Sheffield
S9 1XU
Director Name | Mr Ian David Brown |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2012(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Capitol Court Business Park Dodworth Barnsley S75 3TZ |
Secretary Name | Mr Steven Stocks |
---|---|
Status | Current |
Appointed | 29 November 2019(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Europa Link Sheffield Business Park Sheffield S9 1XU |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Director Name | Mr Colin Pollock Darroch |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(3 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Navigation Court Calder Park Wakefield Yorkshire WF2 7BJ |
Director Name | Craig Hopwood |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne NE1 5JE |
Secretary Name | Hamish George Salmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 November 2019) |
Role | Company Director |
Correspondence Address | 6 Navigation Court Calder Park Wakefield Yorkshire WF2 7BJ |
Director Name | Mr Hamish George Salmond |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 November 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Navigation Court Calder Park Wakefield Yorkshire WF2 7BJ |
Director Name | Mr Nicholas John Jones |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Navigation Court Calder Park Wakefield Yorkshire WF2 7BJ |
Secretary Name | Mr David Gore |
---|---|
Status | Resigned |
Appointed | 16 October 2019(8 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 November 2019) |
Role | Company Director |
Correspondence Address | 6 Navigation Court Calder Park Wakefield Yorkshire WF2 7BJ |
Director Name | Hbjgw Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Hbjgw Secretarial Support Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | bostonhealthcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 5219397 |
Telephone region | Unknown |
Registered Address | Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
225 at £1 | Hamish Salmond 7.14% Ordinary B |
---|---|
217 at £1 | Nicholas John Jones 6.89% Ordinary B |
158 at £1 | David Gore 5.02% Ordinary B |
1000 at £1 | Finance Yorkshire Equity Lp 31.75% Ordinary A |
1.3m at £0.0001 | Finance Yorkshire Equity Lp 3.97% Ordinary Preferred |
800 at £1 | Steven Stocks 25.40% Ordinary B |
600 at £1 | Colin Darroch 19.05% Ordinary B |
250k at £0.0001 | Steven Stocks 0.79% Ordinary Preferred |
Year | 2014 |
---|---|
Net Worth | -£1,714,340 |
Cash | £3,467 |
Current Liabilities | £761,437 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 18 April 2021 (3 years ago) |
---|---|
Next Return Due | 2 May 2022 (overdue) |
2 February 2018 | Delivered on: 12 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 January 2015 | Delivered on: 4 February 2015 Persons entitled: Finance Yorkshire Equity L.P Classification: A registered charge Particulars: UK trade mark - uvistate (registration number- 766454) in class 1. UK trade mark - dalivit (registration number - 963476) in class 5. UK trade mark - uvistat-l (registration number- 1358372) in class 3. Outstanding |
22 May 2012 | Delivered on: 23 May 2012 Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 July 2011 | Delivered on: 6 August 2011 Persons entitled: Lpc (Pharmaceuticals) Limited Classification: Charge 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: The secured property see image for full details. Outstanding |
5 November 2020 | Change of details for Anticus Partners Limited as a person with significant control on 17 May 2019 (2 pages) |
---|---|
3 November 2020 | Accounts for a small company made up to 30 April 2020 (11 pages) |
2 November 2020 | Change of details for Anticus Partners Limited as a person with significant control on 6 April 2016 (2 pages) |
2 November 2020 | Change of details for Finance Yorkshire Equity Gp Limited as a person with significant control on 6 April 2016 (2 pages) |
30 October 2020 | Change of details for Anticus Partners Limited as a person with significant control on 6 April 2016 (2 pages) |
29 October 2020 | Change of details for Viking Fund Managers Limited as a person with significant control on 16 May 2019 (2 pages) |
29 October 2020 | Change of details for Mr Steven Stocks as a person with significant control on 14 November 2019 (2 pages) |
22 October 2020 | Notification of Steven Stocks as a person with significant control on 14 November 2019 (2 pages) |
22 October 2020 | Change of details for Viking Fund Managers Limited as a person with significant control on 6 April 2016 (2 pages) |
22 October 2020 | Change of details for Finance Yorkshire Equity Gp Limited as a person with significant control on 6 April 2016 (2 pages) |
20 April 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
6 December 2019 | Termination of appointment of Hamish George Salmond as a secretary on 30 November 2019 (1 page) |
2 December 2019 | Appointment of Mr Steven Stocks as a secretary on 29 November 2019 (2 pages) |
29 November 2019 | Termination of appointment of Nicholas John Jones as a director on 29 November 2019 (1 page) |
29 November 2019 | Termination of appointment of David Gore as a secretary on 29 November 2019 (1 page) |
29 November 2019 | Termination of appointment of Colin Pollock Darroch as a director on 29 November 2019 (1 page) |
29 November 2019 | Termination of appointment of Hamish George Salmond as a director on 29 November 2019 (1 page) |
29 October 2019 | Accounts for a small company made up to 30 April 2019 (11 pages) |
16 October 2019 | Appointment of Mr David Gore as a secretary on 16 October 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 30 April 2018 (10 pages) |
19 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
16 March 2018 | Satisfaction of charge 2 in full (1 page) |
12 February 2018 | Registration of charge 076079300004, created on 2 February 2018 (13 pages) |
10 August 2017 | Accounts for a small company made up to 30 April 2017 (13 pages) |
10 August 2017 | Accounts for a small company made up to 30 April 2017 (13 pages) |
28 April 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
28 April 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
13 September 2016 | Accounts for a small company made up to 30 April 2016 (7 pages) |
13 September 2016 | Accounts for a small company made up to 30 April 2016 (7 pages) |
9 August 2016 | Satisfaction of charge 1 in full (1 page) |
9 August 2016 | Satisfaction of charge 1 in full (1 page) |
16 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
1 December 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
1 December 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
19 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Director's details changed for Mr Colin Pollock Darroch on 14 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Mr Colin Pollock Darroch on 14 May 2015 (2 pages) |
13 May 2015 | Statement of capital following an allotment of shares on 26 September 2014
|
13 May 2015 | Statement of capital following an allotment of shares on 26 September 2014
|
4 February 2015 | Registration of charge 076079300003, created on 30 January 2015 (50 pages) |
4 February 2015 | Registration of charge 076079300003, created on 30 January 2015 (50 pages) |
30 October 2014 | Director's details changed for Mr Ian David Brown on 21 October 2014 (4 pages) |
30 October 2014 | Director's details changed for Mr Ian David Brown on 21 October 2014 (4 pages) |
10 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
22 September 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
22 September 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
14 May 2014 | Director's details changed for Mr Steven Stocks on 1 December 2013 (2 pages) |
14 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Mr Colin Pollock Darroch on 1 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr Colin Pollock Darroch on 1 May 2014 (2 pages) |
14 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Mr Steven Stocks on 1 December 2013 (2 pages) |
14 May 2014 | Director's details changed for Mr Colin Pollock Darroch on 1 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr Steven Stocks on 1 December 2013 (2 pages) |
3 September 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
3 September 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
10 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (8 pages) |
10 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (8 pages) |
15 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
15 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
8 October 2012 | Appointment of Mr Ian David Brown as a director (2 pages) |
8 October 2012 | Appointment of Mr Ian David Brown as a director (2 pages) |
14 August 2012 | Termination of appointment of Craig Hopwood as a director (1 page) |
14 August 2012 | Termination of appointment of Craig Hopwood as a director (1 page) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
8 May 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
8 May 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
1 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (8 pages) |
1 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Resolutions
|
24 April 2012 | Statement of capital following an allotment of shares on 17 November 2011
|
24 April 2012 | Statement of capital following an allotment of shares on 17 November 2011
|
24 April 2012 | Resolutions
|
8 March 2012 | Statement of capital following an allotment of shares on 19 October 2011
|
8 March 2012 | Statement of capital following an allotment of shares on 19 October 2011
|
1 March 2012 | Appointment of Mr Nicholas John Jones as a director (2 pages) |
1 March 2012 | Appointment of Mr Nicholas John Jones as a director (2 pages) |
6 December 2011 | Termination of appointment of Hamish Salmond as a director (1 page) |
6 December 2011 | Termination of appointment of Hamish Salmond as a director (1 page) |
6 October 2011 | Appointment of Hamish George Salmond as a director (2 pages) |
6 October 2011 | Appointment of Hamish George Salmond as a director (2 pages) |
29 September 2011 | Registered office address changed from 6 Navigation Court Calder Park Wakefield Yorkshire WF2 7BJ on 29 September 2011 (2 pages) |
29 September 2011 | Registered office address changed from 6 Navigation Court Calder Park Wakefield Yorkshire WF2 7BJ on 29 September 2011 (2 pages) |
27 September 2011 | Appointment of Hamish George Salmond as a secretary (3 pages) |
27 September 2011 | Registered office address changed from Birksgate Birks Lane, Thunderbridge Kirkburton Huddersfield HD8 0PS United Kingdom on 27 September 2011 (2 pages) |
27 September 2011 | Appointment of Hamish George Salmond as a director (3 pages) |
27 September 2011 | Appointment of Hamish George Salmond as a secretary (3 pages) |
27 September 2011 | Registered office address changed from Birksgate Birks Lane, Thunderbridge Kirkburton Huddersfield HD8 0PS United Kingdom on 27 September 2011 (2 pages) |
27 September 2011 | Appointment of Hamish George Salmond as a director (3 pages) |
21 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
13 September 2011 | Resolutions
|
13 September 2011 | Resolutions
|
30 August 2011 | Resolutions
|
30 August 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
30 August 2011 | Resolutions
|
30 August 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
9 August 2011 | Change of share class name or designation (2 pages) |
9 August 2011 | Appointment of Craig Hopwood as a director (3 pages) |
9 August 2011 | Appointment of Craig Hopwood as a director (3 pages) |
9 August 2011 | Change of share class name or designation (2 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 April 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
21 April 2011 | Termination of appointment of Michael Ward as a director (1 page) |
21 April 2011 | Termination of appointment of Hbjgw Secretarial Support Limited as a secretary (1 page) |
21 April 2011 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 21 April 2011 (1 page) |
21 April 2011 | Appointment of Mr Colin Pollock Darroch as a director (2 pages) |
21 April 2011 | Appointment of Mr Colin Pollock Darroch as a director (2 pages) |
21 April 2011 | Termination of appointment of Hbjgw Incorporations Limited as a director (1 page) |
21 April 2011 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 21 April 2011 (1 page) |
21 April 2011 | Appointment of Mr Steven Stocks as a director (2 pages) |
21 April 2011 | Appointment of Mr Steven Stocks as a director (2 pages) |
21 April 2011 | Company name changed ensco 852 LIMITED\certificate issued on 21/04/11
|
21 April 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
21 April 2011 | Company name changed ensco 852 LIMITED\certificate issued on 21/04/11
|
21 April 2011 | Termination of appointment of Hbjgw Incorporations Limited as a director (1 page) |
21 April 2011 | Termination of appointment of Hbjgw Secretarial Support Limited as a secretary (1 page) |
21 April 2011 | Termination of appointment of Michael Ward as a director (1 page) |
18 April 2011 | Incorporation
|
18 April 2011 | Incorporation
|
18 April 2011 | Incorporation
|