Bolton
BL1 4AG
Director Name | Mr Ryan David Edwards |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2023(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Mrs Alison Elizabeth Bennett |
---|---|
Status | Current |
Appointed | 11 March 2023(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Maurice Phillips |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 December 1995) |
Role | Management Consultant |
Correspondence Address | 3 Priory Terrace Lewes East Sussex BN7 2UT |
Director Name | Neil Newton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 November 1995) |
Role | Accountant |
Correspondence Address | 18 Red Hill Wateringbury Maidstone Kent ME18 5NW |
Director Name | Mr Stanley George Decker |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(1 year after company formation) |
Appointment Duration | 20 years, 5 months (resigned 06 December 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Auckland Quay Sovereign Harbour North Eastbourne Sussex BN23 5AN |
Secretary Name | Neil Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 November 1995) |
Role | Company Director |
Correspondence Address | 18 Red Hill Wateringbury Maidstone Kent ME18 5NW |
Director Name | Leslie William Allen |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 October 1998) |
Role | Accountant |
Correspondence Address | 22 Domonic Drive New Eltham London SE9 3LJ |
Director Name | Brian John Mundy |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(5 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 18 March 1996) |
Role | Resource Manager |
Correspondence Address | 39 Saxville Road St Pauls Cray Kent BR5 3AN |
Director Name | Peter John Hards |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 November 2003) |
Role | Resource Manager |
Correspondence Address | 2 Charlton Lane West Farleigh Maidstone Kent ME15 0PB |
Secretary Name | Patricia Jennifer Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 17 Croydon Road West Wickham Kent BR4 9HT |
Secretary Name | Mr Barry Thomas Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(8 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchlea The Ridge Little Baddow Chelmsford Essex CM3 4RX |
Director Name | Mr Robert Malcolm Pole |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 July 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Wordsworth Way Dartford Kent DA1 5NY |
Secretary Name | Mr Robert Malcolm Pole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 July 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Wordsworth Way Dartford Kent DA1 5NY |
Director Name | Mr Martin Gilboy |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2005) |
Role | Resource Manager |
Country of Residence | England |
Correspondence Address | 14 Palace Grove Bromley Kent BR1 3HA |
Secretary Name | Mr Stanley George Decker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(13 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 December 2005) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Auckland Quay Sovereign Harbour North Eastbourne Sussex BN23 5AN |
Director Name | Robin Miles Brennan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(14 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 31 August 2005) |
Role | Social Care |
Correspondence Address | Victoria Buttway Lane Cliffe Kent ME3 7QP |
Director Name | Mr Robert Mervyn Hudson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 October 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Castlefields Istead Rise Northfleet Kent DA13 9EJ |
Secretary Name | Mrs Lesley Anita Bourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 November 2011) |
Role | Personal Assistant |
Correspondence Address | 1 Hazelhurst Beckenham Kent BR3 5TL |
Director Name | Vivienne Lesley Olivia Osborne |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 December 2011) |
Role | Senior Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Winston Avenue Colchester Essex CO3 4NG |
Director Name | Vanessa Price |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 December 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 67 Gonville Road Thornton Heath Surrey CR7 6DF |
Director Name | Helen Rose Decker |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 January 2011) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Broomsligh House Main Road Biggin Hill Kent TN16 3BB |
Director Name | Jenny Frances Kelly |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 December 2011) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 40 Pleasance Road Orpington Kent BR5 3AR |
Director Name | Mr Mark Jonathan Garratt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE |
Director Name | Mr Iain James Anderson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 2018) |
Role | Diector |
Country of Residence | England |
Correspondence Address | Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE |
Secretary Name | Mark Garratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 February 2014) |
Role | Company Director |
Correspondence Address | Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE |
Director Name | Mr Antony Vincent Holt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 71 Cowley Road Uxbridge Middlesex UB8 2AE |
Secretary Name | Mr Antony Vincent Holt |
---|---|
Status | Resigned |
Appointed | 21 August 2014(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 July 2017) |
Role | Company Director |
Correspondence Address | 71 Cowley Road Uxbridge Middlesex UB8 2AE |
Secretary Name | Ms Helen Elizabeth Lecky |
---|---|
Status | Resigned |
Appointed | 06 July 2017(27 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 October 2020) |
Role | Company Director |
Correspondence Address | 1 Merchants Place River Street Bolton BL2 1BX |
Director Name | Ms Isabella Mary Hutchison |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE |
Director Name | Mr Jean-Luc Emmanuel Janet |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 October 2017(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 November 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mr David Jon Leatherbarrow |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 November 2023) |
Role | Group Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mr Ryan David Edwards |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2019(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 October 2020) |
Role | Finance Director (Chartered Accountant) |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Mr Chris Duffy |
---|---|
Status | Resigned |
Appointed | 06 November 2020(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 March 2023) |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Website | kindercare.co.uk |
---|
Registered Address | Atria Spa Road Bolton BL1 4AG |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2.5k at £0.1 | Nfap LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,741,000 |
Gross Profit | £1,735,000 |
Net Worth | £1,807,000 |
Cash | £378,000 |
Current Liabilities | £110,000 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
19 January 2012 | Delivered on: 31 January 2012 Satisfied on: 28 April 2015 Persons entitled: Lloyds Tsb Bank PLC, as Security Trustee for Itself and the Other Secured Parties (The "Security Agent") Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details. Fully Satisfied |
---|---|
6 December 2011 | Delivered on: 15 December 2011 Satisfied on: 8 February 2012 Persons entitled: Sovereign Capital Limited Partnership Ii Classification: Accession deed to a composite guarantee and debenture dated 16 april 2009 and Secured details: All monies due or to become due from any charging company to the security beneficiaries (or any of them) or to the chargee 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
6 December 2011 | Delivered on: 8 December 2011 Satisfied on: 8 February 2012 Persons entitled: Lloyds Tsb Bank PLC (As Agent and Trustee for the Finance Parties) Classification: Deed of accession Secured details: All monies due or to become due from the charging companies or any of them to any finance party or their assignee or successor 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 & machinery see image for full details. Fully Satisfied |
27 April 2010 | Delivered on: 28 April 2010 Satisfied on: 7 December 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 see image for full details. Fully Satisfied |
14 July 2009 | Delivered on: 15 July 2009 Satisfied on: 12 November 2011 Persons entitled: Resource Partners Spv Limited 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 see image for full details. Fully Satisfied |
1 September 2004 | Delivered on: 3 September 2004 Satisfied on: 12 November 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 935 spring bank west kingston upon hull east yorkshire t/no HS283082. Fully Satisfied |
6 April 2004 | Delivered on: 7 April 2004 Satisfied on: 12 November 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the studio, 4 cheap street, newbury, berkshire t/no BK220865. Fully Satisfied |
17 May 2000 | Delivered on: 25 May 2000 Satisfied on: 24 April 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture by the company and kindercare fostering limited Secured details: All monies now due or hereafter to become due or from time to time accruing due from the company and/or kindercare fostering limited to the chargee upon any account and in any manner 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 |
20 June 2014 | Delivered on: 2 July 2014 Satisfied on: 28 April 2015 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Fully Satisfied |
23 October 1990 | Delivered on: 31 October 1990 Satisfied on: 24 April 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 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 |
25 September 2019 | Delivered on: 3 October 2019 Persons entitled: Lucid Trustee Services Limited (As Security Agent and Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
3 August 2016 | Delivered on: 12 August 2016 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Agent for the Beneficiaries) Classification: A registered charge Outstanding |
5 June 2015 | Delivered on: 9 June 2015 Persons entitled: Ge Corporate Finance Bank Sca, London Branch (As Security Agent) Classification: A registered charge Particulars: Domain name "kindercare.co.UK". Outstanding |
26 March 2024 | Audit exemption statement of guarantee by parent company for period ending 31/08/23 (3 pages) |
---|---|
15 February 2024 | Registration of charge 025169550014, created on 8 February 2024 (43 pages) |
25 January 2024 | Satisfaction of charge 025169550013 in full (4 pages) |
23 November 2023 | Termination of appointment of Jean-Luc Emmanuel Janet as a director on 23 November 2023 (1 page) |
23 November 2023 | Termination of appointment of David Jon Leatherbarrow as a director on 23 November 2023 (1 page) |
6 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
9 June 2023 | Accounts for a small company made up to 31 August 2022 (17 pages) |
13 March 2023 | Appointment of Mrs Alison Elizabeth Bennett as a secretary on 11 March 2023 (2 pages) |
13 March 2023 | Appointment of Mr Ryan David Edwards as a director on 11 March 2023 (2 pages) |
13 March 2023 | Termination of appointment of Chris Duffy as a secretary on 11 March 2023 (1 page) |
4 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
25 May 2022 | Accounts for a small company made up to 31 August 2021 (18 pages) |
4 September 2021 | Accounts for a small company made up to 31 August 2020 (18 pages) |
1 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
12 November 2020 | Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 (1 page) |
12 November 2020 | Termination of appointment of Ryan David Edwards as a director on 29 October 2020 (1 page) |
12 November 2020 | Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages) |
12 November 2020 | Change of details for Nfap Limited as a person with significant control on 27 July 2020 (2 pages) |
29 July 2020 | Director's details changed for Mr Jean-Luc Emmanuel Janet on 29 July 2020 (2 pages) |
29 July 2020 | Registered office address changed from Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE to Atria Spa Road Bolton BL1 4AG on 29 July 2020 (1 page) |
29 July 2020 | Director's details changed for Mr David Jon Leatherbarrow on 29 July 2020 (2 pages) |
29 July 2020 | Director's details changed for Mr Ryan David Edwards on 29 July 2020 (2 pages) |
22 July 2020 | Accounts for a small company made up to 31 August 2019 (19 pages) |
30 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
9 October 2019 | Statement of company's objects (2 pages) |
3 October 2019 | Registration of charge 025169550013, created on 25 September 2019 (75 pages) |
13 August 2019 | Appointment of Mr Stephen James Christie as a director on 7 August 2019 (2 pages) |
10 August 2019 | Satisfaction of charge 025169550011 in full (4 pages) |
9 August 2019 | Satisfaction of charge 025169550012 in full (4 pages) |
8 August 2019 | Appointment of Mr Ryan David Edwards as a director on 7 August 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
28 June 2019 | Termination of appointment of Antony Vincent Holt as a director on 26 June 2019 (1 page) |
5 June 2019 | Full accounts made up to 31 August 2018 (20 pages) |
22 May 2019 | Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
21 March 2019 | Termination of appointment of Isabella Mary Hutchison as a director on 13 March 2019 (1 page) |
13 September 2018 | Appointment of Mr David Jon Leatherbarrow as a director on 1 September 2018 (2 pages) |
13 September 2018 | Termination of appointment of Iain James Anderson as a director on 1 September 2018 (1 page) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
25 May 2018 | Full accounts made up to 31 August 2017 (19 pages) |
31 October 2017 | Appointment of Isabella Hutchison as a director on 6 October 2017 (2 pages) |
31 October 2017 | Appointment of Isabella Hutchison as a director on 6 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr Jean-Luc Emmanuel Janet as a director on 6 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr Jean-Luc Emmanuel Janet as a director on 6 October 2017 (2 pages) |
10 July 2017 | Appointment of Ms Helen Elizabeth Lecky as a secretary on 6 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Antony Vincent Holt as a secretary on 6 July 2017 (1 page) |
10 July 2017 | Appointment of Ms Helen Elizabeth Lecky as a secretary on 6 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Antony Vincent Holt as a secretary on 6 July 2017 (1 page) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Nfap Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Nfap Limited as a person with significant control on 27 June 2017 (2 pages) |
30 December 2016 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
30 December 2016 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
20 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
12 August 2016 | Registration of charge 025169550012, created on 3 August 2016 (109 pages) |
12 August 2016 | Registration of charge 025169550012, created on 3 August 2016 (109 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
15 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
9 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Register inspection address has been changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
9 July 2015 | Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
9 July 2015 | Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
9 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Register inspection address has been changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
9 June 2015 | Registration of charge 025169550011, created on 5 June 2015 (36 pages) |
9 June 2015 | Registration of charge 025169550011, created on 5 June 2015 (36 pages) |
9 June 2015 | Registration of charge 025169550011, created on 5 June 2015 (36 pages) |
28 April 2015 | Satisfaction of charge 025169550010 in full (4 pages) |
28 April 2015 | Satisfaction of charge 9 in full (4 pages) |
28 April 2015 | Satisfaction of charge 9 in full (4 pages) |
28 April 2015 | Satisfaction of charge 025169550010 in full (4 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
3 December 2014 | Register inspection address has been changed from C/O National Fostering Agency Frays Court Cowley Road Uxbridge Middlesex UB8 2AE England to Mitre House 160 Aldersgate Street London EC1A 4DD (1 page) |
3 December 2014 | Register inspection address has been changed from C/O National Fostering Agency Frays Court Cowley Road Uxbridge Middlesex UB8 2AE England to Mitre House 160 Aldersgate Street London EC1A 4DD (1 page) |
24 October 2014 | Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE on 24 October 2014 (1 page) |
24 October 2014 | Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE on 24 October 2014 (1 page) |
28 August 2014 | Appointment of Mr Antony Vincent Holt as a director on 21 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Antony Vincent Holt as a secretary on 21 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Antony Vincent Holt as a secretary on 21 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Antony Vincent Holt as a director on 21 August 2014 (2 pages) |
15 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
2 July 2014 | Registration of charge 025169550010 (58 pages) |
2 July 2014 | Registration of charge 025169550010 (58 pages) |
27 February 2014 | Termination of appointment of Mark Garratt as a secretary (1 page) |
27 February 2014 | Termination of appointment of Mark Garratt as a director (1 page) |
27 February 2014 | Termination of appointment of Mark Garratt as a secretary (1 page) |
27 February 2014 | Termination of appointment of Mark Garratt as a director (1 page) |
6 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
23 July 2013 | Register(s) moved to registered inspection location (1 page) |
23 July 2013 | Register inspection address has been changed (1 page) |
23 July 2013 | Register(s) moved to registered inspection location (1 page) |
23 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
23 July 2013 | Register inspection address has been changed (1 page) |
18 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
9 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
25 January 2012 | Resolutions
|
25 January 2012 | Resolutions
|
19 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
19 December 2011 | Appointment of Mark Garratt as a secretary (3 pages) |
19 December 2011 | Termination of appointment of Vivienne Osborne as a director (2 pages) |
19 December 2011 | Termination of appointment of Stanley Decker as a director (2 pages) |
19 December 2011 | Termination of appointment of Vanessa Price as a director (2 pages) |
19 December 2011 | Termination of appointment of Jenny Kelly as a director (2 pages) |
19 December 2011 | Appointment of Iain James Anderson as a director (3 pages) |
19 December 2011 | Resolutions
|
19 December 2011 | Termination of appointment of Vanessa Price as a director (2 pages) |
19 December 2011 | Appointment of Mr Mark Garratt as a director (3 pages) |
19 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
19 December 2011 | Resolutions
|
19 December 2011 | Termination of appointment of Vivienne Osborne as a director (2 pages) |
19 December 2011 | Appointment of Iain James Anderson as a director (3 pages) |
19 December 2011 | Appointment of Mr Mark Garratt as a director (3 pages) |
19 December 2011 | Appointment of Mark Garratt as a secretary (3 pages) |
19 December 2011 | Termination of appointment of Jenny Kelly as a director (2 pages) |
19 December 2011 | Termination of appointment of Stanley Decker as a director (2 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 8 (14 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 8 (14 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 December 2011 | Full accounts made up to 31 December 2010 (20 pages) |
9 December 2011 | Full accounts made up to 31 December 2010 (20 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
18 November 2011 | Termination of appointment of Lesley Bourn as a secretary (2 pages) |
18 November 2011 | Termination of appointment of Lesley Bourn as a secretary (2 pages) |
17 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 September 2011 | Termination of appointment of Helen Decker as a director (1 page) |
2 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Termination of appointment of Helen Decker as a director (1 page) |
2 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Registered office address changed from Kelsey House 2Nd Floor 77 High Street Beckenham Kent BR3 1AN on 18 August 2011 (2 pages) |
18 August 2011 | Registered office address changed from Kelsey House 2Nd Floor 77 High Street Beckenham Kent BR3 1AN on 18 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 29 June 2010 with a full list of shareholders (8 pages) |
16 August 2011 | Director's details changed for Helen Rose Decker on 1 October 2009 (2 pages) |
16 August 2011 | Annual return made up to 29 June 2010 with a full list of shareholders (8 pages) |
16 August 2011 | Director's details changed for Helen Rose Decker on 1 October 2009 (2 pages) |
16 August 2011 | Director's details changed for Helen Rose Decker on 1 October 2009 (2 pages) |
15 August 2011 | Director's details changed for Vanessa Price on 1 October 2009 (2 pages) |
15 August 2011 | Director's details changed for Jenny Frances Kelly on 1 October 2009 (2 pages) |
15 August 2011 | Secretary's details changed for Lesley Anita Bourn on 1 October 2009 (1 page) |
15 August 2011 | Director's details changed for Jenny Frances Kelly on 1 October 2009 (2 pages) |
15 August 2011 | Secretary's details changed for Lesley Anita Bourn on 1 October 2009 (1 page) |
15 August 2011 | Director's details changed for Vivienne Lesley Olivia Osborne on 1 October 2009 (2 pages) |
15 August 2011 | Director's details changed for Vanessa Price on 1 October 2009 (2 pages) |
15 August 2011 | Director's details changed for Vivienne Lesley Olivia Osborne on 1 October 2009 (2 pages) |
15 August 2011 | Director's details changed for Vivienne Lesley Olivia Osborne on 1 October 2009 (2 pages) |
15 August 2011 | Secretary's details changed for Lesley Anita Bourn on 1 October 2009 (1 page) |
15 August 2011 | Director's details changed for Vanessa Price on 1 October 2009 (2 pages) |
15 August 2011 | Director's details changed for Jenny Frances Kelly on 1 October 2009 (2 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 February 2010 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
4 February 2010 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
26 October 2009 | Annual return made up to 29 June 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 29 June 2008 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 29 June 2008 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 29 June 2009 with a full list of shareholders (4 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 December 2008 | Full accounts made up to 31 December 2007 (19 pages) |
11 December 2008 | Full accounts made up to 31 December 2007 (19 pages) |
4 November 2008 | Director appointed jenny frances kelly (2 pages) |
4 November 2008 | Director appointed jenny frances kelly (2 pages) |
1 September 2007 | Return made up to 29/06/07; no change of members (8 pages) |
1 September 2007 | Return made up to 29/06/07; no change of members (8 pages) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
4 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
30 June 2006 | Return made up to 29/06/06; full list of members (8 pages) |
30 June 2006 | Return made up to 29/06/06; full list of members (8 pages) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | New secretary appointed (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
25 October 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
25 October 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
8 July 2005 | Return made up to 29/06/05; full list of members
|
8 July 2005 | Return made up to 29/06/05; full list of members
|
7 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
7 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Return made up to 29/06/04; full list of members
|
14 July 2004 | Return made up to 29/06/04; full list of members
|
25 May 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
25 May 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
23 September 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
23 September 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Secretary resigned;director resigned (1 page) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Secretary resigned;director resigned (1 page) |
23 June 2003 | Return made up to 29/06/03; full list of members (8 pages) |
23 June 2003 | Return made up to 29/06/03; full list of members (8 pages) |
2 May 2003 | Accounts for a small company made up to 31 August 2001 (8 pages) |
2 May 2003 | Accounts for a small company made up to 31 August 2001 (8 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
11 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2003 | Return made up to 29/06/02; full list of members (8 pages) |
8 March 2003 | Return made up to 29/06/02; full list of members (8 pages) |
24 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2002 | Accounts for a small company made up to 31 August 2000 (6 pages) |
16 June 2002 | Accounts for a small company made up to 31 August 2000 (6 pages) |
13 September 2001 | Return made up to 29/06/01; full list of members (8 pages) |
13 September 2001 | Return made up to 29/06/01; full list of members (8 pages) |
19 March 2001 | £ ic 350/250 09/02/01 £ sr [email protected]=100 (1 page) |
19 March 2001 | £ ic 350/250 09/02/01 £ sr [email protected]=100 (1 page) |
3 January 2001 | Accounts for a small company made up to 31 August 1999 (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 August 1999 (6 pages) |
17 October 2000 | Return made up to 29/06/00; full list of members
|
17 October 2000 | Return made up to 29/06/00; full list of members
|
25 May 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Return made up to 29/06/99; full list of members
|
23 May 2000 | Return made up to 29/06/99; full list of members
|
19 August 1999 | Amended accounts made up to 31 August 1998 (6 pages) |
19 August 1999 | Amended accounts made up to 31 August 1998 (6 pages) |
5 August 1999 | New secretary appointed;new director appointed (2 pages) |
5 August 1999 | New secretary appointed;new director appointed (2 pages) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
14 March 1999 | New secretary appointed (2 pages) |
14 March 1999 | New secretary appointed (2 pages) |
5 October 1998 | Resolutions
|
5 October 1998 | Memorandum and Articles of Association (10 pages) |
5 October 1998 | Memorandum and Articles of Association (10 pages) |
5 October 1998 | Resolutions
|
11 September 1998 | Company name changed kindercare management LIMITED\certificate issued on 14/09/98 (2 pages) |
11 September 1998 | Company name changed kindercare management LIMITED\certificate issued on 14/09/98 (2 pages) |
28 July 1998 | Return made up to 29/06/98; change of members (6 pages) |
28 July 1998 | Return made up to 29/06/98; change of members (6 pages) |
5 March 1998 | Full accounts made up to 31 August 1997 (14 pages) |
5 March 1998 | Full accounts made up to 31 August 1997 (14 pages) |
24 October 1997 | Return made up to 29/06/97; no change of members (4 pages) |
24 October 1997 | Return made up to 29/06/97; no change of members (4 pages) |
18 March 1997 | Full accounts made up to 31 August 1996 (13 pages) |
18 March 1997 | Full accounts made up to 31 August 1996 (13 pages) |
6 March 1997 | Return made up to 29/06/96; full list of members
|
6 March 1997 | Return made up to 29/06/96; full list of members
|
6 December 1996 | £ ic 575/565 31/10/96 £ sr [email protected]=10 (1 page) |
6 December 1996 | £ ic 575/565 31/10/96 £ sr [email protected]=10 (1 page) |
5 November 1996 | £ ic 585/575 30/09/96 £ sr [email protected]=10 (1 page) |
5 November 1996 | £ ic 585/575 30/09/96 £ sr [email protected]=10 (1 page) |
11 October 1996 | £ ic 595/585 31/08/96 £ sr [email protected]=10 (1 page) |
11 October 1996 | £ ic 595/585 31/08/96 £ sr [email protected]=10 (1 page) |
3 September 1996 | £ ic 605/595 31/07/96 £ sr [email protected]=10 (1 page) |
3 September 1996 | £ ic 605/595 31/07/96 £ sr [email protected]=10 (1 page) |
31 July 1996 | Full accounts made up to 31 August 1995 (13 pages) |
31 July 1996 | Full accounts made up to 31 August 1995 (13 pages) |
22 July 1996 | £ ic 615/605 30/06/96 £ sr [email protected]=10 (1 page) |
22 July 1996 | £ ic 615/605 30/06/96 £ sr [email protected]=10 (1 page) |
2 July 1996 | £ ic 625/615 31/05/96 £ sr [email protected]=10 (1 page) |
2 July 1996 | £ ic 625/615 31/05/96 £ sr [email protected]=10 (1 page) |
23 May 1996 | £ ic 635/625 30/04/96 £ sr [email protected]=10 (1 page) |
23 May 1996 | £ ic 635/625 30/04/96 £ sr [email protected]=10 (1 page) |
23 April 1996 | £ ic 645/635 31/03/96 £ sr [email protected]=10 (1 page) |
23 April 1996 | £ ic 655/645 29/02/96 £ sr [email protected]=10 (1 page) |
23 April 1996 | £ ic 655/645 29/02/96 £ sr [email protected]=10 (1 page) |
23 April 1996 | £ ic 645/635 31/03/96 £ sr [email protected]=10 (1 page) |
10 April 1996 | Director resigned (2 pages) |
10 April 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
7 March 1996 | £ ic 665/655 31/01/96 £ sr [email protected]=10 (1 page) |
7 March 1996 | £ ic 665/655 31/01/96 £ sr [email protected]=10 (1 page) |
25 January 1996 | £ ic 675/665 31/12/95 £ sr [email protected]=10 (1 page) |
25 January 1996 | £ ic 675/665 31/12/95 £ sr [email protected]=10 (1 page) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
10 January 1996 | £ ic 685/675 30/11/95 £ sr [email protected]=10 (1 page) |
10 January 1996 | £ ic 685/675 30/11/95 £ sr [email protected]=10 (1 page) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New secretary appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New secretary appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
28 December 1995 | £ ic 810/685 31/10/95 £ sr [email protected]=125 (1 page) |
28 December 1995 | £ ic 810/685 31/10/95 £ sr [email protected]=125 (1 page) |
8 December 1995 | Director resigned (2 pages) |
8 December 1995 | Director resigned (2 pages) |
5 December 1995 | Secretary resigned;director resigned (4 pages) |
5 December 1995 | Secretary resigned;director resigned (4 pages) |
14 November 1995 | Agreement (14 pages) |
14 November 1995 | Agreement (14 pages) |
6 October 1995 | Return made up to 29/06/95; no change of members
|
6 October 1995 | Return made up to 29/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
17 August 1994 | Return made up to 29/06/94; full list of members (6 pages) |
17 August 1994 | Return made up to 29/06/94; full list of members (6 pages) |
5 November 1992 | Return made up to 29/06/92; change of members
|
5 November 1992 | Return made up to 29/06/92; change of members
|
11 September 1991 | Return made up to 29/06/91; full list of members (7 pages) |
11 September 1991 | Return made up to 29/06/91; full list of members (7 pages) |
29 June 1990 | Incorporation (13 pages) |
29 June 1990 | Incorporation (13 pages) |