Company NameSouthern Cross Management Limited
Company StatusDissolved
Company Number03690345
CategoryPrivate Limited Company
Incorporation Date30 December 1998(25 years, 4 months ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)
Previous Names3

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(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 05 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr David Charles Lovett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(13 years, 8 months after company formation)
Appointment Duration6 months (closed 05 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Grange
London
SW19 4PS
Director NameMrs Maureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed30 December 1998(same day as company formation)
RoleCorporate Controller
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameDominic James Pickersgill
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(same day as company formation)
RoleSolicitor
Correspondence Address72 Stafford Street
Norwich
Norfolk
NR2 3BG
Secretary NameMrs Maureen Pooley
NationalityEnglish
StatusResigned
Appointed30 December 1998(same day as company formation)
RoleCorporate Controller
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameAnthony David Thorne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(11 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Bartholomew Place
Warfield
Berkshire
RG42 3DQ
Director NameKenneth Steven
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2000)
RoleAccountant
Correspondence Address18 Kingstable Street
Eton
Windsor
Berkshire
SL4 6AB
Director NameTrevor Leslie Stables
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressSakura 9 Kingsmeadow
Crudwell
Malmesbury
Wiltshire
SN16 9HT
Director NameJohn Ernest Moreton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 November 1999(11 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 August 2002)
RoleChief Executive
Correspondence AddressThe Old Farm
Winkfield Row
Reading
Berkshire
RG12 6NG
Director NameMr Larry Edward Mark
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 November 1999(11 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 August 2002)
RoleCompany Director
Correspondence Address29 Cedar Drive
Sunningdale
Berkshire
SL5 0UA
Secretary NameKenneth Steven
NationalityBritish
StatusResigned
Appointed29 November 1999(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2000)
RoleAccountant
Correspondence Address18 Kingstable Street
Eton
Windsor
Berkshire
SL4 6AB
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(1 year, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameChristopher Rutter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2000(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Secretary NameChristopher Rutter
NationalityBritish
StatusResigned
Appointed17 December 2000(1 year, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 May 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Director NameKevin McCabe Arthur
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(3 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 16 August 2002)
RoleAccountant
Correspondence AddressThe Landings
Beningbrough
York
YO30 1BY
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(3 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 February 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Director NameMr John Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lochend Road
Troon
KA10 6JJ
Scotland
Director NameMrs Kamma Foulkes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(6 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMrs Ellen Poynton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 June 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteoaks
10 St Richards Close, Wychbold
Droitwich
WR9 7PP
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed25 May 2006(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameNicholas John Farmer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(8 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Freshwater Close
Great Sankey
Warrington
Cheshire
WA5 3PU
Director NameMary Preston
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pall Mall Cottage
Rivington Lane
Bolton
BL6 7RY
Director NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(9 years 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, 2 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 NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(9 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Andrew Anthony Edward Gee
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(9 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83a Sutherland Avenue
Biggin Hill
Kent
TN16 3HG
Director NamePam Finnis
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William James Buchan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(10 years 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(10 years, 10 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, 2 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(12 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 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 Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,956,000
Net Worth-£335,000
Cash£1,000
Current Liabilities£1,739,000

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
9 November 2012Application to strike the company off the register (3 pages)
9 November 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)
9 October 2012Appointment of Mr David Charles Lovett as a director on 31 August 2012 (2 pages)
9 October 2012Appointment of Mr David Charles Lovett as a director (2 pages)
9 October 2012Termination of appointment of Timothy Bolot as a director (1 page)
9 October 2012Termination of appointment of Timothy James Bolot as a director on 31 August 2012 (1 page)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
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)
17 December 2011Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2011-12-17
  • GBP 2
(3 pages)
17 December 2011Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2011-12-17
  • 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 (2 pages)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (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 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)
20 March 2011Appointment of Mr Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
21 February 2011Full accounts made up to 30 September 2010 (25 pages)
21 February 2011Full accounts made up to 30 September 2010 (25 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)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
24 May 2010Resolutions
  • RES13 ‐ Enter agreement 14/05/2010
(3 pages)
24 May 2010Resolutions
  • RES13 ‐ Enter agreement 14/05/2010
(3 pages)
16 March 2010Full accounts made up to 27 September 2009 (27 pages)
16 March 2010Full accounts made up to 27 September 2009 (27 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)
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 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
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)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
23 December 2009Termination of appointment of Pam Finnis as a director (1 page)
23 December 2009Termination of appointment of Pam Finnis as a director (1 page)
23 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
31 October 2009Director's details changed for William James Buchan on 27 October 2009 (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 William James Buchan on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Pam Finnis on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Pam Finnis on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
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)
30 July 2009Full accounts made up to 28 September 2008 (27 pages)
30 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)
16 January 2009Director appointed william james buchan (1 page)
16 January 2009Director appointed william james buchan (1 page)
8 January 2009Appointment terminated director andrew gee (1 page)
8 January 2009Appointment Terminated Director andrew gee (1 page)
16 December 2008Return made up to 14/12/08; full list of members (4 pages)
16 December 2008Return made up to 14/12/08; full list of members (4 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2008Director appointed andrew anthony edward gee (2 pages)
31 October 2008Director appointed andrew anthony edward gee (2 pages)
30 October 2008Appointment terminated director mary preston (1 page)
30 October 2008Appointment Terminated Director mary preston (1 page)
10 October 2008Appointment Terminated Director william colvin (1 page)
10 October 2008Appointment terminated director william colvin (1 page)
3 October 2008Director appointed pam finnis (1 page)
3 October 2008Director appointed pam finnis (1 page)
3 October 2008Appointment terminated director john murphy (1 page)
3 October 2008Appointment Terminated Director john murphy (1 page)
5 September 2008Director's Change of Particulars / ellen haines / 01/09/2008 / Surname was: haines, now: poynton (1 page)
5 September 2008Director's change of particulars / ellen haines / 01/09/2008 (1 page)
21 August 2008Director appointed richard neil midmer (1 page)
21 August 2008Director appointed richard neil midmer (1 page)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
30 June 2008Appointment terminated director jason lock (1 page)
30 June 2008Appointment Terminated Director jason lock (1 page)
20 June 2008Full accounts made up to 30 September 2007 (15 pages)
20 June 2008Full accounts made up to 30 September 2007 (15 pages)
3 June 2008Appointment terminated director nicholas farmer (1 page)
3 June 2008Appointment Terminated Director nicholas farmer (1 page)
14 March 2008Particulars of a mortgage or charge / charge no: 9 (11 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 9 (11 pages)
5 March 2008Director appointed mr jason lock (1 page)
5 March 2008Director appointed mr jason lock (1 page)
4 March 2008Appointment terminated director graham sizer (1 page)
4 March 2008Appointment Terminated Director graham sizer (1 page)
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)
18 December 2007Return made up to 14/12/07; full list of members (3 pages)
18 December 2007Return made up to 14/12/07; full list of members (3 pages)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
19 June 2007Particulars of mortgage/charge (11 pages)
19 June 2007Particulars of mortgage/charge (11 pages)
23 May 2007Full accounts made up to 1 October 2006 (15 pages)
23 May 2007Full accounts made up to 1 October 2006 (15 pages)
23 May 2007Full accounts made up to 1 October 2006 (15 pages)
21 December 2006Return made up to 14/12/06; full list of members (3 pages)
21 December 2006Return made up to 14/12/06; full list of members (3 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
20 July 2006Particulars of mortgage/charge (15 pages)
20 July 2006Particulars of mortgage/charge (15 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006Secretary resigned (1 page)
4 April 2006Registered 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 2006Registered 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 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)
3 March 2006New director appointed (3 pages)
3 March 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 December 2005Registered 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 2005Registered 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 2005Return made up to 14/12/05; full list of members (3 pages)
15 December 2005Return made up to 14/12/05; full list of members (3 pages)
11 August 2005Resolutions
  • RES13 ‐ Facility agreement 27/07/05
(1 page)
11 August 2005Resolutions
  • RES13 ‐ Facility agreement 27/07/05
(1 page)
15 April 2005Particulars of mortgage/charge (16 pages)
15 April 2005Particulars of mortgage/charge (16 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
9 March 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
20 December 2004Return made up to 14/12/04; full list of members (7 pages)
20 December 2004Return made up to 14/12/04; full list of members (7 pages)
5 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Declaration of assistance for shares acquisition (9 pages)
5 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
28 September 2004Particulars of mortgage/charge (14 pages)
28 September 2004Particulars of mortgage/charge (14 pages)
18 August 2004Full accounts made up to 27 March 2004 (14 pages)
18 August 2004Full accounts made up to 27 March 2004 (14 pages)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
23 December 2003Return made up to 14/12/03; full list of members (7 pages)
23 December 2003Return made up to 14/12/03; full list of members (7 pages)
27 November 2003Full accounts made up to 29 March 2003 (14 pages)
27 November 2003Full accounts made up to 29 March 2003 (14 pages)
12 September 2003Director's particulars changed (1 page)
12 September 2003Director's particulars changed (1 page)
10 February 2003Return made up to 14/12/02; full list of members (7 pages)
10 February 2003Return made up to 14/12/02; full list of members (7 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
3 December 2002Director's particulars changed (1 page)
3 December 2002Director's particulars changed (1 page)
3 September 2002Particulars of mortgage/charge (11 pages)
3 September 2002Particulars of mortgage/charge (11 pages)
2 September 2002Auditor's resignation (1 page)
2 September 2002Auditor's resignation (1 page)
28 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Declaration of assistance for shares acquisition (10 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Registered office changed on 28/08/02 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page)
28 August 2002Declaration of assistance for shares acquisition (10 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 August 2002Registered office changed on 28/08/02 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page)
28 August 2002Director resigned (1 page)
28 June 2002Full accounts made up to 30 March 2002 (13 pages)
28 June 2002Full accounts made up to 30 March 2002 (13 pages)
30 May 2002Particulars of mortgage/charge (12 pages)
30 May 2002Particulars of mortgage/charge (12 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2002Particulars of mortgage/charge (11 pages)
11 March 2002Particulars of mortgage/charge (11 pages)
1 March 2002Particulars of mortgage/charge (10 pages)
1 March 2002Particulars of mortgage/charge (10 pages)
22 February 2002New director appointed (3 pages)
22 February 2002New director appointed (3 pages)
19 December 2001Return made up to 14/12/01; full list of members (7 pages)
19 December 2001Director's particulars changed (1 page)
19 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2001Director's particulars changed (1 page)
19 October 2001Full accounts made up to 25 March 2000 (8 pages)
19 October 2001Full accounts made up to 25 March 2000 (8 pages)
19 October 2001Full accounts made up to 24 March 2001 (8 pages)
19 October 2001Full accounts made up to 24 March 2001 (8 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2001Return made up to 30/12/00; full list of members (8 pages)
4 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001Secretary resigned;director resigned (1 page)
4 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001Secretary resigned;director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
13 November 2000Company name changed southern cross healthcare (herts ) LIMITED\certificate issued on 14/11/00 (2 pages)
13 November 2000Company name changed southern cross healthcare (herts ) LIMITED\certificate issued on 14/11/00 (2 pages)
5 May 2000Secretary's particulars changed;director's particulars changed (1 page)
5 May 2000Secretary's particulars changed;director's particulars changed (1 page)
2 May 2000Return made up to 30/12/99; full list of members (7 pages)
2 May 2000Return made up to 30/12/99; full list of members (7 pages)
14 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
14 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
6 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 December 1999Secretary resigned;director resigned (1 page)
6 December 1999Registered office changed on 06/12/99 from: holland court the close norwich norfolk NR1 4DX (1 page)
6 December 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/11/99
(2 pages)
6 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 December 1999Memorandum and Articles of Association (6 pages)
6 December 1999Director resigned (1 page)
6 December 1999Registered office changed on 06/12/99 from: holland court the close norwich norfolk NR1 4DX (1 page)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 December 1999New director appointed (4 pages)
6 December 1999Director resigned (1 page)
6 December 1999New secretary appointed;new director appointed (2 pages)
6 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 December 1999New secretary appointed;new director appointed (2 pages)
6 December 1999Memorandum and Articles of Association (6 pages)
6 December 1999New director appointed (4 pages)
6 December 1999Secretary resigned;director resigned (1 page)
6 December 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/11/99
(2 pages)
24 August 1999Company name changed forward thinking childcare (U.K. ) LIMITED\certificate issued on 25/08/99 (2 pages)
24 August 1999Company name changed forward thinking childcare (U.K. ) LIMITED\certificate issued on 25/08/99 (2 pages)
12 January 1999Company name changed legislator 1406 LIMITED\certificate issued on 13/01/99 (2 pages)
12 January 1999Company name changed legislator 1406 LIMITED\certificate issued on 13/01/99 (2 pages)
30 December 1998Incorporation (23 pages)