Company NameSwingward Limited
DirectorsAndrew John Caunce and Walkboost Limited
Company StatusActive
Company Number01251949
CategoryPrivate Limited Company
Incorporation Date29 March 1976(48 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(46 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 29 Devonshire Road
Worsley
Manchester
M28 3PT
Director NameWalkboost Limited (Corporation)
StatusCurrent
Appointed07 January 2019(42 years, 9 months after company formation)
Appointment Duration5 years, 3 months
Correspondence AddressUnit 29 Devonshire Road
Worsley
Manchester
M28 3PT
Director NameMrs Carole Susan Balcombe
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(15 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 January 1996)
RoleCompany Director
Correspondence Address4 Meadow Way
Chigwell
Essex
IG7 6LP
Director NameMr Paul Lawrence Balcombe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(15 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Spaniards Park
One Columbas Drive Hampstead
London
NW3 7JD
Secretary NameMr Paul Lawrence Balcombe
NationalityBritish
StatusResigned
Appointed15 August 1991(15 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Spaniards Park
One Columbas Drive Hampstead
London
NW3 7JD
Director NameKaren Elizabeth Deakin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(19 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address34 Cornwall Gardens
London
SW7 4AP
Director NameWilliam Wilson Gerard
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(19 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 September 2002)
RoleCompany Director
Correspondence Address34 Christchurch Road
Winchester
Hampshire
SO23 9SS
Director NameMichael Retter
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(19 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 October 2003)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressFlat 4
34 Cornwall Gardens
London
SW7 4AP
Secretary NameMichael Retter
NationalityBritish
StatusResigned
Appointed05 January 1996(19 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 September 2002)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressFlat 4
34 Cornwall Gardens
London
SW7 4AP
Director NameStephen Christopher Bridgens
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(20 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 October 2000)
RoleChartered Accountant
Correspondence Address39 Elm Road
Bishops Stortford
Hertfordshire
CM23 2SS
Director NameMr Anwer Ibrahim Issa Ismail Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(26 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Breckland Drive
Heaton
Bolton
Lancashire
BL1 5BQ
Director NameMr Anwer Ibrahim Issa Ismail Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(26 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Breckland Drive
Heaton
Bolton
Lancashire
BL1 5BQ
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(26 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameMr Jayantibhai Chimanbhai Patel
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(26 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(28 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Northwold Drive
Bolton
Greater Manchester
BL1 5BH
Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(28 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Northwold Drive
Bolton
Greater Manchester
BL1 5BH
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(28 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 December 2011)
RoleDircetor
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Secretary NameMr Craig Bernard Fishwick
NationalityBritish
StatusResigned
Appointed13 May 2004(28 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 08 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Highgate
Bolton
Lancashire
BL3 4ST
Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(35 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMr Timothy Max Stanhope Harrington
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(35 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2015)
RoleHead Of Commercial Development
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameMr Tayabali Mohamedbhai
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(35 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2015)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameMr John Antony Paul Dodgson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(35 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Secretary NameMr John Antony Paul Dodgson
StatusResigned
Appointed08 July 2013(37 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 2016)
RoleCompany Director
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMrs Yvonne Maria Hall
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(39 years, 9 months after company formation)
Appointment Duration3 years (resigned 07 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 29 Devonshire Road
Worsley
Manchester
M28 3PT
Director NameMr Craig Bernard Fishwick
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(40 years, 2 months after company formation)
Appointment Duration6 years (resigned 17 June 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 29 Devonshire Road
Worsley
Manchester
M28 3PT
Secretary NameMr Craig Bernard Fishwick
StatusResigned
Appointed10 June 2016(40 years, 2 months after company formation)
Appointment Duration6 years (resigned 17 June 2022)
RoleCompany Director
Correspondence AddressUnit 29 Devonshire Road
Worsley
Manchester
M28 3PT
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 September 2002(26 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2004)
Correspondence AddressC/O Dwf Centurion House
129 Deansgate
Manchester
M3 3AA
Director NameWalkboost Limited (Corporation)
StatusResigned
Appointed13 May 2004(28 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 13 May 2004)
Correspondence AddressLynstock House
Lynstock Way Lostock
Bolton
BL6 4SA

Contact

Telephone01204 473100
Telephone regionBolton

Location

Registered AddressUnit 29 Devonshire Road
Worsley
Manchester
M28 3PT
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£21,330,015
Gross Profit£1,410,573
Net Worth-£331,243
Cash£1,715,262
Current Liabilities£4,872,401

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

3 August 2004Delivered on: 10 August 2004
Satisfied on: 3 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 November 1999Delivered on: 22 November 1999
Satisfied on: 3 May 2013
Persons entitled: Vci UK Limited

Classification: Rent deposit charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with a lease dated 4TH august 1998.
Particulars: All moneys from time to time standing to the credit of the companys account numbered 98848682.
Fully Satisfied
30 June 1998Delivered on: 15 July 1998
Satisfied on: 20 August 2004
Persons entitled: Bny International Limited

Classification: Composite guarantee and debenture
Secured details: All obligations and liabilities due or to become due from any chargor (as defined) to the chargee under the finance documents (as defined) or any other document.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 November 1996Delivered on: 7 December 1996
Satisfied on: 18 September 2002
Persons entitled: Barings (Guernsey) Limited(as Trustee for the Third and Fourth Causeway Develoment Capital Funds)

Classification: Guarantee and debenture
Secured details: All present and future obligations and liabilities of medihealth PLC to the chargee (as trustee for the third and fourth causeway development capital funds) under a loan agreement and a mortgage debenture and this deed of even date on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 January 1996Delivered on: 15 January 1996
Satisfied on: 21 August 2002
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.
Fully Satisfied
18 May 1988Delivered on: 19 May 1988
Satisfied on: 28 June 1999
Persons entitled: Udt Commercial Finance Limited

Classification: Debenture deed.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 July 1987Delivered on: 10 July 1987
Satisfied on: 22 June 1996
Persons entitled: National Westminster Bank PLC

Classification: 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.
Fully Satisfied
9 April 1987Delivered on: 14 April 1987
Satisfied on: 22 June 1996
Persons entitled: National Westminster Bank PLC

Classification: 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.
Fully Satisfied
10 February 1983Delivered on: 23 February 1983
Persons entitled: National Westminster Bank PLC

Classification: 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 on all f/h & l/h properties and the proceeds of sale thereof fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.
Fully Satisfied
17 May 2017Delivered on: 19 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

26 April 2023Accounts for a small company made up to 31 March 2022 (7 pages)
24 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
31 March 2023Current accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
28 November 2022Appointment of Mr Andrew John Caunce as a director on 1 November 2022 (2 pages)
22 July 2022Termination of appointment of Craig Bernard Fishwick as a secretary on 17 June 2022 (1 page)
22 July 2022Termination of appointment of Craig Bernard Fishwick as a director on 17 June 2022 (1 page)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
25 November 2021Accounts for a small company made up to 31 March 2021 (7 pages)
26 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
24 November 2020Accounts for a small company made up to 31 March 2020 (6 pages)
3 April 2020Confirmation statement made on 31 March 2020 with updates (3 pages)
12 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
5 June 2019Satisfaction of charge 012519490010 in full (1 page)
5 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 January 2019Appointment of Walkboost Limited as a director on 7 January 2019 (2 pages)
10 January 2019Termination of appointment of Yvonne Maria Hall as a director on 7 January 2019 (1 page)
18 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
27 June 2018Registered office address changed from Lynstock House Lynstock Way Lostock Bolton BL6 4SA to Unit 29 Devonshire Road Worsley Manchester M28 3PT on 27 June 2018 (1 page)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
9 November 2017Full accounts made up to 31 March 2017 (22 pages)
9 November 2017Full accounts made up to 31 March 2017 (22 pages)
19 May 2017Registration of charge 012519490010, created on 17 May 2017 (23 pages)
19 May 2017Registration of charge 012519490010, created on 17 May 2017 (23 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 December 2016Full accounts made up to 31 March 2016 (22 pages)
7 December 2016Full accounts made up to 31 March 2016 (22 pages)
22 June 2016Appointment of Mr Craig Bernard Fishwick as a secretary on 10 June 2016 (2 pages)
22 June 2016Termination of appointment of John Antony Paul Dodgson as a secretary on 10 June 2016 (1 page)
22 June 2016Termination of appointment of John Antony Paul Dodgson as a secretary on 10 June 2016 (1 page)
22 June 2016Appointment of Mr Craig Bernard Fishwick as a secretary on 10 June 2016 (2 pages)
21 June 2016Termination of appointment of John Antony Paul Dodgson as a director on 10 June 2016 (1 page)
21 June 2016Termination of appointment of John Antony Paul Dodgson as a director on 10 June 2016 (1 page)
21 June 2016Appointment of Mr Craig Bernard Fishwick as a director on 10 June 2016 (2 pages)
21 June 2016Appointment of Mr Craig Bernard Fishwick as a director on 10 June 2016 (2 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
19 January 2016Termination of appointment of Timothy Max Stanhope Harrington as a director on 31 December 2015 (1 page)
19 January 2016Appointment of Mrs Yvonne Maria Hall as a director on 31 December 2015 (2 pages)
19 January 2016Termination of appointment of Andrew John Caunce as a director on 31 December 2015 (1 page)
19 January 2016Termination of appointment of Tayabali Mohamedbhai as a director on 31 December 2015 (1 page)
19 January 2016Appointment of Mrs Yvonne Maria Hall as a director on 31 December 2015 (2 pages)
19 January 2016Termination of appointment of Tayabali Mohamedbhai as a director on 31 December 2015 (1 page)
19 January 2016Termination of appointment of Andrew John Caunce as a director on 31 December 2015 (1 page)
19 January 2016Termination of appointment of Timothy Max Stanhope Harrington as a director on 31 December 2015 (1 page)
27 November 2015Full accounts made up to 31 March 2015 (17 pages)
27 November 2015Full accounts made up to 31 March 2015 (17 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
10 September 2014Full accounts made up to 31 March 2014 (18 pages)
10 September 2014Full accounts made up to 31 March 2014 (18 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(6 pages)
8 October 2013Full accounts made up to 31 March 2013 (15 pages)
8 October 2013Full accounts made up to 31 March 2013 (15 pages)
8 July 2013Appointment of Mr John Antony Paul Dodgson as a secretary (1 page)
8 July 2013Termination of appointment of Craig Fishwick as a secretary (1 page)
8 July 2013Termination of appointment of Craig Fishwick as a secretary (1 page)
8 July 2013Appointment of Mr John Antony Paul Dodgson as a secretary (1 page)
3 May 2013Satisfaction of charge 8 in full (1 page)
3 May 2013Satisfaction of charge 9 in full (1 page)
3 May 2013Satisfaction of charge 8 in full (1 page)
3 May 2013Satisfaction of charge 9 in full (1 page)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
9 November 2012Full accounts made up to 31 March 2012 (17 pages)
9 November 2012Full accounts made up to 31 March 2012 (17 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
18 January 2012Director's details changed for Timothy Max Stanhope Harrington on 1 December 2011 (2 pages)
18 January 2012Director's details changed for Timothy Max Stanhope Harrington on 1 December 2011 (2 pages)
18 January 2012Director's details changed for Timothy Max Stanhope Harrington on 1 December 2011 (2 pages)
13 January 2012Appointment of Andrew Caunce as a director (2 pages)
13 January 2012Appointment of Andrew Caunce as a director (2 pages)
6 January 2012Appointment of Timothy Max Stanhope Harrington as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 05/01/2012
(3 pages)
6 January 2012Appointment of Timothy Max Stanhope Harrington as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 05/01/2012
(3 pages)
6 January 2012Appointment of Mr John Antony Paul Dodgson as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 05/01/2012
(3 pages)
6 January 2012Appointment of Mr John Antony Paul Dodgson as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 05/01/2012
(3 pages)
5 January 2012Appointment of Timothy Max Stanhope Harrington as a director (2 pages)
5 January 2012Termination of appointment of Anwer Patel as a director (1 page)
5 January 2012Appointment of Mr Tayabali Mohamedbhai as a director (2 pages)
5 January 2012Termination of appointment of Yakub Patel as a director (1 page)
5 January 2012Appointment of Timothy Max Stanhope Harrington as a director (2 pages)
5 January 2012Termination of appointment of Yakub Patel as a director (1 page)
5 January 2012Termination of appointment of Kirit Patel as a director (1 page)
5 January 2012Termination of appointment of Kirit Patel as a director (1 page)
5 January 2012Appointment of Mr John Antony Paul Dodgson as a director (2 pages)
5 January 2012Appointment of Mr Tayabali Mohamedbhai as a director (2 pages)
5 January 2012Appointment of Mr John Antony Paul Dodgson as a director (2 pages)
5 January 2012Termination of appointment of Anwer Patel as a director (1 page)
20 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
8 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
8 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
18 December 2009Auditor's resignation (1 page)
18 December 2009Auditor's resignation (1 page)
16 October 2009Registered office address changed from Brazennose House Lincoln Square Manchester M2 5BL on 16 October 2009 (1 page)
16 October 2009Registered office address changed from Brazennose House Lincoln Square Manchester M2 5BL on 16 October 2009 (1 page)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
19 February 2009Full accounts made up to 31 March 2008 (15 pages)
19 February 2009Full accounts made up to 31 March 2008 (15 pages)
31 March 2008Return made up to 31/03/08; full list of members (4 pages)
31 March 2008Return made up to 31/03/08; full list of members (4 pages)
18 September 2007Full accounts made up to 31 March 2007 (15 pages)
18 September 2007Full accounts made up to 31 March 2007 (15 pages)
28 April 2007Full accounts made up to 31 March 2006 (17 pages)
28 April 2007Full accounts made up to 31 March 2006 (17 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
4 January 2006Full accounts made up to 31 March 2005 (16 pages)
4 January 2006Full accounts made up to 31 March 2005 (16 pages)
1 April 2005Return made up to 31/03/05; full list of members (2 pages)
1 April 2005Return made up to 31/03/05; full list of members (2 pages)
15 March 2005Full accounts made up to 31 March 2004 (16 pages)
15 March 2005Full accounts made up to 31 March 2004 (16 pages)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Return made up to 03/08/04; full list of members (7 pages)
11 August 2004Return made up to 03/08/04; full list of members (7 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
28 June 2004New director appointed (4 pages)
28 June 2004New director appointed (4 pages)
9 June 2004New director appointed (7 pages)
9 June 2004New director appointed (3 pages)
9 June 2004New director appointed (3 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (7 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004New secretary appointed (1 page)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (1 page)
21 May 2004New director appointed (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004New secretary appointed (1 page)
23 April 2004Full accounts made up to 31 March 2003 (15 pages)
23 April 2004Full accounts made up to 31 March 2003 (15 pages)
19 October 2003Return made up to 15/08/03; full list of members (8 pages)
19 October 2003Return made up to 15/08/03; full list of members (8 pages)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (4 pages)
16 October 2002New director appointed (4 pages)
16 October 2002New director appointed (2 pages)
16 October 2002Registered office changed on 16/10/02 from: medihealth house 10 waltham park way london E17 5DU (1 page)
16 October 2002New director appointed (4 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002New director appointed (3 pages)
16 October 2002Registered office changed on 16/10/02 from: medihealth house 10 waltham park way london E17 5DU (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (3 pages)
16 October 2002New director appointed (4 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002New director appointed (2 pages)
23 September 2002Auditor's resignation (1 page)
23 September 2002Auditor's resignation (1 page)
18 September 2002Declaration of satisfaction of mortgage/charge (1 page)
18 September 2002Declaration of satisfaction of mortgage/charge (1 page)
12 September 2002Full accounts made up to 31 March 2002 (18 pages)
12 September 2002Full accounts made up to 31 March 2002 (18 pages)
3 September 2002Return made up to 15/08/02; full list of members (7 pages)
3 September 2002Return made up to 15/08/02; full list of members (7 pages)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
21 August 2002Declaration of satisfaction of mortgage/charge (1 page)
30 July 2002Return made up to 15/08/01; full list of members; amend (7 pages)
30 July 2002Return made up to 15/08/01; full list of members; amend (7 pages)
2 January 2002Full accounts made up to 31 March 2001 (18 pages)
2 January 2002Full accounts made up to 31 March 2001 (18 pages)
11 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 November 2000Full accounts made up to 31 March 2000 (14 pages)
15 November 2000Full accounts made up to 31 March 2000 (14 pages)
10 August 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 1999Full accounts made up to 31 March 1999 (14 pages)
23 November 1999Full accounts made up to 31 March 1999 (14 pages)
22 November 1999Particulars of mortgage/charge (5 pages)
22 November 1999Particulars of mortgage/charge (5 pages)
13 September 1999Return made up to 15/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 September 1999Return made up to 15/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
28 June 1999Declaration of satisfaction of mortgage/charge (1 page)
28 June 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Full accounts made up to 31 March 1998 (15 pages)
3 February 1999Full accounts made up to 31 March 1998 (15 pages)
4 September 1998Return made up to 15/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 September 1998Return made up to 15/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 July 1998Particulars of mortgage/charge (19 pages)
15 July 1998Particulars of mortgage/charge (19 pages)
3 February 1998Full accounts made up to 31 March 1997 (16 pages)
3 February 1998Full accounts made up to 31 March 1997 (16 pages)
24 September 1997New director appointed (2 pages)
24 September 1997Return made up to 15/08/97; no change of members (4 pages)
24 September 1997Return made up to 15/08/97; no change of members (4 pages)
24 September 1997New director appointed (2 pages)
4 February 1997Registered office changed on 04/02/97 from: 35 station parade barking essex IG11 8EB (1 page)
4 February 1997Registered office changed on 04/02/97 from: 35 station parade barking essex IG11 8EB (1 page)
4 February 1997Full accounts made up to 31 March 1996 (18 pages)
4 February 1997Full accounts made up to 31 March 1996 (18 pages)
7 December 1996Particulars of mortgage/charge (5 pages)
7 December 1996Particulars of mortgage/charge (5 pages)
12 September 1996Return made up to 15/08/96; full list of members (10 pages)
12 September 1996Return made up to 15/08/96; full list of members (10 pages)
22 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 February 1996Accounting reference date extended from 31/01 to 31/03 (1 page)
26 February 1996Accounting reference date extended from 31/01 to 31/03 (1 page)
17 January 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
17 January 1996Secretary resigned (1 page)
17 January 1996Secretary resigned (1 page)
15 January 1996Particulars of mortgage/charge (3 pages)
15 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
12 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
12 January 1996Auditor's resignation (1 page)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New secretary appointed;new director appointed (2 pages)
12 January 1996Auditor's resignation (1 page)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New secretary appointed;new director appointed (2 pages)
2 October 1995Return made up to 15/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 October 1995Return made up to 15/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 August 1995Full accounts made up to 31 January 1995 (20 pages)
22 August 1995Full accounts made up to 31 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
15 November 1993Full accounts made up to 31 January 1993 (22 pages)
15 November 1993Full accounts made up to 31 January 1993 (22 pages)
19 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 March 1976Incorporation (12 pages)
29 March 1976Incorporation (12 pages)
29 March 1976Certificate of incorporation (1 page)
29 March 1976Certificate of incorporation (1 page)