Company NameSouthern Cross Care Management Limited
Company StatusDissolved
Company Number04045136
CategoryPrivate Limited Company
Incorporation Date27 July 2000(23 years, 9 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)
Previous NameHighfield Care Management Limited

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(11 years, 3 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 NameAlastair Harvey Milloy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1/1 Camphill House
Queens Park
Glasgow
Lanarkshire
G41 2DX
Scotland
Director NameMeriel Lucy Ann Joyce
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Easter Steil
Edinburgh
EH10 5XE
Scotland
Director NameMartin Patrick Joyce
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Rue A
St Peter Port
Guernsey
GY1 1QG
Director NameAnthony Joyce
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGibliston Farmhouse
Colinsburgh
Leven
Fife
KY9 1JS
Scotland
Secretary NameMeriel Lucy Ann Joyce
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Easter Steil
Edinburgh
EH10 5XE
Scotland
Director NameMr Kevin John Groombridge
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Old Croft Road
Stafford
ST17 0NL
Secretary NameMs Sheila Kaul
NationalityBritish
StatusResigned
Appointed17 June 2002(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Princes Court
Wembley
Middlesex
HA9 7JJ
Director NameJohn Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 June 2006)
RoleCompany Director
Correspondence Address21 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Director NameMrs Janette Malham
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limekilns
9a Elm Grove
Hartlepool
TS26 8LZ
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(4 years, 6 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 NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(4 years, 6 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 NameChristopher Rutter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(4 years, 6 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 NameWilliam Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Patterdale
Coldharbour Road
West Byfleet
Surrey
KT14 6JN
Director NameEllen Haines
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(5 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 12 June 2006)
RoleManaging Director
Correspondence Address8 Jackdaw Lane
Droitwich
Worcestershire
WR9 7HE
Director NameMs Janette Malham
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(5 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 12 June 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limekilns
9a Elm Grove
Hartlepool
TS26 8LZ
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed31 January 2006(5 years, 6 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 NameAnn Heaps
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address8 Oakwood Close
Bury
Lancashire
BL8 1DD
Director NameMrs Ellen Poynton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 07 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteoaks
10 St Richards Close, Wychbold
Droitwich
WR9 7PP
Director NamePauline Ann McKeever
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 17 April 2009)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address40 Pine Place
Glasgow
G5 0BX
Scotland
Director NameJanette Malham
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 December 2009)
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(7 years 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(7 years, 5 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(7 years, 7 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(8 years 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 NamePam Finnis
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(8 years, 2 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 NameMary Preston
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (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(8 years, 5 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 Michael Macintosh
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(8 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 11 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameFrancis Declan Finbar Tempany McCormack
StatusResigned
Appointed04 March 2011(10 years, 7 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(11 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

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

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 Mccormack as a secretary (1 page)
10 October 2012Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (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 James Bolot as a director on 17 August 2012 (1 page)
18 August 2012Termination of appointment of Timothy Bolot as a director (1 page)
14 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 1
(4 pages)
14 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 1
(4 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)
16 November 2011Termination of appointment of William Buchan as a director (1 page)
16 November 2011Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page)
2 November 2011Termination of appointment of David Smith as a director (1 page)
2 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)
8 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
7 March 2011Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
7 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
7 March 2011Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
7 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
21 February 2011Full accounts made up to 30 September 2010 (26 pages)
21 February 2011Full accounts made up to 30 September 2010 (26 pages)
13 January 2011Termination of appointment of Richard Midmer as a director (1 page)
13 January 2011Termination of appointment of Richard Midmer as a director (1 page)
29 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 27 July 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 (25 pages)
16 March 2010Full accounts made up to 27 September 2009 (25 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Termination of appointment of David Smith as a director (1 page)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
6 January 2010Termination of appointment of David Smith as a director (1 page)
23 December 2009Termination of appointment of Pam Finnis as a director (1 page)
23 December 2009Termination of appointment of Janette Malham as a director (1 page)
23 December 2009Termination of appointment of Janette Malham as a director (1 page)
23 December 2009Termination of appointment of Michael Macintosh as a director (1 page)
23 December 2009Termination of appointment of Philip Whitaker as a director (1 page)
23 December 2009Termination of appointment of Pam Finnis as a director (1 page)
23 December 2009Termination of appointment of Philip Whitaker as a director (1 page)
23 December 2009Termination of appointment of Michael Macintosh as a director (1 page)
22 December 2009Termination of appointment of Mary Preston as a director (1 page)
22 December 2009Termination of appointment of Mary Preston as a director (1 page)
31 October 2009Director's details changed for Janette Malham 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 Janette Malham on 27 October 2009 (2 pages)
31 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)
30 October 2009Director's details changed for Philip Whitaker on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Mary Preston on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Michael Macintosh on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Mary Preston on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Michael Macintosh on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Philip Whitaker on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Pam Finnis on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Pam Finnis 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)
1 September 2009Director's change of particulars / janette malham / 01/09/2009 (1 page)
1 September 2009Director's Change of Particulars / janette malham / 01/09/2009 / HouseName/Number was: , now: the ghyll; Street was: the limekilns, now: the ghyll; Area was: 9A elm grove, now: ; Post Town was: hartlepool, now: elwick; Region was: , now: england; Post Code was: TS26 8LZ, now: TS27 3DS (1 page)
31 July 2009Return made up to 27/07/09; full list of members (5 pages)
31 July 2009Return made up to 27/07/09; full list of members (5 pages)
30 July 2009Full accounts made up to 28 September 2008 (31 pages)
30 July 2009Full accounts made up to 28 September 2008 (31 pages)
16 June 2009Appointment terminated director ellen poynton (1 page)
16 June 2009Appointment Terminated Director ellen poynton (1 page)
24 April 2009Director appointed michael macintosh (2 pages)
24 April 2009Director appointed michael macintosh (2 pages)
24 April 2009Appointment terminated director pauline mckeever (1 page)
24 April 2009Appointment Terminated Director pauline mckeever (1 page)
16 January 2009Director appointed william james buchan (1 page)
16 January 2009Director appointed william james buchan (1 page)
12 December 2008Appointment terminated director ann heaps (1 page)
12 December 2008Appointment Terminated Director ann heaps (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)
31 October 2008Director appointed mary preston (2 pages)
31 October 2008Director appointed mary preston (2 pages)
9 October 2008Appointment Terminated Director william colvin (1 page)
9 October 2008Appointment terminated director william colvin (1 page)
3 October 2008Appointment terminated director john murphy (1 page)
3 October 2008Director appointed pam finnis (1 page)
3 October 2008Appointment Terminated Director john murphy (1 page)
3 October 2008Director appointed pam finnis (1 page)
1 September 2008Director's Change of Particulars / ellen haines / 01/09/2008 / Surname was: haines, now: poynton (1 page)
1 September 2008Director's change of particulars / ellen haines / 01/09/2008 (1 page)
20 August 2008Director appointed richard neil midmer (1 page)
20 August 2008Director appointed richard neil midmer (1 page)
11 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 2 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
31 July 2008Full accounts made up to 30 September 2007 (16 pages)
31 July 2008Return made up to 27/07/08; full list of members (5 pages)
31 July 2008Return made up to 27/07/08; full list of members (5 pages)
31 July 2008Full accounts made up to 30 September 2007 (16 pages)
30 June 2008Appointment Terminated Director jason lock (1 page)
30 June 2008Appointment terminated director jason lock (1 page)
14 March 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 4 (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)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
8 August 2007Return made up to 27/07/07; full list of members (2 pages)
8 August 2007Return made up to 27/07/07; full list of members (2 pages)
19 June 2007Particulars of mortgage/charge (11 pages)
19 June 2007Particulars of mortgage/charge (11 pages)
23 May 2007Accounts for a dormant company made up to 1 October 2006 (7 pages)
23 May 2007Accounts made up to 1 October 2006 (7 pages)
23 May 2007Accounts for a dormant company made up to 1 October 2006 (7 pages)
14 August 2006Declaration of assistance for shares acquisition (13 pages)
14 August 2006Declaration of assistance for shares acquisition (13 pages)
7 August 2006Return made up to 27/07/06; full list of members (2 pages)
7 August 2006Return made up to 27/07/06; full list of members (2 pages)
21 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(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)
20 July 2006Particulars of mortgage/charge (15 pages)
20 July 2006Particulars of mortgage/charge (15 pages)
29 June 2006New director appointed (1 page)
29 June 2006New director appointed (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (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)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 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)
3 March 2006New director appointed (3 pages)
3 March 2006New director appointed (3 pages)
1 March 2006Accounts made up to 30 September 2005 (1 page)
1 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
17 February 2006New director appointed (3 pages)
17 February 2006New director appointed (3 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)
22 August 2005Return made up to 27/07/05; full list of members (8 pages)
22 August 2005Return made up to 27/07/05; full list of members (8 pages)
11 August 2005Resolutions
  • RES13 ‐ Facility agreement 27/07/05
(1 page)
28 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
28 June 2005Accounts made up to 30 September 2004 (1 page)
15 June 2005New director appointed (4 pages)
15 June 2005New director appointed (4 pages)
10 June 2005Company name changed highfield care management limite d\certificate issued on 10/06/05 (2 pages)
10 June 2005Company name changed highfield care management limite d\certificate issued on 10/06/05 (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 April 2005Declaration of assistance for shares acquisition (22 pages)
19 April 2005Declaration of assistance for shares acquisition (22 pages)
15 April 2005Particulars of mortgage/charge (16 pages)
15 April 2005Particulars of mortgage/charge (16 pages)
7 March 2005New director appointed (4 pages)
7 March 2005New director appointed (4 pages)
7 March 2005New director appointed (4 pages)
7 March 2005New director appointed (3 pages)
7 March 2005New director appointed (4 pages)
7 March 2005New director appointed (3 pages)
23 August 2004Return made up to 27/07/04; full list of members (8 pages)
23 August 2004Return made up to 27/07/04; full list of members (8 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
18 August 2004Accounts made up to 30 September 2003 (1 page)
18 August 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
15 May 2004Director's particulars changed (1 page)
15 May 2004Director's particulars changed (1 page)
15 May 2004Director's particulars changed (1 page)
15 May 2004Director's particulars changed (1 page)
19 September 2003Accounts made up to 30 September 2002 (1 page)
19 September 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
5 August 2003Return made up to 27/07/03; full list of members (9 pages)
5 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 2003New director appointed (3 pages)
17 July 2003New director appointed (3 pages)
16 July 2003New director appointed (3 pages)
16 July 2003New director appointed (3 pages)
13 July 2003New director appointed (3 pages)
13 July 2003New director appointed (3 pages)
26 June 2003New director appointed (4 pages)
26 June 2003Director resigned (1 page)
26 June 2003New director appointed (4 pages)
26 June 2003Director resigned (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
11 December 2002Director's particulars changed (1 page)
11 December 2002Director's particulars changed (1 page)
8 October 2002Return made up to 27/07/02; full list of members (7 pages)
8 October 2002Return made up to 27/07/02; full list of members (7 pages)
30 September 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
30 September 2002Accounts made up to 30 September 2001 (1 page)
26 June 2002Registered office changed on 26/06/02 from: 4 quay walls berwick upon tweed northumberland TD15 1HD (1 page)
26 June 2002Registered office changed on 26/06/02 from: 4 quay walls berwick upon tweed northumberland TD15 1HD (1 page)
26 June 2002New secretary appointed (2 pages)
26 June 2002New secretary appointed (2 pages)
18 January 2002New director appointed (3 pages)
18 January 2002New director appointed (3 pages)
22 August 2001Return made up to 27/07/01; full list of members (6 pages)
22 August 2001Return made up to 27/07/01; full list of members (6 pages)
5 June 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
5 June 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
10 May 2001Director's particulars changed (1 page)
10 May 2001Director's particulars changed (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000New secretary appointed;new director appointed (3 pages)
23 August 2000New secretary appointed;new director appointed (3 pages)
23 August 2000New director appointed (3 pages)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (3 pages)
23 August 2000New director appointed (3 pages)
23 August 2000New director appointed (3 pages)
23 August 2000Secretary resigned (1 page)
23 August 2000New director appointed (3 pages)
23 August 2000Secretary resigned (1 page)
23 August 2000New director appointed (3 pages)
27 July 2000Incorporation (17 pages)