Background WavePink WaveYellow Wave

STRODE PARK FOUNDATION FOR PEOPLE WITH DISABILITIES (00407697)

STRODE PARK FOUNDATION FOR PEOPLE WITH DISABILITIES (00407697) is an active UK company. incorporated on 4 April 1946. with registered office in Nr Herne Bay. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 3 other business activities. STRODE PARK FOUNDATION FOR PEOPLE WITH DISABILITIES has been registered for 80 years. Current directors include ABEL, Karen, ALLAWAY, Dawn, CLARK, Russell Anthony and 6 others.

Company Number
00407697
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 April 1946
Age
80 years
Address
Strode Park House, Nr Herne Bay, CT6 7NE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ABEL, Karen, ALLAWAY, Dawn, CLARK, Russell Anthony, CLAYSON, Belinda, GARROD, Paul, Dr, GREER, Jodie Elizabeth, HYNER, Adrian Grant, TOMS, Sarah, WALLDEN, Graham
SIC Codes
86900, 87300, 93290, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRODE PARK FOUNDATION FOR PEOPLE WITH DISABILITIES

STRODE PARK FOUNDATION FOR PEOPLE WITH DISABILITIES is an active company incorporated on 4 April 1946 with the registered office located in Nr Herne Bay. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 3 other business activities. STRODE PARK FOUNDATION FOR PEOPLE WITH DISABILITIES was registered 80 years ago.(SIC: 86900, 87300, 93290, 96090)

Status

active

Active since 80 years ago

Company No

00407697

PRIVATE-LIMITED-GUARANT-NSC Company

Age

80 Years

Incorporated 4 April 1946

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 5 December 2025 (4 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

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

STRODE PARK FOUNDATION FOR DISABLED PEOPLE
From: 15 November 1993To: 17 April 2009
STRODE PARK FOUNDATION FOR THE DISABLED
From: 31 December 1981To: 15 November 1993
CRIPPLECRAFT
From: 4 April 1946To: 31 December 1981
Contact
Address

Strode Park House Herne Nr Herne Bay, CT6 7NE,

Timeline

65 key events • 1946 - 2026

Funding Officers Ownership
Company Founded
Apr 46
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Jul 12
Director Left
Dec 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jan 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
New Owner
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 20
Director Left
Nov 21
Director Left
Nov 21
Director Left
May 22
Loan Cleared
May 22
Loan Secured
Jul 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Sept 23
Director Left
Sept 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Jan 26
0
Funding
53
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MONTGOMERY, Paul

Active
Strode Park House, Nr Herne BayCT6 7NE
Secretary
Appointed 31 Jan 2000

ABEL, Karen

Active
Strode Park House, Nr Herne BayCT6 7NE
Born July 1954
Director
Appointed 26 Mar 2025

ALLAWAY, Dawn

Active
Strode Park House, Nr Herne BayCT6 7NE
Born March 1958
Director
Appointed 23 Nov 2016

CLARK, Russell Anthony

Active
Strode Park House, Nr Herne BayCT6 7NE
Born April 1969
Director
Appointed 26 Nov 2014

CLAYSON, Belinda

Active
Strode Park House, Herne BayCT6 7NE
Born September 1960
Director
Appointed 28 Mar 2024

GARROD, Paul, Dr

Active
Strode Park House, Nr Herne BayCT6 7NE
Born July 1958
Director
Appointed 28 Nov 2018

GREER, Jodie Elizabeth

Active
Strode Park House, Nr Herne BayCT6 7NE
Born January 1981
Director
Appointed 26 Mar 2025

HYNER, Adrian Grant

Active
Strode Park House, Nr Herne BayCT6 7NE
Born September 1959
Director
Appointed 30 Nov 2022

TOMS, Sarah

Active
Strode Park House, Nr Herne BayCT6 7NE
Born June 1971
Director
Appointed 30 Nov 2022

WALLDEN, Graham

Active
Lower Herne Road, Herne BayCT6 7NE
Born August 1964
Director
Appointed 26 Jun 2024

BROWNE, Gordon Reginald

Resigned
15 Mill Lane, Herne BayCT6 7ED
Secretary
Appointed N/A
Resigned 21 Jan 2000

ADAMS, Hilary Janet

Resigned
18 New Dover Road, CanterburyCT1 3AP
Born October 1949
Director
Appointed 27 Nov 1996
Resigned 28 Nov 2001

ADDIS, Paul Frederick

Resigned
Strode Park House, Nr Herne BayCT6 7NE
Born August 1950
Director
Appointed 17 Sept 1996
Resigned 31 Mar 2011

ARNOTT, Thomas Meldrum

Resigned
Croftamie 25 Cherry Avenue, CanterburyCT2 8EN
Born November 1933
Director
Appointed 29 Nov 1991
Resigned 25 Nov 1998

AUGUST, Nicola Jane

Resigned
Strode Park House, Nr Herne BayCT6 7NE
Born April 1967
Director
Appointed 23 Nov 2016
Resigned 12 Feb 2021

BRIAN, Hilary Jane

Resigned
3 Birkdale Gardens, Herne BayCT6 7TS
Born August 1955
Director
Appointed 16 May 1995
Resigned 15 Oct 1996

CARRUTHERS, James Harrison

Resigned
Camray 41 Oaks Park, CanterburyCT2 9DP
Born December 1936
Director
Appointed N/A
Resigned 30 Jun 1993

CLIFFORD, Judith

Resigned
Strode Park House, Nr Herne BayCT6 7NE
Born September 1956
Director
Appointed 28 Nov 2012
Resigned 30 Nov 2022

CONYBEARE, Martin E

Resigned
74 London Road, CanterburyCT2 8LS
Born March 1940
Director
Appointed N/A
Resigned 26 Nov 2014

CORDELL, Ray

Resigned
Strode Park House, Nr Herne BayCT6 7NE
Born January 1947
Director
Appointed 30 Mar 2011
Resigned 24 Nov 2021

DALE, Brian

Resigned
Strode Park House, Nr Herne BayCT6 7NE
Born May 1937
Director
Appointed 26 Nov 2012
Resigned 22 Jun 2016

DALE, Brian

Resigned
1b Raymond Avenue, CanterburyCT1 3JY
Born May 1937
Director
Appointed 24 Nov 1993
Resigned 25 Nov 2009

ELDRIDGE, Dennis

Resigned
62 Shipman Close, CanterburyCT2 8PE
Born August 1926
Director
Appointed 24 Feb 1993
Resigned 25 Nov 1998

FOWLER, Gillian

Resigned
Strode Park House, Nr Herne BayCT6 7NE
Born August 1941
Director
Appointed N/A
Resigned 31 Mar 2011

GADHIA, Suresh

Resigned
Strode Park House, Nr Herne BayCT6 7NE
Born November 1942
Director
Appointed 25 Nov 2015
Resigned 04 Jun 2023

GALE, Susan Gabrielle

Resigned
Street Farmhouse, CanterburyCT3 1HA
Born November 1946
Director
Appointed N/A
Resigned 25 Nov 1998

GEORGE, Robin

Resigned
Strode Park House, Nr Herne BayCT6 7NE
Born May 1982
Director
Appointed 25 Nov 2009
Resigned 27 Nov 2013

GILES, Roslyn Ann

Resigned
Strode Park House, Nr Herne BayCT6 7NE
Born September 1950
Director
Appointed 29 Nov 2000
Resigned 25 Nov 2015

GODDARD, Peter Maurice

Resigned
10 Sene Park, HytheCT21 5XB
Born February 1937
Director
Appointed 29 Nov 2000
Resigned 27 Nov 2002

GUTHRIE, James Alexander

Resigned
5 Queens Road, WhitstableCT5 2JE
Born August 1931
Director
Appointed 25 Mar 1998
Resigned 28 Nov 2001

GUTHRIE, James Alexander

Resigned
5 Queens Road, WhitstableCT5 2JE
Born August 1931
Director
Appointed N/A
Resigned 30 Oct 1996

HALLET, Roslyn Ann

Resigned
2 Bullockstone Road, Herne BayCT6 7TN
Born September 1950
Director
Appointed N/A
Resigned 27 Apr 1992

HOWARD, John

Resigned
Strode Park House, Nr Herne BayCT6 7NE
Born October 1939
Director
Appointed 25 Jun 2003
Resigned 27 Nov 2013

JENNINGS, Muriel Agnes

Resigned
28 Whitehall Gardens, CanterburyCT2 8BD
Born February 1931
Director
Appointed 19 Sept 1995
Resigned 24 Nov 2004

LANGDON-DAVIES, Stella Mary, Reverend

Resigned
The New Vicarage, Herne BayCT6 7HE
Born December 1944
Director
Appointed 30 Mar 2005
Resigned 27 Sept 2006

Persons with significant control

3

0 Active
3 Ceased

Mr Nicholas Edward John Wells

Ceased
Strode Park House, Nr Herne BayCT6 7NE
Born August 1952

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 27 Nov 2019
Ceased 01 Dec 2023

Mr Paul Montgomery

Ceased
Strode Park House, Nr Herne BayCT6 7NE
Born June 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2023

Mr Raymond Paul Cordell

Ceased
Strode Park House, Nr Herne BayCT6 7NE
Born January 1947

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 27 Nov 2019
Fundings
Financials
Latest Activities

Filing History

258

Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Memorandum Articles
20 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 December 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
3 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Miscellaneous
25 October 2018
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2018
MR01Registration of a Charge
Resolution
20 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
20 August 2018
CC04CC04
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Memorandum Articles
17 December 2015
MAMA
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Memorandum Articles
30 September 2015
MAMA
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2014
AR01AR01
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 November 2013
AR01AR01
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Legacy
19 March 2013
MG01MG01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2012
AR01AR01
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 December 2011
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Legacy
9 April 2011
MG01MG01
Legacy
5 April 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2009
AR01AR01
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Memorandum Articles
22 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
363aAnnual Return
Legacy
8 November 2007
288cChange of Particulars
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Legacy
11 October 2005
403aParticulars of Charge Subject to s859A
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2004
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Memorandum Articles
2 October 2003
MEM/ARTSMEM/ARTS
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 2002
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2001
AAAnnual Accounts
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Memorandum Articles
27 April 2000
MEM/ARTSMEM/ARTS
Resolution
27 April 2000
RESOLUTIONSResolutions
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
5 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Legacy
22 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Legacy
5 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 1996
AAAnnual Accounts
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
363sAnnual Return (shuttle)
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
7 May 1996
288288
Legacy
29 January 1996
288288
Accounts With Accounts Type Full
8 November 1995
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Legacy
25 September 1995
288288
Legacy
14 July 1995
288288
Legacy
24 May 1995
288288
Legacy
28 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
19 December 1993
288288
Resolution
22 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 November 1993
AAAnnual Accounts
Legacy
19 November 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 November 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 November 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 1993
288288
Legacy
8 July 1993
288288
Legacy
8 July 1993
288288
Legacy
11 March 1993
288288
Resolution
17 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
11 November 1992
363sAnnual Return (shuttle)
Legacy
9 June 1992
288288
Legacy
13 May 1992
288288
Legacy
16 April 1992
288288
Legacy
29 January 1992
288288
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
12 November 1991
288288
Legacy
12 November 1991
363b363b
Legacy
20 August 1991
288288
Accounts With Accounts Type Full
20 November 1990
AAAnnual Accounts
Legacy
20 November 1990
288288
Legacy
20 November 1990
288288
Legacy
20 November 1990
288288
Legacy
20 November 1990
288288
Legacy
20 November 1990
363363
Legacy
13 June 1990
288288
Legacy
22 March 1990
288288
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Legacy
17 October 1989
288288
Legacy
17 October 1989
363363
Legacy
9 November 1988
288288
Legacy
9 November 1988
288288
Legacy
9 November 1988
288288
Legacy
9 November 1988
288288
Legacy
13 October 1988
225(1)225(1)
Legacy
8 September 1988
288288
Accounts With Accounts Type Full
8 September 1988
AAAnnual Accounts
Legacy
8 September 1988
363363
Legacy
20 January 1988
288288
Legacy
20 January 1988
288288
Legacy
20 January 1988
288288
Legacy
14 September 1987
288288
Legacy
14 September 1987
288288
Legacy
14 September 1987
288288
Accounts With Accounts Type Full
14 September 1987
AAAnnual Accounts
Legacy
14 September 1987
363363
Legacy
20 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 October 1986
363363
Legacy
15 October 1986
288288
Accounts With Accounts Type Full
9 August 1986
AAAnnual Accounts
Incorporation Company
4 April 1946
NEWINCIncorporation