Company NameHalliwell Homes Limited
Company StatusActive
Company Number03681826
CategoryPrivate Limited Company
Incorporation Date10 December 1998(25 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Paul Bliss
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(22 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RolePractice Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearce House 80 Cawdor Street
Eccles
Manchester
M30 0QF
Director NameMr Mathew Hargreaves
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleEducation Director
Country of ResidenceEngland
Correspondence AddressPearce House 80 Cawdor Street
Eccles
Manchester
M30 0QF
Director NameMiss Fenella Quinn
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearce House 80 Cawdor Street
Eccles
Manchester
M30 0QF
Director NameMr Robert Douglas McKay
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(24 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearce House 80 Cawdor Street
Eccles
Manchester
M30 0QF
Director NameMr Michael Hugh Halliwell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Priestnall Road
Heaton Mersey
Stockport
Cheshire
SK4 3HR
Secretary NameMrs Jennifer Halliwell
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Priestnall Road
Heaton Mersey
Stockport
Cheshire
SK4 3HR
Director NameKaren Mitchell Mellor
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(1 year, 8 months after company formation)
Appointment Duration21 years, 9 months (resigned 31 May 2022)
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPearce House 80 Cawdor Street
Eccles
Manchester
M30 0QF
Director NameMrs Jennifer Halliwell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(1 year, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 April 2006)
RoleCare Home Owner
Correspondence Address5 Priestnall Road
Heaton Mersey
Stockport
Cheshire
SK4 3HR
Secretary NameMrs Jane Norton
NationalityEnglish
StatusResigned
Appointed24 April 2006(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Church Street
Lees
Oldham
Lancashire
OL4 5DB
Director NameMr Andrew Paul Constable
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(9 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearce House 80 Cawdor Street
Eccles
Manchester
M30 0QF
Secretary NameMr Andrew Paul Constable
StatusResigned
Appointed08 August 2019(20 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 June 2021)
RoleCompany Director
Correspondence Address1 Tape Street Cheadle
Stoke On Trent
Staffordshire
ST10 1BB
Secretary NameMr David Sheffield
StatusResigned
Appointed22 June 2021(22 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 2023)
RoleCompany Director
Correspondence AddressPearce House 80 Cawdor Street
Eccles
Manchester
M30 0QF
Director NameMr David Sheffield
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearce House 80 Cawdor Street
Eccles
Manchester
M30 0QF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.halliwellhomes.co.uk

Location

Registered AddressPearce House
80 Cawdor Street
Eccles
Manchester
M30 0QF
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardBarton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

86 at £1Karen Mitchell-mellor
43.00%
Ordinary
84 at £1Andrew Paul Constable
42.00%
Ordinary
30 at £1Michael Halliwell
15.00%
Ordinary

Financials

Year2014
Net Worth£943,742
Cash£126,741
Current Liabilities£250,565

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

19 October 2015Delivered on: 21 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold land being 548 manchester road, haslingden, BB4 6LN.
Outstanding
26 August 2015Delivered on: 11 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings at ivy cottage, 120 stanley road, cheadle hulme, SK8 6RF.
Outstanding
26 August 2015Delivered on: 11 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings at 29 ashworth lane, mottram, hyde, SK14 6NT.
Outstanding
26 August 2015Delivered on: 11 September 2015
Persons entitled: National Westminster PLC

Classification: A registered charge
Particulars: Land and buildings at edenfield house, church lane, edenfield, ramsbottom, bury, BL0 0QL.
Outstanding
13 July 2015Delivered on: 14 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
31 May 2022Delivered on: 14 June 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the freehold properties known as: (1) edenfield house, church lane, edenfield, ramsbottom, bury (BL0 0QL) and registered at hm land registry under title number LA512871; (2) 29 ashworth lane, mottram, hyde (SK14 6NT) and registered at hm land registry under title number GM923444; (3) 120 stanley road, cheadle hulme, cheadle (SK8 6RF) and registered at hm land registry under title number GM334417; (4) 548 manchester road, haslingden, rossendale (BB4 6LN) and registered at hm land registry under title number LA503996; and (5) land on the north east side of manchester road, haslingden, rossendale (BB4 6LJ) and registered at hm land registry under title number LA542939. For more details, please refer to schedule 1 of the instrument.
Outstanding
30 September 2020Delivered on: 8 October 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold properties known as (1) edenfield house, church lane, edenfield, ramsbottom, bury (BL0 0QL) (title number LA512871); (2) 29 ashworth lane, mottram, hyde (SK14 6NT) (title number GM923444); (3) 120 stanley road, cheadle hulme, cheadle (SK8 6RF) (title number: GM334417); (4) 548 manchester road, haslingden, rossendale (BB4 6LN) (title number LA503996); and (5) land on the north east side of manchester road, haslingden, rossendale (BB4 6LJ) (title number LA542939). The trade marks with the following trade mark numbers (1) UK00002624003; (2) UK00002624005; (3) UK00003030020; (4) UK00003030024; and (5) UK00003088442.
Outstanding
24 May 2016Delivered on: 1 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land to the north east side of manchester road haslingden.
Outstanding
29 March 2007Delivered on: 3 April 2007
Satisfied on: 2 September 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a ivy cottage 120 stanley road cheadle hulme stockport.
Fully Satisfied
12 April 2006Delivered on: 3 May 2006
Satisfied on: 18 September 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 April 2006Delivered on: 27 April 2006
Satisfied on: 2 September 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £475,000 due or to become due from the company to.
Particulars: Ivy cottage, 120 stanley road, cheadle hulme, cheshire.
Fully Satisfied
4 April 2006Delivered on: 18 April 2006
Satisfied on: 2 September 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 29 ashworth lane mottram hyde.
Fully Satisfied

Filing History

15 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
21 November 2023Termination of appointment of David Sheffield as a director on 17 November 2023 (1 page)
21 November 2023Appointment of Mr Robert Douglas Mckay as a director on 17 November 2023 (2 pages)
21 November 2023Termination of appointment of David Sheffield as a secretary on 17 November 2023 (1 page)
2 November 2023Full accounts made up to 31 August 2022 (29 pages)
1 November 2023Compulsory strike-off action has been discontinued (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
18 January 2023Appointment of Mr Paul Bliss as a director on 1 April 2021 (2 pages)
18 January 2023Confirmation statement made on 30 November 2022 with updates (5 pages)
30 September 2022Group of companies' accounts made up to 31 August 2021 (37 pages)
14 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 June 2022Memorandum and Articles of Association (10 pages)
14 June 2022Registration of charge 036818260012, created on 31 May 2022 (34 pages)
9 June 2022Termination of appointment of Karen Mitchell Mellor as a director on 31 May 2022 (1 page)
9 June 2022Appointment of Mr Mathew Hargreaves as a director on 31 May 2022 (2 pages)
9 June 2022Cessation of Karen Mitchell-Mellor as a person with significant control on 30 May 2022 (1 page)
9 June 2022Notification of Halliwell Care Holding Limited as a person with significant control on 30 May 2022 (2 pages)
9 June 2022Appointment of Mr David Sheffield as a director on 31 May 2022 (2 pages)
9 June 2022Termination of appointment of Andrew Paul Constable as a director on 31 May 2022 (1 page)
9 June 2022Cessation of Andrew Paul Constable as a person with significant control on 30 May 2022 (1 page)
9 June 2022Appointment of Miss Fenella Quinn as a director on 31 May 2022 (2 pages)
14 December 2021Director's details changed for Karen Mitchell Mellor on 14 December 2021 (2 pages)
14 December 2021Confirmation statement made on 30 November 2021 with updates (5 pages)
12 August 2021Appointment of Mr David Sheffield as a secretary on 22 June 2021 (2 pages)
12 August 2021Termination of appointment of Andrew Paul Constable as a secretary on 22 June 2021 (1 page)
22 June 2021Director's details changed for Mr Andrew Paul Constable on 22 June 2021 (2 pages)
10 June 2021Group of companies' accounts made up to 31 August 2020 (34 pages)
19 April 2021Registered office address changed from 1 Tape Street Cheadle Stoke on Trent ST10 1BB to Pearce House 80 Cawdor Street Eccles Manchester M30 0QF on 19 April 2021 (1 page)
1 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
13 October 2020Satisfaction of charge 036818260010 in full (1 page)
13 October 2020Satisfaction of charge 036818260005 in full (1 page)
13 October 2020Satisfaction of charge 036818260009 in full (1 page)
13 October 2020Satisfaction of charge 036818260008 in full (1 page)
13 October 2020Satisfaction of charge 036818260007 in full (1 page)
13 October 2020Satisfaction of charge 036818260006 in full (1 page)
8 October 2020Registration of charge 036818260011, created on 30 September 2020 (32 pages)
16 September 2020Director's details changed for Mr Andrew Paul Constable on 14 September 2020 (2 pages)
16 September 2020Change of details for Mr Andrew Paul Constable as a person with significant control on 14 September 2020 (2 pages)
2 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
17 October 2019Total exemption full accounts made up to 31 August 2019 (13 pages)
8 August 2019Appointment of Mr Andrew Paul Constable as a secretary on 8 August 2019 (2 pages)
27 June 2019Director's details changed for Mr Andrew Paul Constable on 26 June 2019 (2 pages)
27 June 2019Change of details for Mr Andrew Paul Constable as a person with significant control on 26 June 2019 (2 pages)
3 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
1 October 2018Total exemption full accounts made up to 31 August 2018 (12 pages)
8 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
8 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
17 November 2017Total exemption full accounts made up to 31 August 2017 (12 pages)
17 November 2017Total exemption full accounts made up to 31 August 2017 (12 pages)
25 July 2017Change of details for Mr Andrew Paul Constable as a person with significant control on 24 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Andrew Paul Constable on 24 July 2017 (2 pages)
25 July 2017Change of details for Mr Andrew Paul Constable as a person with significant control on 24 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Andrew Paul Constable on 24 July 2017 (2 pages)
13 July 2017Purchase of own shares. (3 pages)
13 July 2017Purchase of own shares. (3 pages)
5 July 2017Cancellation of shares. Statement of capital on 21 June 2017
  • GBP 170
(4 pages)
5 July 2017Cancellation of shares. Statement of capital on 21 June 2017
  • GBP 170
(4 pages)
13 June 2017Accounts for a small company made up to 31 August 2016 (20 pages)
13 June 2017Accounts for a small company made up to 31 August 2016 (20 pages)
19 January 2017Cancellation of shares. Statement of capital on 12 December 2016
  • GBP 178
(4 pages)
19 January 2017Purchase of own shares. (3 pages)
19 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 January 2017Cancellation of shares. Statement of capital on 12 December 2016
  • GBP 178
(4 pages)
19 January 2017Purchase of own shares. (3 pages)
19 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
1 June 2016Registration of charge 036818260010, created on 24 May 2016 (9 pages)
1 June 2016Registration of charge 036818260010, created on 24 May 2016 (9 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200
(4 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200
(4 pages)
6 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
6 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
21 October 2015Registration of charge 036818260009, created on 19 October 2015 (10 pages)
21 October 2015Registration of charge 036818260009, created on 19 October 2015 (10 pages)
18 September 2015Satisfaction of charge 3 in full (4 pages)
18 September 2015Satisfaction of charge 3 in full (4 pages)
11 September 2015Registration of charge 036818260007, created on 26 August 2015 (7 pages)
11 September 2015Registration of charge 036818260008, created on 26 August 2015 (7 pages)
11 September 2015Registration of charge 036818260006, created on 26 August 2015 (7 pages)
11 September 2015Registration of charge 036818260006, created on 26 August 2015 (7 pages)
11 September 2015Registration of charge 036818260008, created on 26 August 2015 (7 pages)
11 September 2015Registration of charge 036818260007, created on 26 August 2015 (7 pages)
2 September 2015Satisfaction of charge 2 in full (4 pages)
2 September 2015Satisfaction of charge 4 in full (4 pages)
2 September 2015Satisfaction of charge 2 in full (4 pages)
2 September 2015Satisfaction of charge 1 in full (4 pages)
2 September 2015Satisfaction of charge 1 in full (4 pages)
2 September 2015Satisfaction of charge 4 in full (4 pages)
14 July 2015Registration of charge 036818260005, created on 13 July 2015 (5 pages)
14 July 2015Registration of charge 036818260005, created on 13 July 2015 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 200
(4 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 200
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 200
(4 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 200
(4 pages)
3 December 2013Director's details changed for Karen Mitchell Mellor on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Mr Andrew Paul Constable on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Karen Mitchell Mellor on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Karen Mitchell Mellor on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Mr Andrew Paul Constable on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Mr Andrew Paul Constable on 3 December 2013 (2 pages)
7 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2011Memorandum and Articles of Association (3 pages)
3 November 2011Memorandum and Articles of Association (3 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 December 2010Annual return made up to 30 November 2010 (5 pages)
3 December 2010Annual return made up to 30 November 2010 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
15 December 2009Director's details changed for Karen Mitchell Mellor on 30 November 2009 (2 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Karen Mitchell Mellor on 30 November 2009 (2 pages)
15 December 2009Director's details changed for Andrew Paul Constable on 30 November 2009 (2 pages)
15 December 2009Director's details changed for Andrew Paul Constable on 30 November 2009 (2 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
23 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 December 2008Return made up to 30/11/08; full list of members (4 pages)
8 December 2008Return made up to 30/11/08; full list of members (4 pages)
3 June 2008Gbp ic 320/200\17/04/08\gbp sr 120@1=120\ (1 page)
3 June 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
3 June 2008Gbp nc 1000/880\17/04/08 (1 page)
3 June 2008Ad 17/04/08\gbp si 120@1=120\gbp ic 200/320\ (2 pages)
3 June 2008Gbp nc 1000/880\17/04/08 (1 page)
3 June 2008Resolutions
  • RES13 ‐ Sale of freehold land 17/04/2008
(3 pages)
3 June 2008Ad 17/04/08\gbp si 120@1=120\gbp ic 200/320\ (2 pages)
3 June 2008Resolutions
  • RES13 ‐ Sale of freehold land 17/04/2008
(3 pages)
3 June 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
3 June 2008Gbp ic 320/200\17/04/08\gbp sr 120@1=120\ (1 page)
28 May 2008Appointment terminated director michael halliwell (1 page)
28 May 2008Appointment terminated secretary jane norton (1 page)
28 May 2008Appointment terminated director michael halliwell (1 page)
28 May 2008Appointment terminated secretary jane norton (1 page)
27 May 2008Director appointed andrew constable (2 pages)
27 May 2008Director appointed andrew constable (2 pages)
29 April 2008Registered office changed on 29/04/2008 from 7 st petersgate stockport cheshire SK1 1EB (1 page)
29 April 2008Registered office changed on 29/04/2008 from 7 st petersgate stockport cheshire SK1 1EB (1 page)
12 December 2007Return made up to 10/12/07; full list of members (3 pages)
12 December 2007Return made up to 10/12/07; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
21 January 2007Return made up to 10/12/06; full list of members (7 pages)
21 January 2007Return made up to 10/12/06; full list of members (7 pages)
10 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006Secretary resigned;director resigned (1 page)
6 June 2006New secretary appointed (2 pages)
6 June 2006Secretary resigned;director resigned (1 page)
3 May 2006Particulars of mortgage/charge (9 pages)
3 May 2006Particulars of mortgage/charge (9 pages)
27 April 2006Ad 19/04/06--------- £ si 198@1=198 £ ic 2/200 (2 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Ad 19/04/06--------- £ si 198@1=198 £ ic 2/200 (2 pages)
27 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
10 February 2006Return made up to 10/12/05; full list of members (7 pages)
10 February 2006Return made up to 10/12/05; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
2 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 February 2005Return made up to 10/12/04; full list of members (7 pages)
2 February 2005Return made up to 10/12/04; full list of members (7 pages)
14 October 2004Director's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
16 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
16 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 December 2003Return made up to 10/12/03; full list of members (7 pages)
23 December 2003Return made up to 10/12/03; full list of members (7 pages)
8 January 2003Return made up to 10/12/02; full list of members (7 pages)
8 January 2003Return made up to 10/12/02; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
18 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
18 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
13 December 2001Return made up to 10/12/01; full list of members (7 pages)
13 December 2001Return made up to 10/12/01; full list of members (7 pages)
18 December 2000Return made up to 10/12/00; full list of members (7 pages)
18 December 2000Return made up to 10/12/00; full list of members (7 pages)
15 November 2000Accounts for a small company made up to 31 August 2000 (4 pages)
15 November 2000Accounts for a small company made up to 31 August 2000 (4 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
21 March 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
21 March 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
14 March 2000Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
14 March 2000Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
14 January 2000Return made up to 10/12/99; full list of members (6 pages)
14 January 2000Return made up to 10/12/99; full list of members (6 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
15 December 1998Registered office changed on 15/12/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998New secretary appointed (2 pages)
15 December 1998New secretary appointed (2 pages)
15 December 1998Secretary resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Registered office changed on 15/12/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
15 December 1998Director resigned (1 page)
10 December 1998Incorporation (14 pages)
10 December 1998Incorporation (14 pages)