Background WavePink WaveYellow Wave

TOGETHER FOR MENTAL WELLBEING (00463505)

TOGETHER FOR MENTAL WELLBEING (00463505) is an active UK company. incorporated on 14 January 1949. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse and 1 other business activities. TOGETHER FOR MENTAL WELLBEING has been registered for 77 years. Current directors include BETTERIDGE, David Allen, CAMERON, Angus Campbell, CLEMENTS, Judy Glenys Gould and 9 others.

Company Number
00463505
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 January 1949
Age
77 years
Address
52 Walnut Tree Walk, London, SE11 6DN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BETTERIDGE, David Allen, CAMERON, Angus Campbell, CLEMENTS, Judy Glenys Gould, CUTTING, Jo'Anne Kerry, EVANS, Deirdre Therese, HASSAN, Naheed, JONES, Ian Charles, MCSHANE, Jonathan Dominic, MEHTA, Ajay, MUNGALL, Donald Kay, RICHARDSON, Zain, SHAKESPEARE, David
SIC Codes
87200, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOGETHER FOR MENTAL WELLBEING

TOGETHER FOR MENTAL WELLBEING is an active company incorporated on 14 January 1949 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse and 1 other business activity. TOGETHER FOR MENTAL WELLBEING was registered 77 years ago.(SIC: 87200, 88990)

Status

active

Active since 77 years ago

Company No

00463505

PRIVATE-LIMITED-GUARANT-NSC Company

Age

77 Years

Incorporated 14 January 1949

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 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

TOGETHER WORKING FOR WELLBEING
From: 19 July 2005To: 28 November 2014
MACA (THE MENTAL AFTER CARE ASSOCIATION)
From: 19 November 1998To: 19 July 2005
MENTAL AFTER CARE ASSOCIATION (THE)
From: 14 January 1949To: 19 November 1998
Contact
Address

52 Walnut Tree Walk London, SE11 6DN,

Previous Addresses

12 Old Street London EC1V 9BE
From: 14 January 1949To: 3 July 2018
Timeline

95 key events • 1949 - 2025

Funding Officers Ownership
Company Founded
Jan 49
Director Left
Nov 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
May 10
Director Left
Jul 11
Director Joined
Oct 11
Director Joined
Feb 12
Director Joined
May 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Feb 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jan 16
Director Left
Apr 16
Loan Secured
Jun 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Feb 17
Director Joined
Feb 17
Loan Cleared
Jul 17
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Feb 18
Director Joined
Jul 18
Director Left
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jun 19
Director Left
Jul 19
Director Left
Oct 19
Loan Secured
Nov 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Feb 21
Loan Cleared
Feb 21
Director Left
Apr 21
Director Left
Apr 22
Director Joined
Jul 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Loan Cleared
Dec 22
Director Left
Jan 23
Director Left
Jun 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Left
Jan 25
Director Left
Apr 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Dec 25
0
Funding
85
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BRYANT, Linda

Active
Walnut Tree Walk, LondonSE11 6DN
Secretary
Appointed 04 Jul 2024

BETTERIDGE, David Allen

Active
Walnut Tree Walk, LondonSE11 6DN
Born July 1970
Director
Appointed 30 Nov 2022

CAMERON, Angus Campbell

Active
Walnut Tree Walk, LondonSE11 6DN
Born September 1948
Director
Appointed 11 Mar 2019

CLEMENTS, Judy Glenys Gould

Active
Walnut Tree Walk, LondonSE11 6DN
Born February 1958
Director
Appointed 12 Mar 2019

CUTTING, Jo'Anne Kerry

Active
Walnut Tree Walk, LondonSE11 6DN
Born February 1963
Director
Appointed 25 Feb 2019

EVANS, Deirdre Therese

Active
Walnut Tree Walk, LondonSE11 6DN
Born September 1967
Director
Appointed 18 Mar 2019

HASSAN, Naheed

Active
Walnut Tree Walk, LondonSE11 6DN
Born July 1994
Director
Appointed 20 Jun 2024

JONES, Ian Charles

Active
Walnut Tree Walk, LondonSE11 6DN
Born July 1962
Director
Appointed 27 May 2020

MCSHANE, Jonathan Dominic

Active
Walnut Tree Walk, LondonSE11 6DN
Born August 1973
Director
Appointed 25 Sept 2025

MEHTA, Ajay

Active
Walnut Tree Walk, LondonSE11 6DN
Born February 1966
Director
Appointed 20 Jun 2024

MUNGALL, Donald Kay

Active
Walnut Tree Walk, LondonSE11 6DN
Born April 1949
Director
Appointed 25 Feb 2019

RICHARDSON, Zain

Active
Walnut Tree Walk, LondonSE11 6DN
Born May 1983
Director
Appointed 20 Jun 2024

SHAKESPEARE, David

Active
Walnut Tree Walk, LondonSE11 6DN
Born December 1968
Director
Appointed 04 Jul 2018

BRYANT, Linda Mary

Resigned
Walnut Tree Walk, LondonSE11 6DN
Secretary
Appointed 12 May 2021
Resigned 01 Feb 2023

BRYANT, Linda Mary

Resigned
Walnut Tree Walk, LondonSE11 6DN
Secretary
Appointed 28 Aug 2018
Resigned 12 Nov 2020

ELEY, Richard Stanley

Resigned
Walnut Tree Walk, LondonSE11 6DN
Secretary
Appointed 06 Dec 2017
Resigned 27 Aug 2018

GARNER, Bruce George

Resigned
3 Daintrees, WareSG12 8SL
Secretary
Appointed N/A
Resigned 30 Sept 1996

HILL, Ian Antony

Resigned
Walnut Tree Walk, LondonSE11 6DN
Secretary
Appointed 12 Nov 2020
Resigned 11 May 2021

HITCHON, Gilbert Francis

Resigned
175 Firs Lane, LondonN21 3HY
Secretary
Appointed 01 Oct 1996
Resigned 27 Oct 2006

LAURE, Adrien

Resigned
Walnut Tree Walk, LondonSE11 6DN
Secretary
Appointed 30 Nov 2022
Resigned 04 Jul 2024

OATES, Anne

Resigned
12 Old StreetEC1V 9BE
Secretary
Appointed 27 Oct 2006
Resigned 05 Dec 2017

AARON, Stuart Wilson, Dr

Resigned
12 Old StreetEC1V 9BE
Born October 1942
Director
Appointed 18 Feb 2004
Resigned 06 Nov 2013

ABRAHAMSON, David, Dr

Resigned
11 Litchfield Way, LondonNW11 6NN
Born December 1932
Director
Appointed N/A
Resigned 26 Oct 2005

ALLEN, Kathleen Bessie

Resigned
Hazel Rough, HartfieldTN7 4DJ
Born August 1928
Director
Appointed N/A
Resigned 27 Jul 1993

ATKINS, Sara Francoise

Resigned
12 Old StreetEC1V 9BE
Born August 1974
Director
Appointed 09 Dec 2009
Resigned 07 Nov 2012

BANKS, John Campbell

Resigned
Walnut Tree Walk, LondonSE11 6DN
Born September 1969
Director
Appointed 01 Feb 2017
Resigned 01 Jan 2023

BENNETT, Douglas Harvey, Dr

Resigned
5 Mill Lane, OxfordOX4 4EJ
Born August 1918
Director
Appointed N/A
Resigned 27 Jul 1993

BINNS, Peter John

Resigned
The Willows, BanburyOX15 5HZ
Born July 1937
Director
Appointed N/A
Resigned 22 Nov 2000

BIRNEY, John David

Resigned
Kelmscott House, LondonW6 9TA
Born August 1944
Director
Appointed N/A
Resigned 26 Oct 1999

BLACK, Harry Sinclair

Resigned
Mulberry House, RadlettWD7 8HQ
Born May 1957
Director
Appointed N/A
Resigned 25 Jul 2001

BREAKWELL, Paul Stephen

Resigned
Walnut Tree Walk, LondonSE11 6DN
Born November 1961
Director
Appointed 30 Nov 2022
Resigned 25 Sept 2025

BUSHBY, Louise Claire

Resigned
Walnut Tree Walk, LondonSE11 6DN
Born February 1972
Director
Appointed 11 Mar 2019
Resigned 15 Dec 2023

CAIRNS, The Rt Hon The Earl

Resigned
39 Arundel Gardens, LondonW11 2LW
Born May 1939
Director
Appointed N/A
Resigned 09 Jun 1998

COHEN, David Michael Oliver

Resigned
Newell Street, LondonE14 7HR
Born November 1946
Director
Appointed 18 Feb 2004
Resigned 06 Mar 2009

COLE, Carol Winifred

Resigned
Walnut Tree Walk, LondonSE11 6DN
Born December 1954
Director
Appointed 10 Oct 2017
Resigned 31 Dec 2024
Fundings
Financials
Latest Activities

Filing History

317

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
20 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
25 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
16 December 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
8 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
9 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
18 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Group
3 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
29 May 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2018
AAAnnual Accounts
Resolution
19 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 December 2017
AP03Appointment of Secretary
Accounts With Accounts Type Group
21 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
25 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
5 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
28 November 2014
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 November 2014
MISCMISC
Resolution
18 November 2014
RESOLUTIONSResolutions
Change Of Name Notice
18 November 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Resolution
24 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Accounts With Made Up Date
2 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Accounts With Made Up Date
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Accounts With Made Up Date
25 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2011
AR01AR01
Legacy
18 May 2011
MG01MG01
Legacy
10 March 2011
MG02MG02
Accounts Amended With Accounts Type Full
5 January 2011
AAMDAAMD
Accounts With Made Up Date
24 November 2010
AAAnnual Accounts
Legacy
21 October 2010
MG02MG02
Annual Return Company With Made Up Date No Member List
9 June 2010
AR01AR01
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Accounts Amended With Accounts Type Full
16 December 2009
AAMDAAMD
Accounts With Made Up Date
19 November 2009
AAAnnual Accounts
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
288cChange of Particulars
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
8 December 2008
AAAnnual Accounts
Memorandum Articles
27 November 2008
MEM/ARTSMEM/ARTS
Resolution
27 November 2008
RESOLUTIONSResolutions
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Memorandum Articles
6 August 2008
MEM/ARTSMEM/ARTS
Resolution
6 August 2008
RESOLUTIONSResolutions
Legacy
12 June 2008
363aAnnual Return
Legacy
10 June 2008
288cChange of Particulars
Legacy
10 June 2008
288cChange of Particulars
Legacy
10 June 2008
288cChange of Particulars
Legacy
10 June 2008
288cChange of Particulars
Legacy
10 June 2008
288cChange of Particulars
Legacy
10 March 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
1 February 2008
AAAnnual Accounts
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
395Particulars of Mortgage or Charge
Legacy
20 July 2007
395Particulars of Mortgage or Charge
Legacy
18 June 2007
363sAnnual Return (shuttle)
Legacy
4 May 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
9 November 2006
AAAnnual Accounts
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
287Change of Registered Office
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Accounts With Made Up Date
10 November 2005
AAAnnual Accounts
Certificate Change Of Name Company
19 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 October 2004
AAAnnual Accounts
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
395Particulars of Mortgage or Charge
Accounts With Made Up Date
20 August 2003
AAAnnual Accounts
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 March 2003
AAAnnual Accounts
Legacy
23 August 2002
287Change of Registered Office
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
17 June 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 March 2002
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 January 2001
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
9 December 1999
AAAnnual Accounts
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
363sAnnual Return (shuttle)
Memorandum Articles
23 November 1998
MEM/ARTSMEM/ARTS
Resolution
23 November 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 November 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
14 August 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
7 July 1997
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
2 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
11 September 1996
AAAnnual Accounts
Legacy
9 July 1996
363sAnnual Return (shuttle)
Legacy
20 December 1995
288288
Accounts With Made Up Date
18 December 1995
AAAnnual Accounts
Legacy
22 May 1995
363sAnnual Return (shuttle)
Legacy
8 March 1995
288288
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
21 September 1994
AAAnnual Accounts
Legacy
23 August 1994
288288
Legacy
23 May 1994
363sAnnual Return (shuttle)
Legacy
16 January 1994
288288
Legacy
16 January 1994
288288
Legacy
16 January 1994
288288
Memorandum Articles
24 September 1993
MEM/ARTSMEM/ARTS
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Resolution
19 August 1993
RESOLUTIONSResolutions
Accounts With Made Up Date
4 August 1993
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Legacy
15 December 1992
288288
Legacy
19 November 1992
287Change of Registered Office
Resolution
24 August 1992
RESOLUTIONSResolutions
Legacy
10 August 1992
288288
Accounts With Made Up Date
27 July 1992
AAAnnual Accounts
Legacy
16 June 1992
363b363b
Legacy
1 April 1992
288288
Legacy
23 September 1991
225(1)225(1)
Legacy
29 June 1991
288288
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Legacy
6 June 1991
288288
Accounts With Made Up Date
6 June 1991
AAAnnual Accounts
Legacy
6 June 1991
363b363b
Legacy
16 October 1990
288288
Accounts With Made Up Date
29 May 1990
AAAnnual Accounts
Legacy
29 May 1990
363363
Legacy
29 May 1990
288288
Accounts With Made Up Date
7 August 1989
AAAnnual Accounts
Legacy
28 June 1989
288288
Legacy
22 June 1989
288288
Legacy
22 June 1989
288288
Legacy
22 June 1989
288288
Legacy
22 June 1989
288288
Legacy
13 June 1989
363363
Accounts With Made Up Date
31 January 1989
AAAnnual Accounts
Legacy
1 June 1988
363363
Legacy
29 January 1988
287Change of Registered Office
Legacy
11 January 1988
288288
Legacy
14 October 1987
288288
Legacy
18 June 1987
288288
Accounts With Made Up Date
18 June 1987
AAAnnual Accounts
Legacy
18 June 1987
363363
Legacy
13 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 August 1986
288288
Accounts With Made Up Date
24 May 1986
AAAnnual Accounts
Legacy
24 May 1986
363363
Legacy
5 March 1979
395Particulars of Mortgage or Charge
Incorporation Company
14 January 1949
NEWINCIncorporation