Company NameConnect Health Pain Services Holdings Limited
Company StatusActive
Company Number08302092
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 5 months ago)
Previous NamesThe Logan Health Group Limited and Inhealth Community Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Geoffrey Walton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne & Wear
NE12 8EU
Director NameMr Michael Edward Turner
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne & Wear
NE12 8EU
Director NameMr Simon Leo Belfer
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne & Wear
NE12 8EU
Director NameMr Stephen Logan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOaks Park Primary Care Centre Thornton Road
Barnsley
S70 3NE
Secretary NameMr Stephen Logan
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressOaks Park Primary Care Centre Thornton Road
Barnsley
S70 3NE
Director NameMr Stephen Jeffrey Barry
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(3 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Newman Street
London
W1T 1PF
Director NameVictoria Gayle Maskill
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(3 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood Hall Kingsmead Road
High Wycombe
Buckinghamshire
HP11 1JL
Director NameMr Michael David Allen Benton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(3 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Red Lion Square
London
WC1R 4QH
Director NameMr Gavin Mark Kaye
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 11 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Red Lion Square
London
WC1R 4QH
Director NameMr Michael David Cox
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(3 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Red Lion Square
Holborn
London
WC1R 4QH
Secretary NameMr Gavin Kaye
NationalityBritish
StatusResigned
Appointed18 March 2013(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 11 September 2014)
RoleCompany Director
Correspondence Address17 Red Lion Square
Holborn
London
WC1R 4QH
Director NameMs Alice Sarah Louise Cummings
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBeechwood Hall Kingsmead Road
High Wycombe
Buckinghamshire
HP11 1JL
Director NameMr Richard James Bradford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood Hall Kingsmead Road
High Wycombe
Buckinghamshire
HP11 1JL
Director NameMr David Martin Petrie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBeechwood Hall Kingsmead Road
High Wycombe
Buckinghamshire
HP11 1JL
Director NameMr Andrew Geoffrey Searle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(7 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 December 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood Hall Kingsmead Road
High Wycombe
Buckinghamshire
HP11 1JL
Director NameMr Lee Jon Ali
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2020(8 years, 1 month after company formation)
Appointment Duration9 months (resigned 24 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne & Wear
NE12 8EU
Director NameMr Jonathan Christopher Lowe
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2020(8 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 03 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne & Wear
NE12 8EU
Director NameACC Financials Limited (Corporation)
StatusResigned
Appointed18 March 2013(3 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2016)
Correspondence Address19 Newman Street
London
Greater London
W1T 1PF

Contact

Websiteroundhousehealthclinic.co.uk

Location

Registered AddressThe Light Box Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne & Wear
NE12 8EU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

200 at £1Victoria Gayle Maskill
8.00%
Ordinary A
150 at £1Beverley Barber
6.00%
Ordinary A
125 at £1Paul Francis Bibby
5.00%
Ordinary A
725 at £1Stephen James Logan
29.00%
Ordinary A
625 at £1A C C Financials LTD
25.00%
Ordinary B
625 at £1Michael David Allen Benton
25.00%
Ordinary B
25 at £1Alison Steventon
1.00%
Ordinary A
25 at £1Shaun Logan
1.00%
Ordinary A

Financials

Year2014
Net Worth£253,324
Cash£280
Current Liabilities£354,553

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 March 2024 (3 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

21 December 2022Delivered on: 22 December 2022
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 December 2020Delivered on: 5 January 2021
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: First fixed charge over all real property, plant and machinery and intellectual property (for further details please refer to the instrument).
Outstanding
19 March 2013Delivered on: 6 April 2013
Satisfied on: 25 October 2013
Persons entitled: The Maymask Healthcare Group Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge 45 ordinary shares of £1.00 each in the capital of pain management solutions limited and 100 ordinary shares of £1.00 in the capital of roundwood health clinic limited see image for full details.
Fully Satisfied

Filing History

15 January 2024Full accounts made up to 30 June 2023 (21 pages)
5 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
22 March 2023Full accounts made up to 30 June 2022 (17 pages)
20 March 2023Appointment of Mr Michael Denis Barker as a director on 17 March 2023 (2 pages)
20 March 2023Termination of appointment of Simon Leo Belfer as a director on 17 March 2023 (1 page)
7 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 January 2023Memorandum and Articles of Association (9 pages)
22 December 2022Registration of charge 083020920003, created on 21 December 2022 (59 pages)
30 March 2022Confirmation statement made on 30 March 2022 with updates (3 pages)
30 March 2022Appointment of Mr Simon Leo Belfer as a director on 9 February 2022 (2 pages)
3 February 2022Full accounts made up to 30 June 2021 (19 pages)
14 January 2022Previous accounting period shortened from 29 September 2021 to 30 June 2021 (1 page)
11 January 2022Appointment of Mr Michael Edward Turner as a director on 10 January 2022 (2 pages)
21 December 2021Accounts for a small company made up to 30 September 2020 (7 pages)
16 December 2021Termination of appointment of Jonathan Christopher Lowe as a director on 3 September 2021 (1 page)
25 October 2021Termination of appointment of Lee Jon Ali as a director on 24 September 2021 (1 page)
29 September 2021Current accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
9 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (67 pages)
13 April 2021Confirmation statement made on 30 March 2021 with updates (4 pages)
19 March 2021Memorandum and Articles of Association (9 pages)
19 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 January 2021Registration of charge 083020920002, created on 23 December 2020 (11 pages)
24 December 2020Registered office address changed from Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL England to The Light Box Quorum Business Park Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8EU on 24 December 2020 (1 page)
24 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-23
(3 pages)
23 December 2020Termination of appointment of Andrew Geoffrey Searle as a director on 23 December 2020 (1 page)
23 December 2020Cessation of Inhealth Limited as a person with significant control on 23 December 2020 (1 page)
23 December 2020Termination of appointment of David Martin Petrie as a director on 23 December 2020 (1 page)
23 December 2020Appointment of Mr Jonathan Christopher Lowe as a director on 23 December 2020 (2 pages)
23 December 2020Appointment of Mr Lee Jon Ali as a director on 23 December 2020 (2 pages)
23 December 2020Termination of appointment of Richard James Bradford as a director on 23 December 2020 (1 page)
23 December 2020Appointment of Mr Andrew Geoffrey Walton as a director on 23 December 2020 (2 pages)
23 December 2020Notification of Connect Health Group Limited as a person with significant control on 23 December 2020 (2 pages)
1 October 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/29 (2 pages)
1 October 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
1 October 2020Amended total exemption full accounts made up to 30 September 2019 (14 pages)
1 October 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (61 pages)
10 August 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
6 August 2020Resolutions
  • RES13 ‐ Section 172(1) 23/06/2020
(2 pages)
6 August 2020Resolutions
  • RES13 ‐ Section 172(1) 15/07/2020
(2 pages)
6 August 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (65 pages)
6 August 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
17 April 2020Appointment of Mr Andrew Geoffrey Searle as a director on 15 April 2020 (2 pages)
6 April 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
16 July 2019Appointment of Mr David Martin Petrie as a director on 8 July 2019 (2 pages)
16 July 2019Termination of appointment of Alice Sarah Louise Cummings as a director on 8 July 2019 (1 page)
1 July 2019Audit exemption subsidiary accounts made up to 30 September 2018 (13 pages)
1 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (2 pages)
17 June 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
17 June 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (54 pages)
17 June 2019Resolutions
  • RES13 ‐ Sections 175 and 177 of the companies act 2006 31/01/2019
(2 pages)
4 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
14 June 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (2 pages)
14 June 2018Audit exemption subsidiary accounts made up to 30 September 2017 (15 pages)
14 June 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
14 June 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (54 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
14 June 2017Full accounts made up to 30 September 2016 (18 pages)
14 June 2017Full accounts made up to 30 September 2016 (18 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
8 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
6 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
6 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
25 June 2016Appointment of Alice Sarah Louise Cummings as a director on 31 May 2016 (3 pages)
25 June 2016Appointment of Alice Sarah Louise Cummings as a director on 31 May 2016 (3 pages)
10 June 2016Current accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
10 June 2016Current accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
6 June 2016Appointment of Mr Richard James Bradford as a director on 31 May 2016 (2 pages)
6 June 2016Termination of appointment of Acc Financials Limited as a director on 31 May 2016 (1 page)
6 June 2016Appointment of Mr Richard James Bradford as a director on 31 May 2016 (2 pages)
6 June 2016Termination of appointment of Acc Financials Limited as a director on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Stephen Logan as a director on 31 May 2016 (1 page)
6 June 2016Registered office address changed from 110 Dodworth Road Barnsley South Yorkshire S70 6HL to Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Victoria Gayle Maskill as a director on 31 May 2016 (1 page)
6 June 2016Registered office address changed from 110 Dodworth Road Barnsley South Yorkshire S70 6HL to Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Victoria Gayle Maskill as a director on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Stephen Logan as a director on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Michael David Allen Benton as a director on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Michael David Allen Benton as a director on 31 May 2016 (1 page)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4,881
(8 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4,881
(8 pages)
8 February 2016Change of share class name or designation (2 pages)
8 February 2016Change of share class name or designation (2 pages)
1 February 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 4,881
(4 pages)
1 February 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 4,881
(4 pages)
29 January 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 4,656
(3 pages)
29 January 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 4,656
(3 pages)
4 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 18/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 18/12/2015
(50 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,500
(7 pages)
23 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,500
(7 pages)
13 January 2015Registered office address changed from , 57 Fairfax Road, London, NW6 4EL to 110 Dodworth Road Barnsley South Yorkshire S70 6HL on 13 January 2015 (1 page)
13 January 2015Registered office address changed from , 57 Fairfax Road, London, NW6 4EL to 110 Dodworth Road Barnsley South Yorkshire S70 6HL on 13 January 2015 (1 page)
22 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
10 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2,501
(7 pages)
10 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2,501
(7 pages)
2 October 2014Termination of appointment of Gavin Mark Kaye as a director on 11 September 2014 (1 page)
2 October 2014Termination of appointment of Gavin Mark Kaye as a director on 11 September 2014 (1 page)
16 September 2014Registered office address changed from , C/O Opus Corporate Advisors, 17 Red Lion Square, London, WC1R 4QH, England to 110 Dodworth Road Barnsley South Yorkshire S70 6HL on 16 September 2014 (1 page)
16 September 2014Registered office address changed from , C/O Opus Corporate Advisors, 17 Red Lion Square, London, WC1R 4QH, England to 110 Dodworth Road Barnsley South Yorkshire S70 6HL on 16 September 2014 (1 page)
11 September 2014Termination of appointment of Gavin Kaye as a secretary on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Gavin Kaye as a secretary on 11 September 2014 (1 page)
5 March 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,500
(16 pages)
5 March 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,500
(16 pages)
14 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
14 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
17 December 2013Registered office address changed from , Oaks Park Primary Care Centre Thornton Road, Barnsley, S70 3NE, England on 17 December 2013 (1 page)
17 December 2013Registered office address changed from , Oaks Park Primary Care Centre Thornton Road, Barnsley, S70 3NE, England on 17 December 2013 (1 page)
25 October 2013Satisfaction of charge 1 in full (3 pages)
25 October 2013Satisfaction of charge 1 in full (3 pages)
15 July 2013Appointment of Acc Financials Limited as a director (3 pages)
15 July 2013Appointment of Acc Financials Limited as a director (3 pages)
2 July 2013Appointment of Mr Gavin Kaye as a secretary (3 pages)
2 July 2013Termination of appointment of Stephen Logan as a secretary (2 pages)
2 July 2013Appointment of Michael David Allen Benton as a director (3 pages)
2 July 2013Termination of appointment of Michael Cox as a director (2 pages)
2 July 2013Termination of appointment of Michael Cox as a director (2 pages)
2 July 2013Termination of appointment of Stephen Barry as a director (2 pages)
2 July 2013Appointment of Michael David Allen Benton as a director (3 pages)
2 July 2013Termination of appointment of Stephen Barry as a director (2 pages)
2 July 2013Termination of appointment of Stephen Logan as a secretary (2 pages)
2 July 2013Appointment of Mr Gavin Kaye as a secretary (3 pages)
2 July 2013Appointment of Mr Gavin Mark Kaye as a director (3 pages)
2 July 2013Appointment of Mr Gavin Mark Kaye as a director (3 pages)
29 May 2013Appointment of Michael David Cox as a director (3 pages)
29 May 2013Appointment of Michael David Cox as a director (3 pages)
22 April 2013Appointment of Mr Stephen Jeffrey Barry as a director (3 pages)
22 April 2013Appointment of Mr Stephen Jeffrey Barry as a director (3 pages)
22 April 2013Appointment of Victoria Maskill as a director (3 pages)
22 April 2013Appointment of Victoria Maskill as a director (3 pages)
22 April 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 226
(4 pages)
22 April 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 3,750.00
(4 pages)
22 April 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 226
(4 pages)
22 April 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 3,750.00
(4 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 April 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
3 April 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allott up to 1024 a ord shares and 1250 b ord shares 18/03/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allott up to 1024 a ord shares and 1250 b ord shares 18/03/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(31 pages)
21 November 2012Incorporation (25 pages)
21 November 2012Incorporation (25 pages)