Company NameAshbourne Limited
Company StatusDissolved
Company Number02958151
CategoryPrivate Limited Company
Incorporation Date12 August 1994(29 years, 8 months ago)
Dissolution Date26 February 2013 (11 years, 1 month ago)
Previous Names4

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(17 years, 2 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 NameBruce Dale Broussard
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 1994(2 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address4920 Calle De Tierra Ne
Albuquerque
New Mexico
Foreign
Secretary NameBruce Dale Broussard
NationalityAmerican
StatusResigned
Appointed30 August 1994(2 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address4920 Calle De Tierra Ne
Albuquerque
New Mexico
Foreign
Director NameMr Larry Edward Mark
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 October 1994(1 month, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 September 1995)
RoleCompany Director
Correspondence Address29 Cedar Drive
Sunningdale
Berkshire
SL5 0UA
Director NameJohn Ernest Moreton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 October 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressThe Old Farm
Winkfield Row
Reading
Berkshire
RG12 6NG
Secretary NameMark G Wimer
NationalityAmerican
StatusResigned
Appointed24 July 1996(1 year, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 1997)
RoleHealth Facility Admin
Correspondence Address7939 West Bayhill Court
Boise
Idaho
83704
Secretary NameMr Charles Furber Murphy
NationalityBritish
StatusResigned
Appointed30 July 1996(1 year, 11 months after company formation)
Appointment Duration10 months (resigned 01 June 1997)
RoleSecretary
Correspondence Address8 Tidwells Lea
Warfield
Bracknell
Berkshire
RG42 3TP
Director NameThomas Banks Hamilton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 February 1999)
RoleCompany Director
Correspondence Address29 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Secretary NameMr Martin Feeney
NationalityBritish
StatusResigned
Appointed01 June 1997(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Avonhead Avenue
Condorrat Cumbernauld
Glasgow
G67 4RB
Scotland
Director NameMr Martin Feeney
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(4 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 March 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Avonhead Avenue
Condorrat Cumbernauld
Glasgow
G67 4RB
Scotland
Director NameMrs Elaine Ann Farrall
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(4 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 October 1999)
RoleCompany Director
Correspondence AddressManton Lodge
Clumber Park
Worksop
Nottinghamshire
S80 3AX
Director NameMr Warren Hill McInteer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 April 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Thorn Road
Bearsden
Glasgow
Lanarkshire
G61 4PP
Scotland
Secretary NameRona Jane Macfarlane
NationalityBritish
StatusResigned
Appointed07 March 1999(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 March 2000)
RoleCompany Director
Correspondence Address2/2 5 Doune Quadrant
Glasgow
G20 6DL
Scotland
Secretary NameLesley Sarah Speirs
NationalityBritish
StatusResigned
Appointed17 March 2000(5 years, 7 months after company formation)
Appointment Duration2 months (resigned 19 May 2000)
RoleFinance Director
Correspondence Address22 Douglas Park Crescent
Bearsden
Glasgow
Lanarkshire
G61 3DT
Scotland
Secretary NameColin Andrew Ford
NationalityBritish
StatusResigned
Appointed19 May 2000(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 22 May 2002)
RoleCompany Director
Correspondence Address12 Willow Drive
Milton Of Campsie
Glasgow
Lanarkshire
G66 8DY
Scotland
Director NameJulie Ablett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address166 Rutland Road
West Bridgford
Nottingham
NG2 5DZ
Director NameMr Stephen John Lawrence
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Littleton
Winchester
Hants
SO22 6QS
Director NameMary Davis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 05 August 2003)
RoleCompany Director
Correspondence AddressOakdene
200 Culduthel Road
Inverness
IV2 4BH
Scotland
Secretary NameMr Steven Alfred Hurrell
NationalityBritish
StatusResigned
Appointed22 May 2002(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2003)
RoleCompany Director
Correspondence Address8 Hamilton Crescent
Bearsden
Glasgow
Strathclyde
G61 3JP
Scotland
Director NameJames Paul Flaherty
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2003(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2005)
RoleCompany Director
Correspondence AddressFlat 18 Montagu Court
27-29 Montagu Square
London
W1H 2LG
Director NameMs Chee Miau Jap
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySingaporean
StatusResigned
Appointed08 April 2003(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Thurloe Street
London
SW7 2ST
Director NameMark David Gosling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2005)
RoleCompany Director
Correspondence AddressFosse Beck
Bewerley
Harrogate
HG3 5HX
Secretary NameSean Thomas Kime
NationalityBritish
StatusResigned
Appointed25 June 2003(8 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 2005)
RoleCompany Director
Correspondence AddressFlat 1
3 Nevern Place
London
SW5 9NR
Secretary NameChristopher Rutter
NationalityBritish
StatusResigned
Appointed04 November 2005(11 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 May 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed25 May 2006(11 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr John Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lochend Road
Troon
KA10 6JJ
Scotland
Director NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(13 years, 4 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(13 years, 6 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(13 years, 10 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(13 years, 12 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(14 years, 4 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
Secretary NameFrancis Declan Finbar Tempany McCormack
StatusResigned
Appointed04 March 2011(16 years, 6 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(17 years, 2 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Shareholders

136.2m at £1Ashbourne Holdings LTD
100.00%
Ordinary

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)
18 August 2012Termination of appointment of Timothy Bolot as a director (1 page)
18 August 2012Termination of appointment of Timothy James Bolot as a director on 17 August 2012 (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)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 136,232,000
(3 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 136,232,000
(3 pages)
16 November 2011Termination of appointment of William Buchan as a director (1 page)
16 November 2011Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page)
2 November 2011Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page)
2 November 2011Termination of appointment of David Smith as a director (1 page)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (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)
7 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 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)
3 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (11 pages)
3 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (11 pages)
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 ‐ Explanatory statement to sole member 14/05/2010
(3 pages)
24 May 2010Resolutions
  • RES13 ‐ Explanatory statement to sole member 14/05/2010
(3 pages)
12 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (12 pages)
12 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (12 pages)
22 January 2010Full accounts made up to 27 September 2009 (18 pages)
22 January 2010Full accounts made up to 27 September 2009 (18 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 Kamma Foulkes 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 2010Termination of appointment of David Smith as a director (1 page)
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 2010Termination of appointment of Kamma Foulkes as a director (1 page)
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)
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)
30 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
30 October 2009Director's details changed for William James Buchan 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 (18 pages)
29 July 2009Full accounts made up to 28 September 2008 (18 pages)
29 January 2009Return made up to 15/01/09; full list of members (4 pages)
29 January 2009Return made up to 15/01/09; full list of members (4 pages)
13 January 2009Director appointed william james buchan (2 pages)
13 January 2009Director appointed william james buchan (2 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2008Appointment Terminated Director william colvin (1 page)
9 October 2008Appointment terminated director william colvin (1 page)
3 October 2008Appointment terminated director john murphy (1 page)
3 October 2008Appointment Terminated Director john murphy (1 page)
13 August 2008Director appointed richard neil midmer (1 page)
13 August 2008Director appointed richard neil midmer (1 page)
12 August 2008Appointment terminated director jason lock (1 page)
12 August 2008Appointment Terminated Director jason lock (1 page)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (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 5 (2 pages)
11 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 8 (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 10 (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 9 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
23 July 2008Director appointed kamma foulkes (1 page)
23 July 2008Director appointed kamma foulkes (1 page)
14 March 2008Particulars of a mortgage or charge / charge no: 11 (11 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 12 (8 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 12 (8 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 11 (11 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)
23 January 2008Return made up to 15/01/08; full list of members (2 pages)
23 January 2008Return made up to 15/01/08; full list of members (2 pages)
15 January 2008Full accounts made up to 30 September 2007 (14 pages)
15 January 2008Full accounts made up to 30 September 2007 (14 pages)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
2 January 2008Director resigned (1 page)
2 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 (8 pages)
19 June 2007Particulars of mortgage/charge (8 pages)
19 June 2007Particulars of mortgage/charge (11 pages)
5 February 2007Return made up to 15/01/07; full list of members (2 pages)
5 February 2007Return made up to 15/01/07; full list of members (2 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 (11 pages)
14 August 2006Declaration of assistance for shares acquisition (11 pages)
14 August 2006Declaration of assistance for shares acquisition (11 pages)
14 August 2006Declaration of assistance for shares acquisition (11 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 (11 pages)
14 August 2006Declaration of assistance for shares acquisition (11 pages)
14 August 2006Declaration of assistance for shares acquisition (13 pages)
14 August 2006Declaration of assistance for shares acquisition (13 pages)
21 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 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
(2 pages)
21 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 July 2006Particulars of mortgage/charge (7 pages)
20 July 2006Particulars of mortgage/charge (7 pages)
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)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G enterprise house valley street north darlington co durham DL1 1GY (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G enterprise house valley street north darlington co durham DL1 1GY (1 page)
20 January 2006Return made up to 15/01/06; full list of members
  • 363(287) ‐ Registered office changed on 20/01/06
(7 pages)
20 January 2006Return made up to 15/01/06; full list of members (7 pages)
18 January 2006Full accounts made up to 31 May 2005 (12 pages)
18 January 2006Full accounts made up to 31 May 2005 (12 pages)
19 December 2005Declaration of assistance for shares acquisition (11 pages)
19 December 2005Declaration of assistance for shares acquisition (12 pages)
19 December 2005Declaration of assistance for shares acquisition (11 pages)
19 December 2005Declaration of assistance for shares acquisition (11 pages)
19 December 2005Declaration of assistance for shares acquisition (11 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2005Declaration of assistance for shares acquisition (13 pages)
19 December 2005Declaration of assistance for shares acquisition (12 pages)
19 December 2005Declaration of assistance for shares acquisition (11 pages)
19 December 2005Declaration of assistance for shares acquisition (11 pages)
19 December 2005Declaration of assistance for shares acquisition (11 pages)
19 December 2005Declaration of assistance for shares acquisition (11 pages)
19 December 2005Declaration of assistance for shares acquisition (13 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2005Particulars of mortgage/charge (10 pages)
15 December 2005Particulars of mortgage/charge (10 pages)
15 December 2005Particulars of mortgage/charge (7 pages)
15 December 2005Particulars of mortgage/charge (7 pages)
30 November 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
30 November 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (7 pages)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (6 pages)
17 November 2005New director appointed (6 pages)
17 November 2005Director resigned (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005New secretary appointed;new director appointed (2 pages)
17 November 2005Registered office changed on 17/11/05 from: 145 cannon street london EC4N 5BQ (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (7 pages)
17 November 2005New secretary appointed;new director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Registered office changed on 17/11/05 from: 145 cannon street london EC4N 5BQ (1 page)
17 November 2005Director resigned (1 page)
14 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
14 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
14 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
14 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
19 April 2005Particulars of mortgage/charge (14 pages)
19 April 2005Particulars of mortgage/charge (14 pages)
8 April 2005Particulars of mortgage/charge (9 pages)
8 April 2005Particulars of mortgage/charge (9 pages)
2 March 2005Memorandum and Articles of Association (8 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 March 2005Memorandum and Articles of Association (8 pages)
24 February 2005Particulars of mortgage/charge (14 pages)
24 February 2005Particulars of mortgage/charge (14 pages)
21 February 2005Full accounts made up to 31 May 2004 (13 pages)
21 February 2005Full accounts made up to 31 May 2004 (13 pages)
17 February 2005Return made up to 15/01/05; full list of members (8 pages)
17 February 2005Return made up to 15/01/05; full list of members (8 pages)
7 April 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
7 April 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
19 February 2004Director's particulars changed (1 page)
19 February 2004Director's particulars changed (1 page)
19 February 2004Secretary's particulars changed (1 page)
19 February 2004Secretary's particulars changed (1 page)
16 February 2004Return made up to 15/01/04; full list of members (8 pages)
16 February 2004Return made up to 15/01/04; full list of members (8 pages)
10 February 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
10 February 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003New secretary appointed (2 pages)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
30 May 2003Auditor's resignation (1 page)
30 May 2003Auditor's resignation (1 page)
13 May 2003Registered office changed on 13/05/03 from: 79 high street eton windsor berkshire SL4 6AF (1 page)
13 May 2003Registered office changed on 13/05/03 from: 79 high street eton windsor berkshire SL4 6AF (1 page)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (3 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003Director resigned (1 page)
27 January 2003Return made up to 15/01/03; full list of members (9 pages)
27 January 2003Return made up to 15/01/03; full list of members (9 pages)
2 January 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
2 January 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
18 June 2002New director appointed (1 page)
18 June 2002New director appointed (1 page)
5 June 2002New secretary appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002Secretary resigned (1 page)
30 January 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
30 January 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
21 January 2002Return made up to 15/01/02; full list of members (7 pages)
21 January 2002Return made up to 15/01/02; full list of members (7 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
14 June 2001Auditor's resignation (2 pages)
14 June 2001Auditor's resignation (2 pages)
7 June 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
7 June 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
10 April 2001Company name changed ashbourne group uk LIMITED\certificate issued on 10/04/01 (2 pages)
10 April 2001Company name changed ashbourne group uk LIMITED\certificate issued on 10/04/01 (2 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
8 March 2001Company name changed sun healthcare group uk LIMITED\certificate issued on 08/03/01 (2 pages)
8 March 2001Company name changed sun healthcare group uk LIMITED\certificate issued on 08/03/01 (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
29 January 2001Full group accounts made up to 27 December 1999 (40 pages)
29 January 2001Full group accounts made up to 27 December 1999 (40 pages)
18 January 2001Return made up to 15/01/01; full list of members (6 pages)
18 January 2001Return made up to 15/01/01; full list of members (6 pages)
3 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
3 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
24 August 2000Registered office changed on 24/08/00 from: markfield court ratby lane markfield leicestershire LE67 9RN (1 page)
24 August 2000Registered office changed on 24/08/00 from: markfield court ratby lane markfield leicestershire LE67 9RN (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
6 April 2000Full group accounts made up to 27 December 1998 (25 pages)
6 April 2000Full group accounts made up to 27 December 1998 (25 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000New secretary appointed (1 page)
3 April 2000New secretary appointed (1 page)
3 April 2000Secretary resigned (1 page)
6 February 2000Return made up to 15/01/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2000Return made up to 15/01/00; full list of members (6 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
18 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
18 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
23 August 1999Return made up to 15/01/99; change of members; amend (8 pages)
23 August 1999Return made up to 15/01/99; change of members; amend (8 pages)
23 August 1999Return made up to 26/03/98; change of members; amend (8 pages)
23 August 1999Return made up to 26/03/98; change of members; amend (8 pages)
13 July 1999Secretary resigned;director resigned (1 page)
13 July 1999New secretary appointed (1 page)
13 July 1999New secretary appointed (1 page)
13 July 1999Secretary resigned;director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
26 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
26 April 1999Memorandum and Articles of Association (11 pages)
26 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
26 April 1999Memorandum and Articles of Association (11 pages)
3 February 1999Return made up to 15/01/99; no change of members (4 pages)
3 February 1999Return made up to 15/01/99; no change of members (4 pages)
21 January 1999Company name changed sun healthcare group internation al LTD.\certificate issued on 22/01/99 (2 pages)
21 January 1999Company name changed sun healthcare group internation al LTD.\certificate issued on 22/01/99 (2 pages)
23 December 1998New director appointed (3 pages)
23 December 1998New director appointed (3 pages)
23 December 1998New director appointed (3 pages)
23 December 1998New director appointed (3 pages)
23 December 1998New director appointed (3 pages)
23 December 1998New director appointed (3 pages)
23 December 1998New director appointed (3 pages)
23 December 1998New director appointed (3 pages)
15 December 1998Auditor's resignation (1 page)
15 December 1998Auditor's resignation (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
17 July 1998Full group accounts made up to 28 December 1997 (25 pages)
17 July 1998Full group accounts made up to 28 December 1997 (25 pages)
4 June 1998Nc inc already adjusted 27/12/97 (1 page)
4 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 June 1998Ad 27/12/97--------- £ si 134732000@1 (2 pages)
4 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 June 1998Nc inc already adjusted 27/12/97 (1 page)
4 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 June 1998Ad 27/12/97--------- £ si 134732000@1 (2 pages)
4 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 March 1998Return made up to 26/03/98; no change of members (4 pages)
31 March 1998Return made up to 26/03/98; no change of members (4 pages)
16 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
16 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
16 March 1998Ad 03/02/98--------- £ si 97526000@1=97526000 £ ic 38706000/136232000 (2 pages)
16 March 1998Ad 03/02/98--------- £ si 97526000@1=97526000 £ ic 38706000/136232000 (2 pages)
16 March 1998Ad 03/02/98--------- £ si 37206000@1=37206000 £ ic 1500000/38706000 (2 pages)
16 March 1998£ nc 1500000/200000000 03/02/98 (1 page)
16 March 1998Ad 03/02/98--------- £ si 37206000@1=37206000 £ ic 1500000/38706000 (2 pages)
16 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
16 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
16 March 1998£ nc 1500000/200000000 03/02/98 (1 page)
10 November 1997Registered office changed on 10/11/97 from: markfield court ratby lane markfield leicestershire (1 page)
10 November 1997Registered office changed on 10/11/97 from: markfield court ratby lane markfield leicestershire (1 page)
10 November 1997Return made up to 12/08/97; full list of members; amend (7 pages)
10 November 1997Return made up to 12/08/97; full list of members; amend (7 pages)
14 October 1997Return made up to 12/08/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 14/10/97
(4 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997Secretary resigned (1 page)
14 October 1997Secretary resigned (1 page)
14 October 1997New secretary appointed (2 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997Return made up to 12/08/97; no change of members (4 pages)
14 October 1997Secretary resigned (1 page)
30 September 1997Full group accounts made up to 31 December 1996 (28 pages)
30 September 1997Full group accounts made up to 31 December 1996 (28 pages)
16 April 1997Full group accounts made up to 31 December 1995 (26 pages)
16 April 1997Full group accounts made up to 31 December 1995 (26 pages)
7 April 1997New secretary appointed;new director appointed (2 pages)
7 April 1997New secretary appointed;new director appointed (2 pages)
6 April 1997Return made up to 12/08/96; full list of members (8 pages)
6 April 1997Return made up to 12/08/96; full list of members (8 pages)
27 February 1997New director appointed (3 pages)
27 February 1997New director appointed (3 pages)
18 February 1997New director appointed (3 pages)
18 February 1997New director appointed (3 pages)
16 January 1997Secretary resigned;director resigned (1 page)
16 January 1997Secretary resigned;director resigned (1 page)
14 November 1996New secretary appointed (2 pages)
14 November 1996New secretary appointed (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
6 November 1995Director resigned (2 pages)
6 November 1995Director resigned (2 pages)
17 October 1995Return made up to 12/08/95; full list of members (8 pages)
17 October 1995Return made up to 12/08/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 April 1995Accounting reference date notified as 31/12 (1 page)
10 April 1995Accounting reference date notified as 31/12 (1 page)
6 January 1995New director appointed (3 pages)
6 January 1995New director appointed (3 pages)
6 January 1995New director appointed (3 pages)
6 January 1995New director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
7 October 1994Memorandum and Articles of Association (7 pages)
7 October 1994New director appointed (2 pages)
7 October 1994Memorandum and Articles of Association (7 pages)
7 October 1994Secretary resigned (2 pages)
7 October 1994New secretary appointed;new director appointed (2 pages)
7 October 1994New secretary appointed;new director appointed (2 pages)
7 October 1994Director resigned (2 pages)
12 August 1994Incorporation (9 pages)
12 August 1994Incorporation (9 pages)