Manchester
M3 3HF
Director Name | Mr Richard Edward Bungay |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2014(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 20 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45c Western Avenue, Milton Park Abingdon Oxfordshire OX14 4RU |
Director Name | Mr Fraser Andrew Skirrow |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2017(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 20 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF |
Director Name | Mr James Anthony Otter |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2017(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 October 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Charles David Ogilvy Potter |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 25 October 2013) |
Role | Medical Engineer |
Country of Residence | England |
Correspondence Address | Denham House Church End Standlake Oxfordshire OX29 7SG |
Director Name | Margaret Anne Potter |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 March 2005) |
Role | Accountant |
Correspondence Address | Denham House Church End Standlake Oxfordshire OX29 7SG |
Secretary Name | Margaret Anne Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 March 2005) |
Role | Accountant |
Correspondence Address | Denham House Church End Standlake Oxfordshire OX29 7SG |
Director Name | Mr Simon Jones |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(4 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Midwinter Avenue Milton Heights Abingdon Oxfordshire OX14 4XB |
Director Name | Prof Russell Smith |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(4 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside House Chinnor Hill Chinnor Oxfordshire OX39 4BA |
Secretary Name | Mr Simon Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(4 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Lowbury Gardens Compton Newbury Berkshire RG20 6NN |
Director Name | Mr Mark Richard Kirby |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(4 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Bowes Hill Rowlands Castle Hampshire PO9 6BP |
Director Name | Mr Fraser Andrew Skirrow |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 May 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Heather Court Hammer Lane, Grayshott Hindhead GU26 6JD |
Director Name | Mr Charles Stuart Webb Swingland |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 September 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Magdalen Centre Oxford Science Park Oxford Oxfordshire OX4 4GA |
Director Name | Mr James Anthony Otter |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45b Milton Park Abingdon Oxfordshire OX14 4RU |
Secretary Name | Miss Vanessa Jane Young |
---|---|
Status | Resigned |
Appointed | 13 April 2011(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 2012) |
Role | Company Director |
Correspondence Address | 89 Oak Tree Road Tilehurst Reading RG31 6LA |
Director Name | Dr Mark Carnegie-Brown |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 November 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 45b Milton Park Abingdon Oxfordshire OX14 4RU |
Director Name | Mr Bryan Geoffrey Morton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 February 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 45b Western Avenue Milton Park Abingdon Oxfordshire OX14 4RU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Medinnovate Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2013(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 February 2017) |
Correspondence Address | Heather Court Hammer Lane Grayshott Hindhead Surrey GU26 6JD |
Website | glidepharma.com |
---|---|
Telephone | 01235 577120 |
Telephone region | Abingdon |
Registered Address | Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
852.8k at £0.0001 | Charles Potter 8.70% Ordinary |
---|---|
520.8k at £0.0001 | Oxford 4 Venture Capital Trust PLC 5.31% Ordinary |
4.4m at £0.0001 | Bank Of New York (Nominees) LTD 44.56% Ordinary A |
472.9k at £0.0001 | Hsbc Global Custody Nominees (Uk) LTD 4.82% Ordinary A |
357.8k at £0.0001 | Tony Rowlands 3.65% Ordinary |
306k at £0.0001 | Alec Hill 3.12% Ordinary |
298.4k at £0.0001 | Oxford 3 Venture Capital Trust PLC 3.04% Ordinary |
- | OTHER 14.36% - |
188.5k at £0.0001 | Philip Basil 1.92% Ordinary |
163.6k at £0.0001 | Richard Bartlett 1.67% Ordinary |
117.2k at £0.0001 | Richard Vessey 1.20% Ordinary |
112.5k at £0.0001 | Hygea Vct PLC 1.15% Ordinary |
91.7k at £0.0001 | Oxford Gateway Fund No3 0.94% Ordinary |
90k at £0.0001 | Margaret Potter & Charles Potter 0.92% Ordinary |
84.7k at £0.0001 | Paladin Labs Inc 0.86% Ordinary |
74.7k at £0.0001 | Meridian Growth Capital 0.76% Ordinary |
68k at £0.0001 | Mark Kirby 0.69% Ordinary |
62.5k at £0.0001 | Charles Swingland 0.64% Ordinary |
56.5k at £0.0001 | Fraser Skirrow 0.58% Ordinary |
54.2k at £0.0001 | Edward Bygott 0.55% Ordinary |
54.2k at £0.0001 | Peter Gubb 0.55% Ordinary |
Year | 2014 |
---|---|
Turnover | £253,892 |
Net Worth | £8,461,527 |
Cash | £7,216,539 |
Current Liabilities | £701,566 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 January 2017 | Delivered on: 1 February 2017 Persons entitled: Anthony Taylor Rowlands Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
31 May 2012 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 |
20 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2018 | Notice of move from Administration to Dissolution (15 pages) |
3 July 2018 | Notice of resignation of an administrator (14 pages) |
15 March 2018 | Administrator's progress report (18 pages) |
5 October 2017 | Notice of deemed approval of proposals (3 pages) |
5 October 2017 | Statement of administrator's proposal (36 pages) |
5 October 2017 | Statement of administrator's proposal (36 pages) |
5 October 2017 | Notice of deemed approval of proposals (3 pages) |
27 September 2017 | Statement of affairs with form AM02SOA/AM02SOC (16 pages) |
27 September 2017 | Statement of affairs with form AM02SOA/AM02SOC (16 pages) |
12 September 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of an administrator (4 pages) |
11 September 2017 | Appointment of an administrator (4 pages) |
28 April 2017 | Appointment of Mr James Anthony Otter as a director on 27 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr James Anthony Otter as a director on 27 April 2017 (2 pages) |
31 March 2017 | Full accounts made up to 30 June 2016 (24 pages) |
31 March 2017 | Full accounts made up to 30 June 2016 (24 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (15 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (15 pages) |
20 February 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
20 February 2017 | Statement of capital following an allotment of shares on 19 January 2017
|
13 February 2017 | Termination of appointment of Medinnovate Ltd as a director on 11 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Bryan Geoffrey Morton as a director on 11 February 2017 (1 page) |
13 February 2017 | Appointment of Mr Fraser Andrew Skirrow as a director on 11 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr Fraser Andrew Skirrow as a director on 11 February 2017 (2 pages) |
13 February 2017 | Termination of appointment of Bryan Geoffrey Morton as a director on 11 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Medinnovate Ltd as a director on 11 February 2017 (1 page) |
1 February 2017 | Registration of charge 041737890004, created on 20 January 2017 (21 pages) |
1 February 2017 | Registration of charge 041737890004, created on 20 January 2017 (21 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (17 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (17 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
7 December 2016 | Termination of appointment of Mark Carnegie-Brown as a director on 25 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Mark Carnegie-Brown as a director on 25 November 2016 (1 page) |
12 August 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
12 August 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
19 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
1 June 2015 | Full accounts made up to 31 December 2014 (24 pages) |
1 June 2015 | Full accounts made up to 31 December 2014 (24 pages) |
18 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
9 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
9 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
4 July 2014 | Appointment of Mr Richard Edward Bungay as a director (2 pages) |
4 July 2014 | Appointment of Mr Richard Edward Bungay as a director (2 pages) |
12 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
4 November 2013 | Termination of appointment of Mark Kirby as a director (1 page) |
4 November 2013 | Appointment of Mr Bryan Geoffrey Morton as a director (2 pages) |
4 November 2013 | Termination of appointment of Charles Potter as a director (1 page) |
4 November 2013 | Appointment of Mr Bryan Geoffrey Morton as a director (2 pages) |
4 November 2013 | Termination of appointment of Mark Kirby as a director (1 page) |
4 November 2013 | Termination of appointment of Charles Potter as a director (1 page) |
10 October 2013 | Auditor's resignation (1 page) |
10 October 2013 | Auditor's resignation (1 page) |
9 August 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
9 August 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
29 May 2013 | Registered office address changed from 45B Milton Park Abingdon Oxfordshire OX14 4RU on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 45B Milton Park Abingdon Oxfordshire OX14 4RU on 29 May 2013 (1 page) |
28 May 2013 | Termination of appointment of Fraser Skirrow as a director (1 page) |
28 May 2013 | Termination of appointment of Fraser Skirrow as a director (1 page) |
28 May 2013 | Appointment of Medinnovate Ltd as a director (2 pages) |
28 May 2013 | Appointment of Medinnovate Ltd as a director (2 pages) |
14 March 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
14 March 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
11 March 2013 | Termination of appointment of James Otter as a director (1 page) |
11 March 2013 | Termination of appointment of James Otter as a director (1 page) |
6 March 2013 | Appointment of Dr Mark Carnegie-Brown as a director (2 pages) |
6 March 2013 | Appointment of Dr Mark Carnegie-Brown as a director (2 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 February 2013 | Resolutions
|
25 February 2013 | Resolutions
|
6 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (15 pages) |
6 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (15 pages) |
17 December 2012 | Termination of appointment of Vanessa Young as a secretary (1 page) |
17 December 2012 | Termination of appointment of Vanessa Young as a secretary (1 page) |
4 July 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
4 July 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
16 May 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
16 May 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
7 February 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
7 February 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
3 February 2012 | Director's details changed for Mr James Anthony Otter on 3 February 2012 (2 pages) |
3 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (16 pages) |
3 February 2012 | Director's details changed for Mr James Anthony Otter on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr James Anthony Otter on 3 February 2012 (2 pages) |
3 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (16 pages) |
9 January 2012 | Appointment of Dr Ian Joseph Smith as a director (2 pages) |
9 January 2012 | Appointment of Dr Ian Joseph Smith as a director (2 pages) |
6 December 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
9 June 2011 | Resolutions
|
9 June 2011 | Resolutions
|
18 May 2011 | Appointment of Mr James Anthony Otter as a director (2 pages) |
18 May 2011 | Appointment of Mr James Anthony Otter as a director (2 pages) |
27 April 2011 | Appointment of Miss Vanessa Jane Young as a secretary (2 pages) |
27 April 2011 | Termination of appointment of Simon Jones as a secretary (1 page) |
27 April 2011 | Termination of appointment of Simon Jones as a secretary (1 page) |
27 April 2011 | Appointment of Miss Vanessa Jane Young as a secretary (2 pages) |
1 April 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
1 April 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
25 February 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
25 February 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
15 February 2011 | Secretary's details changed for Mr Simon Jones on 1 February 2010 (2 pages) |
15 February 2011 | Secretary's details changed for Mr Simon Jones on 1 February 2010 (2 pages) |
15 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (13 pages) |
15 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (13 pages) |
15 February 2011 | Secretary's details changed for Mr Simon Jones on 1 February 2010 (2 pages) |
19 October 2010 | Termination of appointment of Russell Smith as a director (1 page) |
19 October 2010 | Termination of appointment of Russell Smith as a director (1 page) |
13 October 2010 | Termination of appointment of Charles Swingland as a director (1 page) |
13 October 2010 | Termination of appointment of Charles Swingland as a director (1 page) |
13 October 2010 | Termination of appointment of Simon Jones as a director (1 page) |
13 October 2010 | Termination of appointment of Simon Jones as a director (1 page) |
19 July 2010 | Accounts for a small company made up to 31 March 2010 (10 pages) |
19 July 2010 | Accounts for a small company made up to 31 March 2010 (10 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
16 April 2010 | Memorandum and Articles of Association (61 pages) |
16 April 2010 | Memorandum and Articles of Association (61 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
16 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
16 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
16 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
11 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (38 pages) |
11 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (38 pages) |
28 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
28 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
28 January 2010 | Statement of capital following an allotment of shares on 24 December 2009
|
28 January 2010 | Statement of capital following an allotment of shares on 24 December 2009
|
25 January 2010 | Director's details changed for Mark Richard Kirby on 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (38 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (38 pages) |
25 January 2010 | Director's details changed for Fraser Andrew Skirrow on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Simon Jones on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Charles David Ogilvy Potter on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Simon Jones on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Mark Richard Kirby on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Charles David Ogilvy Potter on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Fraser Andrew Skirrow on 31 December 2009 (2 pages) |
19 November 2009 | Statement of capital following an allotment of shares on 28 September 2009
|
19 November 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
19 November 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
19 November 2009 | Statement of capital following an allotment of shares on 28 September 2009
|
10 August 2009 | Memorandum and Articles of Association (67 pages) |
10 August 2009 | Resolutions
|
10 August 2009 | Memorandum and Articles of Association (67 pages) |
10 August 2009 | Resolutions
|
10 June 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
10 June 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
27 January 2009 | Return made up to 31/12/08; full list of members (9 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (9 pages) |
30 December 2008 | Auditor's resignation (1 page) |
30 December 2008 | Auditor's resignation (1 page) |
4 September 2008 | Return made up to 31/12/07; full list of members
|
4 September 2008 | Return made up to 31/12/07; full list of members
|
2 September 2008 | Ad 18/08/08\gbp si [email protected]=26.7298\gbp ic 378.5358/405.2656\ (3 pages) |
2 September 2008 | Ad 15/08/08\gbp si [email protected]=17.5358\gbp ic 361/378.5358\ (3 pages) |
2 September 2008 | Ad 15/08/08\gbp si [email protected]=17.5358\gbp ic 361/378.5358\ (3 pages) |
2 September 2008 | Ad 18/08/08\gbp si [email protected]=26.7298\gbp ic 378.5358/405.2656\ (3 pages) |
3 July 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
3 July 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
11 March 2008 | Director's change of particulars / charles swingland / 15/02/2008 (1 page) |
11 March 2008 | Director's change of particulars / charles swingland / 15/02/2008 (1 page) |
23 November 2007 | Ad 13/08/07--------- £ si [email protected]=8 £ ic 310/318 (2 pages) |
23 November 2007 | Ad 08/08/07--------- £ si [email protected]=43 £ ic 318/361 (3 pages) |
23 November 2007 | Ad 08/08/07--------- £ si [email protected]=43 £ ic 318/361 (3 pages) |
23 November 2007 | Ad 13/08/07--------- £ si [email protected]=8 £ ic 310/318 (2 pages) |
5 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
5 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
7 September 2007 | Nc inc already adjusted 08/08/07 (2 pages) |
7 September 2007 | Resolutions
|
7 September 2007 | Ad 13/08/07--------- £ si [email protected]=84 £ ic 310/394 (2 pages) |
7 September 2007 | Ad 13/08/07--------- £ si [email protected]=84 £ ic 310/394 (2 pages) |
7 September 2007 | Nc inc already adjusted 08/08/07 (2 pages) |
7 September 2007 | Resolutions
|
4 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Return made up to 31/12/06; full list of members
|
23 February 2007 | Return made up to 31/12/06; full list of members
|
3 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
3 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
29 September 2006 | New director appointed (1 page) |
29 September 2006 | New director appointed (1 page) |
7 September 2006 | Company name changed caretek medical LIMITED\certificate issued on 07/09/06 (2 pages) |
7 September 2006 | Company name changed caretek medical LIMITED\certificate issued on 07/09/06 (2 pages) |
6 June 2006 | Ad 03/04/06--------- £ si [email protected]=6 £ ic 304/310 (2 pages) |
6 June 2006 | Ad 03/04/06--------- £ si [email protected]=6 £ ic 304/310 (2 pages) |
2 June 2006 | Particulars of mortgage/charge (9 pages) |
2 June 2006 | Particulars of mortgage/charge (9 pages) |
3 March 2006 | Ad 01/12/05--------- £ si [email protected] (3 pages) |
3 March 2006 | Ad 01/12/05--------- £ si [email protected] (3 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members
|
31 January 2006 | Return made up to 31/12/05; full list of members
|
11 January 2006 | Ad 17/03/05--------- £ si [email protected] (3 pages) |
11 January 2006 | Ad 17/03/05--------- £ si [email protected] (3 pages) |
11 January 2006 | Ad 17/03/05--------- £ si [email protected] (3 pages) |
11 January 2006 | Ad 17/03/05--------- £ si [email protected] (3 pages) |
17 November 2005 | Ad 06/04/05--------- £ si [email protected]=8 £ ic 202/210 (3 pages) |
17 November 2005 | Ad 06/04/05--------- £ si [email protected]=8 £ ic 202/210 (3 pages) |
26 July 2005 | Ad 22/06/05--------- £ si [email protected] £ ic 202/202 (2 pages) |
26 July 2005 | Ad 17/03/05--------- £ si [email protected]=32 £ ic 170/202 (3 pages) |
26 July 2005 | Ad 22/06/05--------- £ si [email protected] £ ic 202/202 (2 pages) |
26 July 2005 | Ad 17/03/05--------- £ si [email protected]=32 £ ic 170/202 (3 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
6 June 2005 | Return made up to 06/03/05; full list of members
|
6 June 2005 | Return made up to 06/03/05; full list of members
|
2 June 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
2 June 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Secretary resigned;director resigned (1 page) |
15 April 2005 | Secretary resigned;director resigned (1 page) |
15 April 2005 | Resolutions
|
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New secretary appointed;new director appointed (2 pages) |
15 April 2005 | S-div 14/02/05 (2 pages) |
15 April 2005 | Ad 17/03/05--------- £ si [email protected]=32 £ ic 138/170 (3 pages) |
15 April 2005 | S-div 14/02/05 (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Ad 06/04/05--------- £ si [email protected]=8 £ ic 130/138 (3 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Ad 06/04/05--------- £ si [email protected]=8 £ ic 130/138 (3 pages) |
15 April 2005 | New secretary appointed;new director appointed (2 pages) |
15 April 2005 | Resolutions
|
15 April 2005 | Ad 17/03/05--------- £ si [email protected]=32 £ ic 138/170 (3 pages) |
21 March 2005 | Ad 18/01/05--------- £ si [email protected]=4 £ ic 126/130 (2 pages) |
21 March 2005 | Particulars of contract relating to shares (3 pages) |
21 March 2005 | Ad 31/05/04--------- £ si [email protected]=1 £ ic 125/126 (2 pages) |
21 March 2005 | Ad 18/01/05--------- £ si [email protected]=4 £ ic 126/130 (2 pages) |
21 March 2005 | Particulars of contract relating to shares (3 pages) |
21 March 2005 | Ad 31/05/04--------- £ si [email protected]=1 £ ic 125/126 (2 pages) |
26 August 2004 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
26 August 2004 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
14 July 2004 | Return made up to 06/03/04; full list of members (8 pages) |
14 July 2004 | Return made up to 06/03/04; full list of members (8 pages) |
13 July 2004 | Nc inc already adjusted 17/11/03 (9 pages) |
13 July 2004 | Nc inc already adjusted 17/11/03 (9 pages) |
13 July 2004 | Resolutions
|
13 July 2004 | Resolutions
|
8 May 2004 | S-div 17/11/03 (1 page) |
8 May 2004 | Ad 17/11/03--------- £ si [email protected] (2 pages) |
8 May 2004 | Ad 17/11/03--------- £ si [email protected] (2 pages) |
8 May 2004 | S-div 17/11/03 (1 page) |
26 July 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
26 July 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
8 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
8 April 2003 | Ad 12/04/02--------- £ si 98@1 (2 pages) |
8 April 2003 | Ad 12/04/02--------- £ si 98@1 (2 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 April 2002 | Ad 21/08/01--------- £ si 1@1 (2 pages) |
25 April 2002 | Ad 15/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 2002 | Ad 21/08/01--------- £ si 1@1 (2 pages) |
25 April 2002 | Ad 15/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
31 August 2001 | Memorandum and Articles of Association (12 pages) |
31 August 2001 | Memorandum and Articles of Association (12 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | New secretary appointed;new director appointed (2 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New secretary appointed;new director appointed (2 pages) |
23 August 2001 | Company name changed MC182 LIMITED\certificate issued on 23/08/01 (2 pages) |
23 August 2001 | Company name changed MC182 LIMITED\certificate issued on 23/08/01 (2 pages) |
6 March 2001 | Incorporation (14 pages) |
6 March 2001 | Incorporation (14 pages) |