Company NameOrthocentres Limited
Company StatusActive
Company Number04281011
CategoryPrivate Limited Company
Incorporation Date4 September 2001(22 years, 7 months ago)
Previous NameMoonlight Graphics Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Manish Prasad
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(12 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMiss Krista Nyree Whitley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Director NameMr Richard Storah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(17 years, 7 months after company formation)
Appointment Duration4 years, 12 months
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameMr Stephen Roseby
StatusCurrent
Appointed31 January 2020(18 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMrs Brigid Siobhan Hennessy
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed12 June 2002(9 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 11 January 2012)
RoleHygienist
Country of ResidenceEngland
Correspondence Address101 Pontefract Road
High Ackworth
Pontefract
West Yorkshire
WF7 7EL
Secretary NameSarah Brigid Hennessy
NationalityIrish
StatusResigned
Appointed12 June 2002(9 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 11 January 2012)
RoleCompany Director
Correspondence Address101 Pontefract Road
High Ackworth
Pontefract
West Yorkshire
WF7 7EL
Director NameMr James Damian Bourke
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed17 November 2007(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 January 2012)
RoleOrthodontist
Country of ResidenceUnited Kingdom
Correspondence Address101 Pontefract Road
High Ackworth
Pontefract
West Yorkshire
WF7 7EL
Director NameMr Richard Charles Smith
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Andrew Kevin Fenn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(10 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 January 2014)
RoleClinical Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(10 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2017)
RoleClinical Services Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameMrs Elizabeth McDonald
NationalityBritish
StatusResigned
Appointed08 November 2012(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(12 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameWilliam Henry Mark Robson
StatusResigned
Appointed31 October 2014(13 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameAnnette Monique Lara Spindler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(15 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 October 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameMr Leo Damian Carroll
StatusResigned
Appointed31 July 2017(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Mohammed Omar Shafi Khan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG

Contact

Websiteorthodontistlocator.co.uk
Telephone0161 4454749
Telephone regionManchester

Location

Registered AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

120 at £1Idh Acquisitions Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,966,316
Gross Profit£1,044,975
Net Worth£2,505,296
Cash£33,255
Current Liabilities£110,375

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 September 2023 (6 months, 3 weeks ago)
Next Return Due18 September 2024 (5 months, 3 weeks from now)

Charges

30 March 2023Delivered on: 30 March 2023
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
16 August 2021Delivered on: 31 August 2021
Persons entitled: Ares Management Limited (As Security Agent for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
5 August 2016Delivered on: 12 August 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
30 May 2013Delivered on: 3 June 2013
Persons entitled: U.S.Bank Trustees Limited (The "Security Agent")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 July 2010Delivered on: 7 July 2010
Satisfied on: 13 December 2011
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

7 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page)
12 March 2020Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages)
31 December 2019Full accounts made up to 31 March 2019 (22 pages)
10 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
10 April 2019Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages)
10 April 2019Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page)
4 January 2019Full accounts made up to 31 March 2018 (21 pages)
5 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (21 pages)
5 January 2018Full accounts made up to 31 March 2017 (21 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
6 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
19 August 2016Satisfaction of charge 042810110002 in full (1 page)
19 August 2016Satisfaction of charge 042810110002 in full (1 page)
16 August 2016Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
16 August 2016Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
12 August 2016Registration of charge 042810110003, created on 5 August 2016 (81 pages)
12 August 2016Registration of charge 042810110003, created on 5 August 2016 (81 pages)
1 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
1 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
6 January 2016Full accounts made up to 31 March 2015 (18 pages)
6 January 2016Full accounts made up to 31 March 2015 (18 pages)
23 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 120
(4 pages)
23 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 120
(4 pages)
23 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 120
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (18 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (18 pages)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
2 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 120
(5 pages)
2 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 120
(5 pages)
2 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 120
(5 pages)
1 February 2014Appointment of Mr Manish Prasad as a director (2 pages)
1 February 2014Appointment of Mr William Henry Mark Robson as a director (2 pages)
1 February 2014Appointment of Mr William Henry Mark Robson as a director (2 pages)
1 February 2014Appointment of Mr Manish Prasad as a director (2 pages)
31 January 2014Termination of appointment of Andrew Fenn as a director (1 page)
31 January 2014Termination of appointment of Andrew Fenn as a director (1 page)
13 December 2013Termination of appointment of Richard Smith as a director (1 page)
13 December 2013Termination of appointment of Richard Smith as a director (1 page)
10 December 2013Full accounts made up to 31 March 2013 (19 pages)
10 December 2013Full accounts made up to 31 March 2013 (19 pages)
25 September 2013Director's details changed for Mr Andrew Fenn on 25 September 2013 (2 pages)
25 September 2013Director's details changed for Dr Stephen Robert Williams on 25 September 2013 (2 pages)
25 September 2013Director's details changed for Mr Andrew Fenn on 25 September 2013 (2 pages)
25 September 2013Director's details changed for Dr Stephen Robert Williams on 25 September 2013 (2 pages)
25 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 120
(5 pages)
25 September 2013Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page)
25 September 2013Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page)
25 September 2013Director's details changed for Mr Richard Charles Smith on 25 September 2013 (2 pages)
25 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 120
(5 pages)
25 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 120
(5 pages)
25 September 2013Director's details changed for Mr Richard Charles Smith on 25 September 2013 (2 pages)
3 June 2013Registration of charge 042810110002 (77 pages)
3 June 2013Registration of charge 042810110002 (77 pages)
20 November 2012Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages)
20 November 2012Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages)
16 November 2012Second filing of AR01 previously delivered to Companies House made up to 4 September 2012 (17 pages)
16 November 2012Second filing of AR01 previously delivered to Companies House made up to 4 September 2012 (17 pages)
16 November 2012Second filing of AR01 previously delivered to Companies House made up to 4 September 2012 (17 pages)
14 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 October 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
24 October 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
19 September 2012Annual return made up to 4 September 2012
  • ANNOTATION A second filed AR01 was registered on 16/11/2012
(16 pages)
19 September 2012Annual return made up to 4 September 2012
  • ANNOTATION A second filed AR01 was registered on 16/11/2012
(16 pages)
19 September 2012Annual return made up to 4 September 2012
  • ANNOTATION A second filed AR01 was registered on 16/11/2012
(16 pages)
24 January 2012Appointment of Richard Charles Smith as a director (3 pages)
24 January 2012Appointment of Richard Charles Smith as a director (3 pages)
19 January 2012Register(s) moved to registered inspection location (2 pages)
19 January 2012Register inspection address has been changed (2 pages)
19 January 2012Register(s) moved to registered inspection location (2 pages)
19 January 2012Termination of appointment of James Bourke as a director (2 pages)
19 January 2012Registered office address changed from , 31 Hawthorn Grove, York, YO31 7YA, United Kingdom on 19 January 2012 (2 pages)
19 January 2012Appointment of Mr Andrew Fenn as a director (3 pages)
19 January 2012Appointment of Mr Andrew Fenn as a director (3 pages)
19 January 2012Termination of appointment of Brigid Hennessy as a director (2 pages)
19 January 2012Termination of appointment of Sarah Hennessy as a secretary (2 pages)
19 January 2012Register inspection address has been changed (2 pages)
19 January 2012Appointment of Dr Stephen Robert Williams as a director (3 pages)
19 January 2012Registered office address changed from , 31 Hawthorn Grove, York, YO31 7YA, United Kingdom on 19 January 2012 (2 pages)
19 January 2012Termination of appointment of Sarah Hennessy as a secretary (2 pages)
19 January 2012Termination of appointment of James Bourke as a director (2 pages)
19 January 2012Appointment of Dr Stephen Robert Williams as a director (3 pages)
19 January 2012Termination of appointment of Brigid Hennessy as a director (2 pages)
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 September 2011Director's details changed for Brigid Siobhan Hennessy on 1 January 2011 (2 pages)
6 September 2011Director's details changed for Brigid Siobhan Hennessy on 1 January 2011 (2 pages)
6 September 2011Secretary's details changed for Sarah Brigid Hennessy on 1 January 2011 (2 pages)
6 September 2011Director's details changed for Brigid Siobhan Hennessy on 1 January 2011 (2 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
6 September 2011Secretary's details changed for Sarah Brigid Hennessy on 1 January 2011 (2 pages)
6 September 2011Secretary's details changed for Sarah Brigid Hennessy on 1 January 2011 (2 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
6 September 2011Director's details changed for Dr James Damian Bourke on 1 January 2011 (2 pages)
6 September 2011Director's details changed for Dr James Damian Bourke on 1 January 2011 (2 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
6 September 2011Director's details changed for Dr James Damian Bourke on 1 January 2011 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Dr James Damian Bourke on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Dr James Damian Bourke on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Dr James Damian Bourke on 1 October 2009 (2 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 September 2009Return made up to 04/09/09; full list of members (3 pages)
9 September 2009Return made up to 04/09/09; full list of members (3 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 October 2008Registered office changed on 09/10/2008 from, john minford associates, 14 clifford street, york, north yorkshire, YO1 9RD (1 page)
9 October 2008Registered office changed on 09/10/2008 from, john minford associates, 14 clifford street, york, north yorkshire, YO1 9RD (1 page)
10 September 2008Return made up to 04/09/08; full list of members (3 pages)
10 September 2008Return made up to 04/09/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
18 September 2007Return made up to 04/09/07; no change of members (6 pages)
18 September 2007Return made up to 04/09/07; no change of members (6 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 September 2006Return made up to 04/09/06; full list of members (6 pages)
22 September 2006Return made up to 04/09/06; full list of members (6 pages)
30 May 2006Company name changed moonlight graphics LIMITED\certificate issued on 30/05/06 (2 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 May 2006Company name changed moonlight graphics LIMITED\certificate issued on 30/05/06 (2 pages)
30 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 October 2005Return made up to 04/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 2005Return made up to 04/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 September 2004Return made up to 04/09/04; full list of members
  • 363(287) ‐ Registered office changed on 30/09/04
(6 pages)
30 September 2004Return made up to 04/09/04; full list of members
  • 363(287) ‐ Registered office changed on 30/09/04
(6 pages)
1 September 2003Return made up to 04/09/03; full list of members (6 pages)
1 September 2003Return made up to 04/09/03; full list of members (6 pages)
11 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 October 2002Return made up to 04/09/02; full list of members (6 pages)
2 October 2002Return made up to 04/09/02; full list of members (6 pages)
20 August 2002Ad 14/06/02--------- £ si 119@1=119 £ ic 1/120 (2 pages)
20 August 2002Ad 14/06/02--------- £ si 119@1=119 £ ic 1/120 (2 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
30 July 2002Registered office changed on 30/07/02 from: 14 clifford street, york, YO1 9RD (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Registered office changed on 30/07/02 from: 14 clifford street, york, YO1 9RD (1 page)
30 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
26 November 2001Registered office changed on 26/11/01 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page)
26 November 2001Secretary resigned (1 page)
26 November 2001Registered office changed on 26/11/01 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Secretary resigned (1 page)
4 September 2001Incorporation (18 pages)
4 September 2001Incorporation (18 pages)