Background WavePink WaveYellow Wave

CARETECH HOLDINGS LIMITED (04457287)

CARETECH HOLDINGS LIMITED (04457287) is an active UK company. incorporated on 10 June 2002. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CARETECH HOLDINGS LIMITED has been registered for 23 years. Current directors include ADAMS, Michael John, DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid and 1 others.

Company Number
04457287
Status
active
Type
ltd
Incorporated
10 June 2002
Age
23 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ADAMS, Michael John, DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARETECH HOLDINGS LIMITED

CARETECH HOLDINGS LIMITED is an active company incorporated on 10 June 2002 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CARETECH HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04457287

LTD Company

Age

23 Years

Incorporated 10 June 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

CARETECH HOLDINGS PLC
From: 5 October 2005To: 24 October 2022
CARETECH HOLDINGS LIMITED
From: 23 September 2002To: 5 October 2005
PINCO 1786 LIMITED
From: 10 June 2002To: 23 September 2002
Contact
Address

4th Floor, Parkview 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG
From: 26 March 2010To: 25 June 2025
, Leighton House, 33-37 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BB
From: 10 June 2002To: 26 March 2010
Timeline

141 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jun 02
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Nov 09
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Apr 10
Director Left
May 10
Funding Round
Jun 10
Funding Round
Jun 10
Director Joined
Jun 10
Funding Round
Jun 10
Funding Round
Jul 10
Funding Round
Aug 10
Funding Round
Dec 10
Funding Round
Dec 10
Director Left
Aug 11
Director Joined
Aug 11
Funding Round
Apr 12
Director Left
May 12
Director Joined
May 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Nov 13
Funding Round
May 14
Funding Round
May 14
Director Left
Oct 14
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Jan 16
Funding Round
Apr 16
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
Feb 18
Loan Secured
Oct 18
Funding Round
Nov 18
Funding Round
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Loan Cleared
May 19
Director Joined
Jun 19
Director Left
Jan 20
Director Joined
Feb 20
Funding Round
Feb 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Joined
Feb 22
Director Left
Mar 22
Funding Round
Sept 22
Loan Cleared
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Capital Update
May 23
Owner Exit
Oct 24
Loan Secured
Nov 24
Loan Secured
Nov 24
115
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Secretary
Appointed 13 Jan 2020

ADAMS, Michael John

Active
82 Oxford Road, UxbridgeUB8 1UX
Born February 1971
Director
Appointed 17 Jun 2010

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Born November 1978
Director
Appointed 13 Jan 2020

SHEIKH, Farouq Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born October 1958
Director
Appointed 06 Aug 2002

SHEIKH, Haroon Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born March 1956
Director
Appointed 06 Aug 2002

DUFTON, Gareth

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Secretary
Appointed 23 Jan 2019
Resigned 13 Jan 2020

HILL, Michael

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Secretary
Appointed 02 Aug 2011
Resigned 23 Jan 2019

PUGH, David Richard

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Secretary
Appointed 31 Dec 2008
Resigned 02 Aug 2011

SPINK, David

Resigned
Oak Tree Cottage, Church StoweNN7 4SG
Secretary
Appointed 09 Oct 2002
Resigned 31 Dec 2008

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 10 Jun 2002
Resigned 06 Aug 2002

COOK, Graham Robert

Resigned
26 Lambs Close, Potters BarEN6 4HD
Born February 1956
Director
Appointed 06 Aug 2002
Resigned 14 Sept 2005

CUMMING, James Stuart

Resigned
Langbank, Port GlasgowPA14 6XG
Born October 1950
Director
Appointed 28 Mar 2013
Resigned 27 Sept 2022

DUFTON, Gareth Norman

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Born January 1976
Director
Appointed 23 Jan 2019
Resigned 13 Jan 2020

ECHTLE, Christa Iris

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Born December 1957
Director
Appointed 15 Oct 2008
Resigned 05 Apr 2012

HILL, Michael

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Born June 1951
Director
Appointed 02 Aug 2011
Resigned 23 Jan 2019

LIVINGSTON, Moira Margaret, Dr

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Born December 1961
Director
Appointed 01 May 2019
Resigned 27 Sept 2022

MATTINSON, Graham Thomas

Resigned
1 Hunsbury Close, NorthamptonNN4 9UE
Born April 1949
Director
Appointed 08 Aug 2003
Resigned 05 Jun 2007

MIDMER, Richard Neil

Resigned
The Garden House, LondonSW14 8BG
Born July 1954
Director
Appointed 07 Oct 2005
Resigned 08 Jul 2008

MONAGHAN, Karl Upton

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Born September 1962
Director
Appointed 07 Oct 2005
Resigned 08 Mar 2022

MURTAGH, Andrew Stuart

Resigned
13 Brueton Avenue, SolihullB91 3EN
Born November 1965
Director
Appointed 06 Aug 2002
Resigned 23 Jun 2005

PUGH, David Richard

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Born October 1961
Director
Appointed 09 Dec 2008
Resigned 02 Aug 2011

SPINK, David

Resigned
Oak Tree Cottage, Church StoweNN7 4SG
Born October 1956
Director
Appointed 08 Aug 2003
Resigned 31 Dec 2008

STEEVES, Richard Martin, Dr

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Born September 1961
Director
Appointed 07 Oct 2005
Resigned 15 Apr 2010

STONE, Adrian John

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Born September 1962
Director
Appointed 14 Feb 2022
Resigned 27 Sept 2022

WALLACE, Stewart George

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Born September 1949
Director
Appointed 06 Aug 2002
Resigned 27 Sept 2014

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 10 Jun 2002
Resigned 06 Aug 2002

Persons with significant control

2

1 Active
1 Ceased
Parkview, UxbridgeUB8 1UX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2024

Amalfi Cleanco Limited

Ceased
Soho Square, LondonW1D 3QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2022
Ceased 31 Oct 2024
Fundings
Financials
Latest Activities

Filing History

388

Mortgage Charge Part Cease With Charge Number
13 March 2026
MR05Certification of Charge
Mortgage Charge Part Cease With Charge Number
13 March 2026
MR05Certification of Charge
Mortgage Charge Part Cease With Charge Number
13 March 2026
MR05Certification of Charge
Mortgage Charge Part Cease With Charge Number
13 March 2026
MR05Certification of Charge
Change To A Person With Significant Control
9 December 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Charge Part Cease With Charge Number
4 December 2025
MR05Certification of Charge
Mortgage Charge Part Cease With Charge Number
4 December 2025
MR05Certification of Charge
Mortgage Charge Part Cease With Charge Number
4 December 2025
MR05Certification of Charge
Mortgage Charge Part Cease With Charge Number
4 December 2025
MR05Certification of Charge
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2025
AAAnnual Accounts
Legacy
7 July 2025
PARENT_ACCPARENT_ACC
Legacy
7 July 2025
AGREEMENT2AGREEMENT2
Legacy
7 July 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
3 July 2024
GUARANTEE2GUARANTEE2
Legacy
3 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 January 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Group
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
25 May 2023
SH19Statement of Capital
Legacy
25 May 2023
SH20SH20
Legacy
25 May 2023
CAP-SSCAP-SS
Resolution
25 May 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
24 October 2022
CERT10CERT10
Re Registration Memorandum Articles
24 October 2022
MARMAR
Resolution
24 October 2022
RESOLUTIONSResolutions
Reregistration Public To Private Company
24 October 2022
RR02RR02
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Memorandum Articles
19 October 2022
MAMA
Court Order
3 October 2022
OCOC
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
Resolution
20 September 2022
RESOLUTIONSResolutions
Memorandum Articles
20 September 2022
MAMA
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Resolution
11 March 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Accounts With Accounts Type Group
3 February 2022
AAAnnual Accounts
Capital Allotment Shares
8 November 2021
SH01Allotment of Shares
Capital Allotment Shares
8 November 2021
SH01Allotment of Shares
Capital Allotment Shares
8 November 2021
SH01Allotment of Shares
Capital Allotment Shares
8 November 2021
SH01Allotment of Shares
Capital Allotment Shares
8 November 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 November 2021
RP04SH01RP04SH01
Change Person Secretary Company With Change Date
2 November 2021
CH03Change of Secretary Details
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Legacy
29 July 2021
AGREEMENT2AGREEMENT2
Legacy
28 July 2021
AGREEMENT2AGREEMENT2
Legacy
28 July 2021
AGREEMENT2AGREEMENT2
Legacy
22 June 2021
AGREEMENT2AGREEMENT2
Statement Of Companys Objects
17 June 2021
CC04CC04
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
7 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Resolution
12 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
23 November 2020
RP04SH01RP04SH01
Legacy
23 November 2020
AGREEMENT2AGREEMENT2
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Resolution
16 April 2020
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
1 April 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Accounts With Accounts Type Group
20 February 2020
AAAnnual Accounts
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2020
TM02Termination of Secretary
Legacy
16 July 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Resolution
13 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
12 December 2018
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
4 December 2018
SH01Allotment of Shares
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Resolution
5 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2018
AAAnnual Accounts
Resolution
12 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Capital Allotment Shares
19 January 2018
SH01Allotment of Shares
Capital Allotment Shares
19 January 2018
SH01Allotment of Shares
Capital Allotment Shares
19 January 2018
SH01Allotment of Shares
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Capital Allotment Shares
5 September 2017
SH01Allotment of Shares
Capital Allotment Shares
5 September 2017
SH01Allotment of Shares
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Capital Allotment Shares
22 August 2017
SH01Allotment of Shares
Capital Allotment Shares
22 August 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
14 June 2017
CS01Confirmation Statement
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
16 March 2017
AAAnnual Accounts
Resolution
14 March 2017
RESOLUTIONSResolutions
Miscellaneous
21 June 2016
MISCMISC
Legacy
21 June 2016
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
9 March 2016
AAAnnual Accounts
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Capital Allotment Shares
28 October 2015
SH01Allotment of Shares
Capital Allotment Shares
26 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
14 September 2015
SH01Allotment of Shares
Capital Allotment Shares
14 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
18 March 2015
AAAnnual Accounts
Resolution
17 March 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Change Sail Address Company With Old Address
17 June 2014
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
28 May 2014
SH01Allotment of Shares
Capital Allotment Shares
28 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
14 March 2014
AAAnnual Accounts
Resolution
7 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2013
SH01Allotment of Shares
Capital Allotment Shares
25 September 2013
SH01Allotment of Shares
Capital Allotment Shares
18 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Accounts With Accounts Type Group
26 March 2013
AAAnnual Accounts
Resolution
22 February 2013
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
30 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
30 July 2012
AR01AR01
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Auditors Resignation Company
27 June 2012
AUDAUD
Resolution
17 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Capital Allotment Shares
26 April 2012
SH01Allotment of Shares
Resolution
11 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
10 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Bulk List Shareholders
15 July 2011
AR01AR01
Change Sail Address Company With Old Address
17 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
23 March 2011
AAAnnual Accounts
Resolution
23 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
30 December 2010
SH01Allotment of Shares
Capital Allotment Shares
17 December 2010
SH01Allotment of Shares
Capital Allotment Shares
31 August 2010
SH01Allotment of Shares
Capital Allotment Shares
14 July 2010
SH01Allotment of Shares
Capital Allotment Shares
24 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
24 June 2010
AR01AR01
Capital Allotment Shares
17 June 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Capital Allotment Shares
7 June 2010
SH01Allotment of Shares
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Capital Allotment Shares
9 April 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
26 March 2010
AD01Change of Registered Office Address
Capital Allotment Shares
25 March 2010
SH01Allotment of Shares
Resolution
23 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2010
SH01Allotment of Shares
Capital Allotment Shares
22 March 2010
SH01Allotment of Shares
Resolution
17 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 March 2010
AAAnnual Accounts
Capital Allotment Shares
23 February 2010
SH01Allotment of Shares
Capital Allotment Shares
2 February 2010
SH01Allotment of Shares
Capital Allotment Shares
2 February 2010
SH01Allotment of Shares
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Capital Allotment Shares
9 November 2009
SH01Allotment of Shares
Move Registers To Sail Company
27 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
26 October 2009
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
22 October 2009
SH01Allotment of Shares
Capital Allotment Shares
22 October 2009
SH01Allotment of Shares
Capital Allotment Shares
21 October 2009
SH01Allotment of Shares
Capital Allotment Shares
21 October 2009
SH01Allotment of Shares
Legacy
30 September 2009
88(2)Return of Allotment of Shares
Legacy
28 September 2009
88(2)Return of Allotment of Shares
Legacy
7 September 2009
88(2)Return of Allotment of Shares
Legacy
1 September 2009
88(2)Return of Allotment of Shares
Legacy
18 August 2009
88(2)Return of Allotment of Shares
Legacy
4 August 2009
88(2)Return of Allotment of Shares
Legacy
28 July 2009
88(2)Return of Allotment of Shares
Legacy
23 July 2009
88(2)Return of Allotment of Shares
Legacy
15 July 2009
88(2)Return of Allotment of Shares
Legacy
7 July 2009
88(2)Return of Allotment of Shares
Legacy
24 June 2009
363aAnnual Return
Legacy
8 June 2009
88(2)Return of Allotment of Shares
Legacy
8 June 2009
88(2)Return of Allotment of Shares
Legacy
29 May 2009
88(2)Return of Allotment of Shares
Legacy
20 May 2009
88(2)Return of Allotment of Shares
Legacy
19 May 2009
88(2)Return of Allotment of Shares
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Legacy
1 April 2009
88(2)Return of Allotment of Shares
Legacy
31 March 2009
88(2)Return of Allotment of Shares
Resolution
27 March 2009
RESOLUTIONSResolutions
Legacy
25 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
20 March 2009
AAAnnual Accounts
Legacy
10 March 2009
88(2)Return of Allotment of Shares
Legacy
10 March 2009
88(2)Return of Allotment of Shares
Legacy
10 March 2009
88(2)Return of Allotment of Shares
Legacy
10 March 2009
88(2)Return of Allotment of Shares
Legacy
10 March 2009
88(2)Return of Allotment of Shares
Legacy
11 February 2009
288cChange of Particulars
Legacy
4 February 2009
88(2)Return of Allotment of Shares
Legacy
4 February 2009
88(2)Return of Allotment of Shares
Legacy
4 February 2009
88(2)Return of Allotment of Shares
Legacy
4 February 2009
88(2)Return of Allotment of Shares
Legacy
4 February 2009
88(2)Return of Allotment of Shares
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Resolution
30 September 2008
RESOLUTIONSResolutions
Resolution
30 September 2008
RESOLUTIONSResolutions
Legacy
24 July 2008
123Notice of Increase in Nominal Capital
Resolution
24 July 2008
RESOLUTIONSResolutions
Legacy
21 July 2008
363sAnnual Return (shuttle)
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
88(3)88(3)
Legacy
20 June 2008
88(2)Return of Allotment of Shares
Legacy
9 May 2008
88(3)88(3)
Legacy
9 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
8 May 2008
AAAnnual Accounts
Legacy
1 May 2008
403aParticulars of Charge Subject to s859A
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Memorandum Articles
24 April 2008
MEM/ARTSMEM/ARTS
Resolution
24 April 2008
RESOLUTIONSResolutions
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
88(3)88(3)
Legacy
7 August 2007
88(2)R88(2)R
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Legacy
25 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 April 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 May 2006
AAAnnual Accounts
Resolution
28 November 2005
RESOLUTIONSResolutions
Legacy
23 November 2005
88(2)R88(2)R
Legacy
14 November 2005
122122
Legacy
14 November 2005
123Notice of Increase in Nominal Capital
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
5 October 2005
CERT5CERT5
Re Registration Memorandum Articles
5 October 2005
MARMAR
Accounts Balance Sheet
5 October 2005
BSBS
Auditors Report
5 October 2005
AUDRAUDR
Auditors Statement
5 October 2005
AUDSAUDS
Legacy
5 October 2005
43(3)e43(3)e
Legacy
5 October 2005
43(3)43(3)
Resolution
5 October 2005
RESOLUTIONSResolutions
Resolution
5 October 2005
RESOLUTIONSResolutions
Legacy
5 August 2005
169169
Legacy
22 July 2005
363sAnnual Return (shuttle)
Resolution
21 July 2005
RESOLUTIONSResolutions
Resolution
21 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 July 2005
AAAnnual Accounts
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
155(6)b155(6)b
Resolution
10 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
13 September 2004
88(2)R88(2)R
Legacy
13 September 2004
169169
Legacy
13 September 2004
122122
Legacy
7 September 2004
403aParticulars of Charge Subject to s859A
Resolution
6 September 2004
RESOLUTIONSResolutions
Resolution
6 September 2004
RESOLUTIONSResolutions
Resolution
6 September 2004
RESOLUTIONSResolutions
Resolution
6 September 2004
RESOLUTIONSResolutions
Resolution
6 September 2004
RESOLUTIONSResolutions
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
244244
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
88(2)R88(2)R
Legacy
16 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 November 2003
AAAnnual Accounts
Legacy
20 August 2003
288cChange of Particulars
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 September 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 September 2002
RESOLUTIONSResolutions
Resolution
13 September 2002
RESOLUTIONSResolutions
Resolution
13 September 2002
RESOLUTIONSResolutions
Resolution
13 September 2002
RESOLUTIONSResolutions
Legacy
17 August 2002
287Change of Registered Office
Legacy
17 August 2002
225Change of Accounting Reference Date
Legacy
17 August 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
88(2)R88(2)R
Legacy
12 August 2002
395Particulars of Mortgage or Charge
Incorporation Company
10 June 2002
NEWINCIncorporation