Leeds
LS2 7JU
Director Name | Mrs Julie Jean Mary Hedge |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 2 The Calls Leeds LS2 7JU |
Director Name | Mr Christopher Strong |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(22 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | CEO |
Country of Residence | England |
Correspondence Address | Sovereign House Crossgates Road Halbeath Dunfermline KY11 7EG Scotland |
Director Name | Mr Glyn Anthony Chew Waterhouse |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 June 2009) |
Role | Services For Young People |
Country of Residence | England |
Correspondence Address | Penhale New Barns Road Arnside Carnforth Lancashire LA5 0BD |
Director Name | Mrs Hilary Waterhouse |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 June 2009) |
Role | Services For Young People |
Country of Residence | England |
Correspondence Address | Penhale New Barns Road Arnside Carnforth Lancashire LA5 0BD |
Secretary Name | Mrs Hilary Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 June 2009) |
Role | Services For Young People |
Country of Residence | England |
Correspondence Address | Penhale New Barns Road Arnside Carnforth Lancashire LA5 0BD |
Director Name | Mr Luigi Miguel Guilherme |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT |
Secretary Name | Ms Lesley McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 March 2012) |
Role | Company Director |
Correspondence Address | 14 Summerhill Gardens Leeds West Yorkshire LS8 2EL |
Director Name | Mr Simon Andrew Wright |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 2011) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT |
Director Name | Thomas Rodham |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 October 2011(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT |
Secretary Name | Thomas Rodham |
---|---|
Status | Resigned |
Appointed | 09 March 2012(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 March 2015) |
Role | Company Director |
Correspondence Address | Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT |
Director Name | Mrs Lynsey Guilherme |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT |
Secretary Name | Lynsey Guilherme |
---|---|
Status | Resigned |
Appointed | 03 March 2015(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 November 2019) |
Role | Company Director |
Correspondence Address | Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT |
Director Name | Mrs Alison Moore |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2019(18 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 April 2020) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Sovereign House Crossgates Road Dunfermline KY11 7RG Scotland |
Director Name | Mr Michael Andrew Walsh |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2019(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House Crossgates Road Dunfermline KY11 7RG Scotland |
Director Name | Mr Liam Michael Bain |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2020(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2022) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 2 The Calls Leeds LS2 7JU |
Director Name | Mrs Yvonne Thompson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(19 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 28 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 The Calls Leeds LS2 7JU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.partners-in-care.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1712004 |
Telephone region | Freephone |
Registered Address | 2 The Calls Leeds LS2 7JU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,578,130 |
Cash | £433,941 |
Current Liabilities | £153,066 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
8 November 2019 | Delivered 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 2019 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2007 | Delivered 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 |
24 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
24 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (33 pages) |
24 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
24 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages) |
24 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
23 May 2023 | Termination of appointment of Michael Andrew Walsh as a director on 22 May 2023 (1 page) |
26 January 2023 | Director's details changed for Mrs Julie Jean Mary Mcleish on 31 December 2022 (2 pages) |
23 January 2023 | Director's details changed for Mrs Julie Jean Mary Hedge on 31 December 2022 (2 pages) |
16 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
16 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
16 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (45 pages) |
16 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages) |
4 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
16 June 2022 | Appointment of Mrs Julie Jean Mary Hedge as a director on 30 April 2022 (2 pages) |
5 May 2022 | Termination of appointment of Liam Michael Bain as a director on 31 March 2022 (1 page) |
5 May 2022 | Termination of appointment of Yvonne Thompson as a director on 28 April 2022 (1 page) |
14 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages) |
14 April 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages) |
14 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
23 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages) |
23 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
8 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
26 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
18 June 2021 | Appointment of Mr Mark Williams as a director on 1 June 2021 (2 pages) |
18 June 2021 | Appointment of Mrs Yvonne Thompson as a director on 1 June 2021 (2 pages) |
24 February 2021 | Auditor's resignation (1 page) |
17 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
17 November 2020 | Auditor's resignation (1 page) |
9 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
3 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
28 April 2020 | Registered 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 2020 | Termination of appointment of Alison Moore as a director on 17 April 2020 (1 page) |
22 April 2020 | Appointment of Mr Liam Michael Bain as a director on 21 April 2020 (2 pages) |
19 December 2019 | Notification of Care Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
19 December 2019 | Cessation of Luiz Miguel Guilherme as a person with significant control on 24 July 2016 (1 page) |
2 December 2019 | Satisfaction of charge 5 in full (4 pages) |
2 December 2019 | Satisfaction of charge 3 in full (4 pages) |
2 December 2019 | Satisfaction of charge 1 in full (4 pages) |
2 December 2019 | Satisfaction of charge 2 in full (4 pages) |
20 November 2019 | Appointment of Mr Michael Andrew Walsh as a director on 8 November 2019 (2 pages) |
20 November 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
20 November 2019 | Appointment of Alison Moore as a director on 8 November 2019 (2 pages) |
20 November 2019 | Termination of appointment of Lynsey Guilherme as a secretary on 8 November 2019 (1 page) |
20 November 2019 | Termination of appointment of Luigi Miguel Guilherme as a director on 8 November 2019 (1 page) |
20 November 2019 | Termination of appointment of Lynsey Guilherme as a director on 8 November 2019 (1 page) |
20 November 2019 | Resolutions
|
15 November 2019 | Registration of charge 042576790007, created on 8 November 2019 (41 pages) |
13 November 2019 | Registration of charge 042576790006, created on 8 November 2019 (62 pages) |
6 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
2 May 2019 | Accounts for a small company made up to 31 August 2018 (11 pages) |
6 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
6 August 2018 | Director's details changed for Mr Luigi Guilherme on 6 August 2018 (2 pages) |
24 May 2018 | Accounts for a small company made up to 31 August 2017 (13 pages) |
1 September 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
6 June 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
6 June 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
16 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
2 June 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
2 June 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
19 January 2016 | Secretary's details changed for Lynsey Thompson on 18 August 2015 (1 page) |
19 January 2016 | Director's details changed for Lynsey Thompson on 18 August 2015 (2 pages) |
19 January 2016 | Secretary's details changed for Lynsey Thompson on 18 August 2015 (1 page) |
19 January 2016 | Director's details changed for Lynsey Thompson on 18 August 2015 (2 pages) |
20 October 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
6 June 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
6 June 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
4 March 2015 | Termination of appointment of Thomas Rodham as a secretary on 3 March 2015 (1 page) |
4 March 2015 | Appointment of Lynsey Thompson as a secretary on 3 March 2015 (2 pages) |
4 March 2015 | Appointment of Lynsey Thompson as a director on 3 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Thomas Rodham as a director on 3 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Thomas Rodham as a director on 3 March 2015 (1 page) |
4 March 2015 | Appointment of Lynsey Thompson as a director on 3 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Thomas Rodham as a secretary on 3 March 2015 (1 page) |
4 March 2015 | Appointment of Lynsey Thompson as a secretary on 3 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Thomas Rodham as a secretary on 3 March 2015 (1 page) |
4 March 2015 | Appointment of Lynsey Thompson as a secretary on 3 March 2015 (2 pages) |
4 March 2015 | Appointment of Lynsey Thompson as a director on 3 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Thomas Rodham as a director on 3 March 2015 (1 page) |
8 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
30 May 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
30 May 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
14 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
4 June 2013 | Full accounts made up to 31 August 2012 (14 pages) |
4 June 2013 | Full accounts made up to 31 August 2012 (14 pages) |
7 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Full accounts made up to 31 August 2011 (13 pages) |
23 May 2012 | Full accounts made up to 31 August 2011 (13 pages) |
12 March 2012 | Appointment of Thomas Rodham as a secretary (1 page) |
12 March 2012 | Termination of appointment of Lesley Mcmillan as a secretary (1 page) |
12 March 2012 | Appointment of Thomas Rodham as a secretary (1 page) |
12 March 2012 | Termination of appointment of Lesley Mcmillan as a secretary (1 page) |
17 November 2011 | Termination of appointment of Simon Wright as a director (1 page) |
17 November 2011 | Termination of appointment of Simon Wright as a director (1 page) |
21 October 2011 | Appointment of Thomas Rodham as a director (2 pages) |
21 October 2011 | Appointment of Thomas Rodham as a director (2 pages) |
28 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Full accounts made up to 31 August 2010 (14 pages) |
24 May 2011 | Full accounts made up to 31 August 2010 (14 pages) |
17 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Appointment of Mr Simon Andrew Wright as a director (2 pages) |
7 April 2010 | Appointment of Mr Simon Andrew Wright as a director (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
5 February 2010 | Registered office address changed from the Old Vicarage 165 Main Street Shadwell Leeds W Yorks LS17 8JD on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from the Old Vicarage 165 Main Street Shadwell Leeds W Yorks LS17 8JD on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from the Old Vicarage 165 Main Street Shadwell Leeds W Yorks LS17 8JD on 5 February 2010 (1 page) |
11 November 2009 | Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page) |
11 November 2009 | Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page) |
15 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
15 September 2009 | Appointment terminated director hilary waterhouse (1 page) |
15 September 2009 | Appointment terminated director hilary waterhouse (1 page) |
15 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from lupton suite clawthorpe hall business centre burton carnforth lancashire LA6 1NU (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from lupton suite clawthorpe hall business centre burton carnforth lancashire LA6 1NU (1 page) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
25 June 2009 | Secretary appointed ms lesley mcmillan (1 page) |
25 June 2009 | Appointment terminated secretary hilary waterhouse (1 page) |
25 June 2009 | Particulars of a mortgage or charge/398 / charge no: 5 (5 pages) |
25 June 2009 | Particulars of a mortgage or charge/398 / charge no: 5 (5 pages) |
25 June 2009 | Director appointed mr luigi miguel guilherme (2 pages) |
25 June 2009 | Secretary appointed ms lesley mcmillan (1 page) |
25 June 2009 | Appointment terminated secretary hilary waterhouse (1 page) |
25 June 2009 | Director appointed mr luigi miguel guilherme (2 pages) |
25 June 2009 | Appointment terminated director glyn waterhouse (1 page) |
25 June 2009 | Appointment terminated director glyn waterhouse (1 page) |
5 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
31 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
15 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
28 June 2007 | Ad 06/06/07--------- £ si 175000@1=175000 £ ic 25000/200000 (2 pages) |
28 June 2007 | Resolutions
|
28 June 2007 | Nc inc already adjusted 06/06/07 (1 page) |
28 June 2007 | Nc inc already adjusted 06/06/07 (1 page) |
28 June 2007 | Resolutions
|
28 June 2007 | Ad 06/06/07--------- £ si 175000@1=175000 £ ic 25000/200000 (2 pages) |
21 June 2007 | Particulars of mortgage/charge (4 pages) |
21 June 2007 | Particulars of mortgage/charge (4 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
15 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
23 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
23 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
7 January 2005 | Ad 04/01/05--------- £ si 24980@1=24980 £ ic 20/25000 (2 pages) |
7 January 2005 | Nc inc already adjusted 04/01/05 (2 pages) |
7 January 2005 | Nc inc already adjusted 04/01/05 (2 pages) |
7 January 2005 | Ad 04/01/05--------- £ si 24980@1=24980 £ ic 20/25000 (2 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: penhale new barns road arnside carnforth lancashire LA5 0BD (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: penhale new barns road arnside carnforth lancashire LA5 0BD (1 page) |
3 August 2004 | Return made up to 24/07/04; full list of members
|
3 August 2004 | Return made up to 24/07/04; full list of members
|
28 February 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
25 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: 1 bradshawgate drive silverdale carnforth lancashire LA5 0SF (1 page) |
25 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2003 | Director's particulars changed (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: 1 bradshawgate drive silverdale carnforth lancashire LA5 0SF (1 page) |
25 November 2003 | Director's particulars changed (1 page) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
23 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
10 July 2003 | Particulars of mortgage/charge (4 pages) |
10 July 2003 | Particulars of mortgage/charge (4 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
14 August 2002 | Ad 07/08/02--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
14 August 2002 | Ad 07/08/02--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
14 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
14 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
13 September 2001 | New secretary appointed;new director appointed (2 pages) |
13 September 2001 | New secretary appointed;new director appointed (2 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: the coach house killington carnforth lancashire LA6 2HB (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: the coach house killington carnforth lancashire LA6 2HB (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
24 July 2001 | Incorporation (11 pages) |
24 July 2001 | Incorporation (11 pages) |