Background WavePink WaveYellow Wave

ROYAL LEICESTERSHIRE, RUTLAND AND WYCLIFFE SOCIETY FOR THE BLIND (THE) (00163099)

ROYAL LEICESTERSHIRE, RUTLAND AND WYCLIFFE SOCIETY FOR THE BLIND (THE) (00163099) is an active UK company. incorporated on 21 January 1920. with registered office in Leicester. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. ROYAL LEICESTERSHIRE, RUTLAND AND WYCLIFFE SOCIETY FOR THE BLIND (THE) has been registered for 106 years. Current directors include BENHAM, Chris, GIGA, Arjan Malde, KAZI, Aadil, Dr and 5 others.

Company Number
00163099
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 January 1920
Age
106 years
Address
Provincial House, Leicester, LE1 6TE
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BENHAM, Chris, GIGA, Arjan Malde, KAZI, Aadil, Dr, LINDSAY, James Francis, MARTIN, Wendy Elizabeth, SMALLEY, Phillip Andrew, VOLLER, Jean, WILKINSON, Meredith Ria, Dr
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL LEICESTERSHIRE, RUTLAND AND WYCLIFFE SOCIETY FOR THE BLIND (THE)

ROYAL LEICESTERSHIRE, RUTLAND AND WYCLIFFE SOCIETY FOR THE BLIND (THE) is an active company incorporated on 21 January 1920 with the registered office located in Leicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. ROYAL LEICESTERSHIRE, RUTLAND AND WYCLIFFE SOCIETY FOR THE BLIND (THE) was registered 106 years ago.(SIC: 88100)

Status

active

Active since 106 years ago

Company No

00163099

PRIVATE-LIMITED-GUARANT-NSC Company

Age

106 Years

Incorporated 21 January 1920

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 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Provincial House 37 New Walk Leicester, LE1 6TE,

Previous Addresses

16 New Walk Leicester LE1 6TF England
From: 19 July 2021To: 26 June 2023
, 16 New Walk, Leicester, LE1 6UB, England
From: 3 September 2018To: 19 July 2021
, Vista House 1a Salisbury Road, Leicester, LE1 7QR, England
From: 5 October 2017To: 3 September 2018
, 80 Mount Street, Nottingham, NG1 6HH, England
From: 29 July 2016To: 5 October 2017
, Vista House 1a Salisbury Road, Leicester, LE1 7QR
From: 8 November 2013To: 29 July 2016
, Margaret Road, Gwendolen Road, Leicester, LE5 5FU
From: 21 January 1920To: 8 November 2013
Timeline

82 key events • 1920 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Nov 09
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Sept 11
Director Joined
Apr 12
Director Left
Sept 12
Director Left
Oct 12
Director Left
Jul 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Mar 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Sept 14
Director Joined
Apr 15
Director Joined
Oct 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Director Left
Sept 18
Director Left
Mar 19
Director Left
Oct 19
Loan Secured
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Aug 24
Loan Cleared
Sept 24
Director Left
Oct 24
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
79
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BENHAM, Chris

Active
37 New Walk, LeicesterLE1 6TE
Born January 1972
Director
Appointed 01 Aug 2025

GIGA, Arjan Malde

Active
37 New Walk, LeicesterLE1 6TE
Born January 1979
Director
Appointed 12 Feb 2024

KAZI, Aadil, Dr

Active
37 New Walk, LeicesterLE1 6TE
Born January 1986
Director
Appointed 01 Feb 2023

LINDSAY, James Francis

Active
37 New Walk, LeicesterLE1 6TE
Born October 1967
Director
Appointed 27 Aug 2025

MARTIN, Wendy Elizabeth

Active
37 New Walk, LeicesterLE1 6TE
Born May 1948
Director
Appointed 21 Nov 2025

SMALLEY, Phillip Andrew

Active
37 New Walk, LeicesterLE1 6TE
Born September 1964
Director
Appointed 11 Apr 2023

VOLLER, Jean

Active
37 New Walk, LeicesterLE1 6TE
Born April 1955
Director
Appointed 12 Dec 2019

WILKINSON, Meredith Ria, Dr

Active
37 New Walk, LeicesterLE1 6TE
Born January 1985
Director
Appointed 10 Oct 2023

DIFFEY, Gordon Edward

Resigned
22 Saint Marys Road, OakhamLE15 8SU
Secretary
Appointed 16 Mar 2001
Resigned 18 Aug 2006

GIGA, Arjan Malde

Resigned
37 New Walk, LeicesterLE1 6TE
Secretary
Appointed 27 Jun 2024
Resigned 03 Jul 2025

GILFILLAN-SPIKINGS, Natalie Lily

Resigned
37 New Walk, LeicesterLE1 6TE
Secretary
Appointed 16 Aug 2022
Resigned 21 Jun 2024

HOATH, Susan Julia Marjorie

Resigned
37 New Walk, LeicesterLE1 6TE
Secretary
Appointed 01 Jun 2021
Resigned 20 Sept 2023

KIDALS, Richard

Resigned
10 Musgraves Orchard, LincolnLN2 3NP
Secretary
Appointed 13 Oct 2007
Resigned 28 Nov 2008

LEWIS, John Robert

Resigned
1a Salisbury Road, LeicesterLE1 7QR
Secretary
Appointed 28 Nov 2008
Resigned 31 Jan 2016

PARKINSON, Joseph Philip

Resigned
28 Holmfield Avenue, LeicesterLE2 2BF
Secretary
Appointed N/A
Resigned 16 Mar 2001

PEARCE, Jenny Susan

Resigned
Shieling 9 Mill Grove, OakhamLE15 7EY
Secretary
Appointed 18 Aug 2006
Resigned 13 Oct 2007

REES-JONES, Glyn Daniel

Resigned
New Walk, LeicesterLE1 6UB
Secretary
Appointed 12 Oct 2017
Resigned 30 Sept 2020

AHMAD, Haseeb

Resigned
37 New Walk, LeicesterLE1 6TE
Born November 1969
Director
Appointed 01 Feb 2023
Resigned 13 Mar 2024

AITKEN, Rose Mary

Resigned
1a Salisbury Road, LeicesterLE1 7QR
Born March 1967
Director
Appointed 11 Mar 2008
Resigned 22 Sept 2014

ALEXANDER, Lilias Margaret Agnes, Dr

Resigned
Maplehurst, LeicesterLE2 3TB
Born June 1929
Director
Appointed 12 Jan 1993
Resigned 14 Nov 2000

ALLEN, John Grant

Resigned
62 Sedgebrook Road, LeicesterLE5 6NF
Born June 1939
Director
Appointed 11 Feb 1997
Resigned 08 Jun 2000

ASHBY, Nicola Jane, Dr

Resigned
37 New Walk, LeicesterLE1 6TE
Born May 1968
Director
Appointed 08 Aug 2023
Resigned 12 Feb 2024

BANCROFT, Neville Denis

Resigned
15 Noel Avenue, RutlandLE15 6SQ
Born August 1930
Director
Appointed 12 Jan 1993
Resigned 11 Nov 1995

BELL, Margaret Edith Winifred

Resigned
Flat 1 Parkhill Court, LeicesterLE2 8HS
Born October 1915
Director
Appointed 10 Feb 1992
Resigned 04 Nov 1996

BELTON, Lynda Elsie

Resigned
Margaret Road, LeicesterLE5 5FU
Born June 1949
Director
Appointed 10 Dec 1999
Resigned 13 Oct 2012

BHOJANI, Mohammed Jabir

Resigned
New Walk, LeicesterLE1 6UB
Born October 1963
Director
Appointed 22 Apr 2015
Resigned 28 Mar 2019

BRIGGS, Raymond Philip

Resigned
Fenemere 5 Notley Manor Drive, LeicesterLE9 7PQ
Born February 1933
Director
Appointed 06 Oct 1998
Resigned 07 Feb 2002

BURTON, Tesni

Resigned
37 New Walk, LeicesterLE1 6TE
Born May 1993
Director
Appointed 08 Apr 2024
Resigned 01 Jul 2025

CARLIN, Geoffrey Douglas

Resigned
35 St Helens Drive, LeicesterLE4 0GS
Born May 1944
Director
Appointed N/A
Resigned 02 Nov 2001

CAUSER, Jean

Resigned
36 Rectory Road, MarkfieldLE67 9WN
Born December 1936
Director
Appointed N/A
Resigned 12 Aug 1991

CHARMAN, Michael

Resigned
40 Bankart Avenue, LeicesterLE2 2DB
Born May 1920
Director
Appointed N/A
Resigned 09 Feb 1993

CHENNELL, Jean Alice

Resigned
Flat 18 The Lawns, LeicesterLE2 2AS
Born September 1929
Director
Appointed N/A
Resigned 15 Oct 2005

CRESSWELL, Paul Richard

Resigned
Two Spinneys 28 Stoughton Lane, LeicesterLE2 2FH
Born August 1939
Director
Appointed 09 Mar 2004
Resigned 29 Sept 2009

CROMBIE, Alexander Llewellyn Wallace

Resigned
Elton House 47 High St East, OakhamLE15 9PY
Born July 1943
Director
Appointed N/A
Resigned 11 Oct 2008

CYHAN, Patricia Gina Adelina

Resigned
New Walk, LeicesterLE1 6TF
Born December 1964
Director
Appointed 19 Jul 2011
Resigned 02 Dec 2021
Fundings
Financials
Latest Activities

Filing History

288

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
17 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
2 September 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Group
16 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 August 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 October 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2016
AD01Change of Registered Office Address
Auditors Resignation Company
1 June 2016
AUDAUD
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
26 October 2015
AR01AR01
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Statement Of Companys Objects
29 October 2014
CC04CC04
Resolution
29 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 October 2012
AR01AR01
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Resolution
11 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
25 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Legacy
30 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Miscellaneous
3 April 2009
MISCMISC
Miscellaneous
12 March 2009
MISCMISC
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
363aAnnual Return
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
363aAnnual Return
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288cChange of Particulars
Legacy
14 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
16 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Resolution
1 November 2005
RESOLUTIONSResolutions
Resolution
1 November 2005
RESOLUTIONSResolutions
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2002
AAAnnual Accounts
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
5 August 2002
AUDAUD
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Resolution
16 April 2002
RESOLUTIONSResolutions
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1997
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 1996
AAAnnual Accounts
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
24 October 1995
288288
Legacy
24 October 1995
288288
Legacy
24 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
288288
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Legacy
16 November 1994
363sAnnual Return (shuttle)
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Accounts With Accounts Type Full
23 November 1993
AAAnnual Accounts
Legacy
23 November 1993
363sAnnual Return (shuttle)
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
6 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1991
AAAnnual Accounts
Legacy
11 December 1991
363b363b
Accounts With Accounts Type Full
17 January 1991
AAAnnual Accounts
Legacy
17 January 1991
363aAnnual Return
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
28 November 1989
363363
Accounts With Accounts Type Full
23 January 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Accounts With Accounts Type Full
11 January 1988
AAAnnual Accounts
Legacy
11 January 1988
363363
Legacy
27 February 1987
363363
Accounts With Accounts Type Full
28 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
27 December 1924
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 January 1920
NEWINCIncorporation