Company NameLiving In Retirement Limited
Company StatusDissolved
Company Number03702615
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)
Previous Names8

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Helen Muriel Ball
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(12 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 12 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Secretary NameMr Richard James Fletcher
StatusClosed
Appointed04 December 2013(14 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 12 July 2022)
RoleCompany Director
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
Appointed30 April 1999(3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Breary Lane
Bramhope
Leeds
West Yorkshire
LS16 9AE
Director NameMr Leon Laurence Davidson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed30 April 1999(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 December 2000)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address10 Saint Andrews Walk
Leeds
Yorkshire
LS17 7TS
Secretary NameMr Neil Andrew Preston
NationalityBritish
StatusResigned
Appointed30 April 1999(3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Breary Lane
Bramhope
Leeds
West Yorkshire
LS16 9AE
Director NameMr Simon Harold Hudson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(1 year, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage Fortshot Lane
Wike
Leeds
West Yorkshire
LS17 9JX
Director NameMr Simon Harold Hudson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(1 year, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage Fortshot Lane
Wike
Leeds
West Yorkshire
LS17 9JX
Secretary NameAdam Charles Wearing
NationalityBritish
StatusResigned
Appointed31 December 2003(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2005)
RoleCompany Director
Correspondence Address17 Stanmore Avenue
Leeds
West Yorkshire
LS4 2RP
Director NameMr Nicholas Edward Kelly
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stoneleigh Avenue
Moortown
Leeds
West Yorkshire
LS17 8FF
Director NameMr Stephen Mark Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables
6 Bramble Close Wickersley
Rotherham
South Yorkshire
S66 1FH
Secretary NameMr Geoffrey Stephen Clarkson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House Birch Grove
Southway
Alderbury
Hampshire
SP5 3AB
Secretary NameMr Geoffrey Stephen Clarkson
NationalityBritish
StatusResigned
Appointed21 March 2005(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood House Birch Grove
Southway
Alderbury
Hampshire
SP5 3AB
Director NameMr Keith Arthur Carby
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 August 2007)
RoleExec Chairman
Correspondence AddressThe Tri Centre New Bridge Square
Swindon
Wiltshire
SN1 1HN
Director NameMr Peter William Lane
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2007)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address14 Spring End Road
Horbury
Wakefield
West Yorkshire
WF4 6DB
Director NameMr Roger Nicholas Brosch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 August 2007)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressFlat 2 The Grange
Wimbledon Village
London
SW19 4PT
Secretary NameMr Paul Anthony Dunne
NationalityBritish
StatusResigned
Appointed01 February 2007(8 years after company formation)
Appointment Duration6 months (resigned 02 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Summerlands Road
Fair Oak
Eastleigh
Hampshire
SO50 7AQ
Director NameMr Peter William Lane
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 December 2010)
RoleCommercial 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
Appointed17 December 2010(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameAndrew Robert Richards
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(11 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameDavid Shaw
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(11 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
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(12 years, 2 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 NameMrs Caroline Jane Bradley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(14 years 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(14 years, 3 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(14 years, 3 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 NameMs Keely Jill Craig
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(18 years, 7 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 NameRowan Formations Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address135 Aztec West
Almondsbury
Bristol
Avon
BS32 4UB
Secretary NameRowansec Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address135 Aztec West
Almondsbury
Bristol
Avon
BS32 4UB

Contact

Websitetenet.co.uk

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

Shareholders

200k at £1Tenet Client Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Charges

29 September 2006Delivered on: 5 October 2006
Satisfied on: 31 October 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
24 January 2006Delivered on: 7 February 2006
Satisfied on: 26 September 2006
Persons entitled: Cash Tec Services Limited

Classification: Rent deposit deed
Secured details: £56,223.00 and all other monies due or to become due.
Particulars: Rent deposit. See the mortgage charge document for full details.
Fully Satisfied
31 August 2006Delivered on: 9 September 2006
Persons entitled: Cash Tec Services Limited

Classification: Rent deposit deed
Secured details: £104,398 and all other monies due or to become due.
Particulars: Rent deposit in respect of belvedere house 2 hamm moor lane addlestone surrey.
Outstanding
10 March 2006Delivered on: 14 March 2006
Persons entitled: Gunlegal Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit monies of £6,315.69 and interest.
Outstanding

Filing History

8 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
1 September 2020Termination of appointment of Caroline Jane Bradley as a director on 31 August 2020 (1 page)
22 July 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
22 July 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
22 July 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (53 pages)
22 July 2020Audit exemption subsidiary accounts made up to 30 September 2019 (13 pages)
10 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
20 June 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
20 June 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
20 June 2019Audit exemption subsidiary accounts made up to 30 September 2018 (11 pages)
20 June 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (52 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
16 July 2018Audit exemption subsidiary accounts made up to 30 September 2017 (11 pages)
3 July 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (54 pages)
3 July 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
3 July 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
9 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 4 January 2018 with no updates (3 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)
7 July 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
7 July 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
7 July 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
7 July 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
7 July 2017Audit exemption subsidiary accounts made up to 30 September 2016 (13 pages)
7 July 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (46 pages)
7 July 2017Audit exemption subsidiary accounts made up to 30 September 2016 (13 pages)
7 July 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (46 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
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 2016Audit exemption subsidiary accounts made up to 30 September 2015 (13 pages)
9 June 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (45 pages)
9 June 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
9 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
9 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (13 pages)
9 June 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
9 June 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (45 pages)
9 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 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 200,002
(4 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 200,002
(4 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)
25 June 2015Company name changed sd lister LIMITED\certificate issued on 25/06/15
  • RES15 ‐ Change company name resolution on 2015-06-22
(3 pages)
25 June 2015Company name changed sd lister LIMITED\certificate issued on 25/06/15
  • RES15 ‐ Change company name resolution on 2015-06-22
(3 pages)
25 June 2015Change of name notice (2 pages)
25 June 2015Change of name notice (2 pages)
19 June 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
19 June 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
19 June 2015Audit exemption subsidiary accounts made up to 30 September 2014 (13 pages)
19 June 2015Audit exemption subsidiary accounts made up to 30 September 2014 (13 pages)
10 June 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
10 June 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (47 pages)
10 June 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (47 pages)
10 June 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
12 March 2015Change of name notice (2 pages)
12 March 2015Company name changed sinfonia direct LIMITED\certificate issued on 12/03/15
  • RES15 ‐ Change company name resolution on 2015-02-27
(2 pages)
12 March 2015Change of name notice (2 pages)
12 March 2015Company name changed sinfonia direct LIMITED\certificate issued on 12/03/15
  • RES15 ‐ Change company name resolution on 2015-02-27
(2 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 200,002
(4 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 200,002
(4 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 200,002
(4 pages)
15 August 2014Audit exemption subsidiary accounts made up to 30 September 2013 (19 pages)
15 August 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (6 pages)
15 August 2014Audit exemption subsidiary accounts made up to 30 September 2013 (19 pages)
15 August 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (6 pages)
25 June 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
25 June 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
25 June 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
25 June 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200,002
(4 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200,002
(4 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200,002
(4 pages)
12 December 2013Termination of appointment of Gillian Davidson as a secretary (1 page)
12 December 2013Appointment of Mr Richard James Fletcher as a secretary (2 pages)
12 December 2013Appointment of Mr Richard James Fletcher as a secretary (2 pages)
12 December 2013Termination of appointment of Gillian Davidson as a secretary (1 page)
31 October 2013Satisfaction of charge 4 in full (4 pages)
31 October 2013Satisfaction of charge 4 in full (4 pages)
17 June 2013Full accounts made up to 30 September 2012 (15 pages)
17 June 2013Full accounts made up to 30 September 2012 (15 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)
8 May 2013Appointment of Mrs Gillian Mary Davidson as a director (2 pages)
8 May 2013Termination of appointment of Geoffrey Clarkson as a secretary (1 page)
8 May 2013Appointment of Mrs Gillian Mary Davidson as a director (2 pages)
8 May 2013Appointment of Mrs Gillian Mary Davidson as a secretary (1 page)
8 May 2013Appointment of Mrs Gillian Mary Davidson as a secretary (1 page)
8 May 2013Termination of appointment of Geoffrey Clarkson as a secretary (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 (4 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 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)
7 February 2012Full accounts made up to 30 September 2011 (15 pages)
7 February 2012Full accounts made up to 30 September 2011 (15 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)
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)
1 July 2011Termination of appointment of David Shaw as a director (1 page)
1 July 2011Termination of appointment of David Shaw as a director (1 page)
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)
22 March 2011Appointment of Helen Muriel Turner as a director (3 pages)
22 March 2011Appointment of Helen Muriel Turner as a director (3 pages)
7 March 2011Termination of appointment of Andrew Richards as a director (2 pages)
7 March 2011Termination of appointment of Andrew Richards as a director (2 pages)
18 February 2011Full accounts made up to 30 September 2010 (16 pages)
18 February 2011Full accounts made up to 30 September 2010 (16 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 2011Appointment of David Shaw as a director (3 pages)
24 January 2011Appointment of David Shaw as a director (3 pages)
24 January 2011Termination of appointment of Peter Lane as a director (2 pages)
24 January 2011Appointment of Andrew Robert Richards as a director (3 pages)
24 January 2011Appointment of Geoffrey Stephen Clarkson as a director (3 pages)
24 January 2011Appointment of Geoffrey Stephen Clarkson as a director (3 pages)
24 January 2011Termination of appointment of Peter Lane as a director (2 pages)
24 January 2011Appointment of Andrew Robert Richards as a director (3 pages)
31 December 2010Change of name notice (2 pages)
31 December 2010Change of name notice (2 pages)
31 December 2010Company name changed tenet (2007) LIMITED\certificate issued on 31/12/10
  • RES15 ‐ Change company name resolution on 2010-12-06
(2 pages)
31 December 2010Company name changed tenet (2007) LIMITED\certificate issued on 31/12/10
  • RES15 ‐ Change company name resolution on 2010-12-06
(2 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 (15 pages)
12 February 2010Full accounts made up to 30 September 2009 (15 pages)
12 January 2010Director's details changed for Simon Harold Hudson on 11 January 2010 (2 pages)
12 January 2010Secretary's details changed for Geoffrey Stephen Clarkson on 11 January 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 (4 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 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 February 2009Full accounts made up to 30 September 2008 (22 pages)
12 February 2009Full accounts made up to 30 September 2008 (22 pages)
4 February 2009Return made up to 25/01/09; full list of members (4 pages)
4 February 2009Return made up to 25/01/09; full list of members (4 pages)
2 June 2008Full accounts made up to 30 September 2007 (22 pages)
2 June 2008Full accounts made up to 30 September 2007 (22 pages)
13 February 2008Return made up to 25/01/08; no change of members (7 pages)
13 February 2008Return made up to 25/01/08; no change of members (7 pages)
26 September 2007New director appointed (3 pages)
26 September 2007Director resigned (1 page)
26 September 2007New director appointed (3 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007New director appointed (3 pages)
26 September 2007New director appointed (3 pages)
26 September 2007Secretary resigned (1 page)
21 September 2007New director appointed (3 pages)
21 September 2007New director appointed (3 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007New director appointed (3 pages)
21 August 2007New director appointed (3 pages)
21 August 2007New secretary appointed (2 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
7 August 2007Company name changed foster denovo LIMITED\certificate issued on 07/08/07 (2 pages)
7 August 2007Company name changed foster denovo LIMITED\certificate issued on 07/08/07 (2 pages)
27 March 2007New secretary appointed (1 page)
27 March 2007Return made up to 25/01/07; full list of members (8 pages)
27 March 2007New secretary appointed (1 page)
27 March 2007Return made up to 25/01/07; full list of members (8 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Secretary resigned (1 page)
17 February 2007Secretary resigned (1 page)
22 January 2007Full accounts made up to 30 September 2006 (20 pages)
22 January 2007Full accounts made up to 30 September 2006 (20 pages)
30 October 2006Resolutions
  • RES13 ‐ Fin doc/agremnt aproved 04/09/06
(2 pages)
30 October 2006Resolutions
  • RES13 ‐ Fin doc/agremnt aproved 04/09/06
(2 pages)
5 October 2006Particulars of mortgage/charge (6 pages)
5 October 2006Particulars of mortgage/charge (6 pages)
26 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 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)
12 April 2006Return made up to 25/01/06; full list of members (8 pages)
12 April 2006Return made up to 25/01/06; full list of members (8 pages)
11 April 2006Full accounts made up to 30 September 2005 (12 pages)
11 April 2006Full accounts made up to 30 September 2005 (12 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
11 November 2005Nc inc already adjusted 30/09/05 (1 page)
11 November 2005Nc inc already adjusted 30/09/05 (1 page)
11 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 November 2005Ad 30/09/05--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages)
11 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 November 2005Ad 30/09/05--------- £ si 200000@1=200000 £ ic 2/200002 (2 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)
4 October 2005Company name changed capital planning partners limite d\certificate issued on 04/10/05 (2 pages)
4 October 2005Company name changed capital planning partners limite d\certificate issued on 04/10/05 (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005New director appointed (2 pages)
9 July 2005New director appointed (3 pages)
9 July 2005New director appointed (3 pages)
27 April 2005Company name changed interdependence services LIMITED\certificate issued on 27/04/05 (2 pages)
27 April 2005Company name changed interdependence services LIMITED\certificate issued on 27/04/05 (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)
8 February 2005Full accounts made up to 30 April 2004 (10 pages)
8 February 2005Full accounts made up to 30 April 2004 (10 pages)
4 February 2005Auditor's resignation (2 pages)
4 February 2005Auditor's resignation (2 pages)
1 February 2005Return made up to 25/01/05; full list of members (7 pages)
1 February 2005Return made up to 25/01/05; full list of members (7 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
16 April 2004Return made up to 25/01/04; full list of members (7 pages)
16 April 2004Return made up to 25/01/04; full list of members (7 pages)
11 February 2004Full accounts made up to 30 April 2003 (10 pages)
11 February 2004Full accounts made up to 30 April 2003 (10 pages)
2 February 2004Secretary resigned;director resigned (1 page)
2 February 2004Secretary resigned;director resigned (1 page)
2 February 2004New secretary appointed (1 page)
2 February 2004New secretary appointed (1 page)
18 February 2003Return made up to 25/01/03; full list of members (7 pages)
18 February 2003Return made up to 25/01/03; full list of members (7 pages)
17 February 2003Full accounts made up to 30 April 2002 (9 pages)
17 February 2003Full accounts made up to 30 April 2002 (9 pages)
10 May 2002Declaration of assistance for shares acquisition (8 pages)
10 May 2002Declaration of assistance for shares acquisition (8 pages)
10 May 2002Resolutions
  • RES13 ‐ Facility agreement 26/04/02
(2 pages)
10 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 May 2002Resolutions
  • RES13 ‐ Facility agreement 26/04/02
(2 pages)
10 May 2002Declaration of assistance for shares acquisition (8 pages)
10 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 May 2002Declaration of assistance for shares acquisition (8 pages)
29 January 2002Return made up to 25/01/02; full list of members (6 pages)
29 January 2002Return made up to 25/01/02; full list of members (6 pages)
15 October 2001Full accounts made up to 30 April 2001 (9 pages)
15 October 2001Full accounts made up to 30 April 2001 (9 pages)
4 May 2001Full accounts made up to 30 April 2000 (9 pages)
4 May 2001Full accounts made up to 30 April 2000 (9 pages)
2 April 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2001New director appointed (4 pages)
6 March 2001New director appointed (4 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
30 May 2000Registered office changed on 30/05/00 from: 135 aztec west almondsbury bristol avon BS32 4RB (1 page)
30 May 2000Registered office changed on 30/05/00 from: 135 aztec west almondsbury bristol avon BS32 4RB (1 page)
3 March 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
3 March 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
24 February 2000Return made up to 27/01/00; full list of members (7 pages)
24 February 2000Return made up to 27/01/00; full list of members (7 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
1 December 1999Registered office changed on 01/12/99 from: 160 aztec west almondsbury bristol BS32 4TU (1 page)
1 December 1999Registered office changed on 01/12/99 from: 160 aztec west almondsbury bristol BS32 4TU (1 page)
3 June 1999New secretary appointed;new director appointed (2 pages)
3 June 1999New secretary appointed;new director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
30 April 1999Company name changed adviser connect LIMITED\certificate issued on 30/04/99 (2 pages)
30 April 1999Company name changed adviser connect LIMITED\certificate issued on 30/04/99 (2 pages)
25 March 1999Company name changed rowan (105) LIMITED\certificate issued on 26/03/99 (2 pages)
25 March 1999Company name changed rowan (105) LIMITED\certificate issued on 26/03/99 (2 pages)
27 January 1999Incorporation (26 pages)
27 January 1999Incorporation (26 pages)