Background WavePink WaveYellow Wave

SHAFTESBURY HOMES & ARETHUSA (00081186)

SHAFTESBURY HOMES & ARETHUSA (00081186) is an active UK company. incorporated on 8 June 1904. with registered office in Christchurch. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SHAFTESBURY HOMES & ARETHUSA has been registered for 121 years. Current directors include BANCROFT, Elliot Mark, BLACK, Roger John, BOOTH, Georgia and 4 others.

Company Number
00081186
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 June 1904
Age
121 years
Address
10 Bridge Street, Christchurch, BH23 1EF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BANCROFT, Elliot Mark, BLACK, Roger John, BOOTH, Georgia, IRVING, Sarah Louise, SEARLE, Clare Louise, THOMPSON, Trisha, VASSELL-AHIAKU, Danielle Natalie
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAFTESBURY HOMES & ARETHUSA

SHAFTESBURY HOMES & ARETHUSA is an active company incorporated on 8 June 1904 with the registered office located in Christchurch. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SHAFTESBURY HOMES & ARETHUSA was registered 121 years ago.(SIC: 88990)

Status

active

Active since 121 years ago

Company No

00081186

PRIVATE-LIMITED-GUARANT-NSC Company

Age

121 Years

Incorporated 8 June 1904

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

SHAFTESBURY HOMES AND 'ARETHUSA'(THE)
From: 8 June 1904To: 31 March 2005
Contact
Address

10 Bridge Street Christchurch, BH23 1EF,

Previous Addresses

4 Cedar Park, Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF United Kingdom
From: 7 February 2022To: 10 December 2025
10 Orange Street Haymarket London WC2H 7DQ United Kingdom
From: 18 September 2019To: 7 February 2022
New Bridge Street House Mha Macintyre Hudson 30-34 New Bridge Street London EC4V 6BJ England
From: 20 May 2019To: 18 September 2019
Arethusa Venture Centre Lower Upnor Upnor Rochester ME2 4XB England
From: 29 December 2017To: 20 May 2019
34 High Street High Street Bromley Kent BR1 1EA England
From: 7 October 2016To: 29 December 2017
Arethusa Venture Centre Lower Upnor Upnor Rochester Kent ME2 4XB
From: 2 June 2015To: 7 October 2016
The Chapel Royal Victoria Patriotic Building John Archer Way London SW18 3SX
From: 8 June 1904To: 2 June 2015
Timeline

45 key events • 1904 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
May 10
Director Left
Dec 10
Director Left
Jan 12
Director Left
Mar 14
Director Left
Mar 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Nov 15
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Sept 20
Director Left
Sept 21
Director Left
Nov 21
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Sept 25
0
Funding
43
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BANCROFT, Elliot Mark

Active
Bridge Street, ChristchurchBH23 1EF
Born November 1979
Director
Appointed 10 Sept 2015

BLACK, Roger John

Active
Bridge Street, ChristchurchBH23 1EF
Born October 1946
Director
Appointed 15 Dec 2016

BOOTH, Georgia

Active
Bridge Street, ChristchurchBH23 1EF
Born October 1987
Director
Appointed 01 Mar 2022

IRVING, Sarah Louise

Active
Bridge Street, ChristchurchBH23 1EF
Born June 1975
Director
Appointed 01 Mar 2022

SEARLE, Clare Louise

Active
Bridge Street, ChristchurchBH23 1EF
Born November 1975
Director
Appointed 27 Apr 2017

THOMPSON, Trisha

Active
Bridge Street, ChristchurchBH23 1EF
Born September 1978
Director
Appointed 05 Dec 2023

VASSELL-AHIAKU, Danielle Natalie

Active
Bridge Street, ChristchurchBH23 1EF
Born February 1988
Director
Appointed 05 Dec 2023

BAIRD MURRAY, Neil Christopher, Captain Royal Navy

Resigned
Kynaston, OswestrySY10 8EF
Secretary
Appointed N/A
Resigned 30 Sept 1998

CAREY, Christopher

Resigned
Laugharn, AiresfordSO24 9HE
Secretary
Appointed 23 Sept 2004
Resigned 26 Sept 2005

CHESNEY, Alison

Resigned
70a Elbe Street, LondonSW6 2QP
Secretary
Appointed 30 Sept 1998
Resigned 23 Sept 2004

DAWSON, Thomas Hilton

Resigned
15 Leerdam Drive, LondonE14 3JJ
Secretary
Appointed 26 Sept 2005
Resigned 31 Mar 2008

GOLDFIELD, Robert Howard, Dr

Resigned
High Street, BromleyBR1 1EA
Secretary
Appointed 01 Oct 2013
Resigned 08 May 2017

HAINES, Andrew Francis

Resigned
London Road, AdlingtonSK10 4NA
Secretary
Appointed 01 Apr 2008
Resigned 01 Jun 2010

WILLIAMS, Philip

Resigned
Lower Upnor, RochesterME2 4XB
Secretary
Appointed 22 Mar 2018
Resigned 17 May 2019

WRIGHT, Karen

Resigned
York Road, SouthportPR8 2AD
Secretary
Appointed 01 Jun 2010
Resigned 28 Mar 2013

ABBOTT, Paul Gerard William

Resigned
Cobham Road, WimborneBH21 7SF
Born September 1963
Director
Appointed 24 Jun 2020
Resigned 03 May 2022

ALEXANDER, Lucy Katherine

Resigned
20 Grenville Road, LondonN19 4EH
Born February 1971
Director
Appointed 05 Jan 2007
Resigned 18 Aug 2008

ALFRED, Fiona Margaret

Resigned
24 St Anns Villas, LondonW11 4RS
Born December 1949
Director
Appointed N/A
Resigned 01 Apr 1993

ATKINSON, William Samuel, Sir

Resigned
128 Conway Road, LondonN14 7BJ
Born April 1950
Director
Appointed 12 Oct 2000
Resigned 25 Oct 2006

BARKER, John, Rear Admiral

Resigned
22 Eccleston Square, LondonSW1V 1NS
Born June 1930
Director
Appointed N/A
Resigned 30 Sept 1998

BARRETT, Lola Theresa

Resigned
1 Clyde Road, CroydonCR0 6SY
Born April 1946
Director
Appointed 11 Oct 2001
Resigned 25 Oct 2006

BIDDER, Peter George

Resigned
14 Octavia Street, LondonSW11 3DN
Born May 1943
Director
Appointed 08 Sept 1999
Resigned 06 Nov 2003

BRISTOW, Nicola Jane

Resigned
Orange Street, LondonWC2H 7DQ
Born November 1982
Director
Appointed 24 Jun 2020
Resigned 15 Jul 2021

BROAD, Bob, Professor

Resigned
3 Brookview Road, LondonSW16 6UA
Born November 1948
Director
Appointed 05 Jan 2007
Resigned 16 Apr 2008

BROUGH, Ann Mortimer

Resigned
208 Peckham Rye, LondonSE22 0LU
Born September 1953
Director
Appointed 10 Dec 2008
Resigned 01 Oct 2016

BROWN, Zoe

Resigned
Links Way, BeckenhamBR3 3DQ
Born April 1962
Director
Appointed 25 Jan 2018
Resigned 03 Jul 2018

BUNCE, David

Resigned
Goodwyns, DorkingRH4 2NF
Born September 1932
Director
Appointed 11 Mar 2014
Resigned 24 Jun 2020

CALDER, Martyn Roger

Resigned
50 Wey Meadows, WeybridgeKT13 8XY
Born November 1950
Director
Appointed 05 Jan 2007
Resigned 14 Jan 2009

CARLILE, Anna

Resigned
Downsell Road, LondonE15 2TR
Born April 1973
Director
Appointed 01 Jun 2014
Resigned 19 Feb 2018

CHEAL, Stephen Michael

Resigned
Cobham Road, WimborneBH21 7SF
Born July 1972
Director
Appointed 24 Jun 2020
Resigned 17 Jun 2025

CHEVES, Mary

Resigned
Hawarden Grove, LondonSE24 9DH
Born May 1958
Director
Appointed 10 Dec 2008
Resigned 23 Jan 2012

DALE, David Martin

Resigned
30 Franconia Road, LondonSW4 9ND
Born September 1943
Director
Appointed 22 Nov 1996
Resigned 11 Oct 2001

DENT, Renuka Priyadharshini Jeyarajah

Resigned
66 Foxbourne Road, LondonSW17 8EW
Born March 1958
Director
Appointed 26 Nov 2003
Resigned 21 Jun 2007

EDWARDS, Richard Anthony

Resigned
East Hill House, HastingsTN34 3DE
Born July 1946
Director
Appointed N/A
Resigned 10 Oct 2007

ELSTUB LEGGATT, Carol Gillian

Resigned
The Grange 47 London Road, RadlettWD7 9ER
Born July 1944
Director
Appointed 06 Jun 1997
Resigned 30 Sept 2010

Persons with significant control

1

0 Active
1 Ceased

Shaftesbury Homes And Arethusa

Ceased
Lower Upnor, RochesterME2 4XB

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 01 Sept 2016
Ceased 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

232

Accounts Amended With Accounts Type Full
28 December 2025
AAMDAAMD
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Resolution
17 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 September 2020
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
6 April 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
4 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2015
AR01AR01
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
29 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2014
AR01AR01
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Appoint Person Secretary Company With Name
1 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Group
12 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
12 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
27 September 2012
AR01AR01
Accounts With Accounts Type Group
14 August 2012
AAAnnual Accounts
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2011
AR01AR01
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
14 June 2010
AR01AR01
Appoint Person Secretary Company With Name
11 June 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Accounts With Accounts Type Group
30 October 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
287Change of Registered Office
Legacy
9 June 2009
353353
Legacy
9 June 2009
190190
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288bResignation of Director or Secretary
Memorandum Articles
8 January 2009
MEM/ARTSMEM/ARTS
Resolution
8 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 January 2009
AAAnnual Accounts
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
363aAnnual Return
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
363aAnnual Return
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 January 2007
AAAnnual Accounts
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2006
AAAnnual Accounts
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
363aAnnual Return
Legacy
1 August 2005
288cChange of Particulars
Legacy
1 August 2005
288cChange of Particulars
Certificate Change Of Name Company
31 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 February 2005
AAAnnual Accounts
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 November 2001
AAAnnual Accounts
Legacy
8 July 2001
363sAnnual Return (shuttle)
Legacy
2 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 February 2001
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
4 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
13 December 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
16 October 1998
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
23 January 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
11 December 1997
AAAnnual Accounts
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 August 1996
AAAnnual Accounts
Legacy
31 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 August 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 May 1994
AAAnnual Accounts
Legacy
27 February 1994
225(1)225(1)
Accounts With Accounts Type Full
25 June 1993
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Memorandum Articles
10 January 1993
MEM/ARTSMEM/ARTS
Resolution
22 December 1992
RESOLUTIONSResolutions
Legacy
2 September 1992
288288
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
30 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
22 August 1991
363b363b
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Accounts With Accounts Type Full
24 July 1989
AAAnnual Accounts
Legacy
24 July 1989
363363
Legacy
9 June 1988
363363
Accounts With Accounts Type Full
9 June 1988
AAAnnual Accounts
Legacy
19 October 1987
363363
Accounts With Accounts Type Full
22 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 June 1986
AAAnnual Accounts
Legacy
25 June 1986
363363
Certificate Change Of Name Company
28 May 1920
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 June 1904
MISCMISC
Incorporation Company
8 June 1904
NEWINCIncorporation