Background WavePink WaveYellow Wave

STEP ONE CHARITY (00393477)

STEP ONE CHARITY (00393477) is an active UK company. incorporated on 26 February 1945. with registered office in Exeter. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. STEP ONE CHARITY has been registered for 81 years. Current directors include CAWTHRON, Paul Anthony, COLLINGWOOD-BURKE, Lorna Margaret, GREEN, Sam and 6 others.

Company Number
00393477
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 February 1945
Age
81 years
Address
The X Centre, Exeter, EX2 4AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CAWTHRON, Paul Anthony, COLLINGWOOD-BURKE, Lorna Margaret, GREEN, Sam, HAWES, David Robert, LAMBERT, Mark John, LYONS, Stephen Jonathan, MCVICAR, Matthew, O'SHAUGHNESSY, Kay Sarah, STEVENS, Robert Mark Richard
SIC Codes
86900, 87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEP ONE CHARITY

STEP ONE CHARITY is an active company incorporated on 26 February 1945 with the registered office located in Exeter. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. STEP ONE CHARITY was registered 81 years ago.(SIC: 86900, 87200)

Status

active

Active since 81 years ago

Company No

00393477

PRIVATE-LIMITED-GUARANT-NSC Company

Age

81 Years

Incorporated 26 February 1945

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 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

ST. LOYE'S FOUNDATION
From: 5 August 1997To: 21 December 2016
ST LOYE'S COLLEGE FOUNDATION
From: 8 January 1993To: 5 August 1997
ST LOYE'S COLLEGE
From: 28 February 1990To: 8 January 1993
ST. LOYE'S COLLEGE FOR TRAINING THE DISABLED FOR COMMERCE & INDUSTRY
From: 26 February 1945To: 28 February 1990
Contact
Address

The X Centre Commercial Road Exeter, EX2 4AD,

Previous Addresses

Stratus House Exeter Business Park Emperor Way Exeter EX1 3QS England
From: 9 January 2023To: 19 March 2024
Beaufort House 51 New North Road Exeter EX4 4EP
From: 26 March 2013To: 9 January 2023
Brittany House New North Road Exeter Devon EX4 4EP
From: 26 February 1945To: 26 March 2013
Timeline

66 key events • 1945 - 2026

Funding Officers Ownership
Company Founded
Feb 45
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Sept 10
Director Left
Apr 12
Director Joined
Jun 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
May 14
Director Left
Aug 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Feb 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Jul 17
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Mar 21
Director Left
May 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
May 22
Director Joined
Sept 22
Director Joined
Dec 22
Director Left
Dec 22
Loan Cleared
Nov 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Aug 24
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Jan 26
Director Left
Feb 26
Director Left
Mar 26
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CAWTHRON, Paul Anthony

Active
Commercial Road, ExeterEX2 4AD
Born January 1955
Director
Appointed 26 Jun 2019

COLLINGWOOD-BURKE, Lorna Margaret

Active
Commercial Road, ExeterEX2 4AD
Born November 1957
Director
Appointed 01 Jan 2026

GREEN, Sam

Active
Commercial Road, ExeterEX2 4AD
Born May 1968
Director
Appointed 24 Feb 2025

HAWES, David Robert

Active
Commercial Road, ExeterEX2 4AD
Born July 1981
Director
Appointed 21 Sept 2021

LAMBERT, Mark John

Active
Commercial Road, ExeterEX2 4AD
Born March 1974
Director
Appointed 14 Dec 2021

LYONS, Stephen Jonathan

Active
Commercial Road, ExeterEX2 4AD
Born August 1967
Director
Appointed 24 Feb 2025

MCVICAR, Matthew

Active
Commercial Road, ExeterEX2 4AD
Born August 1984
Director
Appointed 24 Feb 2025

O'SHAUGHNESSY, Kay Sarah

Active
Commercial Road, ExeterEX2 4AD
Born July 1957
Director
Appointed 27 Oct 2022

STEVENS, Robert Mark Richard

Active
Commercial Road, ExeterEX2 4AD
Born June 1975
Director
Appointed 24 Feb 2025

BROWN, William

Resigned
8 Oakwood Rise, ExmouthEX8 4PU
Secretary
Appointed N/A
Resigned 04 Jul 2000

RICH, Martin

Resigned
Fairfield House, ExeterEX2 6EP
Secretary
Appointed 01 Jan 2005
Resigned 11 Dec 2006

TADD, Sarah Elizabeth

Resigned
34 Valley Close, TeignmouthTQ14 9UF
Secretary
Appointed 04 Jul 2000
Resigned 31 Dec 2004

FOOT ANSTEY SECRETARIAL LIMITED

Resigned
Southernhay Gardens, ExeterEX1 1NT
Corporate secretary
Appointed 11 Dec 2006
Resigned 10 Jul 2018

ANTONY, Aloysious Mark

Resigned
Commercial Road, ExeterEX2 4AD
Born August 1984
Director
Appointed 12 Dec 2023
Resigned 11 Oct 2024

BASSETT, Diane Joy

Resigned
51 New North Road, ExeterEX4 4EP
Born January 1959
Director
Appointed 28 Nov 2017
Resigned 01 Sept 2021

BECK, Iris Thelma

Resigned
The Glebe, WoodburyEX5
Born September 1934
Director
Appointed N/A
Resigned 23 Jul 1997

BEHENNA, Richard Barrie

Resigned
Windjammer Holcombe Road, TeignmouthTQ14 8UP
Born November 1937
Director
Appointed 30 Sept 1997
Resigned 13 Nov 2007

BEIDER, Imran

Resigned
51 New North Road, ExeterEX4 4EP
Born December 1960
Director
Appointed 28 Sept 2016
Resigned 22 Mar 2022

BESS, Diana Winifred Pamela Sutton

Resigned
Point West 27 Countess Wear Road, ExeterEX2 6LR
Born July 1935
Director
Appointed 18 Sept 2001
Resigned 15 Sept 2004

BLACKFORD, Derek

Resigned
Commercial Road, ExeterEX2 4AD
Born December 1971
Director
Appointed 04 Apr 2025
Resigned 17 Jul 2025

BRENNAN, Sarah Elizabeth

Resigned
51 New North Road, ExeterEX4 4EP
Born March 1958
Director
Appointed 26 Jun 2019
Resigned 29 Oct 2021

BRIDGES, Mary Patricia, Dame

Resigned
Walton House 3 Fairfield Close, ExmouthEX8 2BN
Born June 1930
Director
Appointed N/A
Resigned 25 Jul 2001

CAPEY, John Granville, Dr

Resigned
30 Velwell Road, ExeterEX4 4LD
Born May 1942
Director
Appointed N/A
Resigned 23 Jun 1992

CHALLIS, Kamini

Resigned
51 New North Road, ExeterEX4 4EP
Born April 1970
Director
Appointed 29 Jul 2015
Resigned 31 Oct 2016

CHAPMAN, Christine Muriel, Professor

Resigned
Pedlars, ExeterEX5 1JE
Born October 1927
Director
Appointed 15 Dec 1992
Resigned 24 Jul 2002

DAS NEVES E MELO, Joao

Resigned
51 New North Road, ExeterEX4 4EP
Born October 1946
Director
Appointed 01 Dec 2009
Resigned 10 Jan 2015

DAVENPORT, Sandy

Resigned
BurringtonEX37 9JR
Born June 1951
Director
Appointed 08 Sept 2008
Resigned 19 Mar 2012

ELLISON, Jeremy Simon

Resigned
Tq14
Born November 1961
Director
Appointed 21 Jun 2022
Resigned 14 Dec 2022

ELSWORTH, Robin Anthony

Resigned
Hanger Cottage, IvybridgePL21 9HP
Born March 1942
Director
Appointed 21 Mar 2000
Resigned 15 Sept 2004

FALKNER, Eve Rosamund

Resigned
Romney Cottage, ExeterEX5 2ES
Born June 1925
Director
Appointed N/A
Resigned 20 Jul 1994

FAULKNER, Graham John

Resigned
51 New North Road, ExeterEX4 4EP
Born September 1948
Director
Appointed 26 Nov 2013
Resigned 27 Mar 2018

FICE, Graham

Resigned
19 Rosebank Crescent, ExeterEX4 6EH
Born September 1951
Director
Appointed 30 Oct 2002
Resigned 20 Jan 2005

FRASER, Christine Esther

Resigned
1 Bystock Close, ExeterEX4 4JJ
Born March 1945
Director
Appointed 18 Sept 2001
Resigned 20 Jan 2005

GARRATT, Charlotte Louise Carla

Resigned
Squabmoor, ExmouthEX8 5EA
Born May 1917
Director
Appointed N/A
Resigned 27 Oct 1992

GILCHRIST, Alec

Resigned
Barnfield House, North TawtonEX20 2DN
Born September 1936
Director
Appointed 26 May 2005
Resigned 14 Nov 2005
Fundings
Financials
Latest Activities

Filing History

256

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Memorandum Articles
3 November 2025
MAMA
Resolution
31 October 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Accounts With Accounts Type Group
5 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Certificate Change Of Name Company
21 December 2016
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 December 2016
MISCMISC
Change Of Name Notice
21 December 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
29 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Auditors Resignation Company
14 December 2015
AUDAUD
Accounts With Accounts Type Group
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2015
AR01AR01
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Memorandum Articles
19 February 2015
MAMA
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Accounts With Accounts Type Group
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2014
AR01AR01
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2013
AR01AR01
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Legacy
20 December 2012
MG01MG01
Accounts With Accounts Type Group
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Accounts With Accounts Type Group
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2011
AR01AR01
Change Corporate Secretary Company With Change Date
22 September 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2010
AR01AR01
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Auditors Resignation Company
27 April 2010
AUDAUD
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Resolution
18 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 November 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
23 September 2009
288cChange of Particulars
Legacy
10 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 October 2008
AAAnnual Accounts
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
363aAnnual Return
Legacy
3 September 2008
287Change of Registered Office
Legacy
14 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 December 2007
AAAnnual Accounts
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 June 2007
AAAnnual Accounts
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 October 2006
363sAnnual Return (shuttle)
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 October 2005
AAAnnual Accounts
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 October 2004
AAAnnual Accounts
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 May 2004
AAAnnual Accounts
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
15 August 2002
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Memorandum Articles
15 August 2002
MEM/ARTSMEM/ARTS
Resolution
15 August 2002
RESOLUTIONSResolutions
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
16 August 2001
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
18 August 2000
AAAnnual Accounts
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
19 August 1999
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 August 1998
AAAnnual Accounts
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
6 August 1997
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 August 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
29 November 1996
AAAnnual Accounts
Legacy
29 August 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 August 1995
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 October 1994
288288
Accounts With Made Up Date
12 August 1994
AAAnnual Accounts
Legacy
12 August 1994
363sAnnual Return (shuttle)
Legacy
14 September 1993
288288
Accounts With Made Up Date
29 August 1993
AAAnnual Accounts
Legacy
29 August 1993
363sAnnual Return (shuttle)
Legacy
5 July 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Memorandum Articles
27 May 1993
MEM/ARTSMEM/ARTS
Legacy
29 March 1993
288288
Legacy
24 March 1993
288288
Legacy
25 February 1993
288288
Legacy
31 January 1993
288288
Certificate Change Of Name Company
7 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 1992
288288
Legacy
7 November 1992
288288
Accounts With Made Up Date
7 September 1992
AAAnnual Accounts
Legacy
7 September 1992
363b363b
Legacy
14 July 1992
288288
Legacy
10 October 1991
363b363b
Legacy
10 October 1991
363(287)363(287)
Accounts With Made Up Date
9 October 1991
AAAnnual Accounts
Legacy
5 July 1991
288288
Accounts With Made Up Date
29 August 1990
AAAnnual Accounts
Legacy
29 August 1990
363363
Certificate Change Of Name Company
27 February 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 February 1990
RESOLUTIONSResolutions
Legacy
22 January 1990
288288
Legacy
22 January 1990
288288
Legacy
29 November 1989
288288
Legacy
25 October 1989
288288
Accounts With Made Up Date
14 August 1989
AAAnnual Accounts
Legacy
14 August 1989
363363
Legacy
6 March 1989
288288
Accounts With Made Up Date
31 August 1988
AAAnnual Accounts
Legacy
31 August 1988
363363
Legacy
13 May 1988
288288
Legacy
13 May 1988
288288
Accounts With Made Up Date
2 September 1987
AAAnnual Accounts
Legacy
2 September 1987
363363
Legacy
18 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
3 July 1986
AAAnnual Accounts
Legacy
3 July 1986
363363
Legacy
20 June 1986
288288
Certificate Change Of Name Company
10 July 1972
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 February 1945
NEWINCIncorporation
Miscellaneous
26 February 1945
MISCMISC