Background WavePink WaveYellow Wave

THE NATIONAL INSTITUTE OF MEDICAL HERBALISTS (00044483)

THE NATIONAL INSTITUTE OF MEDICAL HERBALISTS (00044483) is an active UK company. incorporated on 29 June 1895. with registered office in Exeter. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE NATIONAL INSTITUTE OF MEDICAL HERBALISTS has been registered for 130 years. Current directors include BARKER, Emma, CHIDLEY, Nathalie Berangere, LLOYD, Natasha and 4 others.

Company Number
00044483
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 June 1895
Age
130 years
Address
Clover House James Court, Exeter, EX1 1EE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BARKER, Emma, CHIDLEY, Nathalie Berangere, LLOYD, Natasha, MURTON, Willow Grace, SIDHU, Kamaldeep Kaur, WALKER, Kim Alice, Dr, WEBSTER, Joanna Elizabeth Bettina
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NATIONAL INSTITUTE OF MEDICAL HERBALISTS

THE NATIONAL INSTITUTE OF MEDICAL HERBALISTS is an active company incorporated on 29 June 1895 with the registered office located in Exeter. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE NATIONAL INSTITUTE OF MEDICAL HERBALISTS was registered 130 years ago.(SIC: 86900)

Status

active

Active since 130 years ago

Company No

00044483

PRIVATE-LIMITED-GUARANT-NSC Company

Age

130 Years

Incorporated 29 June 1895

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

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

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Clover House James Court South Street Exeter, EX1 1EE,

Previous Addresses

Elm House 54 Mary Arches Street Exeter Devon EX4 3BA
From: 29 June 1895To: 29 July 2011
Timeline

73 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Director Left
May 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Aug 12
Director Left
Nov 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Director Left
Mar 14
Director Left
Jun 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jul 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Jun 16
Director Joined
Aug 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Left
Feb 17
Director Left
May 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
May 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Feb 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jan 21
Director Joined
Jul 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
May 22
Director Joined
May 22
Director Joined
May 23
Director Joined
May 23
Director Left
Dec 23
Director Left
Apr 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
73
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BARKER, Emma

Active
James Court, ExeterEX1 1EE
Born January 1979
Director
Appointed 13 Dec 2018

CHIDLEY, Nathalie Berangere

Active
James Court, ExeterEX1 1EE
Born September 1969
Director
Appointed 17 Sept 2024

LLOYD, Natasha

Active
James Court, ExeterEX1 1EE
Born March 1973
Director
Appointed 09 May 2023

MURTON, Willow Grace

Active
Penuwch, TregaronSY25 6RE
Born August 1980
Director
Appointed 29 Sept 2025

SIDHU, Kamaldeep Kaur

Active
James Court, ExeterEX1 1EE
Born February 1985
Director
Appointed 09 May 2023

WALKER, Kim Alice, Dr

Active
Uffculme, CullomptonEX15 3BA
Born November 1983
Director
Appointed 29 Sept 2025

WEBSTER, Joanna Elizabeth Bettina

Active
St. Thomas Street, WellsBA5 2UZ
Born July 1972
Director
Appointed 06 Oct 2024

ALLSHORN, Susan Patricia

Resigned
Hillside, UpminsterRM14 3PL
Secretary
Appointed 07 May 2000
Resigned 14 Jul 2001

CHENERY, Paul Nigel

Resigned
Town Park Farm, OakhamLE15 8DG
Secretary
Appointed 12 Apr 2003
Resigned 02 Apr 2005

CORBYN, Sanjee

Resigned
16b Abbey Road, South CroydonCR2 8NG
Secretary
Appointed 05 Apr 1993
Resigned 31 Mar 1996

DARE, Janet Carol

Resigned
35 Observatory Road, LondonSW14 7QB
Secretary
Appointed N/A
Resigned 05 Apr 1993

EVANS, Philip Noel

Resigned
Garlenda Cliff Road, HytheCT21 5XA
Secretary
Appointed 01 Apr 1996
Resigned 04 Apr 1997

GEORGE, Ann Margaret

Resigned
Barbican, LondonEC2Y 8BY
Secretary
Appointed 13 Jun 2009
Resigned 07 May 2010

GRAY, Elizabeth Jane

Resigned
James Court, ExeterEX1 1EE
Secretary
Appointed 15 Oct 2010
Resigned 01 Nov 2013

HICKS, Janet

Resigned
4 The Retreat, Kings LangleyWD4 8LT
Secretary
Appointed 06 Apr 1997
Resigned 07 May 2000

JOHNSTON, Derek

Resigned
Honeywood Cottage, OxfordOX3 8HG
Secretary
Appointed 06 Jul 2002
Resigned 12 Apr 2003

LAST, Dorothy Marianne

Resigned
The Laurels, MonmouthNP25 5RZ
Secretary
Appointed 14 Jul 2001
Resigned 13 Apr 2002

MITCHELL, Schia Heloise

Resigned
15a Idrone Terrace, BlackrockIRISH
Secretary
Appointed 02 Apr 2005
Resigned 22 Apr 2006

VARLEY, Anne Helena Bernadette

Resigned
Navan Road, Dublin 7
Secretary
Appointed 23 Apr 2006
Resigned 13 Jun 2009

ALLSHORN, Susan Patricia

Resigned
Hillside, UpminsterRM14 3PL
Born January 1955
Director
Appointed 07 May 2000
Resigned 14 Jul 2001

ATKINSON, Deirdre Ada

Resigned
46 Inverleith Row, EdinburghEH3 5PY
Born July 1961
Director
Appointed 14 May 2009
Resigned 08 Oct 2015

BELLCHAMBERS-WILSON, Katherine Anne

Resigned
James Court, ExeterEX1 1EE
Born October 1968
Director
Appointed 11 Jan 2012
Resigned 13 Dec 2018

BLACKWELL, Rosalind Barbara

Resigned
The Barn, WedmoreBS28 4JT
Born April 1948
Director
Appointed 12 Apr 1994
Resigned 03 Apr 1995

BRICE-YTSMA, Hananja

Resigned
James Court, ExeterEX1 1EE
Born March 1961
Director
Appointed 06 Aug 2012
Resigned 10 May 2022

BROUGHTON, Alison

Resigned
Ground Floor Flat, EdinburghEH11 1JN
Born April 1967
Director
Appointed 07 May 2000
Resigned 03 Apr 2004

BUDD, Wendy

Resigned
James Court, ExeterEX1 1EE
Born February 1979
Director
Appointed 30 Oct 2015
Resigned 06 Feb 2017

CAPERNAROS, Zoe Chrisvla

Resigned
50 George Street, EdinburghEH2 2LE
Born October 1955
Director
Appointed 12 Apr 1994
Resigned 17 Apr 1998

CARPENTER, Laura

Resigned
James Court, ExeterEX1 1EE
Born October 1983
Director
Appointed 05 Mar 2015
Resigned 13 Jul 2015

CARTER, Anthony Paul

Resigned
10 The Maltings, StamfordPE9 2NP
Born January 1964
Director
Appointed 23 Jul 2005
Resigned 05 Nov 2011

CATON, Christine

Resigned
Low Road, Market RasenLN8 3SZ
Born September 1963
Director
Appointed 22 Apr 2006
Resigned 18 Aug 2006

CHENERY, Paul Nigel

Resigned
Town Park Farm, OakhamLE15 8DG
Born September 1951
Director
Appointed 12 Apr 2003
Resigned 02 Apr 2005

CHESHIRE, Anne Elizabeth

Resigned
James Court, ExeterEX1 1EE
Born November 1957
Director
Appointed 14 Oct 2017
Resigned 13 Oct 2019

CHEVALLIER, Andrew

Resigned
6 Paston Close, NorwichNR11 8SD
Born February 1953
Director
Appointed 14 Apr 2002
Resigned 30 Nov 2002

CHUNG, Nathalie

Resigned
James Court, ExeterEX1 1EE
Born February 1978
Director
Appointed 17 Mar 2015
Resigned 14 Oct 2017

CHURCH, Stephen Philip

Resigned
3 The Grove, CoulsdonCR5 2BH
Born November 1947
Director
Appointed N/A
Resigned 11 Apr 1994
Fundings
Financials
Latest Activities

Filing History

335

Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Memorandum Articles
11 September 2025
MAMA
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
6 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
23 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Memorandum Articles
19 December 2013
MEM/ARTSMEM/ARTS
Resolution
19 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Secretary Company With Name
7 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Memorandum Articles
5 January 2012
MEM/ARTSMEM/ARTS
Resolution
5 January 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
29 July 2011
AD01Change of Registered Office Address
Legacy
14 June 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Change Person Secretary Company
12 April 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 April 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Director Company With Name
15 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Memorandum Articles
2 November 2010
MEM/ARTSMEM/ARTS
Resolution
2 November 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
25 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
12 May 2010
TM02Termination of Secretary
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Memorandum Articles
4 January 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
4 January 2010
CC04CC04
Certificate Change Of Name Company
7 November 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 May 2009
AAAnnual Accounts
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Memorandum Articles
26 November 2008
MEM/ARTSMEM/ARTS
Resolution
26 November 2008
RESOLUTIONSResolutions
Legacy
26 August 2008
288cChange of Particulars
Legacy
10 June 2008
363aAnnual Return
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 April 2008
AAAnnual Accounts
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288cChange of Particulars
Legacy
15 May 2007
363aAnnual Return
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 March 2007
AAAnnual Accounts
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288bResignation of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
363aAnnual Return
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288cChange of Particulars
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 March 2006
AAAnnual Accounts
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288cChange of Particulars
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288cChange of Particulars
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 February 2005
AAAnnual Accounts
Legacy
11 October 2004
287Change of Registered Office
Legacy
23 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 June 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 June 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 March 2002
AAAnnual Accounts
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 1998
AAAnnual Accounts
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Resolution
22 April 1997
RESOLUTIONSResolutions
Legacy
2 August 1996
288288
Legacy
2 August 1996
288288
Legacy
2 August 1996
288288
Legacy
2 August 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
23 June 1995
288288
Legacy
14 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 September 1994
AAAnnual Accounts
Legacy
20 September 1994
287Change of Registered Office
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Legacy
5 June 1994
363sAnnual Return (shuttle)
Resolution
17 January 1994
RESOLUTIONSResolutions
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Miscellaneous
27 October 1992
MISCMISC
Memorandum Articles
27 October 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
8 June 1992
363b363b
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Accounts With Accounts Type Full
4 September 1991
AAAnnual Accounts
Legacy
4 September 1991
363b363b
Legacy
28 August 1990
288288
Legacy
28 August 1990
288288
Legacy
28 August 1990
288288
Accounts With Accounts Type Full
28 August 1990
AAAnnual Accounts
Legacy
28 August 1990
363363
Legacy
28 August 1990
287Change of Registered Office
Legacy
2 October 1989
288288
Legacy
2 October 1989
288288
Legacy
2 October 1989
288288
Accounts With Accounts Type Full
8 August 1989
AAAnnual Accounts
Legacy
8 August 1989
363363
Accounts With Made Up Date
22 June 1988
AAAnnual Accounts
Legacy
22 June 1988
363363
Accounts With Made Up Date
24 July 1987
AAAnnual Accounts
Legacy
24 July 1987
363363
Legacy
24 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 June 1986
288288
Accounts With Accounts Type Full
10 May 1986
AAAnnual Accounts
Legacy
10 May 1986
363363
Certificate Change Of Name Company
12 October 1945
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 January 1900
MISCMISC