Company NamePartners In Care Limited
Company StatusActive
Company Number04257679
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Mark Ashley Williams
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(19 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Calls
Leeds
LS2 7JU
Director NameMrs Julie Jean Mary Hedge
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address2 The Calls
Leeds
LS2 7JU
Director NameMr Christopher Strong
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(22 years, 8 months after company formation)
Appointment Duration1 month
RoleCEO
Country of ResidenceEngland
Correspondence AddressSovereign House Crossgates Road
Halbeath
Dunfermline
KY11 7EG
Scotland
Director NameMr Glyn Anthony Chew Waterhouse
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(1 week, 1 day after company formation)
Appointment Duration7 years, 10 months (resigned 12 June 2009)
RoleServices For Young People
Country of ResidenceEngland
Correspondence AddressPenhale
New Barns Road Arnside
Carnforth
Lancashire
LA5 0BD
Director NameMrs Hilary Waterhouse
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(1 week, 1 day after company formation)
Appointment Duration7 years, 10 months (resigned 12 June 2009)
RoleServices For Young People
Country of ResidenceEngland
Correspondence AddressPenhale
New Barns Road Arnside
Carnforth
Lancashire
LA5 0BD
Secretary NameMrs Hilary Waterhouse
NationalityBritish
StatusResigned
Appointed01 August 2001(1 week, 1 day after company formation)
Appointment Duration7 years, 10 months (resigned 12 June 2009)
RoleServices For Young People
Country of ResidenceEngland
Correspondence AddressPenhale
New Barns Road Arnside
Carnforth
Lancashire
LA5 0BD
Director NameMr Luigi Miguel Guilherme
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(7 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRouse House 2 Wyther Lane
Kirkstall
Leeds
West Yorkshire
LS5 3BT
Secretary NameMs Lesley McMillan
NationalityBritish
StatusResigned
Appointed12 June 2009(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 March 2012)
RoleCompany Director
Correspondence Address14 Summerhill Gardens
Leeds
West Yorkshire
LS8 2EL
Director NameMr Simon Andrew Wright
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRouse House 2 Wyther Lane
Kirkstall
Leeds
West Yorkshire
LS5 3BT
Director NameThomas Rodham
Date of BirthOctober 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed18 October 2011(10 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRouse House 2 Wyther Lane
Kirkstall
Leeds
West Yorkshire
LS5 3BT
Secretary NameThomas Rodham
StatusResigned
Appointed09 March 2012(10 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 March 2015)
RoleCompany Director
Correspondence AddressRouse House 2 Wyther Lane
Kirkstall
Leeds
West Yorkshire
LS5 3BT
Director NameMrs Lynsey Guilherme
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(13 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRouse House 2 Wyther Lane
Kirkstall
Leeds
West Yorkshire
LS5 3BT
Secretary NameLynsey Guilherme
StatusResigned
Appointed03 March 2015(13 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 November 2019)
RoleCompany Director
Correspondence AddressRouse House 2 Wyther Lane
Kirkstall
Leeds
West Yorkshire
LS5 3BT
Director NameMrs Alison Moore
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2019(18 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 April 2020)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressSovereign House Crossgates Road
Dunfermline
KY11 7RG
Scotland
Director NameMr Michael Andrew Walsh
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2019(18 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House Crossgates Road
Dunfermline
KY11 7RG
Scotland
Director NameMr Liam Michael Bain
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2020(18 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2 The Calls
Leeds
LS2 7JU
Director NameMrs Yvonne Thompson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(19 years, 10 months after company formation)
Appointment Duration11 months (resigned 28 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 The Calls
Leeds
LS2 7JU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.partners-in-care.co.uk
Email address[email protected]
Telephone0800 1712004
Telephone regionFreephone

Location

Registered Address2 The Calls
Leeds
LS2 7JU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2,578,130
Cash£433,941
Current Liabilities£153,066

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

8 November 2019Delivered on: 15 November 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: N/A.
Outstanding
8 November 2019Delivered on: 13 November 2019
Persons entitled: Ardenton Capital Investments Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 June 2009Delivered on: 25 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the dwellinghouse k/a and forming 95 carlisle road abington south lanarkshire t/no. LAN194798.
Outstanding
18 May 2006Delivered on: 26 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 September 2003Delivered on: 3 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The blue potts middleton road overton morecambe lancashire LA3 3HB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 July 2003Delivered on: 10 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a moss house, moss lane, holme, cumbria, LA6 7RH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 April 2007Delivered on: 21 June 2007
Satisfied on: 10 July 2009
Persons entitled: Cumberland Building Society

Classification: A mortgage which was presented for registration in scotland on 1 june 2007 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subjects registered in the land register of scotland under t/no LAN194798.
Fully Satisfied

Filing History

24 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
24 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (33 pages)
24 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
24 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
24 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
23 May 2023Termination of appointment of Michael Andrew Walsh as a director on 22 May 2023 (1 page)
26 January 2023Director's details changed for Mrs Julie Jean Mary Mcleish on 31 December 2022 (2 pages)
23 January 2023Director's details changed for Mrs Julie Jean Mary Hedge on 31 December 2022 (2 pages)
16 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
16 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
16 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (45 pages)
16 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
4 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
16 June 2022Appointment of Mrs Julie Jean Mary Hedge as a director on 30 April 2022 (2 pages)
5 May 2022Termination of appointment of Liam Michael Bain as a director on 31 March 2022 (1 page)
5 May 2022Termination of appointment of Yvonne Thompson as a director on 28 April 2022 (1 page)
14 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages)
14 April 2022Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
14 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
23 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages)
23 March 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
8 March 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
26 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
18 June 2021Appointment of Mr Mark Williams as a director on 1 June 2021 (2 pages)
18 June 2021Appointment of Mrs Yvonne Thompson as a director on 1 June 2021 (2 pages)
24 February 2021Auditor's resignation (1 page)
17 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
17 November 2020Auditor's resignation (1 page)
9 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
3 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
28 April 2020Registered office address changed from Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT to 2 the Calls Leeds LS2 7JU on 28 April 2020 (1 page)
22 April 2020Termination of appointment of Alison Moore as a director on 17 April 2020 (1 page)
22 April 2020Appointment of Mr Liam Michael Bain as a director on 21 April 2020 (2 pages)
19 December 2019Notification of Care Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
19 December 2019Cessation of Luiz Miguel Guilherme as a person with significant control on 24 July 2016 (1 page)
2 December 2019Satisfaction of charge 5 in full (4 pages)
2 December 2019Satisfaction of charge 3 in full (4 pages)
2 December 2019Satisfaction of charge 1 in full (4 pages)
2 December 2019Satisfaction of charge 2 in full (4 pages)
20 November 2019Appointment of Mr Michael Andrew Walsh as a director on 8 November 2019 (2 pages)
20 November 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
20 November 2019Appointment of Alison Moore as a director on 8 November 2019 (2 pages)
20 November 2019Termination of appointment of Lynsey Guilherme as a secretary on 8 November 2019 (1 page)
20 November 2019Termination of appointment of Luigi Miguel Guilherme as a director on 8 November 2019 (1 page)
20 November 2019Termination of appointment of Lynsey Guilherme as a director on 8 November 2019 (1 page)
20 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
15 November 2019Registration of charge 042576790007, created on 8 November 2019 (41 pages)
13 November 2019Registration of charge 042576790006, created on 8 November 2019 (62 pages)
6 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
2 May 2019Accounts for a small company made up to 31 August 2018 (11 pages)
6 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
6 August 2018Director's details changed for Mr Luigi Guilherme on 6 August 2018 (2 pages)
24 May 2018Accounts for a small company made up to 31 August 2017 (13 pages)
1 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
6 June 2017Accounts for a small company made up to 31 August 2016 (7 pages)
6 June 2017Accounts for a small company made up to 31 August 2016 (7 pages)
16 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
2 June 2016Accounts for a small company made up to 31 August 2015 (6 pages)
2 June 2016Accounts for a small company made up to 31 August 2015 (6 pages)
19 January 2016Secretary's details changed for Lynsey Thompson on 18 August 2015 (1 page)
19 January 2016Director's details changed for Lynsey Thompson on 18 August 2015 (2 pages)
19 January 2016Secretary's details changed for Lynsey Thompson on 18 August 2015 (1 page)
19 January 2016Director's details changed for Lynsey Thompson on 18 August 2015 (2 pages)
20 October 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 200,000
(4 pages)
20 October 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 200,000
(4 pages)
6 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
6 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
4 March 2015Termination of appointment of Thomas Rodham as a secretary on 3 March 2015 (1 page)
4 March 2015Appointment of Lynsey Thompson as a secretary on 3 March 2015 (2 pages)
4 March 2015Appointment of Lynsey Thompson as a director on 3 March 2015 (2 pages)
4 March 2015Termination of appointment of Thomas Rodham as a director on 3 March 2015 (1 page)
4 March 2015Termination of appointment of Thomas Rodham as a director on 3 March 2015 (1 page)
4 March 2015Appointment of Lynsey Thompson as a director on 3 March 2015 (2 pages)
4 March 2015Termination of appointment of Thomas Rodham as a secretary on 3 March 2015 (1 page)
4 March 2015Appointment of Lynsey Thompson as a secretary on 3 March 2015 (2 pages)
4 March 2015Termination of appointment of Thomas Rodham as a secretary on 3 March 2015 (1 page)
4 March 2015Appointment of Lynsey Thompson as a secretary on 3 March 2015 (2 pages)
4 March 2015Appointment of Lynsey Thompson as a director on 3 March 2015 (2 pages)
4 March 2015Termination of appointment of Thomas Rodham as a director on 3 March 2015 (1 page)
8 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 200,000
(4 pages)
8 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 200,000
(4 pages)
30 May 2014Accounts for a small company made up to 31 August 2013 (6 pages)
30 May 2014Accounts for a small company made up to 31 August 2013 (6 pages)
14 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
4 June 2013Full accounts made up to 31 August 2012 (14 pages)
4 June 2013Full accounts made up to 31 August 2012 (14 pages)
7 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
23 May 2012Full accounts made up to 31 August 2011 (13 pages)
23 May 2012Full accounts made up to 31 August 2011 (13 pages)
12 March 2012Appointment of Thomas Rodham as a secretary (1 page)
12 March 2012Termination of appointment of Lesley Mcmillan as a secretary (1 page)
12 March 2012Appointment of Thomas Rodham as a secretary (1 page)
12 March 2012Termination of appointment of Lesley Mcmillan as a secretary (1 page)
17 November 2011Termination of appointment of Simon Wright as a director (1 page)
17 November 2011Termination of appointment of Simon Wright as a director (1 page)
21 October 2011Appointment of Thomas Rodham as a director (2 pages)
21 October 2011Appointment of Thomas Rodham as a director (2 pages)
28 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
24 May 2011Full accounts made up to 31 August 2010 (14 pages)
24 May 2011Full accounts made up to 31 August 2010 (14 pages)
17 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
7 April 2010Appointment of Mr Simon Andrew Wright as a director (2 pages)
7 April 2010Appointment of Mr Simon Andrew Wright as a director (2 pages)
9 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 February 2010Registered office address changed from the Old Vicarage 165 Main Street Shadwell Leeds W Yorks LS17 8JD on 5 February 2010 (1 page)
5 February 2010Registered office address changed from the Old Vicarage 165 Main Street Shadwell Leeds W Yorks LS17 8JD on 5 February 2010 (1 page)
5 February 2010Registered office address changed from the Old Vicarage 165 Main Street Shadwell Leeds W Yorks LS17 8JD on 5 February 2010 (1 page)
11 November 2009Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page)
11 November 2009Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page)
15 September 2009Return made up to 24/07/09; full list of members (3 pages)
15 September 2009Appointment terminated director hilary waterhouse (1 page)
15 September 2009Appointment terminated director hilary waterhouse (1 page)
15 September 2009Return made up to 24/07/09; full list of members (3 pages)
4 August 2009Registered office changed on 04/08/2009 from lupton suite clawthorpe hall business centre burton carnforth lancashire LA6 1NU (1 page)
4 August 2009Registered office changed on 04/08/2009 from lupton suite clawthorpe hall business centre burton carnforth lancashire LA6 1NU (1 page)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
25 June 2009Secretary appointed ms lesley mcmillan (1 page)
25 June 2009Appointment terminated secretary hilary waterhouse (1 page)
25 June 2009Particulars of a mortgage or charge/398 / charge no: 5 (5 pages)
25 June 2009Particulars of a mortgage or charge/398 / charge no: 5 (5 pages)
25 June 2009Director appointed mr luigi miguel guilherme (2 pages)
25 June 2009Secretary appointed ms lesley mcmillan (1 page)
25 June 2009Appointment terminated secretary hilary waterhouse (1 page)
25 June 2009Director appointed mr luigi miguel guilherme (2 pages)
25 June 2009Appointment terminated director glyn waterhouse (1 page)
25 June 2009Appointment terminated director glyn waterhouse (1 page)
5 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
31 July 2008Return made up to 24/07/08; full list of members (4 pages)
31 July 2008Return made up to 24/07/08; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 August 2007Return made up to 24/07/07; full list of members (3 pages)
15 August 2007Return made up to 24/07/07; full list of members (3 pages)
28 June 2007Ad 06/06/07--------- £ si 175000@1=175000 £ ic 25000/200000 (2 pages)
28 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re issued share cap 06/06/07
(1 page)
28 June 2007Nc inc already adjusted 06/06/07 (1 page)
28 June 2007Nc inc already adjusted 06/06/07 (1 page)
28 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re issued share cap 06/06/07
(1 page)
28 June 2007Ad 06/06/07--------- £ si 175000@1=175000 £ ic 25000/200000 (2 pages)
21 June 2007Particulars of mortgage/charge (4 pages)
21 June 2007Particulars of mortgage/charge (4 pages)
6 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 August 2006Return made up to 24/07/06; full list of members (7 pages)
15 August 2006Return made up to 24/07/06; full list of members (7 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
8 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 August 2005Return made up to 24/07/05; full list of members (7 pages)
23 August 2005Return made up to 24/07/05; full list of members (7 pages)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2005Ad 04/01/05--------- £ si 24980@1=24980 £ ic 20/25000 (2 pages)
7 January 2005Nc inc already adjusted 04/01/05 (2 pages)
7 January 2005Nc inc already adjusted 04/01/05 (2 pages)
7 January 2005Ad 04/01/05--------- £ si 24980@1=24980 £ ic 20/25000 (2 pages)
5 January 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
5 January 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
5 January 2005Registered office changed on 05/01/05 from: penhale new barns road arnside carnforth lancashire LA5 0BD (1 page)
5 January 2005Registered office changed on 05/01/05 from: penhale new barns road arnside carnforth lancashire LA5 0BD (1 page)
3 August 2004Return made up to 24/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 2004Return made up to 24/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
28 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
25 November 2003Secretary's particulars changed;director's particulars changed (1 page)
25 November 2003Registered office changed on 25/11/03 from: 1 bradshawgate drive silverdale carnforth lancashire LA5 0SF (1 page)
25 November 2003Secretary's particulars changed;director's particulars changed (1 page)
25 November 2003Director's particulars changed (1 page)
25 November 2003Registered office changed on 25/11/03 from: 1 bradshawgate drive silverdale carnforth lancashire LA5 0SF (1 page)
25 November 2003Director's particulars changed (1 page)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
23 August 2003Return made up to 24/07/03; full list of members (7 pages)
23 August 2003Return made up to 24/07/03; full list of members (7 pages)
10 July 2003Particulars of mortgage/charge (4 pages)
10 July 2003Particulars of mortgage/charge (4 pages)
16 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
16 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
14 August 2002Ad 07/08/02--------- £ si 19@1=19 £ ic 1/20 (2 pages)
14 August 2002Ad 07/08/02--------- £ si 19@1=19 £ ic 1/20 (2 pages)
14 August 2002Return made up to 24/07/02; full list of members (7 pages)
14 August 2002Return made up to 24/07/02; full list of members (7 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
13 September 2001New secretary appointed;new director appointed (2 pages)
13 September 2001New secretary appointed;new director appointed (2 pages)
12 September 2001Registered office changed on 12/09/01 from: the coach house killington carnforth lancashire LA6 2HB (1 page)
12 September 2001Registered office changed on 12/09/01 from: the coach house killington carnforth lancashire LA6 2HB (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Secretary resigned (1 page)
24 July 2001Incorporation (11 pages)
24 July 2001Incorporation (11 pages)