Company NameCheltenham Family Health Care Centre Limited
DirectorsJayne Marie Cottam and Orla Marie Ball
Company StatusActive
Company Number03365950
CategoryPrivate Limited Company
Incorporation Date6 May 1997(27 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jayne Marie Cottam
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(23 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameMs Orla Marie Ball
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(23 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameMs Rosalind Miller
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(2 weeks after company formation)
Appointment Duration2 months (resigned 24 July 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Ravenswood Road
Redland
Bristol
Avon
BS6 6BW
Secretary NameMrs Margaret Anne Garnett
NationalityBritish
StatusResigned
Appointed20 May 1997(2 weeks after company formation)
Appointment Duration2 months (resigned 24 July 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNobins House Natton
Ashchurch
Tewkesbury
Gloucestershire
GL20 7BG
Wales
Director NameDr Phillip Donald Fielding
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(2 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months (resigned 30 November 2020)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressBeechmount House Birdlip
Gloucester
Gloucestershire
GL4 8JH
Wales
Director NameDr John Henry Batten
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(2 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months (resigned 30 November 2020)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence Address93 Painswick Road
Cheltenham
Gloucestershire
GL50 2EX
Wales
Director NameDr Kenneth John Morphew
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 02 January 2002)
RoleGeneral Practitioner
Correspondence Address15 Sandy Lane
Charlton Kings
Cheltenham
Gloucestershire
GL53 9BS
Wales
Director NameDr Edward David Peregrine Price
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 02 January 2002)
RoleMedical Practitioner
Correspondence AddressDowdeswell House
Dowdeswell
Gloucestershire
GL54 4LX
Wales
Director NameDr David John Watkins
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 23 November 1999)
RoleDoctor
Correspondence AddressBroadwell Church Road
Leckhampton
Cheltenham
Gloucestershire
GL51 5XX
Wales
Secretary NameSilas Brian Jones
NationalityBritish
StatusResigned
Appointed24 July 1997(2 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 23 June 2014)
RoleCompany Director
Correspondence AddressOrchard House The Glebe
Hildersley
Ross On Wye
Herefordshire
HR9 5BL
Wales
Director NameDr Stephen Pratt
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(2 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 11 April 2014)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address8 Shrublands
Charlton Kings
Cheltenham
Gloucestershire
GL53 0ND
Wales
Director NameDr Christopher St John Lamden
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(4 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 December 2008)
RoleGeneral Practitioner
Correspondence Address35 Linden Close
Prestbury
Cheltenham
Gloucestershire
GL52 3DX
Wales
Director NameDr Alexander James Campbell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(4 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 May 2011)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressWatersmeet
Charlton Drive
Cheltenham
Gloucestershire
GL53 8ES
Wales
Director NameDr Peter Thomas Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(11 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 November 2020)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressOld Farm Great House Lane
Hasfield
Gloucestershire
GL19 4LQ
Wales
Director NameDr Robert Chapple
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(14 years after company formation)
Appointment Duration8 years, 8 months (resigned 01 February 2020)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressCfhcc Saint Pauls Medical Centre
121 Swindon Road
Cheltenham
Gloucestershire
GL50 4DP
Wales
Director NameDr William Robert Miles
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(16 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 April 2016)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressGl50
Secretary NameMr Royston Frederick Gay
StatusResigned
Appointed23 June 2014(17 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2015)
RoleCompany Director
Correspondence AddressCfhcc Saint Pauls Medical Centre
121 Swindon Road
Cheltenham
Gloucestershire
GL50 4DP
Wales
Director NameDr Sally Louise Davies
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(19 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2020)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressCfhcc Saint Pauls Medical Centre
121 Swindon Road
Cheltenham
Gloucestershire
GL50 4DP
Wales
Director NameDr Adam Paul Gillett
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(22 years, 9 months after company formation)
Appointment Duration10 months (resigned 30 November 2020)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressCfhcc Saint Pauls Medical Centre
121 Swindon Road
Cheltenham
Gloucestershire
GL50 4DP
Wales
Director NameMr Simon John Oborn
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(23 years, 7 months after company formation)
Appointment Duration12 months (resigned 25 November 2021)
RoleCompany Director
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
Appointed30 November 2020(23 years, 7 months after company formation)
Appointment Duration12 months (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Simon Paul Gould
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(23 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01242 580468
Telephone regionCheltenham

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

53 at £0.1D.g. Price
5.20%
Ordinary 2
50 at £0.1Dr Isebel Joanna Liebert
4.90%
Ordinary 2
50 at £0.1Dr Mary Geraldine Hyatt Williams
4.90%
Ordinary 2
50 at £0.1Penelope Susan West
4.90%
Ordinary 2
49 at £0.1Helen Wilson
4.80%
Ordinary 2
45 at £0.1Mrs Rosemary J. Batten
4.41%
Ordinary 2
44 at £0.1Mrs Ann Flynn
4.31%
Ordinary 2
44 at £0.1Noreen Campbell
4.31%
Ordinary 2
44 at £0.1Victoria Ann Gillett
4.31%
Ordinary 2
42 at £0.1Dr P.t. Smith
4.12%
Ordinary 2
41 at £0.1Mrs Catherine M. Collyer
4.02%
Ordinary 2
39 at £0.1Mrs Susan M. Goodall
3.82%
Ordinary 2
37 at £0.1Dr Alex Owen
3.63%
Ordinary 2
37 at £0.1Dr Colin Burgess
3.63%
Ordinary 2
37 at £0.1Dr Stephen Francis Pratt
3.63%
Ordinary 2
37 at £0.1Simon Peter Fisher
3.63%
Ordinary 2
36 at £0.1Gillian M. Miles
3.53%
Ordinary 2
34 at £0.1R.d. Chapple
3.33%
Ordinary 2
26 at £0.1Christopher L. Davey
2.55%
Ordinary 2
26 at £0.1Elizabeth M. Ramsay
2.55%
Ordinary 2
-OTHER
19.51%
-

Financials

Year2014
Net Worth£702,053
Cash£113,449
Current Liabilities£329,725

Accounts

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

Returns

Latest Return6 May 2023 (1 year ago)
Next Return Due20 May 2024 (1 week, 4 days from now)

Charges

17 April 2003Delivered on: 19 April 2003
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of cheltenham family health care centre limited and any subsisiary undertaking or associate of any such comoany to the chargee, aviva PLC and any company which is or becomes a holding company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights, titles, benefits and interest, whether present or future, of the company to all moneys from time to time due, owing or incurred to the company under the leases in respect of st paul's medical centre, 121 swindon road, cheltenham, gloucestershire. See the mortgage charge document for full details.
Outstanding
9 April 1998Delivered on: 18 April 1998
Persons entitled: The Secretary of State for Health

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of clause 10 of an agreement of even date.
Particulars: Approximately 2.5 acres formerly part of st paul's hospital swindon road cheltenham gloucestershire now k/a the cheltenham family healthcare centre cheltenham gloucester.
Outstanding
7 November 1997Delivered on: 20 November 1997
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: £5,417,000 due or to become due from the company to the chargee pursuant to the provisions of the legal charge and all monies due or to become due from the company to the chargee or any holding company or subsidiary company of the chargee on any account whatsoever.
Particulars: F/H property comprising part of st pauls hospital swindon road cheltenham gloucestershire and all fixtures and trade fixtures fittings and equipment by way of floating charge all the company'S. Undertaking and all property and assets.
Outstanding

Filing History

21 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
31 July 2023Director's details changed for Mrs Orla Marie Ball on 3 July 2023 (2 pages)
9 July 2023Change of details for Assura Investments Limited as a person with significant control on 3 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)
10 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
18 October 2022Accounts for a small company made up to 31 March 2022 (21 pages)
24 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
25 November 2021Termination of appointment of Patrick William Lowther as a director on 25 November 2021 (1 page)
25 November 2021Termination of appointment of Simon John Oborn as a director on 25 November 2021 (1 page)
20 September 2021Total exemption full accounts made up to 31 March 2021 (23 pages)
29 June 2021Termination of appointment of Simon Paul Gould as a director on 18 June 2021 (1 page)
20 May 2021Confirmation statement made on 6 May 2021 with updates (12 pages)
7 April 2021Director's details changed for Ms Jayne Marie Cottam on 7 April 2021 (2 pages)
7 April 2021Director's details changed for Mr Simon John Oborn on 7 April 2021 (2 pages)
4 March 2021Satisfaction of charge 2 in full (1 page)
4 March 2021Satisfaction of charge 1 in full (1 page)
4 March 2021Satisfaction of charge 3 in full (2 pages)
22 January 2021Notification of Assura Investments Limited as a person with significant control on 30 November 2020 (2 pages)
22 January 2021Withdrawal of a person with significant control statement on 22 January 2021 (2 pages)
18 December 2020Particulars of variation of rights attached to shares (2 pages)
18 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 30/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
18 December 2020Change of share class name or designation (2 pages)
18 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 30/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 December 2020Sub-division of shares on 30 November 2020 (8 pages)
18 December 2020Memorandum and Articles of Association (27 pages)
2 December 2020Termination of appointment of Sally Louise Davies as a director on 30 November 2020 (1 page)
2 December 2020Termination of appointment of Phillip Donald Fielding as a director on 30 November 2020 (1 page)
2 December 2020Termination of appointment of John Henry Batten as a director on 30 November 2020 (1 page)
2 December 2020Appointment of Mr Simon Paul Gould as a director on 30 November 2020 (2 pages)
2 December 2020Appointment of Mr Simon John Oborn as a director on 30 November 2020 (2 pages)
2 December 2020Termination of appointment of Adam Paul Gillett as a director on 30 November 2020 (1 page)
2 December 2020Termination of appointment of Peter Thomas Smith as a director on 30 November 2020 (1 page)
2 December 2020Appointment of Mr Patrick William Lowther as a director on 30 November 2020 (2 pages)
2 December 2020Registered office address changed from Cfhcc Saint Pauls Medical Centre 121 Swindon Road Cheltenham Gloucestershire GL50 4DP United Kingdom to The Brew House Greenalls Avenue Warrington WA4 6HL on 2 December 2020 (1 page)
2 December 2020Appointment of Ms Jayne Marie Cottam as a director on 30 November 2020 (2 pages)
2 December 2020Appointment of Orla Marie Ball as a director on 30 November 2020 (2 pages)
2 December 2020Current accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
23 November 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
19 May 2020Confirmation statement made on 6 May 2020 with updates (8 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
12 February 2020Termination of appointment of Robert Chapple as a director on 1 February 2020 (1 page)
12 February 2020Appointment of Dr Adam Paul Gillett as a director on 1 February 2020 (2 pages)
15 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
31 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
18 May 2017Confirmation statement made on 6 May 2017 with updates (10 pages)
18 May 2017Confirmation statement made on 6 May 2017 with updates (10 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 102
(10 pages)
1 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 102
(10 pages)
1 June 2016Appointment of Dr Sally Louise Davies as a director on 27 May 2016 (2 pages)
1 June 2016Appointment of Dr Sally Louise Davies as a director on 27 May 2016 (2 pages)
29 April 2016Termination of appointment of William Robert Miles as a director on 8 April 2016 (1 page)
29 April 2016Termination of appointment of William Robert Miles as a director on 8 April 2016 (1 page)
17 February 2016Termination of appointment of Royston Frederick Gay as a secretary on 30 November 2015 (1 page)
17 February 2016Termination of appointment of Royston Frederick Gay as a secretary on 30 November 2015 (1 page)
5 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 September 2015Registered office address changed from Saint Pauls Medical Centre 121 Swindon Road Cheltenham Gloucestershire GL50 4DP to Cfhcc Saint Pauls Medical Centre 121 Swindon Road Cheltenham Gloucestershire GL50 4DP on 19 September 2015 (1 page)
19 September 2015Registered office address changed from Saint Pauls Medical Centre 121 Swindon Road Cheltenham Gloucestershire GL50 4DP to Cfhcc Saint Pauls Medical Centre 121 Swindon Road Cheltenham Gloucestershire GL50 4DP on 19 September 2015 (1 page)
19 September 2015Director's details changed for Dr Robert Chapple on 19 September 2015 (2 pages)
19 September 2015Secretary's details changed for Mr Royston Frederick Gay on 19 September 2015 (1 page)
19 September 2015Secretary's details changed for Mr Royston Frederick Gay on 19 September 2015 (1 page)
19 September 2015Director's details changed for Dr Robert Chapple on 19 September 2015 (2 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 102
(11 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 102
(11 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 102
(11 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 June 2014Termination of appointment of Silas Jones as a secretary (1 page)
23 June 2014Termination of appointment of Silas Jones as a secretary (1 page)
23 June 2014Appointment of Mr Royston Frederick Gay as a secretary (2 pages)
23 June 2014Appointment of Mr Royston Frederick Gay as a secretary (2 pages)
8 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 102
(12 pages)
8 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 102
(12 pages)
8 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 102
(12 pages)
11 April 2014Appointment of Dr William Robert Miles as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
11 April 2014Termination of appointment of Stephen Pratt as a director (1 page)
11 April 2014Termination of appointment of Stephen Pratt as a director (1 page)
11 April 2014Appointment of Dr William Robert Miles as a director (2 pages)
19 November 2013Total exemption full accounts made up to 31 May 2013 (11 pages)
19 November 2013Total exemption full accounts made up to 31 May 2013 (11 pages)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (12 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (12 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (12 pages)
25 February 2013Full accounts made up to 31 May 2012 (13 pages)
25 February 2013Full accounts made up to 31 May 2012 (13 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (11 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (11 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (11 pages)
20 December 2011Full accounts made up to 31 May 2011 (12 pages)
20 December 2011Full accounts made up to 31 May 2011 (12 pages)
26 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
26 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
10 May 2011Termination of appointment of Alexander Campbell as a director (1 page)
10 May 2011Termination of appointment of Alexander Campbell as a director (1 page)
10 May 2011Appointment of Dr Robert Chapple as a director (2 pages)
10 May 2011Appointment of Dr Robert Chapple as a director (2 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (10 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (10 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (10 pages)
3 February 2011Full accounts made up to 31 May 2010 (12 pages)
3 February 2011Full accounts made up to 31 May 2010 (12 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (13 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (13 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (13 pages)
6 May 2010Director's details changed for Dr Phillip Donald Fielding on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Doctor John Henry Batten on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Dr Alexander James Campbell on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Dr Alexander James Campbell on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Doctor Stephen Pratt on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Doctor John Henry Batten on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Doctor Stephen Pratt on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Dr Peter Thomas Smith on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Dr Phillip Donald Fielding on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Doctor John Henry Batten on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Dr Peter Thomas Smith on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Doctor Stephen Pratt on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Dr Alexander James Campbell on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Dr Peter Thomas Smith on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Dr Phillip Donald Fielding on 6 May 2010 (2 pages)
19 February 2010Full accounts made up to 31 May 2009 (12 pages)
19 February 2010Full accounts made up to 31 May 2009 (12 pages)
7 May 2009Return made up to 06/05/09; full list of members (12 pages)
7 May 2009Return made up to 06/05/09; full list of members (12 pages)
23 March 2009Full accounts made up to 31 May 2008 (12 pages)
23 March 2009Full accounts made up to 31 May 2008 (12 pages)
18 December 2008Director appointed dr peter thomas smith (1 page)
18 December 2008Director appointed dr peter thomas smith (1 page)
16 December 2008Appointment terminated director christopher lamden (1 page)
16 December 2008Appointment terminated director christopher lamden (1 page)
8 May 2008Return made up to 06/05/08; full list of members (13 pages)
8 May 2008Return made up to 06/05/08; full list of members (13 pages)
27 February 2008Full accounts made up to 31 May 2007 (13 pages)
27 February 2008Full accounts made up to 31 May 2007 (13 pages)
22 May 2007Return made up to 06/05/07; no change of members (8 pages)
22 May 2007Return made up to 06/05/07; no change of members (8 pages)
2 April 2007Full accounts made up to 31 May 2006 (13 pages)
2 April 2007Full accounts made up to 31 May 2006 (13 pages)
12 May 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 May 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 December 2005Full accounts made up to 31 May 2005 (14 pages)
13 December 2005Full accounts made up to 31 May 2005 (14 pages)
12 May 2005Return made up to 06/05/05; no change of members (8 pages)
12 May 2005Return made up to 06/05/05; no change of members (8 pages)
22 February 2005Full accounts made up to 31 May 2004 (13 pages)
22 February 2005Full accounts made up to 31 May 2004 (13 pages)
24 May 2004Return made up to 06/05/04; change of members (8 pages)
24 May 2004Return made up to 06/05/04; change of members (8 pages)
27 March 2004Full accounts made up to 31 May 2003 (13 pages)
27 March 2004Full accounts made up to 31 May 2003 (13 pages)
13 May 2003Return made up to 06/05/03; full list of members (15 pages)
13 May 2003Return made up to 06/05/03; full list of members (15 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
25 March 2003Full accounts made up to 31 May 2002 (13 pages)
25 March 2003Full accounts made up to 31 May 2002 (13 pages)
13 May 2002Return made up to 06/05/02; full list of members (15 pages)
13 May 2002Return made up to 06/05/02; full list of members (15 pages)
15 March 2002Full accounts made up to 31 May 2001 (16 pages)
15 March 2002Full accounts made up to 31 May 2001 (16 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
14 May 2001Return made up to 06/05/01; full list of members (10 pages)
14 May 2001Return made up to 06/05/01; full list of members (10 pages)
13 March 2001Full accounts made up to 31 May 2000 (14 pages)
13 March 2001Full accounts made up to 31 May 2000 (14 pages)
9 January 2001Registered office changed on 09/01/01 from: 123 promenade cheltenham gloucestershire GL50 1NW (1 page)
9 January 2001Registered office changed on 09/01/01 from: 123 promenade cheltenham gloucestershire GL50 1NW (1 page)
22 May 2000Return made up to 06/05/00; no change of members (7 pages)
22 May 2000Return made up to 06/05/00; no change of members (7 pages)
25 February 2000Full accounts made up to 31 May 1999 (14 pages)
25 February 2000Full accounts made up to 31 May 1999 (14 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
7 May 1999Return made up to 06/05/99; no change of members (6 pages)
7 May 1999Return made up to 06/05/99; no change of members (6 pages)
14 April 1999Full accounts made up to 31 May 1998 (12 pages)
14 April 1999Full accounts made up to 31 May 1998 (12 pages)
17 June 1998Return made up to 06/05/98; full list of members (10 pages)
17 June 1998Return made up to 06/05/98; full list of members (10 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
18 December 1997Ad 24/07/97--------- £ si 3@1=3 £ si [email protected]=97 £ ic 2/102 (2 pages)
18 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
18 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 December 1997S-div 24/07/97 (1 page)
18 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 December 1997Ad 24/07/97--------- £ si 3@1=3 £ si [email protected]=97 £ ic 2/102 (2 pages)
18 December 1997S-div 24/07/97 (1 page)
20 November 1997Particulars of mortgage/charge (3 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
15 August 1997Director resigned (1 page)
15 August 1997Secretary resigned (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Secretary resigned (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New secretary appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New secretary appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
10 July 1997Memorandum and Articles of Association (8 pages)
10 July 1997Memorandum and Articles of Association (8 pages)
3 July 1997Company name changed gloryside LIMITED\certificate issued on 04/07/97 (2 pages)
3 July 1997Company name changed gloryside LIMITED\certificate issued on 04/07/97 (2 pages)
31 May 1997Director resigned (1 page)
31 May 1997Registered office changed on 31/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 May 1997New director appointed (2 pages)
31 May 1997Director resigned (1 page)
31 May 1997New director appointed (2 pages)
31 May 1997Registered office changed on 31/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 May 1997Secretary resigned (1 page)
31 May 1997New secretary appointed (2 pages)
31 May 1997Secretary resigned (1 page)
31 May 1997New secretary appointed (2 pages)
6 May 1997Incorporation (9 pages)
6 May 1997Incorporation (9 pages)