Background WavePink WaveYellow Wave

BLIND VETERANS UK (00189648)

BLIND VETERANS UK (00189648) is an active UK company. incorporated on 30 April 1923. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. BLIND VETERANS UK has been registered for 102 years. Current directors include CASWELL, Ben, COUPE, Barry Desmond, CUTHBERTSON, Jamie and 10 others.

Company Number
00189648
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 April 1923
Age
102 years
Address
3 Queen Square, London, WC1N 3AR
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
CASWELL, Ben, COUPE, Barry Desmond, CUTHBERTSON, Jamie, DAVIES, Guy Charles, HAVARD, Karl Adrian, HAYES, Clare, HEREDIA, Neelesh Christopher, HOLDERNESS, Alan Peter, JARRATT, Georgina Claire, SEAL, Timothy John, SHERRIFF, Ian Kenneth Grant, TURNER, David John, WILLAMSON, Colin
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLIND VETERANS UK

BLIND VETERANS UK is an active company incorporated on 30 April 1923 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. BLIND VETERANS UK was registered 102 years ago.(SIC: 87300)

Status

active

Active since 102 years ago

Company No

00189648

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

102 Years

Incorporated 30 April 1923

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 30 January 2026 (2 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 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

ST.DUNSTANS
From: 30 April 1923To: 27 January 2012
Contact
Address

3 Queen Square London, WC1N 3AR,

Previous Addresses

, 12-14 Harcourt Street, London, W1H 4HD
From: 23 November 2009To: 30 May 2022
, PO Box 4Xb, 12-14 Harcourt Street, London, W1H 4HD
From: 30 April 1923To: 23 November 2009
Timeline

82 key events • 1923 - 2024

Funding Officers Ownership
Company Founded
Apr 23
Director Joined
Nov 09
Director Left
May 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Loan Secured
Mar 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Mar 18
Director Left
Nov 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Apr 20
Director Joined
Jul 20
Director Left
Sept 20
Loan Secured
Oct 20
Director Left
Nov 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Feb 22
Owner Exit
May 22
Director Left
Jul 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Oct 23
Director Joined
Dec 23
New Owner
Dec 23
Director Left
May 24
0
Funding
70
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

JAWEED-HURLEY, Gazala Perveen

Active
Queen Square, LondonWC1N 3AR
Secretary
Appointed 12 Dec 2023

CASWELL, Ben

Active
Queen Square, LondonWC1N 3AR
Born March 1959
Director
Appointed 12 Dec 2023

COUPE, Barry Desmond

Active
Queen Square, LondonWC1N 3AR
Born June 1951
Director
Appointed 28 Mar 2017

CUTHBERTSON, Jamie

Active
Queen Square, LondonWC1N 3AR
Born November 1960
Director
Appointed 14 Dec 2021

DAVIES, Guy Charles

Active
Queen Square, LondonWC1N 3AR
Born May 1966
Director
Appointed 20 Mar 2018

HAVARD, Karl Adrian

Active
Queen Square, LondonWC1N 3AR
Born August 1965
Director
Appointed 21 Mar 2023

HAYES, Clare

Active
Queen Square, LondonWC1N 3AR
Born May 1972
Director
Appointed 14 Dec 2021

HEREDIA, Neelesh Christopher

Active
Queen Square, LondonWC1N 3AR
Born January 1965
Director
Appointed 26 Sept 2017

HOLDERNESS, Alan Peter

Active
Queen Square, LondonWC1N 3AR
Born June 1964
Director
Appointed 11 Dec 2018

JARRATT, Georgina Claire

Active
Queen Square, LondonWC1N 3AR
Born August 1969
Director
Appointed 21 Mar 2023

SEAL, Timothy John

Active
Queen Square, LondonWC1N 3AR
Born August 1965
Director
Appointed 11 Dec 2018

SHERRIFF, Ian Kenneth Grant

Active
Queen Square, LondonWC1N 3AR
Born July 1945
Director
Appointed 23 Jun 2020

TURNER, David John

Active
Queen Square, LondonWC1N 3AR
Born December 1936
Director
Appointed 01 Feb 2016

WILLAMSON, Colin

Active
Queen Square, LondonWC1N 3AR
Born November 1956
Director
Appointed 03 Feb 2017

ALLEN, Gregory Charles

Resigned
Queen Square, LondonWC1N 3AR
Secretary
Appointed 16 Jan 2023
Resigned 15 May 2023

BELL, Adrian

Resigned
Queen Square, LondonWC1N 3AR
Secretary
Appointed 15 May 2023
Resigned 12 Dec 2023

CAPLIN, Nicholas John

Resigned
Harcourt Street, LondonW1H 4HD
Secretary
Appointed 07 Nov 2014
Resigned 13 Jan 2023

FROST, Gerard Bernard John

Resigned
Ditchley Road, Chipping NortonOX7 3QS
Secretary
Appointed 01 Aug 1994
Resigned 31 Oct 2000

LEADER, Robert

Resigned
27 Copenhagen Gardens, LondonW4 5NN
Secretary
Appointed 01 Nov 2000
Resigned 17 Apr 2014

PORTER, William Barry

Resigned
Chesterfield Road, EpsomKT19 9QP
Secretary
Appointed 18 Mar 2014
Resigned 07 Nov 2014

WEISBLATT, William Coleman

Resigned
2 Buckingham Road, HamptonTW12 3JA
Secretary
Appointed N/A
Resigned 31 Jul 1994

AINSLIE, Catherine

Resigned
Watermeadow Lodge, Hampstead NorreysRG18 0TE
Born April 1955
Director
Appointed 02 Nov 2005
Resigned 02 Nov 2006

ARROWSMITH, Edwin Porter, Sir

Resigned
25 Rivermead Court, LondonSW6 3RU
Born May 1909
Director
Appointed N/A
Resigned 10 Jul 1992

BACON, Timothy Roger

Resigned
Ramsden Farm, TenterdenTN30 7JB
Born December 1947
Director
Appointed 29 Oct 1998
Resigned 09 Dec 2015

BEAUMONT-EDMONDS, Colin Frederick

Resigned
Windley Cotlands, SidmouthEX10 8SP
Born November 1922
Director
Appointed N/A
Resigned 28 Oct 2004

BROOKE, Mike, Colonel

Resigned
Harcourt Street, LondonW1H 4HD
Born March 1948
Director
Appointed 22 Mar 2011
Resigned 06 Dec 2016

BUCKLEY, David

Resigned
Harcourt Street, LondonW1H 4HD
Born May 1957
Director
Appointed 12 Dec 2017
Resigned 22 Sept 2020

CADMAN, Dennis Ian

Resigned
2 South Moor Drive, Kings LynnPE31 7BW
Born May 1922
Director
Appointed N/A
Resigned 10 May 1997

CARDWELL, Christopher

Resigned
Harcourt Street, LondonW1H 4HD
Born January 1952
Director
Appointed 11 Dec 2018
Resigned 14 Dec 2021

CARTER, Evelyn Webb, Major General Sir

Resigned
Horcott Road, FairfordGL7 4BY
Born January 1946
Director
Appointed 23 Jan 2007
Resigned 07 Dec 2010

COURT, Minoo Sahni

Resigned
Harcourt Street, LondonW1H 4HD
Born May 1957
Director
Appointed 26 Sept 2017
Resigned 28 Oct 2020

CREE CBE, Malcolm

Resigned
Harcourt Street, LondonW1H 4HD
Born May 1961
Director
Appointed 01 Apr 2016
Resigned 21 Jun 2022

DAVIS, Timothy John Bebb

Resigned
Harcourt Street, LondonW1H 4HD
Born January 1965
Director
Appointed 16 Nov 2009
Resigned 12 Dec 2017

DELMAR-MORGAN, Michael Walter

Resigned
Oak Tree Farm, FarehamPO17 6LJ
Born March 1936
Director
Appointed N/A
Resigned 02 Nov 2006

DOWNING, George Graham

Resigned
15 Brayne Court, BristolBS15 7DS
Born March 1931
Director
Appointed 31 Jul 1997
Resigned 29 Oct 1998

Persons with significant control

4

1 Active
3 Ceased

Mr Adrian Scott Bell

Active
Queen Square, LondonWC1N 3AR
Born February 1962

Nature of Control

Significant influence or control
Notified 12 Dec 2023

Mr Simon David William Hopkins

Ceased
Queen Square, LondonWC1N 3AR
Born May 1963

Nature of Control

Significant influence or control
Notified 19 Aug 2019
Ceased 27 May 2022

Mr George Jenkins

Ceased
Harcourt Street, LondonW1H 4HD
Born January 1966

Nature of Control

Significant influence or control
Notified 07 Aug 2017
Ceased 31 May 2019

Mr Ian Kenneth Whitehead

Ceased
Harcourt Street, LondonW1H 4HD
Born February 1955

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

277

Accounts With Accounts Type Group
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
14 May 2024
CH03Change of Secretary Details
Accounts With Accounts Type Group
16 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 December 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 December 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
6 June 2022
PSC08Cessation of Other Registrable Person PSC
Memorandum Articles
1 June 2022
MAMA
Statement Of Companys Objects
1 June 2022
CC04CC04
Resolution
31 May 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Memorandum Articles
31 March 2022
MAMA
Resolution
31 March 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Accounts With Accounts Type Group
27 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
26 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Change To A Person With Significant Control
10 January 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
1 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Resolution
30 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Accounts With Accounts Type Group
11 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Accounts With Accounts Type Group
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
7 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
22 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2013
AR01AR01
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Certificate Change Of Name Company
27 January 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2010
AR01AR01
Accounts With Accounts Type Full
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 November 2009
AD01Change of Registered Office Address
Legacy
23 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288cChange of Particulars
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
363aAnnual Return
Memorandum Articles
3 March 2008
MEM/ARTSMEM/ARTS
Resolution
3 March 2008
RESOLUTIONSResolutions
Legacy
3 March 2008
288cChange of Particulars
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288cChange of Particulars
Legacy
31 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
20 December 2007
288cChange of Particulars
Legacy
12 December 2007
288cChange of Particulars
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2005
AAAnnual Accounts
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
3 November 2004
288cChange of Particulars
Legacy
2 November 2004
288cChange of Particulars
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2002
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2001
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Memorandum Articles
12 June 2000
MEM/ARTSMEM/ARTS
Resolution
12 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Resolution
17 December 1999
RESOLUTIONSResolutions
Memorandum Articles
17 December 1999
MEM/ARTSMEM/ARTS
Legacy
6 December 1999
363sAnnual Return (shuttle)
Memorandum Articles
24 December 1998
MEM/ARTSMEM/ARTS
Resolution
24 December 1998
RESOLUTIONSResolutions
Resolution
24 December 1998
RESOLUTIONSResolutions
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
363sAnnual Return (shuttle)
Memorandum Articles
28 May 1998
MEM/ARTSMEM/ARTS
Resolution
28 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1995
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Legacy
18 August 1995
288288
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
2 December 1994
363sAnnual Return (shuttle)
Legacy
1 December 1994
288288
Legacy
18 August 1994
288288
Legacy
24 June 1994
288288
Accounts With Accounts Type Full
1 December 1993
AAAnnual Accounts
Legacy
1 December 1993
288288
Legacy
1 December 1993
363sAnnual Return (shuttle)
Legacy
24 December 1992
288288
Accounts With Accounts Type Full Group
16 November 1992
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Legacy
5 August 1992
288288
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
6 February 1992
363aAnnual Return
Legacy
19 November 1991
288288
Legacy
1 August 1991
288288
Legacy
1 August 1991
288288
Legacy
1 August 1991
288288
Legacy
12 December 1990
288288
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
363363
Legacy
10 September 1990
288288
Resolution
19 January 1990
RESOLUTIONSResolutions
Resolution
19 January 1990
RESOLUTIONSResolutions
Resolution
19 January 1990
RESOLUTIONSResolutions
Resolution
19 January 1990
RESOLUTIONSResolutions
Resolution
19 January 1990
RESOLUTIONSResolutions
Legacy
15 November 1989
288288
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
15 November 1989
363363
Legacy
3 July 1989
288288
Legacy
14 December 1988
288288
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
14 December 1988
363363
Accounts With Made Up Date
27 June 1988
AAAnnual Accounts
Legacy
15 January 1988
288288
Accounts With Accounts Type Full
15 January 1988
AAAnnual Accounts
Legacy
15 January 1988
363363
Legacy
26 March 1987
363363
Legacy
26 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 December 1986
AAAnnual Accounts
Incorporation Company
30 April 1923
NEWINCIncorporation