Company NameGlide Pharmaceutical Technologies Limited
Company StatusDissolved
Company Number04173789
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 1 month ago)
Dissolution Date20 October 2018 (5 years, 6 months ago)
Previous NamesMc182 Limited and Caretek Medical Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Ian Joseph Smith
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(10 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 20 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRsm Restructuring Advisory Llp 3 Hardman Street
Manchester
M3 3HF
Director NameMr Richard Edward Bungay
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(13 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 20 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45c Western Avenue, Milton Park
Abingdon
Oxfordshire
OX14 4RU
Director NameMr Fraser Andrew Skirrow
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2017(15 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 20 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRsm Restructuring Advisory Llp 3 Hardman Street
Manchester
M3 3HF
Director NameMr James Anthony Otter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2017(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 20 October 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressRsm Restructuring Advisory Llp 3 Hardman Street
Manchester
M3 3HF
Director NameMr Charles David Ogilvy Potter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(5 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 25 October 2013)
RoleMedical Engineer
Country of ResidenceEngland
Correspondence AddressDenham House
Church End
Standlake
Oxfordshire
OX29 7SG
Director NameMargaret Anne Potter
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(5 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 07 March 2005)
RoleAccountant
Correspondence AddressDenham House
Church End
Standlake
Oxfordshire
OX29 7SG
Secretary NameMargaret Anne Potter
NationalityBritish
StatusResigned
Appointed21 August 2001(5 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 07 March 2005)
RoleAccountant
Correspondence AddressDenham House
Church End
Standlake
Oxfordshire
OX29 7SG
Director NameMr Simon Jones
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(4 years after company formation)
Appointment Duration5 years, 6 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Midwinter Avenue
Milton Heights
Abingdon
Oxfordshire
OX14 4XB
Director NameProf Russell Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(4 years after company formation)
Appointment Duration5 years, 7 months (resigned 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside House Chinnor Hill
Chinnor
Oxfordshire
OX39 4BA
Secretary NameMr Simon Jones
NationalityBritish
StatusResigned
Appointed07 March 2005(4 years after company formation)
Appointment Duration6 years, 1 month (resigned 10 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Lowbury Gardens
Compton
Newbury
Berkshire
RG20 6NN
Director NameMr Mark Richard Kirby
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(4 years after company formation)
Appointment Duration8 years, 7 months (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Bowes Hill
Rowlands Castle
Hampshire
PO9 6BP
Director NameMr Fraser Andrew Skirrow
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(4 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 May 2013)
RoleCEO
Country of ResidenceEngland
Correspondence AddressHeather Court
Hammer Lane, Grayshott
Hindhead
GU26 6JD
Director NameMr Charles Stuart Webb Swingland
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(5 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 15 September 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Magdalen Centre
Oxford Science Park
Oxford
Oxfordshire
OX4 4GA
Director NameMr James Anthony Otter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45b Milton Park
Abingdon
Oxfordshire
OX14 4RU
Secretary NameMiss Vanessa Jane Young
StatusResigned
Appointed13 April 2011(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2012)
RoleCompany Director
Correspondence Address89 Oak Tree Road
Tilehurst
Reading
RG31 6LA
Director NameDr Mark Carnegie-Brown
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(11 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 November 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address45b Milton Park
Abingdon
Oxfordshire
OX14 4RU
Director NameMr Bryan Geoffrey Morton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(12 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 February 2017)
RoleChairman
Country of ResidenceEngland
Correspondence Address45b Western Avenue Milton Park
Abingdon
Oxfordshire
OX14 4RU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMedinnovate Ltd (Corporation)
StatusResigned
Appointed03 May 2013(12 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 February 2017)
Correspondence AddressHeather Court Hammer Lane
Grayshott
Hindhead
Surrey
GU26 6JD

Contact

Websiteglidepharma.com
Telephone01235 577120
Telephone regionAbingdon

Location

Registered AddressRsm Restructuring Advisory Llp
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

852.8k at £0.0001Charles Potter
8.70%
Ordinary
520.8k at £0.0001Oxford 4 Venture Capital Trust PLC
5.31%
Ordinary
4.4m at £0.0001Bank Of New York (Nominees) LTD
44.56%
Ordinary A
472.9k at £0.0001Hsbc Global Custody Nominees (Uk) LTD
4.82%
Ordinary A
357.8k at £0.0001Tony Rowlands
3.65%
Ordinary
306k at £0.0001Alec Hill
3.12%
Ordinary
298.4k at £0.0001Oxford 3 Venture Capital Trust PLC
3.04%
Ordinary
-OTHER
14.36%
-
188.5k at £0.0001Philip Basil
1.92%
Ordinary
163.6k at £0.0001Richard Bartlett
1.67%
Ordinary
117.2k at £0.0001Richard Vessey
1.20%
Ordinary
112.5k at £0.0001Hygea Vct PLC
1.15%
Ordinary
91.7k at £0.0001Oxford Gateway Fund No3
0.94%
Ordinary
90k at £0.0001Margaret Potter & Charles Potter
0.92%
Ordinary
84.7k at £0.0001Paladin Labs Inc
0.86%
Ordinary
74.7k at £0.0001Meridian Growth Capital
0.76%
Ordinary
68k at £0.0001Mark Kirby
0.69%
Ordinary
62.5k at £0.0001Charles Swingland
0.64%
Ordinary
56.5k at £0.0001Fraser Skirrow
0.58%
Ordinary
54.2k at £0.0001Edward Bygott
0.55%
Ordinary
54.2k at £0.0001Peter Gubb
0.55%
Ordinary

Financials

Year2014
Turnover£253,892
Net Worth£8,461,527
Cash£7,216,539
Current Liabilities£701,566

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

20 January 2017Delivered on: 1 February 2017
Persons entitled: Anthony Taylor Rowlands

Classification: A registered charge
Particulars: N/A.
Outstanding
31 May 2012Delivered on: 1 June 2012
Satisfied on: 22 February 2013
Persons entitled: Philip Basil (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all the goodwill and uncalled capital,all stocks shares and other securities,the intellectual property see image for full details.
Fully Satisfied
1 May 2007Delivered on: 4 May 2007
Satisfied on: 16 June 2012
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The debts or debts represented by any money from time to time standing to the credit of or treated as part of the company's account number 80137308 at 20-65-18. see the mortgage charge document for full details.
Fully Satisfied
24 May 2006Delivered on: 2 June 2006
Satisfied on: 21 June 2012
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

Filing History

20 October 2018Final Gazette dissolved following liquidation (1 page)
20 July 2018Notice of move from Administration to Dissolution (15 pages)
3 July 2018Notice of resignation of an administrator (14 pages)
15 March 2018Administrator's progress report (18 pages)
5 October 2017Notice of deemed approval of proposals (3 pages)
5 October 2017Statement of administrator's proposal (36 pages)
5 October 2017Statement of administrator's proposal (36 pages)
5 October 2017Notice of deemed approval of proposals (3 pages)
27 September 2017Statement of affairs with form AM02SOA/AM02SOC (16 pages)
27 September 2017Statement of affairs with form AM02SOA/AM02SOC (16 pages)
12 September 2017Registered office address changed from 45B Western Avenue Milton Park Abingdon Oxfordshire OX14 4RU to Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF on 12 September 2017 (2 pages)
12 September 2017Registered office address changed from 45B Western Avenue Milton Park Abingdon Oxfordshire OX14 4RU to Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF on 12 September 2017 (2 pages)
11 September 2017Appointment of an administrator (4 pages)
11 September 2017Appointment of an administrator (4 pages)
28 April 2017Appointment of Mr James Anthony Otter as a director on 27 April 2017 (2 pages)
28 April 2017Appointment of Mr James Anthony Otter as a director on 27 April 2017 (2 pages)
31 March 2017Full accounts made up to 30 June 2016 (24 pages)
31 March 2017Full accounts made up to 30 June 2016 (24 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (15 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (15 pages)
20 February 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 1,005.5752
(4 pages)
20 February 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 1,005.5752
(4 pages)
13 February 2017Termination of appointment of Medinnovate Ltd as a director on 11 February 2017 (1 page)
13 February 2017Termination of appointment of Bryan Geoffrey Morton as a director on 11 February 2017 (1 page)
13 February 2017Appointment of Mr Fraser Andrew Skirrow as a director on 11 February 2017 (2 pages)
13 February 2017Appointment of Mr Fraser Andrew Skirrow as a director on 11 February 2017 (2 pages)
13 February 2017Termination of appointment of Bryan Geoffrey Morton as a director on 11 February 2017 (1 page)
13 February 2017Termination of appointment of Medinnovate Ltd as a director on 11 February 2017 (1 page)
1 February 2017Registration of charge 041737890004, created on 20 January 2017 (21 pages)
1 February 2017Registration of charge 041737890004, created on 20 January 2017 (21 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (17 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (17 pages)
19 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(79 pages)
19 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(79 pages)
7 December 2016Termination of appointment of Mark Carnegie-Brown as a director on 25 November 2016 (1 page)
7 December 2016Termination of appointment of Mark Carnegie-Brown as a director on 25 November 2016 (1 page)
12 August 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
12 August 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
19 May 2016Full accounts made up to 31 December 2015 (22 pages)
19 May 2016Full accounts made up to 31 December 2015 (22 pages)
12 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 980.2802
(15 pages)
12 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 980.2802
(15 pages)
1 June 2015Full accounts made up to 31 December 2014 (24 pages)
1 June 2015Full accounts made up to 31 December 2014 (24 pages)
18 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 980.2802
(16 pages)
18 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 980.2802
(16 pages)
9 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 July 2014Appointment of Mr Richard Edward Bungay as a director (2 pages)
4 July 2014Appointment of Mr Richard Edward Bungay as a director (2 pages)
12 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 980.28
(14 pages)
12 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 980.28
(14 pages)
4 November 2013Termination of appointment of Mark Kirby as a director (1 page)
4 November 2013Appointment of Mr Bryan Geoffrey Morton as a director (2 pages)
4 November 2013Termination of appointment of Charles Potter as a director (1 page)
4 November 2013Appointment of Mr Bryan Geoffrey Morton as a director (2 pages)
4 November 2013Termination of appointment of Mark Kirby as a director (1 page)
4 November 2013Termination of appointment of Charles Potter as a director (1 page)
10 October 2013Auditor's resignation (1 page)
10 October 2013Auditor's resignation (1 page)
9 August 2013Accounts for a small company made up to 31 December 2012 (9 pages)
9 August 2013Accounts for a small company made up to 31 December 2012 (9 pages)
29 May 2013Registered office address changed from 45B Milton Park Abingdon Oxfordshire OX14 4RU on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 45B Milton Park Abingdon Oxfordshire OX14 4RU on 29 May 2013 (1 page)
28 May 2013Termination of appointment of Fraser Skirrow as a director (1 page)
28 May 2013Termination of appointment of Fraser Skirrow as a director (1 page)
28 May 2013Appointment of Medinnovate Ltd as a director (2 pages)
28 May 2013Appointment of Medinnovate Ltd as a director (2 pages)
14 March 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 280.72
(5 pages)
14 March 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 280.72
(5 pages)
11 March 2013Termination of appointment of James Otter as a director (1 page)
11 March 2013Termination of appointment of James Otter as a director (1 page)
6 March 2013Appointment of Dr Mark Carnegie-Brown as a director (2 pages)
6 March 2013Appointment of Dr Mark Carnegie-Brown as a director (2 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(80 pages)
25 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(80 pages)
6 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (15 pages)
6 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (15 pages)
17 December 2012Termination of appointment of Vanessa Young as a secretary (1 page)
17 December 2012Termination of appointment of Vanessa Young as a secretary (1 page)
4 July 2012Accounts for a small company made up to 31 December 2011 (9 pages)
4 July 2012Accounts for a small company made up to 31 December 2011 (9 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 May 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 476.49
(4 pages)
16 May 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 476.49
(4 pages)
7 February 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 476.1056
(4 pages)
7 February 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 476.1056
(4 pages)
3 February 2012Director's details changed for Mr James Anthony Otter on 3 February 2012 (2 pages)
3 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (16 pages)
3 February 2012Director's details changed for Mr James Anthony Otter on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr James Anthony Otter on 3 February 2012 (2 pages)
3 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (16 pages)
9 January 2012Appointment of Dr Ian Joseph Smith as a director (2 pages)
9 January 2012Appointment of Dr Ian Joseph Smith as a director (2 pages)
6 December 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 474.79
(4 pages)
6 December 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 474.79
(4 pages)
9 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 May 2011Appointment of Mr James Anthony Otter as a director (2 pages)
18 May 2011Appointment of Mr James Anthony Otter as a director (2 pages)
27 April 2011Appointment of Miss Vanessa Jane Young as a secretary (2 pages)
27 April 2011Termination of appointment of Simon Jones as a secretary (1 page)
27 April 2011Termination of appointment of Simon Jones as a secretary (1 page)
27 April 2011Appointment of Miss Vanessa Jane Young as a secretary (2 pages)
1 April 2011Accounts for a small company made up to 31 December 2010 (10 pages)
1 April 2011Accounts for a small company made up to 31 December 2010 (10 pages)
25 February 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
25 February 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
15 February 2011Secretary's details changed for Mr Simon Jones on 1 February 2010 (2 pages)
15 February 2011Secretary's details changed for Mr Simon Jones on 1 February 2010 (2 pages)
15 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (13 pages)
15 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (13 pages)
15 February 2011Secretary's details changed for Mr Simon Jones on 1 February 2010 (2 pages)
19 October 2010Termination of appointment of Russell Smith as a director (1 page)
19 October 2010Termination of appointment of Russell Smith as a director (1 page)
13 October 2010Termination of appointment of Charles Swingland as a director (1 page)
13 October 2010Termination of appointment of Charles Swingland as a director (1 page)
13 October 2010Termination of appointment of Simon Jones as a director (1 page)
13 October 2010Termination of appointment of Simon Jones as a director (1 page)
19 July 2010Accounts for a small company made up to 31 March 2010 (10 pages)
19 July 2010Accounts for a small company made up to 31 March 2010 (10 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2010Memorandum and Articles of Association (61 pages)
16 April 2010Memorandum and Articles of Association (61 pages)
14 April 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 460.64
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 460.64
(4 pages)
16 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 460.04
(4 pages)
16 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 460.04
(4 pages)
16 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 460.04
(4 pages)
11 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (38 pages)
11 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (38 pages)
28 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 436.10
(4 pages)
28 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 436.10
(4 pages)
28 January 2010Statement of capital following an allotment of shares on 24 December 2009
  • GBP 437.8924
(4 pages)
28 January 2010Statement of capital following an allotment of shares on 24 December 2009
  • GBP 437.8924
(4 pages)
25 January 2010Director's details changed for Mark Richard Kirby on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (38 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (38 pages)
25 January 2010Director's details changed for Fraser Andrew Skirrow on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Simon Jones on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Charles David Ogilvy Potter on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Simon Jones on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Mark Richard Kirby on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Charles David Ogilvy Potter on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Fraser Andrew Skirrow on 31 December 2009 (2 pages)
19 November 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 19.1809
(3 pages)
19 November 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 25.662672
(3 pages)
19 November 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 25.662672
(3 pages)
19 November 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 19.1809
(3 pages)
10 August 2009Memorandum and Articles of Association (67 pages)
10 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2009Memorandum and Articles of Association (67 pages)
10 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2009Accounts for a small company made up to 31 March 2009 (9 pages)
10 June 2009Accounts for a small company made up to 31 March 2009 (9 pages)
8 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
8 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
27 January 2009Return made up to 31/12/08; full list of members (9 pages)
27 January 2009Return made up to 31/12/08; full list of members (9 pages)
30 December 2008Auditor's resignation (1 page)
30 December 2008Auditor's resignation (1 page)
4 September 2008Return made up to 31/12/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
4 September 2008Return made up to 31/12/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
2 September 2008Ad 18/08/08\gbp si [email protected]=26.7298\gbp ic 378.5358/405.2656\ (3 pages)
2 September 2008Ad 15/08/08\gbp si [email protected]=17.5358\gbp ic 361/378.5358\ (3 pages)
2 September 2008Ad 15/08/08\gbp si [email protected]=17.5358\gbp ic 361/378.5358\ (3 pages)
2 September 2008Ad 18/08/08\gbp si [email protected]=26.7298\gbp ic 378.5358/405.2656\ (3 pages)
3 July 2008Accounts for a small company made up to 31 March 2008 (9 pages)
3 July 2008Accounts for a small company made up to 31 March 2008 (9 pages)
11 March 2008Director's change of particulars / charles swingland / 15/02/2008 (1 page)
11 March 2008Director's change of particulars / charles swingland / 15/02/2008 (1 page)
23 November 2007Ad 13/08/07--------- £ si [email protected]=8 £ ic 310/318 (2 pages)
23 November 2007Ad 08/08/07--------- £ si [email protected]=43 £ ic 318/361 (3 pages)
23 November 2007Ad 08/08/07--------- £ si [email protected]=43 £ ic 318/361 (3 pages)
23 November 2007Ad 13/08/07--------- £ si [email protected]=8 £ ic 310/318 (2 pages)
5 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
5 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
7 September 2007Nc inc already adjusted 08/08/07 (2 pages)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 September 2007Ad 13/08/07--------- £ si [email protected]=84 £ ic 310/394 (2 pages)
7 September 2007Ad 13/08/07--------- £ si [email protected]=84 £ ic 310/394 (2 pages)
7 September 2007Nc inc already adjusted 08/08/07 (2 pages)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
23 February 2007Return made up to 31/12/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
23 February 2007Return made up to 31/12/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
3 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
3 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
29 September 2006New director appointed (1 page)
29 September 2006New director appointed (1 page)
7 September 2006Company name changed caretek medical LIMITED\certificate issued on 07/09/06 (2 pages)
7 September 2006Company name changed caretek medical LIMITED\certificate issued on 07/09/06 (2 pages)
6 June 2006Ad 03/04/06--------- £ si [email protected]=6 £ ic 304/310 (2 pages)
6 June 2006Ad 03/04/06--------- £ si [email protected]=6 £ ic 304/310 (2 pages)
2 June 2006Particulars of mortgage/charge (9 pages)
2 June 2006Particulars of mortgage/charge (9 pages)
3 March 2006Ad 01/12/05--------- £ si [email protected] (3 pages)
3 March 2006Ad 01/12/05--------- £ si [email protected] (3 pages)
31 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 31/01/06
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 31/01/06
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 January 2006Ad 17/03/05--------- £ si [email protected] (3 pages)
11 January 2006Ad 17/03/05--------- £ si [email protected] (3 pages)
11 January 2006Ad 17/03/05--------- £ si [email protected] (3 pages)
11 January 2006Ad 17/03/05--------- £ si [email protected] (3 pages)
17 November 2005Ad 06/04/05--------- £ si [email protected]=8 £ ic 202/210 (3 pages)
17 November 2005Ad 06/04/05--------- £ si [email protected]=8 £ ic 202/210 (3 pages)
26 July 2005Ad 22/06/05--------- £ si [email protected] £ ic 202/202 (2 pages)
26 July 2005Ad 17/03/05--------- £ si [email protected]=32 £ ic 170/202 (3 pages)
26 July 2005Ad 22/06/05--------- £ si [email protected] £ ic 202/202 (2 pages)
26 July 2005Ad 17/03/05--------- £ si [email protected]=32 £ ic 170/202 (3 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
6 June 2005Return made up to 06/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 June 2005Return made up to 06/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 June 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
2 June 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
15 April 2005New director appointed (2 pages)
15 April 2005Secretary resigned;director resigned (1 page)
15 April 2005Secretary resigned;director resigned (1 page)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New secretary appointed;new director appointed (2 pages)
15 April 2005S-div 14/02/05 (2 pages)
15 April 2005Ad 17/03/05--------- £ si [email protected]=32 £ ic 138/170 (3 pages)
15 April 2005S-div 14/02/05 (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005Ad 06/04/05--------- £ si [email protected]=8 £ ic 130/138 (3 pages)
15 April 2005New director appointed (2 pages)
15 April 2005Ad 06/04/05--------- £ si [email protected]=8 £ ic 130/138 (3 pages)
15 April 2005New secretary appointed;new director appointed (2 pages)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 April 2005Ad 17/03/05--------- £ si [email protected]=32 £ ic 138/170 (3 pages)
21 March 2005Ad 18/01/05--------- £ si [email protected]=4 £ ic 126/130 (2 pages)
21 March 2005Particulars of contract relating to shares (3 pages)
21 March 2005Ad 31/05/04--------- £ si [email protected]=1 £ ic 125/126 (2 pages)
21 March 2005Ad 18/01/05--------- £ si [email protected]=4 £ ic 126/130 (2 pages)
21 March 2005Particulars of contract relating to shares (3 pages)
21 March 2005Ad 31/05/04--------- £ si [email protected]=1 £ ic 125/126 (2 pages)
26 August 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
26 August 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
14 July 2004Return made up to 06/03/04; full list of members (8 pages)
14 July 2004Return made up to 06/03/04; full list of members (8 pages)
13 July 2004Nc inc already adjusted 17/11/03 (9 pages)
13 July 2004Nc inc already adjusted 17/11/03 (9 pages)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2004S-div 17/11/03 (1 page)
8 May 2004Ad 17/11/03--------- £ si [email protected] (2 pages)
8 May 2004Ad 17/11/03--------- £ si [email protected] (2 pages)
8 May 2004S-div 17/11/03 (1 page)
26 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
26 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
8 April 2003Return made up to 06/03/03; full list of members (7 pages)
8 April 2003Return made up to 06/03/03; full list of members (7 pages)
8 April 2003Ad 12/04/02--------- £ si 98@1 (2 pages)
8 April 2003Ad 12/04/02--------- £ si 98@1 (2 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 April 2002Ad 21/08/01--------- £ si 1@1 (2 pages)
25 April 2002Ad 15/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 2002Ad 21/08/01--------- £ si 1@1 (2 pages)
25 April 2002Ad 15/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 2002Return made up to 06/03/02; full list of members (6 pages)
3 April 2002Return made up to 06/03/02; full list of members (6 pages)
31 August 2001Memorandum and Articles of Association (12 pages)
31 August 2001Memorandum and Articles of Association (12 pages)
29 August 2001Director resigned (1 page)
29 August 2001Registered office changed on 29/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001New secretary appointed;new director appointed (2 pages)
29 August 2001Registered office changed on 29/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New secretary appointed;new director appointed (2 pages)
23 August 2001Company name changed MC182 LIMITED\certificate issued on 23/08/01 (2 pages)
23 August 2001Company name changed MC182 LIMITED\certificate issued on 23/08/01 (2 pages)
6 March 2001Incorporation (14 pages)
6 March 2001Incorporation (14 pages)