Stockport
Cheshire
SK4 1BS
Director Name | Martin Leonard Steele |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2017(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | C.O.O. |
Country of Residence | United Kingdom |
Correspondence Address | Regent House Heaton Lane Stockport Cheshire SK4 1BS |
Director Name | Mark Smith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Regent House Heaton Lane Stockport Cheshire SK4 1BS |
Secretary Name | Paolo Giovanni Fazzi |
---|---|
Status | Current |
Appointed | 01 September 2020(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Regent House Heaton Lane Stockport Cheshire SK4 1BS |
Director Name | Mrs Jane Elizabeth Hamilton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2021(9 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House Heaton Lane Stockport Cheshire SK4 1BS |
Director Name | Adrian Belton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House Heaton Lane Stockport Cheshire SK4 1BS |
Director Name | Mr Nicholas Hamilton Moberly |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House Heaton Lane Stockport Cheshire SK4 1BS |
Director Name | Mr Mark Alexander Kimball Lomas |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Head Of Equality Diversity And Inclusion |
Country of Residence | United Kingdom |
Correspondence Address | Regent House Heaton Lane Stockport Cheshire SK4 1BS |
Director Name | Mrs Caroline Sheila Wehrle |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Regent House Heaton Lane Stockport Cheshire SK4 1BS |
Director Name | Patricia Stephenson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(11 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Regent House Heaton Lane Stockport Cheshire SK4 1BS |
Director Name | Jacqueline Ann Ducker |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2023(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Chief Customer Officer |
Country of Residence | United Kingdom |
Correspondence Address | Regent House Heaton Lane Stockport Cheshire SK4 1BS |
Director Name | Ms Jacqueline Rock |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(11 years, 5 months after company formation) |
Appointment Duration | 10 months |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House 133-155 Waterloo Road London SE1 8UG |
Director Name | Mr Lakh Jemmett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(11 years, 7 months after company formation) |
Appointment Duration | 8 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Regent House Heaton Lane Stockport Cheshire SK4 1BS |
Director Name | Mrs Emma Louise Dexter |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2024(12 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Interim Cfo |
Country of Residence | England |
Correspondence Address | Regent House Heaton Lane Stockport Cheshire SK4 1BS |
Director Name | Mr Peter Alexander Coates |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Skipton House 80 London Road London SE1 6LH |
Director Name | Mr Benjamin Michael Patrick Masterson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 4th Floor Skipton House 80 London Road London SE1 6LH |
Director Name | Cmdr Charles Arthur Howeson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2013) |
Role | England |
Country of Residence | Director |
Correspondence Address | 4th Floor Skipton House 80 London Road London SE1 6LH |
Director Name | Mr Simon Holden |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Skipton House 80 London Road London SE1 6LH |
Director Name | Mrs Pamela Vivienne Chapman |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4th Floor Skipton House 80 London Road London SE1 6LH |
Director Name | Ms Caroline Jane Rassell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 January 2014) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 4th Floor Skipton House 80 London Road London SE1 6LH |
Director Name | Andrew Millward |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Skipton House 80 London Road London SE1 6LH |
Director Name | Mr Alan Mark Farmer |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Skipton House 80 London Road London SE1 6LH |
Director Name | Mr Douglas Blausten |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2015) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 4th Floor Skipton House 80 London Road London SE1 6LH |
Director Name | Mr Christopher John Kane |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2013(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 July 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Mrs Rachel Elizabeth Kentleton |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Skipton House 80 London Road London SE1 6LH |
Director Name | Mr Dennis John Markey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Gresham Street London EC2V 7NQ |
Director Name | Mr Benjamin Michael Patrick Masterson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2013(1 year, 7 months after company formation) |
Appointment Duration | 2 weeks (resigned 16 August 2013) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 4th Floor Skipton House 80 London Road London SE1 6LH |
Director Name | Mr David John Avis |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 July 2014) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 4th Floor Skipton House 80 London Road London SE1 6LH |
Director Name | Mr Richard Philip Douglas |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Department Of Health, 206 Richmond House 79 Whiteh London SW1A 2NS |
Director Name | Mr Andrew David Baigent |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(2 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 July 2014) |
Role | Director, Group Financial Management, Department O |
Country of Residence | England |
Correspondence Address | Department Of Health Richmond House 79 Whitehall London SW1A 2NS |
Director Name | Mr Simon Gerard Finley |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 July 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 85 Gresham Street London EC2V 7NQ |
Director Name | Mr Patrick Mark Herbert Mills |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(3 years after company formation) |
Appointment Duration | 2 years (resigned 31 January 2017) |
Role | Senior Civil Servant - Commercial Director |
Country of Residence | England |
Correspondence Address | 85 Gresham Street London EC2V 7NQ |
Director Name | Mr Nilesh Sachdev |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Mrs Elaine Ruth Hewitt |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Houghton Primary Care Centre Brinkburn Crescent Houghton Le Spring DH4 5GU |
Director Name | Mr Ian David Ellis |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Regent House Heaton Lane Stockport Cheshire SK4 1BS |
Director Name | Mr Julian Alexander Pearce |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2016(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Secretary Name | Suzanne Marie McConnell |
---|---|
Status | Resigned |
Appointed | 26 January 2017(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 October 2018) |
Role | Company Director |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Mrs Jane Anne Kennedy |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 26 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warren Yard Milton Keynes Buckinghamshire MK12 5NW |
Director Name | Mr David Roy Godden |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(6 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House Heaton Lane Stockport Cheshire SK4 1BS |
Secretary Name | Rita Chudasama |
---|---|
Status | Resigned |
Appointed | 29 November 2018(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | Houghton Primary Care Centre Brinkburn Crescent Houghton Le Spring DH4 5GU |
Website | nhs.uk |
---|---|
Telephone | 01829 796730 |
Telephone region | Tarporley |
Registered Address | Regent House Heaton Lane Stockport Cheshire SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
225.3m at £1 | Secretary Of State For Health 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £745,942,000 |
Net Worth | £2,147,483,647 |
Cash | £92,910,000 |
Current Liabilities | £211,897,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (9 months, 1 week from now) |
5 October 2023 | Appointment of Mr Lakh Jemmett as a director on 1 August 2023 (2 pages) |
---|---|
6 September 2023 | Termination of appointment of David Roy Godden as a director on 31 July 2023 (1 page) |
19 June 2023 | Memorandum and Articles of Association (36 pages) |
19 June 2023 | Resolutions
|
12 June 2023 | Appointment of Ms Jacqueline Rock as a director on 1 June 2023 (2 pages) |
28 April 2023 | Appointment of Jacqueline Ann Ducker as a director on 24 April 2023 (2 pages) |
5 April 2023 | Appointment of Patricia Stephenson as a director on 29 March 2023 (2 pages) |
1 March 2023 | Full accounts made up to 31 March 2022 (162 pages) |
21 December 2022 | Confirmation statement made on 20 December 2022 with updates (5 pages) |
8 December 2022 | Director's details changed for Mr David Roy Godden on 30 September 2022 (2 pages) |
25 March 2022 | Statement of capital following an allotment of shares on 24 March 2022
|
21 December 2021 | Full accounts made up to 31 March 2021 (162 pages) |
21 December 2021 | Confirmation statement made on 20 December 2021 with updates (5 pages) |
18 November 2021 | Termination of appointment of Martin Stephen West as a director on 14 October 2021 (1 page) |
4 October 2021 | Second filing for the appointment of Caroline Sheila Wehrle as a director (3 pages) |
4 October 2021 | Appointment of Mr Mark Alexander Kimball Lomas as a director on 1 September 2021 (2 pages) |
1 October 2021 | Appointment of Mrs Caroline Sheila Wehrle as a director on 1 October 2021
|
1 October 2021 | Statement of capital following an allotment of shares on 15 September 2021
|
2 August 2021 | Director's details changed for Martin Leonard Steele on 1 December 2017 (2 pages) |
29 July 2021 | Termination of appointment of John Philip Westwood as a director on 21 May 2021 (1 page) |
29 July 2021 | Termination of appointment of Jane Anne Kennedy as a director on 26 July 2021 (1 page) |
12 May 2021 | Appointment of Adrian Belton as a director on 4 May 2021 (2 pages) |
12 May 2021 | Appointment of Mr Nicholas Hamilton Moberly as a director on 4 May 2021 (2 pages) |
4 May 2021 | Termination of appointment of Ian David Ellis as a director on 30 April 2021 (1 page) |
22 March 2021 | Appointment of Mrs Jane Elizabeth Hamilton as a director on 22 March 2021 (2 pages) |
22 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
10 December 2020 | Full accounts made up to 31 March 2020 (71 pages) |
7 December 2020 | Registered 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 2020 | Termination of appointment of Rita Chudasama as a secretary on 1 September 2020 (1 page) |
2 September 2020 | Appointment of Paolo Giovanni Fazzi as a secretary on 1 September 2020 (2 pages) |
31 March 2020 | Termination of appointment of Michael John Strong as a director on 31 March 2020 (1 page) |
31 March 2020 | Termination of appointment of Elaine Ruth Hewitt as a director on 31 March 2020 (1 page) |
24 March 2020 | Registered 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 2020 | Change of details for Secretary of State for Health as a person with significant control on 8 January 2018 (2 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
25 July 2019 | Full accounts made up to 31 March 2019 (79 pages) |
1 May 2019 | Termination of appointment of Julian Alexander Pearce as a director on 30 April 2019 (1 page) |
1 May 2019 | Appointment of Mark Smith as a director on 1 May 2019 (2 pages) |
24 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
19 December 2018 | Full accounts made up to 31 March 2018 (73 pages) |
4 December 2018 | Appointment of Rita Chudasama as a secretary on 29 November 2018 (2 pages) |
22 October 2018 | Termination of appointment of Suzanne Marie Mcconnell as a secretary on 18 October 2018 (1 page) |
9 August 2018 | Appointment of Mrs Jane Anne Kennedy as a director on 26 July 2018 (2 pages) |
9 August 2018 | Appointment of Mr David Roy Godden as a director on 26 July 2018 (2 pages) |
8 August 2018 | Termination of appointment of Nilesh Sachdev as a director on 26 July 2018 (1 page) |
8 August 2018 | Termination of appointment of Christopher John Kane as a director on 26 July 2018 (1 page) |
10 July 2018 | Memorandum and Articles of Association (36 pages) |
10 July 2018 | Resolutions
|
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
9 August 2017 | Termination of appointment of John Edward Kitson Smith as a director on 25 July 2017 (1 page) |
9 August 2017 | Termination of appointment of John Edward Kitson Smith as a director on 25 July 2017 (1 page) |
2 August 2017 | Full accounts made up to 31 March 2017 (75 pages) |
2 August 2017 | Full accounts made up to 31 March 2017 (75 pages) |
25 July 2017 | Appointment of Martin Leonard Steele as a director on 4 July 2017 (2 pages) |
25 July 2017 | Appointment of Martin Leonard Steele as a director on 4 July 2017 (2 pages) |
19 July 2017 | Registered 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 2017 | Registered 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 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
30 March 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
17 March 2017 | Termination of appointment of Dennis John Markey as a director on 2 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Dennis John Markey as a director on 2 March 2017 (1 page) |
3 February 2017 | Appointment of Suzanne Marie Mcconnell as a secretary on 26 January 2017 (2 pages) |
3 February 2017 | Appointment of Suzanne Marie Mcconnell as a secretary on 26 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of Patrick Mark Herbert Mills as a director on 31 January 2017 (1 page) |
2 February 2017 | Appointment of Mr Benjamin Michael Patrick Masterson as a director on 31 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of Patrick Mark Herbert Mills as a director on 31 January 2017 (1 page) |
2 February 2017 | Appointment of Mr Benjamin Michael Patrick Masterson as a director on 31 January 2017 (2 pages) |
5 January 2017 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page) |
5 January 2017 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page) |
4 January 2017 | Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page) |
4 January 2017 | Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
5 September 2016 | Appointment of Mr Julian Alexander Pearce as a director on 3 September 2016 (2 pages) |
5 September 2016 | Appointment of Mr Julian Alexander Pearce as a director on 3 September 2016 (2 pages) |
30 August 2016 | Second filing of a statement of capital following an allotment of shares on 31 March 2015
|
30 August 2016 | Second filing of a statement of capital following an allotment of shares on 8 February 2016
|
30 August 2016 | Second filing of a statement of capital following an allotment of shares on 8 February 2016
|
30 August 2016 | Second filing of a statement of capital following an allotment of shares on 22 January 2014
|
30 August 2016 | Second filing of a statement of capital following an allotment of shares on 31 March 2015
|
30 August 2016 | Second filing of a statement of capital following an allotment of shares on 22 January 2014
|
2 August 2016 | Termination of appointment of Simon Gerard Finley as a director on 26 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Simon Gerard Finley as a director on 26 July 2016 (1 page) |
28 July 2016 | Full accounts made up to 31 March 2016 (79 pages) |
28 July 2016 | Full accounts made up to 31 March 2016 (79 pages) |
5 July 2016 | Memorandum and Articles of Association (36 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
5 July 2016 | Memorandum and Articles of Association (36 pages) |
3 June 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr John Edward Kitson Smith as a director on 1 June 2016 (2 pages) |
3 June 2016 | Appointment of Mr John Edward Kitson Smith as a director on 1 June 2016 (2 pages) |
28 April 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Robin George Walton Williams as a director on 31 March 2016 (1 page) |
6 April 2016 | Termination of appointment of Robin George Walton Williams as a director on 31 March 2016 (1 page) |
18 March 2016 | Appointment of Mr Ian David Ellis as a director on 14 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Ian David Ellis as a director on 14 March 2016 (2 pages) |
12 February 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
12 February 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
12 February 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
8 February 2016 | Appointment of Mr Michael John Strong as a director on 1 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Michael John Strong as a director on 1 February 2016 (2 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
2 December 2015 | Full accounts made up to 31 March 2015 (82 pages) |
2 December 2015 | Full accounts made up to 31 March 2015 (82 pages) |
1 October 2015 | Termination of appointment of Douglas Blausten as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Douglas Blausten as a director on 30 September 2015 (1 page) |
12 July 2015 | Appointment of Mr John Philip Westwood as a director on 6 July 2015 (2 pages) |
12 July 2015 | Appointment of Mr John Philip Westwood as a director on 6 July 2015 (2 pages) |
12 July 2015 | Appointment of Mr John Philip Westwood as a director on 6 July 2015 (2 pages) |
17 May 2015 | Termination of appointment of Andrew Millward as a director on 14 May 2015 (1 page) |
17 May 2015 | Termination of appointment of Andrew Millward as a director on 14 May 2015 (1 page) |
17 May 2015 | Termination of appointment of Alan Mark Farmer as a director on 14 May 2015 (1 page) |
17 May 2015 | Termination of appointment of Alan Mark Farmer as a director on 14 May 2015 (1 page) |
8 April 2015 | Termination of appointment of Simon Holden as a director on 7 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Simon Holden as a director on 7 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Simon Holden as a director on 7 April 2015 (1 page) |
31 March 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
9 February 2015 | Appointment of Mrs Elaine Ruth Hewitt as a director on 3 February 2015 (2 pages) |
9 February 2015 | Appointment of Mrs Elaine Ruth Hewitt as a director on 3 February 2015 (2 pages) |
9 February 2015 | Appointment of Mrs Elaine Ruth Hewitt as a director on 3 February 2015 (2 pages) |
28 January 2015 | Appointment of Mr Nilesh Sachdev as a director on 12 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Nilesh Sachdev as a director on 12 January 2015 (2 pages) |
20 January 2015 | Appointment of Mr Patrick Mark Herbert Mills as a director on 5 January 2015 (2 pages) |
20 January 2015 | Appointment of Mr Patrick Mark Herbert Mills as a director on 5 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of Richard Philip Douglas as a director on 5 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Richard Philip Douglas as a director on 5 January 2015 (1 page) |
20 January 2015 | Appointment of Mr Patrick Mark Herbert Mills as a director on 5 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of Richard Philip Douglas as a director on 5 January 2015 (1 page) |
24 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
1 December 2014 | Termination of appointment of Pamela Vivienne Chapman as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Pamela Vivienne Chapman as a director on 30 November 2014 (1 page) |
1 October 2014 | Termination of appointment of Rachel Elizabeth Kentleton as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Rachel Elizabeth Kentleton as a director on 30 September 2014 (1 page) |
10 August 2014 | Appointment of Mr Simon Gerard Finley as a director on 1 August 2014 (2 pages) |
10 August 2014 | Appointment of Mr Simon Gerard Finley as a director on 1 August 2014 (2 pages) |
10 August 2014 | Appointment of Mr Simon Gerard Finley as a director on 1 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of David John Avis as a director on 10 July 2014 (1 page) |
7 August 2014 | Termination of appointment of David John Avis as a director on 10 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Andrew David Baigent as a director on 10 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Andrew David Baigent as a director on 10 July 2014 (1 page) |
31 July 2014 | Full accounts made up to 31 March 2014 (79 pages) |
31 July 2014 | Full accounts made up to 31 March 2014 (79 pages) |
14 July 2014 | Appointment of Mr Andrew David Baigent as a director on 10 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Andrew David Baigent as a director on 10 July 2014 (2 pages) |
20 May 2014 | Termination of appointment of Peter Coates as a director (1 page) |
20 May 2014 | Appointment of Mr Richard Philip Douglas as a director (2 pages) |
20 May 2014 | Termination of appointment of Peter Coates as a director (1 page) |
20 May 2014 | Appointment of Mr Richard Philip Douglas as a director (2 pages) |
9 April 2014 | Appointment of Mr Robin George Walton Williams as a director (2 pages) |
9 April 2014 | Appointment of Mr Robin George Walton Williams as a director (2 pages) |
31 January 2014 | Statement of capital following an allotment of shares on 22 January 2014
|
31 January 2014 | Statement of capital following an allotment of shares on 22 January 2014
|
31 January 2014 | Statement of capital following an allotment of shares on 22 January 2014
|
23 January 2014 | Appointment of Mr David John Avis as a director (2 pages) |
23 January 2014 | Appointment of Mr David John Avis as a director (2 pages) |
23 January 2014 | Termination of appointment of Caroline Rassell as a director (1 page) |
23 January 2014 | Termination of appointment of Caroline Rassell as a director (1 page) |
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders (13 pages) |
7 January 2014 | Termination of appointment of Charles Howeson as a director (1 page) |
7 January 2014 | Termination of appointment of Charles Howeson as a director (1 page) |
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders (13 pages) |
2 January 2014 | Termination of appointment of Charles Howeson as a director (1 page) |
2 January 2014 | Termination of appointment of Charles Howeson as a director (1 page) |
20 September 2013 | Full accounts made up to 31 March 2013 (39 pages) |
20 September 2013 | Full accounts made up to 31 March 2013 (39 pages) |
28 August 2013 | Termination of appointment of Benjamin Masterson as a director (1 page) |
28 August 2013 | Termination of appointment of Benjamin Masterson as a director (1 page) |
2 August 2013 | Appointment of Mr Benjamin Michael Patrick Masterson as a director (2 pages) |
2 August 2013 | Appointment of Mr Benjamin Michael Patrick Masterson as a director (2 pages) |
22 July 2013 | Appointment of Mr Dennis John Markey as a director (2 pages) |
22 July 2013 | Appointment of Mr Dennis John Markey as a director (2 pages) |
29 April 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
22 April 2013 | Appointment of Dr Martin Stephen West as a director (2 pages) |
22 April 2013 | Appointment of Dr Martin Stephen West as a director (2 pages) |
22 April 2013 | Appointment of Mrs Rachel Elizabeth Kentleton as a director (2 pages) |
22 April 2013 | Appointment of Mrs Rachel Elizabeth Kentleton as a director (2 pages) |
19 April 2013 | Appointment of Mr Douglas Blausten as a director (2 pages) |
19 April 2013 | Appointment of Mr Douglas Blausten as a director (2 pages) |
15 April 2013 | Appointment of Mr Christopher John Kane as a director (2 pages) |
15 April 2013 | Appointment of Mr Christopher John Kane as a director (2 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (9 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (9 pages) |
13 December 2012 | Statement of capital following an allotment of shares on 12 December 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 12 December 2012
|
10 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
10 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
23 October 2012 | Appointment of Andrew Millward as a director (3 pages) |
23 October 2012 | Appointment of Alan Mark Farmer as a director (3 pages) |
23 October 2012 | Appointment of Alan Mark Farmer as a director (3 pages) |
23 October 2012 | Appointment of Mrs Caroline Jane Rassell as a director (3 pages) |
23 October 2012 | Appointment of Andrew Millward as a director (3 pages) |
23 October 2012 | Appointment of Mrs Caroline Jane Rassell as a director (3 pages) |
5 October 2012 | Resolutions
|
5 October 2012 | Termination of appointment of Benjamin Masterson as a director (2 pages) |
5 October 2012 | Appointment of Commander Charles Arthur Howeson as a director (3 pages) |
5 October 2012 | Appointment of Pamela Vivienne Chapman as a director (3 pages) |
5 October 2012 | Termination of appointment of Benjamin Masterson as a director (2 pages) |
5 October 2012 | Appointment of Mr Simon Holden as a director (3 pages) |
5 October 2012 | Appointment of Commander Charles Arthur Howeson as a director (3 pages) |
5 October 2012 | Appointment of Pamela Vivienne Chapman as a director (3 pages) |
5 October 2012 | Resolutions
|
5 October 2012 | Appointment of Mr Simon Holden as a director (3 pages) |
20 December 2011 | Incorporation (33 pages) |
20 December 2011 | Incorporation (33 pages) |