Background WavePink WaveYellow Wave

MALVERN HILLS EDUCATION TRUST (00232081)

MALVERN HILLS EDUCATION TRUST (00232081) is an active UK company. incorporated on 18 July 1928. with registered office in Great Malvern. The company operates in the Education sector, engaged in primary education and 1 other business activities. MALVERN HILLS EDUCATION TRUST has been registered for 97 years. Current directors include ATKINS, Naomi Michelle, BRUCE, Gemma, CAPPER, Alison Mary and 6 others.

Company Number
00232081
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 July 1928
Age
97 years
Address
15 Avenue Road, Great Malvern, WR14 3BA
Industry Sector
Education
Business Activity
Primary education
Directors
ATKINS, Naomi Michelle, BRUCE, Gemma, CAPPER, Alison Mary, DOYLE, Susan, HODGES, Michael James, LEATHART, Hannah, MORAN, Susie Jane, Cdr, THOMAS, Jenny, USHER, Roger Andrew
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALVERN HILLS EDUCATION TRUST

MALVERN HILLS EDUCATION TRUST is an active company incorporated on 18 July 1928 with the registered office located in Great Malvern. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. MALVERN HILLS EDUCATION TRUST was registered 97 years ago.(SIC: 85200, 85310)

Status

active

Active since 97 years ago

Company No

00232081

PRIVATE-LIMITED-GUARANT-NSC Company

Age

97 Years

Incorporated 18 July 1928

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 September 2023 - 31 January 2025(18 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

MALVERN ST JAMES LIMITED
From: 29 August 2006To: 4 July 2025
MALVERN GIRLS' COLLEGE(1928),LIMITED
From: 18 July 1928To: 29 August 2006
Contact
Address

15 Avenue Road Great Malvern, WR14 3BA,

Timeline

76 key events • 1928 - 2026

Funding Officers Ownership
Company Founded
Jul 28
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jan 12
Director Joined
Jun 12
Director Left
Dec 12
Director Joined
Nov 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Mar 16
Director Joined
Sept 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Loan Secured
Apr 18
Director Left
Jul 18
Loan Cleared
Oct 18
Director Left
Nov 18
Director Left
Apr 19
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Mar 20
Director Left
Jun 20
Director Left
Jul 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Joined
Apr 21
Director Joined
May 21
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Aug 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Dec 21
Director Joined
Jun 22
Director Joined
Dec 22
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Aug 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Director Joined
May 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
69
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

GLOVER, Lisa

Active
Avenue Road, Great MalvernWR14 3BA
Secretary
Appointed 20 May 2024

ATKINS, Naomi Michelle

Active
Avenue Road, Great MalvernWR14 3BA
Born October 1970
Director
Appointed 19 Jun 2024

BRUCE, Gemma

Active
Avenue Road, Great MalvernWR14 3BA
Born October 1976
Director
Appointed 12 Jun 2013

CAPPER, Alison Mary

Active
Avenue Road, Great MalvernWR14 3BA
Born June 1968
Director
Appointed 16 Aug 2024

DOYLE, Susan

Active
Avenue Road, Great MalvernWR14 3BA
Born May 1961
Director
Appointed 19 Jun 2024

HODGES, Michael James

Active
Avenue Road, Great MalvernWR14 3BA
Born September 1955
Director
Appointed 07 Dec 2022

LEATHART, Hannah

Active
Avenue Road, Great MalvernWR14 3BA
Born January 1978
Director
Appointed 04 Oct 2024

MORAN, Susie Jane, Cdr

Active
Avenue Road, Great MalvernWR14 3BA
Born November 1960
Director
Appointed 13 Oct 2023

THOMAS, Jenny

Active
Avenue Road, Great MalvernWR14 3BA
Born April 1984
Director
Appointed 29 Apr 2025

USHER, Roger Andrew

Active
Avenue Road, Great MalvernWR14 3BA
Born December 1948
Director
Appointed 24 May 2021

DAVIS, Adrian James Walker

Resigned
Alton House 56 Hillgrove Crescent, KidderminsterDY10 3AR
Secretary
Appointed 21 Apr 2008
Resigned 21 May 2010

EDWARD, Alexis Catherine Mackay

Resigned
Avenue Road, Great MalvernWR14 3BA
Secretary
Appointed 12 Sept 2023
Resigned 20 May 2024

FREEMAN, Claire Louise

Resigned
Avenue Road, Great MalvernWR14 3BA
Secretary
Appointed 05 Jul 2017
Resigned 12 Sept 2023

HESKETH, Samuel Walter

Resigned
9 Avenue Road, Great MalvernWR14 3AR
Secretary
Appointed 01 Oct 1996
Resigned 31 Mar 2005

OPIE, Brian William, Air Commodore

Resigned
Bursars Office 9 Avenue Road, MalvernWR14 3AR
Secretary
Appointed N/A
Resigned 30 Sept 1996

ROBINSON, Andrew John

Resigned
Avenue Road, Great MalvernWR14 3BA
Secretary
Appointed 21 May 2010
Resigned 05 Jul 2017

SMITH, Denis Noel

Resigned
9 Avenue Road, MalvernWR14 3AR
Secretary
Appointed 01 Apr 2005
Resigned 22 Mar 2008

ADENEY, Susan Margaret Eliza

Resigned
The Villa, WorcesterWR8 0AS
Born August 1955
Director
Appointed 31 Aug 2006
Resigned 03 Dec 2016

ANDREW, Craig

Resigned
Avenue Road, Great MalvernWR14 3BA
Born November 1958
Director
Appointed 08 Apr 2021
Resigned 20 Aug 2021

ANSON, Elizabeth Joan

Resigned
Drax House, SalisburySP3 4SJ
Born April 1940
Director
Appointed 31 Aug 2006
Resigned 31 Dec 2010

ATTWOOD, Carl Norman Harry, The Revd Prebendary

Resigned
Colwall Rectory, MalvernWR13 6EG
Born August 1953
Director
Appointed 31 Aug 2006
Resigned 02 Dec 2017

BALLARD, Geoffrey William

Resigned
Orchard House Stud Farm, WorcesterWR6 6AT
Born May 1954
Director
Appointed 01 Aug 2008
Resigned 31 Jul 2018

BARTHOLEMEW, John Galen

Resigned
Avenue Road, Great MalvernWR14 3BA
Born April 1954
Director
Appointed 14 Oct 2016
Resigned 27 Mar 2019

BAWDEN, Carol Shirley

Resigned
Beech Avenue, WorcesterWR3 8PZ
Born May 1945
Director
Appointed 15 Jun 2011
Resigned 05 Jul 2019

BERINGTON, Alexandra Susan Caroline

Resigned
Little Malvern Court, MalvernWR14 4JN
Born March 1943
Director
Appointed 01 Dec 2000
Resigned 28 Aug 2001

BIRCHLEY, Patricia Mary

Resigned
Upper Verney, WendoverB22 6EQ
Born April 1942
Director
Appointed 01 Aug 1997
Resigned 15 Mar 2005

BLIN, Raymond Ellis

Resigned
Ashcroft, MalvernWR13 5DN
Born October 1950
Director
Appointed 31 Aug 2006
Resigned 11 Jun 2007

BORROWDALE, Anne Arden

Resigned
Silver Trees Raikes Hollow, DorkingRH5 6PU
Born October 1952
Director
Appointed 01 Sept 2001
Resigned 18 Aug 2017

BOULTER, Alex

Resigned
Avenue Road, Great MalvernWR14 3BA
Born May 1990
Director
Appointed 26 Sept 2019
Resigned 12 Sept 2023

BRADFORD, Sarah-Ann Elizabeth

Resigned
Abbey Cottage Kings Road, Malvern WellsWR14 4HL
Born September 1953
Director
Appointed 01 Jan 1998
Resigned 26 Nov 2004

BUCKMASTER, Adrian Charles, Viscount

Resigned
The Close Holdfast, WorcesterWR8 0QZ
Born February 1949
Director
Appointed 21 Jun 1996
Resigned 05 Jul 1997

BURNABY-ATKINS, Anne Jennifer, The Hon Mrs

Resigned
3 The Street, MalmesburySN16 9ET
Born May 1926
Director
Appointed N/A
Resigned 04 Feb 1995

CADBURY, Pamela

Resigned
16/17 Montpelier Arcade, CheltenhamGL50 1SU
Born May 1952
Director
Appointed N/A
Resigned 04 Dec 1998

CAPPER, Robert Matthew

Resigned
Lower Haybridge, Cleobury MortimerDY14 0BN
Born May 1973
Director
Appointed 13 Oct 2007
Resigned 03 Dec 2011

CASPARI, Patricia May

Resigned
The Court, WorcesterWR6 5LZ
Born January 1930
Director
Appointed 15 Nov 1996
Resigned 01 Dec 2000
Fundings
Financials
Latest Activities

Filing History

297

Accounts With Accounts Type Group
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Memorandum Articles
8 July 2025
MAMA
Certificate Change Of Name Company
4 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
4 July 2025
NE01NE01
Change Of Name Notice
4 July 2025
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
20 May 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
19 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
16 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Accounts With Accounts Type Group
9 May 2022
AAAnnual Accounts
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
15 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Accounts With Accounts Type Group
18 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Accounts With Accounts Type Group
10 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
31 October 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
16 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Memorandum Articles
12 July 2017
MAMA
Appoint Person Secretary Company With Name Date
5 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
12 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Accounts With Accounts Type Group
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Accounts With Accounts Type Group
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2014
AP01Appointment of Director
Accounts With Accounts Type Group
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Appoint Person Director Company With Name
9 November 2013
AP01Appointment of Director
Accounts With Accounts Type Group
10 January 2013
AAAnnual Accounts
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Accounts With Accounts Type Group
29 March 2012
AAAnnual Accounts
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 December 2011
AR01AR01
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Accounts With Accounts Type Group
10 May 2011
AAAnnual Accounts
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 November 2010
AR01AR01
Legacy
12 October 2010
MG01MG01
Appoint Person Secretary Company With Name
15 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 June 2010
TM02Termination of Secretary
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Accounts With Accounts Type Group
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Legacy
14 September 2009
288bResignation of Director or Secretary
Resolution
5 September 2009
RESOLUTIONSResolutions
Legacy
8 July 2009
395Particulars of Mortgage or Charge
Legacy
8 July 2009
395Particulars of Mortgage or Charge
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 June 2009
AAAnnual Accounts
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
287Change of Registered Office
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
363sAnnual Return (shuttle)
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Legacy
10 October 2006
288aAppointment of Director or Secretary
Resolution
19 September 2006
RESOLUTIONSResolutions
Resolution
19 September 2006
RESOLUTIONSResolutions
Auditors Resignation Company
19 September 2006
AUDAUD
Legacy
11 September 2006
287Change of Registered Office
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 2006
403aParticulars of Charge Subject to s859A
Legacy
29 April 2006
403aParticulars of Charge Subject to s859A
Legacy
29 April 2006
403aParticulars of Charge Subject to s859A
Legacy
29 April 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Legacy
22 December 2005
225Change of Accounting Reference Date
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
8 February 2003
363sAnnual Return (shuttle)
Legacy
16 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
10 July 2002
403aParticulars of Charge Subject to s859A
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
403aParticulars of Charge Subject to s859A
Legacy
20 June 2001
403aParticulars of Charge Subject to s859A
Legacy
20 June 2001
403aParticulars of Charge Subject to s859A
Legacy
20 June 2001
403aParticulars of Charge Subject to s859A
Legacy
20 June 2001
403aParticulars of Charge Subject to s859A
Legacy
5 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
363sAnnual Return (shuttle)
Legacy
27 July 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
2 July 1998
AUDAUD
Legacy
1 February 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Resolution
26 November 1996
RESOLUTIONSResolutions
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
24 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
21 December 1994
MEM/ARTSMEM/ARTS
Resolution
21 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 December 1994
AAAnnual Accounts
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1993
AAAnnual Accounts
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1992
AAAnnual Accounts
Legacy
13 November 1992
363sAnnual Return (shuttle)
Legacy
10 November 1992
288288
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Legacy
27 November 1991
363b363b
Accounts With Accounts Type Full
30 November 1990
AAAnnual Accounts
Legacy
30 November 1990
363363
Accounts With Accounts Type Full
8 December 1989
AAAnnual Accounts
Legacy
8 December 1989
363363
Legacy
8 November 1989
225(1)225(1)
Accounts With Accounts Type Full
9 December 1988
AAAnnual Accounts
Legacy
9 December 1988
363363
Legacy
15 December 1987
363363
Accounts With Accounts Type Full
15 December 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 December 1986
AAAnnual Accounts
Incorporation Company
18 July 1928
NEWINCIncorporation
Miscellaneous
18 July 1928
MISCMISC