Horsforth
Leeds
LS18 4UP
Director Name | Mrs Joan Martina Elliott |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2016(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
Secretary Name | BUPA Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2005(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 15 June 2019) |
Correspondence Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
Director Name | Mr Julian Peter Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Timberlea, Warminster Road South Newton Salisbury Wiltshire SP2 0QW |
Director Name | Mr Mark Ellerby |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 13 years (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burton Grange Burton Leonard Harrogate North Yorkshire HG3 3SU |
Director Name | Mr Graham Smith |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2000) |
Role | Managing Director-Bupa Care Se |
Country of Residence | United Kingdom |
Correspondence Address | Briarfield Moor Lane Burley In Wharfedale West Yorkshire LS29 7AF |
Director Name | Mr Neil Robert Taylor |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Highfield Church Street Goldsborough Knaresborough HG5 8NR |
Director Name | Mr Arthur David Walford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 September 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Secretary Name | Mr Arthur David Walford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Director Name | Dean Allan Holden |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2001) |
Role | Group Financial Controller |
Correspondence Address | Spring House Spring Hill Fordcombe Tunbridge Wells Kent TN3 0SE |
Director Name | Michael Ian Dugdale |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 29 Magnolia Dene Hazlemere Buckinghamshire HP15 7QE |
Director Name | Mr Nicholas Tetley Beazley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(6 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
Director Name | Mr Benjamin David Jemphrey Kent |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernleigh Lodge Northchurch Common Berkhamsted Hertfordshire HP4 1LR |
Director Name | Fraser David Gregory |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Nightingale Shott Egham Berkshire TW20 9SU |
Director Name | Mahboob Ali Merchant |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Denham Road Epsom Surrey KT17 3AA |
Director Name | Mr Simon Philip Reiter |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 March 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
Director Name | Mr Neil Robert Taylor |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(10 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Church Street Goldsborough Knaresborough HG5 8NR |
Director Name | Steven Michael Los |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(10 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
Director Name | Mr Oliver Henry Dixon Thomas |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(13 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 15 March 2013) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
Director Name | Mr Andrew John Cannon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
Director Name | Mr Keith Moore |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Outwood Lane Horsforth Leeds LS18 4UP |
Director Name | Mr David Emmanuel Hynam |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
Director Name | Ms Catherine Elizabeth Barton |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(17 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 05 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bupa.co.uk |
---|---|
Telephone | 0808 2718573 |
Telephone region | Freephone |
Registered Address | Bridge House Outwood Lane Horsforth, Leeds West Yorkshire LS18 4UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
105m at £1 | Bupa Care Homes (Cfg) PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122,186,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 December 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2000 | Delivered 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 |
15 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2019 | Return of final meeting in a members' voluntary winding up (7 pages) |
20 December 2018 | Termination of appointment of Catherine Elizabeth Barton as a director on 5 December 2018 (1 page) |
6 September 2018 | Liquidators' statement of receipts and payments to 28 June 2018 (10 pages) |
20 July 2017 | Appointment of a voluntary liquidator (1 page) |
20 July 2017 | Resolutions
|
20 July 2017 | Appointment of a voluntary liquidator (1 page) |
20 July 2017 | Declaration of solvency (6 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Declaration of solvency (6 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
3 July 2017 | Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page) |
3 July 2017 | Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA (1 page) |
29 June 2017 | Notification of Bupa Care Homes (Cfg) Plc as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Bupa Care Homes (Cfg) Plc as a person with significant control on 29 June 2017 (2 pages) |
29 November 2016 | Appointment of Catherine Elizabeth Barton as a director on 28 November 2016 (2 pages) |
29 November 2016 | Appointment of Catherine Elizabeth Barton as a director on 28 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of David Emmanuel Hynam as a director on 17 November 2016 (1 page) |
22 November 2016 | Termination of appointment of David Emmanuel Hynam as a director on 17 November 2016 (1 page) |
11 August 2016 | Appointment of Ms. Joan Martina Elliott as a director on 11 August 2016 (2 pages) |
11 August 2016 | Appointment of Ms. Joan Martina Elliott as a director on 11 August 2016 (2 pages) |
3 August 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
3 August 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
1 August 2016 | Resolutions
|
1 August 2016 | Resolutions
|
24 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
8 April 2016 | Satisfaction of charge 2 in full (1 page) |
8 April 2016 | Satisfaction of charge 038339780004 in full (1 page) |
8 April 2016 | Satisfaction of charge 2 in full (1 page) |
8 April 2016 | Satisfaction of charge 1 in full (2 pages) |
8 April 2016 | Satisfaction of charge 3 in full (1 page) |
8 April 2016 | Satisfaction of charge 3 in full (1 page) |
8 April 2016 | Satisfaction of charge 038339780004 in full (1 page) |
8 April 2016 | Satisfaction of charge 1 in full (2 pages) |
4 March 2016 | Termination of appointment of Keith Moore as a director on 29 February 2016 (1 page) |
4 March 2016 | Termination of appointment of Keith Moore as a director on 29 February 2016 (1 page) |
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
24 July 2015 | Termination of appointment of Andrew John Cannon as a director on 23 July 2015 (1 page) |
24 July 2015 | Appointment of Mr David Emmanuel Hynam as a director on 23 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr David Emmanuel Hynam as a director on 23 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Andrew John Cannon as a director on 23 July 2015 (1 page) |
1 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 December 2014 | Section 519 (3 pages) |
17 December 2014 | Section 519 (3 pages) |
4 December 2014 | Section 519 (3 pages) |
4 December 2014 | Section 519 (3 pages) |
11 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
23 July 2014 | Appointment of Mr Jonathan Stephen Picken as a director on 1 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Steven Michael Los as a director on 1 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Steven Michael Los as a director on 1 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Steven Michael Los as a director on 1 July 2014 (1 page) |
23 July 2014 | Appointment of Mr Jonathan Stephen Picken as a director on 1 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Jonathan Stephen Picken as a director on 1 July 2014 (2 pages) |
23 May 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
23 May 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
3 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 December 2013 | Statement of capital following an allotment of shares on 16 December 2013
|
30 December 2013 | Statement of capital following an allotment of shares on 16 December 2013
|
24 December 2013 | Registration of charge 038339780004 (31 pages) |
24 December 2013 | Registration of charge 038339780004 (31 pages) |
13 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (7 pages) |
13 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (7 pages) |
6 August 2013 | Appointment of Keith Moore as a director (2 pages) |
6 August 2013 | Appointment of Keith Moore as a director (2 pages) |
20 May 2013 | Termination of appointment of Nicholas Beazley as a director (1 page) |
20 May 2013 | Termination of appointment of Nicholas Beazley as a director (1 page) |
9 April 2013 | Termination of appointment of Oliver Thomas as a director (1 page) |
9 April 2013 | Termination of appointment of Simon Reiter as a director (1 page) |
9 April 2013 | Termination of appointment of Oliver Thomas as a director (1 page) |
9 April 2013 | Termination of appointment of Simon Reiter as a director (1 page) |
4 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 February 2013 | Appointment of Andrew John Cannon as a director (2 pages) |
26 February 2013 | Appointment of Andrew John Cannon as a director (2 pages) |
11 December 2012 | Termination of appointment of Mahboob Merchant as a director (1 page) |
11 December 2012 | Termination of appointment of Mahboob Merchant as a director (1 page) |
29 October 2012 | Appointment of Oliver Henry Dixon Thomas as a director (2 pages) |
29 October 2012 | Appointment of Oliver Henry Dixon Thomas as a director (2 pages) |
29 October 2012 | Termination of appointment of Neil Taylor as a director (1 page) |
29 October 2012 | Termination of appointment of Neil Taylor as a director (1 page) |
17 October 2012 | Termination of appointment of Mark Ellerby as a director (1 page) |
17 October 2012 | Termination of appointment of Mark Ellerby as a director (1 page) |
6 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (10 pages) |
6 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (10 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
9 December 2011 | Solvency statement dated 07/12/11 (2 pages) |
9 December 2011 | Statement of capital on 9 December 2011
|
9 December 2011 | Resolutions
|
9 December 2011 | Solvency statement dated 07/12/11 (2 pages) |
9 December 2011 | Statement by directors (2 pages) |
9 December 2011 | Statement of capital on 9 December 2011
|
9 December 2011 | Statement of capital on 9 December 2011
|
9 December 2011 | Statement by directors (2 pages) |
9 December 2011 | Resolutions
|
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (10 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (10 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (10 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (10 pages) |
27 August 2010 | Memorandum and Articles of Association (36 pages) |
27 August 2010 | Memorandum and Articles of Association (36 pages) |
13 August 2010 | Statement of company's objects (2 pages) |
13 August 2010 | Resolutions
|
13 August 2010 | Resolutions
|
13 August 2010 | Statement of company's objects (2 pages) |
22 July 2010 | Appointment of Steven Michael Los as a director (2 pages) |
22 July 2010 | Appointment of Steven Michael Los as a director (2 pages) |
1 July 2010 | Termination of appointment of Fraser Gregory as a director (1 page) |
1 July 2010 | Termination of appointment of Fraser Gregory as a director (1 page) |
18 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 May 2010 | Director's details changed for Fraser David Gregory on 13 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Fraser David Gregory on 13 May 2010 (2 pages) |
14 October 2009 | Director's details changed for Nicholas Tetley Beazley on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Nicholas Tetley Beazley on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Nicholas Tetley Beazley on 1 October 2009 (2 pages) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Director's details changed for Simon Philip Reiter on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Neil Robert Taylor on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Neil Robert Taylor on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Neil Robert Taylor on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Philip Reiter on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Philip Reiter on 1 October 2009 (2 pages) |
11 October 2009 | Director's details changed for Fraser David Gregory on 1 October 2009 (2 pages) |
11 October 2009 | Director's details changed for Fraser David Gregory on 1 October 2009 (2 pages) |
11 October 2009 | Director's details changed for Fraser David Gregory on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mark Ellerby on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mark Ellerby on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mark Ellerby on 1 October 2009 (2 pages) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
3 September 2009 | Director appointed neil robert taylor (1 page) |
3 September 2009 | Director appointed neil robert taylor (1 page) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
22 January 2009 | Director appointed simon philip reiter (1 page) |
22 January 2009 | Director appointed simon philip reiter (1 page) |
15 January 2009 | Appointment terminated director neil taylor (1 page) |
15 January 2009 | Appointment terminated director neil taylor (1 page) |
2 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
2 June 2008 | Director appointed mahboob ali merchant (2 pages) |
2 June 2008 | Director appointed mahboob ali merchant (2 pages) |
30 May 2008 | Appointment terminated director julian davies (1 page) |
30 May 2008 | Appointment terminated director julian davies (1 page) |
19 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (2 pages) |
31 August 2007 | Return made up to 31/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 31/08/07; full list of members (3 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
1 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
23 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
26 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
26 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Secretary resigned (1 page) |
8 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
16 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
16 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
19 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
19 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
10 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
10 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
18 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
18 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
12 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
12 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 January 2002 | New director appointed (3 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | New director appointed (3 pages) |
14 January 2002 | Director resigned (1 page) |
13 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
13 September 2001 | Location of register of members (1 page) |
13 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
13 September 2001 | Location of register of members (1 page) |
19 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
16 March 2001 | Director's particulars changed (1 page) |
16 March 2001 | Director's particulars changed (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
27 October 2000 | Return made up to 31/08/00; full list of members (7 pages) |
27 October 2000 | Return made up to 31/08/00; full list of members (7 pages) |
9 June 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
9 June 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
27 April 2000 | New director appointed (5 pages) |
27 April 2000 | New director appointed (5 pages) |
3 March 2000 | Particulars of mortgage/charge (19 pages) |
3 March 2000 | Particulars of mortgage/charge (19 pages) |
16 November 1999 | Director's particulars changed (1 page) |
16 November 1999 | Director's particulars changed (1 page) |
3 November 1999 | Resolutions
|
3 November 1999 | Resolutions
|
14 October 1999 | Resolutions
|
14 October 1999 | £ nc 5000000/100000000 11/10/99 (1 page) |
14 October 1999 | Resolutions
|
14 October 1999 | Ad 11/10/99--------- £ si 49999999@1=49999999 £ ic 1/50000000 (2 pages) |
14 October 1999 | Ad 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 1999 | New director appointed (5 pages) |
11 October 1999 | New director appointed (5 pages) |
8 October 1999 | Resolutions
|
8 October 1999 | Resolutions
|
8 October 1999 | £ nc 1000/5000000 17/09/99 (1 page) |
8 October 1999 | Resolutions
|
8 October 1999 | Resolutions
|
8 October 1999 | £ nc 1000/5000000 17/09/99 (1 page) |
28 September 1999 | New director appointed (8 pages) |
28 September 1999 | New director appointed (8 pages) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | New director appointed (5 pages) |
22 September 1999 | New director appointed (8 pages) |
22 September 1999 | New director appointed (8 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | New director appointed (8 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | New director appointed (5 pages) |
22 September 1999 | New director appointed (8 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
17 September 1999 | Company name changed workalpha LIMITED\certificate issued on 17/09/99 (2 pages) |
17 September 1999 | Company name changed workalpha LIMITED\certificate issued on 17/09/99 (2 pages) |
31 August 1999 | Incorporation (13 pages) |
31 August 1999 | Incorporation (13 pages) |