Company NameTenet Business Solutions Limited
DirectorsStephen Mark Jones and Stephen Vickers
Company StatusActive
Company Number03473878
CategoryPrivate Limited Company
Incorporation Date1 December 1997(26 years, 5 months ago)
Previous NamesGAC No. 106 Limited and Interdependence Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Mark Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(14 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Secretary NameMrs Jackie Hixon
StatusCurrent
Appointed24 April 2023(25 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Stephen Vickers
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2024(26 years, 5 months after company formation)
Appointment Duration4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMrs Susan Jeannine Martin
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2002)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Alcantara Crescent
Ocean Village
Southampton
Hampshire
SO14 3HR
Director NameAndrew Paul Ruff
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(3 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 15 January 1999)
RoleCompliance Officer
Correspondence Address40 Hillery Road
Worcester
Worcestershire
WR5 1RF
Director NameMr Allan Rosengren
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(3 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 15 January 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAlpenfels Coach House
North Road Leigh Woods
Bristol
Avon
BS8 3PJ
Director NameJames Charles McClurg
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Graybank Road
Perth
Perthshire
PH2 0GZ
Scotland
Director NameSimon James Hill
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 31 March 2001)
RoleChief Executive
Correspondence Address1 Withybed Way
Thatcham
Berkshire
RG18 4DG
Director NameAndrew Shaun Griffin
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Flensburg Close
Andover
Hampshire
SP10 4LW
Director NameRoland David Anthony Clark
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(3 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 15 January 1999)
RoleCompany Director
Correspondence AddressWhitegates
Bonhill Lane Bishop Sutton
Bristol
Avon
BS39 5UE
Secretary NameMrs Susan Jeannine Martin
NationalityBritish
StatusResigned
Appointed13 March 1998(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2002)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Alcantara Crescent
Ocean Village
Southampton
Hampshire
SO14 3HR
Director NameMr Simon Harold Hudson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(1 year, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 12 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Neil Andrew Preston
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Breary Lane
Bramhope
Leeds
West Yorkshire
LS16 9AE
Secretary NameMr Neil Andrew Preston
NationalityBritish
StatusResigned
Appointed01 September 2002(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Breary Lane
Bramhope
Leeds
West Yorkshire
LS16 9AE
Director NameMr John Anderson Calder Dick
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(5 years, 2 months after company formation)
Appointment Duration4 months (resigned 12 June 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGreenhedges
Woodlands Lane Shorne
Gravesend
Kent
DA12 3HH
Director NameSharon Kay Bryant
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 February 2006)
RoleCompany Director
Correspondence Address8 Old Quarry Lane
Lumby
Leeds
North Yorkshire
LS25 5JA
Secretary NameAdam Charles Wearing
NationalityBritish
StatusResigned
Appointed31 December 2003(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2005)
RoleCompany Director
Correspondence Address17 Stanmore Avenue
Leeds
West Yorkshire
LS4 2RP
Secretary NameMr Geoffrey Stephen Clarkson
NationalityBritish
StatusResigned
Appointed21 March 2005(7 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Martin Pask
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(7 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Peter William Lane
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(7 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Geoffrey Stephen Clarkson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(8 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 May 2013)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Michael David McGaughrin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(13 years after company formation)
Appointment Duration10 months, 1 week (resigned 21 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Graeham Stuart Sampson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(13 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Keith Richards
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 2013)
RoleGroup Distribution Development
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMrs Caroline Jane Bradley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(15 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMrs Gillian Mary Davidson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(15 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Secretary NameMrs Gillian Mary Davidson
StatusResigned
Appointed30 April 2013(15 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 December 2013)
RoleCompany Director
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Michael John O'Brien
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(15 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMrs Helen Muriel Ball
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(15 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 24 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Secretary NameMr Richard James Fletcher
StatusResigned
Appointed04 December 2013(16 years after company formation)
Appointment Duration9 years, 4 months (resigned 24 April 2023)
RoleCompany Director
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMs Keely Jill Craig
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(19 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Martin Gartside
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed22 November 2017(19 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Mark William Scanlon
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2019(21 years, 4 months after company formation)
Appointment Duration4 years (resigned 10 May 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameAbbey Directors Limited (Corporation)
StatusResigned
Appointed01 December 1997(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD
Secretary NameAbbey Nominees Limited (Corporation)
StatusResigned
Appointed01 December 1997(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD

Contact

Websitewww.tenetgroup.co.uk/rdr/
Telephone0800 0850825
Telephone regionFreephone

Location

Registered Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£2,921,519
Gross Profit£127,562
Net Worth£3,423,623
Cash£512,881
Current Liabilities£1,752,341

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

29 September 2006Delivered on: 5 October 2006
Satisfied on: 9 August 2013
Persons entitled: Barclays 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
28 April 2000Delivered on: 9 May 2000
Satisfied on: 9 August 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
28 April 2000Delivered on: 3 May 2000
Satisfied on: 16 November 2013
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares
Secured details: The depositor hereby undertakes with the chargee that it will on demand in writing made to the depositor pay or discharge to the chargee all moneys and liabilities which shall for the time being (and whether on or at anty time after demand) be due or payable to the chargee by the depositor.
Particulars: 1 ordinary £1 share in the mortgage network 2000 limited and 1 ordinary £1 share in advisor connect limited and 132,750 founder ordinary £1 shares 966 'a' ordinary £1 shares in interdependence limited and all dividends and intrerests and all monies and rights.
Fully Satisfied
25 March 1998Delivered on: 28 March 1998
Satisfied on: 12 March 2001
Persons entitled: Lloyds 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

Filing History

27 September 2023Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page)
12 May 2023Termination of appointment of Mark William Scanlon as a director on 10 May 2023 (1 page)
12 May 2023Termination of appointment of Martin Keith Tyler as a director on 5 May 2023 (1 page)
24 April 2023Termination of appointment of Richard James Fletcher as a secretary on 24 April 2023 (1 page)
24 April 2023Appointment of Mrs Jackie Hixon as a secretary on 24 April 2023 (2 pages)
6 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
4 October 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (51 pages)
4 October 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
4 October 2022Audit exemption subsidiary accounts made up to 30 September 2021 (13 pages)
4 October 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
8 September 2022Appointment of Mr Martin Keith Tyler as a director on 7 September 2022 (2 pages)
3 February 2022Resolutions
  • RES13 ‐ Share capital reduced 07/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
2 August 2021Termination of appointment of Keely Jill Craig as a director on 30 July 2021 (1 page)
16 June 2021Full accounts made up to 30 September 2020 (20 pages)
10 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
10 January 2021Notification of Tenetconnect Limited as a person with significant control on 30 September 2019 (2 pages)
10 January 2021Cessation of Tenet Group Limited as a person with significant control on 30 September 2019 (1 page)
25 September 2020Statement of capital on 25 September 2020
  • GBP 1
(3 pages)
25 September 2020Solvency Statement dated 07/09/20 (1 page)
25 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 September 2020Statement by Directors (1 page)
1 September 2020Termination of appointment of Caroline Jane Bradley as a director on 31 August 2020 (1 page)
29 June 2020Full accounts made up to 30 September 2019 (22 pages)
13 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
15 April 2019Appointment of Mr Mark Scanlon as a director on 15 April 2019 (2 pages)
21 March 2019Full accounts made up to 30 September 2018 (24 pages)
7 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
14 November 2018Termination of appointment of Martin Gartside as a director on 5 November 2018 (1 page)
27 June 2018Full accounts made up to 30 September 2017 (23 pages)
4 May 2018Termination of appointment of Mark Thomas as a director on 3 May 2018 (1 page)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
29 December 2017Appointment of Mr Martin Gartside as a director on 22 November 2017 (2 pages)
29 December 2017Appointment of Mr Martin Gartside as a director on 22 November 2017 (2 pages)
30 August 2017Appointment of Mrs Keely Jill Craig as a director on 29 August 2017 (2 pages)
30 August 2017Appointment of Mrs Keely Jill Craig as a director on 29 August 2017 (2 pages)
4 July 2017Full accounts made up to 30 September 2016 (22 pages)
4 July 2017Full accounts made up to 30 September 2016 (22 pages)
26 June 2017Termination of appointment of Michael John O'brien as a director on 22 June 2017 (1 page)
26 June 2017Termination of appointment of Michael John O'brien as a director on 22 June 2017 (1 page)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
4 January 2017Termination of appointment of John David Thompson as a director on 4 October 2016 (1 page)
4 January 2017Termination of appointment of John David Thompson as a director on 4 October 2016 (1 page)
14 December 2016Termination of appointment of Gillian Mary Davidson as a director on 13 December 2016 (1 page)
14 December 2016Termination of appointment of Gillian Mary Davidson as a director on 13 December 2016 (1 page)
9 June 2016Full accounts made up to 30 September 2015 (24 pages)
9 June 2016Full accounts made up to 30 September 2015 (24 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,712,416
(6 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,712,416
(6 pages)
17 August 2015Director's details changed for Miss Helen Muriel Turner on 18 July 2015 (2 pages)
17 August 2015Director's details changed for Miss Helen Muriel Turner on 18 July 2015 (2 pages)
9 June 2015Full accounts made up to 30 September 2014 (24 pages)
9 June 2015Full accounts made up to 30 September 2014 (24 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,712,416
(6 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,712,416
(6 pages)
29 May 2014Full accounts made up to 30 September 2013 (24 pages)
29 May 2014Full accounts made up to 30 September 2013 (24 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,712,416
(6 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,712,416
(6 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,712,416
(6 pages)
4 December 2013Appointment of Mr Richard James Fletcher as a secretary (1 page)
4 December 2013Appointment of Mr Richard James Fletcher as a secretary (1 page)
4 December 2013Termination of appointment of Gillian Davidson as a secretary (1 page)
4 December 2013Termination of appointment of Gillian Davidson as a secretary (1 page)
16 November 2013Satisfaction of charge 2 in full (4 pages)
16 November 2013Satisfaction of charge 2 in full (4 pages)
9 August 2013Satisfaction of charge 4 in full (4 pages)
9 August 2013Satisfaction of charge 3 in full (4 pages)
9 August 2013Satisfaction of charge 4 in full (4 pages)
9 August 2013Satisfaction of charge 3 in full (4 pages)
17 June 2013Full accounts made up to 30 September 2012 (23 pages)
17 June 2013Full accounts made up to 30 September 2012 (23 pages)
22 May 2013Appointment of Mr Michael John O'brien as a director (2 pages)
22 May 2013Appointment of Mr Michael John O'brien as a director (2 pages)
16 May 2013Appointment of Miss Helen Muriel Turner as a director (2 pages)
16 May 2013Appointment of Miss Helen Muriel Turner as a director (2 pages)
15 May 2013Termination of appointment of Geoffrey Clarkson as a director (1 page)
15 May 2013Termination of appointment of Geoffrey Clarkson as a director (1 page)
3 May 2013Appointment of Mrs Gillian Mary Davidson as a director (2 pages)
3 May 2013Termination of appointment of Geoffrey Clarkson as a secretary (1 page)
3 May 2013Appointment of Mrs Gillian Mary Davidson as a secretary (1 page)
3 May 2013Termination of appointment of Geoffrey Clarkson as a secretary (1 page)
3 May 2013Appointment of Mrs Gillian Mary Davidson as a secretary (1 page)
3 May 2013Appointment of Mrs Gillian Mary Davidson as a director (2 pages)
11 April 2013Termination of appointment of Keith Richards as a director (1 page)
11 April 2013Termination of appointment of Keith Richards as a director (1 page)
29 January 2013Appointment of Mrs Caroline Jane Bradley as a director (2 pages)
29 January 2013Appointment of Mrs Caroline Jane Bradley as a director (2 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
24 September 2012Termination of appointment of Graeham Sampson as a director (1 page)
24 September 2012Termination of appointment of Graeham Sampson as a director (1 page)
1 March 2012Termination of appointment of Martyn Pask as a director (1 page)
1 March 2012Termination of appointment of Martyn Pask as a director (1 page)
7 February 2012Full accounts made up to 30 September 2011 (23 pages)
7 February 2012Full accounts made up to 30 September 2011 (23 pages)
2 February 2012Appointment of Mr Mark Thomas as a director (2 pages)
2 February 2012Appointment of Mr Mark Thomas as a director (2 pages)
1 February 2012Appointment of Mr John David Thompson as a director (2 pages)
1 February 2012Appointment of Mr Stephen Mark Jones as a director (2 pages)
1 February 2012Appointment of Mr Stephen Mark Jones as a director (2 pages)
1 February 2012Appointment of Mr John David Thompson as a director (2 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
24 October 2011Termination of appointment of Michael Mcgaughrin as a director (1 page)
24 October 2011Termination of appointment of Michael Mcgaughrin as a director (1 page)
15 August 2011Termination of appointment of Simon Hudson as a director (1 page)
15 August 2011Termination of appointment of Simon Hudson as a director (1 page)
11 July 2011Appointment of Mr Keith Richards as a director (2 pages)
11 July 2011Appointment of Mr Keith Richards as a director (2 pages)
16 May 2011Appointment of Mr Graeham Stuart Sampson as a director (3 pages)
16 May 2011Appointment of Mr Graeham Stuart Sampson as a director (3 pages)
18 February 2011Full accounts made up to 30 September 2010 (27 pages)
18 February 2011Full accounts made up to 30 September 2010 (27 pages)
9 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
24 January 2011Termination of appointment of Peter Lane as a director (2 pages)
24 January 2011Termination of appointment of Peter Lane as a director (2 pages)
24 January 2011Appointment of Michael David Mcgaughrin as a director (3 pages)
24 January 2011Appointment of Michael David Mcgaughrin as a director (3 pages)
23 February 2010Registered office address changed from Network House Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ on 23 February 2010 (1 page)
23 February 2010Registered office address changed from Network House Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ on 23 February 2010 (1 page)
12 February 2010Full accounts made up to 30 September 2009 (23 pages)
12 February 2010Full accounts made up to 30 September 2009 (23 pages)
26 January 2010Resolutions
  • RES13 ‐ Dividend of £0.11 per share of company payable to share holders 18/01/2010
(1 page)
26 January 2010Resolutions
  • RES13 ‐ Dividend of £0.11 per share of company payable to share holders 18/01/2010
(1 page)
12 January 2010Secretary's details changed for Geoffrey Stephen Clarkson on 11 January 2010 (1 page)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
12 January 2010Secretary's details changed for Geoffrey Stephen Clarkson on 11 January 2010 (1 page)
12 January 2010Director's details changed for Geoffrey Stephen Clarkson on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Geoffrey Stephen Clarkson on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Simon Harold Hudson on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Peter William Lane on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Peter William Lane on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Simon Harold Hudson on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Martyn Pask on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Martyn Pask on 11 January 2010 (2 pages)
18 September 2009Appointment terminated director john thompson (1 page)
18 September 2009Appointment terminated director john thompson (1 page)
16 September 2009Return made up to 15/09/09; full list of members (5 pages)
16 September 2009Return made up to 15/09/09; full list of members (5 pages)
12 February 2009Full accounts made up to 30 September 2008 (23 pages)
12 February 2009Full accounts made up to 30 September 2008 (23 pages)
13 January 2009Resolutions
  • RES13 ‐ Dividend payment 23/12/2008
(1 page)
13 January 2009Resolutions
  • RES13 ‐ Dividend payment 23/12/2008
(1 page)
2 December 2008Return made up to 27/11/08; full list of members (5 pages)
2 December 2008Return made up to 27/11/08; full list of members (5 pages)
13 June 2008Resolutions
  • RES13 ‐ Declare 0.2581 per per shares 29/01/2008
(1 page)
13 June 2008Resolutions
  • RES13 ‐ Declare 0.2581 per per shares 29/01/2008
(1 page)
28 February 2008Full accounts made up to 30 September 2007 (21 pages)
28 February 2008Full accounts made up to 30 September 2007 (21 pages)
4 February 2008Return made up to 27/11/07; no change of members (8 pages)
4 February 2008Return made up to 27/11/07; no change of members (8 pages)
14 February 2007Return made up to 27/11/06; full list of members (8 pages)
14 February 2007Return made up to 27/11/06; full list of members (8 pages)
22 January 2007Full accounts made up to 30 September 2006 (21 pages)
22 January 2007Full accounts made up to 30 September 2006 (21 pages)
30 October 2006Resolutions
  • RES13 ‐ Fin doc/agremnt aproved 04/09/06
(1 page)
30 October 2006Resolutions
  • RES13 ‐ Fin doc/agremnt aproved 04/09/06
(1 page)
5 October 2006Particulars of mortgage/charge (6 pages)
5 October 2006Particulars of mortgage/charge (6 pages)
29 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 August 2006Resolutions
  • RES13 ‐ Payment of dividend 30/09/05
(2 pages)
2 August 2006Resolutions
  • RES13 ‐ Payment of dividend 30/09/05
(2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
18 July 2006Director resigned (2 pages)
18 July 2006Director resigned (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
21 June 2006Resolutions
  • RES13 ‐ Adopt acc,reapp aud,rem 29/03/06
(1 page)
21 June 2006Resolutions
  • RES13 ‐ Adopt acc,reapp aud,rem 29/03/06
(1 page)
11 April 2006Full accounts made up to 30 September 2005 (17 pages)
11 April 2006Full accounts made up to 30 September 2005 (17 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
13 January 2006Director's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
23 December 2005Return made up to 27/11/05; full list of members (3 pages)
23 December 2005Return made up to 27/11/05; full list of members (3 pages)
4 November 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
4 November 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
9 April 2005New secretary appointed (2 pages)
9 April 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Secretary resigned (1 page)
28 February 2005Full accounts made up to 30 April 2004 (18 pages)
28 February 2005Full accounts made up to 30 April 2004 (18 pages)
4 February 2005Auditor's resignation (2 pages)
4 February 2005Auditor's resignation (2 pages)
22 December 2004Return made up to 27/11/04; full list of members (7 pages)
22 December 2004Return made up to 27/11/04; full list of members (7 pages)
11 February 2004Full accounts made up to 30 April 2003 (18 pages)
11 February 2004Full accounts made up to 30 April 2003 (18 pages)
2 February 2004New secretary appointed (1 page)
2 February 2004New secretary appointed (1 page)
2 February 2004Secretary resigned;director resigned (1 page)
2 February 2004Secretary resigned;director resigned (1 page)
11 December 2003Return made up to 27/11/03; full list of members (8 pages)
11 December 2003Return made up to 27/11/03; full list of members (8 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
24 March 2003New secretary appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003Secretary resigned;director resigned (1 page)
24 March 2003Secretary resigned;director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003Full accounts made up to 30 April 2002 (17 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Full accounts made up to 30 April 2002 (17 pages)
17 February 2003New director appointed (2 pages)
2 January 2003Return made up to 01/12/02; full list of members (7 pages)
2 January 2003Return made up to 01/12/02; full list of members (7 pages)
4 December 2002Company name changed interdependence group LIMITED\certificate issued on 04/12/02 (2 pages)
4 December 2002Company name changed interdependence group LIMITED\certificate issued on 04/12/02 (2 pages)
10 June 2002Nc inc already adjusted 26/04/02 (1 page)
10 June 2002Nc inc already adjusted 26/04/02 (1 page)
22 May 2002Ad 26/04/02--------- £ si 1770000@1=1770000 £ ic 942416/2712416 (2 pages)
22 May 2002Ad 26/04/02--------- £ si 1770000@1=1770000 £ ic 942416/2712416 (2 pages)
15 May 2002Declaration of assistance for shares acquisition (8 pages)
15 May 2002Declaration of assistance for shares acquisition (8 pages)
10 May 2002Declaration of assistance for shares acquisition (7 pages)
10 May 2002Declaration of assistance for shares acquisition (15 pages)
10 May 2002Declaration of assistance for shares acquisition (15 pages)
10 May 2002Declaration of assistance for shares acquisition (15 pages)
10 May 2002Declaration of assistance for shares acquisition (15 pages)
10 May 2002Declaration of assistance for shares acquisition (7 pages)
10 May 2002Declaration of assistance for shares acquisition (15 pages)
10 May 2002Declaration of assistance for shares acquisition (15 pages)
10 May 2002Declaration of assistance for shares acquisition (15 pages)
10 May 2002Declaration of assistance for shares acquisition (15 pages)
10 May 2002Declaration of assistance for shares acquisition (15 pages)
10 May 2002Declaration of assistance for shares acquisition (15 pages)
9 May 2002Resolutions
  • RES13 ‐ Facility agreement 26/04/02
(2 pages)
9 May 2002Declaration of assistance for shares acquisition (15 pages)
9 May 2002Declaration of assistance for shares acquisition (15 pages)
9 May 2002Declaration of assistance for shares acquisition (15 pages)
9 May 2002Declaration of assistance for shares acquisition (15 pages)
9 May 2002Declaration of assistance for shares acquisition (15 pages)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2002Declaration of assistance for shares acquisition (15 pages)
9 May 2002Declaration of assistance for shares acquisition (15 pages)
9 May 2002Declaration of assistance for shares acquisition (15 pages)
9 May 2002Declaration of assistance for shares acquisition (15 pages)
9 May 2002Declaration of assistance for shares acquisition (15 pages)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2002Declaration of assistance for shares acquisition (15 pages)
9 May 2002Resolutions
  • RES13 ‐ Facility agreement 26/04/02
(2 pages)
9 May 2002Declaration of assistance for shares acquisition (15 pages)
8 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 May 2002Nc inc already adjusted 26/04/02 (1 page)
8 May 2002Nc inc already adjusted 26/04/02 (1 page)
5 December 2001Return made up to 01/12/01; full list of members (7 pages)
5 December 2001Return made up to 01/12/01; full list of members (7 pages)
15 October 2001Full accounts made up to 30 April 2001 (17 pages)
15 October 2001Full accounts made up to 30 April 2001 (17 pages)
4 May 2001Full accounts made up to 30 April 2000 (18 pages)
4 May 2001Full accounts made up to 30 April 2000 (18 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
12 March 2001Declaration of satisfaction of mortgage/charge (1 page)
12 March 2001Declaration of satisfaction of mortgage/charge (1 page)
16 February 2001Ad 28/04/00--------- £ si 800000@1 (2 pages)
16 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 February 2001Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
16 February 2001Nc inc already adjusted 28/04/00 (1 page)
16 February 2001Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
16 February 2001Nc inc already adjusted 28/04/00 (1 page)
16 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 February 2001Ad 28/04/00--------- £ si 800000@1 (2 pages)
5 February 2001Auditor's resignation (1 page)
5 February 2001Auditor's resignation (1 page)
22 January 2001Return made up to 01/12/00; full list of members (7 pages)
22 January 2001Return made up to 01/12/00; full list of members (7 pages)
14 June 2000Full accounts made up to 30 April 1999 (28 pages)
14 June 2000Full accounts made up to 30 April 1999 (28 pages)
30 May 2000Registered office changed on 30/05/00 from: great minster house lister hill horsforth leeds LS18 5DL (1 page)
30 May 2000Registered office changed on 30/05/00 from: great minster house lister hill horsforth leeds LS18 5DL (1 page)
12 May 2000Declaration of assistance for shares acquisition (9 pages)
12 May 2000Declaration of assistance for shares acquisition (10 pages)
12 May 2000Declaration of assistance for shares acquisition (9 pages)
12 May 2000Declaration of assistance for shares acquisition (9 pages)
12 May 2000Declaration of assistance for shares acquisition (9 pages)
12 May 2000Declaration of assistance for shares acquisition (10 pages)
12 May 2000Declaration of assistance for shares acquisition (10 pages)
12 May 2000Declaration of assistance for shares acquisition (9 pages)
12 May 2000Declaration of assistance for shares acquisition (10 pages)
12 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
12 May 2000Declaration of assistance for shares acquisition (10 pages)
12 May 2000Declaration of assistance for shares acquisition (9 pages)
12 May 2000Declaration of assistance for shares acquisition (9 pages)
12 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
12 May 2000Declaration of assistance for shares acquisition (9 pages)
12 May 2000Declaration of assistance for shares acquisition (10 pages)
12 May 2000Declaration of assistance for shares acquisition (10 pages)
12 May 2000Declaration of assistance for shares acquisition (10 pages)
9 May 2000Particulars of mortgage/charge (7 pages)
9 May 2000Particulars of mortgage/charge (7 pages)
3 May 2000Particulars of mortgage/charge (7 pages)
3 May 2000Particulars of mortgage/charge (7 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000Return made up to 01/12/99; full list of members (22 pages)
6 February 2000Return made up to 01/12/99; full list of members (22 pages)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
3 March 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
17 February 1999Registered office changed on 17/02/99 from: a m c house chantry street andover hampshire SP10 1DE (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Registered office changed on 17/02/99 from: a m c house chantry street andover hampshire SP10 1DE (1 page)
21 December 1998Return made up to 01/12/98; full list of members (8 pages)
21 December 1998Return made up to 01/12/98; full list of members (8 pages)
24 July 1998Statement of affairs (28 pages)
24 July 1998Statement of affairs (28 pages)
24 July 1998Ad 30/03/98--------- £ si 142415@1=142415 £ ic 1/142416 (3 pages)
24 July 1998Ad 30/03/98--------- £ si 142415@1=142415 £ ic 1/142416 (3 pages)
30 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
30 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
30 March 1998New director appointed (8 pages)
30 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
30 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
30 March 1998New director appointed (8 pages)
30 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 March 1998Particulars of mortgage/charge (6 pages)
28 March 1998Particulars of mortgage/charge (6 pages)
25 March 1998Company name changed gac no. 106 LIMITED\certificate issued on 26/03/98 (3 pages)
25 March 1998Company name changed gac no. 106 LIMITED\certificate issued on 26/03/98 (3 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998Memorandum and Articles of Association (19 pages)
23 March 1998£ nc 100/350000 13/03/98 (1 page)
23 March 1998New secretary appointed;new director appointed (2 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998Registered office changed on 23/03/98 from: 3RD floor abbots house abbey street reading berks. RG1 3BD (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998Memorandum and Articles of Association (19 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
23 March 1998£ nc 100/350000 13/03/98 (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998New secretary appointed;new director appointed (2 pages)
23 March 1998Registered office changed on 23/03/98 from: 3RD floor abbots house abbey street reading berks. RG1 3BD (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
1 December 1997Incorporation (17 pages)
1 December 1997Incorporation (17 pages)