Manchester
M50 2GL
Director Name | Mr Eric Stephen Dodd |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(37 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Philip Charles Blatchford |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 03 May 2006) |
Role | Managing Director |
Correspondence Address | Paddock House Bentworth Alton Hampshire GU34 5RB |
Director Name | Gary Cyril Woodward |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 03 May 2006) |
Role | Non Executive Director |
Correspondence Address | The Grange Llanvair Drive Ascot Berkshire SL5 9LN |
Secretary Name | Philip Charles Blatchford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 03 May 2006) |
Role | Joint Managing Director |
Correspondence Address | Paddock House Bentworth Alton Hampshire GU34 5RB |
Director Name | Mr Richard Christopher Kenneth Blythe |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 July 2000) |
Role | Systems Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Wren Close Winchester Hampshire SO22 4HX |
Director Name | Peter Edmund Lewis |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 July 2001) |
Role | Sales & Marketing |
Correspondence Address | Sirriah Cottage Forton Andover Hampshire SP11 6NU |
Director Name | Mr Barry Cameron Wakelin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 May 2006) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Rose Cottage West Stratton Winchester Hampshire SO21 3DR |
Director Name | Stuart Anthony Jones |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 September 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Olivers Battery Road South Winchester Hampshire SO22 4JD |
Director Name | Mr Michael Christopher Olpin |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(12 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 February 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodgate Farmhouse West Winterslow Salisbury Wiltshire SP5 1RJ |
Director Name | Alan Thomas Sawford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 May 2006) |
Role | Services Director |
Correspondence Address | 23 Feld Way Lychpit Basingstoke Hampshire RG24 8UW |
Director Name | Paul Turner |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(19 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 October 2006) |
Role | IT Consultant |
Correspondence Address | Stone Barn Sticklinch Glastonbury Somerset BN6 8NA |
Secretary Name | Mr Michael Christopher Olpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(19 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodgate Farmhouse West Winterslow Salisbury Wiltshire SP5 1RJ |
Director Name | Mr Timothy Steven Bittleston |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mark Two Abbots Worthy Winchester Hampshire SO21 1DR |
Director Name | Mr Michael John Neame |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 February 2007(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Windsor Lodge Redbridge Lane Old Basing Basingstoke Hampshire RG24 7HB |
Secretary Name | Mr Michael John Neame |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 February 2007(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Windsor Lodge Redbridge Lane Old Basing Basingstoke Hampshire RG24 7HB |
Director Name | Mr Nicholas Paul David Winks |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenways Battenhall Place Worcester WR5 2DT |
Director Name | Mr David John Bolton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(24 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 18 November 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Paul Spry |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Nigel Andrew Makeham |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Secretary Name | Miss Sandra Clare Kidwell |
---|---|
Status | Resigned |
Appointed | 17 November 2010(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 September 2018) |
Role | Company Director |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Brian Stuart Davis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Adalsteinn Valdimarsson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 26 October 2016(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 March 2021) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Robert David Price |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Secretary Name | Mr Kevin Joseph Curry |
---|---|
Status | Resigned |
Appointed | 07 September 2018(32 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 January 2023) |
Role | Company Director |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Kevin Joseph Curry |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2021(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Marco Vergani |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2021(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Adam David Grainger |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2023(36 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 October 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Website | k3btg.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8764498 |
Telephone region | Manchester |
Registered Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | K3 Business Systems Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,565,855 |
Gross Profit | £4,238,108 |
Net Worth | -£285,044 |
Cash | £225,254 |
Current Liabilities | £6,795,446 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
5 October 2016 | Delivered on: 6 October 2016 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
5 October 2016 | Delivered on: 6 October 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
28 August 2014 | Delivered on: 1 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 November 2010 | Delivered on: 2 December 2010 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 July 2007 | Delivered on: 4 August 2007 Persons entitled: Mckay Securities PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit of £117,000 together with all accrued interest held in a deposit account. See the mortgage charge document for full details. Outstanding |
4 May 2006 | Delivered on: 12 May 2006 Satisfied on: 26 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
4 May 2006 | Delivered on: 11 May 2006 Satisfied on: 26 November 2010 Persons entitled: Fis Nominee Limited, Acting in Its Capacity as Security Trustee for the Secured Parties(Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 December 2001 | Delivered on: 28 December 2001 Satisfied on: 26 November 2010 Persons entitled: Lloyds Tsb 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 |
2 April 1987 | Delivered on: 23 April 1987 Satisfied on: 26 November 2010 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inc. Heritable property and assets in scotland.. 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 |
24 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
30 October 2023 | Termination of appointment of Marco Vergani as a director on 27 October 2023 (1 page) |
5 October 2023 | Appointment of Mr Eric Stephen Dodd as a director on 5 October 2023 (2 pages) |
5 October 2023 | Termination of appointment of Adam David Grainger as a director on 5 October 2023 (1 page) |
26 May 2023 | Appointment of Mr Adam David Grainger as a director on 24 May 2023 (2 pages) |
26 May 2023 | Termination of appointment of Robert David Price as a director on 26 May 2023 (1 page) |
26 January 2023 | Appointment of Mrs Lavinia Alderson as a secretary on 26 January 2023 (2 pages) |
26 January 2023 | Termination of appointment of Kevin Joseph Curry as a director on 26 January 2023 (1 page) |
26 January 2023 | Termination of appointment of Kevin Joseph Curry as a secretary on 26 January 2023 (1 page) |
7 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
25 August 2022 | Full accounts made up to 30 November 2021 (28 pages) |
3 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
14 July 2021 | Full accounts made up to 30 November 2020 (28 pages) |
27 May 2021 | Appointment of Mr Marco Vergani as a director on 25 May 2021 (2 pages) |
14 March 2021 | Appointment of Mr Kevin Joseph Curry as a director on 4 March 2021 (2 pages) |
11 March 2021 | Termination of appointment of Adalsteinn Valdimarsson as a director on 4 March 2021 (1 page) |
12 February 2021 | Full accounts made up to 30 November 2019 (29 pages) |
2 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
29 March 2020 | Satisfaction of charge 5 in full (1 page) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/11/18 (119 pages) |
29 July 2019 | Audit exemption statement of guarantee by parent company for period ending 30/11/18 (3 pages) |
29 July 2019 | Audit exemption subsidiary accounts made up to 30 November 2018 (24 pages) |
29 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/11/18 (1 page) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
15 October 2018 | Notification of K3 Business Technology Group Plc as a person with significant control on 28 September 2018 (2 pages) |
15 October 2018 | Cessation of K3 Business Systems Holdco Limited as a person with significant control on 28 September 2018 (1 page) |
10 September 2018 | Appointment of Mr Kevin Joseph Curry as a secretary on 7 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of Sandra Clare Kidwell as a secretary on 7 September 2018 (1 page) |
29 May 2018 | Full accounts made up to 30 November 2017 (29 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 May 2017 | Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page) |
10 May 2017 | Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page) |
10 April 2017 | Full accounts made up to 30 June 2016 (26 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (26 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 November 2016 | Termination of appointment of David John Bolton as a director on 18 November 2016 (1 page) |
22 November 2016 | Termination of appointment of David John Bolton as a director on 18 November 2016 (1 page) |
3 November 2016 | Resolutions
|
3 November 2016 | Resolutions
|
28 October 2016 | Termination of appointment of Brian Stuart Davis as a director on 17 October 2016 (1 page) |
28 October 2016 | Appointment of Mr Adalsteinn Valdimarsson as a director on 26 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Robert David Price as a director on 26 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Brian Stuart Davis as a director on 17 October 2016 (1 page) |
28 October 2016 | Appointment of Mr Robert David Price as a director on 26 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Adalsteinn Valdimarsson as a director on 26 October 2016 (2 pages) |
21 October 2016 | Satisfaction of charge 020529160007 in full (1 page) |
21 October 2016 | Satisfaction of charge 6 in full (1 page) |
21 October 2016 | Satisfaction of charge 6 in full (1 page) |
21 October 2016 | Satisfaction of charge 020529160007 in full (1 page) |
6 October 2016 | Registration of charge 020529160008, created on 5 October 2016 (32 pages) |
6 October 2016 | Registration of charge 020529160009, created on 5 October 2016 (65 pages) |
6 October 2016 | Registration of charge 020529160008, created on 5 October 2016 (32 pages) |
6 October 2016 | Registration of charge 020529160009, created on 5 October 2016 (65 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (22 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (22 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 May 2015 | Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages) |
30 May 2015 | Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages) |
13 February 2015 | Full accounts made up to 30 June 2014 (22 pages) |
13 February 2015 | Full accounts made up to 30 June 2014 (22 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
1 September 2014 | Registration of charge 020529160007, created on 28 August 2014 (40 pages) |
1 September 2014 | Registration of charge 020529160007, created on 28 August 2014 (40 pages) |
1 July 2014 | Company name changed K3 panacea LIMITED\certificate issued on 01/07/14
|
1 July 2014 | Company name changed K3 panacea LIMITED\certificate issued on 01/07/14
|
14 February 2014 | Full accounts made up to 30 June 2013 (31 pages) |
14 February 2014 | Full accounts made up to 30 June 2013 (31 pages) |
28 January 2014 | Termination of appointment of Nigel Makeham as a director (1 page) |
28 January 2014 | Termination of appointment of Nigel Makeham as a director (1 page) |
6 January 2014 | Appointment of Mr Brian Stuart Davis as a director (2 pages) |
6 January 2014 | Termination of appointment of Paul Spry as a director (1 page) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Termination of appointment of Paul Spry as a director (1 page) |
6 January 2014 | Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Appointment of Mr Brian Stuart Davis as a director (2 pages) |
6 January 2014 | Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages) |
10 May 2013 | Part of the property or undertaking no longer forms part of charge 6 (2 pages) |
10 May 2013 | Part of the property or undertaking no longer forms part of charge 6 (2 pages) |
12 February 2013 | Full accounts made up to 30 June 2012 (22 pages) |
12 February 2013 | Full accounts made up to 30 June 2012 (22 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Resolutions
|
12 October 2012 | Resolutions
|
29 March 2012 | Resolutions
|
29 March 2012 | Resolutions
|
23 March 2012 | Full accounts made up to 30 June 2011 (23 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (23 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Resolutions
|
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Termination of appointment of Michael Neame as a director (1 page) |
13 December 2010 | Termination of appointment of Michael Neame as a director (1 page) |
10 December 2010 | Full accounts made up to 31 December 2009 (19 pages) |
10 December 2010 | Full accounts made up to 31 December 2009 (19 pages) |
8 December 2010 | Company name changed panacea LIMITED\certificate issued on 08/12/10
|
8 December 2010 | Company name changed panacea LIMITED\certificate issued on 08/12/10
|
2 December 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
30 November 2010 | Resolutions
|
30 November 2010 | Resolutions
|
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 November 2010 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
26 November 2010 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
26 November 2010 | Registered office address changed from Bartley House Station Road Hook Hampshire RG27 9JF on 26 November 2010 (1 page) |
26 November 2010 | Registered office address changed from Bartley House Station Road Hook Hampshire RG27 9JF on 26 November 2010 (1 page) |
24 November 2010 | Appointment of Mr Paul Spry as a director (2 pages) |
24 November 2010 | Appointment of Mr David John Bolton as a director (2 pages) |
24 November 2010 | Appointment of Mr David John Bolton as a director (2 pages) |
24 November 2010 | Appointment of Mr Nigel Andrew Makeham as a director (2 pages) |
24 November 2010 | Appointment of Mr Paul Spry as a director (2 pages) |
24 November 2010 | Appointment of Mr Nigel Andrew Makeham as a director (2 pages) |
23 November 2010 | Termination of appointment of Nicholas Winks as a director (1 page) |
23 November 2010 | Appointment of Miss Sandra Clare Kidwell as a secretary (1 page) |
23 November 2010 | Termination of appointment of Nicholas Winks as a director (1 page) |
23 November 2010 | Termination of appointment of Michael Neame as a secretary (1 page) |
23 November 2010 | Termination of appointment of Timothy Bittleston as a director (1 page) |
23 November 2010 | Appointment of Miss Sandra Clare Kidwell as a secretary (1 page) |
23 November 2010 | Termination of appointment of Timothy Bittleston as a director (1 page) |
23 November 2010 | Termination of appointment of Michael Neame as a secretary (1 page) |
6 May 2010 | Appointment of Nicholas Paul David Winks as a director (2 pages) |
6 May 2010 | Appointment of Nicholas Paul David Winks as a director (2 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
25 August 2009 | Director's change of particulars / timothy bittleston / 17/06/2008 (1 page) |
25 August 2009 | Director's change of particulars / timothy bittleston / 17/06/2008 (1 page) |
15 April 2009 | Full accounts made up to 31 December 2007 (20 pages) |
15 April 2009 | Full accounts made up to 31 December 2007 (20 pages) |
9 March 2009 | Appointment terminated director michael olpin (1 page) |
9 March 2009 | Appointment terminated director michael olpin (1 page) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Location of debenture register (1 page) |
28 January 2009 | Location of debenture register (1 page) |
5 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 February 2008 | Location of register of members (1 page) |
5 February 2008 | Location of register of members (1 page) |
5 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 November 2007 | Registered office changed on 02/11/07 from: winton house, winton square, basingstoke, hampshire RG21 1EN (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: winton house, winton square, basingstoke, hampshire RG21 1EN (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Secretary resigned (1 page) |
3 March 2007 | New secretary appointed;new director appointed (1 page) |
3 March 2007 | New secretary appointed;new director appointed (1 page) |
3 March 2007 | Secretary resigned (1 page) |
5 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 November 2006 | New director appointed (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | New director appointed (1 page) |
8 November 2006 | Director resigned (1 page) |
15 September 2006 | Secretary resigned;director resigned (1 page) |
15 September 2006 | Secretary resigned;director resigned (1 page) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
18 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
18 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
18 May 2006 | Resolutions
|
18 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
18 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
18 May 2006 | Resolutions
|
12 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Particulars of mortgage/charge (9 pages) |
11 May 2006 | Particulars of mortgage/charge (9 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
10 April 2006 | Declaration of assistance for shares acquisition (19 pages) |
10 April 2006 | Declaration of assistance for shares acquisition (19 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | Resolutions
|
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | New director appointed (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
14 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
14 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members
|
17 January 2004 | Return made up to 31/12/03; full list of members
|
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
4 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
4 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
1 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
7 June 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 June 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 January 2002 | Resolutions
|
4 January 2002 | Resolutions
|
28 December 2001 | Particulars of mortgage/charge (7 pages) |
28 December 2001 | Particulars of mortgage/charge (7 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
6 February 2001 | Director's particulars changed (1 page) |
6 February 2001 | Director's particulars changed (1 page) |
6 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
16 March 2000 | Return made up to 31/12/99; full list of members (11 pages) |
16 March 2000 | Return made up to 31/12/99; full list of members (11 pages) |
1 March 2000 | Director's particulars changed (1 page) |
1 March 2000 | Director's particulars changed (1 page) |
1 March 2000 | Director's particulars changed (1 page) |
1 March 2000 | Director's particulars changed (1 page) |
10 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (11 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (11 pages) |
6 January 1999 | Location of debenture register (1 page) |
6 January 1999 | Location of register of members (1 page) |
6 January 1999 | Location of debenture register (1 page) |
6 January 1999 | Location of register of members (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
16 March 1998 | Return made up to 31/12/97; full list of members (7 pages) |
16 March 1998 | Return made up to 31/12/97; full list of members (7 pages) |
11 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 1998 | Director's particulars changed (1 page) |
11 March 1998 | Director's particulars changed (1 page) |
11 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
6 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
14 September 1995 | New director appointed (4 pages) |
14 September 1995 | New director appointed (4 pages) |
14 September 1995 | New director appointed (4 pages) |
14 September 1995 | New director appointed (4 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
29 April 1992 | Full accounts made up to 31 December 1990 (15 pages) |
29 April 1992 | Full accounts made up to 31 December 1990 (15 pages) |
24 May 1991 | Return made up to 31/12/90; full list of members (4 pages) |
24 May 1991 | Return made up to 31/12/90; full list of members (4 pages) |
3 December 1990 | Resolutions
|
3 December 1990 | Resolutions
|
30 May 1990 | £ ic 99/66 10/04/90 £ sr 33@1=33 (1 page) |
30 May 1990 | £ ic 99/66 10/04/90 £ sr 33@1=33 (1 page) |
13 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
13 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
11 September 1989 | Return made up to 02/12/88; full list of members (4 pages) |
11 September 1989 | Return made up to 02/12/88; full list of members (4 pages) |
24 October 1988 | Return made up to 02/12/87; full list of members (4 pages) |
24 October 1988 | Return made up to 02/12/87; full list of members (4 pages) |
5 September 1986 | Certificate of Incorporation (2 pages) |
5 September 1986 | Incorporation (15 pages) |
5 September 1986 | Certificate of Incorporation (2 pages) |
5 September 1986 | Incorporation (15 pages) |