Company NamePCI Management Limited
DirectorsOrla Marie Ball and Assura Cs Limited
Company StatusActive
Company Number03550969
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Previous NamePrimary Care Initiatives Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Orla Marie Ball
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2015(17 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameAssura Cs Limited (Corporation)
StatusCurrent
Appointed19 March 2010(11 years, 11 months after company formation)
Appointment Duration14 years, 1 month
Correspondence Address3 Barrington Road
Altrincham
WA14 1GY
Director NameSilas Brian Jones
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleBusiness Manager
Correspondence AddressOrchard House The Glebe
Hildersley
Ross On Wye
Herefordshire
HR9 5BL
Wales
Director NameSilas Brian Jones
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleBusiness Manager
Correspondence AddressOrchard House The Glebe
Hildersley
Ross On Wye
Herefordshire
HR9 5BL
Wales
Director NameMr David Ernest Beacom
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(2 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 February 2006)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressWest Ridge
Manton Down Road
Marlborough
Wiltshire
SN8 1RP
Secretary NameMrs Alexandra Beacom
NationalityBritish
StatusResigned
Appointed23 April 2001(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 07 February 2006)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressWest Ridge
Downs Lane
Marlborough
Wiltshire
SN8 1RP
Director NameRichard James Howard Bretherton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Cullabine Farm
Dumbleton
Worcestershire
WR11 7TJ
Director NameDr Phillip Donald Fielding
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 2006)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressBeechmount House Birdlip
Gloucester
Gloucestershire
GL4 8JH
Wales
Director NameMr Richard Carey Mathieson Burrell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 October 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBulkeley Hall
Bulkeley
Cheshire
SY14 8AZ
Wales
Director NameMr Nigel Keith Rawlings
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(7 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Secretary NameMr Nigel Keith Rawlings
NationalityBritish
StatusResigned
Appointed07 February 2006(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 November 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed15 February 2008(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 February 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Mayfield Road
Timperley
Altrincham
Cheshire
WA15 7TB
Director NameMrs Alexandra Rose
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3300 Daresbury Business Park
Warrington
Cheshire
WA4 4HS
Director NameMr Andrew Simon Darke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(10 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 January 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameMs Carolyn Jones
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(17 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Paul Bryan Carroll
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(17 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 January 2018)
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
Appointed04 September 2015(17 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 January 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Jonathan Stewart Murphy
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(17 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 January 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Secretary NameBPE Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence AddressFirst Floor St James's House
St James's Square
Cheltenham
Gloucestershire
GL50 3PR
Wales
Director NameAssura Corporate Services Limited (Corporation)
StatusResigned
Appointed09 May 2008(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2010)
Correspondence Address3300 Daresbury Business Park
Warrington
Cheshire
WA4 4HS

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

Financials

Year2013
Net Worth£201

Accounts

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

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months from now)

Filing History

21 September 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
17 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
1 August 2023Director's details changed for Assura Cs Limited on 3 July 2023 (1 page)
31 July 2023Change of details for Assura Management Services Limited as a person with significant control on 3 July 2023 (2 pages)
31 July 2023Director's details changed for Mrs Orla Marie Ball on 3 July 2023 (2 pages)
2 July 2023Registered office address changed from The Brew House Greenalls Avenue Warrington England WA4 6HL to 3 Barrington Road Altrincham WA14 1GY on 2 July 2023 (1 page)
7 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
31 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
6 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
5 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
28 April 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
14 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (11 pages)
7 August 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
1 October 2018Accounts for a small company made up to 31 March 2018 (15 pages)
8 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
26 January 2018Cessation of Assura Medical Centres Ltd as a person with significant control on 11 January 2018 (1 page)
25 January 2018Notification of Assura Management Services Limited as a person with significant control on 11 January 2018 (2 pages)
10 January 2018Termination of appointment of Spencer Adrian Kenyon as a director on 8 January 2018 (1 page)
10 January 2018Termination of appointment of Andrew Simon Darke as a director on 8 January 2018 (1 page)
10 January 2018Termination of appointment of Paul Bryan Carroll as a director on 8 January 2018 (1 page)
10 January 2018Termination of appointment of Jonathan Stewart Murphy as a director on 8 January 2018 (1 page)
30 October 2017Termination of appointment of Carolyn Jones as a director on 22 October 2017 (1 page)
30 October 2017Termination of appointment of Carolyn Jones as a director on 22 October 2017 (1 page)
3 October 2017Accounts for a small company made up to 31 March 2017 (15 pages)
3 October 2017Accounts for a small company made up to 31 March 2017 (15 pages)
1 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
2 October 2016Full accounts made up to 31 March 2016 (18 pages)
2 October 2016Full accounts made up to 31 March 2016 (18 pages)
30 September 2016Director's details changed for Mr Paul Bryan Carroll on 27 July 2016 (2 pages)
30 September 2016Director's details changed for Mr Paul Bryan Carroll on 27 July 2016 (2 pages)
5 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
20 April 2016Director's details changed for Mr Andrew Simon Darke on 20 April 2016 (2 pages)
20 April 2016Director's details changed for Mr Andrew Simon Darke on 20 April 2016 (2 pages)
16 February 2016Director's details changed for Mr Jonathan Stewart Murphy on 16 February 2016 (2 pages)
16 February 2016Director's details changed for Mr Jonathan Stewart Murphy on 16 February 2016 (2 pages)
21 January 2016Director's details changed for Mrs Carolyn Jones on 21 January 2016 (2 pages)
21 January 2016Director's details changed for Mrs Carolyn Jones on 21 January 2016 (2 pages)
15 December 2015Director's details changed for Mr Andrew Simon Darke on 15 December 2015 (2 pages)
15 December 2015Director's details changed for Mr Andrew Simon Darke on 15 December 2015 (2 pages)
7 September 2015Appointment of Mr Paul Bryan Carroll as a director on 4 September 2015 (2 pages)
7 September 2015Appointment of Mr Paul Bryan Carroll as a director on 4 September 2015 (2 pages)
7 September 2015Appointment of Mr Paul Bryan Carroll as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Mrs Carolyn Jones as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Orla Ball as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Mr Jonathan Stewart Murphy as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Mr Jonathan Stewart Murphy as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Orla Ball as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Spencer Kenyon as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Mrs Carolyn Jones as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Orla Ball as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Mrs Carolyn Jones as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Spencer Kenyon as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Spencer Kenyon as a director on 4 September 2015 (2 pages)
4 September 2015Appointment of Mr Jonathan Stewart Murphy as a director on 4 September 2015 (2 pages)
3 September 2015Full accounts made up to 31 March 2015 (13 pages)
3 September 2015Full accounts made up to 31 March 2015 (13 pages)
1 September 2015Director's details changed for Mr Andrew Simon Darke on 27 August 2015 (2 pages)
1 September 2015Director's details changed for Mr Andrew Simon Darke on 27 August 2015 (2 pages)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 200
(4 pages)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 200
(4 pages)
8 January 2015Director's details changed for Assura Limited on 16 December 2014 (1 page)
8 January 2015Director's details changed for Assura Limited on 16 December 2014 (1 page)
3 September 2014Full accounts made up to 31 March 2014 (13 pages)
3 September 2014Full accounts made up to 31 March 2014 (13 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200
(4 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200
(4 pages)
18 October 2013Full accounts made up to 31 March 2013 (14 pages)
18 October 2013Full accounts made up to 31 March 2013 (14 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
3 January 2013Full accounts made up to 31 March 2012 (14 pages)
3 January 2013Full accounts made up to 31 March 2012 (14 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
3 April 2012Termination of appointment of Nigel Rawlings as a director (1 page)
3 April 2012Termination of appointment of Nigel Rawlings as a director (1 page)
20 February 2012Auditor's resignation (1 page)
20 February 2012Auditor's resignation (1 page)
16 November 2011Full accounts made up to 31 March 2011 (15 pages)
16 November 2011Full accounts made up to 31 March 2011 (15 pages)
31 May 2011Register(s) moved to registered office address (1 page)
31 May 2011Register(s) moved to registered office address (1 page)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
26 April 2011Register(s) moved to registered inspection location (1 page)
26 April 2011Register inspection address has been changed (1 page)
26 April 2011Register(s) moved to registered inspection location (1 page)
26 April 2011Register inspection address has been changed (1 page)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
16 March 2011Director's details changed for Assura Limited on 14 March 2011 (2 pages)
16 March 2011Director's details changed for Assura Limited on 14 March 2011 (2 pages)
14 March 2011Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 14 March 2011 (1 page)
6 January 2011Full accounts made up to 31 March 2010 (14 pages)
6 January 2011Full accounts made up to 31 March 2010 (14 pages)
27 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
31 March 2010Termination of appointment of Alexandra Rose as a director (1 page)
31 March 2010Termination of appointment of Alexandra Rose as a director (1 page)
22 March 2010Appointment of Assura Limited as a director (2 pages)
22 March 2010Appointment of Assura Limited as a director (2 pages)
1 March 2010Termination of appointment of Assura Corporate Services Limited as a director (1 page)
1 March 2010Termination of appointment of Assura Corporate Services Limited as a director (1 page)
5 February 2010Full accounts made up to 31 March 2009 (14 pages)
5 February 2010Full accounts made up to 31 March 2009 (14 pages)
7 October 2009Director's details changed for Andrew Simon Darke on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Andrew Simon Darke on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Andrew Simon Darke on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Alexandra Rose on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Alexandra Rose on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Alexandra Rose on 6 October 2009 (2 pages)
13 May 2009Return made up to 23/04/09; full list of members (4 pages)
13 May 2009Return made up to 23/04/09; full list of members (4 pages)
6 May 2009Appointment terminated secretary gregory mcmahon (1 page)
6 May 2009Appointment terminated secretary gregory mcmahon (1 page)
6 May 2009Full accounts made up to 31 March 2008 (13 pages)
6 May 2009Full accounts made up to 31 March 2008 (13 pages)
11 December 2008Appointment terminated secretary nigel rawlings (1 page)
11 December 2008Resolutions
  • RES13 ‐ Director authorisation 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 December 2008Director appointed alexandra rose (3 pages)
11 December 2008Director appointed andrew simon darke (3 pages)
11 December 2008Director appointed alexandra rose (3 pages)
11 December 2008Director appointed andrew simon darke (3 pages)
11 December 2008Appointment terminated secretary nigel rawlings (1 page)
11 December 2008Resolutions
  • RES13 ‐ Director authorisation 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 October 2008Appointment terminated director richard burrell (1 page)
28 October 2008Appointment terminated director richard burrell (1 page)
29 July 2008Director's change of particulars / assura corporate services LIMITED / 21/07/2008 (1 page)
29 July 2008Director's change of particulars / assura corporate services LIMITED / 21/07/2008 (1 page)
21 July 2008Registered office changed on 21/07/2008 from regus house herons way chester business park chester cheshire CH4 9QR (1 page)
21 July 2008Registered office changed on 21/07/2008 from regus house herons way chester business park chester cheshire CH4 9QR (1 page)
9 June 2008Return made up to 23/04/08; full list of members (4 pages)
9 June 2008Return made up to 23/04/08; full list of members (4 pages)
13 May 2008Director appointed assura corporate services LIMITED (3 pages)
13 May 2008Director appointed assura corporate services LIMITED (3 pages)
26 March 2008Secretary appointed greg mcmahon (2 pages)
26 March 2008Secretary appointed greg mcmahon (2 pages)
11 February 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
11 February 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
3 November 2007Full accounts made up to 30 April 2006 (13 pages)
3 November 2007Full accounts made up to 30 April 2006 (13 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
3 May 2007Return made up to 23/04/07; full list of members (2 pages)
3 May 2007Return made up to 23/04/07; full list of members (2 pages)
14 March 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
14 March 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
17 May 2006Return made up to 23/04/06; full list of members (3 pages)
17 May 2006Return made up to 23/04/06; full list of members (3 pages)
16 February 2006Director resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (3 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed;new director appointed (3 pages)
16 February 2006Registered office changed on 16/02/06 from: westridge downs lane marlborough wiltshire SN8 1RP (1 page)
16 February 2006New secretary appointed;new director appointed (3 pages)
16 February 2006Registered office changed on 16/02/06 from: westridge downs lane marlborough wiltshire SN8 1RP (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (3 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
15 February 2006Company name changed primary care initiatives LIMITED\certificate issued on 15/02/06 (3 pages)
15 February 2006Company name changed primary care initiatives LIMITED\certificate issued on 15/02/06 (3 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 May 2005Return made up to 23/04/05; full list of members (9 pages)
26 May 2005Return made up to 23/04/05; full list of members (9 pages)
23 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
29 April 2004Return made up to 23/04/04; full list of members (8 pages)
29 April 2004Return made up to 23/04/04; full list of members (8 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
13 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 February 2004Ad 05/01/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
13 February 2004Ad 05/01/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
13 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2003Ad 01/10/03--------- £ si 38@1=38 £ ic 62/100 (2 pages)
27 October 2003Ad 01/10/03--------- £ si 38@1=38 £ ic 62/100 (2 pages)
2 May 2003Registered office changed on 02/05/03 from: saint james house saint james square cheltenham gloucestershire GL50 3PR (1 page)
2 May 2003Registered office changed on 02/05/03 from: saint james house saint james square cheltenham gloucestershire GL50 3PR (1 page)
2 May 2003Return made up to 23/04/03; full list of members (7 pages)
2 May 2003Return made up to 23/04/03; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
14 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
30 September 2002Registered office changed on 30/09/02 from: 15 half moon street mayfair london W1Y 8AT (1 page)
30 September 2002Registered office changed on 30/09/02 from: 15 half moon street mayfair london W1Y 8AT (1 page)
30 April 2002Return made up to 23/04/02; full list of members (7 pages)
30 April 2002Return made up to 23/04/02; full list of members (7 pages)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
30 January 2002Ad 13/08/01--------- £ si 60@1=60 £ ic 2/62 (2 pages)
30 January 2002Ad 13/08/01--------- £ si 60@1=60 £ ic 2/62 (2 pages)
14 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
30 April 2001Accounts for a small company made up to 30 April 2000 (6 pages)
30 April 2001Accounts for a small company made up to 30 April 2000 (6 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)
18 May 2000Return made up to 23/04/00; full list of members (6 pages)
18 May 2000Return made up to 23/04/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 September 1999Return made up to 23/04/99; full list of members (6 pages)
2 September 1999Return made up to 23/04/99; full list of members (6 pages)
23 April 1998Incorporation (20 pages)
23 April 1998Incorporation (20 pages)