York
North Yorkshire
YO26 4GG
Director Name | Mrs Helen Chamberlain |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Holgate Park Drive York North Yorkshire YO26 4GG |
Director Name | Callum Macphail Allan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 November 2009) |
Role | Retired Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 48 North Grange Road Bearsden Glasgow Lanarkshire G61 3AF Scotland |
Director Name | Stanley Blaney |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 July 2005) |
Role | NHS Resource Director |
Correspondence Address | 63 Marlborough Park South Belfast County Antrim BT9 6HS Northern Ireland |
Director Name | Duncan Bradshaw |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 February 2008) |
Role | Marketing Director |
Correspondence Address | 6 Hempland Lane Hepworth York Yorkshire YO31 1AX |
Director Name | Mr Adrian Mervyn Rees |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 June 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 38 Partridge Way Merrow Park Guildford Surrey GU4 7DW |
Director Name | Mrs Dorothy Mary Flower |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 November 2008) |
Role | Inspector Of Taxes |
Country of Residence | United Kingdom |
Correspondence Address | 13 Junewood Close Woodham Addlestone Surrey KT15 3PX |
Director Name | Neil Stanhope Norfolk |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 June 2011) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Osprey Road Basingstoke Hampshire RG22 5PR |
Director Name | Michael Higgins |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2 Deacons Court Copmanthorpe York YO23 3TR |
Secretary Name | Mr James William Gibbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years (resigned 04 April 2012) |
Role | Company Director |
Correspondence Address | 25 The Glade Escrick York North Yorkshire YO4 6JH |
Director Name | Mr Clive Antony Stuart |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pippins 36 Earls Road Tunbridge Wells Kent TN4 8EE |
Director Name | Mrs Alison Mary Tait |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 2008) |
Role | Healthcare Services Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Aughton Ruddings Ellerton York Nth Yorkshire YO42 4PN |
Director Name | Patricia Ann Elizabeth Cocks |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 July 2007) |
Role | Retired |
Correspondence Address | 43 Darwin Drive Tonbridge Kent TN10 4SA |
Director Name | Mr Peter Adrian Dilsmore Griffiths |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 November 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastland Farmhouse Malthouse Lane Hurstpierpoint West Sussex BN6 9LA |
Director Name | Mr Michael Bryant |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 9 Willow Court Pool In Wharfedale Otley West Yorkshire LS21 1RX |
Director Name | Diane June Lee |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 12 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bluesholme Caernarvon Lane Withington Salop SY4 4PX Wales |
Director Name | Mr Marc Anthony Nicolas Bell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holgate Park Drive York North Yorkshire YO26 4GG |
Director Name | Mr Graham Richard Hadfield Obe |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 July 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Holgate Park Drive York North Yorkshire YO26 4GG |
Director Name | Mrs Teresa Eileen Mullarkey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holgate Park Drive York North Yorkshire YO26 4GG |
Director Name | Mrs Jean Scott |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holgate Park Drive York North Yorkshire YO26 4GG |
Director Name | Mrs Diana June Lee |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holgate Park Drive York North Yorkshire YO26 4GG |
Director Name | Mr Ian Spencer Black |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holgate Park Drive York North Yorkshire YO26 4GG |
Director Name | Mr Richard Jonathan Craven |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holgate Park Drive York North Yorkshire YO26 4GG |
Director Name | Dr Peter Julian Doyle |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(12 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holgate Park Drive York North Yorkshire YO26 4GG |
Director Name | Mr Martin Richard Igoe |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holgate Park Drive York North Yorkshire YO26 4GG |
Director Name | Mr Lawrence John Christensen |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holgate Park Drive York North Yorkshire YO26 4GG |
Director Name | Mr Peter Charles Robinson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holgate Park Drive York North Yorkshire YO26 4GG |
Director Name | Mrs Helen Louise Smith |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holgate Park Drive York North Yorkshire YO26 4GG |
Director Name | Mr Andrew Michael Barker |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(16 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 04 January 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Holgate Park Drive York North Yorkshire YO26 4GG |
Director Name | Mr Ian Paul Blanchard |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(16 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 October 2017) |
Role | Chief Financial Officer (Interim) |
Country of Residence | United Kingdom |
Correspondence Address | Holgate Park Drive York North Yorkshire YO26 4GG |
Director Name | Mr Robert Kenneth Andrews |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2018(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holgate Park Drive York North Yorkshire YO26 4GG |
Director Name | Foot Anstey Sargent Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Correspondence Address | 4-6 Barnfield Crescent Exeter Devon EX1 1RF |
Secretary Name | Foot Anstey Sargent Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2000(same day as company formation) |
Correspondence Address | 4-6 Barnfield Crescent Exeter Devon EX1 1RF |
Website | www.friendlyhealthcare.org |
---|
Registered Address | Holgate Park Drive York North Yorkshire YO26 4GG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Holgate |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,712,029 |
Cash | £1,642,207 |
Current Liabilities | £94,251 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
29 November 2023 | Confirmation statement made on 24 November 2023 with updates (4 pages) |
---|---|
18 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
1 December 2022 | Confirmation statement made on 24 November 2022 with updates (4 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
9 December 2021 | Confirmation statement made on 24 November 2021 with updates (4 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
1 December 2020 | Confirmation statement made on 24 November 2020 with updates (4 pages) |
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
4 December 2019 | Confirmation statement made on 24 November 2019 with updates (5 pages) |
30 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 24 November 2018 with updates (4 pages) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
4 January 2018 | Appointment of Mr Robert Kenneth Andrews as a director on 4 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Andrew Michael Barker as a director on 4 January 2018 (1 page) |
4 January 2018 | Appointment of Mr Robert Kenneth Andrews as a director on 4 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Andrew Michael Barker as a director on 4 January 2018 (1 page) |
6 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
2 November 2017 | Termination of appointment of Ian Paul Blanchard as a director on 31 October 2017 (1 page) |
2 November 2017 | Appointment of Mrs Helen Chamberlain as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Mrs Helen Chamberlain as a director on 1 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Ian Paul Blanchard as a director on 31 October 2017 (1 page) |
23 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
9 August 2017 | Termination of appointment of William Tregillus as a director on 6 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Helen Louise Smith as a director on 6 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Helen Louise Smith as a director on 6 July 2017 (1 page) |
9 August 2017 | Termination of appointment of William Tregillus as a director on 6 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Peter Charles Robinson as a director on 6 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Peter Charles Robinson as a director on 6 July 2017 (1 page) |
7 July 2017 | Appointment of Mr Ian Paul Blanchard as a director on 6 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr Ian Paul Blanchard as a director on 6 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Andrew Michael Barker as a director on 6 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Ian Spencer Black as a director on 6 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Andrew Michael Barker as a director on 6 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Ian Spencer Black as a director on 6 July 2017 (1 page) |
20 April 2017 | Termination of appointment of Marc Anthony Nicolas Bell as a director on 6 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Giles Edmund Webster as a director on 6 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Marc Anthony Nicolas Bell as a director on 6 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Giles Edmund Webster as a director on 6 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Lawrence John Christensen as a director on 28 February 2017 (1 page) |
20 April 2017 | Termination of appointment of Lawrence John Christensen as a director on 28 February 2017 (1 page) |
2 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
3 May 2016 | Resolutions
|
3 May 2016 | Solvency Statement dated 13/04/16 (2 pages) |
3 May 2016 | Statement of capital on 3 May 2016
|
3 May 2016 | Solvency Statement dated 13/04/16 (2 pages) |
3 May 2016 | Statement by Directors (2 pages) |
3 May 2016 | Resolutions
|
3 May 2016 | Statement of capital on 3 May 2016
|
3 May 2016 | Statement by Directors (2 pages) |
5 January 2016 | Appointment of Mrs Helen Louise Smith as a director on 1 January 2016 (2 pages) |
5 January 2016 | Appointment of Mrs Helen Louise Smith as a director on 1 January 2016 (2 pages) |
14 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 July 2015 | Appointment of Mr Peter Charles Robinson as a director on 9 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Peter Charles Robinson as a director on 9 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Peter Charles Robinson as a director on 9 July 2015 (2 pages) |
24 June 2015 | Termination of appointment of Richard Jonathan Hilton Craven as a director on 19 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Martin Richard Igoe as a director on 12 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Richard Jonathan Hilton Craven as a director on 19 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Martin Richard Igoe as a director on 12 June 2015 (1 page) |
25 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Director's details changed for Mr Marc Anthony Nicolas Bell on 17 April 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Marc Anthony Nicolas Bell on 17 April 2014 (2 pages) |
25 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
25 July 2014 | Termination of appointment of Peter Julian Doyle as a director on 26 June 2014 (1 page) |
25 July 2014 | Appointment of Mr William Tregillus as a director on 26 June 2014 (2 pages) |
25 July 2014 | Appointment of Mr William Tregillus as a director on 26 June 2014 (2 pages) |
25 July 2014 | Termination of appointment of Peter Julian Doyle as a director on 26 June 2014 (1 page) |
5 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
24 October 2013 | Termination of appointment of Jean Scott as a director (1 page) |
24 October 2013 | Appointment of Mr Lawrence John Christensen as a director (2 pages) |
24 October 2013 | Termination of appointment of Jean Scott as a director (1 page) |
24 October 2013 | Appointment of Mr Lawrence John Christensen as a director (2 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
22 July 2013 | Appointment of Dr Peter Julian Doyle as a director (2 pages) |
22 July 2013 | Appointment of Dr Peter Julian Doyle as a director (2 pages) |
18 July 2013 | Appointment of Mr Martin Richard Igoe as a director (2 pages) |
18 July 2013 | Appointment of Mr Martin Richard Igoe as a director (2 pages) |
15 July 2013 | Termination of appointment of Graham Hadfield Obe as a director (1 page) |
15 July 2013 | Termination of appointment of Graham Hadfield Obe as a director (1 page) |
15 July 2013 | Termination of appointment of Diana Lee as a director (1 page) |
15 July 2013 | Termination of appointment of Diana Lee as a director (1 page) |
8 March 2013 | Director's details changed for Mrs Jean Grant on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mrs Jean Grant on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mrs Jean Grant on 8 March 2013 (2 pages) |
4 March 2013 | Termination of appointment of Teresa Mullarkey as a director (1 page) |
4 March 2013 | Termination of appointment of Teresa Mullarkey as a director (1 page) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (7 pages) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Appointment of Richard Jonathan Hilton Craven as a director (2 pages) |
2 November 2012 | Appointment of Richard Jonathan Hilton Craven as a director (2 pages) |
14 September 2012 | Director's details changed for Mrs Diana June Lee on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Mrs Diana June Lee on 14 September 2012 (2 pages) |
11 September 2012 | Termination of appointment of Francis Whitehouse as a director (1 page) |
11 September 2012 | Termination of appointment of Francis Whitehouse as a director (1 page) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 August 2012 | Appointment of Mr Graham Richard Hadfield Obe as a director (2 pages) |
1 August 2012 | Appointment of Mr Graham Richard Hadfield Obe as a director (2 pages) |
25 July 2012 | Appointment of Mr Richard Johnston as a secretary (1 page) |
25 July 2012 | Appointment of Mr Richard Johnston as a secretary (1 page) |
22 May 2012 | Resolutions
|
22 May 2012 | Resolutions
|
22 May 2012 | Statement of company's objects (2 pages) |
22 May 2012 | Statement of company's objects (2 pages) |
10 May 2012 | Termination of appointment of James Gibbon as a secretary (1 page) |
10 May 2012 | Termination of appointment of James Gibbon as a secretary (1 page) |
3 January 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
3 January 2012 | Resolutions
|
3 January 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
3 January 2012 | Resolutions
|
1 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (7 pages) |
1 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Appointment of Mrs Jean Grant as a director (2 pages) |
10 October 2011 | Appointment of Mrs Jean Grant as a director (2 pages) |
4 October 2011 | Appointment of Mr Giles Edmund Webster as a director (2 pages) |
4 October 2011 | Appointment of Mr Giles Edmund Webster as a director (2 pages) |
3 October 2011 | Appointment of Mr Frank Whitehouse as a director (2 pages) |
3 October 2011 | Appointment of Mrs Diana June Lee as a director (2 pages) |
3 October 2011 | Appointment of Mrs Diana June Lee as a director (2 pages) |
3 October 2011 | Appointment of Mr Frank Whitehouse as a director (2 pages) |
3 October 2011 | Appointment of Mr Ian Spencer Black as a director (2 pages) |
3 October 2011 | Appointment of Mr Ian Spencer Black as a director (2 pages) |
22 September 2011 | Termination of appointment of Neil Norfolk as a director (1 page) |
22 September 2011 | Termination of appointment of Neil Norfolk as a director (1 page) |
20 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Appointment of Mrs Teresa Eileen Mullarkey as a director (2 pages) |
22 October 2010 | Appointment of Mrs Teresa Eileen Mullarkey as a director (2 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
13 May 2010 | Director's details changed for Marc Anthony Nicolas Bell on 12 November 2009 (1 page) |
13 May 2010 | Director's details changed for Neil Stanhope Norfolk on 12 November 2009 (1 page) |
13 May 2010 | Director's details changed for Marc Anthony Nicolas Bell on 12 November 2009 (1 page) |
13 May 2010 | Director's details changed for Neil Stanhope Norfolk on 12 November 2009 (1 page) |
12 May 2010 | Termination of appointment of Diane Lee as a director (1 page) |
12 May 2010 | Termination of appointment of Diane Lee as a director (1 page) |
12 May 2010 | Termination of appointment of Callum Allan as a director (1 page) |
12 May 2010 | Termination of appointment of Callum Allan as a director (1 page) |
12 May 2010 | Termination of appointment of Peter Griffiths as a director (1 page) |
12 May 2010 | Termination of appointment of Peter Griffiths as a director (1 page) |
8 February 2010 | Termination of appointment of Michael Bryant as a director (1 page) |
8 February 2010 | Termination of appointment of Michael Bryant as a director (1 page) |
25 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
6 March 2009 | Director appointed marc anthony nicolas bell (2 pages) |
6 March 2009 | Director appointed marc anthony nicolas bell (2 pages) |
1 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
11 November 2008 | Director appointed diane june lee (2 pages) |
11 November 2008 | Appointment terminated director dorothy flower (1 page) |
11 November 2008 | Appointment terminated director dorothy flower (1 page) |
11 November 2008 | Director appointed diane june lee (2 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
25 June 2008 | Appointment terminated director alison tait (1 page) |
25 June 2008 | Appointment terminated director alison tait (1 page) |
28 February 2008 | Appointment terminated director duncan bradshaw (1 page) |
28 February 2008 | Appointment terminated director duncan bradshaw (1 page) |
6 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
6 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
9 November 2007 | New director appointed (1 page) |
9 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
5 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
8 January 2007 | Return made up to 24/11/06; full list of members (9 pages) |
8 January 2007 | Return made up to 24/11/06; full list of members (9 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
23 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
6 December 2005 | Return made up to 24/11/05; full list of members (9 pages) |
6 December 2005 | Return made up to 24/11/05; full list of members (9 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
30 March 2005 | Auditor's resignation (1 page) |
30 March 2005 | Auditor's resignation (1 page) |
3 December 2004 | Return made up to 24/11/04; full list of members (9 pages) |
3 December 2004 | Return made up to 24/11/04; full list of members (9 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
11 December 2003 | Return made up to 24/11/03; full list of members (9 pages) |
11 December 2003 | Return made up to 24/11/03; full list of members (9 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: 29 saint georges place york yorkshire YO24 1GT (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 29 saint georges place york yorkshire YO24 1GT (1 page) |
28 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
11 December 2002 | Return made up to 24/11/02; full list of members (9 pages) |
11 December 2002 | Return made up to 24/11/02; full list of members (9 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
15 July 2002 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
15 July 2002 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
15 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 December 2001 | Return made up to 24/11/01; full list of members (8 pages) |
21 December 2001 | Return made up to 24/11/01; full list of members (8 pages) |
22 March 2001 | Resolutions
|
22 March 2001 | Resolutions
|
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Nc inc already adjusted 12/03/01 (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: 4-6 barnfield crescent exeter devon EX1 1RF (1 page) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Memorandum and Articles of Association (8 pages) |
16 March 2001 | Resolutions
|
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Secretary resigned;director resigned (1 page) |
16 March 2001 | Memorandum and Articles of Association (8 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Secretary resigned;director resigned (1 page) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Resolutions
|
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: 4-6 barnfield crescent exeter devon EX1 1RF (1 page) |
16 March 2001 | Nc inc already adjusted 12/03/01 (1 page) |
16 March 2001 | New director appointed (2 pages) |
22 January 2001 | Company name changed barncrest no.112 LIMITED\certificate issued on 22/01/01 (2 pages) |
22 January 2001 | Company name changed barncrest no.112 LIMITED\certificate issued on 22/01/01 (2 pages) |
24 November 2000 | Incorporation (16 pages) |
24 November 2000 | Incorporation (16 pages) |