Darlington
County Durham
DL3 6AH
Director Name | Mr James Walter Tugendhat |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2020(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Jack Thornley |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 November 1999) |
Role | Solicitor |
Correspondence Address | 128 Mottram Old Road Stalybridge Cheshire SK15 2SZ |
Director Name | Cllr Peter Bailey |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 June 1993) |
Role | Engineer |
Correspondence Address | 5 Woodend Lane Hyde Cheshire SK14 1DT |
Director Name | Mr Paul Stonier |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 August 1993) |
Role | Secretary |
Correspondence Address | 5 Market Street Mossley Ashton Under Lyne Lancashire OL5 0ES |
Director Name | Mr Leonard Butler |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 April 1994) |
Role | Retired |
Correspondence Address | 10 Harris Close Denton Manchester Lancashire M34 2PU |
Director Name | Mr Alec Cryer |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 February 1991) |
Role | Retired |
Correspondence Address | 107 Sheffield Road Hyde Cheshire SK14 2PL |
Director Name | Mr Kenneth Ryding |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 April 1994) |
Role | Retired |
Correspondence Address | 5 Marsland Close Denton Manchester Lancashire M34 2PT |
Director Name | Mr Nigel Rolland |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 April 1994) |
Role | Housing Officer |
Correspondence Address | 175 Waterton Lane Mossley Ashton Under Lyne Lancashire OL5 0NX |
Director Name | Ms Eileen McGarry |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 March 1993) |
Role | Company Director |
Correspondence Address | 107 Stamford Square Ashton Under Lyne Lancashire OL6 6QR |
Director Name | Mr David Moore |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 April 1994) |
Role | Teacher |
Correspondence Address | 46 Green Lane Hollingworth Hyde Cheshire SK14 8JG |
Secretary Name | Mr Paul Stonier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 July 1993) |
Role | Company Director |
Correspondence Address | 5 Market Street Mossley Ashton Under Lyne Lancashire OL5 0ES |
Director Name | Mr James Robert Patrick |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 September 1994) |
Role | Retired |
Correspondence Address | 28 Wilshaw Grove Ashton Under Lyne Lancashire OL7 9QS |
Director Name | Alan Stuart Firth |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 1994) |
Role | Finance Director/Co Sec |
Correspondence Address | 21 Inglewood Avenue Birkby Huddersfield West Yorkshire HD2 2DS |
Director Name | Mr Alan Stuart Firth |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(7 years, 9 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 06 February 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Enterprise House Grange Road South Hyde SK14 5NU |
Secretary Name | Alan Stuart Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 1994) |
Role | Finance Director/Co Sec |
Correspondence Address | 21 Inglewood Avenue Birkby Huddersfield West Yorkshire HD2 2DS |
Director Name | Mr Alan Frederick Wainwright |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1993(7 years, 10 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 06 February 2015) |
Role | Supervision/Training Instructo |
Country of Residence | England |
Correspondence Address | Enterprise House Grange Road South Hyde SK14 5NU |
Director Name | Marion Bowden |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1995) |
Role | Group Care Director |
Correspondence Address | 8 Church Avenue Hyde Cheshire SK14 5LY |
Director Name | Norman Mackie |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 August 2001) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 193 Huddersfield Road Stalybridge Cheshire SK15 3DW |
Director Name | Jack Sutcliffe |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 March 2002) |
Role | Liaison Officer |
Correspondence Address | 8 Cragg View Long Ashes Park, Threshfield Skipton North Yorkshire BD23 5PN |
Secretary Name | David Ian Hempstock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(9 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 25 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Enterprise House Grange Road South Hyde SK14 5NU |
Director Name | Michael Edwin Farmer |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 June 2005) |
Role | Operations Dir |
Correspondence Address | 24 Hartford Road Urmston Manchester Lancashire M41 0RZ |
Director Name | Lesley Denise Oakes |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(9 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 August 1996) |
Role | Union Branch Secretary |
Correspondence Address | 15 Wilson Street Hyde Cheshire SK14 1PP |
Director Name | Lesley Denise Oakes |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(9 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 August 1996) |
Role | Union Branch Secretary |
Correspondence Address | 15 Wilson Street Hyde Cheshire SK14 1PP |
Director Name | David Ian Hempstock |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(10 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 25 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Enterprise House Grange Road South Hyde SK14 5NU |
Director Name | Barry Brooks |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 February 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Enterprise House Grange Road South Hyde SK14 5NU |
Secretary Name | Mr Barry John Brooks |
---|---|
Status | Resigned |
Appointed | 25 September 2013(27 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 February 2015) |
Role | Company Director |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Chaitanya Bhupendra Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr James Justin Hutchens |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2017(31 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Sir David Behan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(33 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 06 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Dr Chaitanya Bhupendra Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(33 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Sir William Henry Weston Wells |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr John Anthony Ransford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Website | meridiancare.co.uk |
---|---|
Telephone | 0161 3669775 |
Telephone region | Manchester |
Registered Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
Address Matches | Over 30 other UK companies use this postal address |
6 at £1 | Meridian Healthcare (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,001,000 |
Gross Profit | £17,499,000 |
Net Worth | £26,380,000 |
Cash | £6,625,000 |
Current Liabilities | £11,321,000 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
18 September 1996 | Delivered on: 20 September 1996 Satisfied on: 9 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hyde nursing home grange road south hyde tameside greater manchester t/no 670707 and l/h t/no 604037. 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 |
---|---|
18 September 1996 | Delivered on: 20 September 1996 Satisfied on: 9 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hyde nursing home grange road south hyde tameside greater manchester t/no 670707 and l/h t/no 604037 daisy nook house wordsworth crescent ashton -under-lyne tameside greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
27 September 1994 | Delivered on: 8 October 1994 Satisfied on: 14 June 1997 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises k/a hyde nursing home grange road south hyde cheshire together with a floating charge over all unfixed plant and machinerty and other chattels and equipment. Fully Satisfied |
27 March 1992 | Delivered on: 1 April 1992 Satisfied on: 14 June 1997 Persons entitled: Co-Operative 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: Property fforming part of hyde hospital hyde tameside greater manchester tog with all buildings and fixtures (including trade and tenants fixtures) fixed charge all plant machinery and other chattels floating charge all unattached plant machinery and other chattels. Fully Satisfied |
9 March 1992 | Delivered on: 28 March 1992 Satisfied on: 14 June 1997 Persons entitled: Co Operative 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/H dwellinghouse k/a 10 clay bank droylsden manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 March 1992 | Delivered on: 28 March 1992 Satisfied on: 14 June 1997 Persons entitled: The Co-Operative 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/H dwellinghouse k/as 17 crowthorn road,ashton-under-lyne t/no LA87. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 March 1992 | Delivered on: 28 March 1992 Satisfied on: 14 June 1997 Persons entitled: The Co-Operative 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/H dwellinghouse k/as 9 clay bank, droylsden,mancester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 March 1992 | Delivered on: 25 March 1992 Satisfied on: 6 June 1997 Persons entitled: The Co-Operative Bank PLC Classification: Assignment Secured details: The facilities to be provided to the company by co-operative bank PLC together with all interests , costs charges and expenses.(the facilities). Particulars: The company as beneficial owner assigns to the bank the whole interest of the company under the building contract. Please see doc 395 for full details. Fully Satisfied |
10 September 2007 | Delivered on: 14 September 2007 Satisfied on: 9 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H acacia court residential care home crawshaw hill pudsey leeds t/n WYK603316, f/h april park nursing home west street eckington derbyshire t/n DY261477, f/hfazakerley house park road prescot knowsley t/n MS460795 9FOR details of further. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. Fully Satisfied |
3 July 2006 | Delivered on: 5 July 2006 Satisfied on: 7 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a land and buildings on the south east side of poolstock lane wigan t/n GM536587. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
19 June 2001 | Delivered on: 28 June 2001 Satisfied on: 9 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of lega mortgage over all the l/h property k/a fir trees, gorshall road, dukinfield t/n GM771056. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
19 June 2001 | Delivered on: 28 June 2001 Satisfied on: 9 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a kinsfield holden street ashton under lyne t/n GM817891. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
5 June 2000 | Delivered on: 22 June 2000 Satisfied on: 9 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies and liabilities due or to become due from the company and/or meridian healthcare limited and/or any additional borrower to the chargee on any account whatsoever and under the terms of the debenture. 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 |
5 June 2000 | Delivered on: 13 June 2000 Satisfied on: 9 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Freehold properties k/a holme lea astley road ashton under lyne stalybridge tameside for further properties please refer to form 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
24 November 1998 | Delivered on: 1 December 1998 Satisfied on: 9 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage on all that f/h property k/a enterprise house grange road,south hyde,cheshire SK14 5NY which forms part of t/no.GM548158.fixed charge all buildings and other structures on and items fixed to the property.any goodwill relating to the property or the business or undertaking conducted at the property.all plant,machinery and other items affixed to the property.assignment the rental sums.floating charge all unattached plant,machinery,chattels and goods. Fully Satisfied |
14 February 1992 | Delivered on: 26 February 1992 Satisfied on: 6 June 1997 Persons entitled: Co-Operative Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 April 2021 | Delivered on: 29 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
27 April 2021 | Delivered on: 29 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Particulars: By way of legal mortgage, the property known as grange court, church gardens, garforth, leeds, LS25 1HG and registered at hm land registry under title number: YY29314. And others.. For details of further land charged please refer to the instrument. Outstanding |
27 April 2021 | Delivered on: 29 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
30 June 2017 | Delivered on: 10 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
30 June 2017 | Delivered on: 7 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Particulars: The real property including daisy nook house, bamburgh drive, ashton under lyne, OL7 9SX and as further set out in clause 4.1 of, and part 1 of schedule 2 to, the debenture and described against meridian healthcare limited. For further details, please refer to the instrument. Outstanding |
30 June 2017 | Delivered on: 6 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee Classification: A registered charge Outstanding |
31 March 2017 | Delivered on: 20 April 2017 Persons entitled: Hcp, Inc. (As Security Agent) Classification: A registered charge Particulars: All estates and interests in the leasehold and immovable property in england and wales specified in schedule 1 (acacia court, bridgewater park, millbrook care centre...).. For more details please refer to the instrument. Outstanding |
31 March 2017 | Delivered on: 11 April 2017 Persons entitled: Hcp, Inc. (As Security Agent) Classification: A registered charge Particulars: Acacia court bridgewater park millbrooke care centre please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
8 July 2016 | Delivered on: 20 July 2016 Persons entitled: Hcp, Inc (As Security Agent) Classification: A registered charge Particulars: The land adjacent to the oakes care centre chesilton avenue huddersfield. Outstanding |
24 April 2015 | Delivered on: 8 May 2015 Persons entitled: Hcp UK Investments (Jersey), Limited Classification: A registered charge Particulars: L/H kingsfield union road, ashton under lyne. Outstanding |
24 April 2015 | Delivered on: 8 May 2015 Persons entitled: Hcp UK Investments (Jersey), Limited Classification: A registered charge Particulars: L/H john joseph powell, 11A high street, prescot, merseyside. Outstanding |
24 April 2015 | Delivered on: 8 May 2015 Persons entitled: Hcp UK Investments (Jersey), Limited Classification: A registered charge Particulars: L/H ash court, brookside avenue, knotty ash, liverpool. Outstanding |
24 April 2015 | Delivered on: 8 May 2015 Persons entitled: Hcp UK Investments (Jersey), Limited Classification: A registered charge Particulars: L/H april park west street, eckington, derbyshire. Outstanding |
24 April 2015 | Delivered on: 8 May 2015 Persons entitled: Hcp UK Investments (Jersey), Limited Classification: A registered charge Particulars: L/H amber lodge and rievaulx house, 21 thornhill road, armley, leeds. Outstanding |
24 April 2015 | Delivered on: 8 May 2015 Persons entitled: Hcp UK Investments (Jersey), Limited Classification: A registered charge Particulars: L/H the beeches and yew trees, yew tree lane, dukinfield. Outstanding |
24 April 2015 | Delivered on: 8 May 2015 Persons entitled: Hcp UK Investments (Jersey), Limited Classification: A registered charge Particulars: L/H fazakerley park road, prescot, merseyside. Outstanding |
24 April 2015 | Delivered on: 8 May 2015 Persons entitled: Hcp UK Investments (Jersey), Limited Classification: A registered charge Particulars: L/H fir trees gorse hill road, dukinfield. Outstanding |
24 April 2015 | Delivered on: 8 May 2015 Persons entitled: Hcp UK Investments (Jersey), Limited Classification: A registered charge Particulars: L/H holme lea and stamford court, astley road, stalybridge. Outstanding |
24 April 2015 | Delivered on: 8 May 2015 Persons entitled: Hcp UK Investments (Jersey), Limited Classification: A registered charge Particulars: L/H hyde nursing home, grange road, south hyde. Outstanding |
24 April 2015 | Delivered on: 30 April 2015 Persons entitled: Hcp UK Investments (Jersey), Limited Classification: A registered charge Particulars: Kirkby house see image for full details. Outstanding |
24 April 2015 | Delivered on: 30 April 2015 Persons entitled: Hcp UK Investments (Jersey), Limited Classification: A registered charge Particulars: Westwood lodge see image for full details. Outstanding |
15 April 2015 | Delivered on: 25 April 2015 Persons entitled: Hcp,Inc. (As Security Agent) Classification: A registered charge Particulars: Amber lodge,rievaulx house and april park please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
6 February 2015 | Delivered on: 12 February 2015 Persons entitled: Hcp, Inc. (As Security Agent) Classification: A registered charge Particulars: Acacia court grawshaw hill pudsey leeds. Outstanding |
16 October 2023 | Registration of charge 019527190041, created on 12 October 2023 (41 pages) |
---|---|
16 October 2023 | Registration of charge 019527190042, created on 12 October 2023 (53 pages) |
16 October 2023 | Registration of charge 019527190040, created on 12 October 2023 (180 pages) |
22 April 2023 | Full accounts made up to 30 September 2022 (24 pages) |
3 April 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
7 July 2022 | Full accounts made up to 30 September 2021 (40 pages) |
13 April 2022 | Termination of appointment of John Anthony Ransford as a director on 29 March 2022 (1 page) |
17 March 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
9 December 2021 | Termination of appointment of David Behan as a director on 6 December 2021 (1 page) |
7 September 2021 | Cessation of Meridian Healthcare (Holdings) Limited as a person with significant control on 2 September 2021 (1 page) |
7 September 2021 | Notification of Hc-One Properties Group Limited as a person with significant control on 2 September 2021 (2 pages) |
6 September 2021 | Resolutions
|
24 August 2021 | Resolutions
|
23 June 2021 | Termination of appointment of William Henry Weston Wells as a director on 27 April 2021 (1 page) |
21 May 2021 | Full accounts made up to 30 September 2020 (38 pages) |
30 April 2021 | Satisfaction of charge 019527190035 in full (1 page) |
30 April 2021 | Satisfaction of charge 019527190034 in full (1 page) |
30 April 2021 | Satisfaction of charge 019527190036 in full (1 page) |
29 April 2021 | Registration of charge 019527190038, created on 27 April 2021 (217 pages) |
29 April 2021 | Registration of charge 019527190037, created on 27 April 2021 (90 pages) |
29 April 2021 | Registration of charge 019527190039, created on 27 April 2021 (57 pages) |
11 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
16 September 2020 | Appointment of Mr James Walter Tugendhat as a director on 14 September 2020 (2 pages) |
29 April 2020 | Full accounts made up to 30 September 2019 (27 pages) |
6 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
13 February 2020 | Termination of appointment of James Justin Hutchens as a director on 5 February 2020 (1 page) |
31 October 2019 | Termination of appointment of Chaitanya Bhupendra Patel as a director on 31 October 2019 (1 page) |
12 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
6 March 2019 | Full accounts made up to 30 September 2018 (30 pages) |
18 December 2018 | Appointment of Sir David Behan as a director on 20 November 2018 (2 pages) |
13 December 2018 | Appointment of Mr John Anthony Ransford as a director on 30 November 2018 (2 pages) |
13 December 2018 | Appointment of Dr Chaitanya Bhupendra Patel as a director on 30 November 2018 (2 pages) |
13 December 2018 | Appointment of Sir William Henry Weston Wells as a director on 30 November 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
21 February 2018 | Full accounts made up to 30 September 2017 (29 pages) |
20 February 2018 | Director's details changed for Mr James Justin Hutchens on 7 February 2018 (2 pages) |
22 December 2017 | Termination of appointment of Chaitanya Bhupendra Patel as a director on 18 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Chaitanya Bhupendra Patel as a director on 18 December 2017 (1 page) |
26 September 2017 | Appointment of Mr James Justin Hutchens as a director on 21 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr James Justin Hutchens as a director on 21 September 2017 (2 pages) |
14 July 2017 | Satisfaction of charge 019527190033 in full (4 pages) |
14 July 2017 | Satisfaction of charge 019527190032 in full (4 pages) |
14 July 2017 | Satisfaction of charge 019527190017 in full (4 pages) |
14 July 2017 | Satisfaction of charge 019527190017 in full (4 pages) |
14 July 2017 | Satisfaction of charge 019527190018 in full (4 pages) |
14 July 2017 | Satisfaction of charge 019527190018 in full (4 pages) |
14 July 2017 | Satisfaction of charge 019527190031 in full (4 pages) |
14 July 2017 | Satisfaction of charge 019527190033 in full (4 pages) |
14 July 2017 | Satisfaction of charge 019527190032 in full (4 pages) |
14 July 2017 | Satisfaction of charge 019527190031 in full (4 pages) |
10 July 2017 | Registration of charge 019527190036, created on 30 June 2017 (47 pages) |
10 July 2017 | Registration of charge 019527190036, created on 30 June 2017 (47 pages) |
7 July 2017 | Registration of charge 019527190035, created on 30 June 2017 (152 pages) |
7 July 2017 | Registration of charge 019527190035, created on 30 June 2017 (152 pages) |
6 July 2017 | Registration of charge 019527190034, created on 30 June 2017 (49 pages) |
6 July 2017 | Registration of charge 019527190034, created on 30 June 2017 (49 pages) |
20 April 2017 | Registration of charge 019527190033, created on 31 March 2017 (23 pages) |
20 April 2017 | Registration of charge 019527190033, created on 31 March 2017 (23 pages) |
11 April 2017 | Registration of charge 019527190032, created on 31 March 2017 (24 pages) |
11 April 2017 | Registration of charge 019527190032, created on 31 March 2017 (24 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 March 2017 | Full accounts made up to 30 September 2016 (27 pages) |
7 March 2017 | Full accounts made up to 30 September 2016 (27 pages) |
20 July 2016 | Registration of charge 019527190031, created on 8 July 2016 (42 pages) |
20 July 2016 | Registration of charge 019527190031, created on 8 July 2016 (42 pages) |
13 May 2016 | Full accounts made up to 30 September 2015 (24 pages) |
13 May 2016 | Full accounts made up to 30 September 2015 (24 pages) |
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
9 July 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
9 July 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
8 May 2015 | Registration of charge 019527190026, created on 24 April 2015
|
8 May 2015 | Registration of charge 019527190025, created on 24 April 2015
|
8 May 2015 | Registration of charge 019527190023, created on 24 April 2015
|
8 May 2015 | Registration of charge 019527190022, created on 24 April 2015
|
8 May 2015 | Registration of charge 019527190028, created on 24 April 2015
|
8 May 2015 | Registration of charge 019527190021, created on 24 April 2015
|
8 May 2015 | Registration of charge 019527190027, created on 24 April 2015
|
8 May 2015 | Registration of charge 019527190026, created on 24 April 2015
|
8 May 2015 | Registration of charge 019527190030, created on 24 April 2015
|
8 May 2015 | Registration of charge 019527190028, created on 24 April 2015
|
8 May 2015 | Registration of charge 019527190022, created on 24 April 2015
|
8 May 2015 | Registration of charge 019527190029, created on 24 April 2015
|
8 May 2015 | Registration of charge 019527190025, created on 24 April 2015
|
8 May 2015 | Registration of charge 019527190021, created on 24 April 2015
|
8 May 2015 | Registration of charge 019527190023, created on 24 April 2015
|
8 May 2015 | Registration of charge 019527190027, created on 24 April 2015
|
8 May 2015 | Registration of charge 019527190024, created on 24 April 2015
|
8 May 2015 | Registration of charge 019527190024, created on 24 April 2015
|
8 May 2015 | Registration of charge 019527190030, created on 24 April 2015
|
8 May 2015 | Registration of charge 019527190029, created on 24 April 2015
|
30 April 2015 | Registration of charge 019527190019, created on 24 April 2015 (23 pages) |
30 April 2015 | Registration of charge 019527190019, created on 24 April 2015 (23 pages) |
30 April 2015 | Registration of charge 019527190020, created on 24 April 2015 (23 pages) |
30 April 2015 | Registration of charge 019527190020, created on 24 April 2015 (23 pages) |
25 April 2015 | Registration of charge 019527190018, created on 15 April 2015 (27 pages) |
25 April 2015 | Registration of charge 019527190018, created on 15 April 2015 (27 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
19 March 2015 | Termination of appointment of Barry Brooks as a director on 6 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Alan Frederick Wainwright as a director on 6 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Alan Frederick Wainwright as a director on 6 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Barry Brooks as a director on 6 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Barry John Brooks as a secretary on 6 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Alan Stuart Firth as a director on 6 February 2015 (1 page) |
19 March 2015 | Appointment of Dr Chaitanya Bhupendra Patel as a director on 6 February 2015 (2 pages) |
19 March 2015 | Termination of appointment of Alan Frederick Wainwright as a director on 6 February 2015 (1 page) |
19 March 2015 | Appointment of Dr Chaitanya Bhupendra Patel as a director on 6 February 2015 (2 pages) |
19 March 2015 | Termination of appointment of Barry John Brooks as a secretary on 6 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Alan Stuart Firth as a director on 6 February 2015 (1 page) |
19 March 2015 | Appointment of Dr Chaitanya Bhupendra Patel as a director on 6 February 2015 (2 pages) |
19 March 2015 | Termination of appointment of Alan Stuart Firth as a director on 6 February 2015 (1 page) |
19 March 2015 | Appointment of Mr David Andrew Smith as a director on 6 February 2015 (2 pages) |
19 March 2015 | Appointment of Mr David Andrew Smith as a director on 6 February 2015 (2 pages) |
19 March 2015 | Termination of appointment of Barry John Brooks as a secretary on 6 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Barry Brooks as a director on 6 February 2015 (1 page) |
19 March 2015 | Appointment of Mr David Andrew Smith as a director on 6 February 2015 (2 pages) |
24 February 2015 | Resolutions
|
24 February 2015 | Resolutions
|
12 February 2015 | Registration of charge 019527190017, created on 6 February 2015 (32 pages) |
12 February 2015 | Registration of charge 019527190017, created on 6 February 2015 (32 pages) |
12 February 2015 | Registration of charge 019527190017, created on 6 February 2015 (32 pages) |
10 February 2015 | Registered office address changed from Enterprise House Grange Road South Hyde SK14 5NU to Southgate House Archer Street Darlington County Durham DL3 6AH on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from Enterprise House Grange Road South Hyde SK14 5NU to Southgate House Archer Street Darlington County Durham DL3 6AH on 10 February 2015 (1 page) |
9 February 2015 | Satisfaction of charge 12 in full (1 page) |
9 February 2015 | Satisfaction of charge 14 in full (2 pages) |
9 February 2015 | Satisfaction of charge 14 in full (2 pages) |
9 February 2015 | Satisfaction of charge 13 in full (2 pages) |
9 February 2015 | Satisfaction of charge 16 in full (2 pages) |
9 February 2015 | Satisfaction of charge 13 in full (2 pages) |
9 February 2015 | Satisfaction of charge 12 in full (1 page) |
9 February 2015 | Satisfaction of charge 16 in full (2 pages) |
9 February 2015 | Satisfaction of charge 11 in full (2 pages) |
9 February 2015 | Satisfaction of charge 9 in full (2 pages) |
9 February 2015 | Satisfaction of charge 8 in full (2 pages) |
9 February 2015 | Satisfaction of charge 10 in full (2 pages) |
9 February 2015 | Satisfaction of charge 11 in full (2 pages) |
9 February 2015 | Satisfaction of charge 10 in full (2 pages) |
9 February 2015 | Satisfaction of charge 8 in full (2 pages) |
9 February 2015 | Satisfaction of charge 9 in full (2 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (31 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (31 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
13 December 2013 | Full accounts made up to 31 March 2013 (30 pages) |
13 December 2013 | Full accounts made up to 31 March 2013 (30 pages) |
25 September 2013 | Termination of appointment of David Hempstock as a secretary (1 page) |
25 September 2013 | Termination of appointment of David Hempstock as a director (1 page) |
25 September 2013 | Appointment of Mr Barry John Brooks as a secretary (1 page) |
25 September 2013 | Termination of appointment of David Hempstock as a director (1 page) |
25 September 2013 | Termination of appointment of David Hempstock as a secretary (1 page) |
25 September 2013 | Appointment of Mr Barry John Brooks as a secretary (1 page) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (30 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (30 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (29 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (29 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
12 July 2010 | Full accounts made up to 31 March 2010 (29 pages) |
12 July 2010 | Full accounts made up to 31 March 2010 (29 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
12 October 2009 | Director's details changed for David Ian Hempstock on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Alan Stuart Firth on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Alan Wainwright on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Alan Wainwright on 12 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for David Ian Hempstock on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Alan Stuart Firth on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Barry Brooks on 12 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for David Ian Hempstock on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Barry Brooks on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for David Ian Hempstock on 12 October 2009 (2 pages) |
15 July 2009 | Full accounts made up to 31 March 2009 (31 pages) |
15 July 2009 | Full accounts made up to 31 March 2009 (31 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
28 August 2008 | Full accounts made up to 31 March 2008 (29 pages) |
28 August 2008 | Full accounts made up to 31 March 2008 (29 pages) |
26 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
26 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
25 March 2008 | Director and secretary's change of particulars / david hempstock / 30/09/2006 (1 page) |
25 March 2008 | Director and secretary's change of particulars / david hempstock / 30/09/2006 (1 page) |
3 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
3 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
14 September 2007 | Particulars of mortgage/charge (7 pages) |
14 September 2007 | Particulars of mortgage/charge (7 pages) |
15 August 2007 | Auditor's resignation (1 page) |
15 August 2007 | Auditor's resignation (1 page) |
19 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
17 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
5 July 2006 | Particulars of mortgage/charge (7 pages) |
5 July 2006 | Particulars of mortgage/charge (7 pages) |
27 April 2006 | Company name changed tameside care LIMITED\certificate issued on 27/04/06 (2 pages) |
27 April 2006 | Company name changed tameside care LIMITED\certificate issued on 27/04/06 (2 pages) |
28 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2006 | Return made up to 28/02/06; full list of members (3 pages) |
28 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2006 | Return made up to 28/02/06; full list of members (3 pages) |
29 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
29 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (20 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (20 pages) |
13 March 2004 | Return made up to 29/02/04; full list of members
|
13 March 2004 | Return made up to 29/02/04; full list of members
|
20 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
22 April 2003 | Company name changed tameside care group LIMITED\certificate issued on 18/04/03 (2 pages) |
22 April 2003 | Company name changed tameside care group LIMITED\certificate issued on 18/04/03 (2 pages) |
24 March 2003 | Return made up to 17/03/03; full list of members
|
24 March 2003 | Return made up to 17/03/03; full list of members
|
9 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
9 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
28 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
28 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
24 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
24 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
28 June 2001 | Particulars of mortgage/charge (4 pages) |
28 June 2001 | Particulars of mortgage/charge (4 pages) |
28 June 2001 | Particulars of mortgage/charge (4 pages) |
28 June 2001 | Particulars of mortgage/charge (4 pages) |
23 May 2001 | Return made up to 31/03/01; full list of members
|
23 May 2001 | Return made up to 31/03/01; full list of members
|
8 August 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
8 August 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
22 June 2000 | Particulars of mortgage/charge (9 pages) |
22 June 2000 | Particulars of mortgage/charge (9 pages) |
13 June 2000 | Resolutions
|
13 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
13 June 2000 | Declaration of assistance for shares acquisition (8 pages) |
13 June 2000 | Particulars of mortgage/charge (4 pages) |
13 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
13 June 2000 | Declaration of assistance for shares acquisition (8 pages) |
13 June 2000 | Resolutions
|
13 June 2000 | Particulars of mortgage/charge (4 pages) |
25 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
25 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
26 January 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
26 January 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
7 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
7 June 1999 | Director's particulars changed (1 page) |
7 June 1999 | Director's particulars changed (1 page) |
28 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
28 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
18 December 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
18 December 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
1 December 1998 | Particulars of mortgage/charge (7 pages) |
1 December 1998 | Particulars of mortgage/charge (7 pages) |
13 November 1998 | Director's particulars changed (1 page) |
13 November 1998 | Director's particulars changed (1 page) |
9 April 1998 | Full group accounts made up to 31 March 1997 (21 pages) |
9 April 1998 | Full group accounts made up to 31 March 1997 (21 pages) |
15 July 1997 | Director's particulars changed (1 page) |
15 July 1997 | Director's particulars changed (1 page) |
18 June 1997 | Director's particulars changed (1 page) |
18 June 1997 | Director's particulars changed (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1997 | Return made up to 31/03/97; full list of members (8 pages) |
23 May 1997 | Return made up to 31/03/97; full list of members (8 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
20 September 1996 | Particulars of mortgage/charge (4 pages) |
20 September 1996 | Particulars of mortgage/charge (6 pages) |
20 September 1996 | Particulars of mortgage/charge (6 pages) |
20 September 1996 | Particulars of mortgage/charge (4 pages) |
13 September 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
13 September 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | Return made up to 31/03/96; no change of members (6 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | Return made up to 31/03/96; no change of members (6 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
12 April 1995 | Return made up to 31/03/95; full list of members
|
12 April 1995 | Return made up to 31/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
28 October 1994 | Company name changed tameside enterprises LIMITED\certificate issued on 31/10/94 (2 pages) |
28 October 1994 | Company name changed tameside enterprises LIMITED\certificate issued on 31/10/94 (2 pages) |
8 October 1994 | Particulars of mortgage/charge (3 pages) |
8 October 1994 | Particulars of mortgage/charge (3 pages) |
1 April 1992 | Particulars of mortgage/charge (3 pages) |
1 April 1992 | Particulars of mortgage/charge (3 pages) |
28 March 1992 | Particulars of mortgage/charge (3 pages) |
28 March 1992 | Particulars of mortgage/charge (3 pages) |
25 March 1992 | Particulars of mortgage/charge (3 pages) |
25 March 1992 | Particulars of mortgage/charge (3 pages) |
26 February 1992 | Particulars of mortgage/charge (5 pages) |
26 February 1992 | Particulars of mortgage/charge (5 pages) |
11 May 1990 | Memorandum and Articles of Association (19 pages) |
11 May 1990 | Resolutions
|
11 May 1990 | Memorandum and Articles of Association (19 pages) |
11 May 1990 | Resolutions
|
30 November 1987 | Full accounts made up to 31 March 1987 (8 pages) |
30 November 1987 | Full accounts made up to 31 March 1987 (8 pages) |
12 December 1985 | Company name changed\certificate issued on 12/12/85 (2 pages) |
12 December 1985 | Company name changed\certificate issued on 12/12/85 (2 pages) |
4 October 1985 | Incorporation (17 pages) |
4 October 1985 | Incorporation (17 pages) |