Company NameJackro Healthcare Services Limited
Company StatusActive
Company Number06427840
CategoryPrivate Limited Company
Incorporation Date15 November 2007(16 years, 5 months ago)

Business Activity

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

Directors

Director NameMiss Krista Nyree Whitley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(9 years, 8 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 NameMrs Sharon Patricia Letters
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(10 years, 6 months after company formation)
Appointment Duration5 years, 10 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(11 years, 4 months after company formation)
Appointment Duration5 years
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(12 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameJack Melville Desmond Roberts
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(same day as company formation)
RoleDentist
Correspondence AddressThe Old Hall
2 Stoney Lane, Chapelthorpe
Wakefield
West Yorkshire
WF4 3JN
Secretary NameCelia Allison Roberts
NationalityBritish
StatusResigned
Appointed15 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Hall
2 Stoney Lane, Chapelthorpe
Wakefield
West Yorkshire
WF4 3JN
Director NameDavid Nathan Hudaly
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Acrefield Park
Liverpool
Merseyside
L25 6JX
Director NameMr Darrin John Peter Robinson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquire House Clitheroe Road
Knowle Green
Ribchester
Lancashire
PR3 2YS
Director NameJoanne Weir
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield 248 Ashley Road
Hale
Cheshire
WA15 9NG
Secretary NameMr Andrew Morris
NationalityBritish
StatusResigned
Appointed03 March 2008(3 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 South Drive
Chorlton
Manchester
Lancashire
M21 8FB
Director NameWalter James Reid
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(2 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIntegrated Dental House Sunset Business Park
Manchester Road
Kearsley
Bolton
BL4 8RH
Director NameMr John Richard Vlietstra
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2013)
RoleCompany 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
Appointed20 April 2011(3 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2017)
RoleClinical Services Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameJeremy Perkin
NationalityBritish
StatusResigned
Appointed31 December 2011(4 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 08 November 2012)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameMrs Elizabeth McDonald
NationalityBritish
StatusResigned
Appointed08 November 2012(4 years, 12 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
Appointed30 December 2013(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Jason Malcolm Bedford
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(6 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2018)
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameWilliam Henry Mark Robson
StatusResigned
Appointed31 October 2014(6 years, 11 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(9 years, 8 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(9 years, 8 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(9 years, 11 months 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

Websiteidhgroup.co.uk
Telephone01204 799799
Telephone regionBolton

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

100k at £0.001Idh Acquisitions LTD
100.00%
Ordinary B
1 at £0.001Idh Acquisitions LTD
0.00%
Ordinary A

Financials

Year2014
Turnover£995,931
Gross Profit£562,688
Net Worth£428,490
Current Liabilities£48,315

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

18 August 2010Delivered on: 27 August 2010
Satisfied on: 13 July 2011
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from a chargor or the scottish chargor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 April 2008Delivered on: 10 April 2008
Satisfied on: 13 July 2011
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from a chargor or the scottish chargor to the 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

Filing History

19 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
5 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (92 pages)
5 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
5 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
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)
6 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (19 pages)
19 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
2 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
10 April 2019Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page)
9 April 2019Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages)
11 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (18 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
16 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
16 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (4 pages)
16 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages)
21 June 2018Termination of appointment of Jason Malcolm Bedford as a director on 31 May 2018 (1 page)
20 June 2018Appointment of Mrs Sharon Patricia Letters as a director on 31 May 2018 (2 pages)
10 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (19 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 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)
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)
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 Miss Krista Nyree Whitley as a director 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 director on 31 July 2017 (1 page)
13 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 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
18 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
18 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
18 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
18 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (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)
24 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
24 November 2016Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
24 November 2016Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
24 November 2016Confirmation statement made on 15 November 2016 with updates (6 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)
1 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(7 pages)
1 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(7 pages)
23 December 2014Full accounts made up to 31 March 2014 (19 pages)
23 December 2014Full accounts made up to 31 March 2014 (19 pages)
5 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(7 pages)
5 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(7 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 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)
17 January 2014Appointment of Mr William Henry Mark Robson as a director (2 pages)
17 January 2014Appointment of Mr William Henry Mark Robson as a director (2 pages)
31 December 2013Termination of appointment of John Vlietstra as a director (1 page)
31 December 2013Termination of appointment of John Vlietstra as a director (1 page)
30 December 2013Appointment of Mr Jason Malcolm Bedford as a director (2 pages)
30 December 2013Appointment of Mr Jason Malcolm Bedford as a director (2 pages)
10 December 2013Full accounts made up to 31 March 2013 (17 pages)
10 December 2013Full accounts made up to 31 March 2013 (17 pages)
28 November 2013Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page)
28 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
28 November 2013Director's details changed for Dr Stephen Robert Williams on 28 November 2013 (2 pages)
28 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
28 November 2013Director's details changed for Dr Stephen Robert Williams on 28 November 2013 (2 pages)
28 November 2013Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page)
11 December 2012Annual return made up to 15 November 2012 (14 pages)
11 December 2012Annual return made up to 15 November 2012 (14 pages)
7 December 2012Full accounts made up to 31 March 2012 (17 pages)
7 December 2012Full accounts made up to 31 March 2012 (17 pages)
20 November 2012Termination of appointment of Jeremy Perkin as a secretary (2 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)
20 November 2012Termination of appointment of Jeremy Perkin as a secretary (2 pages)
24 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
24 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
3 February 2012Full accounts made up to 30 April 2011 (17 pages)
3 February 2012Full accounts made up to 30 April 2011 (17 pages)
27 January 2012Appointment of Jeremy Perkin as a secretary (3 pages)
27 January 2012Appointment of Jeremy Perkin as a secretary (3 pages)
15 December 2011Director's details changed for John Richard Vlietstra on 4 October 2011 (3 pages)
15 December 2011Director's details changed for John Richard Vlietstra on 4 October 2011 (3 pages)
15 December 2011Register(s) moved to registered inspection location (2 pages)
15 December 2011Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages)
15 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (14 pages)
15 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (14 pages)
15 December 2011Director's details changed for John Richard Vlietstra on 4 October 2011 (3 pages)
15 December 2011Register(s) moved to registered inspection location (2 pages)
15 December 2011Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages)
15 December 2011Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages)
5 December 2011Termination of appointment of Andrew Morris as a secretary (2 pages)
5 December 2011Termination of appointment of Andrew Morris as a secretary (2 pages)
4 October 2011Registered office address changed from Integrated Dental House Sunset Business Park Manchester Road Kearsley Bolton Lancashire BL4 8RH on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from Integrated Dental House Sunset Business Park Manchester Road Kearsley Bolton Lancashire BL4 8RH on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from Integrated Dental House Sunset Business Park Manchester Road Kearsley Bolton Lancashire BL4 8RH on 4 October 2011 (2 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 May 2011Termination of appointment of Darrin Robinson as a director (3 pages)
10 May 2011Termination of appointment of Darrin Robinson as a director (3 pages)
9 May 2011Appointment of John Richard Vlietstra as a director (3 pages)
9 May 2011Appointment of John Richard Vlietstra as a director (3 pages)
26 April 2011Appointment of Mr Stephen Robert Williams as a director (3 pages)
26 April 2011Appointment of Mr Stephen Robert Williams as a director (3 pages)
26 April 2011Termination of appointment of Walter Reid as a director (2 pages)
26 April 2011Termination of appointment of Walter Reid as a director (2 pages)
23 March 2011Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages)
23 March 2011Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages)
9 March 2011Termination of appointment of Joanne Weir as a director (2 pages)
9 March 2011Termination of appointment of Joanne Weir as a director (2 pages)
31 January 2011Full accounts made up to 30 April 2010 (16 pages)
31 January 2011Full accounts made up to 30 April 2010 (16 pages)
7 December 2010Annual return made up to 15 November 2010 (15 pages)
7 December 2010Annual return made up to 15 November 2010 (15 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 2 (21 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 2 (21 pages)
12 July 2010Termination of appointment of David Hudaly as a director (2 pages)
12 July 2010Termination of appointment of David Hudaly as a director (2 pages)
6 July 2010Appointment of Walter James Reid as a director (3 pages)
6 July 2010Appointment of Walter James Reid as a director (3 pages)
2 February 2010Full accounts made up to 30 April 2009 (18 pages)
2 February 2010Full accounts made up to 30 April 2009 (18 pages)
30 November 2009Annual return made up to 15 November 2009 (15 pages)
30 November 2009Annual return made up to 15 November 2009 (15 pages)
24 October 2009Register inspection address has been changed (1 page)
24 October 2009Register inspection address has been changed (1 page)
16 September 2009Auditor's resignation (1 page)
16 September 2009Auditor's resignation (1 page)
26 February 2009Location of register of members (1 page)
26 February 2009Location of register of members (1 page)
16 January 2009Full accounts made up to 30 April 2008 (16 pages)
16 January 2009Full accounts made up to 30 April 2008 (16 pages)
27 November 2008Return made up to 15/11/08; full list of members (8 pages)
27 November 2008Return made up to 15/11/08; full list of members (8 pages)
6 October 2008Director's change of particulars / joanne weir / 19/09/2008 (2 pages)
6 October 2008Director's change of particulars / joanne weir / 19/09/2008 (2 pages)
21 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Draft debenture/loan/garantor agrmnt 02/04/2008
(2 pages)
21 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 02/04/2008
(34 pages)
21 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Draft debenture/loan/garantor agrmnt 02/04/2008
(2 pages)
21 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 02/04/2008
(34 pages)
21 April 2008S-div (2 pages)
21 April 2008S-div (2 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (20 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (20 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
19 March 2008Appointment terminated secretary celia roberts (1 page)
19 March 2008Curr sho from 30/11/2008 to 30/04/2008 (1 page)
19 March 2008Appointment terminated director jack roberts (1 page)
19 March 2008Appointment terminated secretary celia roberts (1 page)
19 March 2008Director appointed david nathan hudaly (4 pages)
19 March 2008Director appointed darrin john peter robinson (3 pages)
19 March 2008Registered office changed on 19/03/2008 from 28 bond street wakefield west yorkshire WF1 2QP (1 page)
19 March 2008Director appointed david nathan hudaly (4 pages)
19 March 2008Director appointed darrin john peter robinson (3 pages)
19 March 2008Appointment terminated director jack roberts (1 page)
19 March 2008Curr sho from 30/11/2008 to 30/04/2008 (1 page)
19 March 2008Secretary appointed andrew john morris (1 page)
19 March 2008Director appointed joanne weir (3 pages)
19 March 2008Secretary appointed andrew john morris (1 page)
19 March 2008Director appointed joanne weir (3 pages)
19 March 2008Registered office changed on 19/03/2008 from 28 bond street wakefield west yorkshire WF1 2QP (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Secretary's particulars changed (1 page)
20 February 2008Secretary's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
15 November 2007Incorporation (14 pages)
15 November 2007Incorporation (14 pages)