
24 June 2010Full accounts made up to 31 December 2009 (11 pages)
25 May 2010Director's details changed for Mr Stephen Alexander Kennedy on 19 May 2010 (3 pages)
25 May 2010Director's details changed for Mr Stephen Alexander Kennedy on 19 May 2010 (3 pages)
16 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (16 pages)
16 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (16 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (15 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (15 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 7 (20 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 7 (20 pages)
22 February 2010Resolutions
  • RES13 ‐ Eric woolley appointed as director. 17/02/2010
(2 pages)
22 February 2010Resolutions
  • RES13 ‐ Eric woolley appointed as director. 17/02/2010
(2 pages)
22 February 2010Appointment of Mr Eric Rhys Woolley as a director (3 pages)
22 February 2010Appointment of Mr Eric Rhys Woolley as a director (3 pages)
23 October 2009Full accounts made up to 31 December 2008 (12 pages)
23 October 2009Full accounts made up to 31 December 2008 (12 pages)
27 May 2009Secretary's change of particulars / martin sowery / 04/05/2009 (1 page)
27 May 2009Secretary's change of particulars / martin sowery / 04/05/2009 (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Location of register of members (1 page)
1 April 2009Return made up to 27/03/09; full list of members (5 pages)
1 April 2009Return made up to 27/03/09; full list of members (5 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
17 April 2008Particulars of a mortgage or charge / charge no: 6 (11 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 6 (11 pages)
16 April 2008Declaration of assistance for shares acquisition (28 pages)
16 April 2008Resolutions
  • RES13 ‐ Agreements 01/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
16 April 2008Resolutions
  • RES13 ‐ Agreements 01/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
16 April 2008Declaration of assistance for shares acquisition (15 pages)
16 April 2008Declaration of assistance for shares acquisition (28 pages)
16 April 2008Declaration of assistance for shares acquisition (15 pages)
11 April 2008Return made up to 27/03/08; full list of members (8 pages)
11 April 2008Return made up to 27/03/08; full list of members (8 pages)
28 February 2008Full accounts made up to 31 December 2007 (12 pages)
28 February 2008Full accounts made up to 31 December 2007 (12 pages)
10 August 2007Full accounts made up to 31 December 2006 (10 pages)
10 August 2007Full accounts made up to 31 December 2006 (10 pages)
10 April 2007Return made up to 27/03/07; full list of members (7 pages)
10 April 2007Return made up to 27/03/07; full list of members (7 pages)
23 October 2006Full accounts made up to 31 December 2005 (11 pages)
23 October 2006Full accounts made up to 31 December 2005 (11 pages)
3 April 2006Return made up to 27/03/06; full list of members (7 pages)
3 April 2006Return made up to 27/03/06; full list of members (7 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Particulars of mortgage/charge (23 pages)
23 December 2005Particulars of mortgage/charge (23 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
6 April 2005Return made up to 27/03/05; full list of members (6 pages)
6 April 2005Return made up to 27/03/05; full list of members (6 pages)
8 October 2004Full accounts made up to 31 December 2003 (9 pages)
8 October 2004Full accounts made up to 31 December 2003 (9 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 May 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 06/05/04
(6 pages)
6 May 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 06/05/04
(6 pages)
25 November 2003Full accounts made up to 31 December 2002 (10 pages)
25 November 2003Full accounts made up to 31 December 2002 (10 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
6 August 2003Particulars of mortgage/charge (6 pages)
6 August 2003Particulars of mortgage/charge (6 pages)
26 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
17 April 2003Return made up to 27/03/03; full list of members (7 pages)
17 April 2003Return made up to 27/03/03; full list of members (7 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
27 October 2002Full accounts made up to 31 December 2001 (10 pages)
27 October 2002Full accounts made up to 31 December 2001 (10 pages)
24 June 2002Secretary's particulars changed (1 page)
24 June 2002Secretary's particulars changed (1 page)
5 April 2002Return made up to 27/03/02; full list of members
  • 363(287) ‐ Registered office changed on 05/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2002Return made up to 27/03/02; full list of members
  • 363(287) ‐ Registered office changed on 05/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: 20 saint dunstans hill london EC3R 8HY (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: 20 saint dunstans hill london EC3R 8HY (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001New director appointed (2 pages)
1 May 2001Full accounts made up to 31 December 2000 (11 pages)
1 May 2001Full accounts made up to 31 December 2000 (11 pages)
5 April 2001Return made up to 27/03/01; full list of members (5 pages)
5 April 2001Return made up to 27/03/01; full list of members (5 pages)
8 January 2001Director's particulars changed (1 page)
8 January 2001Director's particulars changed (1 page)
27 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/12/00
(2 pages)
27 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/12/00
(2 pages)
23 May 2000Full accounts made up to 31 December 1999 (11 pages)
23 May 2000Full accounts made up to 31 December 1999 (11 pages)
17 May 2000Registered office changed on 17/05/00 from: 2ND floor chancery house st nicholas way sutton surrey SM1 1EU (1 page)
17 May 2000Registered office changed on 17/05/00 from: 2ND floor chancery house st nicholas way sutton surrey SM1 1EU (1 page)
30 March 2000Return made up to 27/03/00; full list of members (5 pages)
30 March 2000Return made up to 27/03/00; full list of members (5 pages)
29 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
29 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 November 1999New secretary appointed (1 page)
25 November 1999Secretary resigned (1 page)
25 November 1999New secretary appointed (1 page)
25 November 1999Secretary resigned (1 page)
28 April 1999Full accounts made up to 31 December 1998 (10 pages)
28 April 1999Return made up to 27/03/99; no change of members (7 pages)
28 April 1999Return made up to 27/03/99; no change of members (7 pages)
28 April 1999Full accounts made up to 31 December 1998 (10 pages)
7 September 1998Registered office changed on 07/09/98 from: bassett house high street banstead surrey SM7 2NA (1 page)
7 September 1998Registered office changed on 07/09/98 from: bassett house high street banstead surrey SM7 2NA (1 page)
29 April 1998Full accounts made up to 31 December 1997 (10 pages)
29 April 1998Full accounts made up to 31 December 1997 (10 pages)
23 April 1998Return made up to 27/03/98; full list of members (8 pages)
23 April 1998Return made up to 27/03/98; full list of members (8 pages)
10 July 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 July 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
24 June 1997Company name changed de facto 621 LIMITED\certificate issued on 25/06/97 (2 pages)
24 June 1997Company name changed de facto 621 LIMITED\certificate issued on 25/06/97 (2 pages)
20 June 1997Secretary resigned;director resigned (1 page)
20 June 1997New secretary appointed;new director appointed (3 pages)
20 June 1997Registered office changed on 20/06/97 from: 10 snow hill london EC1A 2AL (1 page)
20 June 1997New director appointed (3 pages)
20 June 1997New secretary appointed;new director appointed (3 pages)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Secretary resigned;director resigned (1 page)
20 June 1997New director appointed (3 pages)
20 June 1997Registered office changed on 20/06/97 from: 10 snow hill london EC1A 2AL (1 page)
27 March 1997Incorporation (17 pages)
27 March 1997Incorporation (17 pages)