Company NameCommunity Based Care Health Federation Limited
DirectorsMichael Smith and Thomas William Schatzberger
Company StatusActive
Company Number02897217
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 February 1994(30 years, 2 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Secretary NameMiss Katherine Mary Watson
StatusCurrent
Appointed02 September 2021(27 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressUnit 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameMr Michael Smith
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(27 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameDr Thomas William Schatzberger
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(28 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressUnit 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameJohn Richard Timothy Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleSolicitor
Correspondence Address27 Portland Square
Carlisle
Cumbria
CA1 1PE
Secretary NameMartin Hilton
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address27 Portland Square
Carlisle
Cumbria
CA1 1PE
Director NameRuth Angela Cox
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(2 weeks, 3 days after company formation)
Appointment Duration2 months (resigned 30 April 1994)
RoleDoctor
Correspondence Address7 Glenbrooke Terrace
Low Fell
Gateshead
Tyne & Wear
NE9 6AJ
Director NameHelen Groom
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(2 weeks, 3 days after company formation)
Appointment Duration5 months (resigned 30 July 1994)
RoleDoctor
Correspondence Address62a Fern Avenue
Jesmond
Northumberland
NE2 2QY
Director NameMr Desmond John Matheson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(2 weeks, 3 days after company formation)
Appointment Duration10 years, 9 months (resigned 08 December 2004)
RoleDoctor
Country of ResidenceEngland
Correspondence Address17 Brandling Park
Jesmond
Northumberland
NE2 4RR
Director NameBarbara Schumm
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(2 weeks, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 11 September 1996)
RoleDoctor
Correspondence Address57 Reid Park Road
Jesmond
Northumberland
NE2 2ER
Secretary NameMichael Bell
NationalityBritish
StatusResigned
Appointed28 February 1994(2 weeks, 3 days after company formation)
Appointment Duration20 years, 9 months (resigned 27 November 2014)
RoleCompany Director
Correspondence Address23 Herdlaw
Whitelea Grange
Cramlington
Northumberland
NE23 6AH
Director NameMr Paul Douglas Cassidy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(5 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 September 1995)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address64 Kells Lane
Low Fell
Gateshead
Tyne & Wear
NE9 5XY
Director NameDr Mohammad Sabit Hassan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(5 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 December 2004)
RoleDoctor
Correspondence Address9 High Mill Road
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HE
Director NameDr Simon Peter Daniels
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(5 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 April 2002)
RoleDoctor
Correspondence Address5 Saxilby Drive
Whitebridge Farm Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 5LS
Director NameDr Malcolm John Smith
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(8 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 04 October 2000)
RoleDoctor
Correspondence Address19 Lambton Avenue
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4SY
Director NameDr William Don Westwood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 04 October 2000)
RoleDoctor
Correspondence Address18 Barlow Road
Barlow
Blaydon On Tyne
NE21 6JT
Director NameDr Alan James Hunt
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(1 year, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 December 2004)
RoleDoctor
Correspondence Address12 Whaggs Lane
Whickham
Tyne & Wear
NE16 4PF
Director NameDr Jeremy Swain Warwick
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(1 year, 7 months after company formation)
Appointment Duration25 years, 6 months (resigned 31 March 2021)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address7 McCracken Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DW
Director NameDr Jane Helen Mackie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(2 years, 7 months after company formation)
Appointment Duration12 months (resigned 10 September 1997)
RoleDoctor
Correspondence AddressThe Coach House Ythan Villa
The Drive Low Fell
Gateshead
Tyne & Wear
NE9 5BL
Director NameDr Michael John Inskip
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(2 years, 7 months after company formation)
Appointment Duration12 months (resigned 10 September 1997)
RoleDoctor
Correspondence AddressThe Coach House Ythan Villa
The Drive Low Fell
Gateshead
Tyne & Wear
NE9 5BL
Director NameSusan Margaret Metcalfe
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 January 2004)
RoleG P
Correspondence Address2 Marlborough Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 2HT
Director NameGeoffrey John Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 2002)
RoleGeneral Practitioner
Correspondence Address6 Greenhead Terrace
Chopwell
Tyne & Wear
NE17 7AH
Director NameDr Kenneth Megson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(7 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 April 2014)
RoleGeneral Practitioner
Correspondence AddressThe Old Rectory 51 Front Street
Whitburn
Sunderland
Tyne And Wear
SR6 7JD
Director NameDr William Don Westwood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(8 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 07 January 2021)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address12 Arbroath
Ouston
Chester Le Street
County Durham
DH2 1QY
Director NameDr Michael Charles Prentice
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2005)
RoleDoctor
Correspondence AddressSwandale
Lindisfarne Avenue
Chester Le Street
Durham
DH3 3PT
Secretary NameCraig Appleby
NationalityBritish
StatusResigned
Appointed01 January 2015(20 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 September 2021)
RoleCompany Director
Correspondence AddressUnit 5-6 Enterprise House Kingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0SP
Director NameMrs Helen Lumley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(22 years, 10 months after company formation)
Appointment Duration5 months (resigned 22 May 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameDr Stephen Francis Kirk
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(25 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 29 December 2023)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD

Location

Registered AddressUnit 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£608,928
Cash£500,866
Current Liabilities£532,639

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
13 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
13 October 2022Appointment of Dr Thomas William Schatzberger as a director on 6 October 2022 (2 pages)
22 March 2022Memorandum and Articles of Association (25 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
10 March 2022Company name changed community based care health LIMITED\certificate issued on 10/03/22
  • RES15 ‐ Change company name resolution on 2022-03-03
(2 pages)
10 March 2022Change of name notice (2 pages)
24 October 2021Resolutions
  • RES13 ‐ Appointment of director 07/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 September 2021Memorandum and Articles of Association (25 pages)
21 September 2021Appointment of Mr Michael Smith as a director on 7 September 2021 (2 pages)
17 September 2021Termination of appointment of Craig Appleby as a secretary on 2 September 2021 (1 page)
17 September 2021Appointment of Miss Katherine Mary Watson as a secretary on 2 September 2021 (2 pages)
13 September 2021Accounts for a small company made up to 31 March 2021 (8 pages)
27 April 2021Cessation of Jeremy Swain Warwick as a person with significant control on 31 March 2021 (1 page)
27 April 2021Termination of appointment of Jeremy Swain Warwick as a director on 31 March 2021 (1 page)
18 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
25 January 2021Termination of appointment of William Don Westwood as a director on 7 January 2021 (1 page)
25 January 2021Cessation of William Don Westwood as a person with significant control on 7 January 2021 (1 page)
18 December 2020Accounts for a small company made up to 31 March 2020 (8 pages)
17 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
17 March 2020Notification of Steve Kirk as a person with significant control on 1 April 2019 (2 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
26 July 2019Appointment of Dr Stephen Kirk as a director on 1 April 2019 (2 pages)
19 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
19 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
22 May 2017Termination of appointment of Helen Lumley as a director on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Helen Lumley as a director on 22 May 2017 (1 page)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
30 January 2017Registered office address changed from Suites 5 &6 Enterprise House Queensway North Team Valley Gateshead Tyne and Wear NE11 0SR to Unit 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 30 January 2017 (1 page)
30 January 2017Registered office address changed from Suites 5 &6 Enterprise House Queensway North Team Valley Gateshead Tyne and Wear NE11 0SR to Unit 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 30 January 2017 (1 page)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
16 December 2016Appointment of Mrs Helen Lumley as a director on 16 December 2016 (2 pages)
16 December 2016Appointment of Mrs Helen Lumley as a director on 16 December 2016 (2 pages)
30 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-09
(3 pages)
30 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-09
(3 pages)
23 March 2016Annual return made up to 16 March 2016 no member list (4 pages)
23 March 2016Annual return made up to 16 March 2016 no member list (4 pages)
23 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
23 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
20 March 2015Annual return made up to 16 March 2015 no member list (4 pages)
20 March 2015Annual return made up to 16 March 2015 no member list (4 pages)
4 February 2015Appointment of Craig Appleby as a secretary on 1 January 2015 (2 pages)
4 February 2015Termination of appointment of Michael Bell as a secretary on 27 November 2014 (1 page)
4 February 2015Appointment of Craig Appleby as a secretary on 1 January 2015 (2 pages)
4 February 2015Appointment of Craig Appleby as a secretary on 1 January 2015 (2 pages)
4 February 2015Termination of appointment of Michael Bell as a secretary on 27 November 2014 (1 page)
13 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
13 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
31 July 2014Registered office address changed from Suite 5 & 6 Enterprise House Queensway South Team Valley Gateshead Tyne & Wear NE11 0SR to Suites 5 &6 Enterprise House Queensway North Team Valley Gateshead Tyne and Wear NE11 0SR on 31 July 2014 (2 pages)
31 July 2014Registered office address changed from Suite 5 & 6 Enterprise House Queensway South Team Valley Gateshead Tyne & Wear NE11 0SR to Suites 5 &6 Enterprise House Queensway North Team Valley Gateshead Tyne and Wear NE11 0SR on 31 July 2014 (2 pages)
16 July 2014Registered office address changed from Unit 16 Enterprise House Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0SR to Suite 5 & 6 Enterprise House Queensway South Team Valley Gateshead Tyne & Wear NE11 0SR on 16 July 2014 (2 pages)
16 July 2014Registered office address changed from Unit 16 Enterprise House Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0SR to Suite 5 & 6 Enterprise House Queensway South Team Valley Gateshead Tyne & Wear NE11 0SR on 16 July 2014 (2 pages)
2 May 2014Termination of appointment of Kenneth Megson as a director (2 pages)
2 May 2014Termination of appointment of Kenneth Megson as a director (2 pages)
9 April 2014Annual return made up to 16 March 2014 (15 pages)
9 April 2014Annual return made up to 16 March 2014 (15 pages)
27 November 2013Director's details changed for Doctor Kenneth Megson on 28 August 2013 (3 pages)
27 November 2013Director's details changed for Doctor Kenneth Megson on 28 August 2013 (3 pages)
7 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
7 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
22 April 2013Annual return made up to 16 March 2013 (15 pages)
22 April 2013Annual return made up to 16 March 2013 (15 pages)
7 January 2013Registered office address changed from Walk in Centre Bensham Hospital Saltwell Road Gateshead Tyne and Wear NE8 4YL on 7 January 2013 (2 pages)
7 January 2013Registered office address changed from Walk in Centre Bensham Hospital Saltwell Road Gateshead Tyne and Wear NE8 4YL on 7 January 2013 (2 pages)
7 January 2013Registered office address changed from Walk in Centre Bensham Hospital Saltwell Road Gateshead Tyne and Wear NE8 4YL on 7 January 2013 (2 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
23 October 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
23 October 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
15 May 2012Memorandum and Articles of Association (16 pages)
15 May 2012Memorandum and Articles of Association (16 pages)
18 April 2012Company name changed gatdoc LIMITED\certificate issued on 18/04/12
  • CONNOT ‐
(3 pages)
18 April 2012Company name changed gatdoc LIMITED\certificate issued on 18/04/12
  • CONNOT ‐
(3 pages)
17 April 2012Annual return made up to 16 March 2012 (15 pages)
17 April 2012Annual return made up to 16 March 2012 (15 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-29
(1 page)
4 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-29
(1 page)
8 December 2011Accounts for a small company made up to 31 August 2011 (7 pages)
8 December 2011Accounts for a small company made up to 31 August 2011 (7 pages)
2 June 2011Annual return made up to 16 March 2011 (10 pages)
2 June 2011Annual return made up to 16 March 2011 (10 pages)
15 November 2010Accounts for a small company made up to 31 August 2010 (7 pages)
15 November 2010Accounts for a small company made up to 31 August 2010 (7 pages)
19 April 2010Annual return made up to 16 March 2010 (15 pages)
19 April 2010Annual return made up to 16 March 2010 (15 pages)
29 December 2009Accounts for a small company made up to 31 August 2009 (7 pages)
29 December 2009Accounts for a small company made up to 31 August 2009 (7 pages)
28 September 2009Registered office changed on 28/09/2009 from 10 bewick road gatehead newcastle upon tyne NE8 4DP (1 page)
28 September 2009Registered office changed on 28/09/2009 from 10 bewick road gatehead newcastle upon tyne NE8 4DP (1 page)
29 April 2009Annual return made up to 16/03/09 (4 pages)
29 April 2009Annual return made up to 16/03/09 (4 pages)
24 November 2008Accounts for a small company made up to 31 August 2008 (7 pages)
24 November 2008Accounts for a small company made up to 31 August 2008 (7 pages)
15 July 2008Annual return made up to 16/03/08 (3 pages)
15 July 2008Annual return made up to 16/03/08 (3 pages)
7 November 2007Accounts for a small company made up to 31 August 2007 (7 pages)
7 November 2007Accounts for a small company made up to 31 August 2007 (7 pages)
30 March 2007Annual return made up to 16/03/07 (4 pages)
30 March 2007Annual return made up to 16/03/07 (4 pages)
13 November 2006Accounts for a small company made up to 31 August 2006 (7 pages)
13 November 2006Accounts for a small company made up to 31 August 2006 (7 pages)
20 February 2006Annual return made up to 16/02/06
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 February 2006Annual return made up to 16/02/06
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 December 2005Accounts for a small company made up to 31 August 2005 (7 pages)
19 December 2005Accounts for a small company made up to 31 August 2005 (7 pages)
2 July 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
2 July 2005Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
23 February 2005Annual return made up to 16/02/05 (5 pages)
23 February 2005Annual return made up to 16/02/05 (5 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
4 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
4 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
2 March 2004Annual return made up to 11/02/04 (7 pages)
2 March 2004Annual return made up to 11/02/04 (7 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
26 September 2003Accounts for a small company made up to 30 June 2003 (6 pages)
26 September 2003Accounts for a small company made up to 30 June 2003 (6 pages)
18 February 2003Annual return made up to 11/02/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2003Annual return made up to 11/02/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Director's particulars changed (2 pages)
5 February 2003Director's particulars changed (2 pages)
5 February 2003Director's particulars changed (1 page)
5 February 2003Director's particulars changed (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
9 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
9 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
6 March 2002Annual return made up to 11/02/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 March 2002Annual return made up to 11/02/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
24 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
24 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
16 February 2001Annual return made up to 11/02/01 (5 pages)
16 February 2001Annual return made up to 11/02/01 (5 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
5 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
5 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
14 February 2000Annual return made up to 11/02/00
  • 363(353) ‐ Location of register of members address changed
(5 pages)
14 February 2000Annual return made up to 11/02/00
  • 363(353) ‐ Location of register of members address changed
(5 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
30 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
30 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
15 February 1999Annual return made up to 11/02/99 (6 pages)
15 February 1999Annual return made up to 11/02/99 (6 pages)
18 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
18 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
17 February 1998Annual return made up to 11/02/98 (6 pages)
17 February 1998Annual return made up to 11/02/98 (6 pages)
22 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
22 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
24 February 1997Annual return made up to 11/02/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1997Annual return made up to 11/02/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1996New director appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996New director appointed (2 pages)
16 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
16 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
16 February 1996Annual return made up to 11/02/96 (6 pages)
16 February 1996Annual return made up to 11/02/96 (6 pages)
27 November 1995Director resigned (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995Director resigned (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
4 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
4 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
27 March 1995New director appointed (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
9 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
9 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
11 February 1994Incorporation (26 pages)
11 February 1994Incorporation (26 pages)