Company NameSouthern Cross Cymru Limited
Company StatusDissolved
Company Number03558528
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 12 months ago)
Dissolution Date26 February 2013 (11 years, 2 months 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(13 years, 5 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 NameMrs Maureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCorporate Controller
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameCraig Ian Hodgson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleSolicitor
Correspondence Address16 Dragoon Close
Thorpe St. Andrew
Norwich
Norfolk
NR7 0YL
Secretary NameMrs Maureen Pooley
NationalityEnglish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCorporate Controller
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NamePeter Hubert Setchell Smith
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(7 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 18 January 2000)
RoleCompany Director
Correspondence Address47 Durrant Way
Orpington
Kent
BR6 7EH
Director NameMr William Jeremy Davies
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(7 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 29 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Great Somerford
Chippenham
Wiltshire
SN15 5EH
Director NameRichard John Ellert
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(7 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressCami Del Padro 10
Sant Vicenc De Montalt
Barcelona
Catalonia 08394
Spain
Director NameMr Daniel Fernley Francis
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(7 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBartley Lodge 11 Marlborough Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5DJ
Secretary NameMr Adrian Robert Kilmartin
NationalityBritish
StatusResigned
Appointed21 December 1998(7 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 29 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
Acton Turville
Badminton
South Gloucestershire
GL9 1HD
Wales
Director NameWilliam Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(1 year, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 June 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Patterdale
Coldharbour Road
West Byfleet
Surrey
KT14 6JN
Director NameWilliam Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(1 year, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 June 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Patterdale
Coldharbour Road
West Byfleet
Surrey
KT14 6JN
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(2 years, 9 months after company formation)
Appointment Duration4 years (resigned 25 February 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
30a Clare Lawn Avenue
London
SW14 8BG
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(2 years, 9 months after company formation)
Appointment Duration4 years (resigned 25 February 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
30a Clare Lawn Avenue
London
SW14 8BG
Secretary NameMs Sheila Kaul
NationalityBritish
StatusResigned
Appointed08 October 2001(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Princes Court
Wembley
Middlesex
HA9 7JJ
Director NameMrs Kamma Foulkes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Lower Castle Street
Abergavenny
Monmouthshire
NP7 5EE
Wales
Director NameJohn Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 June 2006)
RoleCompany Director
Correspondence Address21 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Director NameMr John Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lochend Road
Troon
KA10 6JJ
Scotland
Director NameChristopher Rutter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 June 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Director NameMrs Kamma Foulkes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(7 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 12 June 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Lower Castle Street
Abergavenny
Monmouthshire
NP7 5EE
Wales
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed31 January 2006(7 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMrs Kamma Foulkes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(9 years, 8 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(9 years, 10 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 Ellen Poynton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(10 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteoaks
10 St Richards Close, Wychbold
Droitwich
WR9 7PP
Director NameMr William James Buchan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameMr Francis Declan Finbar Tempany McCormack
StatusResigned
Appointed04 March 2011(12 years, 10 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(13 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH

Location

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

Shareholders

2 at £1Southern Cross (Highfield Holdco) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,015,000
Net Worth-£1,008,000
Current Liabilities£696,000

Accounts

Latest Accounts30 September 2010 (13 years, 7 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)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 2
(3 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 2
(3 pages)
18 November 2011Termination of appointment of William Buchan as a director (1 page)
18 November 2011Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page)
6 November 2011Termination of appointment of David Smith as a director (1 page)
6 November 2011Termination of appointment of David Andrew Smith as a director on 1 November 2011 (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)
20 March 2011Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
20 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
20 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
20 March 2011Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
13 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
13 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
21 February 2011Full accounts made up to 30 September 2010 (26 pages)
21 February 2011Full accounts made up to 30 September 2010 (26 pages)
4 February 2011Termination of appointment of Richard Midmer as a director (1 page)
4 February 2011Termination of appointment of Richard Midmer as a director (1 page)
24 May 2010Resolutions
  • RES13 ‐ Enter agreements 14/05/2010
(5 pages)
24 May 2010Resolutions
  • RES13 ‐ Enter agreements 14/05/2010
(5 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
21 January 2010Full accounts made up to 27 September 2009 (26 pages)
21 January 2010Full accounts made up to 27 September 2009 (26 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 2010Appointment of a director (2 pages)
7 January 2010Appointment of a director (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 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)
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 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)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
29 July 2009Full accounts made up to 28 September 2008 (27 pages)
29 July 2009Full accounts made up to 28 September 2008 (27 pages)
16 June 2009Appointment Terminated Director ellen poynton (1 page)
16 June 2009Appointment terminated director ellen poynton (1 page)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
16 January 2009Director appointed william james buchan (1 page)
16 January 2009Director appointed william james buchan (1 page)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 October 2008Appointment Terminated Director william colvin (1 page)
9 October 2008Appointment terminated director william colvin (1 page)
2 October 2008Appointment Terminated Director john murphy (1 page)
2 October 2008Appointment terminated director john murphy (1 page)
1 September 2008Director appointed ellen poynton (2 pages)
1 September 2008Director appointed ellen poynton (2 pages)
20 August 2008Director appointed richard neil midmer (1 page)
20 August 2008Director appointed richard neil midmer (1 page)
30 June 2008Appointment Terminated Director jason lock (1 page)
30 June 2008Appointment terminated director jason lock (1 page)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
4 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)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
4 March 2008Director appointed mr jason lock (1 page)
15 January 2008Full accounts made up to 30 September 2007 (16 pages)
15 January 2008Full accounts made up to 30 September 2007 (16 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
23 May 2007Full accounts made up to 1 October 2006 (16 pages)
23 May 2007Full accounts made up to 1 October 2006 (16 pages)
23 May 2007Full accounts made up to 1 October 2006 (16 pages)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
14 August 2006Declaration of assistance for shares acquisition (11 pages)
14 August 2006Declaration of assistance for shares acquisition (11 pages)
21 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 June 2006New director appointed (1 page)
29 June 2006New director appointed (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
4 April 2006Registered office changed on 04/04/06 from: block a upper ground floor dukes court duke street woking GU21 5BH (1 page)
4 April 2006Registered office changed on 04/04/06 from: block a upper ground floor dukes court duke street woking GU21 5BH (1 page)
29 March 2006Full accounts made up to 2 October 2005 (20 pages)
29 March 2006Full accounts made up to 2 October 2005 (20 pages)
29 March 2006Full accounts made up to 2 October 2005 (20 pages)
9 March 2006Return made up to 28/02/06; full list of members (3 pages)
9 March 2006Return made up to 28/02/06; full list of members (3 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
11 August 2005Resolutions
  • RES13 ‐ Facility agreement 27/07/05
(1 page)
28 June 2005Full accounts made up to 30 September 2004 (18 pages)
28 June 2005Full accounts made up to 30 September 2004 (18 pages)
15 June 2005New director appointed (4 pages)
15 June 2005New director appointed (4 pages)
10 June 2005Company name changed highfield cymru LIMITED\certificate issued on 10/06/05 (2 pages)
10 June 2005Company name changed highfield cymru LIMITED\certificate issued on 10/06/05 (2 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
28 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 April 2005Declaration of assistance for shares acquisition (19 pages)
19 April 2005Declaration of assistance for shares acquisition (19 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
8 March 2005Return made up to 28/02/05; full list of members (3 pages)
8 March 2005Return made up to 28/02/05; full list of members (3 pages)
7 March 2005New director appointed (4 pages)
7 March 2005New director appointed (3 pages)
7 March 2005New director appointed (3 pages)
7 March 2005New director appointed (4 pages)
7 March 2005New director appointed (4 pages)
7 March 2005New director appointed (4 pages)
14 September 2004Particulars of mortgage/charge (7 pages)
14 September 2004Particulars of mortgage/charge (7 pages)
10 September 2004Particulars of mortgage/charge (7 pages)
10 September 2004Particulars of mortgage/charge (7 pages)
10 September 2004Particulars of mortgage/charge (7 pages)
10 September 2004Particulars of mortgage/charge (7 pages)
10 September 2004Particulars of mortgage/charge (7 pages)
10 September 2004Particulars of mortgage/charge (7 pages)
2 September 2004Particulars of mortgage/charge (7 pages)
2 September 2004Particulars of mortgage/charge (7 pages)
2 September 2004Particulars of mortgage/charge (7 pages)
2 September 2004Particulars of mortgage/charge (7 pages)
2 September 2004Particulars of mortgage/charge (7 pages)
2 September 2004Particulars of mortgage/charge (7 pages)
2 September 2004Particulars of mortgage/charge (7 pages)
2 September 2004Particulars of mortgage/charge (7 pages)
17 August 2004Accounts made up to 30 September 2003 (6 pages)
17 August 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
27 April 2004Return made up to 28/02/04; full list of members (2 pages)
27 April 2004Return made up to 28/02/04; full list of members (2 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
30 January 2004Particulars of mortgage/charge (7 pages)
30 January 2004Particulars of mortgage/charge (7 pages)
30 January 2004Particulars of mortgage/charge (7 pages)
30 January 2004Particulars of mortgage/charge (7 pages)
30 January 2004Particulars of mortgage/charge (7 pages)
30 January 2004Particulars of mortgage/charge (7 pages)
30 January 2004Particulars of mortgage/charge (7 pages)
30 January 2004Particulars of mortgage/charge (7 pages)
30 January 2004Particulars of mortgage/charge (7 pages)
30 January 2004Particulars of mortgage/charge (7 pages)
30 January 2004Particulars of mortgage/charge (7 pages)
30 January 2004Particulars of mortgage/charge (7 pages)
28 January 2004Particulars of mortgage/charge (7 pages)
28 January 2004Particulars of mortgage/charge (7 pages)
28 January 2004Particulars of mortgage/charge (7 pages)
28 January 2004Particulars of mortgage/charge (7 pages)
28 January 2004Particulars of mortgage/charge (7 pages)
28 January 2004Particulars of mortgage/charge (7 pages)
28 January 2004Particulars of mortgage/charge (7 pages)
28 January 2004Particulars of mortgage/charge (7 pages)
28 January 2004Particulars of mortgage/charge (7 pages)
28 January 2004Particulars of mortgage/charge (7 pages)
28 January 2004Particulars of mortgage/charge (7 pages)
28 January 2004Particulars of mortgage/charge (7 pages)
28 January 2004Particulars of mortgage/charge (7 pages)
28 January 2004Particulars of mortgage/charge (7 pages)
23 January 2004Particulars of mortgage/charge (7 pages)
23 January 2004Particulars of mortgage/charge (7 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (4 pages)
27 October 2003New director appointed (4 pages)
27 October 2003New director appointed (2 pages)
25 October 2003Particulars of mortgage/charge (7 pages)
25 October 2003Particulars of mortgage/charge (7 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Company name changed nursing home properties LIMITED\certificate issued on 14/10/03 (2 pages)
14 October 2003Company name changed nursing home properties LIMITED\certificate issued on 14/10/03 (2 pages)
12 May 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
12 May 2003Accounts made up to 30 September 2002 (1 page)
7 May 2003Return made up to 28/02/03; full list of members (7 pages)
7 May 2003Return made up to 28/02/03; full list of members (7 pages)
26 June 2002Registered office changed on 26/06/02 from: 6 broad street place blomfield street london EC2M 7JH (1 page)
26 June 2002Registered office changed on 26/06/02 from: 6 broad street place blomfield street london EC2M 7JH (1 page)
26 March 2002Return made up to 28/02/02; full list of members (6 pages)
26 March 2002Return made up to 28/02/02; full list of members (6 pages)
19 March 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
19 March 2002Accounts made up to 30 September 2001 (1 page)
14 December 2001Secretary resigned (1 page)
14 December 2001Secretary resigned (1 page)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
24 October 2001New secretary appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
21 June 2001Director's particulars changed (1 page)
21 June 2001Director's particulars changed (1 page)
21 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
21 May 2001Accounts made up to 30 September 2000 (1 page)
11 April 2001Return made up to 28/03/01; full list of members (7 pages)
11 April 2001Return made up to 28/03/01; full list of members (7 pages)
16 February 2001New director appointed (3 pages)
16 February 2001New director appointed (3 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
24 May 2000Return made up to 06/05/00; full list of members (7 pages)
24 May 2000Return made up to 06/05/00; full list of members (7 pages)
16 May 2000Director's particulars changed (1 page)
16 May 2000Director's particulars changed (1 page)
9 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
9 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 2000Accounts made up to 30 September 1999 (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000New director appointed (3 pages)
26 January 2000New director appointed (3 pages)
10 May 1999Return made up to 06/05/99; full list of members
  • 363(287) ‐ Registered office changed on 10/05/99
(10 pages)
10 May 1999Return made up to 06/05/99; full list of members (10 pages)
4 May 1999Director's particulars changed (1 page)
4 May 1999Director's particulars changed (1 page)
6 January 1999Secretary resigned;director resigned (1 page)
6 January 1999Secretary resigned;director resigned (1 page)
6 January 1999Director resigned (1 page)
6 January 1999New director appointed (3 pages)
6 January 1999New director appointed (3 pages)
6 January 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
6 January 1999Registered office changed on 06/01/99 from: holland court the close norwich norfolk NR1 4DX (1 page)
6 January 1999Registered office changed on 06/01/99 from: holland court the close norwich norfolk NR1 4DX (1 page)
6 January 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
6 January 1999Director resigned (1 page)
24 December 1998New director appointed (3 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New secretary appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New secretary appointed (2 pages)
24 December 1998New director appointed (3 pages)
24 December 1998New director appointed (2 pages)
12 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 August 1998Company name changed nhp LIMITED\certificate issued on 14/08/98 (2 pages)
14 August 1998Company name changed nhp LIMITED\certificate issued on 14/08/98 (2 pages)
3 July 1998Company name changed legislator 1385 LIMITED\certificate issued on 03/07/98 (2 pages)
3 July 1998Company name changed legislator 1385 LIMITED\certificate issued on 03/07/98 (2 pages)
6 May 1998Incorporation (23 pages)