Company Name3L Care Limited
Company StatusActive
Company Number07174346
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 2 months ago)
Previous NameEAM Homes Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Allison Murphy
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(3 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3l Care
Chapel Road
Winsford
Cheshire
CW7 3AD
Director NameMrs Rachel Louise Collister
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(7 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bee Fold Lane
Atherton
Manchester
M46 0BL
Director NameMs Rachel Louise Stock
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(7 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bee Fold Lane
Atherton
Manchester
M46 0BL
Director NameMrs Suzanne Nicola Gauge
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(9 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bee Fold Lane
Atherton
Manchester
M46 0BL
Director NameMr John Richard Ascroft
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBullen's Barn Ulnes Walton Lane
Leyland
Lancashire
PR26 8LT
Director NameMs Elizabeth Ann Marland
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ivy Barn
Withers Lane High Legh
Knutsford
Cheshire
WA16 0SG
Director NameMrs Juliette Kelly Tarrant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Berkshire Drive
Congleton
Cheshire
CW12 1SA
Secretary NameMs Juliette Tarrant
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address63 Berkshire Drive
Congleton
Cheshire
CW12 1SA
Director NameMr Marcus William Tarrant
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(10 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Berkshire Drive
Congleton
Cheshire
CW12 1SA
Director NameMr Philip Thomas Shanks
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(1 year, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 September 2011)
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence AddressFar View 1 Halifax Road
Golcar
Huddersfield
West Yorkshire
HD7 4NS
Secretary NameJohn Richard Ascroft
NationalityBritish
StatusResigned
Appointed04 April 2011(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 20 July 2016)
RoleCompany Director
Correspondence AddressBullens Barn Ulnes Walton Lane
Leyland
Lancashire
PR26 8LT
Director NameMr John Richard Ascroft
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMr Rajul Amin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(1 year, 9 months after company formation)
Appointment Duration12 months (resigned 07 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyside Mill Highfield Road
Congleton
Cheshire
CW12 3AQ
Director NameBrian Richard Higgins
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Director NameMr Peter Alan Stock
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bee Fold Lane
Atherton
Manchester
M46 0BL

Contact

Websitewww.3lcare.co.uk/
Email address[email protected]
Telephone01606 215395
Telephone regionNorthwich

Location

Registered AddressC/O Beyond Profit, G104 Arena Approach
Horwich
Bolton
BL6 6LB
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

96 at £1Kathleen Dorothy Cooper
5.91%
Ordinary B
94 at £1Allison Murphy
5.79%
Ordinary B
94 at £1Richard Varden Proudlove
5.79%
Ordinary B
94 at £1Veronica Ruth Phillips
5.79%
Ordinary B
81 at £1Philip Thomas Shanks
4.99%
Ordinary B
50 at £1Marcus William Tarrant
3.08%
Ordinary B
33 at £1Rajul Amin
2.03%
Ordinary B
33 at £1Rmp Investment Partnership
2.03%
Ordinary B
312 at £1Marcus William Tarrant
19.22%
Ordinary A
302 at £1Fairmount Trustee Services Limited Ps
18.61%
Ordinary A
227 at £1John Richard Ascroft
13.99%
Ordinary B
207 at £1Juliette Kelly Tarrant
12.75%
Ordinary B

Financials

Year2014
Net Worth-£645,223
Cash£2,025
Current Liabilities£815,034

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 4 weeks ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Charges

29 July 2020Delivered on: 14 August 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
20 July 2016Delivered on: 30 July 2016
Persons entitled:
Suzanne Nicola Gauge as Trustee of the Peter Stock Life Interest Settlement
Peter Alan Stock as Trustee of the Peter Stock Life Interest Settlement

Classification: A registered charge
Particulars: F/H property k/a chapel building wharton road winsford t/no CH366102.
Outstanding
26 July 2013Delivered on: 3 August 2013
Persons entitled:
Suzanne Nicola Gauge as Trustee of the Peter Stock Life Interest Settlement
Peter Alan Stock as Trustee of the Peter Stock Life Interest Settlement
Duncan Cowburn (As Security Trustee)
Philip Owen (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 July 2013Delivered on: 3 August 2013
Persons entitled:
Suzanne Nicola Gauge as Trustee of the Peter Stock Life Interest Settlement
Peter Alan Stock as Trustee of the Peter Stock Life Interest Settlement
Duncan Cowburn (As Security Trustee)
Philip Owen (As Security Trustee)
Ann Fairhurst (As Security Trustee)
Philip Thomas Shanks (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 July 2013Delivered on: 3 August 2013
Persons entitled: Ann Fairhurst

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 July 2011Delivered on: 30 July 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Chapel house, chapel road, winsford, cheshire assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
18 July 2011Delivered on: 22 July 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 April 2011Delivered on: 6 April 2011
Satisfied on: 1 August 2013
Persons entitled: Philip Shanks and Duncan Cowburn

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or any beneficiary 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 book debts, fixtures, plant & machinery see image for full details.
Fully Satisfied

Filing History

15 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
22 September 2023Registered office address changed from 97 Alderley Road Wilmslow Cheshire SK9 1PT to C/O Beyond Profit, G104 Arena Approach Horwich Bolton BL6 6LB on 22 September 2023 (1 page)
12 September 2023Registration of charge 071743460010, created on 8 September 2023 (22 pages)
12 September 2023Registration of charge 071743460009, created on 8 September 2023 (22 pages)
11 September 2023Satisfaction of charge 071743460007 in full (1 page)
11 September 2023Appointment of Mr Christopher Cardwell Howarth as a director on 8 September 2023 (2 pages)
11 September 2023Termination of appointment of Rachel Louise Stock as a director on 8 September 2023 (1 page)
11 September 2023Termination of appointment of Allison Murphy as a director on 8 September 2023 (1 page)
11 September 2023Appointment of Mr Richard James Gore as a director on 8 September 2023 (2 pages)
11 September 2023Termination of appointment of Suzanne Nicola Gauge as a director on 8 September 2023 (1 page)
9 June 2023Director's details changed for Mrs Rachel Louise Stock on 9 June 2023 (2 pages)
30 May 2023Second filing of Confirmation Statement dated 2 March 2017 (3 pages)
24 May 2023Satisfaction of charge 071743460008 in full (1 page)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
9 February 2023Satisfaction of charge 3 in full (2 pages)
9 February 2023Satisfaction of charge 2 in full (1 page)
18 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
3 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
13 May 2021Director's details changed for Mrs Rachel Louise Collister on 27 April 2021 (2 pages)
24 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
14 August 2020Registration of charge 071743460008, created on 29 July 2020 (16 pages)
13 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 September 2019Appointment of Mrs Suzanne Nicola Gauge as a director on 6 September 2019 (2 pages)
20 September 2019Termination of appointment of Peter Alan Stock as a director on 6 September 2019 (1 page)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
13 April 2018Termination of appointment of Brian Richard Higgins as a director on 23 March 2018 (1 page)
14 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 October 2017Termination of appointment of Marcus William Tarrant as a director on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Juliette Kelly Tarrant as a director on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Juliette Kelly Tarrant as a director on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Marcus William Tarrant as a director on 13 October 2017 (1 page)
13 October 2017Appointment of Mrs Rachel Louise Collister as a director on 13 October 2017 (2 pages)
13 October 2017Appointment of Mrs Rachel Louise Collister as a director on 13 October 2017 (2 pages)
31 August 2017Appointment of Mr Peter Alan Stock as a director on 31 August 2017 (2 pages)
31 August 2017Appointment of Mr Peter Alan Stock as a director on 31 August 2017 (2 pages)
27 April 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
27 April 201702/03/17 Statement of Capital gbp 1623
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/05/2023
(8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 August 2016Appointment of Mrs Juliette Kelly Tarrant as a director on 20 July 2016 (3 pages)
1 August 2016Change of share class name or designation (2 pages)
1 August 2016Appointment of Brian Richard Higgins as a director on 20 July 2016 (3 pages)
1 August 2016Appointment of Mrs Juliette Kelly Tarrant as a director on 20 July 2016 (3 pages)
1 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
1 August 2016Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 1 August 2016 (2 pages)
1 August 2016Termination of appointment of John Richard Ascroft as a secretary on 20 July 2016 (2 pages)
1 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
1 August 2016Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 1 August 2016 (2 pages)
1 August 2016Termination of appointment of John Richard Ascroft as a secretary on 20 July 2016 (2 pages)
1 August 2016Appointment of Brian Richard Higgins as a director on 20 July 2016 (3 pages)
1 August 2016Change of share class name or designation (2 pages)
30 July 2016Registration of charge 071743460007, created on 20 July 2016 (22 pages)
30 July 2016Registration of charge 071743460007, created on 20 July 2016 (22 pages)
23 July 2016Satisfaction of charge 071743460004 in full (4 pages)
23 July 2016Satisfaction of charge 071743460006 in full (4 pages)
23 July 2016Satisfaction of charge 071743460004 in full (4 pages)
23 July 2016Satisfaction of charge 071743460005 in full (4 pages)
23 July 2016Satisfaction of charge 071743460006 in full (4 pages)
23 July 2016Satisfaction of charge 071743460005 in full (4 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,623
(6 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,623
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,623
(6 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,623
(6 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,623
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,623
(7 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,623
(7 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,623
(7 pages)
11 February 2014Appointment of Miss Allison Murphy as a director (2 pages)
11 February 2014Appointment of Miss Allison Murphy as a director (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 September 2013Termination of appointment of John Ascroft as a director (1 page)
23 September 2013Termination of appointment of John Ascroft as a director (1 page)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
3 August 2013Registration of charge 071743460004 (18 pages)
3 August 2013Registration of charge 071743460005 (21 pages)
3 August 2013Registration of charge 071743460006 (22 pages)
3 August 2013Registration of charge 071743460005 (21 pages)
3 August 2013Registration of charge 071743460006 (22 pages)
3 August 2013Registration of charge 071743460004 (18 pages)
1 August 2013Satisfaction of charge 1 in full (4 pages)
1 August 2013Satisfaction of charge 1 in full (4 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 December 2012Termination of appointment of Rajul Amin as a director (1 page)
11 December 2012Appointment of Mr Marcus William Tarrant as a director (2 pages)
11 December 2012Termination of appointment of Rajul Amin as a director (1 page)
11 December 2012Appointment of Mr Marcus William Tarrant as a director (2 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
9 February 2012Appointment of Rajul Amin as a director (3 pages)
9 February 2012Appointment of Rajul Amin as a director (3 pages)
17 January 2012Company name changed eam homes LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-05
(2 pages)
17 January 2012Company name changed eam homes LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-05
(2 pages)
17 January 2012Change of name notice (2 pages)
17 January 2012Change of name notice (2 pages)
3 January 2012Termination of appointment of Marcus Tarrant as a director (1 page)
3 January 2012Termination of appointment of Marcus Tarrant as a director (1 page)
16 December 2011Termination of appointment of Elizabeth Marland as a director (1 page)
16 December 2011Termination of appointment of Elizabeth Marland as a director (1 page)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 October 2011Appointment of Mr Marcus William Tarrant as a director (2 pages)
6 October 2011Appointment of Mr Marcus William Tarrant as a director (2 pages)
30 September 2011Termination of appointment of Philip Shanks as a director (1 page)
30 September 2011Termination of appointment of Philip Shanks as a director (1 page)
29 September 2011Appointment of Mr John Richard Ascroft as a director (2 pages)
29 September 2011Appointment of Mr John Richard Ascroft as a director (2 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 May 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 1,421
(4 pages)
24 May 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 1,421
(4 pages)
20 May 2011Change of share class name or designation (1 page)
20 May 2011Change of share class name or designation (1 page)
20 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of debenture 25/03/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(47 pages)
20 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of debenture 25/03/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(47 pages)
11 May 2011Termination of appointment of Marcus Tarrant as a director (1 page)
11 May 2011Termination of appointment of Marcus Tarrant as a director (1 page)
14 April 2011Termination of appointment of Juliette Tarrant as a secretary
  • ANNOTATION Termination date was removed from the TM02 on 18/11/2011 as it was invalid
(3 pages)
14 April 2011Termination of appointment of John Ascroft as a director (2 pages)
14 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 1,396
(4 pages)
14 April 2011Appointment of John Richard Ascroft as a secretary (3 pages)
14 April 2011Appointment of Mr Philip Thomas Shanks as a director (3 pages)
14 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 1,396
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 1,396
(4 pages)
14 April 2011Termination of appointment of Juliette Tarrant as a secretary
  • ANNOTATION Termination date was removed from the TM02 on 18/11/2011 as it was invalid
(3 pages)
14 April 2011Appointment of John Richard Ascroft as a secretary (3 pages)
14 April 2011Appointment of Mr Philip Thomas Shanks as a director (3 pages)
14 April 2011Termination of appointment of John Ascroft as a director (2 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
8 March 2011Termination of appointment of Juliette Tarrant as a director (2 pages)
8 March 2011Termination of appointment of Juliette Tarrant as a director (2 pages)
8 March 2011Termination of appointment of Juliette Tarrant as a secretary (2 pages)
8 March 2011Termination of appointment of Juliette Tarrant as a secretary (2 pages)
20 January 2011Appointment of Marcus Tarrant as a director (3 pages)
20 January 2011Appointment of Marcus Tarrant as a director (3 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)