Background WavePink WaveYellow Wave

CHILDREN NORTH EAST (00090288)

CHILDREN NORTH EAST (00090288) is an active UK company. incorporated on 28 September 1906. with registered office in Tyne & Wear. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CHILDREN NORTH EAST has been registered for 119 years. Current directors include ATHERTON, Lucy, BENTLEY, Sophie, COBURN, Alex and 4 others.

Company Number
00090288
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 September 1906
Age
119 years
Address
89 Denhill Park, Tyne & Wear, NE15 6QE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ATHERTON, Lucy, BENTLEY, Sophie, COBURN, Alex, HALEY, Samantha, HOWE, Susan Jane, LUNN, Sarah Anne, Reverend Canon, STODDART, Mark Baldwin
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILDREN NORTH EAST

CHILDREN NORTH EAST is an active company incorporated on 28 September 1906 with the registered office located in Tyne & Wear. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CHILDREN NORTH EAST was registered 119 years ago.(SIC: 96090)

Status

active

Active since 119 years ago

Company No

00090288

PRIVATE-LIMITED-GUARANT-NSC Company

Age

119 Years

Incorporated 28 September 1906

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

CHILDREN - NORTH EAST
From: 21 December 1988To: 31 August 2007
NORTH EAST CHILDREN'S SOCIETY (THE)
From: 28 September 1906To: 21 December 1988
Contact
Address

89 Denhill Park Newcastle Upon Tyne Tyne & Wear, NE15 6QE,

Timeline

73 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Dec 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jun 15
Director Left
Jun 15
Loan Secured
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Nov 16
Director Left
Nov 17
Director Left
Nov 17
Director Left
Feb 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Dec 19
Director Left
Jan 21
Director Left
Jan 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Director Left
Mar 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jun 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Apr 24
0
Funding
71
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ATHERTON, Lucy

Active
89 Denhill Park, Tyne & WearNE15 6QE
Born April 1988
Director
Appointed 19 May 2023

BENTLEY, Sophie

Active
89 Denhill Park, Tyne & WearNE15 6QE
Born January 1980
Director
Appointed 16 Oct 2023

COBURN, Alex

Active
89 Denhill Park, Tyne & WearNE15 6QE
Born March 1988
Director
Appointed 12 Jul 2019

HALEY, Samantha

Active
89 Denhill Park, Tyne & WearNE15 6QE
Born November 1968
Director
Appointed 16 Oct 2023

HOWE, Susan Jane

Active
89 Denhill Park, Tyne & WearNE15 6QE
Born November 1964
Director
Appointed 19 Sept 2023

LUNN, Sarah Anne, Reverend Canon

Active
89 Denhill Park, Tyne & WearNE15 6QE
Born November 1963
Director
Appointed 12 Jul 2019

STODDART, Mark Baldwin

Active
89 Denhill Park, Tyne & WearNE15 6QE
Born July 1957
Director
Appointed 19 Sept 2018

ADAMS, Thomas Christopher

Resigned
4 Lodore Road, Newcastle Upon TyneNE2 3NN
Secretary
Appointed 09 Dec 2004
Resigned 23 Mar 2009

CRIPPS, Jeremy Robert

Resigned
241 Sunderland Road, South ShieldsNE34 6AL
Secretary
Appointed 24 Mar 2009
Resigned 27 Aug 2019

HIGGINSON, Margaret Joy

Resigned
The Barn, CorbridgeNE45 5LX
Secretary
Appointed 09 Jun 1993
Resigned 09 Dec 2004

TARGAR, Clifford

Resigned
5 Clifton Terrace, Newcastle Upon TyneNE12 9NP
Secretary
Appointed N/A
Resigned 09 Jun 1993

ALCORN, Lisa, Dr

Resigned
89 Denhill Park, Tyne & WearNE15 6QE
Born January 1972
Director
Appointed 15 Jun 2022
Resigned 21 Jun 2023

ANDERSON, Peter Mclaren

Resigned
3 The Avenue, MorpethNE61 2DG
Born December 1951
Director
Appointed N/A
Resigned 09 Jun 1993

BALL, Christine

Resigned
South Hill Road, GatesheadNE8 2XZ
Born April 1950
Director
Appointed 21 Oct 2010
Resigned 25 Feb 2015

BAVAIRD, David Wilson

Resigned
89 Denhill Park, Tyne & WearNE15 6QE
Born June 1962
Director
Appointed 12 Jul 2019
Resigned 28 Feb 2023

BELL, Stephen

Resigned
12 Norththorn, StanleyDH9 0LA
Born January 1968
Director
Appointed 05 Jun 2007
Resigned 10 Sept 2008

CHAPMAN, Patrick

Resigned
Beaufront Woodhead, HexhamNE46 4LY
Born February 1963
Director
Appointed 24 Oct 2012
Resigned 01 Feb 2014

CHARLTON, Roma Lynn

Resigned
89 Denhill Park, Tyne & WearNE15 6QE
Born August 1960
Director
Appointed 15 Jun 2022
Resigned 08 Apr 2024

CLARK-BROWN, Liam James

Resigned
89 Denhill Park, Tyne & WearNE15 6QE
Born May 1987
Director
Appointed 15 Jun 2022
Resigned 21 Nov 2023

COOK, John Graham

Resigned
Dovecote Steadings, MorpethNE61 6DN
Born January 1952
Director
Appointed 14 Jul 2001
Resigned 19 Nov 2008

CUTTING, Darrin

Resigned
89 Denhill Park, Tyne & WearNE15 6QE
Born August 1964
Director
Appointed 11 Jun 2014
Resigned 07 Apr 2016

DAVISON, Joyce

Resigned
Hillside, Houghton-Le-SpringDH4 4SP
Born January 1935
Director
Appointed 11 Mar 1992
Resigned 09 Jun 1993

DEAN, Jeffery Alan

Resigned
Robin Hill Benridge Bank, Houghton Le SpringDH4 6NN
Born April 1949
Director
Appointed 08 Apr 1998
Resigned 23 Oct 2013

DEVLIN, Glenda

Resigned
89 Denhill Park, Tyne & WearNE15 6QE
Born September 1962
Director
Appointed 03 Nov 2016
Resigned 16 Dec 2020

DICKASON, Alison

Resigned
15 Corby Hall Drive, SunderlandSR2 7HZ
Born April 1964
Director
Appointed 14 Feb 2007
Resigned 07 Sept 2007

DIXON, Margaret Susan

Resigned
4 Broadway, BlythNE24 2PN
Born March 1947
Director
Appointed 11 Jul 2007
Resigned 10 Nov 2011

DOUGHTY, Brian

Resigned
33 Beverley Terrace, North ShieldsNE304NU
Born January 1950
Director
Appointed N/A
Resigned 10 Mar 1993

DUNN, Edward

Resigned
2 Hill Park, Newcastle Upon TyneNE20 9RX
Born June 1934
Director
Appointed N/A
Resigned 26 Apr 1994

FLINDERS, Matthew

Resigned
Saltwick Avenue, Newcastle Upon TyneNE13 9AW
Born April 1980
Director
Appointed 11 Jun 2014
Resigned 15 May 2015

FORBES, Aoife Sara

Resigned
Consort Place, Newcastle Upon TyneNE12 8PS
Born November 1976
Director
Appointed 27 Mar 2008
Resigned 15 May 2009

GLAHOLM, Martin

Resigned
89 Denhill Park, Tyne & WearNE15 6QE
Born September 1972
Director
Appointed 14 Oct 2015
Resigned 26 Feb 2018

GODRIDGE, Malvena Mary

Resigned
19 Belle Vue Avenue, Newcastle Upon TyneNE3 1AH
Born January 1948
Director
Appointed 13 Apr 1994
Resigned 08 Sept 1998

GRANT, Joan

Resigned
Ochrelands, HexhamNE46 1SB
Born April 1947
Director
Appointed 16 Jul 2008
Resigned 15 May 2009

HAIGH, Joseph

Resigned
Younghall Close, RytonNE40 4QG
Born October 1971
Director
Appointed 24 Oct 2012
Resigned 05 Aug 2014

HALL, Louise Claire

Resigned
89 Denhill Park, Tyne & WearNE15 6QE
Born November 1967
Director
Appointed 15 Jun 2022
Resigned 28 Mar 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Jeremy Robert Cripps

Ceased
89 Denhill Park, Tyne & WearNE15 6QE
Born April 1954

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 27 Aug 2019
Fundings
Financials
Latest Activities

Filing History

264

Accounts With Accounts Type Small
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
12 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Resolution
28 August 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
21 July 2020
PSC08Cessation of Other Registrable Person PSC
Memorandum Articles
24 June 2020
MAMA
Withdrawal Of A Person With Significant Control Statement
24 February 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Group
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 December 2019
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
4 December 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Auditors Resignation Company
9 May 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2011
AR01AR01
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 January 2011
AR01AR01
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Legacy
13 May 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288cChange of Particulars
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Memorandum Articles
5 September 2007
MEM/ARTSMEM/ARTS
Resolution
5 September 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288cChange of Particulars
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Full
17 November 2006
AAAnnual Accounts
Legacy
12 September 2006
288cChange of Particulars
Legacy
20 January 2006
363aAnnual Return
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
31 March 2005
353353
Legacy
31 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2003
AAAnnual Accounts
Legacy
18 September 2003
288aAppointment of Director or Secretary
Memorandum Articles
2 September 2003
MEM/ARTSMEM/ARTS
Resolution
2 September 2003
RESOLUTIONSResolutions
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
21 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Resolution
8 June 1999
RESOLUTIONSResolutions
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 1995
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Legacy
5 December 1995
288288
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Legacy
7 December 1994
363sAnnual Return (shuttle)
Legacy
2 November 1994
288288
Legacy
10 May 1994
288288
Legacy
20 April 1994
288288
Legacy
27 February 1994
288288
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Legacy
14 December 1993
288288
Legacy
14 December 1993
363sAnnual Return (shuttle)
Legacy
23 November 1993
288288
Resolution
20 September 1993
RESOLUTIONSResolutions
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Memorandum Articles
1 June 1993
MEM/ARTSMEM/ARTS
Legacy
1 April 1993
288288
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Legacy
25 April 1992
288288
Resolution
25 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 January 1992
AAAnnual Accounts
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
288288
Legacy
19 January 1992
363b363b
Legacy
23 December 1991
288288
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363363
Legacy
9 October 1990
288288
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Legacy
30 November 1989
363363
Certificate Change Of Name Company
20 December 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 December 1988
AAAnnual Accounts
Legacy
19 December 1988
363363
Accounts With Accounts Type Full
1 December 1987
AAAnnual Accounts
Legacy
1 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
363363
Accounts With Accounts Type Full
24 November 1986
AAAnnual Accounts
Miscellaneous
28 September 1906
MISCMISC