Company NameSouthern Cross Care Homes Limited
Company StatusDissolved
Company Number02482460
CategoryPrivate Limited Company
Incorporation Date16 March 1990(34 years, 1 month ago)
Dissolution Date26 February 2013 (11 years, 1 month ago)
Previous Names5

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Stephen Jonathan Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(21 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameJagdish Chandarana
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 1993)
RoleAccountant
Correspondence Address31 Talbot Avenue
Langley
Slough
Berkshire
SL3 8DB
Director NameMohamed Saleem Asaria
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(1 year after company formation)
Appointment Duration13 years (resigned 24 March 2004)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address25 Elm Park Road
Pinner
Middlesex
HA5 3LE
Secretary NameMohamed Saleem Asaria
NationalityBritish
StatusResigned
Appointed16 March 1991(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Elm Park Road
Pinner
Middlesex
HA5 3LE
Director NameMrs Mubina Asaria
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 September 1994)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Elm Park Road
Pinner
Middx
HA5 3LE
Secretary NameHitesh Patel
NationalityBritish
StatusResigned
Appointed30 September 1994(4 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address157 Beverley Drive
Edgware
Middlesex
HA8 5NJ
Director NameMohamed Merali
Date of BirthApril 1975 (Born 49 years ago)
NationalityKenyan
StatusResigned
Appointed08 July 1997(7 years, 3 months after company formation)
Appointment Duration1 week (resigned 15 July 1997)
RoleAccountant
Correspondence Address8 Fringewood Close
Northwood
Middlesex
HA6 2TB
Director NameArthur David Bentley Brooks
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressHigher Barnes
Malpas
Cheshire
SY14 7LA
Wales
Secretary NameMohamed Saleem Asaria
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Elm Park Road
Pinner
Middlesex
HA5 3LE
Director NameMr Anthony Karl Stein
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(10 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 April 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Birmingham Road
Coughton
Alcester
B49 5HR
Director NameWilliam Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Patterdale
Coldharbour Road
West Byfleet
Surrey
KT14 6JN
Director NameMr Kevin John Groombridge
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 August 2004)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address51 Old Croft Road
Stafford
ST17 0NL
Director NameMartin Patrick Joyce
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(11 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Rue A
St Peter Port
Guernsey
GY1 1QG
Secretary NameMr Adrian Robert Kilmartin
NationalityBritish
StatusResigned
Appointed17 September 2001(11 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
Acton Turville
Badminton
South Gloucestershire
GL9 1HD
Wales
Secretary NameMs Sheila Kaul
NationalityBritish
StatusResigned
Appointed08 October 2001(11 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Princes Court
Wembley
Middlesex
HA9 7JJ
Secretary NameMr Kevin John Groombridge
NationalityBritish
StatusResigned
Appointed30 November 2001(11 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 August 2004)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address51 Old Croft Road
Stafford
ST17 0NL
Director NameJohn Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(12 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 June 2006)
RoleCompany Director
Correspondence Address21 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Director NameMr John Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(12 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lochend Road
Troon
KA10 6JJ
Scotland
Director NameMark Stephen Wilson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2005)
RoleCompany Director
Correspondence Address9 Wheatear Lane
Ingleby Barwick
Stockton On Tees
TS17 0TB
Director NameMrs Janette Malham
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limekilns
9a Elm Grove
Hartlepool
TS26 8LZ
Director NamePauline Ann McKeever
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(13 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 2005)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address40 Pine Place
Glasgow
G5 0BX
Scotland
Director NameChristopher Rutter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(14 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 June 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(14 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(14 years, 11 months after company formation)
Appointment Duration3 years (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Director NameWilliam Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(15 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Patterdale
Coldharbour Road
West Byfleet
Surrey
KT14 6JN
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed31 January 2006(15 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(17 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenang
Pyrford Woods Road
West Byfleet
Surrey
GU22 8QR
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(17 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChessington House 32 Monkton Rise
Guisborough
TS14 6BG
Director NameMrs Kamma Foulkes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William James Buchan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(18 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(19 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 11 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address377 Durham Road
Low Fell
Gateshead
NE9 5AL
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(19 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameFrancis Declan Finbar Tempany McCormack
StatusResigned
Appointed04 March 2011(20 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Timothy James Bolot
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(21 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH

Location

Registered AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Shareholders

11.6m at £1Southern Cross (Highfield Holdco) LTD
97.97%
Ordinary
240k at £1Southern Cross (Highfield Holdco) LTD
2.03%
Cumulative Preference

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012Application to strike the company off the register (3 pages)
30 October 2012Application to strike the company off the register (3 pages)
10 October 2012Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page)
10 October 2012Termination of appointment of Francis Mccormack as a secretary (1 page)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
17 August 2012Termination of appointment of Timothy James Bolot as a director on 17 August 2012 (1 page)
17 August 2012Termination of appointment of Timothy Bolot as a director (1 page)
27 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
27 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 11,850,000
(4 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 11,850,000
(4 pages)
17 November 2011Termination of appointment of William Buchan as a director (1 page)
17 November 2011Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page)
3 November 2011Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page)
3 November 2011Termination of appointment of David Smith as a director (1 page)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director (2 pages)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
6 September 2011Full accounts made up to 30 September 2010 (21 pages)
6 September 2011Full accounts made up to 30 September 2010 (21 pages)
14 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
8 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
8 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
7 March 2011Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
7 March 2011Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
13 January 2011Termination of appointment of Richard Midmer as a director (1 page)
13 January 2011Termination of appointment of Richard Midmer as a director (1 page)
24 May 2010Resolutions
  • RES13 ‐ Enter agreements 14/05/2010
(3 pages)
24 May 2010Resolutions
  • RES13 ‐ Enter agreements 14/05/2010
(3 pages)
13 April 2010Full accounts made up to 27 September 2009 (15 pages)
13 April 2010Full accounts made up to 27 September 2009 (15 pages)
15 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
6 January 2010Termination of appointment of David Smith as a director (1 page)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Termination of appointment of David Smith as a director (1 page)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
31 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
31 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
29 July 2009Full accounts made up to 28 September 2008 (17 pages)
29 July 2009Full accounts made up to 28 September 2008 (17 pages)
6 March 2009Return made up to 27/02/09; full list of members (4 pages)
6 March 2009Return made up to 27/02/09; full list of members (4 pages)
16 January 2009Director appointed william james buchan (1 page)
16 January 2009Director appointed william james buchan (1 page)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 October 2008Appointment terminated director william colvin (1 page)
9 October 2008Appointment Terminated Director william colvin (1 page)
2 October 2008Appointment terminated director john murphy (1 page)
2 October 2008Appointment Terminated Director john murphy (1 page)
20 August 2008Director appointed richard neil midmer (1 page)
20 August 2008Director appointed richard neil midmer (1 page)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
28 July 2008Director appointed kamma foulkes (1 page)
28 July 2008Director appointed kamma foulkes (1 page)
30 June 2008Appointment Terminated Director jason lock (1 page)
30 June 2008Appointment terminated director jason lock (1 page)
14 March 2008Particulars of a mortgage or charge / charge no: 8 (11 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 8 (11 pages)
10 March 2008Return made up to 27/02/08; full list of members (4 pages)
10 March 2008Return made up to 27/02/08; full list of members (4 pages)
5 March 2008Director appointed mr jason lock (1 page)
5 March 2008Director appointed mr jason lock (1 page)
4 March 2008Appointment terminated director graham sizer (1 page)
4 March 2008Appointment Terminated Director graham sizer (1 page)
15 January 2008Full accounts made up to 30 September 2007 (13 pages)
15 January 2008Full accounts made up to 30 September 2007 (13 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
19 June 2007Particulars of mortgage/charge (11 pages)
19 June 2007Particulars of mortgage/charge (11 pages)
12 March 2007Return made up to 27/02/07; full list of members (3 pages)
12 March 2007Return made up to 27/02/07; full list of members (3 pages)
29 January 2007Full accounts made up to 1 October 2006 (13 pages)
29 January 2007Full accounts made up to 1 October 2006 (13 pages)
29 January 2007Full accounts made up to 1 October 2006 (13 pages)
14 August 2006Declaration of assistance for shares acquisition (13 pages)
14 August 2006Declaration of assistance for shares acquisition (13 pages)
14 August 2006Declaration of assistance for shares acquisition (12 pages)
14 August 2006Declaration of assistance for shares acquisition (12 pages)
21 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 July 2006Particulars of mortgage/charge (15 pages)
20 July 2006Particulars of mortgage/charge (15 pages)
29 June 2006New director appointed (1 page)
29 June 2006New director appointed (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
4 April 2006Registered office changed on 04/04/06 from: block a upper ground floor dukes court duke street woking GU21 5BH (1 page)
4 April 2006Registered office changed on 04/04/06 from: block a upper ground floor dukes court duke street woking GU21 5BH (1 page)
29 March 2006Full accounts made up to 2 October 2005 (16 pages)
29 March 2006Full accounts made up to 2 October 2005 (16 pages)
29 March 2006Full accounts made up to 2 October 2005 (16 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Return made up to 27/02/06; full list of members (4 pages)
27 February 2006Director resigned (1 page)
27 February 2006Return made up to 27/02/06; full list of members (4 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
11 August 2005Resolutions
  • RES13 ‐ Facility agreement 27/07/05
(1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
15 June 2005New director appointed (4 pages)
15 June 2005New director appointed (4 pages)
10 June 2005Company name changed highfield care homes LIMITED\certificate issued on 10/06/05 (2 pages)
10 June 2005Company name changed highfield care homes LIMITED\certificate issued on 10/06/05 (2 pages)
8 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2005Ad 20/04/05--------- £ si 11600000@1=11600000 £ ic 250000/11850000 (3 pages)
7 June 2005Ad 20/04/05--------- £ si 11600000@1=11600000 £ ic 250000/11850000 (3 pages)
1 June 2005Nc inc already adjusted 20/04/05 (1 page)
1 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2005Nc inc already adjusted 20/04/05 (1 page)
1 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2005Declaration of assistance for shares acquisition (7 pages)
20 May 2005Declaration of assistance for shares acquisition (7 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
19 April 2005Declaration of assistance for shares acquisition (22 pages)
19 April 2005Declaration of assistance for shares acquisition (22 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 April 2005Particulars of mortgage/charge (16 pages)
15 April 2005Particulars of mortgage/charge (16 pages)
8 March 2005Return made up to 27/02/05; full list of members (3 pages)
8 March 2005Return made up to 27/02/05; full list of members (3 pages)
7 March 2005New director appointed (4 pages)
7 March 2005New director appointed (3 pages)
7 March 2005New director appointed (4 pages)
7 March 2005New director appointed (4 pages)
7 March 2005New director appointed (4 pages)
7 March 2005New director appointed (3 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2005Full accounts made up to 30 September 2004 (16 pages)
10 January 2005Full accounts made up to 30 September 2004 (16 pages)
23 August 2004Secretary resigned (1 page)
23 August 2004Director's particulars changed (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004Director's particulars changed (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
15 May 2004Director's particulars changed (1 page)
15 May 2004Director's particulars changed (1 page)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
27 April 2004Return made up to 27/02/04; full list of members (3 pages)
27 April 2004Return made up to 27/02/04; full list of members (3 pages)
7 January 2004Full accounts made up to 30 September 2003 (18 pages)
7 January 2004Full accounts made up to 30 September 2003 (18 pages)
12 August 2003New director appointed (1 page)
12 August 2003New director appointed (1 page)
17 July 2003New director appointed (3 pages)
17 July 2003New director appointed (3 pages)
13 July 2003New director appointed (3 pages)
13 July 2003New director appointed (3 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003New director appointed (4 pages)
26 June 2003New director appointed (4 pages)
7 May 2003Return made up to 27/02/03; full list of members (8 pages)
7 May 2003Return made up to 27/02/03; full list of members (8 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
17 December 2002Full accounts made up to 30 September 2002 (16 pages)
17 December 2002Full accounts made up to 30 September 2002 (16 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
13 August 2002Particulars of mortgage/charge (13 pages)
13 August 2002Particulars of mortgage/charge (13 pages)
3 July 2002Declaration of satisfaction of mortgage/charge (1 page)
3 July 2002Declaration of satisfaction of mortgage/charge (1 page)
26 June 2002Registered office changed on 26/06/02 from: 6 broad street place blomfied street london EC2M 7JH (1 page)
26 June 2002Registered office changed on 26/06/02 from: 6 broad street place blomfied street london EC2M 7JH (1 page)
20 June 2002Group of companies' accounts made up to 30 September 2001 (17 pages)
20 June 2002Group of companies' accounts made up to 30 September 2001 (17 pages)
26 March 2002Return made up to 27/02/02; full list of members (8 pages)
26 March 2002Return made up to 27/02/02; full list of members (8 pages)
9 January 2002Group of companies' accounts made up to 31 March 2001 (16 pages)
9 January 2002Group of companies' accounts made up to 31 March 2001 (16 pages)
18 December 2001Company name changed palladium healthcare LIMITED\certificate issued on 18/12/01 (2 pages)
18 December 2001Company name changed palladium healthcare LIMITED\certificate issued on 18/12/01 (2 pages)
14 December 2001Secretary resigned (1 page)
14 December 2001Secretary resigned (1 page)
12 December 2001New secretary appointed (2 pages)
12 December 2001New secretary appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
21 September 2001New director appointed (3 pages)
21 September 2001New director appointed (3 pages)
19 September 2001Registered office changed on 19/09/01 from: 6 broad street place london EC2M 7ND (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001Registered office changed on 19/09/01 from: 6 broad street place london EC2M 7ND (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
11 September 2001New director appointed (3 pages)
11 September 2001New director appointed (3 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
24 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 February 2001Return made up to 27/02/01; full list of members (7 pages)
28 February 2001Return made up to 27/02/01; full list of members (7 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
6 March 2000Return made up to 27/02/00; full list of members (4 pages)
6 March 2000Return made up to 27/02/00; full list of members (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 July 1999New director appointed (3 pages)
15 July 1999New director appointed (3 pages)
26 April 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 1999Return made up to 27/02/99; full list of members (7 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 March 1998Return made up to 27/02/98; full list of members (7 pages)
3 March 1998Return made up to 27/02/98; full list of members (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (4 pages)
14 October 1997Memorandum and Articles of Association (5 pages)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 October 1997Memorandum and Articles of Association (5 pages)
26 September 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
26 September 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
26 September 1997£ nc 250000/500000 03/09/97 (1 page)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997Ad 03/09/97--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
26 September 1997£ nc 250000/500000 03/09/97 (1 page)
26 September 1997Ad 03/09/97--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
26 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 September 1997Particulars of mortgage/charge (7 pages)
18 September 1997Particulars of mortgage/charge (7 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
14 July 1997£ nc 100000/250000 30/06/97 (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1997New director appointed (2 pages)
14 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1997£ nc 100000/250000 30/06/97 (1 page)
2 July 1997Company name changed mortimer's fine seafoods LIMITED\certificate issued on 03/07/97 (2 pages)
2 July 1997Company name changed mortimer's fine seafoods LIMITED\certificate issued on 03/07/97 (2 pages)
27 June 1997Return made up to 01/03/97; no change of members (5 pages)
27 June 1997Return made up to 01/03/97; no change of members (5 pages)
4 February 1997Full accounts made up to 31 March 1996 (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (4 pages)
17 April 1996Return made up to 01/03/96; no change of members (5 pages)
17 April 1996Return made up to 01/03/96; no change of members (5 pages)
7 March 1996Company name changed mortimer's fine foods LIMITED\certificate issued on 08/03/96 (2 pages)
7 March 1996Company name changed mortimer's fine foods LIMITED\certificate issued on 08/03/96 (2 pages)
23 November 1995Full accounts made up to 31 March 1995 (4 pages)
23 November 1995Full accounts made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
5 November 1994Full accounts made up to 31 March 1994 (4 pages)
5 November 1994Full accounts made up to 31 March 1994 (4 pages)
20 September 1993Full accounts made up to 31 March 1993 (4 pages)
20 September 1993Full accounts made up to 31 March 1993 (4 pages)
1 November 1992Full accounts made up to 31 March 1992 (4 pages)
1 November 1992Full accounts made up to 31 March 1992 (4 pages)
30 December 1991Company name changed control engineering (U.K.) limit ed\certificate issued on 31/12/91 (2 pages)
30 December 1991Company name changed control engineering (U.K.) limit ed\certificate issued on 31/12/91 (2 pages)
23 May 1990Particulars of mortgage/charge (3 pages)
23 May 1990Particulars of mortgage/charge (3 pages)
16 March 1990Incorporation (16 pages)
16 March 1990Incorporation (16 pages)