Company NameUnderley Educational Services
Company StatusActive
Company Number03381128
CategoryPrivate Unlimited Company
Incorporation Date4 June 1997(26 years, 11 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Jean-Luc Emmanuel Janet
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed10 August 2012(15 years, 2 months after company formation)
Appointment Duration11 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr David Jon Leatherbarrow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(21 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleGroup Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Richard John Cooke
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(23 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameMrs Mary Joanne Logue
StatusCurrent
Appointed05 June 2023(26 years after company formation)
Appointment Duration10 months, 4 weeks
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameDecima Cooper
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLucerne House
Lucerne Court Little Switzerland
Douglas
Isle Of Man
IM2 6BJ
Director NameMr Derrick William Cooper
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressLucerne House
Lucerne Court Little Switzerland
Douglas
Isle Of Man
IM2 6BJ
Secretary NameDecima Cooper
NationalityBritish
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLucerne House
Lucerne Court Little Switzerland
Douglas
Isle Of Man
IM2 6BJ
Director NameMr Kevin Joseph McNeany
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 18 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3JN
Director NameMr David William Johnson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(9 years, 1 month after company formation)
Appointment Duration8 years (resigned 13 August 2014)
RoleDerbyshire
Country of ResidenceEngland
Correspondence Address14 Royle Avenue
Glossop
Derbyshire
SK13 7RD
Director NameSanaya Homi Bhote
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 06 June 2008)
RoleCompany Director
Correspondence AddressSycamore House
Devonshire Farm 84 Aylesbury Road
Bierton
Buckinghamshire
HP22 5DL
Secretary NameSanaya Homi Bhote
NationalityBritish
StatusResigned
Appointed20 July 2006(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 06 June 2008)
RoleCompany Director
Correspondence AddressSycamore House
Devonshire Farm 84 Aylesbury Road
Bierton
Buckinghamshire
HP22 5DL
Director NameMr Stephen Robert Page
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(10 years after company formation)
Appointment Duration6 years, 1 month (resigned 05 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree House
Berry Lane
Chorleywood
Hertfordshire
WD3 5EY
Director NameMr Mark Arnold Croghan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(11 years after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58 Woodland Rise
London
N10 3UJ
Secretary NameMr Mark Arnold Croghan
NationalityBritish
StatusResigned
Appointed06 June 2008(11 years after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58 Woodland Rise
London
N10 3UJ
Secretary NameMr William Napier-Fenning
StatusResigned
Appointed10 August 2012(15 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 November 2014)
RoleCompany Director
Correspondence Address1 Merchant's Place
River Street
Bolton
Lancashire
BL2 1BX
Director NameMr Mike Robinson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House Fitzroy Square
London
W1T 5HE
Director NameDr Natalie-Jane Anne MacDonald
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed16 September 2013(16 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Merchant's Place
River Street
Bolton
Lancashire
BL2 1BX
Secretary NameMrs Helen Elizabeth Lecky
StatusResigned
Appointed13 November 2014(17 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 October 2020)
RoleCompany Director
Correspondence Address1 Merchant's Place
River Street
Bolton
Lancashire
BL2 1BX
Director NameMr Iain James Anderson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(19 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Merchant's Place
River Street
Bolton
Lancashire
BL2 1BX
Director NameMr Ryan David Edwards
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(20 years, 4 months after company formation)
Appointment Duration3 years (resigned 29 October 2020)
RoleFinance Director (Chartered Accountant)
Country of ResidenceEngland
Correspondence AddressFrays Court 71 Cowley Road
Uxbridge
Middlesex
UB8 2AE
Director NameMs Anne Bygrave
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(20 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 July 2018)
RoleManaging Director Education And Residential Divisi
Country of ResidenceEngland
Correspondence AddressFrays Court 71 Cowley Road
Uxbridge
Middlesex
UB8 2AE
Secretary NameMr Chris Duffy
StatusResigned
Appointed06 November 2020(23 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2023)
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG

Contact

Websiteacorncare.co.uk
Email address[email protected]
Telephone01204 522667
Telephone regionBolton

Location

Registered AddressAtria
Spa Road
Bolton
BL1 4AG
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Acorn Care & Education LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£596,524
Cash£2,533
Current Liabilities£6,934,821

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

7 December 2011Delivered on: 12 December 2011
Satisfied on: 5 September 2014
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Legal charge
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at high cunsey sawrey cumbria t/no CU61286, underley hall school kirkby lonsdale carnforth t/no CU90902, the boathouse number 3 bellmans landing storrs park bowness-on-windemere t/no CU35326 (for details of further properties charged please see form) all licences to enter upon or use land and the benefit of all other agreements relating to the land and the proceeds of sale see image for full details.
Fully Satisfied
8 August 2011Delivered on: 12 August 2011
Satisfied on: 5 September 2014
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: Confirmatory debenture relating to a debenture dated 18 january 2010
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 January 2010Delivered on: 23 January 2010
Satisfied on: 5 September 2014
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties 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 August 2007Delivered on: 23 August 2007
Satisfied on: 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Other Finance Parties

Classification: Supplemental deed
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please R. 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. See the mortgage charge document for full details.
Fully Satisfied
13 April 2007Delivered on: 30 April 2007
Satisfied on: 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Other Finance Parties

Classification: Supplemental deed
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please R. 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. See the mortgage charge document for full details.
Fully Satisfied
22 March 2007Delivered on: 5 April 2007
Satisfied on: 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Other Finance Parties (The Agent)

Classification: A supplemental deed
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please refer to form 395. 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. See the mortgage charge document for full details.
Fully Satisfied
2 March 2007Delivered on: 21 March 2007
Satisfied on: 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Finance Parties

Classification: Supplemental deed
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All estate, rights, interests, assets and title in any f/h or l/h property including the real properties being f/h underlay hall school, kirby, lonsdale t/n CU90902. L/h first floor premises, kendal judo club, new inn yard, kendal t/n CU75967. F/h boat house nomber 3, bellmans landing, storrs park bowness on-windermere. . f/h land at high cunsey, sawrey, cum. 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. See the mortgage charge document for full details.
Fully Satisfied
21 July 2006Delivered on: 2 August 2006
Satisfied on: 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for Other Finance Parties (The Agent)

Classification: Debenture
Secured details: All money due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
21 September 2000Delivered on: 4 October 2000
Satisfied on: 27 July 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or underley schools limited 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 2019Delivered on: 4 October 2019
Persons entitled: Lucid Trustee Services Limited (As Security Agent and Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
8 September 2016Delivered on: 14 September 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: Except for any restricted land, all current and future material land and other land and current and future intellectual property (except for any restricted ip) owned by the company, in each case as defined in the deed of accession and charge registered by this form MR01 (the "deed") and including, amongst others, land at underley hall school, kirkby lonsdale, carnforth LA6 2HE (title number CU90902) and the land at high cunsey, cunsey (title number CU61286). For more details please refer to the deed.
Outstanding
3 September 2014Delivered on: 11 September 2014
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: Underley hall school kirkby lonsdale carnforth t/no CU90902. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

26 June 2023Accounts for a small company made up to 31 August 2022 (20 pages)
13 June 2023Termination of appointment of Chris Duffy as a secretary on 31 May 2023 (1 page)
13 June 2023Appointment of Mrs Mary Joanne Logue as a secretary on 5 June 2023 (2 pages)
1 February 2023Director's details changed for Mr David Jon Leatherbarrow on 1 February 2023 (2 pages)
1 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
25 May 2022Accounts for a small company made up to 31 August 2021 (21 pages)
13 April 2022Part of the property or undertaking has been released and no longer forms part of charge 033811280012 (5 pages)
3 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
9 June 2021Accounts for a small company made up to 31 August 2020 (20 pages)
9 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
16 November 2020Change of details for Acorn Care and Education Limited as a person with significant control on 6 November 2020 (2 pages)
16 November 2020Registered office address changed from 1 Merchant's Place River Street Bolton Lancashire BL2 1BX to Atria Spa Road Bolton BL1 4AG on 16 November 2020 (1 page)
16 November 2020Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 (1 page)
16 November 2020Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages)
16 November 2020Termination of appointment of Ryan David Edwards as a director on 29 October 2020 (1 page)
16 November 2020Appointment of Mr Richard John Cooke as a director on 6 November 2020 (2 pages)
22 July 2020Accounts for a small company made up to 31 August 2019 (20 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
4 October 2019Registration of charge 033811280012, created on 25 September 2019 (75 pages)
9 August 2019Satisfaction of charge 033811280011 in full (4 pages)
6 June 2019Accounts for a small company made up to 31 August 2018 (20 pages)
21 May 2019Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
11 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
10 September 2018Termination of appointment of Iain James Anderson as a director on 1 September 2018 (1 page)
8 September 2018Appointment of Mr David Jon Leatherbarrow as a director on 1 September 2018 (2 pages)
9 July 2018Termination of appointment of Anne Bygrave as a director on 2 July 2018 (1 page)
25 May 2018Full accounts made up to 31 August 2017 (19 pages)
23 March 2018Appointment of Ms Anne Bygrave as a director on 9 March 2018 (2 pages)
2 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
31 October 2017Appointment of Ryan David Edwards as a director on 6 October 2017 (2 pages)
31 October 2017Appointment of Ryan David Edwards as a director on 6 October 2017 (2 pages)
1 June 2017Accounts for a small company made up to 31 August 2016 (21 pages)
1 June 2017Accounts for a small company made up to 31 August 2016 (21 pages)
13 April 2017Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 (1 page)
13 April 2017Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 (1 page)
13 April 2017Appointment of Mr Iain James Anderson as a director on 31 March 2017 (2 pages)
13 April 2017Appointment of Mr Iain James Anderson as a director on 31 March 2017 (2 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
29 November 2016Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 (2 pages)
29 November 2016Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 (2 pages)
14 September 2016Registration of charge 033811280011, created on 8 September 2016 (52 pages)
14 September 2016Registration of charge 033811280011, created on 8 September 2016 (52 pages)
17 August 2016Satisfaction of charge 033811280010 in full (1 page)
17 August 2016Satisfaction of charge 033811280010 in full (1 page)
13 June 2016Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016 (2 pages)
13 June 2016Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016 (2 pages)
27 May 2016Full accounts made up to 31 August 2015 (17 pages)
27 May 2016Full accounts made up to 31 August 2015 (17 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
2 June 2015Full accounts made up to 31 August 2014 (17 pages)
2 June 2015Full accounts made up to 31 August 2014 (17 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
25 November 2014Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014 (1 page)
25 November 2014Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014 (1 page)
25 November 2014Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 (2 pages)
25 November 2014Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 (2 pages)
11 September 2014Registration of charge 033811280010, created on 3 September 2014 (75 pages)
11 September 2014Registration of charge 033811280010, created on 3 September 2014 (75 pages)
11 September 2014Registration of charge 033811280010, created on 3 September 2014 (75 pages)
5 September 2014Satisfaction of charge 8 in full (12 pages)
5 September 2014Satisfaction of charge 7 in full (8 pages)
5 September 2014Satisfaction of charge 9 in full (7 pages)
5 September 2014Satisfaction of charge 8 in full (12 pages)
14 August 2014Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page)
14 August 2014Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page)
28 May 2014Full accounts made up to 31 August 2013 (15 pages)
28 May 2014Full accounts made up to 31 August 2013 (15 pages)
27 March 2014Termination of appointment of Mike Robinson as a director (1 page)
27 March 2014Termination of appointment of Mike Robinson as a director (1 page)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(6 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(6 pages)
1 October 2013Appointment of Dr Natalie-Jane Anne Macdonald as a director (2 pages)
1 October 2013Appointment of Dr Natalie-Jane Anne Macdonald as a director (2 pages)
6 August 2013Termination of appointment of Stephen Page as a director (1 page)
6 August 2013Termination of appointment of Stephen Page as a director (1 page)
29 May 2013Full accounts made up to 31 August 2012 (16 pages)
29 May 2013Full accounts made up to 31 August 2012 (16 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
12 December 2012Appointment of Mr Mike Robinson as a director (2 pages)
12 December 2012Appointment of Mr Mike Robinson as a director (2 pages)
29 August 2012Appointment of Mr Jean-Luc Emmanuel Janet as a director (2 pages)
29 August 2012Termination of appointment of Mark Croghan as a director (1 page)
29 August 2012Termination of appointment of Mark Croghan as a director (1 page)
29 August 2012Termination of appointment of Mark Croghan as a secretary (1 page)
29 August 2012Appointment of Mr William Napier-Fenning as a secretary (1 page)
29 August 2012Termination of appointment of Mark Croghan as a secretary (1 page)
29 August 2012Appointment of Mr Jean-Luc Emmanuel Janet as a director (2 pages)
29 August 2012Appointment of Mr William Napier-Fenning as a secretary (1 page)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 9 (15 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 9 (15 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 8 (23 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 8 (23 pages)
2 February 2011Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 2 February 2011 (1 page)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
2 February 2011Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 2 February 2011 (1 page)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
9 July 2010Termination of appointment of Kevin Mcneany as a director (1 page)
9 July 2010Termination of appointment of Kevin Mcneany as a director (1 page)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 7 (21 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 7 (21 pages)
29 June 2009Return made up to 04/06/09; full list of members (4 pages)
29 June 2009Return made up to 04/06/09; full list of members (4 pages)
23 April 2009Resolutions
  • RES13 ‐ Section 175(5)(a) comp act 2006 30/01/2009
(2 pages)
23 April 2009Resolutions
  • RES13 ‐ Section 175(5)(a) comp act 2006 30/01/2009
(2 pages)
9 June 2008Director appointed mr mark arnold croghan (2 pages)
9 June 2008Secretary appointed mr mark arnold croghan (1 page)
9 June 2008Secretary appointed mr mark arnold croghan (1 page)
9 June 2008Return made up to 04/06/08; full list of members (4 pages)
9 June 2008Director appointed mr mark arnold croghan (2 pages)
9 June 2008Appointment terminated director sanaya bhote (1 page)
9 June 2008Appointment terminated secretary sanaya bhote (1 page)
9 June 2008Appointment terminated secretary sanaya bhote (1 page)
9 June 2008Return made up to 04/06/08; full list of members (4 pages)
9 June 2008Appointment terminated director sanaya bhote (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Particulars of mortgage/charge (24 pages)
23 August 2007Particulars of mortgage/charge (24 pages)
10 July 2007New director appointed (4 pages)
10 July 2007Return made up to 04/06/07; full list of members (3 pages)
10 July 2007Return made up to 04/06/07; full list of members (3 pages)
10 July 2007New director appointed (4 pages)
21 June 2007Registered office changed on 21/06/07 from: 28 saint thomass road chorley lancashire PR7 1HX (1 page)
21 June 2007Registered office changed on 21/06/07 from: 28 saint thomass road chorley lancashire PR7 1HX (1 page)
30 April 2007Particulars of mortgage/charge (23 pages)
30 April 2007Particulars of mortgage/charge (23 pages)
23 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2007Particulars of mortgage/charge (23 pages)
5 April 2007Particulars of mortgage/charge (23 pages)
21 March 2007Particulars of mortgage/charge (22 pages)
21 March 2007Particulars of mortgage/charge (22 pages)
5 September 2006Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
5 September 2006Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
8 August 2006New director appointed (4 pages)
8 August 2006New secretary appointed;new director appointed (3 pages)
8 August 2006New secretary appointed;new director appointed (3 pages)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (3 pages)
8 August 2006New director appointed (3 pages)
8 August 2006Director resigned (1 page)
8 August 2006Secretary resigned;director resigned (1 page)
8 August 2006Secretary resigned;director resigned (1 page)
8 August 2006New director appointed (4 pages)
7 August 2006Auditor's resignation (1 page)
7 August 2006Auditor's resignation (1 page)
2 August 2006Particulars of mortgage/charge (21 pages)
2 August 2006Particulars of mortgage/charge (21 pages)
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 July 2006Declaration of assistance for shares acquisition (28 pages)
28 July 2006Declaration of assistance for shares acquisition (28 pages)
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 July 2006Declaration of satisfaction of mortgage/charge (1 page)
27 July 2006Declaration of satisfaction of mortgage/charge (1 page)
14 July 2006Return made up to 04/06/06; full list of members (2 pages)
14 July 2006Return made up to 04/06/06; full list of members (2 pages)
24 June 2005Return made up to 04/06/05; full list of members (2 pages)
24 June 2005Return made up to 04/06/05; full list of members (2 pages)
24 August 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
24 August 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
10 June 2004Return made up to 04/06/04; full list of members (8 pages)
10 June 2004Return made up to 04/06/04; full list of members (8 pages)
15 June 2003Return made up to 04/06/03; full list of members (7 pages)
15 June 2003Return made up to 04/06/03; full list of members (7 pages)
27 June 2002Return made up to 04/06/02; full list of members (7 pages)
27 June 2002Return made up to 04/06/02; full list of members (7 pages)
1 October 2001Secretary's particulars changed;director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
1 October 2001Secretary's particulars changed;director's particulars changed (1 page)
4 July 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2001Director's particulars changed (1 page)
7 February 2001Director's particulars changed (1 page)
7 February 2001Secretary's particulars changed;director's particulars changed (1 page)
7 February 2001Secretary's particulars changed;director's particulars changed (1 page)
4 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
2 October 2000Director's particulars changed (1 page)
2 October 2000Director's particulars changed (1 page)
2 October 2000Secretary's particulars changed;director's particulars changed (1 page)
2 October 2000Secretary's particulars changed;director's particulars changed (1 page)
6 July 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2000Registered office changed on 11/01/00 from: underley hall school kirkby lonsdale, carnforth lancashire LA6 2HE (1 page)
11 January 2000Registered office changed on 11/01/00 from: underley hall school kirkby lonsdale, carnforth lancashire LA6 2HE (1 page)
8 July 1999Return made up to 04/06/99; no change of members (4 pages)
8 July 1999Return made up to 04/06/99; no change of members (4 pages)
6 July 1998Return made up to 04/06/98; full list of members (6 pages)
6 July 1998Return made up to 04/06/98; full list of members (6 pages)
23 July 1997Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
23 July 1997Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
4 June 1997Incorporation (19 pages)
4 June 1997Incorporation (19 pages)