Company NameParkdean Limited
Company StatusDissolved
Company Number01944146
CategoryPrivate Limited Company
Incorporation Date3 September 1985(38 years, 7 months ago)
Dissolution Date30 August 2019 (4 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJudith Ann Archibold
NationalityBritish
StatusClosed
Appointed20 January 2003(17 years, 4 months after company formation)
Appointment Duration16 years, 7 months (closed 30 August 2019)
RoleCompany Director
Correspondence Address2nd Floor
One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameJill Susan Yates
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressSummerfield Higher Park Road
Braunton
Devon
EX33 2LG
Director NamePaul Anthony Yates
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressSummerfield Higher Park Road
Braunton
Devon
EX33 2LG
Secretary NameJill Susan Yates
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressSummerfield Higher Park Road
Braunton
Devon
EX33 2LG
Director NameMr Michael Robert Norden
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(16 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Neale Street
Sunderland
Tyne & Wear
SR6 9EY
Director NameMr Robert Graham Wilson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(16 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Oaklands Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9PH
Director NameMr John Anthony Waterworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(16 years, 6 months after company formation)
Appointment Duration17 years (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary NameMr Michael Robert Norden
NationalityBritish
StatusResigned
Appointed15 March 2002(16 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Neale Street
Sunderland
Tyne & Wear
SR6 9EY
Director NameDarrin Bamsey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(20 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 November 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Bernard Neillus McDonnell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2007(21 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address16 Malone Valley Park
Belfast
County Antrim
BT9 5PZ
Northern Ireland
Director NameMr Michael John Wilmot
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(23 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET

Contact

Websitewww.parkdeanltd.com

Location

Registered Address2nd Floor
One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 March 2014Delivered on: 4 April 2014
Satisfied on: 13 November 2015
Persons entitled: Ares Management Limited (In Its Capacity as Security Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Intellectual property including tm 2392814, tm 2603583, tm 2604489 & tm 2604490 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Fully Satisfied
3 May 2006Delivered on: 10 May 2006
Satisfied on: 13 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company and all the other companies named in the debenture to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Crantock beach holiday park crantock beach newquay cornwall t/n CL72935,CL64619,CL58334 holywell bay holiday park holywell bay newquay cornwall t/n CL163998 and CL146183 st minver holiday park nr rock wadebridge cornwall t/n CL167364 for details of further properties charged please refer to form 395 equitable mortgage the investments in each and all of the occupational leases any hedging agreement all fixtures and fittings the accounts all monies uncalled capital floating charge all the assets property and undertaking. See the mortgage charge document for full details.
Fully Satisfied
15 March 2002Delivered on: 28 March 2002
Satisfied on: 15 May 2003
Persons entitled: Paul Anthony Yates and Jill Susan Yates

Classification: Composite debenture and guarantee
Secured details: All monies due or to become due from parkdean holidays limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
15 March 2002Delivered on: 21 March 2002
Satisfied on: 16 March 2005
Persons entitled: N M Rothschild & Sons Limited (As Agent and Trustee for Itself and Each Ofthe Other Finance Parties (the Security Trustee))

Classification: Debenture
Secured details: All monies due or to become due from teach obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
1 October 1987Delivered on: 8 October 1987
Satisfied on: 16 May 1991
Persons entitled: Midland 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: Edenmore nursing home, 5, 6, 7 hostle park, ilfracombe devon.
Fully Satisfied
20 February 1986Delivered on: 25 February 1986
Satisfied on: 16 May 1991
Persons entitled: Midland 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: F/Hold white rose nursing home, the esplanade, woolacombe devon.
Fully Satisfied
2 January 1986Delivered on: 22 January 1986
Satisfied on: 8 March 2002
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts & unalled capital.
Fully Satisfied
2 January 1986Delivered on: 22 January 1986
Satisfied on: 16 May 1991
Persons entitled: Midland 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: F/Hold lands hereditaments and premises being white rose nursing home the esplanade, woolacombe.
Fully Satisfied

Filing History

30 August 2019Final Gazette dissolved following liquidation (1 page)
30 May 2019Return of final meeting in a members' voluntary winding up (8 pages)
25 April 2019Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page)
14 February 2019Termination of appointment of Michael John Wilmot as a director on 19 July 2018 (1 page)
19 July 2018Declaration of solvency (6 pages)
19 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-26
(1 page)
18 July 2018Appointment of a voluntary liquidator (4 pages)
24 January 2018Second filing of Confirmation Statement dated 31/12/2017 (4 pages)
10 January 2018Notification of Parkdean Holiday Parks Limited as a person with significant control on 21 December 2017 (2 pages)
10 January 2018Cessation of Ruda Holiday Park Limited as a person with significant control on 21 December 2017 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 24/01/2018.
(5 pages)
23 November 2017Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
23 November 2017Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
23 November 2017Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
23 November 2017Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
24 May 2016Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page)
24 May 2016Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
9 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
9 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
2 December 2015Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page)
2 December 2015Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page)
13 November 2015Satisfaction of charge 019441460008 in full (4 pages)
13 November 2015Satisfaction of charge 7 in full (4 pages)
13 November 2015Satisfaction of charge 019441460008 in full (4 pages)
13 November 2015Satisfaction of charge 7 in full (4 pages)
30 April 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
30 April 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Director's details changed for Michael John Wilmot on 20 December 2014 (2 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Director's details changed for Michael John Wilmot on 20 December 2014 (2 pages)
2 January 2015Director's details changed for Mr John Anthony Waterworth on 20 December 2014 (2 pages)
2 January 2015Secretary's details changed for Judith Ann Archibold on 20 December 2014 (1 page)
2 January 2015Director's details changed for Darrin Bamsey on 20 December 2014 (2 pages)
2 January 2015Secretary's details changed for Judith Ann Archibold on 20 December 2014 (1 page)
2 January 2015Director's details changed for Darrin Bamsey on 20 December 2014 (2 pages)
2 January 2015Director's details changed for Mr John Anthony Waterworth on 20 December 2014 (2 pages)
22 May 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
22 May 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
4 April 2014Registration of charge 019441460008 (84 pages)
4 April 2014Registration of charge 019441460008 (84 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
7 June 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
7 June 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 May 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
24 May 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
11 January 2012Company name changed texcourt LIMITED\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2012-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2012Company name changed texcourt LIMITED\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2012-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
26 May 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
26 May 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
29 March 2011Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages)
29 March 2011Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages)
14 February 2011Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages)
14 February 2011Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 June 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
3 June 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 September 2009Director appointed michael john wilmot (3 pages)
5 September 2009Director appointed michael john wilmot (3 pages)
6 June 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
6 June 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
11 February 2009Appointment terminated director bernard mcdonnell (1 page)
11 February 2009Appointment terminated director bernard mcdonnell (1 page)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 June 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
26 June 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
3 September 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
3 September 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
1 August 2007New director appointed (3 pages)
1 August 2007New director appointed (3 pages)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
23 June 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
23 June 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
17 May 2006Auditor's resignation (1 page)
17 May 2006Auditor's resignation (1 page)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
10 May 2006Particulars of mortgage/charge (13 pages)
10 May 2006Particulars of mortgage/charge (13 pages)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (4 pages)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (4 pages)
20 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
20 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
4 May 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
4 May 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
10 September 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
10 September 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
21 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/04
(7 pages)
21 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/04
(7 pages)
3 November 2003Registered office changed on 03/11/03 from: cragside house 42A heaton road newcastle upon tyne NE6 1SE (1 page)
3 November 2003Registered office changed on 03/11/03 from: cragside house 42A heaton road newcastle upon tyne NE6 1SE (1 page)
24 May 2003Full accounts made up to 31 October 2002 (10 pages)
24 May 2003Full accounts made up to 31 October 2002 (10 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003New secretary appointed (2 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/03
(8 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/03
(8 pages)
9 April 2002New director appointed (3 pages)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned;director resigned (1 page)
9 April 2002New secretary appointed;new director appointed (2 pages)
9 April 2002New director appointed (3 pages)
9 April 2002Registered office changed on 09/04/02 from: 4 king square bridgwater somerset TA6 3DG (1 page)
9 April 2002New secretary appointed;new director appointed (2 pages)
9 April 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
9 April 2002New director appointed (3 pages)
9 April 2002Registered office changed on 09/04/02 from: 4 king square bridgwater somerset TA6 3DG (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned;director resigned (1 page)
9 April 2002Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page)
9 April 2002New director appointed (3 pages)
28 March 2002Particulars of mortgage/charge (9 pages)
28 March 2002Particulars of mortgage/charge (9 pages)
27 March 2002Declaration of assistance for shares acquisition (10 pages)
27 March 2002Declaration of assistance for shares acquisition (10 pages)
27 March 2002Declaration of assistance for shares acquisition (10 pages)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 March 2002Declaration of assistance for shares acquisition (10 pages)
21 March 2002Particulars of mortgage/charge (11 pages)
21 March 2002Particulars of mortgage/charge (11 pages)
8 March 2002Declaration of satisfaction of mortgage/charge (1 page)
8 March 2002Declaration of satisfaction of mortgage/charge (1 page)
18 February 2002Full accounts made up to 31 December 2001 (9 pages)
18 February 2002Full accounts made up to 31 December 2001 (9 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
6 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 31 December 1995 (5 pages)
8 January 1997Accounts for a small company made up to 31 December 1995 (5 pages)
22 December 1995Return made up to 31/12/95; full list of members (6 pages)
22 December 1995Return made up to 31/12/95; full list of members (6 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 June 1991Company name changed north devon nursing homes limite d\certificate issued on 01/07/91 (2 pages)
28 June 1991Company name changed north devon nursing homes limite d\certificate issued on 01/07/91 (2 pages)
16 November 1987Memorandum and Articles of Association (13 pages)
16 November 1987Memorandum and Articles of Association (13 pages)
29 September 1987Company name changed white rose nursing home LIMITED\certificate issued on 30/09/87 (2 pages)
29 September 1987Company name changed white rose nursing home LIMITED\certificate issued on 30/09/87 (2 pages)
20 February 1986Company name changed\certificate issued on 20/02/86 (2 pages)
20 February 1986Company name changed\certificate issued on 20/02/86 (2 pages)
3 September 1985Certificate of incorporation (1 page)
3 September 1985Certificate of incorporation (1 page)