Company NameSt. Helena Hospice Limited
Company StatusActive
Company Number01511841
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 August 1980(43 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr David Cresswell
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(31 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleArcitect
Country of ResidenceEngland
Correspondence AddressThe Barn Upper Street
Layham
Ipswich
IP7 5JZ
Director NameMr Kenneth John Aldred
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(31 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt Helena Hospice
Myland Hall
Barncroft Close
Colchester Essex
CO4 9JU
Director NameProf Anthony Nigel Pye
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed07 June 2018(37 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleProfessor Of Business
Country of ResidenceEngland
Correspondence AddressSt Helena Hospice
Myland Hall
Barncroft Close
Colchester Essex
CO4 9JU
Director NameDr Frances Catherine Hyde
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(39 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleAssociate Dean
Country of ResidenceEngland
Correspondence AddressSt Helena Hospice
Myland Hall
Barncroft Close
Colchester Essex
CO4 9JU
Director NameMrs Catherine Morgan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(40 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleNHS Healthcare
Country of ResidenceEngland
Correspondence AddressSt Helena Hospice
Myland Hall
Barncroft Close
Colchester Essex
CO4 9JU
Director NameMr James McCarthy
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(41 years after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt Helena Hospice
Myland Hall
Barncroft Close
Colchester Essex
CO4 9JU
Director NameMr Timothy Field
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(41 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Helena Hospice
Myland Hall
Barncroft Close
Colchester Essex
CO4 9JU
Director NameMr Michael Jason Smith
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(42 years after company formation)
Appointment Duration1 year, 8 months
RoleChief Operating Officer - Shaw Healthcare
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helena Hospice
Myland Hall
Barncroft Close
Colchester Essex
CO4 9JU
Secretary NameMs Catherine Bhuiya
StatusCurrent
Appointed07 February 2023(42 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressSt Helena Hospice
Myland Hall
Barncroft Close
Colchester Essex
CO4 9JU
Director NameMr Richard Anthony Polom
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(42 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1&4 Wyncolls Road
Severalls Industrial Park
Colchester
CO4 9AS
Director NameMrs Joanne Tonkin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2023(42 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks
RoleLead Nurse Palliative And End Of Life Care
Country of ResidenceEngland
Correspondence AddressPoynings Upper Street
Stratford St. Mary
Colchester
CO7 6LW
Director NameDr Prashant Aurora
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2023(43 years after company formation)
Appointment Duration8 months, 2 weeks
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSt Helena Hospice
Myland Hall
Barncroft Close
Colchester Essex
CO4 9JU
Director NameDr Fabrizio Francesco Casale
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(10 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 September 2000)
RoleConsultant Anaesthetist
Correspondence Address18 The Avenue
Colchester
Essex
CO3 3PA
Director NamePeter George Glossop
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(10 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 September 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House 68 East Street
Coggeshall
Essex
CO6 1SL
Director NameMiss Mary Francis Pamela Aufrere Beattie
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(10 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 October 2007)
RoleRetired
Correspondence AddressHeath Lodge Heath Road
Colchester
Essex
CO3 4DH
Director NameDr Lesley Hallan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1994)
RoleMedical Practitioner
Correspondence Address3 Carshalton End
Colchester
Essex
CO3 5FB
Director NameMary Lilian Fairhead
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(10 years, 11 months after company formation)
Appointment Duration6 years (resigned 06 August 1997)
RoleBorough Councillor
Correspondence AddressHaye House Church Road
Layer De La Haye
Colchester
Essex
CO2 0EN
Director NameMr Barry James Donovan
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(10 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 September 1996)
RoleBanker
Correspondence Address65 St Mark Drive
Colchester
Essex
CO4 4LP
Director NameMr Allan Crabtree
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(10 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 02 October 2008)
RoleRetired Marketing Manager
Correspondence Address53 Blackberry Road
Stanway
Colchester
Essex
CO3 0RZ
Secretary NameGeoffrey Henry Tarr
NationalityBritish
StatusResigned
Appointed11 July 1991(10 years, 11 months after company formation)
Appointment Duration6 years (resigned 06 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carshalton End
Colchester
Essex
CO3 9FB
Director NameMr Andrew Paul Dickerson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(15 years, 7 months after company formation)
Appointment Duration25 years, 7 months (resigned 04 October 2021)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address32 Church Road
Elmstead
Colchester
Essex
CO7 7AW
Director NameProf Lesley Anne Dobree
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(15 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 March 2003)
RoleDean Of University School
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rosery
Great Bealings
Woodbridge
Suffolk
IP13 6NW
Director NameJill Barbara Crewe
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(15 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 May 2007)
RoleCounsellor Psychotherapist
Correspondence AddressLakeside House Wivenhoe Park
Colchester
Essex
CO4 3SG
Secretary NameMr John Woodman
NationalityBritish
StatusResigned
Appointed06 August 1997(16 years, 12 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Wren Close
Colchester
Essex
CO3 8ZB
Director NameMr John Hawkins
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(19 years, 8 months after company formation)
Appointment Duration22 years, 5 months (resigned 03 October 2022)
RoleRetired Chief Executive Local Authorit
Country of ResidenceEngland
Correspondence AddressThe Haven
Tendring Road Stones Green
Harwich
Essex
CO12 5DG
Director NamePenelope Ann Buchan
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(21 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 May 2007)
RoleNurse
Correspondence AddressBouverie
Saint Marys Road, Great Bentley
Colchester
Essex
CO7 8NN
Director NameMartin John French
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(23 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 October 2010)
RoleRetired Electronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Upland Road
West Mersea
Essex
CO5 8DX
Secretary NameSusan Caroline Edwards
NationalityBritish
StatusResigned
Appointed02 October 2008(28 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 December 2008)
RoleFinance Director
Correspondence AddressInglenook
Craigs Lane Mount Bures
Bures
Essex
CO8 5AN
Secretary NameMrs Christine Jean Rose
NationalityBritish
StatusResigned
Appointed18 December 2008(28 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 October 2013)
RoleSupport Services Manager And Pa
Correspondence Address14 Wilmington Road
Colchester
Essex
CO4 0NS
Director NameMrs Tracey June Dickens
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2009(28 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 04 October 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 The Ridings
Leavenheath
Colchester
CO6 4QA
Secretary NameMr Duncan Paul Turner
StatusResigned
Appointed07 October 2013(33 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressSt Helena Hospice
Myland Hall
Barncroft Close
Colchester Essex
CO4 9JU
Director NameMr Clive Richard Bull
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(33 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 November 2019)
RoleCommercial Procurement Manager
Country of ResidenceEngland
Correspondence AddressHeathside Heath Road
East Bergholt
Colchester
CO7 6RJ
Director NameMr Joshua Arkley
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(34 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 March 2019)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address2 Warbler Grove
Stanway
Colchester
CO3 8AD
Secretary NameMr Brian Michael Bolt
StatusResigned
Appointed01 September 2017(37 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 07 February 2023)
RoleCompany Director
Correspondence AddressSt Helena Hospice
Myland Hall
Barncroft Close
Colchester Essex
CO4 9JU
Director NameMs Catherine Louise Bhuiya
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2019(39 years after company formation)
Appointment Duration2 years, 11 months (resigned 22 July 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSt Helena Hospice
Myland Hall
Barncroft Close
Colchester Essex
CO4 9JU
Director NameMiss Victoria Emily Anne Fields
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2022(42 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2024)
RoleDirector Of Care
Country of ResidenceEngland
Correspondence AddressSt Helena Hospice
Myland Hall
Barncroft Close
Colchester Essex
CO4 9JU

Contact

Websitesthelenahospice.org.uk

Location

Registered AddressSt Helena Hospice
Myland Hall
Barncroft Close
Colchester Essex
CO4 9JU
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Turnover£10,926,440
Net Worth£12,744,840
Cash£40,914
Current Liabilities£1,146,053

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return10 July 2023 (10 months ago)
Next Return Due24 July 2024 (2 months, 2 weeks from now)

Filing History

6 February 2024Termination of appointment of Joanne Tonkin as a director on 6 February 2024 (1 page)
6 February 2024Termination of appointment of Victoria Emily Anne Fields as a director on 31 January 2024 (1 page)
28 November 2023Group of companies' accounts made up to 31 March 2023 (48 pages)
30 October 2023Statement of company's objects (2 pages)
25 October 2023Memorandum and Articles of Association (16 pages)
25 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 October 2023Memorandum and Articles of Association (16 pages)
16 October 2023Termination of appointment of David Robert Marmion Milne as a director on 11 October 2023 (1 page)
30 August 2023Appointment of Dr Prashant Aurora as a director on 23 August 2023 (2 pages)
28 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
28 July 2023Appointment of Mrs Joanne Tonkin as a director on 26 July 2023 (2 pages)
16 March 2023Appointment of Mr Richard Anthony Polom as a director on 14 March 2023 (2 pages)
13 February 2023Termination of appointment of Terence Andrew Hawkins as a director on 12 February 2023 (1 page)
7 February 2023Appointment of Ms Catherine Bhuiya as a secretary on 7 February 2023 (2 pages)
7 February 2023Termination of appointment of Brian Michael Bolt as a secretary on 7 February 2023 (1 page)
11 October 2022Group of companies' accounts made up to 31 March 2022 (46 pages)
4 October 2022Termination of appointment of Mary Northrop as a director on 3 October 2022 (1 page)
4 October 2022Termination of appointment of John Hawkins as a director on 3 October 2022 (1 page)
4 October 2022Termination of appointment of Kenneth Nigel Rolls as a director on 3 October 2022 (1 page)
3 October 2022Appointment of Mr Terence Andrew Hawkins as a director on 25 August 2022 (2 pages)
3 October 2022Appointment of Miss Victoria Emily Anne Fields as a director on 25 August 2022 (2 pages)
3 October 2022Appointment of Mr Michael Jason Smith as a director on 25 August 2022 (2 pages)
17 August 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
23 July 2022Termination of appointment of Catherine Louise Bhuiya as a director on 22 July 2022 (1 page)
17 December 2021Appointment of Mr Timothy Field as a director on 16 December 2021 (2 pages)
20 October 2021Termination of appointment of Andrew Paul Dickerson as a director on 4 October 2021 (1 page)
20 October 2021Termination of appointment of Tracey June Dickens as a director on 4 October 2021 (1 page)
7 October 2021Termination of appointment of Juliette Yvonne Maxam as a director on 30 September 2021 (1 page)
27 September 2021Group of companies' accounts made up to 31 March 2021 (45 pages)
16 August 2021Appointment of Mr James Mccarthy as a director on 5 August 2021 (2 pages)
23 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
18 December 2020Director's details changed for Mr Kenneth Nigel Rolls on 16 December 2020 (2 pages)
3 December 2020Appointment of Mrs Catherine Morgan as a director on 27 November 2020 (2 pages)
18 November 2020Termination of appointment of Roger Eric Sirman as a director on 11 November 2020 (1 page)
5 November 2020Group of companies' accounts made up to 31 March 2020 (41 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
2 December 2019Termination of appointment of Clive Richard Bull as a director on 28 November 2019 (1 page)
10 October 2019Termination of appointment of Peter Joseph Vergo as a director on 7 October 2019 (1 page)
10 October 2019Termination of appointment of Gerry Mordaunt as a director on 7 October 2019 (1 page)
30 September 2019Appointment of Dr Frances Catherine Hyde as a director on 19 September 2019 (2 pages)
18 September 2019Group of companies' accounts made up to 31 March 2019 (43 pages)
16 September 2019Termination of appointment of Sarah Maan as a director on 13 September 2019 (1 page)
30 August 2019Appointment of Mrs Catherine Louise Bhuiya as a director on 8 August 2019 (2 pages)
19 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
14 March 2019Termination of appointment of Joshua Arkley as a director on 7 March 2019 (1 page)
10 January 2019Appointment of Mr Brian Michael Bolt as a secretary on 1 September 2017 (2 pages)
8 January 2019Appointment of Ms Juliette Yvonne Maxam as a director on 29 October 2018 (2 pages)
6 September 2018Group of companies' accounts made up to 31 March 2018 (39 pages)
6 September 2018Termination of appointment of Margaret Mary (Peggy) Sparke as a director on 9 August 2018 (1 page)
6 September 2018Termination of appointment of Andrew Wassell as a director on 31 March 2018 (1 page)
6 September 2018Termination of appointment of Mary Ellen Sample as a director on 31 March 2018 (1 page)
13 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
18 June 2018Appointment of Professor Anthony Nigel Pye as a director on 7 June 2018 (2 pages)
19 September 2017Group of companies' accounts made up to 31 March 2017 (40 pages)
19 September 2017Group of companies' accounts made up to 31 March 2017 (40 pages)
8 August 2017Notification of a person with significant control statement (2 pages)
8 August 2017Notification of a person with significant control statement (2 pages)
18 July 2017Cessation of Mary Ellen Sample as a person with significant control on 18 July 2017 (1 page)
18 July 2017Cessation of David Cresswell as a person with significant control on 1 August 2016 (1 page)
18 July 2017Cessation of David Robert Marmion Milne as a person with significant control on 1 August 2016 (1 page)
18 July 2017Cessation of Margaret Mary Sparke as a person with significant control on 1 August 2016 (1 page)
18 July 2017Cessation of Andrew Wassell as a person with significant control on 1 August 2016 (1 page)
18 July 2017Appointment of Mr Kenneth Nigel Rolls as a director on 1 March 2017 (2 pages)
18 July 2017Cessation of Andrew Wassell as a person with significant control on 18 July 2017 (1 page)
18 July 2017Cessation of Roger Eric Sirman as a person with significant control on 18 July 2017 (1 page)
18 July 2017Cessation of Clive Bull as a person with significant control on 1 August 2016 (1 page)
18 July 2017Cessation of Joshua Arkley as a person with significant control on 1 August 2016 (1 page)
18 July 2017Cessation of Roger Eric Sirman as a person with significant control on 1 August 2016 (1 page)
18 July 2017Cessation of Peter Joseph Vergo as a person with significant control on 1 August 2016 (1 page)
18 July 2017Appointment of Dr Sarah Maan as a director on 17 August 2016 (2 pages)
18 July 2017Cessation of Joshua Arkley as a person with significant control on 1 August 2016 (1 page)
18 July 2017Cessation of Andrew Paul Dickerson as a person with significant control on 1 July 2017 (1 page)
18 July 2017Cessation of David Robert Marmion Milne as a person with significant control on 1 August 2016 (1 page)
18 July 2017Appointment of Mr Kenneth Nigel Rolls as a director on 1 March 2017 (2 pages)
18 July 2017Appointment of Dr Sarah Maan as a director on 17 August 2016 (2 pages)
18 July 2017Cessation of David Cresswell as a person with significant control on 18 July 2017 (1 page)
18 July 2017Cessation of Kenneth John Aldred as a person with significant control on 1 August 2016 (1 page)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 July 2017Cessation of Tracey June Dicken as a person with significant control on 18 July 2017 (1 page)
18 July 2017Cessation of Andrew Paul Dickerson as a person with significant control on 1 July 2017 (1 page)
18 July 2017Cessation of Clive Bull as a person with significant control on 1 August 2016 (1 page)
18 July 2017Cessation of Live Bull as a person with significant control on 18 July 2017 (1 page)
18 July 2017Cessation of Peter Joseph Vergo as a person with significant control on 18 July 2017 (1 page)
18 July 2017Cessation of Andrew Wassell as a person with significant control on 1 August 2016 (1 page)
18 July 2017Cessation of Margaret Mary Sparke as a person with significant control on 1 August 2016 (1 page)
18 July 2017Cessation of Mary Ellen Sample as a person with significant control on 1 August 2016 (1 page)
18 July 2017Cessation of Roger Eric Sirman as a person with significant control on 1 August 2016 (1 page)
18 July 2017Cessation of David Cresswell as a person with significant control on 1 August 2016 (1 page)
18 July 2017Cessation of Joshua Arkley as a person with significant control on 18 July 2017 (1 page)
18 July 2017Cessation of Mary Ellen Sample as a person with significant control on 1 August 2016 (1 page)
18 July 2017Cessation of Kenneth John Aldred as a person with significant control on 1 August 2016 (1 page)
18 July 2017Cessation of Peter Joseph Vergo as a person with significant control on 1 August 2016 (1 page)
18 July 2017Cessation of Tracey June Dickens as a person with significant control on 1 August 2016 (1 page)
18 July 2017Cessation of Margaret Mary Sparke as a person with significant control on 18 July 2017 (1 page)
18 July 2017Cessation of John Hawkin as a person with significant control on 18 July 2017 (1 page)
18 July 2017Cessation of John Hawkins as a person with significant control on 1 August 2016 (1 page)
18 July 2017Cessation of Kenneth John Aldred as a person with significant control on 18 July 2017 (1 page)
18 July 2017Cessation of David Robert Marmion Milne as a person with significant control on 18 July 2017 (1 page)
18 July 2017Cessation of Tracey June Dickens as a person with significant control on 1 August 2016 (1 page)
18 July 2017Cessation of Andrew Paul Dickerson as a person with significant control on 18 July 2017 (1 page)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 July 2017Cessation of John Hawkins as a person with significant control on 1 August 2016 (1 page)
15 June 2017Director's details changed for Mr Joshua Arkley on 7 December 2016 (2 pages)
15 June 2017Director's details changed for Mr Joshua Arkley on 7 December 2016 (2 pages)
13 June 2017Director's details changed for Mrs Tracey June Dickens on 1 June 2017 (2 pages)
13 June 2017Director's details changed for Mrs Tracey June Dickens on 1 June 2017 (2 pages)
6 March 2017Auditor's resignation (1 page)
6 March 2017Auditor's resignation (1 page)
21 December 2016Group of companies' accounts made up to 31 March 2016 (41 pages)
21 December 2016Group of companies' accounts made up to 31 March 2016 (41 pages)
8 December 2016Statement of company's objects (2 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
8 December 2016Statement of company's objects (2 pages)
25 August 2016Appointment of Mr Gerry Mordaunt as a director on 17 December 2015 (2 pages)
25 August 2016Appointment of Mr Gerry Mordaunt as a director on 17 December 2015 (2 pages)
24 August 2016Appointment of Ms Mary Northrop as a director on 17 December 2015 (2 pages)
24 August 2016Appointment of Ms Mary Northrop as a director on 17 December 2015 (2 pages)
22 July 2016Confirmation statement made on 10 July 2016 with updates (16 pages)
22 July 2016Confirmation statement made on 10 July 2016 with updates (16 pages)
11 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
11 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
29 April 2016Termination of appointment of Carol Munn-Giddings as a director on 15 January 2016 (1 page)
29 April 2016Termination of appointment of Carol Munn-Giddings as a director on 15 January 2016 (1 page)
13 January 2016Director's details changed for Mr David Cresswell on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mr David Cresswell on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Clive Bull on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Kenneth John Aldred on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Clive Bull on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mr David Cresswell on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Clive Bull on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mr David Cresswell on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Dr Joshua Arkley on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Dr Joshua Arkley on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Dr Joshua Arkley on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Dr Joshua Arkley on 13 January 2016 (2 pages)
13 January 2016Termination of appointment of Simon Ian Pierson Mackenzie as a director on 26 October 2015 (1 page)
13 January 2016Termination of appointment of Simon Ian Pierson Mackenzie as a director on 26 October 2015 (1 page)
13 January 2016Director's details changed for Dr Joshua Arkley on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Clive Bull on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Kenneth John Aldred on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Dr Joshua Arkley on 13 January 2016 (2 pages)
15 December 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
15 December 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
1 October 2015Termination of appointment of Irene Martin as a director on 23 September 2015 (1 page)
1 October 2015Termination of appointment of Irene Martin as a director on 23 September 2015 (1 page)
14 July 2015Annual return made up to 10 July 2015 no member list (15 pages)
14 July 2015Annual return made up to 10 July 2015 no member list (15 pages)
11 June 2015Appointment of Dr Joshua Arkley as a director on 4 June 2015 (2 pages)
11 June 2015Appointment of Dr Joshua Arkley as a director on 4 June 2015 (2 pages)
11 June 2015Appointment of Dr Joshua Arkley as a director on 4 June 2015 (2 pages)
8 June 2015Termination of appointment of Paul Joseph Hughes as a director on 4 June 2015 (1 page)
8 June 2015Termination of appointment of Paul Joseph Hughes as a director on 4 June 2015 (1 page)
8 June 2015Termination of appointment of Paul Joseph Hughes as a director on 4 June 2015 (1 page)
31 March 2015Termination of appointment of Duncan Paul Turner as a secretary on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Duncan Paul Turner as a secretary on 31 March 2015 (1 page)
24 March 2015Appointment of Mr Paul Joseph Hughes as a director on 11 December 2014 (2 pages)
24 March 2015Appointment of Mr Paul Joseph Hughes as a director on 11 December 2014 (2 pages)
10 March 2015Termination of appointment of Stephen Edward Razzell as a director on 4 February 2015 (1 page)
10 March 2015Termination of appointment of Stephen Edward Razzell as a director on 4 February 2015 (1 page)
10 March 2015Termination of appointment of Stephen Edward Razzell as a director on 4 February 2015 (1 page)
22 December 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
22 December 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
7 October 2014Termination of appointment of John Woodman as a director on 6 October 2014 (1 page)
7 October 2014Termination of appointment of John Woodman as a director on 6 October 2014 (1 page)
7 October 2014Termination of appointment of John Woodman as a director on 6 October 2014 (1 page)
20 August 2014Annual return made up to 10 July 2014 no member list (17 pages)
20 August 2014Annual return made up to 10 July 2014 no member list (17 pages)
5 June 2014Appointment of Mr Clive Bull as a director (2 pages)
5 June 2014Appointment of Mr Clive Bull as a director (2 pages)
25 April 2014Termination of appointment of Peter Mimpriss as a director (1 page)
25 April 2014Termination of appointment of Peter Mimpriss as a director (1 page)
18 October 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
18 October 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
14 October 2013Termination of appointment of Christine Rose as a secretary (1 page)
14 October 2013Termination of appointment of Nigel Morrison as a director (1 page)
14 October 2013Termination of appointment of Christopher Pertwee as a director (1 page)
14 October 2013Termination of appointment of Christine Rose as a secretary (1 page)
14 October 2013Appointment of Mr Duncan Paul Turner as a secretary (1 page)
14 October 2013Termination of appointment of Nigel Morrison as a director (1 page)
14 October 2013Termination of appointment of Christopher Pertwee as a director (1 page)
14 October 2013Appointment of Mr Duncan Paul Turner as a secretary (1 page)
22 July 2013Annual return made up to 10 July 2013 no member list (19 pages)
22 July 2013Director's details changed for Nigel Douglas Morrison on 10 July 2013 (2 pages)
22 July 2013Director's details changed for Nigel Douglas Morrison on 10 July 2013 (2 pages)
22 July 2013Annual return made up to 10 July 2013 no member list (19 pages)
18 September 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
18 September 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
2 August 2012Annual return made up to 10 July 2012 no member list (20 pages)
2 August 2012Annual return made up to 10 July 2012 no member list (20 pages)
11 January 2012Appointment of Mr David Cresswell as a director (2 pages)
11 January 2012Appointment of Mr Peter Mimpriss as a director (2 pages)
11 January 2012Appointment of Mr Peter Mimpriss as a director (2 pages)
11 January 2012Appointment of Mr David Cresswell as a director (2 pages)
11 January 2012Appointment of Mr Kenneth John Aldred as a director (2 pages)
11 January 2012Appointment of Mr Kenneth John Aldred as a director (2 pages)
16 November 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
16 November 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
10 August 2011Annual return made up to 10 July 2011 no member list (17 pages)
10 August 2011Annual return made up to 10 July 2011 no member list (17 pages)
9 August 2011Director's details changed for Margaret Mary (Peggy) Sparke on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Ms Irene Martin on 9 August 2011 (2 pages)
9 August 2011Director's details changed for John Hawkins on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Margaret Mary (Peggy) Sparke on 9 August 2011 (2 pages)
9 August 2011Director's details changed for John Hawkins on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Ms Irene Martin on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Margaret Mary (Peggy) Sparke on 9 August 2011 (2 pages)
9 August 2011Appointment of Professor Carol Munn-Giddings as a director (2 pages)
9 August 2011Director's details changed for John Hawkins on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Mr. John Woodman on 9 August 2011 (2 pages)
9 August 2011Appointment of Professor Carol Munn-Giddings as a director (2 pages)
9 August 2011Director's details changed for Mr. John Woodman on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Mr. John Woodman on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Ms Irene Martin on 9 August 2011 (2 pages)
5 January 2011Termination of appointment of Marian Redding as a director (1 page)
5 January 2011Termination of appointment of Martin French as a director (1 page)
5 January 2011Termination of appointment of Marian Redding as a director (1 page)
5 January 2011Termination of appointment of Martin French as a director (1 page)
23 August 2010Full accounts made up to 31 March 2010 (25 pages)
23 August 2010Full accounts made up to 31 March 2010 (25 pages)
18 August 2010Annual return made up to 10 July 2010 no member list (19 pages)
18 August 2010Annual return made up to 10 July 2010 no member list (19 pages)
16 August 2010Director's details changed for Peter Joseph Vergo on 10 July 2010 (2 pages)
16 August 2010Director's details changed for Martin John French on 10 July 2010 (2 pages)
16 August 2010Director's details changed for John Woodman on 10 July 2010 (2 pages)
16 August 2010Director's details changed for Mary Ellen Sample on 10 July 2010 (2 pages)
16 August 2010Director's details changed for Dr Simon Ian Pierson Mackenzie on 10 July 2010 (2 pages)
16 August 2010Director's details changed for Mrs Tracey June Dickens on 10 July 2010 (2 pages)
16 August 2010Director's details changed for Andrew Paul Dickerson on 10 July 2010 (2 pages)
16 August 2010Director's details changed for Peter Joseph Vergo on 10 July 2010 (2 pages)
16 August 2010Director's details changed for John Hawkins on 10 July 2010 (2 pages)
16 August 2010Director's details changed for John Hawkins on 10 July 2010 (2 pages)
16 August 2010Director's details changed for Dr Simon Ian Pierson Mackenzie on 10 July 2010 (2 pages)
16 August 2010Director's details changed for Stephen Edward Razzell on 10 July 2010 (2 pages)
16 August 2010Director's details changed for Ms Irene Martin on 10 July 2010 (2 pages)
16 August 2010Director's details changed for Marian Redding on 10 July 2010 (2 pages)
16 August 2010Director's details changed for Ms Irene Martin on 10 July 2010 (2 pages)
16 August 2010Director's details changed for Stephen Edward Razzell on 10 July 2010 (2 pages)
16 August 2010Director's details changed for Andrew Paul Dickerson on 10 July 2010 (2 pages)
16 August 2010Director's details changed for Martin John French on 10 July 2010 (2 pages)
16 August 2010Director's details changed for Doctor David Robert Marmion Milne on 10 July 2010 (2 pages)
16 August 2010Director's details changed for John Woodman on 10 July 2010 (2 pages)
16 August 2010Director's details changed for Mrs Tracey June Dickens on 10 July 2010 (2 pages)
16 August 2010Director's details changed for Mary Ellen Sample on 10 July 2010 (2 pages)
16 August 2010Director's details changed for Andrew Wassell on 10 July 2010 (2 pages)
16 August 2010Director's details changed for Andrew Wassell on 10 July 2010 (2 pages)
16 August 2010Director's details changed for Doctor David Robert Marmion Milne on 10 July 2010 (2 pages)
16 August 2010Director's details changed for Marian Redding on 10 July 2010 (2 pages)
13 August 2010Appointment of Dr Simon Ian Pierson Mackenzie as a director (2 pages)
13 August 2010Appointment of Dr Simon Ian Pierson Mackenzie as a director (2 pages)
14 November 2009Full accounts made up to 31 March 2009 (25 pages)
14 November 2009Full accounts made up to 31 March 2009 (25 pages)
31 July 2009Annual return made up to 10/07/09 (7 pages)
31 July 2009Annual return made up to 10/07/09 (7 pages)
11 June 2009Director appointed mrs tracey june dickens (1 page)
11 June 2009Director appointed mrs tracey june dickens (1 page)
31 December 2008Appointment terminated secretary susan edwards (1 page)
31 December 2008Appointment terminated director julian lacey (1 page)
31 December 2008Secretary appointed mrs christine jean rose (1 page)
31 December 2008Appointment terminated director julian lacey (1 page)
31 December 2008Appointment terminated secretary susan edwards (1 page)
31 December 2008Secretary appointed mrs christine jean rose (1 page)
16 October 2008Secretary appointed susan edwards (2 pages)
16 October 2008Appointment terminated director allan crabtree (1 page)
16 October 2008Appointment terminated director john mitson (1 page)
16 October 2008Appointment terminated director adam masters (1 page)
16 October 2008Appointment terminated director allan crabtree (1 page)
16 October 2008Appointment terminated secretary john woodman (1 page)
16 October 2008Appointment terminated director sarah orr (1 page)
16 October 2008Appointment terminated director sarah orr (1 page)
16 October 2008Appointment terminated secretary john woodman (1 page)
16 October 2008Appointment terminated director adam masters (1 page)
16 October 2008Secretary appointed susan edwards (2 pages)
16 October 2008Appointment terminated director john mitson (1 page)
13 August 2008Full accounts made up to 31 March 2008 (25 pages)
13 August 2008Full accounts made up to 31 March 2008 (25 pages)
11 August 2008Annual return made up to 10/07/08 (8 pages)
11 August 2008Annual return made up to 10/07/08 (8 pages)
9 October 2007Full accounts made up to 31 March 2007 (25 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Full accounts made up to 31 March 2007 (25 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
13 August 2007Annual return made up to 10/07/07 (14 pages)
13 August 2007Annual return made up to 10/07/07 (14 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
11 October 2006Full accounts made up to 31 March 2006 (28 pages)
11 October 2006Full accounts made up to 31 March 2006 (28 pages)
8 September 2006Annual return made up to 10/07/06 (13 pages)
8 September 2006Annual return made up to 10/07/06 (13 pages)
13 October 2005Full accounts made up to 31 March 2005 (28 pages)
13 October 2005Full accounts made up to 31 March 2005 (28 pages)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2005Annual return made up to 10/07/05
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 July 2005Annual return made up to 10/07/05
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
24 November 2004Full accounts made up to 31 March 2004 (29 pages)
24 November 2004Full accounts made up to 31 March 2004 (29 pages)
4 November 2004Director's particulars changed (1 page)
4 November 2004Director's particulars changed (1 page)
16 August 2004Annual return made up to 10/07/04
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
16 August 2004Annual return made up to 10/07/04
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
23 October 2003Full accounts made up to 31 March 2003 (38 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Full accounts made up to 31 March 2003 (38 pages)
6 August 2003Annual return made up to 10/07/03
  • 363(287) ‐ Registered office changed on 06/08/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 August 2003Annual return made up to 10/07/03
  • 363(287) ‐ Registered office changed on 06/08/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
11 December 2002Director's particulars changed (1 page)
11 December 2002Director's particulars changed (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
2 October 2002Full accounts made up to 31 March 2002 (34 pages)
2 October 2002Full accounts made up to 31 March 2002 (34 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
22 July 2002Annual return made up to 10/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
22 July 2002Annual return made up to 10/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
2 October 2001Full accounts made up to 31 March 2001 (32 pages)
2 October 2001Full accounts made up to 31 March 2001 (32 pages)
26 September 2001Secretary's particulars changed;director's particulars changed (1 page)
26 September 2001Secretary's particulars changed;director's particulars changed (1 page)
16 July 2001Annual return made up to 10/07/01 (9 pages)
16 July 2001Annual return made up to 10/07/01 (9 pages)
5 April 2001Director's particulars changed (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Director's particulars changed (1 page)
18 October 2000Director's particulars changed (1 page)
18 October 2000Director's particulars changed (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Full accounts made up to 31 March 2000 (32 pages)
13 October 2000Director resigned (1 page)
13 October 2000Full accounts made up to 31 March 2000 (32 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
25 July 2000Annual return made up to 10/07/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2000Annual return made up to 10/07/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
27 September 1999Full accounts made up to 5 April 1999 (30 pages)
27 September 1999Full accounts made up to 5 April 1999 (30 pages)
27 September 1999Full accounts made up to 5 April 1999 (30 pages)
13 August 1999Annual return made up to 10/07/99
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
13 August 1999Annual return made up to 10/07/99
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
4 December 1998Director's particulars changed (1 page)
4 December 1998Director's particulars changed (1 page)
12 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
12 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
13 October 1998Full group accounts made up to 5 April 1998 (31 pages)
13 October 1998Full group accounts made up to 5 April 1998 (31 pages)
13 October 1998Full group accounts made up to 5 April 1998 (31 pages)
10 August 1998Annual return made up to 10/07/98
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/98
(11 pages)
10 August 1998Annual return made up to 10/07/98
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/08/98
(11 pages)
18 December 1997Full group accounts made up to 5 April 1997 (32 pages)
18 December 1997Full group accounts made up to 5 April 1997 (32 pages)
18 December 1997Full group accounts made up to 5 April 1997 (32 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned;director resigned (1 page)
28 August 1997Secretary resigned;director resigned (1 page)
3 August 1997Annual return made up to 10/07/97
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 August 1997Annual return made up to 10/07/97
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 January 1997Director resigned (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997New director appointed (2 pages)
21 October 1996Full accounts made up to 5 April 1996 (43 pages)
21 October 1996Full accounts made up to 5 April 1996 (43 pages)
21 October 1996Full accounts made up to 5 April 1996 (43 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
19 July 1996Annual return made up to 10/07/96
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
19 July 1996Annual return made up to 10/07/96
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
27 July 1995Annual return made up to 10/07/95
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 July 1995Annual return made up to 10/07/95
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 June 1995Full accounts made up to 5 April 1995 (22 pages)
23 June 1995Full accounts made up to 5 April 1995 (22 pages)
23 June 1995Full accounts made up to 5 April 1995 (22 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
11 August 1980Incorporation (40 pages)
11 August 1980Incorporation (40 pages)