Company NameCare Holdings Limited
DirectorsMark Ashley Williams and Christopher Strong
Company StatusActive
Company Number06844795
CategoryPrivate Limited Company
Incorporation Date12 March 2009(15 years, 2 months ago)
Previous NameFinanceplus Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mark Ashley Williams
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Calls
Leeds
LS2 7JU
Director NameMr Christopher Strong
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(15 years after company formation)
Appointment Duration1 month, 1 week
RoleCEO
Country of ResidenceEngland
Correspondence AddressSovereign House Crossgates Road
Halbeath
Dunfermline
KY11 7EG
Scotland
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameMr Luiz Miguel Guilherme
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRouse House 2 Wyther Lane
Kirkstall
Leeds
West Yorkshire
LS5 3BT
Director NameMr James Graves
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Beech Street
Leeds
West Yorkshire
WF5 9DQ
Director NameMr Simon Andrew Wright
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(1 year 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
Secretary NameMs Lesley McMillan
StatusResigned
Appointed07 April 2010(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2012)
RoleCompany Director
Correspondence Address14 Summerhill Gardens
Leeds
West Yorkshire
LS8 2EL
Director NameThomas Rodham
Date of BirthOctober 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed18 October 2011(2 years, 7 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(2 years, 12 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(5 years, 11 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(5 years, 11 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(10 years, 8 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(10 years, 8 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(11 years, 1 month 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(12 years, 2 months after company formation)
Appointment Duration11 months (resigned 28 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 The Calls
Leeds
LS2 7JU
Director NameMrs Julie Jean Mary Hedge
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2022(13 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 April 2024)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address2 The Calls
Leeds
LS2 7JU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed12 March 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteradicalservices.org.uk
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

Shareholders

1 at £1Luigi Guilherme
100.00%
Ordinary

Financials

Year2014
Turnover£6,979,513
Gross Profit£6,432,076
Net Worth£637,264
Cash£1,067,913
Current Liabilities£2,193,888

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Charges

24 July 2013Delivered on: 27 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Commercial premises former muirkirk nursery school pagam walk muirkirk east ayrshire. Notification of addition to or amendment of charge.
Outstanding
11 June 2013Delivered on: 14 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H greenacres blencowe penrith cumbria. Notification of addition to or amendment of charge.
Outstanding
4 May 2012Delivered on: 9 May 2012
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: Springdene troutbeck penrith by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
3 April 2012Delivered on: 14 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: £230,000.00 due or to become due from the company to the chargee.
Particulars: Residential dwellinghouse and related garden ground comprising 'ciboney', skares road, glaisnock, cumnock, east ayrshire t/no AYR93957.
Outstanding
2 December 2011Delivered on: 8 December 2011
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: Hempsteads burnley road bacup t/nos LA453167 and LA897969 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 October 2010Delivered on: 9 October 2010
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: 1 wigton grove leeds t/no WYK317900 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
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 15 howgate road roberton south lanarkshire t/no. LAN181776.
Outstanding
12 June 2009Delivered on: 27 June 2009
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: 431 heysham road heysham morecambe t/no LA902419; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
8 November 2019Delivered on: 20 November 2019
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: A registered charge
Particulars: N/A.
Outstanding
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
6 September 2017Delivered on: 12 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Forth craig care home (formerly k/a forth craig hotel) 90 hope street inverkeithing.
Outstanding
19 December 2016Delivered on: 7 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Earlsea house checkbar road coaltown of wemyss by kirkcaldy.
Outstanding
21 November 2016Delivered on: 23 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Detached dwellinghouse with relative garden k/a and forming tarra drunzie glenfarg perth in the county of kinross t/no KNR282.
Outstanding
19 August 2016Delivered on: 26 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all interest in the freehold property known as cobble dyke, colt close, ivegill, carlisle, CA4 0NB.
Outstanding
11 May 2015Delivered on: 29 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The paddock bardarroch ochiltree east ayrshire.
Outstanding
16 April 2015Delivered on: 24 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The subjects known as thistlebank, cumnock, KA18 2SG registered in the land register of scotland under title number AYR41643.
Outstanding
18 December 2014Delivered on: 29 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in property known as stoneraise cottage, raise lodge, wigton, cumbria, CA7 8LY (land registry title number CU135417).
Outstanding
12 June 2009Delivered on: 27 June 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 March 2024Confirmation statement made on 12 March 2024 with no updates (3 pages)
22 December 2023Director's details changed for Mrs Julie Jean Mary Mcleish on 22 December 2023 (2 pages)
24 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (33 pages)
24 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
24 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
24 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
23 May 2023Termination of appointment of Michael Andrew Walsh as a director on 22 May 2023 (1 page)
15 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
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 subsidiary accounts made up to 31 December 2021 (15 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 statement of guarantee by parent company for period ending 31/12/21 (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 Yvonne Thompson as a director on 28 April 2022 (1 page)
5 May 2022Termination of appointment of Liam Michael Bain as a director on 31 March 2022 (1 page)
13 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages)
13 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
23 March 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
23 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages)
23 March 2022Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
23 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
8 March 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (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)
12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 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 (11 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 2020Appointment of Mr Liam Michael Bain as a director on 21 April 2020 (2 pages)
22 April 2020Termination of appointment of Alison Moore as a director on 17 April 2020 (1 page)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
2 December 2019Satisfaction of charge 068447950008 in full (4 pages)
2 December 2019Satisfaction of charge 7 in full (4 pages)
2 December 2019Satisfaction of charge 068447950016 in full (4 pages)
2 December 2019Satisfaction of charge 5 in full (4 pages)
2 December 2019Satisfaction of charge 068447950010 in full (4 pages)
2 December 2019Satisfaction of charge 068447950013 in full (4 pages)
2 December 2019Satisfaction of charge 068447950015 in full (4 pages)
2 December 2019Satisfaction of charge 4 in full (4 pages)
2 December 2019Satisfaction of charge 068447950012 in full (4 pages)
2 December 2019Satisfaction of charge 068447950011 in full (4 pages)
2 December 2019Satisfaction of charge 3 in full (4 pages)
2 December 2019Satisfaction of charge 068447950009 in full (4 pages)
2 December 2019Satisfaction of charge 6 in full (4 pages)
2 December 2019Satisfaction of charge 068447950014 in full (4 pages)
2 December 2019Satisfaction of charge 2 in full (4 pages)
2 December 2019Satisfaction of charge 1 in full (4 pages)
21 November 2019Cessation of Pebbles Properties Ltd as a person with significant control on 6 November 2019 (1 page)
20 November 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
20 November 2019Notification of Pebbles Holdco Limited as a person with significant control on 6 November 2019 (4 pages)
20 November 2019Registration of charge 068447950019, created on 8 November 2019 (70 pages)
20 November 2019Cessation of A Person with Significant Control as a person with significant control on 6 November 2019 (3 pages)
20 November 2019Appointment of Mr Michael Andrew Walsh 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 2019Cessation of Luiz Miguel Guilherme as a person with significant control on 6 November 2019 (3 pages)
20 November 2019Notification of Pebbles Properties Ltd as a person with significant control on 6 November 2019 (4 pages)
20 November 2019Termination of appointment of Lynsey Guilherme as a director on 8 November 2019 (1 page)
20 November 2019Appointment of Alison Moore as a director on 8 November 2019 (2 pages)
20 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 November 2019Termination of appointment of Luiz Miguel Guilherme as a director on 8 November 2019 (1 page)
15 November 2019Registration of charge 068447950018, created on 8 November 2019 (41 pages)
13 November 2019Registration of charge 068447950017, created on 8 November 2019 (62 pages)
1 May 2019Group of companies' accounts made up to 31 August 2018 (31 pages)
2 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
6 August 2018Director's details changed for Mr Luiz Guilherme on 6 August 2018 (2 pages)
24 May 2018Group of companies' accounts made up to 31 August 2017 (31 pages)
15 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
12 September 2017Registration of charge 068447950016, created on 6 September 2017 (7 pages)
12 September 2017Registration of charge 068447950016, created on 6 September 2017 (7 pages)
27 June 2017Group of companies' accounts made up to 31 August 2016 (32 pages)
27 June 2017Group of companies' accounts made up to 31 August 2016 (32 pages)
13 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
7 January 2017Registration of charge 068447950015, created on 19 December 2016 (7 pages)
7 January 2017Registration of charge 068447950015, created on 19 December 2016 (7 pages)
23 November 2016Registration of charge 068447950014, created on 21 November 2016 (7 pages)
23 November 2016Registration of charge 068447950014, created on 21 November 2016 (7 pages)
26 August 2016Registration of charge 068447950013, created on 19 August 2016 (7 pages)
26 August 2016Registration of charge 068447950013, created on 19 August 2016 (7 pages)
2 June 2016Group of companies' accounts made up to 31 August 2015 (23 pages)
2 June 2016Group of companies' accounts made up to 31 August 2015 (23 pages)
18 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(5 pages)
18 March 2016Director's details changed for Mr Luigi Guilherme on 1 March 2016 (2 pages)
18 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(5 pages)
18 March 2016Director's details changed for Mr Luigi Guilherme on 1 March 2016 (2 pages)
3 February 2016Secretary's details changed for Lynsey Thompson on 18 August 2015 (1 page)
3 February 2016Director's details changed for Lynsey Thompson on 18 August 2015 (2 pages)
3 February 2016Director's details changed for Lynsey Thompson on 18 August 2015 (2 pages)
3 February 2016Secretary's details changed for Lynsey Thompson on 18 August 2015 (1 page)
6 June 2015Group of companies' accounts made up to 31 August 2014 (22 pages)
6 June 2015Group of companies' accounts made up to 31 August 2014 (22 pages)
29 May 2015Registration of charge 068447950012, created on 11 May 2015 (9 pages)
29 May 2015Registration of charge 068447950012, created on 11 May 2015 (9 pages)
24 April 2015Registration of charge 068447950011, created on 16 April 2015 (6 pages)
24 April 2015Registration of charge 068447950011, created on 16 April 2015 (6 pages)
27 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
3 March 2015Termination of appointment of Thomas Rodham as a secretary on 3 March 2015 (1 page)
3 March 2015Appointment of Lynsey Thompson as a secretary on 3 March 2015 (2 pages)
3 March 2015Termination of appointment of Thomas Rodham as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Thomas Rodham as a director on 3 March 2015 (1 page)
3 March 2015Appointment of Lynsey Thompson as a director on 3 March 2015 (2 pages)
3 March 2015Termination of appointment of Thomas Rodham as a secretary on 3 March 2015 (1 page)
3 March 2015Appointment of Lynsey Thompson as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Lynsey Thompson as a director on 3 March 2015 (2 pages)
3 March 2015Termination of appointment of Thomas Rodham as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Thomas Rodham as a secretary on 3 March 2015 (1 page)
3 March 2015Appointment of Lynsey Thompson as a secretary on 3 March 2015 (2 pages)
3 March 2015Appointment of Lynsey Thompson as a secretary on 3 March 2015 (2 pages)
29 December 2014Registration of charge 068447950010, created on 18 December 2014 (6 pages)
29 December 2014Registration of charge 068447950010, created on 18 December 2014 (6 pages)
30 May 2014Group of companies' accounts made up to 31 August 2013 (21 pages)
30 May 2014Group of companies' accounts made up to 31 August 2013 (21 pages)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
27 July 2013Registration of charge 068447950009 (10 pages)
27 July 2013Registration of charge 068447950009 (10 pages)
14 June 2013Registration of charge 068447950008 (10 pages)
14 June 2013Registration of charge 068447950008 (10 pages)
4 June 2013Group of companies' accounts made up to 31 August 2012 (22 pages)
4 June 2013Group of companies' accounts made up to 31 August 2012 (22 pages)
23 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
23 May 2012Group of companies' accounts made up to 31 August 2011 (20 pages)
23 May 2012Group of companies' accounts made up to 31 August 2011 (20 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 April 2012Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages)
14 April 2012Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages)
3 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 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)
8 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 November 2011Termination of appointment of James Graves as a director (1 page)
17 November 2011Termination of appointment of Simon Wright as a director (1 page)
17 November 2011Termination of appointment of James Graves 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)
24 May 2011Group of companies' accounts made up to 31 August 2010 (21 pages)
24 May 2011Group of companies' accounts made up to 31 August 2010 (21 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 May 2010Appointment of James Graves as a director (2 pages)
12 May 2010Appointment of James Graves as a director (2 pages)
12 May 2010Appointment of Ms Lesley Mcmillan as a secretary (1 page)
12 May 2010Appointment of Ms Lesley Mcmillan as a secretary (1 page)
8 April 2010Appointment of Mr Simon Andrew Wright as a director (2 pages)
8 April 2010Appointment of Mr Simon Andrew Wright as a director (2 pages)
1 April 2010Registered office address changed from the Old Vicarage 165 Main Street Shadwell Leeds West Yorkshire LS17 8JD on 1 April 2010 (1 page)
1 April 2010Registered office address changed from Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT England on 1 April 2010 (1 page)
1 April 2010Registered office address changed from Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT England on 1 April 2010 (1 page)
1 April 2010Registered office address changed from the Old Vicarage 165 Main Street Shadwell Leeds West Yorkshire LS17 8JD on 1 April 2010 (1 page)
1 April 2010Registered office address changed from the Old Vicarage 165 Main Street Shadwell Leeds West Yorkshire LS17 8JD on 1 April 2010 (1 page)
1 April 2010Registered office address changed from Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT England on 1 April 2010 (1 page)
1 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mr Luigi Guilherme on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Luigi Guilherme on 31 March 2010 (2 pages)
9 February 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
9 February 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
19 December 2009Previous accounting period shortened from 31 March 2010 to 31 August 2009 (1 page)
19 December 2009Previous accounting period shortened from 31 March 2010 to 31 August 2009 (1 page)
27 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 June 2009Particulars of a mortgage or charge/398 / charge no: 3 (5 pages)
25 June 2009Particulars of a mortgage or charge/398 / charge no: 3 (5 pages)
26 May 2009Registered office changed on 26/05/2009 from 134 percival rd enfield EN1 1QU uk (1 page)
26 May 2009Registered office changed on 26/05/2009 from 134 percival rd enfield EN1 1QU uk (1 page)
2 May 2009Company name changed financeplus LIMITED\certificate issued on 11/05/09 (2 pages)
2 May 2009Company name changed financeplus LIMITED\certificate issued on 11/05/09 (2 pages)
9 April 2009Director appointed luigi guilherme (2 pages)
9 April 2009Director appointed luigi guilherme (2 pages)
13 March 2009Appointment terminated director clifford wing (1 page)
13 March 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
13 March 2009Appointment terminated director clifford wing (1 page)
13 March 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
12 March 2009Incorporation (22 pages)
12 March 2009Incorporation (22 pages)