Company NameNHS Property Services Limited
Company StatusActive
Company Number07888110
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Benjamin Michael Patrick Masterson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(5 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleSenior Civil Servant
Country of ResidenceEngland
Correspondence AddressRegent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Director NameMartin Leonard Steele
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(5 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleC.O.O.
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Director NameMark Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Secretary NamePaolo Giovanni Fazzi
StatusCurrent
Appointed01 September 2020(8 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressRegent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Director NameMrs Jane Elizabeth Hamilton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(9 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Director NameAdrian Belton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(9 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Director NameMr Nicholas Hamilton Moberly
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(9 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Director NameMr Mark Alexander Kimball Lomas
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleHead Of Equality Diversity And Inclusion
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Director NameMrs Caroline Sheila Wehrle
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressRegent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Director NamePatricia Stephenson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(11 years, 3 months after company formation)
Appointment Duration1 year
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Director NameJacqueline Ann Ducker
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(11 years, 4 months after company formation)
Appointment Duration11 months, 1 week
RoleChief Customer Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Director NameMs Jacqueline Rock
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(11 years, 5 months after company formation)
Appointment Duration10 months
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House 133-155 Waterloo Road
London
SE1 8UG
Director NameMr Lakh Jemmett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(11 years, 7 months after company formation)
Appointment Duration8 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressRegent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Director NameMrs Emma Louise Dexter
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(12 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days
RoleInterim Cfo
Country of ResidenceEngland
Correspondence AddressRegent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Director NameMr Peter Alexander Coates
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
Skipton House 80 London Road
London
SE1 6LH
Director NameMr Benjamin Michael Patrick Masterson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address4th Floor
Skipton House 80 London Road
London
SE1 6LH
Director NameCmdr Charles Arthur Howeson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2013)
RoleEngland
Country of ResidenceDirector
Correspondence Address4th Floor Skipton House 80 London Road
London
SE1 6LH
Director NameMr Simon Holden
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(8 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 07 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Skipton House 80 London Road
London
SE1 6LH
Director NameMrs Pamela Vivienne Chapman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4th Floor Skipton House 80 London Road
London
SE1 6LH
Director NameMs Caroline Jane Rassell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 January 2014)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address4th Floor Skipton House
80 London Road
London
SE1 6LH
Director NameAndrew Millward
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(9 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Skipton House
80 London Road
London
SE1 6LH
Director NameMr Alan Mark Farmer
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(9 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Skipton House
80 London Road
London
SE1 6LH
Director NameMr Douglas Blausten
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2015)
RolePartner
Country of ResidenceEngland
Correspondence Address4th Floor
Skipton House 80 London Road
London
SE1 6LH
Director NameMr Christopher John Kane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2013(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 July 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMrs Rachel Elizabeth Kentleton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Skipton House 80 London Road
London
SE1 6LH
Director NameMr Dennis John Markey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Gresham Street
London
EC2V 7NQ
Director NameMr Benjamin Michael Patrick Masterson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(1 year, 7 months after company formation)
Appointment Duration2 weeks (resigned 16 August 2013)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address4th Floor
Skipton House 80 London Road
London
SE1 6LH
Director NameMr David John Avis
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(2 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 July 2014)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address4th Floor
Skipton House 80 London Road
London
SE1 6LH
Director NameMr Richard Philip Douglas
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(2 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDepartment Of Health, 206 Richmond House 79 Whiteh
London
SW1A 2NS
Director NameMr Andrew David Baigent
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 10 July 2014)
RoleDirector, Group Financial Management, Department O
Country of ResidenceEngland
Correspondence AddressDepartment Of Health Richmond House
79 Whitehall
London
SW1A 2NS
Director NameMr Simon Gerard Finley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(2 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 July 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address85 Gresham Street
London
EC2V 7NQ
Director NameMr Patrick Mark Herbert Mills
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(3 years after company formation)
Appointment Duration2 years (resigned 31 January 2017)
RoleSenior Civil Servant - Commercial Director
Country of ResidenceEngland
Correspondence Address85 Gresham Street
London
EC2V 7NQ
Director NameMr Nilesh Sachdev
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMrs Elaine Ruth Hewitt
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressHoughton Primary Care Centre Brinkburn Crescent
Houghton Le Spring
DH4 5GU
Director NameMr Ian David Ellis
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(4 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRegent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Director NameMr Julian Alexander Pearce
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2016(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address99 Gresham Street
London
EC2V 7NG
Secretary NameSuzanne Marie McConnell
StatusResigned
Appointed26 January 2017(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 18 October 2018)
RoleCompany Director
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMrs Jane Anne Kennedy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 26 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warren Yard
Milton Keynes
Buckinghamshire
MK12 5NW
Director NameMr David Roy Godden
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(6 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Secretary NameRita Chudasama
StatusResigned
Appointed29 November 2018(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2020)
RoleCompany Director
Correspondence AddressHoughton Primary Care Centre Brinkburn Crescent
Houghton Le Spring
DH4 5GU

Contact

Websitenhs.uk
Telephone01829 796730
Telephone regionTarporley

Location

Registered AddressRegent House
Heaton Lane
Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

225.3m at £1Secretary Of State For Health
100.00%
Ordinary

Financials

Year2014
Turnover£745,942,000
Net Worth£2,147,483,647
Cash£92,910,000
Current Liabilities£211,897,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Filing History

5 October 2023Appointment of Mr Lakh Jemmett as a director on 1 August 2023 (2 pages)
6 September 2023Termination of appointment of David Roy Godden as a director on 31 July 2023 (1 page)
19 June 2023Memorandum and Articles of Association (36 pages)
19 June 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 June 2023Appointment of Ms Jacqueline Rock as a director on 1 June 2023 (2 pages)
28 April 2023Appointment of Jacqueline Ann Ducker as a director on 24 April 2023 (2 pages)
5 April 2023Appointment of Patricia Stephenson as a director on 29 March 2023 (2 pages)
1 March 2023Full accounts made up to 31 March 2022 (162 pages)
21 December 2022Confirmation statement made on 20 December 2022 with updates (5 pages)
8 December 2022Director's details changed for Mr David Roy Godden on 30 September 2022 (2 pages)
25 March 2022Statement of capital following an allotment of shares on 24 March 2022
  • GBP 259,841,332
(3 pages)
21 December 2021Full accounts made up to 31 March 2021 (162 pages)
21 December 2021Confirmation statement made on 20 December 2021 with updates (5 pages)
18 November 2021Termination of appointment of Martin Stephen West as a director on 14 October 2021 (1 page)
4 October 2021Second filing for the appointment of Caroline Sheila Wehrle as a director (3 pages)
4 October 2021Appointment of Mr Mark Alexander Kimball Lomas as a director on 1 September 2021 (2 pages)
1 October 2021Appointment of Mrs Caroline Sheila Wehrle as a director on 1 October 2021
  • ANNOTATION Clarification a second filed AP01 was registered 04/10/2021.
(3 pages)
1 October 2021Statement of capital following an allotment of shares on 15 September 2021
  • GBP 258,448,619
(3 pages)
2 August 2021Director's details changed for Martin Leonard Steele on 1 December 2017 (2 pages)
29 July 2021Termination of appointment of John Philip Westwood as a director on 21 May 2021 (1 page)
29 July 2021Termination of appointment of Jane Anne Kennedy as a director on 26 July 2021 (1 page)
12 May 2021Appointment of Adrian Belton as a director on 4 May 2021 (2 pages)
12 May 2021Appointment of Mr Nicholas Hamilton Moberly as a director on 4 May 2021 (2 pages)
4 May 2021Termination of appointment of Ian David Ellis as a director on 30 April 2021 (1 page)
22 March 2021Appointment of Mrs Jane Elizabeth Hamilton as a director on 22 March 2021 (2 pages)
22 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
10 December 2020Full accounts made up to 31 March 2020 (71 pages)
7 December 2020Registered office address changed from Houghton Primary Care Centre Brinkburn Crescent Houghton Le Spring DH4 5GU United Kingdom to Regent House Heaton Lane Stockport Cheshire SK4 1BS on 7 December 2020 (1 page)
2 September 2020Termination of appointment of Rita Chudasama as a secretary on 1 September 2020 (1 page)
2 September 2020Appointment of Paolo Giovanni Fazzi as a secretary on 1 September 2020 (2 pages)
31 March 2020Termination of appointment of Michael John Strong as a director on 31 March 2020 (1 page)
31 March 2020Termination of appointment of Elaine Ruth Hewitt as a director on 31 March 2020 (1 page)
24 March 2020Registered office address changed from 99 Gresham Street London EC2V 7NG United Kingdom to Houghton Primary Care Centre Brinkburn Crescent Houghton Le Spring DH4 5GU on 24 March 2020 (1 page)
10 March 2020Change of details for Secretary of State for Health as a person with significant control on 8 January 2018 (2 pages)
10 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
25 July 2019Full accounts made up to 31 March 2019 (79 pages)
1 May 2019Termination of appointment of Julian Alexander Pearce as a director on 30 April 2019 (1 page)
1 May 2019Appointment of Mark Smith as a director on 1 May 2019 (2 pages)
24 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
19 December 2018Full accounts made up to 31 March 2018 (73 pages)
4 December 2018Appointment of Rita Chudasama as a secretary on 29 November 2018 (2 pages)
22 October 2018Termination of appointment of Suzanne Marie Mcconnell as a secretary on 18 October 2018 (1 page)
9 August 2018Appointment of Mrs Jane Anne Kennedy as a director on 26 July 2018 (2 pages)
9 August 2018Appointment of Mr David Roy Godden as a director on 26 July 2018 (2 pages)
8 August 2018Termination of appointment of Nilesh Sachdev as a director on 26 July 2018 (1 page)
8 August 2018Termination of appointment of Christopher John Kane as a director on 26 July 2018 (1 page)
10 July 2018Memorandum and Articles of Association (36 pages)
10 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 December 2017Confirmation statement made on 20 December 2017 with updates (5 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (5 pages)
9 August 2017Termination of appointment of John Edward Kitson Smith as a director on 25 July 2017 (1 page)
9 August 2017Termination of appointment of John Edward Kitson Smith as a director on 25 July 2017 (1 page)
2 August 2017Full accounts made up to 31 March 2017 (75 pages)
2 August 2017Full accounts made up to 31 March 2017 (75 pages)
25 July 2017Appointment of Martin Leonard Steele as a director on 4 July 2017 (2 pages)
25 July 2017Appointment of Martin Leonard Steele as a director on 4 July 2017 (2 pages)
19 July 2017Registered office address changed from 85 Gresham Street London EC2V 7NQ England to 99 Gresham Street London EC2V 7NG on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 85 Gresham Street London EC2V 7NQ England to 99 Gresham Street London EC2V 7NG on 19 July 2017 (1 page)
30 March 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 256,200,001
(3 pages)
30 March 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 256,200,001
(3 pages)
17 March 2017Termination of appointment of Dennis John Markey as a director on 2 March 2017 (1 page)
17 March 2017Termination of appointment of Dennis John Markey as a director on 2 March 2017 (1 page)
3 February 2017Appointment of Suzanne Marie Mcconnell as a secretary on 26 January 2017 (2 pages)
3 February 2017Appointment of Suzanne Marie Mcconnell as a secretary on 26 January 2017 (2 pages)
2 February 2017Termination of appointment of Patrick Mark Herbert Mills as a director on 31 January 2017 (1 page)
2 February 2017Appointment of Mr Benjamin Michael Patrick Masterson as a director on 31 January 2017 (2 pages)
2 February 2017Termination of appointment of Patrick Mark Herbert Mills as a director on 31 January 2017 (1 page)
2 February 2017Appointment of Mr Benjamin Michael Patrick Masterson as a director on 31 January 2017 (2 pages)
5 January 2017Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page)
5 January 2017Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page)
4 January 2017Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page)
4 January 2017Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
5 September 2016Appointment of Mr Julian Alexander Pearce as a director on 3 September 2016 (2 pages)
5 September 2016Appointment of Mr Julian Alexander Pearce as a director on 3 September 2016 (2 pages)
30 August 2016Second filing of a statement of capital following an allotment of shares on 31 March 2015
  • GBP 225,300,001
(7 pages)
30 August 2016Second filing of a statement of capital following an allotment of shares on 8 February 2016
  • GBP 253,800,001
(7 pages)
30 August 2016Second filing of a statement of capital following an allotment of shares on 8 February 2016
  • GBP 253,800,001
(7 pages)
30 August 2016Second filing of a statement of capital following an allotment of shares on 22 January 2014
  • GBP 173,000,001
(7 pages)
30 August 2016Second filing of a statement of capital following an allotment of shares on 31 March 2015
  • GBP 225,300,001
(7 pages)
30 August 2016Second filing of a statement of capital following an allotment of shares on 22 January 2014
  • GBP 173,000,001
(7 pages)
2 August 2016Termination of appointment of Simon Gerard Finley as a director on 26 July 2016 (1 page)
2 August 2016Termination of appointment of Simon Gerard Finley as a director on 26 July 2016 (1 page)
28 July 2016Full accounts made up to 31 March 2016 (79 pages)
28 July 2016Full accounts made up to 31 March 2016 (79 pages)
5 July 2016Memorandum and Articles of Association (36 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 July 2016Memorandum and Articles of Association (36 pages)
3 June 2016Registered office address changed from 85 Gresham Street 85 Gresham Street London EC2V 7NQ England to 85 Gresham Street London EC2V 7NQ on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 85 Gresham Street 85 Gresham Street London EC2V 7NQ England to 85 Gresham Street London EC2V 7NQ on 3 June 2016 (1 page)
3 June 2016Appointment of Mr John Edward Kitson Smith as a director on 1 June 2016 (2 pages)
3 June 2016Appointment of Mr John Edward Kitson Smith as a director on 1 June 2016 (2 pages)
28 April 2016Registered office address changed from 4th Floor Skipton House 80 London Road London SE1 6LH to 85 Gresham Street 85 Gresham Street London EC2V 7NQ on 28 April 2016 (1 page)
28 April 2016Registered office address changed from 4th Floor Skipton House 80 London Road London SE1 6LH to 85 Gresham Street 85 Gresham Street London EC2V 7NQ on 28 April 2016 (1 page)
6 April 2016Termination of appointment of Robin George Walton Williams as a director on 31 March 2016 (1 page)
6 April 2016Termination of appointment of Robin George Walton Williams as a director on 31 March 2016 (1 page)
18 March 2016Appointment of Mr Ian David Ellis as a director on 14 March 2016 (2 pages)
18 March 2016Appointment of Mr Ian David Ellis as a director on 14 March 2016 (2 pages)
12 February 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 253,800,001
(3 pages)
12 February 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 253,800,001
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2016
(4 pages)
12 February 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 253,800,001
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2016
(4 pages)
8 February 2016Appointment of Mr Michael John Strong as a director on 1 February 2016 (2 pages)
8 February 2016Appointment of Mr Michael John Strong as a director on 1 February 2016 (2 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 225,300,001
(7 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 225,300,001
(7 pages)
2 December 2015Full accounts made up to 31 March 2015 (82 pages)
2 December 2015Full accounts made up to 31 March 2015 (82 pages)
1 October 2015Termination of appointment of Douglas Blausten as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Douglas Blausten as a director on 30 September 2015 (1 page)
12 July 2015Appointment of Mr John Philip Westwood as a director on 6 July 2015 (2 pages)
12 July 2015Appointment of Mr John Philip Westwood as a director on 6 July 2015 (2 pages)
12 July 2015Appointment of Mr John Philip Westwood as a director on 6 July 2015 (2 pages)
17 May 2015Termination of appointment of Andrew Millward as a director on 14 May 2015 (1 page)
17 May 2015Termination of appointment of Andrew Millward as a director on 14 May 2015 (1 page)
17 May 2015Termination of appointment of Alan Mark Farmer as a director on 14 May 2015 (1 page)
17 May 2015Termination of appointment of Alan Mark Farmer as a director on 14 May 2015 (1 page)
8 April 2015Termination of appointment of Simon Holden as a director on 7 April 2015 (1 page)
8 April 2015Termination of appointment of Simon Holden as a director on 7 April 2015 (1 page)
8 April 2015Termination of appointment of Simon Holden as a director on 7 April 2015 (1 page)
31 March 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 225,300,001
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2016
(4 pages)
31 March 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 225,300,001
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2016
(4 pages)
31 March 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 225,300,001
(3 pages)
9 February 2015Appointment of Mrs Elaine Ruth Hewitt as a director on 3 February 2015 (2 pages)
9 February 2015Appointment of Mrs Elaine Ruth Hewitt as a director on 3 February 2015 (2 pages)
9 February 2015Appointment of Mrs Elaine Ruth Hewitt as a director on 3 February 2015 (2 pages)
28 January 2015Appointment of Mr Nilesh Sachdev as a director on 12 January 2015 (2 pages)
28 January 2015Appointment of Mr Nilesh Sachdev as a director on 12 January 2015 (2 pages)
20 January 2015Appointment of Mr Patrick Mark Herbert Mills as a director on 5 January 2015 (2 pages)
20 January 2015Appointment of Mr Patrick Mark Herbert Mills as a director on 5 January 2015 (2 pages)
20 January 2015Termination of appointment of Richard Philip Douglas as a director on 5 January 2015 (1 page)
20 January 2015Termination of appointment of Richard Philip Douglas as a director on 5 January 2015 (1 page)
20 January 2015Appointment of Mr Patrick Mark Herbert Mills as a director on 5 January 2015 (2 pages)
20 January 2015Termination of appointment of Richard Philip Douglas as a director on 5 January 2015 (1 page)
24 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 173,000,001
(10 pages)
24 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 173,000,001
(10 pages)
1 December 2014Termination of appointment of Pamela Vivienne Chapman as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Pamela Vivienne Chapman as a director on 30 November 2014 (1 page)
1 October 2014Termination of appointment of Rachel Elizabeth Kentleton as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Rachel Elizabeth Kentleton as a director on 30 September 2014 (1 page)
10 August 2014Appointment of Mr Simon Gerard Finley as a director on 1 August 2014 (2 pages)
10 August 2014Appointment of Mr Simon Gerard Finley as a director on 1 August 2014 (2 pages)
10 August 2014Appointment of Mr Simon Gerard Finley as a director on 1 August 2014 (2 pages)
7 August 2014Termination of appointment of David John Avis as a director on 10 July 2014 (1 page)
7 August 2014Termination of appointment of David John Avis as a director on 10 July 2014 (1 page)
7 August 2014Termination of appointment of Andrew David Baigent as a director on 10 July 2014 (1 page)
7 August 2014Termination of appointment of Andrew David Baigent as a director on 10 July 2014 (1 page)
31 July 2014Full accounts made up to 31 March 2014 (79 pages)
31 July 2014Full accounts made up to 31 March 2014 (79 pages)
14 July 2014Appointment of Mr Andrew David Baigent as a director on 10 July 2014 (2 pages)
14 July 2014Appointment of Mr Andrew David Baigent as a director on 10 July 2014 (2 pages)
20 May 2014Termination of appointment of Peter Coates as a director (1 page)
20 May 2014Appointment of Mr Richard Philip Douglas as a director (2 pages)
20 May 2014Termination of appointment of Peter Coates as a director (1 page)
20 May 2014Appointment of Mr Richard Philip Douglas as a director (2 pages)
9 April 2014Appointment of Mr Robin George Walton Williams as a director (2 pages)
9 April 2014Appointment of Mr Robin George Walton Williams as a director (2 pages)
31 January 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 140,000,001
(3 pages)
31 January 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 140,000,001
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2016
(4 pages)
31 January 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 140,000,001
  • ANNOTATION Clarification a second filed SH01 was registered on 30/08/2016
(4 pages)
23 January 2014Appointment of Mr David John Avis as a director (2 pages)
23 January 2014Appointment of Mr David John Avis as a director (2 pages)
23 January 2014Termination of appointment of Caroline Rassell as a director (1 page)
23 January 2014Termination of appointment of Caroline Rassell as a director (1 page)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders (13 pages)
7 January 2014Termination of appointment of Charles Howeson as a director (1 page)
7 January 2014Termination of appointment of Charles Howeson as a director (1 page)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders (13 pages)
2 January 2014Termination of appointment of Charles Howeson as a director (1 page)
2 January 2014Termination of appointment of Charles Howeson as a director (1 page)
20 September 2013Full accounts made up to 31 March 2013 (39 pages)
20 September 2013Full accounts made up to 31 March 2013 (39 pages)
28 August 2013Termination of appointment of Benjamin Masterson as a director (1 page)
28 August 2013Termination of appointment of Benjamin Masterson as a director (1 page)
2 August 2013Appointment of Mr Benjamin Michael Patrick Masterson as a director (2 pages)
2 August 2013Appointment of Mr Benjamin Michael Patrick Masterson as a director (2 pages)
22 July 2013Appointment of Mr Dennis John Markey as a director (2 pages)
22 July 2013Appointment of Mr Dennis John Markey as a director (2 pages)
29 April 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 140,000,001
(3 pages)
29 April 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 140,000,001
(3 pages)
22 April 2013Appointment of Dr Martin Stephen West as a director (2 pages)
22 April 2013Appointment of Dr Martin Stephen West as a director (2 pages)
22 April 2013Appointment of Mrs Rachel Elizabeth Kentleton as a director (2 pages)
22 April 2013Appointment of Mrs Rachel Elizabeth Kentleton as a director (2 pages)
19 April 2013Appointment of Mr Douglas Blausten as a director (2 pages)
19 April 2013Appointment of Mr Douglas Blausten as a director (2 pages)
15 April 2013Appointment of Mr Christopher John Kane as a director (2 pages)
15 April 2013Appointment of Mr Christopher John Kane as a director (2 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (9 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (9 pages)
13 December 2012Statement of capital following an allotment of shares on 12 December 2012
  • GBP 15,000,001
(3 pages)
13 December 2012Statement of capital following an allotment of shares on 12 December 2012
  • GBP 15,000,001
(3 pages)
10 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
10 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
23 October 2012Appointment of Andrew Millward as a director (3 pages)
23 October 2012Appointment of Alan Mark Farmer as a director (3 pages)
23 October 2012Appointment of Alan Mark Farmer as a director (3 pages)
23 October 2012Appointment of Mrs Caroline Jane Rassell as a director (3 pages)
23 October 2012Appointment of Andrew Millward as a director (3 pages)
23 October 2012Appointment of Mrs Caroline Jane Rassell as a director (3 pages)
5 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
5 October 2012Termination of appointment of Benjamin Masterson as a director (2 pages)
5 October 2012Appointment of Commander Charles Arthur Howeson as a director (3 pages)
5 October 2012Appointment of Pamela Vivienne Chapman as a director (3 pages)
5 October 2012Termination of appointment of Benjamin Masterson as a director (2 pages)
5 October 2012Appointment of Mr Simon Holden as a director (3 pages)
5 October 2012Appointment of Commander Charles Arthur Howeson as a director (3 pages)
5 October 2012Appointment of Pamela Vivienne Chapman as a director (3 pages)
5 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
5 October 2012Appointment of Mr Simon Holden as a director (3 pages)
20 December 2011Incorporation (33 pages)
20 December 2011Incorporation (33 pages)