Company NameRecover Healthcare Limited
DirectorsElizabeth Sarah Comley and Nils Ian Stoesser
Company StatusActive
Company Number06836625
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Elizabeth Sarah Comley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMr Nils Ian Stoesser
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2022(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMr Peter Laithwaite
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Church Meadows
Bolton
Lancashire
BL2 3PB
Secretary NameMr Keith Howard Harvey
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Driffield Close
Castle Park
Cottingham
East Yorkshire
HU16 5LB
Secretary NameMrs Joanne Burke
StatusResigned
Appointed01 June 2011(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 14 June 2013)
RoleCompany Director
Correspondence Address6 Briggs Fold Road
Egerton
Bolton
Lancs
BL7 9SG
Secretary NameMr Edward Ian Charles Walker
StatusResigned
Appointed30 June 2014(5 years, 3 months after company formation)
Appointment Duration11 months (resigned 29 May 2015)
RoleCompany Director
Correspondence AddressQuindell Court Barnes Wallis Road
Fareham
Hampshire
PO15 5UA
Director NameMr Robert Simon Terry
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(5 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuindell Court Barnes Wallis Road
Fareham
Hampshire
PO15 5UA
Director NameMr Robert Martin Fielding
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(5 years, 6 months after company formation)
Appointment Duration12 months (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Director NameMr Laurence Moorse
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(5 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuindell Court Barnes Wallis Road
Fareham
Hampshire
PO15 5UA
Director NameMr Kenneth John Fowlie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 January 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Secretary NameMs Kirsten Morrison
StatusResigned
Appointed29 May 2015(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 2017)
RoleCompany Director
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Director NameMr Simon Barry Prew
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(8 years, 7 months after company formation)
Appointment Duration8 months (resigned 28 June 2018)
RoleChief Financial Officer, Slater And Gordon
Country of ResidenceEngland
Correspondence Address50-52 Chancery Lane
London
WC2A 1HL
Director NameMr David John Ludlow Whitmore
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(8 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMs Alison Louise Wilford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(9 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 January 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 High Holborn
London
WC1V 6LJ

Contact

Websitewww.recoverhealthcare.com

Location

Registered AddressFirst Floor, Lee House
90 Great Bridgewater Street
Manchester
M1 5JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£429,308
Cash£88,829
Current Liabilities£661,013

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Charges

22 December 2017Delivered on: 28 December 2017
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Trademarks: mobile doctors (trademark number: UK00003137317, owner: mobile doctors limited); mobile doctors (stylised) (trademark number: UK00003137319; owner mobile doctors limited); overland health (trademark number: UK00003137929, owner: overland health limited); overland health (stylised) (trademark number: UK00003137931, owner: overland health limited).
Outstanding
27 July 2015Delivered on: 30 July 2015
Persons entitled: Westpac Banking Corporation as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
23 April 2014Delivered on: 23 April 2014
Satisfied on: 11 June 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Fully Satisfied

Filing History

20 September 2023Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW on 20 September 2023 (1 page)
20 September 2023Register inspection address has been changed from 58 Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS (1 page)
29 March 2023Register inspection address has been changed from 58 Mosley Street Manchester M2 3HZ England to 90 High Holborn London WC1V 6LJ (1 page)
29 March 2023Register inspection address has been changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ (1 page)
29 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
22 February 2023Register inspection address has been changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Manchester M2 3HZ (1 page)
6 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (67 pages)
6 February 2023Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
6 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 February 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
20 October 2022Satisfaction of charge 068366250002 in full (1 page)
20 October 2022Satisfaction of charge 068366250003 in full (1 page)
1 September 2022Director's details changed for Mrs Elizabeth Sarah Comley on 25 March 2022 (2 pages)
5 July 2022Appointment of Mr Nils Ian Stoesser as a director on 1 July 2022 (2 pages)
5 July 2022Termination of appointment of David John Ludlow Whitmore as a director on 1 July 2022 (1 page)
17 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
8 February 2022Appointment of Mrs Elizabeth Sarah Comley as a director on 8 February 2022 (2 pages)
8 February 2022Termination of appointment of Alison Louise Wilford as a director on 31 January 2022 (1 page)
14 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
14 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (87 pages)
14 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
20 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
20 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
20 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (57 pages)
20 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
14 May 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
1 November 2019Director's details changed for Alison Louise Wilford on 11 March 2019 (2 pages)
21 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
21 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
18 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
11 March 2019Register inspection address has been changed from 90 High Holborn London WC1V 6LJ England to 90 High Holborn London WC1V 6LJ (1 page)
11 March 2019Registered office address changed from 50-52 Chancery Lane London WC2A 1HL England to 58 Mosley Street Manchester M2 3HZ on 11 March 2019 (1 page)
11 March 2019Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ (1 page)
11 March 2019Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ (1 page)
11 March 2019Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to 58 Mosley Street Manchester M2 3HZ on 11 March 2019 (1 page)
11 March 2019Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 90 High Holborn London WC1V 6LJ (1 page)
15 February 2019Appointment of Alison Louise Wilford as a director on 30 January 2019 (2 pages)
15 February 2019Termination of appointment of Kenneth John Fowlie as a director on 30 January 2019 (1 page)
12 July 2018Termination of appointment of Simon Barry Prew as a director on 28 June 2018 (1 page)
11 June 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
23 April 2018Director's details changed for Mr Kenneth John Fowlie on 15 October 2015 (2 pages)
20 April 2018Total exemption full accounts made up to 30 June 2017 (17 pages)
16 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
22 February 2018Appointment of Mr David John Ludlow Whitmore as a director on 20 February 2018 (2 pages)
28 December 2017Registration of charge 068366250003, created on 22 December 2017 (98 pages)
28 December 2017Registration of charge 068366250003, created on 22 December 2017 (98 pages)
7 November 2017Appointment of Mr Simon Barry Prew as a director on 25 October 2017 (2 pages)
7 November 2017Appointment of Mr Simon Barry Prew as a director on 25 October 2017 (2 pages)
5 May 2017Total exemption full accounts made up to 30 June 2016 (16 pages)
5 May 2017Total exemption full accounts made up to 30 June 2016 (16 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
8 March 2017Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 (1 page)
8 March 2017Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 (1 page)
1 March 2017Register(s) moved to registered office address 50-52 Chancery Lane London WC2A 1HL (1 page)
1 March 2017Register(s) moved to registered office address 50-52 Chancery Lane London WC2A 1HL (1 page)
31 May 2016Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page)
31 May 2016Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page)
20 May 2016Registered office address changed from 50-52 Chencery Lane London WC2A1HL England to 50-52 Chancery Lane London WC2A 1HL on 20 May 2016 (1 page)
20 May 2016Registered office address changed from 50-52 Chencery Lane London WC2A1HL England to 50-52 Chancery Lane London WC2A 1HL on 20 May 2016 (1 page)
22 April 2016Appointment of Ms Kirsten Morrison as a secretary on 14 June 2015 (2 pages)
22 April 2016Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL England to 50-52 Chencery Lane London WC2A1HL on 22 April 2016 (1 page)
22 April 2016Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL England to 50-52 Chencery Lane London WC2A1HL on 22 April 2016 (1 page)
13 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
13 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (70 pages)
13 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (70 pages)
13 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
13 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
13 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (16 pages)
13 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (16 pages)
13 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
1 April 2016Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL (1 page)
1 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
1 April 2016Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL (1 page)
1 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
30 September 2015Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page)
30 September 2015Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page)
29 September 2015Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page)
29 September 2015Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page)
22 September 2015Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 (1 page)
22 September 2015Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 (1 page)
13 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
13 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
19 August 2015Registered office address changed from Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015 (1 page)
31 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
31 July 2015Statement of company's objects (2 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
31 July 2015Statement of company's objects (2 pages)
30 July 2015Registration of charge 068366250002, created on 27 July 2015 (47 pages)
30 July 2015Registration of charge 068366250002, created on 27 July 2015 (47 pages)
18 June 2015Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages)
18 June 2015Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages)
18 June 2015Termination of appointment of Laurence Moorse as a director on 29 May 2015 (1 page)
18 June 2015Termination of appointment of Laurence Moorse as a director on 29 May 2015 (1 page)
18 June 2015Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages)
18 June 2015Termination of appointment of Edward Ian Charles Walker as a secretary on 29 May 2015 (1 page)
18 June 2015Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages)
18 June 2015Termination of appointment of Edward Ian Charles Walker as a secretary on 29 May 2015 (1 page)
11 June 2015Satisfaction of charge 068366250001 in full (4 pages)
11 June 2015Satisfaction of charge 068366250001 in full (4 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
27 November 2014Termination of appointment of Robert Simon Terry as a director on 25 November 2014 (1 page)
27 November 2014Termination of appointment of Robert Simon Terry as a director on 25 November 2014 (1 page)
26 November 2014Accounts made up to 31 December 2013 (14 pages)
26 November 2014Accounts made up to 31 December 2013 (14 pages)
31 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
31 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
31 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
31 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
21 October 2014Registered office address changed from Evans Business Centre Manchester Road Bolton Lancashire BL3 2NZ to Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA on 21 October 2014 (1 page)
21 October 2014Registered office address changed from Evans Business Centre Manchester Road Bolton Lancashire BL3 2NZ to Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA on 21 October 2014 (1 page)
14 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (96 pages)
14 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (96 pages)
10 October 2014Memorandum and Articles of Association (27 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 October 2014Memorandum and Articles of Association (27 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 September 2014Appointment of Mr Robert Martin Fielding as a director on 18 September 2014 (2 pages)
19 September 2014Termination of appointment of Peter Laithwaite as a director on 18 September 2014 (1 page)
19 September 2014Appointment of Mr Laurence Moorse as a director on 18 September 2014 (2 pages)
19 September 2014Appointment of Mr Robert Simon Terry as a director on 18 September 2014 (2 pages)
19 September 2014Appointment of Mr Laurence Moorse as a director on 18 September 2014 (2 pages)
19 September 2014Appointment of Mr Robert Simon Terry as a director on 18 September 2014 (2 pages)
19 September 2014Termination of appointment of Peter Laithwaite as a director on 18 September 2014 (1 page)
19 September 2014Appointment of Mr Robert Martin Fielding as a director on 18 September 2014 (2 pages)
7 July 2014Appointment of Mr Edward Ian Charles Walker as a secretary (2 pages)
7 July 2014Appointment of Mr Edward Ian Charles Walker as a secretary (2 pages)
23 April 2014Registration of charge 068366250001 (24 pages)
23 April 2014Registration of charge 068366250001 (24 pages)
16 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 July 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
4 July 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
28 June 2013Termination of appointment of Joanne Burke as a secretary (1 page)
28 June 2013Termination of appointment of Joanne Burke as a secretary (1 page)
27 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 May 2012Termination of appointment of Keith Harvey as a secretary (1 page)
16 May 2012Appointment of Mrs Joanne Burke as a secretary (2 pages)
16 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
16 May 2012Appointment of Mrs Joanne Burke as a secretary (2 pages)
16 May 2012Termination of appointment of Keith Harvey as a secretary (1 page)
16 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 July 2010Director's details changed for Mr Peter Laithwiate on 4 March 2010 (2 pages)
26 July 2010Director's details changed for Mr Peter Laithwiate on 4 March 2010 (2 pages)
26 July 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Mr Peter Laithwiate on 4 March 2010 (2 pages)
26 July 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
4 March 2009Incorporation (35 pages)
4 March 2009Incorporation (35 pages)