Company NameBaillieston Community Care
Company StatusActive
Company NumberSC169284
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 October 1996(27 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Mary Miller
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1999(2 years, 7 months after company formation)
Appointment Duration24 years, 11 months
RoleTelephone/Receptionist
Country of ResidenceScotland
Correspondence AddressParkhead School House 135 Westmuir Street
Parkhead
Glasgow
G31 5EX
Scotland
Director NameMr David Alexander Rennie
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2015(18 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleWorkforce Consultant
Country of ResidenceScotland
Correspondence AddressParkhead School House 135 Westmuir Street
Parkhead
Glasgow
G31 5EX
Scotland
Director NameMr Mark Richard Fowler
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2018(21 years, 5 months after company formation)
Appointment Duration6 years
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressParkhead School House 135 Westmuir Street
Parkhead
Glasgow
G31 5EX
Scotland
Director NameMrs Margaret Arbuckle
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(23 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleProgramme Manager
Country of ResidenceScotland
Correspondence AddressParkhead School House 135 Westmuir Street
Parkhead
Glasgow
G31 5EX
Scotland
Director NameMs Margaret McKeith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(23 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleProgramme Manager
Country of ResidenceScotland
Correspondence AddressParkhead School House 135 Westmuir Street
Parkhead
Glasgow
G31 5EX
Scotland
Director NameMr John James Quinn
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(23 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressParkhead School House 135 Westmuir Street
Parkhead
Glasgow
G31 5EX
Scotland
Director NameMrs Jane Elizabeth Butler
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(23 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleNil
Country of ResidenceScotland
Correspondence AddressParkhead School House 135 Westmuir Street
Parkhead
Glasgow
G31 5EX
Scotland
Secretary NameMr David James Reilly
StatusCurrent
Appointed25 February 2021(24 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressParkhead School House 135 Westmuir Street
Parkhead
Glasgow
G31 5EX
Scotland
Director NameStephen Ready
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleFinance Worker
Correspondence Address25 Micklehouse Wynd
Baillieston
Glasgow
G69 6TL
Scotland
Director NameWilliam Pollock
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleRetired
Correspondence Address19 Bents Road
Baillieston
Glasgow
G69 6QX
Scotland
Director NameMarie McGonigle
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleHousewife
Correspondence Address14 Montrose Avenue
Glasgow
G32 8JW
Scotland
Director NameBarbara Cowan Fraser
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleClerical Officer
Correspondence Address148 Weirwood Avenue
Glasgow
Strathclyde
G69 6LB
Scotland
Secretary NameBarbara Cowan Fraser
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address148 Weirwood Avenue
Glasgow
Strathclyde
G69 6LB
Scotland
Director NameWilliam Johnstone
Date of BirthApril 1951 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed07 November 1997(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 1999)
RoleSocial Worker
Correspondence Address6 Capelrig Drive
East Kilbride
South Lanarkshire
G74 3BX
Scotland
Director NameSheena Wilson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2000)
RoleRetired
Correspondence Address95 Muirside Road
Baillieston
Glasgow
Lanarkshire
G69 7EQ
Scotland
Director NameChristine McLaughlin
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(3 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 October 2005)
RoleHousewife
Correspondence Address60 Broompath
Baillieston
Glasgow
Lanarkshire
G69 7DD
Scotland
Director NameElizabeth Deveney
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 2003)
RoleCompany Director
Correspondence Address5 Glenburn Walk
Baillieston
Glasgow
Lanarkshire
G69 6AR
Scotland
Director NameSecretary Ruth Mary Colligan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(3 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 04 October 2019)
RoleShop Owner
Country of ResidenceScotland
Correspondence Address68 Culrain Street
Glasgow
Lanarkshire
G32 7AB
Scotland
Director NameAgnes Mackenzie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(3 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 May 2001)
RoleClerkess
Correspondence Address51 Gargrave Avenue
Baillieston
Glasgow
Lanarkshire
G69 7LW
Scotland
Secretary NameAgnes Mackenzie
NationalityBritish
StatusResigned
Appointed30 May 2000(3 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 May 2001)
RoleClerkess
Correspondence Address51 Gargrave Avenue
Baillieston
Glasgow
Lanarkshire
G69 7LW
Scotland
Secretary NameSecretary Ruth Mary Colligan
NationalityBritish
StatusResigned
Appointed25 June 2001(4 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 04 October 2019)
RoleH/Wife
Country of ResidenceScotland
Correspondence Address68 Culrain Street
Glasgow
Lanarkshire
G32 7AB
Scotland
Director NameMiss Sandra Elizabeth Cameron
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(4 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 16 February 2015)
RolePrint Manager
Country of ResidenceScotland
Correspondence Address65 Faulds Gardens
Baillieston
Glasgow
Strathclyde
G69 6BX
Scotland
Director NameJames Miller
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(4 years, 10 months after company formation)
Appointment Duration5 years (resigned 02 October 2006)
RoleRetired
Correspondence Address17 Hillcrest Road
Carmyle
Glasgow
Strathclyde
G32 8AG
Scotland
Director NameJosephine Donachy
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(7 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 May 2004)
RolePersonal Assistant
Correspondence Address1/2, 56 Aitken Street
Glasgow
Strathclyde
G31 3WP
Scotland
Director NameMary Theresa Murphy
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 11 September 2006)
RoleProj Co-Ordinator Youth Worker
Country of ResidenceUnited Kingdom
Correspondence Address3 Balmoral Drive
Carmyle
Glasgow
Lanarkshire
G32 8DW
Scotland
Director NameBarbara Cowan Fraser
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 2005)
RoleCashier
Correspondence Address148 Weirwood Avenue
Glasgow
Strathclyde
G69 6LB
Scotland
Director NameFrancis Adair
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 September 2009)
RoleRetired
Correspondence Address24 Glenluce Drive
Glasgow
Lanarkshire
G32 9NE
Scotland
Director NameMrs Helen May Ramsey Breddy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(14 years after company formation)
Appointment Duration4 years, 5 months (resigned 15 April 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 The Fairways, Blantyre Road
Bothwell
Glasgow
G71 8PB
Scotland
Director NameMiss Lesley Roome
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(14 years after company formation)
Appointment Duration5 years (resigned 02 November 2015)
RoleRecruiter
Country of ResidenceScotland
Correspondence Address1 David Place
Baillieston
Glasgow
G69 7LA
Scotland
Director NameMrs Lynne Burrows
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(14 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2017)
RoleCarer
Country of ResidenceScotland
Correspondence Address6 Buchanan Street
Baillieston
Glasgow
G69 6DY
Scotland
Director NameMrs Maureen Kerr Fairgrieve
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(21 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 October 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressParkhead School House 135 Westmuir Street
Parkhead
Glasgow
G31 5EX
Scotland

Contact

Websitebailliestoncommunitycare.co.uk
Email address[email protected]
Telephone0141 7716478
Telephone regionGlasgow

Location

Registered AddressParkhead School House 135 Westmuir Street
Parkhead
Glasgow
G31 5EX
Scotland
ConstituencyGlasgow East
WardShettleston

Financials

Year2014
Turnover£966,301
Net Worth£360,740
Cash£216,901
Current Liabilities£15,608

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

4 March 2021Appointment of Mr David James Reilly as a secretary on 25 February 2021 (2 pages)
6 November 2020Accounts for a small company made up to 31 March 2020 (26 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
5 October 2020Appointment of Ms Margaret Mckeith as a director on 9 December 2019 (2 pages)
5 October 2020Appointment of Mrs Jane Elizabeth Butler as a director on 11 February 2020 (2 pages)
18 February 2020Appointment of Mr John James Quinn as a director on 10 February 2020 (2 pages)
21 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
21 October 2019Notification of Mary Miller as a person with significant control on 1 October 2019 (2 pages)
4 October 2019Cessation of Ruth Mary Colligan as a person with significant control on 4 October 2019 (1 page)
4 October 2019Termination of appointment of Ruth Mary Colligan as a director on 4 October 2019 (1 page)
4 October 2019Termination of appointment of Ruth Mary Colligan as a secretary on 4 October 2019 (1 page)
26 September 2019Accounts for a small company made up to 31 March 2019 (26 pages)
19 December 2018Statement of company's objects (2 pages)
19 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
24 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
16 October 2018Registered office address changed from 6 Buchanan Street Baillieston Glasgow G69 6DY to Parkhead School House 135 Westmuir Street Parkhead Glasgow G31 5EX on 16 October 2018 (1 page)
4 September 2018Accounts for a small company made up to 31 March 2018 (25 pages)
18 April 2018Appointment of Mr Mark Richard Fowler as a director on 5 April 2018 (2 pages)
18 January 2018Appointment of Mrs Maureen Kerr Fairgrieve as a director on 10 January 2018 (2 pages)
17 November 2017Accounts for a small company made up to 31 March 2017 (24 pages)
17 November 2017Accounts for a small company made up to 31 March 2017 (24 pages)
19 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
24 April 2017Termination of appointment of Lynne Burrows as a director on 31 March 2017 (1 page)
24 April 2017Termination of appointment of Lynne Burrows as a director on 31 March 2017 (1 page)
16 October 2016Full accounts made up to 31 March 2016 (24 pages)
16 October 2016Full accounts made up to 31 March 2016 (24 pages)
12 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
12 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
15 June 2016Appointment of Mr David Alexander Rennie as a director on 3 August 2015 (2 pages)
15 June 2016Appointment of Mr David Alexander Rennie as a director on 3 August 2015 (2 pages)
25 November 2015Full accounts made up to 31 March 2015 (22 pages)
25 November 2015Full accounts made up to 31 March 2015 (22 pages)
4 November 2015Termination of appointment of Lesley Roome as a director on 2 November 2015 (1 page)
4 November 2015Termination of appointment of Lesley Roome as a director on 2 November 2015 (1 page)
4 November 2015Termination of appointment of Lesley Roome as a director on 2 November 2015 (1 page)
2 November 2015Annual return made up to 8 October 2015 no member list (5 pages)
2 November 2015Annual return made up to 8 October 2015 no member list (5 pages)
2 November 2015Annual return made up to 8 October 2015 no member list (5 pages)
5 October 2015Termination of appointment of Helen May Ramsey Breddy as a director on 15 April 2015 (1 page)
5 October 2015Termination of appointment of Helen May Ramsey Breddy as a director on 15 April 2015 (1 page)
17 February 2015Termination of appointment of Sandra Elizabeth Cameron as a director on 16 February 2015 (1 page)
17 February 2015Termination of appointment of Sandra Elizabeth Cameron as a director on 16 February 2015 (1 page)
4 December 2014Full accounts made up to 31 March 2014 (24 pages)
4 December 2014Full accounts made up to 31 March 2014 (24 pages)
5 November 2014Annual return made up to 8 October 2014 no member list (8 pages)
5 November 2014Annual return made up to 8 October 2014 no member list (8 pages)
5 November 2014Annual return made up to 8 October 2014 no member list (8 pages)
19 November 2013Annual return made up to 8 October 2013 no member list (8 pages)
19 November 2013Annual return made up to 8 October 2013 no member list (8 pages)
19 November 2013Annual return made up to 8 October 2013 no member list (8 pages)
3 October 2013Full accounts made up to 31 March 2013 (18 pages)
3 October 2013Full accounts made up to 31 March 2013 (18 pages)
4 January 2013Full accounts made up to 31 March 2012 (18 pages)
4 January 2013Full accounts made up to 31 March 2012 (18 pages)
17 October 2012Annual return made up to 8 October 2012 no member list (8 pages)
17 October 2012Annual return made up to 8 October 2012 no member list (8 pages)
17 October 2012Annual return made up to 8 October 2012 no member list (8 pages)
12 January 2012Amended full accounts made up to 31 March 2011 (17 pages)
12 January 2012Amended full accounts made up to 31 March 2011 (17 pages)
3 January 2012Full accounts made up to 31 March 2011 (17 pages)
3 January 2012Full accounts made up to 31 March 2011 (17 pages)
31 October 2011Director's details changed for Mrs Lynne Burrows on 1 October 2011 (2 pages)
31 October 2011Annual return made up to 8 October 2011 no member list (8 pages)
31 October 2011Director's details changed for Mrs Lynne Burrows on 1 October 2011 (2 pages)
31 October 2011Annual return made up to 8 October 2011 no member list (8 pages)
31 October 2011Annual return made up to 8 October 2011 no member list (8 pages)
31 October 2011Director's details changed for Mrs Lynne Burrows on 1 October 2011 (2 pages)
16 February 2011Appointment of Miss Lesley Roome as a director (2 pages)
16 February 2011Appointment of Mrs Helen May Ramsey Breddy as a director (2 pages)
16 February 2011Appointment of Mrs Helen May Ramsey Breddy as a director (2 pages)
16 February 2011Appointment of Miss Lesley Roome as a director (2 pages)
7 December 2010Appointment of Mrs Lynne Burrows as a director (2 pages)
7 December 2010Appointment of Mrs Lynne Burrows as a director (2 pages)
11 October 2010Annual return made up to 8 October 2010 no member list (5 pages)
11 October 2010Annual return made up to 8 October 2010 no member list (5 pages)
11 October 2010Annual return made up to 8 October 2010 no member list (5 pages)
9 August 2010Full accounts made up to 31 March 2010 (17 pages)
9 August 2010Full accounts made up to 31 March 2010 (17 pages)
3 February 2010Full accounts made up to 31 March 2009 (16 pages)
3 February 2010Full accounts made up to 31 March 2009 (16 pages)
27 October 2009Annual return made up to 8 October 2009 no member list (4 pages)
27 October 2009Director's details changed for Mary Miller on 8 October 2009 (2 pages)
27 October 2009Director's details changed for Ruth Mary Colligan on 8 October 2009 (2 pages)
27 October 2009Director's details changed for Sandra Elizabeth Cameron on 8 October 2009 (2 pages)
27 October 2009Annual return made up to 8 October 2009 no member list (4 pages)
27 October 2009Director's details changed for Mary Miller on 8 October 2009 (2 pages)
27 October 2009Director's details changed for Ruth Mary Colligan on 8 October 2009 (2 pages)
27 October 2009Director's details changed for Sandra Elizabeth Cameron on 8 October 2009 (2 pages)
27 October 2009Director's details changed for Mary Miller on 8 October 2009 (2 pages)
27 October 2009Director's details changed for Ruth Mary Colligan on 8 October 2009 (2 pages)
27 October 2009Annual return made up to 8 October 2009 no member list (4 pages)
27 October 2009Director's details changed for Sandra Elizabeth Cameron on 8 October 2009 (2 pages)
19 October 2009Termination of appointment of Francis Adair as a director (1 page)
19 October 2009Termination of appointment of Francis Adair as a director (1 page)
8 April 2009Annual return made up to 08/10/08 (3 pages)
8 April 2009Annual return made up to 08/10/08 (3 pages)
3 February 2009Full accounts made up to 31 March 2008 (15 pages)
3 February 2009Full accounts made up to 31 March 2008 (15 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
15 November 2007Annual return made up to 08/10/07 (4 pages)
15 November 2007Annual return made up to 08/10/07 (4 pages)
1 August 2007Full accounts made up to 31 March 2007 (15 pages)
1 August 2007Full accounts made up to 31 March 2007 (15 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
1 February 2007Full accounts made up to 31 March 2006 (14 pages)
1 February 2007Full accounts made up to 31 March 2006 (14 pages)
13 November 2006Annual return made up to 08/10/06 (6 pages)
13 November 2006Annual return made up to 08/10/06 (6 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
25 January 2006Full accounts made up to 31 March 2005 (14 pages)
25 January 2006Full accounts made up to 31 March 2005 (14 pages)
21 November 2005Annual return made up to 08/10/05 (7 pages)
21 November 2005Annual return made up to 08/10/05 (7 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
4 January 2005Full accounts made up to 31 March 2004 (10 pages)
4 January 2005Full accounts made up to 31 March 2004 (10 pages)
18 October 2004Annual return made up to 08/10/04 (7 pages)
18 October 2004Annual return made up to 08/10/04 (7 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
18 February 2004Full accounts made up to 31 March 2003 (10 pages)
18 February 2004Full accounts made up to 31 March 2003 (10 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
9 October 2003Annual return made up to 08/10/03 (6 pages)
9 October 2003Annual return made up to 08/10/03 (6 pages)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
11 October 2002Annual return made up to 08/10/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2002Annual return made up to 08/10/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2002Full accounts made up to 31 March 2002 (8 pages)
2 October 2002Full accounts made up to 31 March 2002 (8 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
19 February 2002Full accounts made up to 31 March 2001 (11 pages)
19 February 2002Full accounts made up to 31 March 2001 (11 pages)
31 October 2001Annual return made up to 24/10/01 (5 pages)
31 October 2001Annual return made up to 24/10/01 (5 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
28 September 2001Company name changed baillieston private care\certificate issued on 28/09/01 (2 pages)
28 September 2001Company name changed baillieston private care\certificate issued on 28/09/01 (2 pages)
28 August 2001Company name changed baillieston community care proje ct\certificate issued on 28/08/01 (2 pages)
28 August 2001Company name changed baillieston community care proje ct\certificate issued on 28/08/01 (2 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
1 June 2001Secretary resigned;director resigned (2 pages)
1 June 2001Secretary resigned;director resigned (2 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 November 2000Annual return made up to 24/10/00
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 November 2000Annual return made up to 24/10/00
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
23 November 1999Director resigned (1 page)
23 November 1999Annual return made up to 24/10/99
  • 363(288) ‐ Director resigned
(5 pages)
23 November 1999Director resigned (1 page)
23 November 1999Annual return made up to 24/10/99
  • 363(288) ‐ Director resigned
(5 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 October 1998Annual return made up to 24/10/98 (6 pages)
22 October 1998Annual return made up to 24/10/98 (6 pages)
2 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 November 1997New director appointed (2 pages)
24 November 1997Annual return made up to 24/10/97
  • 363(287) ‐ Registered office changed on 24/11/97
(4 pages)
24 November 1997Annual return made up to 24/10/97
  • 363(287) ‐ Registered office changed on 24/11/97
(4 pages)
24 November 1997New director appointed (2 pages)
25 June 1997Accounting reference date shortened from 31/10/97 to 31/03/97 (2 pages)
25 June 1997Accounting reference date shortened from 31/10/97 to 31/03/97 (2 pages)
24 October 1996Incorporation (32 pages)
24 October 1996Incorporation (32 pages)