Archer Street
Darlington
County Durham
DL3 6AH
Director Name | Mr David Charles Lovett |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2012(14 years, 10 months after company formation) |
Appointment Duration | 6 months (closed 05 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Grange London SW19 4PS |
Director Name | Mr Ramesh Chandra Govindji Sachdev |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kailash Barnet Lane Elstree Borehamwood Hertfordshire WD6 3QZ |
Director Name | Mrs Pratibha Ramesh Chandra Sachdev |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kailash Barnet Lane Elstree Borehamwood Hertfordshire WD6 3QZ |
Secretary Name | Kay Battes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Clinton Crescent Hainault Essex IG6 3AW |
Director Name | Mr Frank Edward Paul Ware |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Fallows Green Harpenden Hertfordshire AL5 4HD |
Director Name | Mr Makbul Mohamed Kassamal Jaffer |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(1 year, 3 months after company formation) |
Appointment Duration | 8 years (resigned 26 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Devonshire Road Mill Hill London NW7 1EA |
Secretary Name | Mr Makbul Mohamed Kassamal Jaffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(8 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 26 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Devonshire Road Mill Hill London NW7 1EA |
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(9 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Salutation Barn Low Street Little Fencote Northallerton DL7 9LR |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(9 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Newgate Barnard Castle County Durham DL12 8NW |
Director Name | Mr John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lochend Road Troon KA10 6JJ Scotland |
Secretary Name | Mr William David McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(9 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 04 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Ann Heaps |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 8 Oakwood Close Bury Lancashire BL8 1DD |
Director Name | Mary Preston |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Mrs Ellen Poynton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiteoaks 10 St Richards Close, Wychbold Droitwich WR9 7PP |
Director Name | Janette Malham |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Mrs Kamma Foulkes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Nicholas John Farmer |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(9 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Freshwater Close Great Sankey Warrington Cheshire WA5 3PU |
Director Name | Mr William Colvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senang Pyrford Woods Road West Byfleet Surrey GU22 8QR |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(10 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chessington House 32 Monkton Rise Guisborough TS14 6BG |
Director Name | Lynn Fearn |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Elmwood Drive Alfreton Derbyshire DE55 7QJ |
Director Name | Mr Richard Neil Midmer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Andrew Anthony Edward Gee |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(10 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83a Sutherland Avenue Biggin Hill Kent TN16 3HG |
Director Name | Pam Finnis |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr William James Buchan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr David Andrew Smith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(13 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Secretary Name | Mr Francis Declan Finbar Tempany McCormack |
---|---|
Status | Resigned |
Appointed | 04 March 2011(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2012) |
Role | Company Director |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Timothy James Bolot |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(14 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
Address Matches | Over 30 other UK companies use this postal address |
750k at £1 | Southern Cross Healthcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £54,513,000 |
Net Worth | -£6,004,000 |
Cash | £626,000 |
Current Liabilities | £13,000 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2012 | Application to strike the company off the register (3 pages) |
9 November 2012 | Application to strike the company off the register (3 pages) |
10 October 2012 | Termination of appointment of Francis Mccormack as a secretary (1 page) |
10 October 2012 | Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page) |
9 October 2012 | Termination of appointment of Timothy James Bolot as a director on 31 August 2012 (1 page) |
9 October 2012 | Termination of appointment of Timothy Bolot as a director (1 page) |
9 October 2012 | Appointment of Mr David Charles Lovett as a director on 31 August 2012 (2 pages) |
9 October 2012 | Appointment of Mr David Charles Lovett as a director (2 pages) |
3 September 2012 | Notice of completion of voluntary arrangement (6 pages) |
3 September 2012 | Notice of completion of voluntary arrangement (6 pages) |
26 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
26 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
18 November 2011 | Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page) |
18 November 2011 | Termination of appointment of William Buchan as a director (1 page) |
5 November 2011 | Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page) |
5 November 2011 | Termination of appointment of David Smith as a director (1 page) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director (2 pages) |
1 November 2011 | Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages) |
30 October 2011 | Appointment of Mr Timothy James Bolot as a director (2 pages) |
30 October 2011 | Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages) |
14 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders Statement of capital on 2011-10-14
|
14 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders Statement of capital on 2011-10-14
|
20 May 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
20 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
20 March 2011 | Termination of appointment of William Mcleish as a secretary (1 page) |
20 March 2011 | Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
20 March 2011 | Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page) |
7 March 2011 | Full accounts made up to 30 September 2010 (27 pages) |
7 March 2011 | Full accounts made up to 30 September 2010 (27 pages) |
4 February 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
4 February 2011 | Termination of appointment of Richard Midmer as a director (1 page) |
14 January 2011 | Appointment of Mr David Andrew Smith as a director (2 pages) |
14 January 2011 | Appointment of Mr David Andrew Smith as a director (2 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
5 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
5 January 2010 | Termination of appointment of Kamma Foulkes as a director (1 page) |
24 December 2009 | Full accounts made up to 27 September 2009 (28 pages) |
24 December 2009 | Full accounts made up to 27 September 2009 (28 pages) |
23 December 2009 | Termination of appointment of Pam Finnis as a director (1 page) |
23 December 2009 | Termination of appointment of Pam Finnis as a director (1 page) |
23 December 2009 | Termination of appointment of Janette Malham as a director (1 page) |
23 December 2009 | Termination of appointment of Janette Malham as a director (1 page) |
21 December 2009 | Termination of appointment of Mary Preston as a director (1 page) |
21 December 2009 | Termination of appointment of Mary Preston as a director (1 page) |
31 October 2009 | Director's details changed for Mary Preston on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Mary Preston on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Janette Malham on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Pam Finnis on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Janette Malham on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Pam Finnis on 27 October 2009 (2 pages) |
27 October 2009 | Secretary's details changed for William David Mcleish on 27 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for William David Mcleish on 27 October 2009 (1 page) |
26 October 2009 | Termination of appointment of Lynn Fearn as a director (1 page) |
26 October 2009 | Termination of appointment of Lynn Fearn as a director (1 page) |
22 October 2009 | Director's details changed for Pam Finnis on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Pam Finnis on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Pam Finnis on 1 October 2009 (2 pages) |
1 September 2009 | Director's Change of Particulars / janette malham / 01/09/2009 / HouseName/Number was: , now: the ghyll; Street was: the limekilns, now: the ghyll; Area was: 9A elm grove, now: ; Post Town was: hartlepool, now: elwick; Region was: , now: england; Post Code was: TS26 8LZ, now: TS27 3DS (1 page) |
1 September 2009 | Director's change of particulars / janette malham / 01/09/2009 (1 page) |
29 July 2009 | Full accounts made up to 28 September 2008 (29 pages) |
29 July 2009 | Full accounts made up to 28 September 2008 (29 pages) |
16 June 2009 | Appointment terminated director ellen poynton (1 page) |
16 June 2009 | Appointment Terminated Director ellen poynton (1 page) |
9 February 2009 | Resolutions
|
9 February 2009 | Resolutions
|
27 January 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
16 January 2009 | Director appointed william james buchan (1 page) |
16 January 2009 | Director appointed william james buchan (1 page) |
8 January 2009 | Appointment terminated director andrew gee (1 page) |
8 January 2009 | Appointment Terminated Director andrew gee (1 page) |
12 December 2008 | Appointment Terminated Director ann heaps (1 page) |
12 December 2008 | Appointment terminated director ann heaps (1 page) |
31 October 2008 | Director appointed andrew anthony edward gee (2 pages) |
31 October 2008 | Director appointed andrew anthony edward gee (2 pages) |
16 October 2008 | Return made up to 13/10/08; full list of members (5 pages) |
16 October 2008 | Return made up to 13/10/08; full list of members (5 pages) |
10 October 2008 | Appointment terminated director william colvin (1 page) |
10 October 2008 | Appointment Terminated Director william colvin (1 page) |
3 October 2008 | Director appointed pam finnis (1 page) |
3 October 2008 | Director appointed pam finnis (1 page) |
2 October 2008 | Appointment terminated director john murphy (1 page) |
2 October 2008 | Appointment Terminated Director john murphy (1 page) |
1 September 2008 | Director's Change of Particulars / ellen haines / 01/09/2008 / Surname was: haines, now: poynton (1 page) |
1 September 2008 | Director's change of particulars / ellen haines / 01/09/2008 (1 page) |
21 August 2008 | Director appointed richard neil midmer (1 page) |
21 August 2008 | Director appointed richard neil midmer (1 page) |
30 June 2008 | Appointment terminated director jason lock (1 page) |
30 June 2008 | Appointment Terminated Director jason lock (1 page) |
3 June 2008 | Appointment Terminated Director nicholas farmer (1 page) |
3 June 2008 | Director appointed lynn fearn (2 pages) |
3 June 2008 | Director appointed lynn fearn (2 pages) |
3 June 2008 | Appointment terminated director nicholas farmer (1 page) |
5 March 2008 | Appointment Terminated Director graham sizer (1 page) |
5 March 2008 | Appointment terminated director graham sizer (1 page) |
4 March 2008 | Director appointed mr jason lock (1 page) |
4 March 2008 | Director appointed mr jason lock (1 page) |
23 January 2008 | Full accounts made up to 30 September 2007 (19 pages) |
23 January 2008 | Full accounts made up to 30 September 2007 (19 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
24 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
26 March 2007 | Application for reregistration from PLC to private (1 page) |
26 March 2007 | Resolutions
|
26 March 2007 | Re-registration of Memorandum and Articles (15 pages) |
26 March 2007 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
26 March 2007 | Application for reregistration from PLC to private (1 page) |
26 March 2007 | Re-registration of Memorandum and Articles (15 pages) |
26 March 2007 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
26 March 2007 | Resolutions
|
24 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: regent house allum gate theobald street elstree borehamwood hertfordshire WD6 4RS (1 page) |
23 March 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
23 March 2007 | New director appointed (7 pages) |
23 March 2007 | New director appointed (8 pages) |
23 March 2007 | New director appointed (3 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: regent house allum gate theobald street elstree borehamwood hertfordshire WD6 4RS (1 page) |
23 March 2007 | New secretary appointed (2 pages) |
23 March 2007 | New director appointed (3 pages) |
23 March 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
23 March 2007 | New director appointed (7 pages) |
23 March 2007 | New director appointed (8 pages) |
23 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Secretary resigned;director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Secretary resigned;director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
17 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: regent house allum gate theobald street elstree borehamwood hertfordshire WD6 4RS (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: regent house allum gate theobald street elstree borehamwood hertfordshire WD6 4RS (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: 6TH floor britannia house 960 high road north finchley london N12 9RY (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: 6TH floor britannia house 960 high road north finchley london N12 9RY (1 page) |
2 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 13/10/06; full list of members (3 pages) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | New secretary appointed (2 pages) |
23 August 2006 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
23 August 2006 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
2 November 2005 | Return made up to 13/10/05; full list of members (3 pages) |
2 November 2005 | Return made up to 13/10/05; full list of members (3 pages) |
16 August 2005 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
16 August 2005 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
1 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
13 August 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
13 August 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
8 April 2004 | Particulars of mortgage/charge (11 pages) |
8 April 2004 | Particulars of mortgage/charge (11 pages) |
10 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 13/10/03; full list of members
|
10 October 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
10 October 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
18 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
18 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
11 September 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
11 September 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
29 May 2002 | Auditor's resignation (2 pages) |
29 May 2002 | Auditor's resignation (2 pages) |
19 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
19 October 2001 | Return made up to 13/10/01; full list of members
|
24 September 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
24 September 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
17 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
17 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
11 August 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
11 August 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
10 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
10 November 1999 | Return made up to 24/10/99; full list of members
|
29 June 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
29 June 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
21 May 1999 | Ad 01/03/99--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages) |
21 May 1999 | Ad 01/03/99--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
11 November 1998 | Return made up to 24/10/98; full list of members
|
11 November 1998 | Return made up to 24/10/98; full list of members (6 pages) |
3 November 1998 | Ad 01/06/98--------- £ si 49998@1=49998 £ ic 450002/500000 (2 pages) |
3 November 1998 | Ad 14/10/98--------- £ si 450000@1=450000 £ ic 2/450002 (2 pages) |
3 November 1998 | Ad 14/10/98--------- £ si 450000@1=450000 £ ic 2/450002 (2 pages) |
17 August 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Certificate of authorisation to commence business and borrow (1 page) |
7 July 1998 | Certificate of authorisation to commence business and borrow (1 page) |
7 July 1998 | Application to commence business (1 page) |
4 June 1998 | Memorandum and Articles of Association (9 pages) |
4 June 1998 | Memorandum and Articles of Association (9 pages) |
2 June 1998 | Company name changed horizon care PLC\certificate issued on 02/06/98 (3 pages) |
2 June 1998 | Company name changed horizon care PLC\certificate issued on 02/06/98 (3 pages) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 October 1997 | Incorporation (15 pages) |
24 October 1997 | Incorporation (15 pages) |