PHOENIX - History of Changes


DateDescription
2025-03-20 update statutory_documents COMPANY NAME CHANGED PHOENIX LEARNING AND CARE LIMITED CERTIFICATE ISSUED ON 20/03/25
2025-02-13 update website_status InternalLimits => OK
2024-12-13 update website_status OK => InternalLimits
2024-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/24, NO UPDATES
2024-11-12 update person_description Dean Fullalove => Dean Fullalove
2024-10-11 delete cfo Ross Burnett
2024-10-11 insert cfo Olivia Frear
2024-10-11 insert coo Beth Beynon
2024-10-11 delete management_pages_linkeddomain phoenixlearningcarecareers.co.uk
2024-10-11 delete management_pages_linkeddomain twitter.com
2024-10-11 delete person Ross Burnett
2024-10-11 insert person Olivia Frear
2024-10-11 insert person Wanda Green
2024-10-11 update person_description Jon Pain => Jon Pain
2024-10-11 update person_title Beth Beynon: Operations Director ( Childcare ) => Operations Director
2024-10-11 update person_title James Marsh: People Services Director => People Director
2024-09-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/23
2024-09-09 delete index_pages_linkeddomain phoenixlearningcarecareers.co.uk
2024-07-08 update person_title James Marsh: People Director => People Services Director
2024-06-05 delete chiefcommercialofficer Mark Heywood-Briggs
2024-06-05 insert cio Dean Fullalove
2024-06-05 insert coo Tom Massie
2024-06-05 delete person Mark Heywood-Briggs
2024-06-05 delete source_ip 209.124.66.19
2024-06-05 insert person Beth Beynon
2024-06-05 insert person Dean Fullalove
2024-06-05 insert phone +44 (0)330 135 8 135
2024-06-05 insert phone +44 (0)333 015 0 331
2024-06-05 insert source_ip 85.187.142.77
2024-06-05 update founded_year 2006 => null
2024-06-05 update person_description François Delbaere => François Delbaere
2024-06-05 update person_description Jon Pain => Jon Pain
2024-06-05 update person_description Tom Massie => Tom Massie
2024-06-05 update person_title François Delbaere: Group Finance Director => Chief Financial Officer
2024-06-05 update person_title Jon Pain: Chief Executive; Key Trustee => Chief Executive Officer
2024-06-05 update person_title Lyndy Quinn: Operations Director ( Care ); Social Worker => Operations Director ( Adult Services ); Social Worker
2024-06-05 update person_title Nick Willoughby: in 2004 As Maintenance Manager; Head of Estates => in 2004 As Maintenance Manager; Head of Property
2024-06-05 update person_title Tom Massie: Group Quality & Service Delivery Director => Chief Operating Officer
2024-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2024-04-07 update accounts_next_due_date 2023-08-31 => 2024-05-31
2024-04-07 update num_mort_outstanding 6 => 4
2024-04-07 update num_mort_satisfied 18 => 20
2024-01-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035864260021
2024-01-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035864260022
2023-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, NO UPDATES
2023-11-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/22
2023-08-29 insert cfo Ross Burnett
2023-08-29 insert person James Marsh
2023-08-29 insert person Nick Willoughby
2023-08-29 insert person Ross Burnett
2023-08-29 update person_title Dr Hannah Pittaway: Head of Therapies / Consultant Counselling Psychologist => Therapies Director / Consultant Counselling Psychologist
2023-08-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HEYWOOD-BRIGGS
2023-07-08 update statutory_documents ARTICLES OF ASSOCIATION
2023-06-17 delete index_pages_linkeddomain healthassuredeap.co.uk
2023-06-17 delete management_pages_linkeddomain healthassuredeap.co.uk
2023-06-17 insert associated_investor NESTA
2023-06-17 insert index_pages_linkeddomain spectrum.life
2023-06-17 insert management_pages_linkeddomain spectrum.life
2023-06-17 insert person Elise Livingstone
2023-06-17 insert person Emily Tudge
2023-06-17 insert person Helen Mason
2023-06-17 insert person Jo Walker
2023-06-17 insert person Joanna Curry
2023-06-17 insert person Lucy Millership
2023-06-17 insert person Megan Winfield
2023-06-17 insert person Ruth Coe
2023-06-17 insert person Sylvia Gray
2023-06-17 insert person Tom Russell
2023-06-17 insert person Tracey Norman
2023-06-17 update person_title Bee Ibarreta: Senior Psychologist => Clinical Lead / Senior Psychologist
2023-06-17 update person_title Clare Le Roux: Counsellor => Associate Counsellor
2023-06-17 update person_title Dr Ben Smith: Strategic & Clinical Advisor => Strategic & Clinical Lead Consultant Clinical Psychologist
2023-06-17 update person_title Dr Hannah Pittaway: Head of Therapies / Senior Psychologist => Head of Therapies / Consultant Counselling Psychologist
2023-06-17 update person_title Gayle Strawson: Speech & Language Therapist => Specialist Speech & Language Therapist
2023-06-17 update person_title Gill Loftus: Specialist Speech & Language Therapist => Clinical Lead
2023-06-17 update person_title Louise Bradley: Art Therapist => Clinical Lead
2023-06-17 update person_title Matt Agate: Art Therapist HCPC => Art Therapist
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-08-31
2023-06-07 update num_mort_charges 23 => 24
2023-06-07 update num_mort_outstanding 5 => 6
2023-05-23 update statutory_documents ALTER ARTICLES 20/04/2023
2023-04-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035864260024
2023-04-19 delete index_pages_linkeddomain microsoftonline.com
2023-04-19 delete management_pages_linkeddomain microsoftonline.com
2023-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2023-04-07 update accounts_next_due_date 2022-08-31 => 2023-05-31
2023-02-15 delete index_pages_linkeddomain employeebenefitsplatform.com
2023-02-15 delete management_pages_linkeddomain employeebenefitsplatform.com
2023-02-15 insert index_pages_linkeddomain medicash.org
2023-02-15 insert index_pages_linkeddomain perksatwork.com
2023-02-15 insert management_pages_linkeddomain medicash.org
2023-02-15 insert management_pages_linkeddomain perksatwork.com
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES
2022-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/21
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2022-05-29 update person_description Anne Monnington => Anne Monnington
2022-05-29 update person_description Tom Massie => Tom Massie
2022-03-28 insert index_pages_linkeddomain phoenixschools.org.uk
2022-03-28 insert management_pages_linkeddomain phoenixschools.org.uk
2021-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-05-31
2021-08-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/20
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-08-31
2021-04-07 delete address THE HUB SECKINGTON CROSS WINKLEIGH DEVON ENGLAND EX19 8EY
2021-04-07 insert address SUPPORT HUB UNIT 5 CHINON COURT LOWER MOOR WAY TIVERTON DEVON ENGLAND EX16 6SS
2021-04-07 update registered_address
2021-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2021 FROM THE HUB SECKINGTON CROSS WINKLEIGH DEVON EX19 8EY ENGLAND
2021-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2021 FROM UNIT 5 SUPPORT HUB, UNIT 5 CHINON COURT LOWER MOOR WAY TIVERTON DEVON EX16 6SS ENGLAND
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-09-21 update statutory_documents DIRECTOR APPOINTED MR MARK ANTONY HEYWOOD-BRIGGS
2020-09-21 update statutory_documents DIRECTOR APPOINTED MR TOM MASSIE
2020-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HUGH PAIN / 01/05/2016
2020-09-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/19
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2019-12-07 delete address FIRST FLOOR ROLLE QUAY HOUSE ROLLE QUAY BARNSTAPLE DEVON EX31 1JE
2019-12-07 insert address THE HUB SECKINGTON CROSS WINKLEIGH DEVON ENGLAND EX19 8EY
2019-12-07 update registered_address
2019-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2019 FROM FIRST FLOOR ROLLE QUAY HOUSE ROLLE QUAY BARNSTAPLE DEVON EX31 1JE
2019-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-08-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-07-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18
2018-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-10-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-08-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17
2018-08-01 update statutory_documents DISS40 (DISS40(SOAD))
2018-07-31 update statutory_documents FIRST GAZETTE
2017-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH BURLEY
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-09-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-08-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16
2017-05-07 update num_mort_charges 20 => 23
2017-05-07 update num_mort_outstanding 10 => 5
2017-05-07 update num_mort_satisfied 10 => 18
2017-04-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035864260023
2017-04-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035864260020
2017-04-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-04-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-04-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-04-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-04-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-04-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-04-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-04-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035864260021
2017-04-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035864260022
2017-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK PARKER
2016-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-07-07 update num_mort_outstanding 11 => 10
2016-07-07 update num_mort_satisfied 9 => 10
2016-06-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15
2016-03-12 update num_mort_charges 19 => 20
2016-03-12 update num_mort_outstanding 10 => 11
2016-02-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035864260020
2015-12-08 update returns_last_madeup_date 2014-11-01 => 2015-11-01
2015-12-08 update returns_next_due_date 2015-11-29 => 2016-11-29
2015-11-26 update statutory_documents 01/11/15 FULL LIST
2015-07-20 update statutory_documents DIRECTOR APPOINTED MR JONATHAN HUGH PAIN
2015-07-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14
2015-02-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL COLLINGS
2014-12-07 update returns_last_madeup_date 2013-11-01 => 2014-11-01
2014-12-07 update returns_next_due_date 2014-11-29 => 2015-11-29
2014-11-25 update statutory_documents 01/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-09-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-08-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13
2013-12-07 delete address FIRST FLOOR ROLLE QUAY HOUSE ROLLE QUAY BARNSTAPLE DEVON UNITED KINGDOM EX31 1JE
2013-12-07 insert address FIRST FLOOR ROLLE QUAY HOUSE ROLLE QUAY BARNSTAPLE DEVON EX31 1JE
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-01 => 2013-11-01
2013-12-07 update returns_next_due_date 2013-11-29 => 2014-11-29
2013-11-14 update statutory_documents 01/11/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-11-07 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-11-07 update company_status Active - Proposal to Strike off => Active
2013-10-18 update statutory_documents DIRECTOR APPOINTED MR FRANCOIS HR DELBAERE
2013-10-18 update statutory_documents SECRETARY APPOINTED MR FRANCOIS HR DELBAERE
2013-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CANN
2013-10-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL CANN
2013-10-16 update statutory_documents DISS40 (DISS40(SOAD))
2013-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12
2013-09-06 update company_status Active => Active - Proposal to Strike off
2013-08-27 update statutory_documents FIRST GAZETTE
2013-06-23 update returns_last_madeup_date 2012-06-24 => 2012-11-01
2013-06-23 update returns_next_due_date 2013-07-22 => 2013-11-29
2013-06-22 update num_mort_charges 18 => 19
2013-06-22 update num_mort_outstanding 15 => 10
2013-06-22 update num_mort_satisfied 3 => 9
2013-06-21 delete sic_code 8042 - Adult and other education
2013-06-21 insert sic_code 85590 - Other education n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-24 => 2012-06-24
2013-06-21 update returns_next_due_date 2012-07-22 => 2013-07-22
2012-11-01 update statutory_documents 01/11/12 FULL LIST
2012-09-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-09-11 update statutory_documents ALTER ARTICLES 26/03/2012
2012-09-11 update statutory_documents ALTER ARTICLES 26/03/2012
2012-09-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-09-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-09-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-09-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-09-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-09-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-06-29 update statutory_documents 24/06/12 FULL LIST
2012-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH GEORGE BURLEY / 26/06/2011
2012-04-17 update statutory_documents DIRECTOR APPOINTED MR PAUL COLLINGS
2012-04-11 update statutory_documents DIRECTOR APPOINTED MR MARK PARKER
2012-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODNEY SENS
2012-04-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-04-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-04-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-04-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-04-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-04-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-04-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-04-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-03-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11
2011-06-27 update statutory_documents 24/06/11 FULL LIST
2011-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-11-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 17 CROSS STREET BARNSTAPLE DEVON EX31 1BD UNITED KINGDOM
2010-06-29 update statutory_documents 24/06/10 FULL LIST
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODNEY CHARLES SENS / 24/06/2010
2010-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2009 FROM LITTLE OAK KNOWSTONE TIVERTON DEVON EX36 4SA
2009-08-18 update statutory_documents RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-01-29 update statutory_documents RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-07-07 update statutory_documents COMPANY NAME CHANGED EDUCATION AND CARE (DEVON) LIMITED CERTIFICATE ISSUED ON 08/07/08
2008-04-18 update statutory_documents DIRECTOR AND SECRETARY APPOINTED PAUL ROBERT CANN
2008-04-18 update statutory_documents DIRECTOR APPOINTED KEITH GEORGE BURLEY
2008-04-18 update statutory_documents DIRECTOR APPOINTED RODNEY CHARLES SENS
2008-04-18 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JEREMY LOFT
2008-04-18 update statutory_documents APPOINTMENT TERMINATED SECRETARY IAN STEWART
2008-04-15 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2008 FROM BELMONT, 1, OAK PARK VILLAS DAWLISH DEVON EX7 0DE
2008-04-15 update statutory_documents ALTER MEMORANDUM 04/04/2008
2008-04-15 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-01-22 update statutory_documents NEW SECRETARY APPOINTED
2008-01-22 update statutory_documents SECRETARY RESIGNED
2007-07-03 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-07-03 update statutory_documents RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-04-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-02-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/07 FROM: ELDRA COURT THIRD DRIVE LANDSCORE ROAD TEIGNMOUTH DEVON TQ14 9JT
2006-07-13 update statutory_documents RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-04-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-07-07 update statutory_documents RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-05-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04
2004-07-23 update statutory_documents RETURN MADE UP TO 24/06/04; NO CHANGE OF MEMBERS
2004-05-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03
2003-07-28 update statutory_documents RETURN MADE UP TO 24/06/03; NO CHANGE OF MEMBERS
2003-04-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02
2002-07-14 update statutory_documents RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-06-07 update statutory_documents NEW SECRETARY APPOINTED
2002-06-07 update statutory_documents DIRECTOR RESIGNED
2002-06-07 update statutory_documents SECRETARY RESIGNED
2002-05-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-07-07 update statutory_documents RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-03-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00
2000-07-11 update statutory_documents RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-04-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99
1999-08-03 update statutory_documents RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS
1999-05-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/08/99
1998-08-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-08-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-06-26 update statutory_documents SECRETARY RESIGNED
1998-06-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION