Company NameK3 Fds Limited
DirectorEric Stephen Dodd
Company StatusActive
Company Number02052916
CategoryPrivate Limited Company
Incorporation Date5 September 1986(37 years, 8 months ago)
Previous NamesPanacea Limited and K3 Panacea Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMrs Lavinia Alderson
StatusCurrent
Appointed26 January 2023(36 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Eric Stephen Dodd
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(37 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NamePhilip Charles Blatchford
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 03 May 2006)
RoleManaging Director
Correspondence AddressPaddock House
Bentworth
Alton
Hampshire
GU34 5RB
Director NameGary Cyril Woodward
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 03 May 2006)
RoleNon Executive Director
Correspondence AddressThe Grange Llanvair Drive
Ascot
Berkshire
SL5 9LN
Secretary NamePhilip Charles Blatchford
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 03 May 2006)
RoleJoint Managing Director
Correspondence AddressPaddock House
Bentworth
Alton
Hampshire
GU34 5RB
Director NameMr Richard Christopher Kenneth Blythe
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(8 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 July 2000)
RoleSystems Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Wren Close
Winchester
Hampshire
SO22 4HX
Director NamePeter Edmund Lewis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(8 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 July 2001)
RoleSales & Marketing
Correspondence AddressSirriah Cottage
Forton
Andover
Hampshire
SP11 6NU
Director NameMr Barry Cameron Wakelin
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(10 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 May 2006)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
West Stratton
Winchester
Hampshire
SO21 3DR
Director NameStuart Anthony Jones
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(11 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 September 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Olivers Battery Road South
Winchester
Hampshire
SO22 4JD
Director NameMr Michael Christopher Olpin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(12 years after company formation)
Appointment Duration10 years, 5 months (resigned 24 February 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodgate Farmhouse
West Winterslow
Salisbury
Wiltshire
SP5 1RJ
Director NameAlan Thomas Sawford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(15 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 May 2006)
RoleServices Director
Correspondence Address23 Feld Way
Lychpit
Basingstoke
Hampshire
RG24 8UW
Director NamePaul Turner
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(19 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 October 2006)
RoleIT Consultant
Correspondence AddressStone Barn
Sticklinch
Glastonbury
Somerset
BN6 8NA
Secretary NameMr Michael Christopher Olpin
NationalityBritish
StatusResigned
Appointed03 February 2006(19 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodgate Farmhouse
West Winterslow
Salisbury
Wiltshire
SP5 1RJ
Director NameMr Timothy Steven Bittleston
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(20 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 17 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMark Two Abbots Worthy
Winchester
Hampshire
SO21 1DR
Director NameMr Michael John Neame
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed16 February 2007(20 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWindsor Lodge
Redbridge Lane Old Basing
Basingstoke
Hampshire
RG24 7HB
Secretary NameMr Michael John Neame
NationalityEnglish
StatusResigned
Appointed16 February 2007(20 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWindsor Lodge
Redbridge Lane Old Basing
Basingstoke
Hampshire
RG24 7HB
Director NameMr Nicholas Paul David Winks
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(22 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways Battenhall Place
Worcester
WR5 2DT
Director NameMr David John Bolton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(24 years, 2 months after company formation)
Appointment Duration6 years (resigned 18 November 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Paul Spry
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(24 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Nigel Andrew Makeham
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(24 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Secretary NameMiss Sandra Clare Kidwell
StatusResigned
Appointed17 November 2010(24 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 September 2018)
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Brian Stuart Davis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(27 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Adalsteinn Valdimarsson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIcelandic
StatusResigned
Appointed26 October 2016(30 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 04 March 2021)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Robert David Price
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(30 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 26 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Secretary NameMr Kevin Joseph Curry
StatusResigned
Appointed07 September 2018(32 years after company formation)
Appointment Duration4 years, 4 months (resigned 26 January 2023)
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Kevin Joseph Curry
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2021(34 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Marco Vergani
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2021(34 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Adam David Grainger
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2023(36 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 October 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL

Contact

Websitek3btg.com
Email address[email protected]
Telephone0161 8764498
Telephone regionManchester

Location

Registered AddressBaltimore House
50 Kansas Avenue
Manchester
M50 2GL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1K3 Business Systems Holdco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,565,855
Gross Profit£4,238,108
Net Worth-£285,044
Cash£225,254
Current Liabilities£6,795,446

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

5 October 2016Delivered on: 6 October 2016
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
5 October 2016Delivered on: 6 October 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
28 August 2014Delivered on: 1 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 November 2010Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2001Delivered 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 1987Delivered 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

Filing History

24 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
30 October 2023Termination of appointment of Marco Vergani as a director on 27 October 2023 (1 page)
5 October 2023Appointment of Mr Eric Stephen Dodd as a director on 5 October 2023 (2 pages)
5 October 2023Termination of appointment of Adam David Grainger as a director on 5 October 2023 (1 page)
26 May 2023Appointment of Mr Adam David Grainger as a director on 24 May 2023 (2 pages)
26 May 2023Termination of appointment of Robert David Price as a director on 26 May 2023 (1 page)
26 January 2023Appointment of Mrs Lavinia Alderson as a secretary on 26 January 2023 (2 pages)
26 January 2023Termination of appointment of Kevin Joseph Curry as a director on 26 January 2023 (1 page)
26 January 2023Termination of appointment of Kevin Joseph Curry as a secretary on 26 January 2023 (1 page)
7 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
25 August 2022Full accounts made up to 30 November 2021 (28 pages)
3 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
14 July 2021Full accounts made up to 30 November 2020 (28 pages)
27 May 2021Appointment of Mr Marco Vergani as a director on 25 May 2021 (2 pages)
14 March 2021Appointment of Mr Kevin Joseph Curry as a director on 4 March 2021 (2 pages)
11 March 2021Termination of appointment of Adalsteinn Valdimarsson as a director on 4 March 2021 (1 page)
12 February 2021Full accounts made up to 30 November 2019 (29 pages)
2 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 March 2020Satisfaction of charge 5 in full (1 page)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/11/18 (119 pages)
29 July 2019Audit exemption statement of guarantee by parent company for period ending 30/11/18 (3 pages)
29 July 2019Audit exemption subsidiary accounts made up to 30 November 2018 (24 pages)
29 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/11/18 (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
15 October 2018Notification of K3 Business Technology Group Plc as a person with significant control on 28 September 2018 (2 pages)
15 October 2018Cessation of K3 Business Systems Holdco Limited as a person with significant control on 28 September 2018 (1 page)
10 September 2018Appointment of Mr Kevin Joseph Curry as a secretary on 7 September 2018 (2 pages)
10 September 2018Termination of appointment of Sandra Clare Kidwell as a secretary on 7 September 2018 (1 page)
29 May 2018Full accounts made up to 30 November 2017 (29 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 May 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
10 May 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
10 April 2017Full accounts made up to 30 June 2016 (26 pages)
10 April 2017Full accounts made up to 30 June 2016 (26 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 November 2016Termination of appointment of David John Bolton as a director on 18 November 2016 (1 page)
22 November 2016Termination of appointment of David John Bolton as a director on 18 November 2016 (1 page)
3 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
28 October 2016Termination of appointment of Brian Stuart Davis as a director on 17 October 2016 (1 page)
28 October 2016Appointment of Mr Adalsteinn Valdimarsson as a director on 26 October 2016 (2 pages)
28 October 2016Appointment of Mr Robert David Price as a director on 26 October 2016 (2 pages)
28 October 2016Termination of appointment of Brian Stuart Davis as a director on 17 October 2016 (1 page)
28 October 2016Appointment of Mr Robert David Price as a director on 26 October 2016 (2 pages)
28 October 2016Appointment of Mr Adalsteinn Valdimarsson as a director on 26 October 2016 (2 pages)
21 October 2016Satisfaction of charge 020529160007 in full (1 page)
21 October 2016Satisfaction of charge 6 in full (1 page)
21 October 2016Satisfaction of charge 6 in full (1 page)
21 October 2016Satisfaction of charge 020529160007 in full (1 page)
6 October 2016Registration of charge 020529160008, created on 5 October 2016 (32 pages)
6 October 2016Registration of charge 020529160009, created on 5 October 2016 (65 pages)
6 October 2016Registration of charge 020529160008, created on 5 October 2016 (32 pages)
6 October 2016Registration of charge 020529160009, created on 5 October 2016 (65 pages)
11 April 2016Full accounts made up to 30 June 2015 (22 pages)
11 April 2016Full accounts made up to 30 June 2015 (22 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
30 May 2015Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages)
30 May 2015Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages)
13 February 2015Full accounts made up to 30 June 2014 (22 pages)
13 February 2015Full accounts made up to 30 June 2014 (22 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
1 September 2014Registration of charge 020529160007, created on 28 August 2014 (40 pages)
1 September 2014Registration of charge 020529160007, created on 28 August 2014 (40 pages)
1 July 2014Company name changed K3 panacea LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2014Company name changed K3 panacea LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2014Full accounts made up to 30 June 2013 (31 pages)
14 February 2014Full accounts made up to 30 June 2013 (31 pages)
28 January 2014Termination of appointment of Nigel Makeham as a director (1 page)
28 January 2014Termination of appointment of Nigel Makeham as a director (1 page)
6 January 2014Appointment of Mr Brian Stuart Davis as a director (2 pages)
6 January 2014Termination of appointment of Paul Spry as a director (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Termination of appointment of Paul Spry as a director (1 page)
6 January 2014Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages)
6 January 2014Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Appointment of Mr Brian Stuart Davis as a director (2 pages)
6 January 2014Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages)
10 May 2013Part of the property or undertaking no longer forms part of charge 6 (2 pages)
10 May 2013Part of the property or undertaking no longer forms part of charge 6 (2 pages)
12 February 2013Full accounts made up to 30 June 2012 (22 pages)
12 February 2013Full accounts made up to 30 June 2012 (22 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 October 2012Resolutions
  • RES13 ‐ Amendment and restatement agreement 11/09/2012
(1 page)
12 October 2012Resolutions
  • RES13 ‐ Amendment and restatement agreement 11/09/2012
(1 page)
29 March 2012Resolutions
  • RES13 ‐ Facilities agreement 05/03/2012
(2 pages)
29 March 2012Resolutions
  • RES13 ‐ Facilities agreement 05/03/2012
(2 pages)
23 March 2012Full accounts made up to 30 June 2011 (23 pages)
23 March 2012Full accounts made up to 30 June 2011 (23 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 July 2011Resolutions
  • RES13 ‐ Amenment letter re facility agreement 30/06/2011
(2 pages)
11 July 2011Resolutions
  • RES13 ‐ Amenment letter re facility agreement 30/06/2011
(2 pages)
18 January 2011Resolutions
  • RES13 ‐ Company business 24/11/2010
(3 pages)
18 January 2011Resolutions
  • RES13 ‐ Company business 24/11/2010
(3 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 December 2010Termination of appointment of Michael Neame as a director (1 page)
13 December 2010Termination of appointment of Michael Neame as a director (1 page)
10 December 2010Full accounts made up to 31 December 2009 (19 pages)
10 December 2010Full accounts made up to 31 December 2009 (19 pages)
8 December 2010Company name changed panacea LIMITED\certificate issued on 08/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 December 2010Company name changed panacea LIMITED\certificate issued on 08/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
30 November 2010Resolutions
  • RES13 ‐ Facilities agreement 24/11/2010
(3 pages)
30 November 2010Resolutions
  • RES13 ‐ Facilities agreement 24/11/2010
(3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 November 2010Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
26 November 2010Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
26 November 2010Registered office address changed from Bartley House Station Road Hook Hampshire RG27 9JF on 26 November 2010 (1 page)
26 November 2010Registered office address changed from Bartley House Station Road Hook Hampshire RG27 9JF on 26 November 2010 (1 page)
24 November 2010Appointment of Mr Paul Spry as a director (2 pages)
24 November 2010Appointment of Mr David John Bolton as a director (2 pages)
24 November 2010Appointment of Mr David John Bolton as a director (2 pages)
24 November 2010Appointment of Mr Nigel Andrew Makeham as a director (2 pages)
24 November 2010Appointment of Mr Paul Spry as a director (2 pages)
24 November 2010Appointment of Mr Nigel Andrew Makeham as a director (2 pages)
23 November 2010Termination of appointment of Nicholas Winks as a director (1 page)
23 November 2010Appointment of Miss Sandra Clare Kidwell as a secretary (1 page)
23 November 2010Termination of appointment of Nicholas Winks as a director (1 page)
23 November 2010Termination of appointment of Michael Neame as a secretary (1 page)
23 November 2010Termination of appointment of Timothy Bittleston as a director (1 page)
23 November 2010Appointment of Miss Sandra Clare Kidwell as a secretary (1 page)
23 November 2010Termination of appointment of Timothy Bittleston as a director (1 page)
23 November 2010Termination of appointment of Michael Neame as a secretary (1 page)
6 May 2010Appointment of Nicholas Paul David Winks as a director (2 pages)
6 May 2010Appointment of Nicholas Paul David Winks as a director (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 November 2009Full accounts made up to 31 December 2008 (18 pages)
3 November 2009Full accounts made up to 31 December 2008 (18 pages)
25 August 2009Director's change of particulars / timothy bittleston / 17/06/2008 (1 page)
25 August 2009Director's change of particulars / timothy bittleston / 17/06/2008 (1 page)
15 April 2009Full accounts made up to 31 December 2007 (20 pages)
15 April 2009Full accounts made up to 31 December 2007 (20 pages)
9 March 2009Appointment terminated director michael olpin (1 page)
9 March 2009Appointment terminated director michael olpin (1 page)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Location of debenture register (1 page)
28 January 2009Location of debenture register (1 page)
5 February 2008Return made up to 31/12/07; full list of members (3 pages)
5 February 2008Location of register of members (1 page)
5 February 2008Location of register of members (1 page)
5 February 2008Return made up to 31/12/07; full list of members (3 pages)
2 November 2007Registered office changed on 02/11/07 from: winton house, winton square, basingstoke, hampshire RG21 1EN (1 page)
2 November 2007Registered office changed on 02/11/07 from: winton house, winton square, basingstoke, hampshire RG21 1EN (1 page)
31 October 2007Full accounts made up to 31 December 2006 (21 pages)
31 October 2007Full accounts made up to 31 December 2006 (21 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
3 March 2007Secretary resigned (1 page)
3 March 2007New secretary appointed;new director appointed (1 page)
3 March 2007New secretary appointed;new director appointed (1 page)
3 March 2007Secretary resigned (1 page)
5 February 2007Return made up to 31/12/06; full list of members (2 pages)
5 February 2007Return made up to 31/12/06; full list of members (2 pages)
8 November 2006New director appointed (1 page)
8 November 2006Director resigned (1 page)
8 November 2006New director appointed (1 page)
8 November 2006Director resigned (1 page)
15 September 2006Secretary resigned;director resigned (1 page)
15 September 2006Secretary resigned;director resigned (1 page)
19 May 2006New secretary appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006New secretary appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
18 May 2006Declaration of assistance for shares acquisition (11 pages)
18 May 2006Declaration of assistance for shares acquisition (11 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 May 2006Declaration of assistance for shares acquisition (11 pages)
18 May 2006Declaration of assistance for shares acquisition (11 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (9 pages)
11 May 2006Particulars of mortgage/charge (9 pages)
11 May 2006Full accounts made up to 31 December 2005 (20 pages)
11 May 2006Full accounts made up to 31 December 2005 (20 pages)
10 April 2006Declaration of assistance for shares acquisition (19 pages)
10 April 2006Declaration of assistance for shares acquisition (19 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
3 February 2006New director appointed (1 page)
3 February 2006New director appointed (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
31 January 2006Return made up to 31/12/05; full list of members (3 pages)
31 January 2006Director resigned (1 page)
31 January 2006Return made up to 31/12/05; full list of members (3 pages)
1 November 2005Full accounts made up to 31 December 2004 (20 pages)
1 November 2005Full accounts made up to 31 December 2004 (20 pages)
27 January 2005Return made up to 31/12/04; full list of members (9 pages)
27 January 2005Return made up to 31/12/04; full list of members (9 pages)
14 June 2004Full accounts made up to 31 December 2003 (20 pages)
14 June 2004Full accounts made up to 31 December 2003 (20 pages)
17 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
4 October 2003Full accounts made up to 31 December 2002 (19 pages)
4 October 2003Full accounts made up to 31 December 2002 (19 pages)
1 August 2003Secretary's particulars changed;director's particulars changed (1 page)
1 August 2003Secretary's particulars changed;director's particulars changed (1 page)
10 February 2003Return made up to 31/12/02; full list of members (7 pages)
10 February 2003Return made up to 31/12/02; full list of members (7 pages)
30 October 2002Full accounts made up to 31 December 2001 (16 pages)
30 October 2002Full accounts made up to 31 December 2001 (16 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
7 June 2002Return made up to 31/12/01; full list of members (7 pages)
7 June 2002Return made up to 31/12/01; full list of members (7 pages)
4 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2001Particulars of mortgage/charge (7 pages)
28 December 2001Particulars of mortgage/charge (7 pages)
23 August 2001Full accounts made up to 31 December 2000 (16 pages)
23 August 2001Full accounts made up to 31 December 2000 (16 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
6 February 2001Director's particulars changed (1 page)
6 February 2001Director's particulars changed (1 page)
6 February 2001Return made up to 31/12/00; full list of members (7 pages)
6 February 2001Return made up to 31/12/00; full list of members (7 pages)
27 July 2000Full accounts made up to 31 December 1999 (13 pages)
27 July 2000Full accounts made up to 31 December 1999 (13 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
16 March 2000Return made up to 31/12/99; full list of members (11 pages)
16 March 2000Return made up to 31/12/99; full list of members (11 pages)
1 March 2000Director's particulars changed (1 page)
1 March 2000Director's particulars changed (1 page)
1 March 2000Director's particulars changed (1 page)
1 March 2000Director's particulars changed (1 page)
10 August 1999Full accounts made up to 31 December 1998 (13 pages)
10 August 1999Full accounts made up to 31 December 1998 (13 pages)
14 January 1999Return made up to 31/12/98; full list of members (11 pages)
14 January 1999Return made up to 31/12/98; full list of members (11 pages)
6 January 1999Location of debenture register (1 page)
6 January 1999Location of register of members (1 page)
6 January 1999Location of debenture register (1 page)
6 January 1999Location of register of members (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
16 March 1998Return made up to 31/12/97; full list of members (7 pages)
16 March 1998Return made up to 31/12/97; full list of members (7 pages)
11 March 1998Secretary's particulars changed;director's particulars changed (1 page)
11 March 1998Director's particulars changed (1 page)
11 March 1998Director's particulars changed (1 page)
11 March 1998Secretary's particulars changed;director's particulars changed (1 page)
24 July 1997Full accounts made up to 31 December 1996 (14 pages)
24 July 1997Full accounts made up to 31 December 1996 (14 pages)
6 February 1997Return made up to 31/12/96; full list of members (7 pages)
6 February 1997Return made up to 31/12/96; full list of members (7 pages)
29 October 1996Full accounts made up to 31 December 1995 (13 pages)
29 October 1996Full accounts made up to 31 December 1995 (13 pages)
1 February 1996Return made up to 31/12/95; full list of members (8 pages)
1 February 1996Return made up to 31/12/95; full list of members (8 pages)
14 September 1995New director appointed (4 pages)
14 September 1995New director appointed (4 pages)
14 September 1995New director appointed (4 pages)
14 September 1995New director appointed (4 pages)
6 July 1995Full accounts made up to 31 December 1994 (13 pages)
6 July 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
29 April 1992Full accounts made up to 31 December 1990 (15 pages)
29 April 1992Full accounts made up to 31 December 1990 (15 pages)
24 May 1991Return made up to 31/12/90; full list of members (4 pages)
24 May 1991Return made up to 31/12/90; full list of members (4 pages)
3 December 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 December 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
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 1990Return made up to 31/12/89; full list of members (4 pages)
13 March 1990Return made up to 31/12/89; full list of members (4 pages)
11 September 1989Return made up to 02/12/88; full list of members (4 pages)
11 September 1989Return made up to 02/12/88; full list of members (4 pages)
24 October 1988Return made up to 02/12/87; full list of members (4 pages)
24 October 1988Return made up to 02/12/87; full list of members (4 pages)
5 September 1986Certificate of Incorporation (2 pages)
5 September 1986Incorporation (15 pages)
5 September 1986Certificate of Incorporation (2 pages)
5 September 1986Incorporation (15 pages)