Company NameHappen Fostercare Limited
DirectorsStephen James Christie and Ryan David Edwards
Company StatusActive
Company Number04117111
CategoryPrivate Limited Company
Incorporation Date30 November 2000(23 years, 4 months ago)
Previous NameHappen Cts Limited

Business Activity

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

Directors

Director NameMr Stephen James Christie
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Ryan David Edwards
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(22 years after company formation)
Appointment Duration1 year, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameAlison Bennett
StatusCurrent
Appointed15 December 2022(22 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameDawn Anne Gosling
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address38 Bloxham Road
Banbury
Oxfordshire
OX16 9JN
Director NameMrs Carol Ann Henderson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Home Farm
Main Street
Over Norton
Oxfordshire
OX7 5PU
Secretary NamePeter Andrew Cusack
NationalityBritish
StatusResigned
Appointed30 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Prescott Avenue
Banbury
Oxfordshire
OX16 0RF
Director NameMr Brian Henderson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(11 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 02 May 2008)
RoleFoster Carer
Country of ResidenceEngland
Correspondence AddressThe Granary Home Farm
Main Street, Over Norton
Chipping Norton
Oxfordshire
OX7 5PU
Secretary NameMrs Carol Ann Henderson
NationalityBritish
StatusResigned
Appointed13 November 2001(11 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Home Farm
Main Street
Over Norton
Oxfordshire
OX7 5PU
Director NameSarah Cruickshank
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 2008)
RoleNurse
Correspondence Address37 Ringwood Road
Alderholt
Fordingbridge
Hampshire
SP6 3DF
Director NameMr Stephen Robert Page
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(7 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree House
Berry Lane
Chorleywood
Hertfordshire
WD3 5EY
Director NameMr David William Johnson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(7 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Royle Avenue
Glossop
Derbyshire
SK13 7RD
Secretary NameSanaya Homi Bhote
NationalityBritish
StatusResigned
Appointed02 May 2008(7 years, 5 months after company formation)
Appointment Duration1 month (resigned 06 June 2008)
RoleCompany Director
Correspondence AddressSycamore House
Devonshire Farm 84 Aylesbury Road
Bierton
Buckinghamshire
HP22 5DL
Secretary NameMr David William Johnson
NationalityBritish
StatusResigned
Appointed06 June 2008(7 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 August 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Royle Avenue
Glossop
Derbyshire
SK13 7RD
Director NameMr Kevin Joseph McNeany
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3JN
Director NameMr Mark Arnold Croghan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(8 years after company formation)
Appointment Duration3 years, 8 months (resigned 10 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58 Woodland Rise
London
N10 3UJ
Director NameMr Jean-Luc Emmanuel Janet
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed10 August 2012(11 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 23 November 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameDr Natalie-Jane Anne MacDonald
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed16 September 2013(12 years, 9 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 NameMr William Vaughan Napier-Fenning
StatusResigned
Appointed11 August 2014(13 years, 8 months after company formation)
Appointment Duration3 months (resigned 13 November 2014)
RoleCompany Director
Correspondence Address1 Merchant's Place
River Street
Bolton
Lancashire
BL2 1BX
Secretary NameMrs Helen Elizabeth Lecky
StatusResigned
Appointed13 November 2014(13 years, 11 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
Appointed30 June 2017(16 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Merchant's Place
River Street
Bolton
Lancashire
BL2 1BX
Director NameMs Isabella Mary Hutchison
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(16 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFrays Court 71 Cowley Road
Uxbridge
Middlesex
UB8 2AE
Director NameMr Antony Vincent Holt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(16 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Merchant's Place
River Street
Bolton
Lancashire
BL2 1BX
Director NameMr David Jon Leatherbarrow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(17 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 November 2023)
RoleGroup Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Ryan David Edwards
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2019(18 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 2020)
RoleFinance Director (Chartered Accountant)
Country of ResidenceEngland
Correspondence Address1 Merchant's Place
River Street
Bolton
Lancashire
BL2 1BX
Secretary NameMr Chris Duffy
StatusResigned
Appointed06 November 2020(19 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2022)
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG

Contact

Websitefosteringsolutions.com
Telephone0800 1601607
Telephone regionFreephone

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 £1Happen Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

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"). 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
Outstanding
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
2 May 2008Delivered on: 12 May 2008
Satisfied on: 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Security Trustee for the Finance Parties (The Agent)

Classification: Debenture
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: 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
30 June 2006Delivered on: 6 July 2006
Satisfied on: 9 May 2008
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: L/H property k/a 19 north bar street banbury oxfordshire.
Fully Satisfied
19 May 2003Delivered on: 22 May 2003
Satisfied on: 9 May 2008
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 6 west bar banbury oxfordshire.
Fully Satisfied

Filing History

9 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
18 November 2020Registered office address changed from 1 Merchant's Place River Street Bolton Lancashire BL2 1BX to Atria Spa Road Bolton BL1 4AG on 18 November 2020 (1 page)
18 November 2020Change of details for Happen Holdings Limited as a person with significant control on 6 November 2020 (2 pages)
18 November 2020Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages)
18 November 2020Termination of appointment of Ryan David Edwards as a director on 29 October 2020 (1 page)
18 November 2020Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 (1 page)
23 July 2020Accounts for a dormant company made up to 31 August 2019 (8 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
13 August 2019Appointment of Mr Stephen James Christie as a director on 7 August 2019 (2 pages)
9 August 2019Satisfaction of charge 041171110007 in full (4 pages)
8 August 2019Appointment of Mr Ryan David Edwards as a director on 7 August 2019 (2 pages)
28 June 2019Termination of appointment of Antony Vincent Holt as a director on 26 June 2019 (1 page)
3 June 2019Accounts for a dormant company made up to 31 August 2018 (8 pages)
21 May 2019Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
21 March 2019Termination of appointment of Isabella Mary Hutchison as a director on 13 March 2019 (1 page)
6 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
13 September 2018Appointment of Mr David Jon Leatherbarrow as a director on 1 September 2018 (2 pages)
13 September 2018Termination of appointment of Iain James Anderson as a director on 1 September 2018 (1 page)
24 May 2018Accounts for a dormant company made up to 31 August 2017 (8 pages)
5 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
31 October 2017Appointment of Mr Antony Vincent Holt as a director on 6 October 2017 (2 pages)
31 October 2017Appointment of Isabella Hutchison as a director on 6 October 2017 (2 pages)
31 October 2017Appointment of Mr Antony Vincent Holt as a director on 6 October 2017 (2 pages)
31 October 2017Appointment of Isabella Hutchison as a director on 6 October 2017 (2 pages)
4 July 2017Appointment of Mr Iain James Anderson as a director on 30 June 2017 (2 pages)
4 July 2017Appointment of Mr Iain James Anderson as a director on 30 June 2017 (2 pages)
1 June 2017Accounts for a dormant company made up to 31 August 2016 (8 pages)
1 June 2017Accounts for a dormant company made up to 31 August 2016 (8 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)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 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 041171110007, created on 8 September 2016 (52 pages)
14 September 2016Registration of charge 041171110007, created on 8 September 2016 (52 pages)
17 August 2016Satisfaction of charge 041171110006 in full (1 page)
17 August 2016Satisfaction of charge 041171110006 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 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (5 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 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
2 June 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
25 November 2014Termination of appointment of William Vaughan Napier-Fenning as a secretary on 13 November 2014 (1 page)
25 November 2014Termination of appointment of William Vaughan 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 041171110006, created on 3 September 2014 (75 pages)
11 September 2014Registration of charge 041171110006, created on 3 September 2014 (75 pages)
11 September 2014Registration of charge 041171110006, created on 3 September 2014 (75 pages)
5 September 2014Satisfaction of charge 5 in full (12 pages)
5 September 2014Satisfaction of charge 5 in full (12 pages)
5 September 2014Satisfaction of charge 4 in full (8 pages)
5 September 2014Satisfaction of charge 4 in full (8 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)
11 August 2014Appointment of Mr William Vaughan Napier-Fenning as a secretary on 11 August 2014 (2 pages)
11 August 2014Termination of appointment of David William Johnson as a secretary on 11 August 2014 (1 page)
11 August 2014Termination of appointment of David William Johnson as a secretary on 11 August 2014 (1 page)
11 August 2014Appointment of Mr William Vaughan Napier-Fenning as a secretary on 11 August 2014 (2 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (5 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
(5 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
(5 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)
23 May 2013Full accounts made up to 31 August 2012 (17 pages)
23 May 2013Full accounts made up to 31 August 2012 (17 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 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 2012Appointment of Mr Jean-Luc Emmanuel Janet as a director (2 pages)
6 June 2012Full accounts made up to 31 August 2011 (14 pages)
6 June 2012Full accounts made up to 31 August 2011 (14 pages)
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 August 2011Particulars of a mortgage or charge / charge no: 5 (22 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 5 (22 pages)
16 May 2011Accounts for a small company made up to 31 August 2010 (5 pages)
16 May 2011Accounts for a small company made up to 31 August 2010 (5 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
7 February 2011Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 7 February 2011 (1 page)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
11 February 2010Termination of appointment of Kevin Mcneany as a director (1 page)
11 February 2010Termination of appointment of Kevin Mcneany as a director (1 page)
11 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
1 February 2010Accounts for a small company made up to 31 August 2009 (6 pages)
1 February 2010Accounts for a small company made up to 31 August 2009 (6 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 4 (20 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 4 (20 pages)
22 April 2009Resolutions
  • RES13 ‐ Section 175 30/01/2009
(1 page)
22 April 2009Resolutions
  • RES13 ‐ Section 175 30/01/2009
(1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 December 2008Return made up to 30/11/08; full list of members (4 pages)
9 December 2008Return made up to 30/11/08; full list of members (4 pages)
8 December 2008Director appointed mr mark arnold croghan (1 page)
8 December 2008Director appointed mr mark arnold croghan (1 page)
15 October 2008Secretary appointed mr david william johnson (1 page)
15 October 2008Secretary appointed mr david william johnson (1 page)
15 October 2008Appointment terminated secretary sanaya bhote (1 page)
15 October 2008Appointment terminated secretary sanaya bhote (1 page)
14 July 2008Director appointed kevin joseph mcneany (8 pages)
14 July 2008Director appointed kevin joseph mcneany (8 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 May 2008Appointment terminate, director and secretary sarah cruickshank logged form (1 page)
12 May 2008Registered office changed on 12/05/2008 from 6 west bar banbury oxfordshire OX16 9RR (1 page)
12 May 2008Resolutions
  • RES13 ‐ Agreement documents 02/05/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
12 May 2008Appointment terminate, director and secretary sarah cruickshank logged form (1 page)
12 May 2008Resolutions
  • RES13 ‐ Sale of freehold and leasehold property to directors 02/05/2008
(2 pages)
12 May 2008Resolutions
  • RES13 ‐ Agreement documents 02/05/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
12 May 2008Appointment terminated director and secretary carol henderson (1 page)
12 May 2008Appointment terminated director and secretary carol henderson (1 page)
12 May 2008Director appointed stephen page (8 pages)
12 May 2008Declaration of assistance for shares acquisition (31 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 3 (20 pages)
12 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
12 May 2008Resolutions
  • RES13 ‐ Sale of freehold and leasehold property to directors 02/05/2008
(2 pages)
12 May 2008Director appointed david johnson (4 pages)
12 May 2008Appointment terminated director brian henderson (1 page)
12 May 2008Secretary appointed sanaya bhote (8 pages)
12 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
12 May 2008Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
12 May 2008Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
12 May 2008Declaration of assistance for shares acquisition (31 pages)
12 May 2008Director appointed stephen page (8 pages)
12 May 2008Secretary appointed sanaya bhote (8 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 3 (20 pages)
12 May 2008Director appointed david johnson (4 pages)
12 May 2008Appointment terminated director brian henderson (1 page)
12 May 2008Registered office changed on 12/05/2008 from 6 west bar banbury oxfordshire OX16 9RR (1 page)
4 January 2008Return made up to 30/11/07; full list of members (3 pages)
4 January 2008Return made up to 30/11/07; full list of members (3 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
31 January 2007Return made up to 30/11/06; full list of members (2 pages)
31 January 2007Return made up to 30/11/06; full list of members (2 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
25 January 2006Return made up to 30/11/05; full list of members (2 pages)
25 January 2006Return made up to 30/11/05; full list of members (2 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
4 January 2005Return made up to 30/11/04; full list of members (7 pages)
4 January 2005Return made up to 30/11/04; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
10 December 2003Return made up to 30/11/03; full list of members
  • 363(287) ‐ Registered office changed on 10/12/03
(7 pages)
10 December 2003Return made up to 30/11/03; full list of members
  • 363(287) ‐ Registered office changed on 10/12/03
(7 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
3 March 2003Company name changed happen cts LIMITED\certificate issued on 02/03/03 (2 pages)
3 March 2003Company name changed happen cts LIMITED\certificate issued on 02/03/03 (2 pages)
29 January 2003Return made up to 30/11/02; full list of members (7 pages)
29 January 2003Return made up to 30/11/02; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
31 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
16 January 2002Return made up to 30/11/01; full list of members (6 pages)
16 January 2002Return made up to 30/11/01; full list of members (6 pages)
18 December 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
18 December 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001Secretary resigned (1 page)
3 September 2001Registered office changed on 03/09/01 from: 75 prescott avenue banbury oxfordshire OX16 0RF (1 page)
3 September 2001Registered office changed on 03/09/01 from: 75 prescott avenue banbury oxfordshire OX16 0RF (1 page)
12 June 2001Memorandum and Articles of Association (1 page)
12 June 2001Memorandum and Articles of Association (1 page)
30 November 2000Incorporation (8 pages)
30 November 2000Incorporation (8 pages)