Background WavePink WaveYellow Wave

TRENT COLLEGE LIMITED (00032983)

TRENT COLLEGE LIMITED (00032983) is an active UK company. incorporated on 17 December 1890. with registered office in Nottingham. The company operates in the Education sector, engaged in primary education and 1 other business activities. TRENT COLLEGE LIMITED has been registered for 135 years. Current directors include ANELAY, Stephen Charles, BATES, Gary John, BUTLER, Aidan Edward and 10 others.

Company Number
00032983
Status
active
Type
ltd
Incorporated
17 December 1890
Age
135 years
Address
Trent College Derby Road, Nottingham, NG10 4AD
Industry Sector
Education
Business Activity
Primary education
Directors
ANELAY, Stephen Charles, BATES, Gary John, BUTLER, Aidan Edward, CROCKER, Glenn, Dr, EVANS, David Richard, EVANS, Deborah, GRIFFIN, Ian Richard, HUMES, David James, ISAAC, Jeanette, Professor, OMISSI, Daisy-Ellen, ROSSER, Sally Anne, STEELE, Stephanie Jane, WOODWARD, David Peter
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENT COLLEGE LIMITED

TRENT COLLEGE LIMITED is an active company incorporated on 17 December 1890 with the registered office located in Nottingham. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. TRENT COLLEGE LIMITED was registered 135 years ago.(SIC: 85200, 85310)

Status

active

Active since 135 years ago

Company No

00032983

LTD Company

Age

135 Years

Incorporated 17 December 1890

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

Trent College Derby Road Long Eaton Nottingham, NG10 4AD,

Previous Addresses

Trent College, Long Eaton, Nr Nottingham NG10 4AD
From: 17 December 1890To: 21 April 2010
Timeline

121 key events • 1899 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Nov 09
Director Joined
Jan 10
Director Left
Apr 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Feb 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Jan 12
Director Joined
Mar 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Dec 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Aug 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Mar 17
Director Joined
Mar 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Left
Sept 17
Loan Cleared
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Mar 18
Director Left
May 18
Director Left
Jun 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
New Owner
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
New Owner
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jan 20
Director Left
Jan 20
New Owner
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Jun 20
Director Left
Sept 20
Director Left
Nov 20
Director Left
Dec 20
Director Joined
Dec 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Left
Feb 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jul 23
Director Left
Sept 23
Director Joined
Dec 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Jun 25
Director Left
Oct 25
Director Left
Nov 25
Director Left
Dec 25
Director Left
Jan 26
Director Left
Feb 26
Director Left
Mar 26
0
Funding
96
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

ASTELL-CROCKER, Claire

Active
Derby Road, NottinghamNG10 4AD
Secretary
Appointed 01 Nov 2020

ANELAY, Stephen Charles

Active
Derby Rd, NottinghamNG9 4DX
Born November 1946
Director
Appointed 11 Sept 2012

BATES, Gary John

Active
Derby Road, NottinghamNG10 4AD
Born October 1969
Director
Appointed 19 Mar 2018

BUTLER, Aidan Edward

Active
Derby Road, NottinghamNG10 4AD
Born November 1971
Director
Appointed 20 Mar 2017

CROCKER, Glenn, Dr

Active
Derby Road, NottinghamNG10 4AD
Born March 1964
Director
Appointed 21 Jun 2016

EVANS, David Richard

Active
Derby Road, NottinghamNG10 4AD
Born February 1965
Director
Appointed 24 Jun 2019

EVANS, Deborah

Active
Derby Road, NottinghamNG10 4AD
Born April 1965
Director
Appointed 24 Jun 2019

GRIFFIN, Ian Richard

Active
Derby Road, NottinghamNG10 4AD
Born July 1969
Director
Appointed 27 Jun 2017

HUMES, David James

Active
Derby Road, NottinghamNG10 4AD
Born November 1977
Director
Appointed 11 Mar 2024

ISAAC, Jeanette, Professor

Active
Derby Road, NottinghamNG10 4AD
Born January 1975
Director
Appointed 13 Jan 2025

OMISSI, Daisy-Ellen

Active
Derby Road, NottinghamNG10 4AD
Born September 1974
Director
Appointed 14 Mar 2022

ROSSER, Sally Anne

Active
Derby Road, NottinghamNG10 4AD
Born May 1961
Director
Appointed 29 Sept 2016

STEELE, Stephanie Jane

Active
Derby Road, NottinghamNG10 4AD
Born May 1965
Director
Appointed 11 Mar 2024

WOODWARD, David Peter

Active
Derby Road, NottinghamNG10 4AD
Born November 1962
Director
Appointed 02 Dec 2024

BURNHAM, Stephen Paul

Resigned
Derby Road, NottinghamNG10 4AD
Secretary
Appointed 27 Aug 2013
Resigned 31 Oct 2020

CLARK, Dennis Michael James

Resigned
33 Bourne Square, BreastonDE72 3DZ
Secretary
Appointed 01 Nov 2002
Resigned 03 Jan 2010

MULVENNEY, William, Wing Commander

Resigned
Trent College, Long EatonNG10 4AD
Secretary
Appointed N/A
Resigned 31 Oct 2002

NELSON, Howard Paul

Resigned
Derby Road, NottinghamNG10 4AD
Secretary
Appointed 02 Jul 2010
Resigned 28 Aug 2013

ALLEN, Bernard Roger

Resigned
Vinetree Cottage, BunnyNG11 6QU
Born July 1940
Director
Appointed 03 Nov 1994
Resigned 30 Mar 2006

AVERY, Anthony John, Professor

Resigned
Derby Road, NottinghamNG10 4AD
Born May 1962
Director
Appointed 18 Sept 2006
Resigned 21 Jun 2016

BATES, David John

Resigned
Derby Road, NottinghamNG10 4AD
Born January 1981
Director
Appointed 01 Dec 2015
Resigned 01 Aug 2017

BATES, Geoffrey Dennis

Resigned
Coney Grey South Drive, DerbyDE1 3ET
Born July 1935
Director
Appointed N/A
Resigned 09 Oct 2003

BEEBY, David Albert

Resigned
Chesnut House Main Street, Melton MowbrayLE14 3AQ
Born January 1953
Director
Appointed 14 Aug 2003
Resigned 10 May 2007

BODDINGTON, Catriona Jane

Resigned
Cedarcroft, SawleyNG10 3AN
Born May 1963
Director
Appointed 25 May 2004
Resigned 08 Jun 2010

BOWLES, Timothy Hugh Bradshaw

Resigned
Abney Cottage Town Street, NewarkNG22 0RS
Born July 1928
Director
Appointed N/A
Resigned 04 Jul 1998

BOWNESS, Ian Francis

Resigned
4 Kingston Hall, Kingston On SoarNG11 0DJ
Born March 1957
Director
Appointed 29 Oct 2007
Resigned 25 Mar 2026

CAMPBELL, Colin Murray, Sir

Resigned
University Of Nottingham, NottinghamNG7 2RD
Born December 1944
Director
Appointed N/A
Resigned 12 Jun 1992

CAVENDISH, Andrew Robert Buxton, The Duke Of Devonshire

Resigned
Chatsworth, BakewellDE45 1PP
Born January 1920
Director
Appointed N/A
Resigned 26 Feb 2001

CHANDLER, Graham Evelyn

Resigned
109 Grangewood Road, NottinghamNG8 2SX
Born September 1936
Director
Appointed 03 Nov 1994
Resigned 03 Jun 1997

CHAPMAN, Hilary John Edward

Resigned
65 Grove Avenue, NottinghamNG9 4DZ
Born January 1932
Director
Appointed N/A
Resigned 24 Nov 1998

CHMIEL, Alison Joan

Resigned
Derby Road, NottinghamNG10 4AD
Born January 1964
Director
Appointed 09 Dec 2014
Resigned 07 Oct 2016

CLARKE, Michele Louise, Professor

Resigned
Chaos Cottage, OakhamLE15 8QS
Born January 1966
Director
Appointed 18 Sept 2006
Resigned 23 Apr 2008

CONWAY, Peter George

Resigned
31 Birkdale Close, NottinghamNG12 4FB
Born July 1954
Director
Appointed 19 Mar 2002
Resigned 14 Aug 2002

COOKE, Wendy Elizabeth

Resigned
The Old Vicarage, BournePE10 0JH
Born October 1962
Director
Appointed 03 Jun 1997
Resigned 24 Sept 2001

CRAWLEY, David Lester Julian

Resigned
Orchard House, Cropwell ButlerNG12 3AB
Born July 1943
Director
Appointed 16 Dec 2002
Resigned 12 Oct 2003

Persons with significant control

10

0 Active
10 Ceased

Mrs Deborah Evans

Ceased
Manor Barns, SnarestoneDE12 7DB
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Jan 2020
Ceased 16 Mar 2020

Mr Anthony Nicholas Doleman

Ceased
Derby Road, NottinghamNG10 4AD
Born May 1961

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2020
Ceased 16 Mar 2020

Mr Aidan Edward Butler

Ceased
Derby Road, NottinghamNG10 4AD
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent as trust
Significant influence or control as trust
Notified 24 Jun 2019
Ceased 16 Mar 2020

Mr Glenn Crocker

Ceased
Derby Road, NottinghamNG10 4AD
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 24 Jun 2019
Ceased 16 Mar 2020

Mr Stephen Charles Anelay

Ceased
Derby Road, NottinghamNG10 4AD
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Notified 27 Jun 2017
Ceased 16 Mar 2020

Mr Matthew Neil Hannah

Ceased
Derby Road, NottinghamNG10 4AD
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Notified 27 Jun 2017
Ceased 24 Jun 2019

Mr Paul John Vescovi

Ceased
Derby Road, NottinghamNG10 4AD
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 12 Oct 2016
Ceased 27 Jun 2017

Mrs Gillian Hinks

Ceased
Derby Road, NottinghamNG10 4AD
Born February 1972

Nature of Control

Significant influence or control as trust
Notified 27 Jul 2016
Ceased 01 Jan 2020

Mr Ian Francis Bowness

Ceased
Derby Road, NottinghamNG10 4AD
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 16 Mar 2020

Mr Andrew Gordon Crompton

Ceased
Derby Road, NottinghamNG10 4AD
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

371

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Memorandum Articles
25 June 2024
MAMA
Resolution
20 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Accounts With Accounts Type Group
9 June 2022
AAAnnual Accounts
Resolution
25 May 2022
RESOLUTIONSResolutions
Memorandum Articles
24 May 2022
MAMA
Resolution
24 May 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Resolution
30 October 2020
RESOLUTIONSResolutions
Memorandum Articles
30 October 2020
MAMA
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Accounts With Accounts Type Group
24 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
3 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Change To A Person With Significant Control
26 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
25 June 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Accounts With Accounts Type Group
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Accounts With Accounts Type Group
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Change To A Person With Significant Control
12 February 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
9 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 June 2017
AAAnnual Accounts
Resolution
2 June 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
2 June 2017
CC04CC04
Mortgage Satisfy Charge Full
25 April 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
20 April 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 April 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 April 2017
MR05Certification of Charge
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Accounts With Accounts Type Group
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Accounts With Accounts Type Group
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Resolution
17 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Statement Of Companys Objects
3 February 2014
CC04CC04
Memorandum Articles
3 February 2014
MEM/ARTSMEM/ARTS
Resolution
3 February 2014
RESOLUTIONSResolutions
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Change Account Reference Date Company Previous Extended
14 January 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 September 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Termination Secretary Company With Name
28 August 2013
TM02Termination of Secretary
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Group
2 May 2013
AAAnnual Accounts
Auditors Resignation Company
27 February 2013
AUDAUD
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Auditors Resignation Company
27 September 2012
AUDAUD
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Accounts With Accounts Type Group
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Accounts With Accounts Type Group
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Legacy
24 March 2011
MG01MG01
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Legacy
28 August 2010
MG01MG01
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
5 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
21 April 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Accounts With Accounts Type Group
21 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288cChange of Particulars
Legacy
27 August 2009
288cChange of Particulars
Legacy
27 August 2009
288cChange of Particulars
Miscellaneous
23 July 2009
MISCMISC
Miscellaneous
15 July 2009
MISCMISC
Auditors Resignation Company
15 July 2009
AUDAUD
Legacy
23 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 May 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Memorandum Articles
18 February 2008
MEM/ARTSMEM/ARTS
Resolution
18 February 2008
RESOLUTIONSResolutions
Resolution
18 February 2008
RESOLUTIONSResolutions
Legacy
22 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 January 2008
AAAnnual Accounts
Legacy
4 November 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
395Particulars of Mortgage or Charge
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
363sAnnual Return (shuttle)
Legacy
28 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 January 2007
AAAnnual Accounts
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
10 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 March 2006
AAAnnual Accounts
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 December 2004
AAAnnual Accounts
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
30 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 January 2004
AAAnnual Accounts
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
395Particulars of Mortgage or Charge
Legacy
29 July 2003
403aParticulars of Charge Subject to s859A
Legacy
29 July 2003
403aParticulars of Charge Subject to s859A
Legacy
29 July 2003
403aParticulars of Charge Subject to s859A
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 February 2003
AAAnnual Accounts
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Auditors Resignation Company
29 May 2002
AUDAUD
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 December 2001
AAAnnual Accounts
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 November 2000
AAAnnual Accounts
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 December 1999
AAAnnual Accounts
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
363sAnnual Return (shuttle)
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 November 1998
AAAnnual Accounts
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
363sAnnual Return (shuttle)
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
25 November 1997
AAAnnual Accounts
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 November 1996
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Legacy
13 April 1996
225(1)225(1)
Accounts With Accounts Type Full Group
8 March 1996
AAAnnual Accounts
Legacy
12 April 1995
288288
Legacy
29 March 1995
363sAnnual Return (shuttle)
Legacy
27 March 1995
288288
Legacy
16 March 1995
288288
Accounts With Accounts Type Full Group
13 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Legacy
7 November 1994
288288
Legacy
7 October 1994
288288
Legacy
22 June 1994
288288
Accounts With Accounts Type Full Group
18 May 1994
AAAnnual Accounts
Legacy
8 April 1994
363sAnnual Return (shuttle)
Legacy
9 January 1994
288288
Legacy
3 December 1993
288288
Legacy
26 November 1993
288288
Legacy
24 August 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1993
AAAnnual Accounts
Legacy
10 November 1992
288288
Legacy
26 June 1992
288288
Legacy
26 June 1992
288288
Legacy
7 May 1992
288288
Legacy
25 April 1992
288288
Legacy
25 April 1992
288288
Legacy
26 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Legacy
17 June 1991
363aAnnual Return
Accounts With Accounts Type Full
13 March 1991
AAAnnual Accounts
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Accounts With Accounts Type Full
24 May 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Legacy
27 March 1990
288288
Legacy
27 March 1990
288288
Legacy
13 April 1989
363363
Accounts With Accounts Type Full
13 April 1989
AAAnnual Accounts
Legacy
6 February 1989
288288
Legacy
20 October 1988
363363
Legacy
14 October 1988
288288
Legacy
14 October 1988
288288
Legacy
14 October 1988
288288
Legacy
14 October 1988
288288
Accounts With Made Up Date
27 July 1988
AAAnnual Accounts
Legacy
12 August 1987
363363
Legacy
7 July 1987
288288
Accounts With Accounts Type Full
6 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 October 1986
403aParticulars of Charge Subject to s859A
Legacy
14 August 1986
288288
Legacy
16 July 1986
363363
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Certificate Change Of Name Company
14 December 1966
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 May 1928
RESOLUTIONSResolutions
Incorporation Company
1 January 1900
NEWINCIncorporation