Company NameBUPA Care Homes Group Limited
Company StatusDissolved
Company Number03833978
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 7 months ago)
Dissolution Date15 June 2019 (4 years, 10 months ago)
Previous NameWorkalpha 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 Jonathan Stephen Picken
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(14 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 15 June 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Outwood Lane
Horsforth
Leeds
LS18 4UP
Director NameMrs Joan Martina Elliott
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2016(16 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 15 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Secretary NameBUPA Secretaries Limited (Corporation)
StatusClosed
Appointed30 June 2005(5 years, 10 months after company formation)
Appointment Duration13 years, 11 months (closed 15 June 2019)
Correspondence AddressBupa House
15-19 Bloomsbury Way
London
WC1A 2BA
Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(2 weeks, 3 days after company formation)
Appointment Duration8 years, 8 months (resigned 23 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Director NameMr Mark Ellerby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(2 weeks, 3 days after company formation)
Appointment Duration13 years (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurton Grange
Burton Leonard
Harrogate
North Yorkshire
HG3 3SU
Director NameMr Graham Smith
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(2 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2000)
RoleManaging Director-Bupa Care Se
Country of ResidenceUnited Kingdom
Correspondence AddressBriarfield Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Director NameMr Neil Robert Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(2 weeks, 3 days after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHighfield
Church Street
Goldsborough
Knaresborough
HG5 8NR
Director NameMr Arthur David Walford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(2 weeks, 3 days after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Secretary NameMr Arthur David Walford
NationalityBritish
StatusResigned
Appointed17 September 1999(2 weeks, 3 days after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameDean Allan Holden
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(7 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2001)
RoleGroup Financial Controller
Correspondence AddressSpring House
Spring Hill Fordcombe
Tunbridge Wells
Kent
TN3 0SE
Director NameMichael Ian Dugdale
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 September 2005)
RoleChartered Accountant
Correspondence Address29 Magnolia Dene
Hazlemere
Buckinghamshire
HP15 7QE
Director NameMr Nicholas Tetley Beazley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(6 years after company formation)
Appointment Duration7 years, 8 months (resigned 19 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Director NameMr Benjamin David Jemphrey Kent
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernleigh Lodge
Northchurch Common
Berkhamsted
Hertfordshire
HP4 1LR
Director NameFraser David Gregory
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Nightingale Shott
Egham
Berkshire
TW20 9SU
Director NameMahboob Ali Merchant
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(8 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Denham Road
Epsom
Surrey
KT17 3AA
Director NameMr Simon Philip Reiter
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(9 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Director NameMr Neil Robert Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(10 years after company formation)
Appointment Duration3 years, 1 month (resigned 15 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Church Street
Goldsborough
Knaresborough
HG5 8NR
Director NameSteven Michael Los
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(10 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Director NameMr Oliver Henry Dixon Thomas
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(13 years, 1 month after company formation)
Appointment Duration5 months (resigned 15 March 2013)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Director NameMr Andrew John Cannon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Director NameMr Keith Moore
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(13 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Outwood Lane
Horsforth
Leeds
LS18 4UP
Director NameMr David Emmanuel Hynam
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Director NameMs Catherine Elizabeth Barton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(17 years, 3 months after company formation)
Appointment Duration2 years (resigned 05 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebupa.co.uk
Telephone0808 2718573
Telephone regionFreephone

Location

Registered AddressBridge House
Outwood Lane
Horsforth, Leeds
West Yorkshire
LS18 4UP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

105m at £1Bupa Care Homes (Cfg) PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£122,186,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

19 December 2013Delivered on: 24 December 2013
Persons entitled: UK Care No. 1 Limited (Incorporated in Guernsey with Number 35825)

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, a debenture granting a first legal mortgage over all of the ordinary shares in bupa care homes (cfchomes) limited held by bupa care homes group limited and a floating charge over all of the assets and undertaking (present and future) of bupa care homes group limited. Notification of addition to or amendment of charge.
Outstanding
28 August 2012Delivered on: 31 August 2012
Persons entitled: UK Care No.1 Limited

Classification: Debenture
Secured details: All monies due or to become due from the operating tenants and the company and the lessor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and other interests in the shares and floating charge undertaking and all its property rights and assets present and future see image for full details.
Outstanding
6 March 2012Delivered on: 15 March 2012
Persons entitled: UK Care No. 1 Limited

Classification: Debenture
Secured details: All monies due or to become due from the operating tenant, the operating tenant guarantor and the lessor to the issuer on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and other interest in the shares by way of floating charge the whole of the undertaking and all its property rights and assets whatsoever and wheresoever see image for full details.
Outstanding
17 February 2000Delivered on: 3 March 2000
Persons entitled: UK Care No. 1 Limited

Classification: Debenture
Secured details: In favour of the chargee 1. the obligations as and when due; 2. to observe and perform in all respects the obligations on the part of the company contained in the debenture; and 3. all sums payable by the company under the debenture shall be paid without any deduction, set-off, counterclaim or withholding (unless required by law in which case the company will pay to the chargee an additional sum equivalent to the sum withheld and will provide evidence satisfactory to the chargee that the company has properly accounted to the relevant authority for the sum withheld or deducted).
Particulars: By way of first legal mortgage all right title estate and other interests of the chagor in the properties (other than the scottish properties). By way of floating charge the whole of the undertaking and all its property rights and assets whatsoever and wheresoever present and future.. See the mortgage charge document for full details.
Outstanding

Filing History

15 June 2019Final Gazette dissolved following liquidation (1 page)
15 March 2019Return of final meeting in a members' voluntary winding up (7 pages)
20 December 2018Termination of appointment of Catherine Elizabeth Barton as a director on 5 December 2018 (1 page)
6 September 2018Liquidators' statement of receipts and payments to 28 June 2018 (10 pages)
20 July 2017Appointment of a voluntary liquidator (1 page)
20 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-29
(1 page)
20 July 2017Appointment of a voluntary liquidator (1 page)
20 July 2017Declaration of solvency (6 pages)
20 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-29
(1 page)
20 July 2017Declaration of solvency (6 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
3 July 2017Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page)
3 July 2017Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page)
29 June 2017Notification of Bupa Care Homes (Cfg) Plc as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Bupa Care Homes (Cfg) Plc as a person with significant control on 29 June 2017 (2 pages)
29 November 2016Appointment of Catherine Elizabeth Barton as a director on 28 November 2016 (2 pages)
29 November 2016Appointment of Catherine Elizabeth Barton as a director on 28 November 2016 (2 pages)
22 November 2016Termination of appointment of David Emmanuel Hynam as a director on 17 November 2016 (1 page)
22 November 2016Termination of appointment of David Emmanuel Hynam as a director on 17 November 2016 (1 page)
11 August 2016Appointment of Ms. Joan Martina Elliott as a director on 11 August 2016 (2 pages)
11 August 2016Appointment of Ms. Joan Martina Elliott as a director on 11 August 2016 (2 pages)
3 August 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 182,000,100
(4 pages)
3 August 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 182,000,100
(4 pages)
1 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 June 2016Full accounts made up to 31 December 2015 (18 pages)
24 June 2016Full accounts made up to 31 December 2015 (18 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 105,000,100
(6 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 105,000,100
(6 pages)
8 April 2016Satisfaction of charge 2 in full (1 page)
8 April 2016Satisfaction of charge 038339780004 in full (1 page)
8 April 2016Satisfaction of charge 2 in full (1 page)
8 April 2016Satisfaction of charge 1 in full (2 pages)
8 April 2016Satisfaction of charge 3 in full (1 page)
8 April 2016Satisfaction of charge 3 in full (1 page)
8 April 2016Satisfaction of charge 038339780004 in full (1 page)
8 April 2016Satisfaction of charge 1 in full (2 pages)
4 March 2016Termination of appointment of Keith Moore as a director on 29 February 2016 (1 page)
4 March 2016Termination of appointment of Keith Moore as a director on 29 February 2016 (1 page)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 105,000,100
(7 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 105,000,100
(7 pages)
24 July 2015Termination of appointment of Andrew John Cannon as a director on 23 July 2015 (1 page)
24 July 2015Appointment of Mr David Emmanuel Hynam as a director on 23 July 2015 (2 pages)
24 July 2015Appointment of Mr David Emmanuel Hynam as a director on 23 July 2015 (2 pages)
24 July 2015Termination of appointment of Andrew John Cannon as a director on 23 July 2015 (1 page)
1 June 2015Full accounts made up to 31 December 2014 (15 pages)
1 June 2015Full accounts made up to 31 December 2014 (15 pages)
17 December 2014Section 519 (3 pages)
17 December 2014Section 519 (3 pages)
4 December 2014Section 519 (3 pages)
4 December 2014Section 519 (3 pages)
11 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 105,000,100
(7 pages)
11 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 105,000,100
(7 pages)
23 July 2014Appointment of Mr Jonathan Stephen Picken as a director on 1 July 2014 (2 pages)
23 July 2014Termination of appointment of Steven Michael Los as a director on 1 July 2014 (1 page)
23 July 2014Termination of appointment of Steven Michael Los as a director on 1 July 2014 (1 page)
23 July 2014Termination of appointment of Steven Michael Los as a director on 1 July 2014 (1 page)
23 July 2014Appointment of Mr Jonathan Stephen Picken as a director on 1 July 2014 (2 pages)
23 July 2014Appointment of Mr Jonathan Stephen Picken as a director on 1 July 2014 (2 pages)
23 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 80,000,100
  • ANNOTATION IN01 was replaced on 18TH june 2014 as it was not properly delivered.
(10 pages)
23 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 80,000,100
  • ANNOTATION IN01 was replaced on 18TH june 2014 as it was not properly delivered.
(10 pages)
3 April 2014Full accounts made up to 31 December 2013 (16 pages)
3 April 2014Full accounts made up to 31 December 2013 (16 pages)
30 December 2013Statement of capital following an allotment of shares on 16 December 2013
  • GBP 80,000,100
(3 pages)
30 December 2013Statement of capital following an allotment of shares on 16 December 2013
  • GBP 80,000,100
(3 pages)
24 December 2013Registration of charge 038339780004 (31 pages)
24 December 2013Registration of charge 038339780004 (31 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (7 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (7 pages)
6 August 2013Appointment of Keith Moore as a director (2 pages)
6 August 2013Appointment of Keith Moore as a director (2 pages)
20 May 2013Termination of appointment of Nicholas Beazley as a director (1 page)
20 May 2013Termination of appointment of Nicholas Beazley as a director (1 page)
9 April 2013Termination of appointment of Oliver Thomas as a director (1 page)
9 April 2013Termination of appointment of Simon Reiter as a director (1 page)
9 April 2013Termination of appointment of Oliver Thomas as a director (1 page)
9 April 2013Termination of appointment of Simon Reiter as a director (1 page)
4 April 2013Full accounts made up to 31 December 2012 (14 pages)
4 April 2013Full accounts made up to 31 December 2012 (14 pages)
26 February 2013Appointment of Andrew John Cannon as a director (2 pages)
26 February 2013Appointment of Andrew John Cannon as a director (2 pages)
11 December 2012Termination of appointment of Mahboob Merchant as a director (1 page)
11 December 2012Termination of appointment of Mahboob Merchant as a director (1 page)
29 October 2012Appointment of Oliver Henry Dixon Thomas as a director (2 pages)
29 October 2012Appointment of Oliver Henry Dixon Thomas as a director (2 pages)
29 October 2012Termination of appointment of Neil Taylor as a director (1 page)
29 October 2012Termination of appointment of Neil Taylor as a director (1 page)
17 October 2012Termination of appointment of Mark Ellerby as a director (1 page)
17 October 2012Termination of appointment of Mark Ellerby as a director (1 page)
6 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (10 pages)
6 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (10 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
22 May 2012Full accounts made up to 31 December 2011 (14 pages)
22 May 2012Full accounts made up to 31 December 2011 (14 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 2 (15 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 2 (15 pages)
9 December 2011Solvency statement dated 07/12/11 (2 pages)
9 December 2011Statement of capital on 9 December 2011
  • GBP 100
(4 pages)
9 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
9 December 2011Solvency statement dated 07/12/11 (2 pages)
9 December 2011Statement by directors (2 pages)
9 December 2011Statement of capital on 9 December 2011
  • GBP 100
(4 pages)
9 December 2011Statement of capital on 9 December 2011
  • GBP 100
(4 pages)
9 December 2011Statement by directors (2 pages)
9 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (10 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (10 pages)
13 May 2011Full accounts made up to 31 December 2010 (14 pages)
13 May 2011Full accounts made up to 31 December 2010 (14 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (10 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (10 pages)
27 August 2010Memorandum and Articles of Association (36 pages)
27 August 2010Memorandum and Articles of Association (36 pages)
13 August 2010Statement of company's objects (2 pages)
13 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
13 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
13 August 2010Statement of company's objects (2 pages)
22 July 2010Appointment of Steven Michael Los as a director (2 pages)
22 July 2010Appointment of Steven Michael Los as a director (2 pages)
1 July 2010Termination of appointment of Fraser Gregory as a director (1 page)
1 July 2010Termination of appointment of Fraser Gregory as a director (1 page)
18 May 2010Full accounts made up to 31 December 2009 (12 pages)
18 May 2010Full accounts made up to 31 December 2009 (12 pages)
14 May 2010Director's details changed for Fraser David Gregory on 13 May 2010 (2 pages)
14 May 2010Director's details changed for Fraser David Gregory on 13 May 2010 (2 pages)
14 October 2009Director's details changed for Nicholas Tetley Beazley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Nicholas Tetley Beazley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Nicholas Tetley Beazley on 1 October 2009 (2 pages)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Director's details changed for Simon Philip Reiter on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Neil Robert Taylor on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Neil Robert Taylor on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Neil Robert Taylor on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Philip Reiter on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Philip Reiter on 1 October 2009 (2 pages)
11 October 2009Director's details changed for Fraser David Gregory on 1 October 2009 (2 pages)
11 October 2009Director's details changed for Fraser David Gregory on 1 October 2009 (2 pages)
11 October 2009Director's details changed for Fraser David Gregory on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mark Ellerby on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mark Ellerby on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mark Ellerby on 1 October 2009 (2 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
3 September 2009Director appointed neil robert taylor (1 page)
3 September 2009Director appointed neil robert taylor (1 page)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
16 May 2009Full accounts made up to 31 December 2008 (11 pages)
16 May 2009Full accounts made up to 31 December 2008 (11 pages)
24 February 2009Resolutions
  • RES13 ‐ Section 175 07/01/2009
(1 page)
24 February 2009Resolutions
  • RES13 ‐ Section 175 07/01/2009
(1 page)
22 January 2009Director appointed simon philip reiter (1 page)
22 January 2009Director appointed simon philip reiter (1 page)
15 January 2009Appointment terminated director neil taylor (1 page)
15 January 2009Appointment terminated director neil taylor (1 page)
2 September 2008Return made up to 31/08/08; full list of members (4 pages)
2 September 2008Return made up to 31/08/08; full list of members (4 pages)
2 June 2008Director appointed mahboob ali merchant (2 pages)
2 June 2008Director appointed mahboob ali merchant (2 pages)
30 May 2008Appointment terminated director julian davies (1 page)
30 May 2008Appointment terminated director julian davies (1 page)
19 May 2008Full accounts made up to 31 December 2007 (12 pages)
19 May 2008Full accounts made up to 31 December 2007 (12 pages)
1 November 2007Director resigned (1 page)
1 November 2007New director appointed (2 pages)
1 November 2007Director resigned (1 page)
1 November 2007New director appointed (2 pages)
31 August 2007Return made up to 31/08/07; full list of members (3 pages)
31 August 2007Return made up to 31/08/07; full list of members (3 pages)
5 July 2007Full accounts made up to 31 December 2006 (11 pages)
5 July 2007Full accounts made up to 31 December 2006 (11 pages)
1 September 2006Return made up to 31/08/06; full list of members (3 pages)
1 September 2006Return made up to 31/08/06; full list of members (3 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
23 May 2006Full accounts made up to 31 December 2005 (11 pages)
23 May 2006Full accounts made up to 31 December 2005 (11 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
26 September 2005Return made up to 31/08/05; full list of members (3 pages)
26 September 2005Return made up to 31/08/05; full list of members (3 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005Secretary resigned (1 page)
8 April 2005Full accounts made up to 31 December 2004 (11 pages)
8 April 2005Full accounts made up to 31 December 2004 (11 pages)
16 September 2004Return made up to 31/08/04; full list of members (7 pages)
16 September 2004Return made up to 31/08/04; full list of members (7 pages)
2 April 2004Full accounts made up to 31 December 2003 (8 pages)
2 April 2004Full accounts made up to 31 December 2003 (8 pages)
19 September 2003Return made up to 31/08/03; full list of members (7 pages)
19 September 2003Return made up to 31/08/03; full list of members (7 pages)
10 April 2003Full accounts made up to 31 December 2002 (8 pages)
10 April 2003Full accounts made up to 31 December 2002 (8 pages)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
18 September 2002Return made up to 31/08/02; full list of members (7 pages)
18 September 2002Return made up to 31/08/02; full list of members (7 pages)
12 April 2002Full accounts made up to 31 December 2001 (10 pages)
12 April 2002Full accounts made up to 31 December 2001 (10 pages)
14 January 2002New director appointed (3 pages)
14 January 2002Director resigned (1 page)
14 January 2002New director appointed (3 pages)
14 January 2002Director resigned (1 page)
13 September 2001Return made up to 31/08/01; full list of members (7 pages)
13 September 2001Location of register of members (1 page)
13 September 2001Return made up to 31/08/01; full list of members (7 pages)
13 September 2001Location of register of members (1 page)
19 June 2001Full accounts made up to 31 December 2000 (9 pages)
19 June 2001Full accounts made up to 31 December 2000 (9 pages)
16 March 2001Director's particulars changed (1 page)
16 March 2001Director's particulars changed (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
27 October 2000Return made up to 31/08/00; full list of members (7 pages)
27 October 2000Return made up to 31/08/00; full list of members (7 pages)
9 June 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
9 June 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
27 April 2000New director appointed (5 pages)
27 April 2000New director appointed (5 pages)
3 March 2000Particulars of mortgage/charge (19 pages)
3 March 2000Particulars of mortgage/charge (19 pages)
16 November 1999Director's particulars changed (1 page)
16 November 1999Director's particulars changed (1 page)
3 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/10/99
(1 page)
3 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/10/99
(1 page)
14 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 October 1999£ nc 5000000/100000000 11/10/99 (1 page)
14 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 October 1999Ad 11/10/99--------- £ si 49999999@1=49999999 £ ic 1/50000000 (2 pages)
14 October 1999Ad 11/10/99--------- £ si 49999999@1=49999999 £ ic 1/50000000 (2 pages)
14 October 1999£ nc 5000000/100000000 11/10/99 (1 page)
11 October 1999New director appointed (5 pages)
11 October 1999New director appointed (5 pages)
8 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
8 October 1999£ nc 1000/5000000 17/09/99 (1 page)
8 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
8 October 1999£ nc 1000/5000000 17/09/99 (1 page)
28 September 1999New director appointed (8 pages)
28 September 1999New director appointed (8 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999New director appointed (5 pages)
22 September 1999New director appointed (8 pages)
22 September 1999New director appointed (8 pages)
22 September 1999Registered office changed on 22/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 September 1999New secretary appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999New director appointed (8 pages)
22 September 1999Director resigned (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999New secretary appointed (2 pages)
22 September 1999New director appointed (5 pages)
22 September 1999New director appointed (8 pages)
22 September 1999Registered office changed on 22/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
17 September 1999Company name changed workalpha LIMITED\certificate issued on 17/09/99 (2 pages)
17 September 1999Company name changed workalpha LIMITED\certificate issued on 17/09/99 (2 pages)
31 August 1999Incorporation (13 pages)
31 August 1999Incorporation (13 pages)