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(13 years, 8 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 | Mrs Maureen Pooley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Role | Corporate Controller |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Dominic James Pickersgill |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 72 Stafford Street Norwich Norfolk NR2 3BG |
Secretary Name | Mrs Maureen Pooley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Role | Corporate Controller |
Country of Residence | England |
Correspondence Address | 12 Lodge Lane Old Catton Norwich Norfolk NR6 7HG |
Director Name | Anthony David Thorne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Bartholomew Place Warfield Berkshire RG42 3DQ |
Director Name | Kenneth Steven |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2000) |
Role | Accountant |
Correspondence Address | 18 Kingstable Street Eton Windsor Berkshire SL4 6AB |
Director Name | Trevor Leslie Stables |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Sakura 9 Kingsmeadow Crudwell Malmesbury Wiltshire SN16 9HT |
Director Name | John Ernest Moreton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 November 1999(11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 August 2002) |
Role | Chief Executive |
Correspondence Address | The Old Farm Winkfield Row Reading Berkshire RG12 6NG |
Director Name | Mr Larry Edward Mark |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 November 1999(11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | 29 Cedar Drive Sunningdale Berkshire SL5 0UA |
Secretary Name | Kenneth Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2000) |
Role | Accountant |
Correspondence Address | 18 Kingstable Street Eton Windsor Berkshire SL4 6AB |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (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 | Christopher Rutter |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2000(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Secretary Name | Christopher Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2000(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 May 2006) |
Role | Company Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Director Name | Kevin McCabe Arthur |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 16 August 2002) |
Role | Accountant |
Correspondence Address | The Landings Beningbrough York YO30 1BY |
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 February 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Salutation Barn Low Street Little Fencote Northallerton DL7 9LR |
Director Name | Mr John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lochend Road Troon KA10 6JJ Scotland |
Director Name | Mrs Kamma Foulkes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2009) |
Role | Managing 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 | 14 November 2005(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 June 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiteoaks 10 St Richards Close, Wychbold Droitwich WR9 7PP |
Secretary Name | Mr William David McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 March 2011) |
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(8 years, 7 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 | Mary Preston |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pall Mall Cottage Rivington Lane Bolton BL6 7RY |
Director Name | Mr William Colvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(9 years 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(9 years, 2 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 | Mr Richard Neil Midmer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(9 years, 7 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(9 years, 9 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(9 years, 9 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(10 years 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 | 11 November 2009(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 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(12 years, 2 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(12 years, 10 months 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 |
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 |
2 at £1 | Southern Cross Healthcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,956,000 |
Net Worth | -£335,000 |
Cash | £1,000 |
Current Liabilities | £1,739,000 |
Latest Accounts | 30 September 2010 (13 years, 7 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 Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page) |
10 October 2012 | Termination of appointment of Francis Mccormack as a secretary (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) |
9 October 2012 | Termination of appointment of Timothy Bolot as a director (1 page) |
9 October 2012 | Termination of appointment of Timothy James Bolot as a director on 31 August 2012 (1 page) |
3 September 2012 | Notice of completion of voluntary arrangement (6 pages) |
3 September 2012 | Notice of completion of voluntary arrangement (6 pages) |
27 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
27 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
17 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2011-12-17
|
17 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2011-12-17
|
18 November 2011 | Termination of appointment of William Buchan as a director (1 page) |
18 November 2011 | Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page) |
6 November 2011 | Termination of appointment of David Smith as a director (1 page) |
6 November 2011 | Termination of appointment of David Andrew Smith as a director on 1 November 2011 (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) |
29 October 2011 | Appointment of Mr Timothy James Bolot as a director (2 pages) |
29 October 2011 | Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 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) |
21 February 2011 | Full accounts made up to 30 September 2010 (25 pages) |
21 February 2011 | Full accounts made up to 30 September 2010 (25 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) |
21 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
16 March 2010 | Full accounts made up to 27 September 2009 (27 pages) |
16 March 2010 | Full accounts made up to 27 September 2009 (27 pages) |
7 January 2010 | Appointment of a director (2 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
7 January 2010 | Appointment of a director (2 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
6 January 2010 | Appointment of Mr David Andrew Smith as a director (2 pages) |
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) |
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 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for William James Buchan on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Pam Finnis on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Pam Finnis on 27 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Richard Neil Midmer 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 Kamma Foulkes 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) |
30 July 2009 | Full accounts made up to 28 September 2008 (27 pages) |
30 July 2009 | Full accounts made up to 28 September 2008 (27 pages) |
16 June 2009 | Appointment Terminated Director ellen poynton (1 page) |
16 June 2009 | Appointment terminated director ellen poynton (1 page) |
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) |
16 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
31 October 2008 | Director appointed andrew anthony edward gee (2 pages) |
31 October 2008 | Director appointed andrew anthony edward gee (2 pages) |
30 October 2008 | Appointment terminated director mary preston (1 page) |
30 October 2008 | Appointment Terminated Director mary preston (1 page) |
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) |
3 October 2008 | Appointment terminated director john murphy (1 page) |
3 October 2008 | Appointment Terminated Director john murphy (1 page) |
5 September 2008 | Director's Change of Particulars / ellen haines / 01/09/2008 / Surname was: haines, now: poynton (1 page) |
5 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) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
30 June 2008 | Appointment terminated director jason lock (1 page) |
30 June 2008 | Appointment Terminated Director jason lock (1 page) |
20 June 2008 | Full accounts made up to 30 September 2007 (15 pages) |
20 June 2008 | Full accounts made up to 30 September 2007 (15 pages) |
3 June 2008 | Appointment terminated director nicholas farmer (1 page) |
3 June 2008 | Appointment Terminated Director nicholas farmer (1 page) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
5 March 2008 | Director appointed mr jason lock (1 page) |
5 March 2008 | Director appointed mr jason lock (1 page) |
4 March 2008 | Appointment terminated director graham sizer (1 page) |
4 March 2008 | Appointment Terminated Director graham sizer (1 page) |
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) |
18 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
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) |
19 June 2007 | Particulars of mortgage/charge (11 pages) |
19 June 2007 | Particulars of mortgage/charge (11 pages) |
23 May 2007 | Full accounts made up to 1 October 2006 (15 pages) |
23 May 2007 | Full accounts made up to 1 October 2006 (15 pages) |
23 May 2007 | Full accounts made up to 1 October 2006 (15 pages) |
21 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
21 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
20 July 2006 | Particulars of mortgage/charge (15 pages) |
20 July 2006 | Particulars of mortgage/charge (15 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | Secretary resigned (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: unit 2G, 1ST floor enterprise house, valley street north darlington county durham DL1 1GY (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: unit 2G, 1ST floor enterprise house, valley street north darlington county durham DL1 1GY (1 page) |
29 March 2006 | Full accounts made up to 2 October 2005 (20 pages) |
29 March 2006 | Full accounts made up to 2 October 2005 (20 pages) |
29 March 2006 | Full accounts made up to 2 October 2005 (20 pages) |
3 March 2006 | New director appointed (3 pages) |
3 March 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: unit 2G 1ST floor enterprise house, valley street nort, darlington county durham DL1 1GY (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: unit 2G 1ST floor enterprise house, valley street nort, darlington county durham DL1 1GY (1 page) |
15 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
15 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
15 April 2005 | Particulars of mortgage/charge (16 pages) |
15 April 2005 | Particulars of mortgage/charge (16 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
9 March 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
20 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
5 October 2004 | Resolutions
|
5 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 October 2004 | Resolutions
|
28 September 2004 | Particulars of mortgage/charge (14 pages) |
28 September 2004 | Particulars of mortgage/charge (14 pages) |
18 August 2004 | Full accounts made up to 27 March 2004 (14 pages) |
18 August 2004 | Full accounts made up to 27 March 2004 (14 pages) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
23 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
27 November 2003 | Full accounts made up to 29 March 2003 (14 pages) |
27 November 2003 | Full accounts made up to 29 March 2003 (14 pages) |
12 September 2003 | Director's particulars changed (1 page) |
12 September 2003 | Director's particulars changed (1 page) |
10 February 2003 | Return made up to 14/12/02; full list of members (7 pages) |
10 February 2003 | Return made up to 14/12/02; full list of members (7 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
3 December 2002 | Director's particulars changed (1 page) |
3 December 2002 | Director's particulars changed (1 page) |
3 September 2002 | Particulars of mortgage/charge (11 pages) |
3 September 2002 | Particulars of mortgage/charge (11 pages) |
2 September 2002 | Auditor's resignation (1 page) |
2 September 2002 | Auditor's resignation (1 page) |
28 August 2002 | Resolutions
|
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page) |
28 August 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Resolutions
|
28 August 2002 | Registered office changed on 28/08/02 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page) |
28 August 2002 | Director resigned (1 page) |
28 June 2002 | Full accounts made up to 30 March 2002 (13 pages) |
28 June 2002 | Full accounts made up to 30 March 2002 (13 pages) |
30 May 2002 | Particulars of mortgage/charge (12 pages) |
30 May 2002 | Particulars of mortgage/charge (12 pages) |
16 April 2002 | Resolutions
|
16 April 2002 | Resolutions
|
11 March 2002 | Particulars of mortgage/charge (11 pages) |
11 March 2002 | Particulars of mortgage/charge (11 pages) |
1 March 2002 | Particulars of mortgage/charge (10 pages) |
1 March 2002 | Particulars of mortgage/charge (10 pages) |
22 February 2002 | New director appointed (3 pages) |
22 February 2002 | New director appointed (3 pages) |
19 December 2001 | Return made up to 14/12/01; full list of members (7 pages) |
19 December 2001 | Director's particulars changed (1 page) |
19 December 2001 | Return made up to 14/12/01; full list of members
|
19 December 2001 | Director's particulars changed (1 page) |
19 October 2001 | Full accounts made up to 25 March 2000 (8 pages) |
19 October 2001 | Full accounts made up to 25 March 2000 (8 pages) |
19 October 2001 | Full accounts made up to 24 March 2001 (8 pages) |
19 October 2001 | Full accounts made up to 24 March 2001 (8 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
8 January 2001 | Return made up to 30/12/00; full list of members
|
8 January 2001 | Return made up to 30/12/00; full list of members (8 pages) |
4 January 2001 | New secretary appointed;new director appointed (2 pages) |
4 January 2001 | Secretary resigned;director resigned (1 page) |
4 January 2001 | New secretary appointed;new director appointed (2 pages) |
4 January 2001 | Secretary resigned;director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
13 November 2000 | Company name changed southern cross healthcare (herts ) LIMITED\certificate issued on 14/11/00 (2 pages) |
13 November 2000 | Company name changed southern cross healthcare (herts ) LIMITED\certificate issued on 14/11/00 (2 pages) |
5 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2000 | Return made up to 30/12/99; full list of members (7 pages) |
2 May 2000 | Return made up to 30/12/99; full list of members (7 pages) |
14 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
14 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
6 December 1999 | Resolutions
|
6 December 1999 | Secretary resigned;director resigned (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: holland court the close norwich norfolk NR1 4DX (1 page) |
6 December 1999 | Resolutions
|
6 December 1999 | Resolutions
|
6 December 1999 | Memorandum and Articles of Association (6 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: holland court the close norwich norfolk NR1 4DX (1 page) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | Resolutions
|
6 December 1999 | New director appointed (4 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | New secretary appointed;new director appointed (2 pages) |
6 December 1999 | Resolutions
|
6 December 1999 | New secretary appointed;new director appointed (2 pages) |
6 December 1999 | Memorandum and Articles of Association (6 pages) |
6 December 1999 | New director appointed (4 pages) |
6 December 1999 | Secretary resigned;director resigned (1 page) |
6 December 1999 | Resolutions
|
24 August 1999 | Company name changed forward thinking childcare (U.K. ) LIMITED\certificate issued on 25/08/99 (2 pages) |
24 August 1999 | Company name changed forward thinking childcare (U.K. ) LIMITED\certificate issued on 25/08/99 (2 pages) |
12 January 1999 | Company name changed legislator 1406 LIMITED\certificate issued on 13/01/99 (2 pages) |
12 January 1999 | Company name changed legislator 1406 LIMITED\certificate issued on 13/01/99 (2 pages) |
30 December 1998 | Incorporation (23 pages) |