Company NameClyde House Nursing Homes Limited
DirectorStewart Wadsworth Wilson
Company StatusActive
Company Number00736243
CategoryPrivate Limited Company
Incorporation Date25 September 1962(61 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Stewart Wadsworth Wilson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2011(48 years, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleChiropractor
Country of ResidenceEngland
Correspondence AddressHouldsworth Business & Arts Centre Houldsworth Str
Stockport
SK5 6DA
Director NameMr John Eric Wilson
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(29 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 October 2001)
RoleCompany Director
Correspondence Address4 Ellesmere Road North
Heaton Chapel
Stockport
Cheshire
SK4 4QQ
Director NameMrs Valerie Wilson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(29 years, 6 months after company formation)
Appointment Duration19 years, 4 months (resigned 18 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dunham House
Charcoal Road
Altrincham
Cheshire
WA14 4RY
Secretary NameMrs Valerie Wilson
NationalityBritish
StatusResigned
Appointed05 April 1992(29 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 07 May 2003)
RoleCompany Director
Correspondence Address4 Ellesmere Road North
Heaton Chapel
Stockport
Cheshire
SK4 4QQ
Secretary NameElizabeth Wilson
NationalityBritish
StatusResigned
Appointed07 May 2003(40 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 December 2016)
RoleCompany Director
Correspondence Address34 Lime Grove
Cheadle
Stockport
Cheshire
SK8 1PF
Director NameMs Elizabeth Wilson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(48 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHouldsworth Business & Arts Centre Houldsworth Str
Reddish
Stockport
Cheshire
SK5 6DA

Contact

Websitecarefirsthomes.com

Location

Registered AddressHouldsworth Business & Arts Centre
Houldsworth Street
Stockport
SK5 6DA
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Siobain Wilson
50.00%
Ordinary
1 at £1Stewart Wadsworth Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,143,153
Cash£103,756
Current Liabilities£23,088

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Charges

20 January 2002Delivered on: 23 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 shelly road. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 October 2001Delivered on: 4 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 derset avenue stockport greater mancehster t/n GM289127. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 August 2001Delivered on: 1 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 6 essex road brinnington stockport greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 June 2001Delivered on: 4 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 65 romney way brinnington stockport. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 July 1991Delivered on: 26 July 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
13 December 2021Delivered on: 13 December 2021
Persons entitled: Lyndsey Whitaker & Julian Holmes

Classification: A registered charge
Particulars: 15 greenthorne avenue, heaton chapel, stockport, SK4 5NY comprised in hm land registry title number GM593988.
Outstanding
24 July 2017Delivered on: 1 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as 60B gorton road reddish SK5 6AH registered under title number MAN25143.
Outstanding
4 July 2006Delivered on: 13 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 crowthorn road heaton moor stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 July 2006Delivered on: 13 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 brindale road brinnington stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 July 2006Delivered on: 13 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 romney way bringington stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 February 2005Delivered on: 4 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 372 and 374 wellington road north heaton chapel stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 January 1991Delivered on: 24 January 1991
Satisfied on: 13 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 322 wellington road north stockport and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 March 1986Delivered on: 27 March 1986
Satisfied on: 13 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 330 wellington road north, stockport in the county of greater manchester t/no. Ch 81267 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 March 1986Delivered on: 27 March 1986
Satisfied on: 1 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 320 wellington road north, stockport in the county of greater manchester T./no ch 52112 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 May 1984Delivered on: 16 May 1981
Persons entitled: R. Evans.

Classification: Legal charge
Secured details: £16,000 and all other monies due or to become due from the company and/or the securities.
Particulars: F/H 330 wellington road north, heaton chaple, stockport cheshire SK4 5DA. Title no ch 81267.
Fully Satisfied

Filing History

7 June 2023Compulsory strike-off action has been discontinued (1 page)
31 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 May 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 March 2022 (3 pages)
22 September 2022Registered office address changed from 386 Buxton Road Great Moor Stockport SK2 7BY England to Houldsworth Business & Arts Centre Houldsworth Street Stockport SK5 6DA on 22 September 2022 (1 page)
23 April 2022Micro company accounts made up to 31 March 2021 (3 pages)
23 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
13 December 2021Registration of charge 007362430015, created on 13 December 2021 (4 pages)
1 July 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
6 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 September 2020Registered office address changed from Houldsworth Business & Arts Centre Houldsworth Street Reddish Stockport Cheshire SK5 6DA to 386 Buxton Road Great Moor Stockport SK2 7BY on 8 September 2020 (1 page)
15 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
6 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
15 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
1 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
20 September 2017Director's details changed for Mr Stewart Wadsworth Wilson on 1 May 2017 (2 pages)
20 September 2017Director's details changed for Mr Stewart Wadsworth Wilson on 1 May 2017 (2 pages)
1 August 2017Registration of charge 007362430014, created on 24 July 2017 (6 pages)
1 August 2017Registration of charge 007362430014, created on 24 July 2017 (6 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
12 January 2017Termination of appointment of Elizabeth Wilson as a secretary on 1 December 2016 (1 page)
12 January 2017Termination of appointment of Elizabeth Wilson as a director on 1 December 2016 (1 page)
12 January 2017Termination of appointment of Elizabeth Wilson as a director on 1 December 2016 (1 page)
12 January 2017Termination of appointment of Elizabeth Wilson as a secretary on 1 December 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
26 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 June 2013Registered office address changed from C/O Michael Craig Consultancy Sovereign House the Bramhall Centre Bramhall Stockport Cheshire SK7 1AW United Kingdom on 13 June 2013 (1 page)
13 June 2013Registered office address changed from C/O Michael Craig Consultancy Sovereign House the Bramhall Centre Bramhall Stockport Cheshire SK7 1AW United Kingdom on 13 June 2013 (1 page)
18 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 August 2012Previous accounting period shortened from 5 April 2012 to 31 March 2012 (1 page)
3 August 2012Previous accounting period shortened from 5 April 2012 to 31 March 2012 (1 page)
3 August 2012Previous accounting period shortened from 5 April 2012 to 31 March 2012 (1 page)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
25 October 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
25 October 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
5 September 2011Registered office address changed from 5 Dunham House Charcoal Road Altrincham Cheshire WA14 4RY on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 5 Dunham House Charcoal Road Altrincham Cheshire WA14 4RY on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 5 Dunham House Charcoal Road Altrincham Cheshire WA14 4RY on 5 September 2011 (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
1 September 2011Director's details changed for Miss Elizabeth Wilson on 1 September 2011 (2 pages)
1 September 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
1 September 2011Director's details changed for Miss Elizabeth Wilson on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Miss Elizabeth Wilson on 1 September 2011 (2 pages)
1 September 2011Termination of appointment of Valerie Wilson as a director (1 page)
1 September 2011Appointment of Miss Elizabeth Wilson as a director (2 pages)
1 September 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
1 September 2011Appointment of Miss Elizabeth Wilson as a director (2 pages)
1 September 2011Termination of appointment of Valerie Wilson as a director (1 page)
1 September 2011Appointment of Dr Stewart Wadsworth Wilson as a director (2 pages)
1 September 2011Appointment of Dr Stewart Wadsworth Wilson as a director (2 pages)
1 September 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
21 July 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
21 July 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
21 July 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
24 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
21 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
21 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
21 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
15 June 2009Return made up to 05/04/09; full list of members (3 pages)
15 June 2009Return made up to 05/04/09; full list of members (3 pages)
11 June 2009Secretary's change of particulars / elizabeth wilson / 11/06/2009 (1 page)
11 June 2009Secretary's change of particulars / elizabeth wilson / 11/06/2009 (1 page)
11 June 2009Return made up to 05/04/08; full list of members (3 pages)
11 June 2009Return made up to 05/04/08; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
22 December 2008Return made up to 05/04/07; full list of members (3 pages)
22 December 2008Return made up to 05/04/07; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
17 April 2007Return made up to 05/04/06; full list of members (2 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
17 April 2007Return made up to 05/04/06; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
7 February 2007Registered office changed on 07/02/07 from: 330 wellington road north stockport cheshire SK4 5DA (1 page)
7 February 2007Registered office changed on 07/02/07 from: 330 wellington road north stockport cheshire SK4 5DA (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (1 page)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
3 May 2005Return made up to 05/04/05; full list of members (6 pages)
3 May 2005Return made up to 05/04/05; full list of members (6 pages)
21 March 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
18 May 2004Return made up to 05/04/04; full list of members (6 pages)
18 May 2004Return made up to 05/04/04; full list of members (6 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
20 May 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003New secretary appointed (1 page)
20 May 2003New secretary appointed (1 page)
6 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (4 pages)
4 October 2001Particulars of mortgage/charge (4 pages)
27 September 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
27 September 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
27 September 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
1 September 2001Particulars of mortgage/charge (3 pages)
1 September 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
11 May 2001Return made up to 05/04/01; full list of members (6 pages)
11 May 2001Return made up to 05/04/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 5 April 2000 (5 pages)
29 December 2000Accounts for a small company made up to 5 April 2000 (5 pages)
29 December 2000Accounts for a small company made up to 5 April 2000 (5 pages)
5 September 2000Return made up to 05/04/00; full list of members (6 pages)
5 September 2000Return made up to 05/04/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
5 July 1999Return made up to 05/04/99; no change of members (4 pages)
5 July 1999Return made up to 05/04/99; no change of members (4 pages)
18 February 1999Accounts for a small company made up to 5 April 1998 (7 pages)
18 February 1999Accounts for a small company made up to 5 April 1998 (7 pages)
18 February 1999Accounts for a small company made up to 5 April 1998 (7 pages)
18 December 1997Accounts for a small company made up to 5 April 1997 (7 pages)
18 December 1997Accounts for a small company made up to 5 April 1997 (7 pages)
18 December 1997Accounts for a small company made up to 5 April 1997 (7 pages)
7 July 1997Return made up to 05/04/97; no change of members (4 pages)
7 July 1997Return made up to 05/04/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
22 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
22 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
30 September 1996Return made up to 05/04/96; full list of members
  • 363(287) ‐ Registered office changed on 30/09/96
(6 pages)
30 September 1996Return made up to 05/04/96; full list of members
  • 363(287) ‐ Registered office changed on 30/09/96
(6 pages)
3 May 1996Accounts for a small company made up to 5 April 1995 (5 pages)
3 May 1996Accounts for a small company made up to 5 April 1995 (5 pages)
3 May 1996Accounts for a small company made up to 5 April 1995 (5 pages)
14 September 1995Return made up to 05/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 September 1995Return made up to 05/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
3 June 1988Accounts made up to 5 April 1987 (9 pages)
3 June 1988Accounts made up to 5 April 1987 (9 pages)
3 June 1988Accounts made up to 5 April 1987 (9 pages)
6 June 1986Accounts made up to 5 April 1985 (8 pages)
6 June 1986Accounts made up to 5 April 1985 (8 pages)
6 June 1986Accounts made up to 5 April 1985 (8 pages)
7 August 1985Accounts made up to 5 April 1984 (7 pages)
7 August 1985Accounts made up to 5 April 1984 (7 pages)
7 August 1985Accounts made up to 5 April 1984 (7 pages)
6 August 1985Accounts made up to 5 April 1983 (7 pages)
6 August 1985Accounts made up to 5 April 1983 (7 pages)
6 August 1985Accounts made up to 5 April 1983 (7 pages)
5 August 1985Accounts made up to 5 April 1982 (7 pages)
5 August 1985Accounts made up to 5 April 1982 (7 pages)
5 August 1985Accounts made up to 5 April 1982 (7 pages)
26 March 1981Accounts made up to 5 April 1980 (3 pages)
26 March 1981Accounts made up to 5 April 1980 (3 pages)
26 March 1981Accounts made up to 5 April 1980 (3 pages)
7 June 1980Accounts made up to 5 April 1979 (3 pages)
7 June 1980Accounts made up to 5 April 1979 (3 pages)
7 June 1980Accounts made up to 5 April 1979 (3 pages)
21 March 1979Accounts made up to 5 April 1978 (3 pages)
21 March 1979Accounts made up to 5 April 1978 (3 pages)
21 March 1979Accounts made up to 5 April 1978 (3 pages)
8 February 1978Accounts made up to 5 April 1977 (3 pages)
8 February 1978Accounts made up to 5 April 1977 (3 pages)
8 February 1978Accounts made up to 5 April 1977 (3 pages)
23 December 1976Accounts made up to 5 April 1976 (3 pages)
23 December 1976Accounts made up to 5 April 1976 (3 pages)
23 December 1976Accounts made up to 5 April 1976 (3 pages)
15 January 1976Accounts made up to 5 April 1975 (3 pages)
15 January 1976Accounts made up to 5 April 1975 (3 pages)
15 January 1976Accounts made up to 5 April 1975 (3 pages)
19 October 1974Accounts made up to 5 April 1974 (5 pages)
19 October 1974Accounts made up to 5 April 1974 (5 pages)
19 October 1974Accounts made up to 5 April 1974 (5 pages)
17 November 1973Accounts made up to 5 April 2073 (3 pages)
17 November 1973Accounts made up to 5 April 2073 (3 pages)
17 November 1973Accounts made up to 5 April 2073 (3 pages)
25 September 1962Incorporation (10 pages)
25 September 1962Incorporation (10 pages)