Company NameBramfield House School Limited
Company StatusActive
Company Number05527671
CategoryPrivate Limited Company
Incorporation Date4 August 2005(18 years, 8 months ago)
Previous NameDwsco 2630 Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Jean-Luc Emmanuel Janet
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed10 August 2012(7 years after company formation)
Appointment Duration11 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr David Jon Leatherbarrow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(13 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleGroup Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Richard Power
Date of BirthJune 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed20 May 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Richard John Cooke
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(15 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameMrs Mary Joanne Logue
StatusCurrent
Appointed31 May 2023(17 years, 10 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameJanet Sarah Maclean
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(2 months after company formation)
Appointment Duration4 months (resigned 03 February 2006)
RoleDeveloper
Correspondence AddressShepherds Hey
Tuttons Hill
Cowes
Isle Of Wight
PO31 8JA
Director NameMr Kevin Joseph McNeany
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 January 2010)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address32 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3JN
Director NameMr Stephen Robert Page
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(2 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree House
Berry Lane
Chorleywood
Hertfordshire
WD3 5EY
Secretary NameJanet Sarah Maclean
NationalityBritish
StatusResigned
Appointed05 October 2005(2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 April 2006)
RoleDeveloper
Correspondence AddressShepherds Hey
Tuttons Hill
Cowes
Isle Of Wight
PO31 8JA
Secretary NameSanaya Homi Bhote
NationalityBritish
StatusResigned
Appointed21 April 2006(8 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 06 June 2008)
RoleCompany Director
Correspondence AddressSycamore House
Devonshire Farm 84 Aylesbury Road
Bierton
Buckinghamshire
HP22 5DL
Director NameSanaya Homi Bhote
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 June 2008)
RoleCompany Director
Correspondence AddressSycamore House
Devonshire Farm 84 Aylesbury Road
Bierton
Buckinghamshire
HP22 5DL
Director NameMr Mark Arnold Croghan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58 Woodland Rise
London
N10 3UJ
Secretary NameMr Mark Arnold Croghan
NationalityBritish
StatusResigned
Appointed06 June 2008(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58 Woodland Rise
London
N10 3UJ
Director NameMr David William Johnson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(2 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Royle Avenue
Glossop
Derbyshire
SK13 7RD
Secretary NameMr William Napier-Fenning
StatusResigned
Appointed10 August 2012(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 13 November 2014)
RoleCompany Director
Correspondence Address1 Merchant's Place
River Street
Bolton
Lancashire
BL2 1BX
Director NameMr Mike Robinson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House Fitzroy Square
London
W1T 5HE
Director NameDr Natalie-Jane Anne MacDonald
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed16 September 2013(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Merchant's Place
River Street
Bolton
Lancashire
BL2 1BX
Secretary NameMrs Helen Elizabeth Lecky
StatusResigned
Appointed13 November 2014(9 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 October 2020)
RoleCompany Director
Correspondence Address1 Merchant's Place
River Street
Bolton
Lancashire
BL2 1BX
Director NameMr Iain James Anderson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Merchant's Place
River Street
Bolton
Lancashire
BL2 1BX
Director NameMr Ryan David Edwards
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(12 years, 2 months after company formation)
Appointment Duration3 years (resigned 29 October 2020)
RoleFinance Director (Chartered Accountant)
Country of ResidenceEngland
Correspondence AddressFrays Court 71 Cowley Road
Uxbridge
Middlesex
UB8 2AE
Director NameMs Anne Bygrave
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(12 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 July 2018)
RoleManaging Director Education And Residential Divisi
Country of ResidenceEngland
Correspondence AddressFrays Court 71 Cowley Road
Uxbridge
Middlesex
UB8 2AE
Secretary NameMr Chris Duffy
StatusResigned
Appointed06 November 2020(15 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2023)
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence AddressFive Chancery Lane
Clifford's Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websiteacorncare.co.uk
Email address[email protected]
Telephone01204 522667
Telephone regionBolton

Location

Registered AddressAtria
Spa Road
Bolton
BL1 4AG
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Acorn Care & Education LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,129,297
Gross Profit£1,834,728
Net Worth£897,098
Cash£15,834
Current Liabilities£2,405,219

Accounts

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

Returns

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

Charges

18 January 2010Delivered on: 23 January 2010
Satisfied on: 5 September 2014
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 August 2007Delivered on: 23 August 2007
Satisfied on: 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Finance Parties

Classification: Supplemental deed
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H bramfield school walpole road bramfi. 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. See the mortgage charge document for full details.
Fully Satisfied
13 April 2007Delivered on: 30 April 2007
Satisfied on: 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Other Finance Parties

Classification: Supplemental deed
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please R. 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. See the mortgage charge document for full details.
Fully Satisfied
22 March 2007Delivered on: 5 April 2007
Satisfied on: 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Other Finance Parties (The Agent)

Classification: A supplemental deed
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please refer to form 395. 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. See the mortgage charge document for full details.
Fully Satisfied
2 March 2007Delivered on: 21 March 2007
Satisfied on: 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Finance Parties

Classification: Supplemental deed
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All estate, rights, interests, assets and title in any f/h or l/h property including the real properties being f/h the old manor house, somerby road, knossington t/n LT179622. F/h 35 somerby road knossington, oakham t/n LT189099 and f/h the lodge, 19 somerby road knossington t/NLT314232 (for details of further propert. 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. See the mortgage charge document for full details.
Fully Satisfied
21 July 2006Delivered on: 2 August 2006
Satisfied on: 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Finance Parties (The Agent)

Classification: A supplemetal deed
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the old manor house somerby road knossington t/no LT179622 f/h property k/a 35 somerby road knossington oakham t/no LT189099 f/h property k/a the lodge 19 somerby road knossington t/no LT314232 for details of further properties charged please refer to form 395. 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. See the mortgage charge document for full details.
Fully Satisfied
15 February 2006Delivered on: 3 March 2006
Satisfied on: 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent of and Security Trustee for the Other Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H bramfield school walpole road bramfield suffolk t/n SK270789. 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. See the mortgage charge document for full details.
Fully Satisfied
20 October 2005Delivered on: 29 October 2005
Satisfied on: 24 July 2006
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
7 December 2011Delivered on: 12 December 2011
Satisfied on: 5 September 2014
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Legal mortgage
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Bramfield house school walpole road bramfield suffolk t/no SK270789, ibstock house walpole road bramfield suffolk t/no SK249980 all licences to enter upon or use land and the benefit of all other agreements relating to the land and the proceeds of sale see image for full details.
Fully Satisfied
8 August 2011Delivered on: 12 August 2011
Satisfied on: 5 September 2014
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: Confirmatory debenture relating to a debenture dated 18 january 2010
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 October 2005Delivered on: 29 October 2005
Satisfied on: 24 July 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a bramfield school bramfield and land adjoining bramfield school. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
25 September 2019Delivered on: 3 October 2019
Persons entitled: Lucid Trustee Services Limited (As Security Agent and Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
8 September 2016Delivered on: 14 September 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: Except for any restricted land, all current and future material land and other land and current and future intellectual property (except for any restricted ip) owned by the company, in each case as defined in the deed of accession and charge registered by this form MR01 (the 'deed') and including, amongst others, land at bramfield house school, walpole road, bramfield, suffolk IP19 9AB (title number SK270789) and land at ibstock house, walpole road, bramfield, suffolk IP19 9AB (title number SK249980). For more details please refer to the deed.
Outstanding
3 September 2014Delivered on: 11 September 2014
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: Bramfield house school walpole road bramfield suffolk t/n SK270789. For further details please refer to the debenture.
Outstanding

Filing History

18 November 2020Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 (1 page)
18 November 2020Appointment of Mr Richard John Cooke as a director on 6 November 2020 (2 pages)
18 November 2020Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages)
18 November 2020Registered office address changed from C/O Acorn Care & Education Limited 1 Merchant's Place River Street Bolton Lancashire BL2 1BX to Atria Spa Road Bolton BL1 4AG on 18 November 2020 (1 page)
18 November 2020Change of details for Acorn Care and Education Limited as a person with significant control on 6 November 2020 (2 pages)
18 November 2020Termination of appointment of Ryan David Edwards as a director on 29 October 2020 (1 page)
23 July 2020Full accounts made up to 31 August 2019 (24 pages)
8 July 2020Director's details changed for Mr Richard Power on 17 June 2020 (2 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
3 October 2019Registration of charge 055276710014, created on 25 September 2019 (75 pages)
9 August 2019Satisfaction of charge 055276710013 in full (4 pages)
3 June 2019Full accounts made up to 31 August 2018 (23 pages)
22 May 2019Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
20 May 2019Appointment of Mr Richard Power as a director on 20 May 2019 (2 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
10 September 2018Termination of appointment of Iain James Anderson as a director on 1 September 2018 (1 page)
8 September 2018Appointment of Mr David Jon Leatherbarrow as a director on 1 September 2018 (2 pages)
9 July 2018Termination of appointment of Anne Bygrave as a director on 2 July 2018 (1 page)
25 May 2018Full accounts made up to 31 August 2017 (23 pages)
23 March 2018Appointment of Ms Anne Bygrave as a director on 9 March 2018 (2 pages)
2 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
31 October 2017Appointment of Ryan David Edwards as a director on 6 October 2017 (2 pages)
31 October 2017Appointment of Ryan David Edwards as a director on 6 October 2017 (2 pages)
30 May 2017Full accounts made up to 31 August 2016 (26 pages)
30 May 2017Full accounts made up to 31 August 2016 (26 pages)
13 April 2017Appointment of Mr Iain James Anderson as a director on 31 March 2017 (2 pages)
13 April 2017Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 (1 page)
13 April 2017Appointment of Mr Iain James Anderson as a director on 31 March 2017 (2 pages)
13 April 2017Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 (1 page)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
29 November 2016Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 (2 pages)
29 November 2016Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 (2 pages)
14 September 2016Registration of charge 055276710013, created on 8 September 2016 (52 pages)
14 September 2016Registration of charge 055276710013, created on 8 September 2016 (52 pages)
17 August 2016Satisfaction of charge 055276710012 in full (1 page)
17 August 2016Satisfaction of charge 055276710012 in full (1 page)
13 June 2016Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016 (2 pages)
13 June 2016Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016 (2 pages)
27 May 2016Full accounts made up to 31 August 2015 (21 pages)
27 May 2016Full accounts made up to 31 August 2015 (21 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
2 June 2015Full accounts made up to 31 August 2014 (20 pages)
2 June 2015Full accounts made up to 31 August 2014 (20 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
25 November 2014Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 (2 pages)
25 November 2014Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014 (1 page)
25 November 2014Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 (2 pages)
25 November 2014Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014 (1 page)
11 September 2014Registration of charge 055276710012, created on 3 September 2014 (76 pages)
11 September 2014Registration of charge 055276710012, created on 3 September 2014 (76 pages)
11 September 2014Registration of charge 055276710012, created on 3 September 2014 (76 pages)
5 September 2014Satisfaction of charge 10 in full (12 pages)
5 September 2014Satisfaction of charge 9 in full (8 pages)
5 September 2014Satisfaction of charge 11 in full (7 pages)
5 September 2014Satisfaction of charge 9 in full (8 pages)
5 September 2014Satisfaction of charge 10 in full (12 pages)
5 September 2014Satisfaction of charge 11 in full (7 pages)
14 August 2014Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page)
14 August 2014Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page)
28 May 2014Full accounts made up to 31 August 2013 (17 pages)
28 May 2014Full accounts made up to 31 August 2013 (17 pages)
27 March 2014Termination of appointment of Mike Robinson as a director (1 page)
27 March 2014Termination of appointment of Mike Robinson as a director (1 page)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
1 October 2013Appointment of Dr Natalie-Jane Anne Macdonald as a director (2 pages)
1 October 2013Appointment of Dr Natalie-Jane Anne Macdonald as a director (2 pages)
7 August 2013Termination of appointment of Stephen Page as a director (1 page)
7 August 2013Termination of appointment of Stephen Page as a director (1 page)
23 May 2013Full accounts made up to 31 August 2012 (15 pages)
23 May 2013Full accounts made up to 31 August 2012 (15 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
12 December 2012Appointment of Mr Mike Robinson as a director (2 pages)
12 December 2012Appointment of Mr Mike Robinson as a director (2 pages)
29 August 2012Appointment of Mr Jean-Luc Emmanuel Janet as a director (2 pages)
29 August 2012Termination of appointment of Mark Croghan as a director (1 page)
29 August 2012Termination of appointment of Mark Croghan as a director (1 page)
29 August 2012Termination of appointment of Mark Croghan as a secretary (1 page)
29 August 2012Appointment of Mr William Napier-Fenning as a secretary (1 page)
29 August 2012Termination of appointment of Mark Croghan as a secretary (1 page)
29 August 2012Appointment of Mr Jean-Luc Emmanuel Janet as a director (2 pages)
29 August 2012Appointment of Mr William Napier-Fenning as a secretary (1 page)
6 June 2012Full accounts made up to 31 August 2011 (15 pages)
6 June 2012Full accounts made up to 31 August 2011 (15 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 11 (15 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 11 (15 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 10 (23 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 10 (23 pages)
16 May 2011Full accounts made up to 31 August 2010 (18 pages)
16 May 2011Full accounts made up to 31 August 2010 (18 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
1 February 2011Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 1 February 2011 (1 page)
18 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
18 August 2010Termination of appointment of Kevin Mcneany as a director (1 page)
18 August 2010Termination of appointment of Kevin Mcneany as a director (1 page)
18 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
26 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
26 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 9 (24 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 9 (24 pages)
13 August 2009Return made up to 04/08/09; full list of members (4 pages)
13 August 2009Return made up to 04/08/09; full list of members (4 pages)
16 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
16 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
22 April 2009Resolutions
  • RES13 ‐ Section 175 30/01/2009
(1 page)
22 April 2009Resolutions
  • RES13 ‐ Section 175 30/01/2009
(1 page)
8 December 2008Return made up to 04/08/08; full list of members (4 pages)
8 December 2008Return made up to 04/08/08; full list of members (4 pages)
24 September 2008Accounts for a small company made up to 31 August 2007 (6 pages)
24 September 2008Accounts for a small company made up to 31 August 2007 (6 pages)
14 July 2008Director appointed david william johnson (4 pages)
14 July 2008Director appointed david william johnson (4 pages)
7 July 2008Director appointed mr mark croghan (1 page)
7 July 2008Director appointed mr mark croghan (1 page)
7 July 2008Secretary appointed mr mark croghan (1 page)
7 July 2008Secretary appointed mr mark croghan (1 page)
26 June 2008Appointment terminated director sanaya bhote (1 page)
26 June 2008Appointment terminated director sanaya bhote (1 page)
26 June 2008Appointment terminated secretary sanaya bhote (1 page)
26 June 2008Appointment terminated secretary sanaya bhote (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Return made up to 04/08/07; full list of members (2 pages)
6 September 2007Return made up to 04/08/07; full list of members (2 pages)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
23 August 2007Particulars of mortgage/charge (25 pages)
23 August 2007Particulars of mortgage/charge (25 pages)
6 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
6 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
21 June 2007Registered office changed on 21/06/07 from: the lodge knossington grange school knossington oakham rutland leicestershire LE15 8LY (1 page)
21 June 2007Registered office changed on 21/06/07 from: the lodge knossington grange school knossington oakham rutland leicestershire LE15 8LY (1 page)
30 April 2007Particulars of mortgage/charge (24 pages)
30 April 2007Particulars of mortgage/charge (24 pages)
23 April 2007New director appointed (3 pages)
23 April 2007Resolutions
  • RES13 ‐ Act as director 12/04/07
(1 page)
23 April 2007New director appointed (3 pages)
23 April 2007Resolutions
  • RES13 ‐ Act as director 12/04/07
(1 page)
5 April 2007Particulars of mortgage/charge (24 pages)
5 April 2007Particulars of mortgage/charge (24 pages)
21 March 2007Particulars of mortgage/charge (23 pages)
21 March 2007Particulars of mortgage/charge (23 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006Return made up to 04/08/06; full list of members (7 pages)
15 September 2006Return made up to 04/08/06; full list of members (7 pages)
2 August 2006Particulars of mortgage/charge (22 pages)
2 August 2006Particulars of mortgage/charge (22 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (3 pages)
5 May 2006New director appointed (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006New director appointed (1 page)
3 March 2006Particulars of mortgage/charge (21 pages)
3 March 2006Particulars of mortgage/charge (21 pages)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
29 October 2005Particulars of mortgage/charge (7 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (7 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 October 2005New director appointed (5 pages)
25 October 2005Ad 05/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Registered office changed on 25/10/05 from: one fleet place london EC4M 7WS (1 page)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005New director appointed (4 pages)
25 October 2005Ad 05/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2005New director appointed (5 pages)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 October 2005Registered office changed on 25/10/05 from: one fleet place london EC4M 7WS (1 page)
25 October 2005New director appointed (4 pages)
25 October 2005Secretary resigned (1 page)
5 October 2005Company name changed dwsco 2630 LIMITED\certificate issued on 05/10/05 (2 pages)
5 October 2005Company name changed dwsco 2630 LIMITED\certificate issued on 05/10/05 (2 pages)
4 August 2005Incorporation (19 pages)
4 August 2005Incorporation (19 pages)