One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director Name | Jill Susan Yates |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | Summerfield Higher Park Road Braunton Devon EX33 2LG |
Director Name | Paul Anthony Yates |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | Summerfield Higher Park Road Braunton Devon EX33 2LG |
Secretary Name | Jill Susan Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | Summerfield Higher Park Road Braunton Devon EX33 2LG |
Director Name | Mr Michael Robert Norden |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Neale Street Sunderland Tyne & Wear SR6 9EY |
Director Name | Mr Robert Graham Wilson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oaklands Darras Hall Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9PH |
Director Name | Mr John Anthony Waterworth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(16 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Secretary Name | Mr Michael Robert Norden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(16 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Neale Street Sunderland Tyne & Wear SR6 9EY |
Director Name | Darrin Bamsey |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 November 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Bernard Neillus McDonnell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2007(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 16 Malone Valley Park Belfast County Antrim BT9 5PZ Northern Ireland |
Director Name | Mr Michael John Wilmot |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 July 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Website | www.parkdeanltd.com |
---|
Registered Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 March 2014 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 |
30 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 May 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
25 April 2019 | Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page) |
14 February 2019 | Termination of appointment of Michael John Wilmot as a director on 19 July 2018 (1 page) |
19 July 2018 | Declaration of solvency (6 pages) |
19 July 2018 | Resolutions
|
18 July 2018 | Appointment of a voluntary liquidator (4 pages) |
24 January 2018 | Second filing of Confirmation Statement dated 31/12/2017 (4 pages) |
10 January 2018 | Notification of Parkdean Holiday Parks Limited as a person with significant control on 21 December 2017 (2 pages) |
10 January 2018 | Cessation of Ruda Holiday Park Limited as a person with significant control on 21 December 2017 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates
|
23 November 2017 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page) |
23 November 2017 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page) |
23 November 2017 | Register 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 2017 | Register 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 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
24 May 2016 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page) |
24 May 2016 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
9 December 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
9 December 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page) |
13 November 2015 | Satisfaction of charge 019441460008 in full (4 pages) |
13 November 2015 | Satisfaction of charge 7 in full (4 pages) |
13 November 2015 | Satisfaction of charge 019441460008 in full (4 pages) |
13 November 2015 | Satisfaction of charge 7 in full (4 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Director's details changed for Michael John Wilmot on 20 December 2014 (2 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Director's details changed for Michael John Wilmot on 20 December 2014 (2 pages) |
2 January 2015 | Director's details changed for Mr John Anthony Waterworth on 20 December 2014 (2 pages) |
2 January 2015 | Secretary's details changed for Judith Ann Archibold on 20 December 2014 (1 page) |
2 January 2015 | Director's details changed for Darrin Bamsey on 20 December 2014 (2 pages) |
2 January 2015 | Secretary's details changed for Judith Ann Archibold on 20 December 2014 (1 page) |
2 January 2015 | Director's details changed for Darrin Bamsey on 20 December 2014 (2 pages) |
2 January 2015 | Director's details changed for Mr John Anthony Waterworth on 20 December 2014 (2 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
4 April 2014 | Registration of charge 019441460008 (84 pages) |
4 April 2014 | Registration of charge 019441460008 (84 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
7 June 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
11 January 2012 | Company name changed texcourt LIMITED\certificate issued on 11/01/12
|
11 January 2012 | Company name changed texcourt LIMITED\certificate issued on 11/01/12
|
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
29 March 2011 | Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages) |
29 March 2011 | Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages) |
14 February 2011 | Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 September 2009 | Director appointed michael john wilmot (3 pages) |
5 September 2009 | Director appointed michael john wilmot (3 pages) |
6 June 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
6 June 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
11 February 2009 | Appointment terminated director bernard mcdonnell (1 page) |
11 February 2009 | Appointment terminated director bernard mcdonnell (1 page) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
3 September 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
3 September 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
1 August 2007 | New director appointed (3 pages) |
1 August 2007 | New director appointed (3 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (15 pages) |
25 July 2006 | Declaration of assistance for shares acquisition (15 pages) |
23 June 2006 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
23 June 2006 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
17 May 2006 | Auditor's resignation (1 page) |
17 May 2006 | Auditor's resignation (1 page) |
15 May 2006 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2006 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2006 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2006 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2006 | Declaration of assistance for shares acquisition (13 pages) |
15 May 2006 | Declaration of assistance for shares acquisition (13 pages) |
10 May 2006 | Particulars of mortgage/charge (13 pages) |
10 May 2006 | Particulars of mortgage/charge (13 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (4 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (4 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 May 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
4 May 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 September 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
10 September 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members
|
21 January 2004 | Return made up to 31/12/03; full list of members
|
3 November 2003 | Registered office changed on 03/11/03 from: cragside house 42A heaton road newcastle upon tyne NE6 1SE (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: cragside house 42A heaton road newcastle upon tyne NE6 1SE (1 page) |
24 May 2003 | Full accounts made up to 31 October 2002 (10 pages) |
24 May 2003 | Full accounts made up to 31 October 2002 (10 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2003 | Resolutions
|
20 March 2003 | Resolutions
|
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members
|
22 January 2003 | Return made up to 31/12/02; full list of members
|
9 April 2002 | New director appointed (3 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned;director resigned (1 page) |
9 April 2002 | New secretary appointed;new director appointed (2 pages) |
9 April 2002 | New director appointed (3 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: 4 king square bridgwater somerset TA6 3DG (1 page) |
9 April 2002 | New secretary appointed;new director appointed (2 pages) |
9 April 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
9 April 2002 | New director appointed (3 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: 4 king square bridgwater somerset TA6 3DG (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned;director resigned (1 page) |
9 April 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
9 April 2002 | New director appointed (3 pages) |
28 March 2002 | Particulars of mortgage/charge (9 pages) |
28 March 2002 | Particulars of mortgage/charge (9 pages) |
27 March 2002 | Declaration of assistance for shares acquisition (10 pages) |
27 March 2002 | Declaration of assistance for shares acquisition (10 pages) |
27 March 2002 | Declaration of assistance for shares acquisition (10 pages) |
27 March 2002 | Resolutions
|
27 March 2002 | Resolutions
|
27 March 2002 | Declaration of assistance for shares acquisition (10 pages) |
21 March 2002 | Particulars of mortgage/charge (11 pages) |
21 March 2002 | Particulars of mortgage/charge (11 pages) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2002 | Full accounts made up to 31 December 2001 (9 pages) |
18 February 2002 | Full accounts made up to 31 December 2001 (9 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
10 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
6 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
6 April 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
20 April 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
19 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
8 January 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
22 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
22 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
29 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
29 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
28 June 1991 | Company name changed north devon nursing homes limite d\certificate issued on 01/07/91 (2 pages) |
28 June 1991 | Company name changed north devon nursing homes limite d\certificate issued on 01/07/91 (2 pages) |
16 November 1987 | Memorandum and Articles of Association (13 pages) |
16 November 1987 | Memorandum and Articles of Association (13 pages) |
29 September 1987 | Company name changed white rose nursing home LIMITED\certificate issued on 30/09/87 (2 pages) |
29 September 1987 | Company name changed white rose nursing home LIMITED\certificate issued on 30/09/87 (2 pages) |
20 February 1986 | Company name changed\certificate issued on 20/02/86 (2 pages) |
20 February 1986 | Company name changed\certificate issued on 20/02/86 (2 pages) |
3 September 1985 | Certificate of incorporation (1 page) |
3 September 1985 | Certificate of incorporation (1 page) |