Background WavePink WaveYellow Wave

THE NUFFIELD TRUST FOR RESEARCH AND POLICY STUDIES IN HEALTH SERVICES (00382452)

THE NUFFIELD TRUST FOR RESEARCH AND POLICY STUDIES IN HEALTH SERVICES (00382452) is an active UK company. incorporated on 30 August 1943. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities and 1 other business activities. THE NUFFIELD TRUST FOR RESEARCH AND POLICY STUDIES IN HEALTH SERVICES has been registered for 82 years. Current directors include AHMAD, Muhammad Irshaad, BEN OMAR, Samira, BISHOP, Jennifer and 9 others.

Company Number
00382452
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 August 1943
Age
82 years
Address
59 New Cavendish Street, London, W1G 7LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
AHMAD, Muhammad Irshaad, BEN OMAR, Samira, BISHOP, Jennifer, CLINE, Tara Jane Margaret, KLABER, Robert Edward, Dr, MARJANOVIC, Sonja, MARSHALL, Martin Neil, MARTIN, Graham Paul, Professor, OLDMAN, Crystal Elizabeth, Dr, OLIVER, David, Professor, OSUJI, Nnenna, Dr, PICKUP, Sarah Jane
SIC Codes
72200, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NUFFIELD TRUST FOR RESEARCH AND POLICY STUDIES IN HEALTH SERVICES

THE NUFFIELD TRUST FOR RESEARCH AND POLICY STUDIES IN HEALTH SERVICES is an active company incorporated on 30 August 1943 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities and 1 other business activity. THE NUFFIELD TRUST FOR RESEARCH AND POLICY STUDIES IN HEALTH SERVICES was registered 82 years ago.(SIC: 72200, 86900)

Status

active

Active since 82 years ago

Company No

00382452

PRIVATE-LIMITED-GUARANT-NSC Company

Age

82 Years

Incorporated 30 August 1943

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

NUFFIELD HEALTH AND SOCIAL SERVICES FUND(THE)
From: 30 August 1943To: 5 December 2007
Contact
Address

59 New Cavendish Street London, W1G 7LP,

Timeline

54 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Oct 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Left
Jul 12
Director Joined
May 13
Director Joined
May 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Nov 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Nov 18
Director Joined
Mar 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Director Left
May 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Aug 23
Director Left
Sept 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

WILLBOND, Benjamin James

Active
New Cavendish Street, LondonW1G 7LP
Secretary
Appointed 28 Sept 2023

AHMAD, Muhammad Irshaad

Active
New Cavendish Street, LondonW1G 7LP
Born April 1965
Director
Appointed 19 Mar 2020

BEN OMAR, Samira

Active
New Cavendish Street, LondonW1G 7LP
Born June 1969
Director
Appointed 23 Jun 2022

BISHOP, Jennifer

Active
New Cavendish Street, LondonW1G 7LP
Born January 1985
Director
Appointed 31 Dec 2024

CLINE, Tara Jane Margaret

Active
New Cavendish Street, LondonW1G 7LP
Born October 1969
Director
Appointed 26 Sept 2017

KLABER, Robert Edward, Dr

Active
New Cavendish Street, LondonW1G 7LP
Born October 1975
Director
Appointed 14 Dec 2023

MARJANOVIC, Sonja

Active
New Cavendish Street, LondonW1G 7LP
Born February 1978
Director
Appointed 30 Sept 2021

MARSHALL, Martin Neil

Active
New Cavendish Street, LondonW1G 7LP
Born September 1961
Director
Appointed 29 Sept 2022

MARTIN, Graham Paul, Professor

Active
New Cavendish Street, LondonW1G 7LP
Born September 1978
Director
Appointed 14 Dec 2023

OLDMAN, Crystal Elizabeth, Dr

Active
New Cavendish Street, LondonW1G 7LP
Born March 1959
Director
Appointed 14 Dec 2023

OLIVER, David, Professor

Active
New Cavendish Street, LondonW1G 7LP
Born January 1966
Director
Appointed 05 Dec 2019

OSUJI, Nnenna, Dr

Active
New Cavendish Street, LondonW1G 7LP
Born January 1972
Director
Appointed 14 Dec 2023

PICKUP, Sarah Jane

Active
New Cavendish Street, LondonW1G 7LP
Born December 1962
Director
Appointed 30 Sept 2021

BEAZOR, Kim Lesley

Resigned
55 Barton Road, CambridgeCB3 9LG
Secretary
Appointed 30 Jun 2004
Resigned 10 Mar 2008

BISHOP, Elizabeth Mary Ann

Resigned
Wrenfield, OxshottKT22 0HR
Secretary
Appointed 31 Mar 2009
Resigned 31 Jul 2015

DAVIES, Rebecca Ann

Resigned
New Cavendish Street, LondonW1G 7LP
Secretary
Appointed 27 Nov 2018
Resigned 20 Aug 2019

DIXON, Jennifer, Dr

Resigned
Corringham Road, LondonNW11 7DL
Secretary
Appointed 10 Mar 2008
Resigned 31 Mar 2009

HALLESY, Ruth

Resigned
New Cavendish Street, LondonW1G 7LP
Secretary
Appointed 02 Sept 2019
Resigned 11 Sept 2023

LEHMANN, Max Andrew

Resigned
49 Falkland Road, LondonNW5 2XB
Secretary
Appointed 28 Nov 2001
Resigned 30 Jun 2004

LONGMUIR, Sara

Resigned
New Cavendish Street, LondonW1G 7LP
Secretary
Appointed 01 Jun 2018
Resigned 27 Nov 2018

MCKELLAR, Patricia Janet

Resigned
George House Ruxley Crescent, EsherKT10 0TZ
Secretary
Appointed N/A
Resigned 22 Nov 2001

MILLER, David

Resigned
New Cavendish Street, LondonW1G 7LP
Secretary
Appointed 01 Aug 2015
Resigned 31 May 2018

ASHLEY MILLER, Michael, Doctor

Resigned
28 Fitzwarren Gardens, LondonN19 3TP
Born December 1930
Director
Appointed N/A
Resigned 23 Nov 1995

BENNEYWORTH, Rosemarie Anne, Dr

Resigned
New Cavendish Street, LondonW1G 7LP
Born June 1974
Director
Appointed 26 Sept 2017
Resigned 30 Sept 2023

BLACK, Carol Mary, Professor

Resigned
3 Melbourne Place, CambridgeCB1 1EQ
Born December 1939
Director
Appointed 30 Nov 2007
Resigned 04 Jul 2016

BORYSIEWICZ, Leszek Krzysztof

Resigned
90 Grange Road, LondonW5 3PJ
Born April 1951
Director
Appointed 01 Feb 2006
Resigned 12 Nov 2007

BURNETT-STUART, Joseph

Resigned
Ardmeallie House, HuntlyAB54 5RS
Born April 1930
Director
Appointed N/A
Resigned 31 Mar 1999

BUTTERFIELD OF STETCHFORD, William John Hughes, Lord

Resigned
39 Clarendon Street, CambridgeCB1 1JX
Born March 1920
Director
Appointed N/A
Resigned 20 Jul 1995

CALDICOTT, Fiona, Dame

Resigned
Somerville College, OxfordOX2 6HD
Born January 1941
Director
Appointed 25 Nov 1999
Resigned 29 Sept 2008

CAMM, Tara Katharine

Resigned
Flat 4, LondonSW1V 2HX
Born June 1969
Director
Appointed 12 May 2008
Resigned 30 Apr 2012

CARLILE, Lord

Resigned
9-12 Bell Yard, LondonWC2A 2LF
Born February 1948
Director
Appointed 25 Nov 1999
Resigned 12 Nov 2007

CORNWELL, Jocelyn, Dr

Resigned
New Cavendish Street, LondonW1G 7LP
Born September 1953
Director
Appointed 23 Mar 2015
Resigned 31 May 2021

DEEGAN, Michael

Resigned
New Cavendish Street, LondonW1G 7LP
Born July 1962
Director
Appointed 22 Apr 2013
Resigned 31 May 2019

DONNE, John Christopher, Sir

Resigned
The Old School House, ShrewsburySY5 7PG
Born August 1921
Director
Appointed N/A
Resigned 31 Dec 1998

EVANS, Ahalia Navina, Dr

Resigned
New Cavendish Street, LondonW1G 7LP
Born September 1962
Director
Appointed 01 Mar 2020
Resigned 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

213

Accounts With Accounts Type Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
3 April 2025
RP04AP01RP04AP01
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Accounts With Accounts Type Group
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Memorandum Articles
20 July 2020
MAMA
Resolution
20 July 2020
RESOLUTIONSResolutions
Memorandum Articles
10 July 2020
MAMA
Resolution
10 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Accounts With Accounts Type Group
17 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
22 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Accounts With Accounts Type Group
28 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2015
AR01AR01
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
23 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Resolution
19 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Accounts With Accounts Type Group
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2012
AR01AR01
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Accounts With Accounts Type Group
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2012
AR01AR01
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2010
AR01AR01
Accounts With Accounts Type Group
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 March 2009
AAAnnual Accounts
Legacy
1 February 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
363sAnnual Return (shuttle)
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
225Change of Accounting Reference Date
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
12 September 2006
288bResignation of Director or Secretary
Resolution
5 May 2006
RESOLUTIONSResolutions
Legacy
25 April 2006
288aAppointment of Director or Secretary
Resolution
13 April 2006
RESOLUTIONSResolutions
Legacy
22 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
4 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
13 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Legacy
12 December 1995
288288
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
2 May 1995
288288
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 May 1994
288288
Legacy
6 January 1994
288288
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
6 January 1994
363sAnnual Return (shuttle)
Legacy
2 August 1993
287Change of Registered Office
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Legacy
2 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 1990
AAAnnual Accounts
Legacy
17 December 1990
363aAnnual Return
Accounts With Accounts Type Full
21 December 1989
AAAnnual Accounts
Legacy
21 December 1989
363363
Legacy
20 January 1989
288288
Accounts With Accounts Type Full
20 January 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Accounts With Accounts Type Full
22 January 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Accounts With Accounts Type Full
3 January 1987
AAAnnual Accounts
Legacy
3 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
288288
Certificate Change Of Name Company
12 May 1950
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 August 1943
MISCMISC