Company NameAssura (GHC) Ltd
Company StatusActive
Company Number03215764
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)
Previous NameGaufron Health Care Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Orla Marie Ball
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(21 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameMrs Jayne Marie Cottam
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(21 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameMr Robert James
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(25 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameSarah Taylor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2023(26 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleChief People Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameMr Owen Roach
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(27 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameSian Taylor
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(27 years, 4 months after company formation)
Appointment Duration6 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameAssura Cs Limited (Corporation)
StatusCurrent
Appointed08 January 2018(21 years, 6 months after company formation)
Appointment Duration6 years, 4 months
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameMr Paul Andrew Rowlands
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(3 weeks, 1 day after company formation)
Appointment Duration21 years, 2 months (resigned 20 September 2017)
RoleBuilder
Country of ResidenceWales
Correspondence AddressGaufron
Howey
Llandrindod Wells
Powys
LD1 5RG
Wales
Secretary NameMr Peter Trevor Wilcox Jones
NationalityBritish
StatusResigned
Appointed16 July 1996(3 weeks, 1 day after company formation)
Appointment Duration9 years, 5 months (resigned 12 December 2005)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Old Rectory
Cross Gates
Llandrindod Wells
Powys
LD1 5TT
Wales
Secretary NameMr Matthew Jonathon Hall
NationalityBritish
StatusResigned
Appointed12 December 2005(9 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 September 2017)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Tir Eglwys
Llanyre
Llandrindod Wells
Powys
LD1 6DX
Wales
Director NameMr Paul Bryan Carroll
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(21 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Spencer Adrian Kenyon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(21 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Jonathan Stewart Murphy
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(21 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 January 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMs Carolyn Jones
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(21 years, 3 months after company formation)
Appointment Duration1 month (resigned 22 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Andrew Simon Darke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(21 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Simon Paul Gould
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(21 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 June 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Patrick William Lowther
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(21 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMiss Belinda Sarah Hepburn Lewis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(22 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameClaire Rick
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(22 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameMr Simon John Oborn
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(23 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr James Dunmore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2021(25 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitehpcwales.co.uk
Email address[email protected]

Location

Registered Address3 Barrington Road
Altrincham
WA14 1GY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1P.a. Rowlands
100.00%
Ordinary

Financials

Year2014
Net Worth£13,966,019
Cash£341,279
Current Liabilities£877,819

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months, 1 week ago)
Next Return Due14 February 2025 (9 months, 1 week from now)

Charges

7 March 2001Delivered on: 14 March 2001
Persons entitled: The General Practice Finance Corporation Limited (For Itself or Any Other Lender or Any Lender Supplemental to the Legal Charge

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the chargee supplemental to the legal charge dated 6TH march 2001 (the "principal deed").
Particulars: 1). the health centre llanwrytd wells powys WA685025 together with all buildings erections and fixtures (including trade fixtures but excluding tenant's fixtures) fixed plant and machinery all improvements and additions thereto all easements rights and licences and the benefit of all leases 2) all monies deposited with the trustee on the terms set out in schedule 6 of the principal deed. See the mortgage charge document for full details.
Outstanding
7 March 2001Delivered on: 14 March 2001
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever now or in future due owing or incurred by the company or any company from time to time which is a "group member" to the chargee on any account whatsoever.
Particulars: All monies from time to time due owing oe incurred to the company under the occupational lease in respect of the health centre llanwryted wells powys. See the mortgage charge document for full details.
Outstanding
6 March 2001Delivered on: 10 March 2001
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company (and any holding company or subsidiary thereof) to the chargee or the trustee cgnu PLC (and any company which becomes a holding company or subsidiary thereof) on any account whatsoever.
Particulars: F/H property k/a land and premises k/a the surgery development at lugg view presteigne powys - CYM13768 : f/h property k/a land and premises k/a the surgery the old hospital site machynlleth powys - WA845797: l/h property k/a land and premises k/a the surgery forest road hay-on-wye powys - WA913116 (see 395 for further property) together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) all monies and the whole of the company's property and assets. See the mortgage charge document for full details.
Outstanding
11 August 2011Delivered on: 27 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns to the bank the agreement being an agreement dated 9 august 2011 and made between the mortgagor and lloyds pharmacy limited for the grant of a lease or leases of the property see image for full details.
Outstanding
11 August 2011Delivered on: 27 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns to the bank the agreement being an agreement dated 11 august 2011 and made between the mortgagor and hywel dda local health board for the grant of a lease or leases of the property see image for full details.
Outstanding
11 August 2011Delivered on: 27 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns to the bank the agreement being an agreement dated 5 july 2011 and made between the mortgagor and hywel dda local health board for the grant of a lease or leases of the property see image for full details.
Outstanding
11 August 2011Delivered on: 27 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns to the bank the agreement being an agreement dated 6 may 2011 and made between the mortgagor and mark stieler, richard evans and nia manning for the grant of a lease or leases of the property see image for full details.
Outstanding
11 August 2011Delivered on: 27 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns to the bank the agreement being an agreement dated 6 may 2011 and made between the mortgagor and aberystwyth university for the grant of a lease or leases of the property see image for full details.
Outstanding
11 August 2011Delivered on: 27 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns to the bank the agreement being an agreement dated 6 may 2011 and made between the mortgagor and aberystwyth university for the grant of a lease or leases of the property see image for full details.
Outstanding
11 August 2011Delivered on: 27 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property that is the land and buildings at penglais road aberystwyth by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
3 July 2009Delivered on: 14 July 2009
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of f/h land and buildings k/a glanrhyd surgery riverside beaufort ebbw vale WA463336 and WA840145 and f/h land and buildings k/a the surgery ogwy street nantymoel bridgend WA381138 see image for full details.
Outstanding
3 July 2009Delivered on: 14 July 2009
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
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: F/H land and buildings k/a glanrhyd surgery riverside beaufort ebbw vale WA463336 and f/h land lying south east of lower square beaufort ebbw vale WA840145 and f/h land and buildings k/a the surgery ogwy street nantymoel bridgend WA381138 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
7 April 2008Delivered on: 16 April 2008
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of chapelwood surgery, western valley road, rogerstone and rogerstone health centre, ebenezer terrace, rogerstone, newport see image for full details.
Outstanding
7 April 2008Delivered on: 16 April 2008
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental 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: Chapelwood surgery, western valley road, rogerstone and rogerstone health centre, ebenezer terrace, rogerstone, newport together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
4 August 2006Delivered on: 9 August 2006
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of llwynhendy health centre pemberton road, llanelli.
Outstanding
21 November 2005Delivered on: 24 November 2005
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental 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: Llwynhendy health centre pemberton road llanelli including all buildings, erections and fixtures, fixed plant and machinery, all improvements and additions thereto. See the mortgage charge document for full details.
Outstanding
1 March 2004Delivered on: 2 March 2004
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of the medical centre goring road llanelli. See the mortgage charge document for full details.
Outstanding
19 August 2003Delivered on: 20 August 2003
Persons entitled: The General Practice Finance Corporation Limited (As Trustee for Itself and Others)

Classification: Deed of assignment
Secured details: All monies due or to become due by the company and any company to the chargee and any other lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of the surgery at talgarth powys wales,. See the mortgage charge document for full details.
Outstanding
5 July 2002Delivered on: 11 July 2002
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 6TH march 2001.
Particulars: Freehold property k/a the medical centre goring road llanelli together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee. See the mortgage charge document for full details.
Outstanding
1 August 2001Delivered on: 8 August 2001
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by gaufron health care limited and any company from time to time which is a holding company or subsidiary of gaufron health care limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) or the trustee, cgnu PLC and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for in respect of which any group member may be liable to the trustee or any lenders whether present or future, actual or contingent on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of the surgery at cemmaes road machynlleth powys.. See the mortgage charge document for full details.
Outstanding
1 August 2001Delivered on: 8 August 2001
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by gaufron health care limited and any company from time to time which is a holding company or subsidiary of gaufron health care limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) or the trustee, cgnu PLC and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for in respect of which any group member may be liable to the trustee or any lenders whether present or future, actual or contingent on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of the surgery at forest road hay on wye breconshire.. See the mortgage charge document for full details.
Outstanding
1 August 2001Delivered on: 8 August 2001
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by gaufron health care limited and any company from time to time which is a holding company or subsidiary of gaufron health care limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) or the trustee, cgnu PLC and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for in respect of which any group member may be liable to the trustee or any lenders whether present or future, actual or contingent on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of the health centre the old hospital site machynlleth powys.. See the mortgage charge document for full details.
Outstanding
1 August 2001Delivered on: 8 August 2001
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 6TH march 2001.
Particulars: Surgery at forest road hay on wye breconshire together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee. See the mortgage charge document for full details.
Outstanding
9 July 2001Delivered on: 10 July 2001
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by gaufron health care limited and any company from time to time which is a holding company or subsidiary of gaufron health care limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee, for itself cgnu PLC and the other lenders (trustee) on any account whatsoever.
Particulars: With full title guarantee assigned by way of security to the trustee all rights titles benefits and interests under the occupational lease in respect of f/h surgery development at lugg view presteigne powys. See the mortgage charge document for full details.
Outstanding
13 June 2001Delivered on: 23 June 2001
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed
Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 6TH march 2001.
Particulars: The doctors surgery talgarth powys wales together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance and all monies deposited with the trustee on the terms set out in schedule 6 of the principal deed.
Outstanding
10 June 1999Delivered on: 12 June 1999
Satisfied on: 2 October 2017
Persons entitled: The General Practice Finance Corporation Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company (and any holding company or subsidiary thereof) to the chargee on any account whatsoever under the provisions of the legal charge dated 18 march 1999.
Particulars: All right title benefit and interest of the company in all monies due owing or incurred under the occupational lease in respect of the health centre machynlleth powys other than sums due by way of insurance rent service charge or vat. See the mortgage charge document for full details.
Fully Satisfied
18 March 1999Delivered on: 31 March 1999
Satisfied on: 2 October 2017
Persons entitled: The General Practice Finance Corporation Limited

Classification: Legal charge
Secured details: £290,000 and interest and all monies due or to become due from gaufron healthcare LTD and any company from time to time which is a holding company or subsidiary of gaufron healthcare limited to the chargee on any account whatsoever pursuant to the terms of the legal charge.
Particulars: The f/h land formingh part of penybont cemmaes road machynlleth powys together with all buildings and erections and fixtures the benefit of any agreement for lease or underlease and a floating charge. Undertaking and all property and assets.
Fully Satisfied
3 February 1999Delivered on: 4 February 1999
Satisfied on: 2 October 2017
Persons entitled: The General Practice Finance Corporation Limited

Classification: Asignment by way of charge
Secured details: All monies due or to become due from the company to the chargee as trustee for itself and any other lender or any lender under the provisions of the legal charge dated 23 december 1998.
Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of:premises at forest road hay-on-wye other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing.
Fully Satisfied
23 December 1998Delivered on: 24 December 1998
Satisfied on: 2 October 2017
Persons entitled: The General Practice Finance Corporation Limited

Classification: Legal charge
Secured details: £580,000 together with interest thereon and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property situate at forest road hay on wye together with any development thereon and all fixtures and trade fixtures fittings and equipment the benefit of any agreement or lease or underlease. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 August 1998Delivered on: 3 September 1998
Satisfied on: 2 October 2017
Persons entitled: The General Practice Finance Corporation Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company (and any holding company or subsidiary thereof) to the chargee on any account whatsoever under the provisions of the legal charge dated 3RD october 1997.
Particulars: All right title benefit and interest of the company in all monies due owing or incurred under the occupational lease in respect of the health centre machynlleth powys other than sums due by way of insurance rent service charge or vat. See the mortgage charge document for full details.
Fully Satisfied
3 October 1997Delivered on: 14 October 1997
Satisfied on: 2 October 2017
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: £392,277 and all other monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: F/H property to be k/a the health centre the old hospital site situate in machynlleth powys together with the buildings erected thereon or to erected thereon. By way of floating charge the whole of the company's undertakings property assets and rights whatsoever and wheresoever situate present and future.
Fully Satisfied

Filing History

7 November 2023Appointment of Sian Taylor as a director on 7 November 2023 (2 pages)
28 September 2023Accounts for a small company made up to 31 March 2023 (23 pages)
21 August 2023Appointment of Mr Owen Roach as a director on 21 August 2023 (2 pages)
31 July 2023Director's details changed for Assura Cs Limited on 3 July 2023 (1 page)
31 July 2023Director's details changed for Mrs Orla Marie Ball on 3 July 2023 (2 pages)
10 July 2023Change of details for Assura Financing Limited as a person with significant control on 4 July 2023 (2 pages)
2 July 2023Registered office address changed from The Brew House Greenalls Avenue Warrington WA4 6HL England to 3 Barrington Road Altrincham WA14 1GY on 2 July 2023 (1 page)
3 April 2023Termination of appointment of Patrick William Lowther as a director on 1 April 2023 (1 page)
11 March 2023Appointment of Sarah Taylor as a director on 10 March 2023 (2 pages)
6 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
19 December 2022Termination of appointment of Simon John Oborn as a director on 24 November 2022 (1 page)
4 October 2022Accounts for a small company made up to 31 March 2022 (22 pages)
24 May 2022Appointment of Mr Robert James as a director on 24 May 2022 (2 pages)
4 April 2022Termination of appointment of James Dunmore as a director on 31 March 2022 (1 page)
9 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
20 September 2021Full accounts made up to 31 March 2021 (21 pages)
9 August 2021Appointment of Mr James Dunmore as a director on 9 August 2021 (2 pages)
29 June 2021Termination of appointment of Simon Paul Gould as a director on 18 June 2021 (1 page)
8 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
19 October 2020Director's details changed for Mr Simon John Oborn on 16 October 2020 (2 pages)
22 September 2020Accounts for a small company made up to 31 March 2020 (20 pages)
4 August 2020Director's details changed for Ms Jayne Marie Cottam on 9 June 2020 (2 pages)
13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 March 2019 (19 pages)
26 September 2019Appointment of Mr Simon Oborn as a director on 26 September 2019 (2 pages)
28 June 2019Termination of appointment of Paul Bryan Carroll as a director on 21 June 2019 (1 page)
3 June 2019Termination of appointment of Claire Rick as a director on 18 April 2019 (1 page)
3 June 2019Termination of appointment of Belinda Sarah Hepburn Lewis as a director on 18 April 2019 (1 page)
9 May 2019Appointment of Claire Rick as a director on 18 April 2019 (2 pages)
9 May 2019Appointment of Miss Belinda Sarah Hepburn Lewis as a director on 18 April 2019 (2 pages)
6 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
9 November 2018Termination of appointment of Spencer Adrian Kenyon as a director on 31 October 2018 (1 page)
28 September 2018Accounts for a small company made up to 31 March 2018 (22 pages)
5 April 2018Termination of appointment of Andrew Simon Darke as a director on 31 March 2018 (1 page)
5 March 2018Director's details changed for Mr Patrick William Lowther on 5 March 2018 (2 pages)
5 March 2018Director's details changed for Simon Gould on 5 March 2018 (2 pages)
23 February 2018Cessation of Assura Investments Limited as a person with significant control on 23 February 2018 (1 page)
23 February 2018Notification of Assura Financing Limited as a person with significant control on 23 February 2018 (2 pages)
1 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
10 January 2018Termination of appointment of Jonathan Stewart Murphy as a director on 8 January 2018 (1 page)
8 January 2018Appointment of Simon Gould as a director on 8 January 2018 (2 pages)
8 January 2018Appointment of Mr Patrick William Lowther as a director on 8 January 2018 (2 pages)
8 January 2018Appointment of Assura Cs Limited as a director on 8 January 2018 (2 pages)
13 November 2017Appointment of Mrs Jayne Marie Cottam as a director on 31 October 2017 (2 pages)
13 November 2017Termination of appointment of Carolyn Jones as a director on 22 October 2017 (1 page)
13 November 2017Appointment of Mrs Jayne Marie Cottam as a director on 31 October 2017 (2 pages)
13 November 2017Termination of appointment of Carolyn Jones as a director on 22 October 2017 (1 page)
11 October 2017Appointment of Ms Carolyn Jones as a director on 20 September 2017 (2 pages)
11 October 2017Appointment of Ms Carolyn Jones as a director on 20 September 2017 (2 pages)
2 October 2017Satisfaction of charge 32 in full (1 page)
2 October 2017Satisfaction of charge 5 in full (2 pages)
2 October 2017Satisfaction of charge 13 in full (2 pages)
2 October 2017Satisfaction of charge 22 in full (2 pages)
2 October 2017Satisfaction of charge 28 in full (1 page)
2 October 2017Satisfaction of charge 28 in full (1 page)
2 October 2017Satisfaction of charge 4 in full (2 pages)
2 October 2017Satisfaction of charge 5 in full (2 pages)
2 October 2017Satisfaction of charge 1 in full (2 pages)
2 October 2017Satisfaction of charge 31 in full (1 page)
2 October 2017Satisfaction of charge 3 in full (2 pages)
2 October 2017Satisfaction of charge 11 in full (2 pages)
2 October 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
2 October 2017Satisfaction of charge 6 in full (2 pages)
2 October 2017Satisfaction of charge 7 in full (2 pages)
2 October 2017Satisfaction of charge 10 in full (2 pages)
2 October 2017Satisfaction of charge 14 in full (2 pages)
2 October 2017Satisfaction of charge 20 in full (1 page)
2 October 2017Satisfaction of charge 22 in full (2 pages)
2 October 2017Satisfaction of charge 15 in full (2 pages)
2 October 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
2 October 2017Satisfaction of charge 11 in full (2 pages)
2 October 2017Satisfaction of charge 21 in full (1 page)
2 October 2017Satisfaction of charge 18 in full (2 pages)
2 October 2017Satisfaction of charge 2 in full (2 pages)
2 October 2017Satisfaction of charge 10 in full (2 pages)
2 October 2017Satisfaction of charge 24 in full (2 pages)
2 October 2017Satisfaction of charge 6 in full (2 pages)
2 October 2017Satisfaction of charge 27 in full (1 page)
2 October 2017Satisfaction of charge 3 in full (2 pages)
2 October 2017Satisfaction of charge 32 in full (1 page)
2 October 2017Satisfaction of charge 30 in full (1 page)
2 October 2017Satisfaction of charge 27 in full (1 page)
2 October 2017Satisfaction of charge 17 in full (2 pages)
2 October 2017Satisfaction of charge 25 in full (2 pages)
2 October 2017Satisfaction of charge 29 in full (1 page)
2 October 2017Satisfaction of charge 30 in full (1 page)
2 October 2017Satisfaction of charge 14 in full (2 pages)
2 October 2017Satisfaction of charge 12 in full (2 pages)
2 October 2017Satisfaction of charge 15 in full (2 pages)
2 October 2017Satisfaction of charge 1 in full (2 pages)
2 October 2017Satisfaction of charge 4 in full (2 pages)
2 October 2017Satisfaction of charge 25 in full (2 pages)
2 October 2017Satisfaction of charge 16 in full (2 pages)
2 October 2017Satisfaction of charge 26 in full (2 pages)
2 October 2017Satisfaction of charge 26 in full (2 pages)
2 October 2017Satisfaction of charge 23 in full (2 pages)
2 October 2017Satisfaction of charge 16 in full (2 pages)
2 October 2017Satisfaction of charge 8 in full (1 page)
2 October 2017Satisfaction of charge 20 in full (1 page)
2 October 2017Satisfaction of charge 7 in full (2 pages)
2 October 2017Satisfaction of charge 18 in full (2 pages)
2 October 2017Satisfaction of charge 9 in full (2 pages)
2 October 2017Satisfaction of charge 2 in full (2 pages)
2 October 2017Satisfaction of charge 9 in full (2 pages)
2 October 2017Satisfaction of charge 24 in full (2 pages)
2 October 2017Satisfaction of charge 13 in full (2 pages)
2 October 2017Satisfaction of charge 8 in full (1 page)
2 October 2017Satisfaction of charge 23 in full (2 pages)
2 October 2017Satisfaction of charge 29 in full (1 page)
2 October 2017Satisfaction of charge 17 in full (2 pages)
2 October 2017Satisfaction of charge 12 in full (2 pages)
2 October 2017Satisfaction of charge 21 in full (1 page)
2 October 2017Satisfaction of charge 31 in full (1 page)
29 September 2017Auditor's resignation (1 page)
29 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Name change 20/09/2017
(29 pages)
29 September 2017Auditor's resignation (1 page)
29 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Name change 20/09/2017
(29 pages)
25 September 2017Cessation of Paul Andrew Rowlands as a person with significant control on 20 September 2017 (1 page)
25 September 2017Notification of Assura Investments Limited as a person with significant control on 20 September 2017 (2 pages)
25 September 2017Appointment of Mr Paul Bryan Carroll as a director on 20 September 2017 (2 pages)
25 September 2017Appointment of Mr Paul Bryan Carroll as a director on 20 September 2017 (2 pages)
25 September 2017Notification of Assura Investments Limited as a person with significant control on 20 September 2017 (2 pages)
25 September 2017Cessation of Paul Andrew Rowlands as a person with significant control on 20 September 2017 (1 page)
24 September 2017Appointment of Orla Ball as a director on 20 September 2017 (2 pages)
24 September 2017Appointment of Mr Andrew Simon Darke as a director on 20 September 2017 (2 pages)
24 September 2017Appointment of Mr Andrew Simon Darke as a director on 20 September 2017 (2 pages)
24 September 2017Termination of appointment of Matthew Jonathon Hall as a secretary on 20 September 2017 (1 page)
24 September 2017Termination of appointment of Paul Andrew Rowlands as a director on 20 September 2017 (1 page)
24 September 2017Appointment of Mr Spencer Adrian Kenyon as a director on 20 September 2017 (2 pages)
24 September 2017Appointment of Mr Jonathan Stewart Murphy as a director on 20 September 2017 (2 pages)
24 September 2017Appointment of Orla Ball as a director on 20 September 2017 (2 pages)
24 September 2017Appointment of Mr Jonathan Stewart Murphy as a director on 20 September 2017 (2 pages)
24 September 2017Termination of appointment of Paul Andrew Rowlands as a director on 20 September 2017 (1 page)
24 September 2017Termination of appointment of Matthew Jonathon Hall as a secretary on 20 September 2017 (1 page)
24 September 2017Appointment of Mr Spencer Adrian Kenyon as a director on 20 September 2017 (2 pages)
22 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-20
(3 pages)
22 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-20
(3 pages)
21 September 2017Registered office address changed from Lower Gaufron Farm Howey Llandrindod Wells Powys LD1 5RG to The Brew House Greenalls Avenue Warrington WA4 6HL on 21 September 2017 (1 page)
21 September 2017Registered office address changed from Lower Gaufron Farm Howey Llandrindod Wells Powys LD1 5RG to The Brew House Greenalls Avenue Warrington WA4 6HL on 21 September 2017 (1 page)
25 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 28 (6 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 29 (6 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 31 (6 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 28 (6 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 26 (7 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 27 (6 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 30 (6 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 27 (6 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 30 (6 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 32 (6 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 26 (7 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 29 (6 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 32 (6 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 31 (6 pages)
8 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
15 February 2011Auditor's resignation (1 page)
15 February 2011Auditor's resignation (1 page)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
26 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 July 2009Return made up to 22/07/09; full list of members (3 pages)
23 July 2009Return made up to 22/07/09; full list of members (3 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 24 (4 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 24 (4 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
9 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
9 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
8 January 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
8 January 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
14 August 2008Return made up to 24/06/08; full list of members (5 pages)
14 August 2008Return made up to 24/06/08; full list of members (5 pages)
24 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
24 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
16 August 2007Return made up to 24/06/07; full list of members (2 pages)
16 August 2007Return made up to 24/06/07; full list of members (2 pages)
5 December 2006Accounts for a small company made up to 30 June 2006 (6 pages)
5 December 2006Accounts for a small company made up to 30 June 2006 (6 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
19 July 2006Secretary's particulars changed (1 page)
19 July 2006Secretary's particulars changed (1 page)
18 July 2006Return made up to 24/06/06; full list of members (2 pages)
18 July 2006Return made up to 24/06/06; full list of members (2 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006New secretary appointed (2 pages)
3 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
3 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
21 September 2005Return made up to 24/06/05; full list of members (2 pages)
21 September 2005Return made up to 24/06/05; full list of members (2 pages)
22 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
22 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
8 July 2004Return made up to 24/06/04; full list of members (6 pages)
8 July 2004Return made up to 24/06/04; full list of members (6 pages)
8 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
8 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
22 July 2003Return made up to 24/06/03; full list of members (6 pages)
22 July 2003Return made up to 24/06/03; full list of members (6 pages)
7 July 2003Accounts for a small company made up to 30 June 2002 (5 pages)
7 July 2003Accounts for a small company made up to 30 June 2002 (5 pages)
2 January 2003Accounts for a small company made up to 30 June 2001 (6 pages)
2 January 2003Accounts for a small company made up to 30 June 2001 (6 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Return made up to 24/06/02; full list of members (6 pages)
10 July 2002Return made up to 24/06/02; full list of members (6 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
11 July 2001Return made up to 24/06/01; full list of members (6 pages)
11 July 2001Return made up to 24/06/01; full list of members (6 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
14 March 2001Particulars of mortgage/charge (3 pages)
10 March 2001Particulars of mortgage/charge (3 pages)
10 March 2001Particulars of mortgage/charge (3 pages)
17 July 2000Return made up to 24/06/00; full list of members (6 pages)
17 July 2000Return made up to 24/06/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
29 June 1999Return made up to 24/06/99; no change of members
  • 363(287) ‐ Registered office changed on 29/06/99
(4 pages)
29 June 1999Return made up to 24/06/99; no change of members
  • 363(287) ‐ Registered office changed on 29/06/99
(4 pages)
29 June 1999Return made up to 24/06/98; full list of members (6 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
18 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
26 October 1998Registered office changed on 26/10/98 from: the exchange fiveways temple street llandrindod wells powys LD1 5HG (1 page)
26 October 1998Registered office changed on 26/10/98 from: the exchange fiveways temple street llandrindod wells powys LD1 5HG (1 page)
3 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
23 April 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
23 April 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
22 August 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/97
(6 pages)
22 August 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/97
(6 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New secretary appointed (2 pages)
6 August 1996New secretary appointed (2 pages)
6 August 1996New director appointed (2 pages)
5 August 1996Director resigned (1 page)
5 August 1996Secretary resigned (1 page)
5 August 1996Registered office changed on 05/08/96 from: 120 east road london N1 6AA (1 page)
5 August 1996Registered office changed on 05/08/96 from: 120 east road london N1 6AA (1 page)
5 August 1996Director resigned (1 page)
5 August 1996Secretary resigned (1 page)
23 July 1996Company name changed warmaid LIMITED\certificate issued on 24/07/96 (2 pages)
23 July 1996Company name changed warmaid LIMITED\certificate issued on 24/07/96 (2 pages)
24 June 1996Incorporation (15 pages)
24 June 1996Incorporation (15 pages)