Background WavePink WaveYellow Wave

NEWCASTLE DIOCESAN EDUCATION BOARD (00480293)

NEWCASTLE DIOCESAN EDUCATION BOARD (00480293) is an active UK company. incorporated on 30 March 1950. with registered office in North Shields. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. NEWCASTLE DIOCESAN EDUCATION BOARD has been registered for 75 years. Current directors include BATSON, Lee Paul, Very Rev'D, FRIER, Brenda, HARDIE, Alan and 11 others.

Company Number
00480293
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 March 1950
Age
75 years
Address
Church House, North Shields, NE29 6HS
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BATSON, Lee Paul, Very Rev'D, FRIER, Brenda, HARDIE, Alan, HARTLEY, Helen-Ann, Rt Revd, HOLMES, Gary, Professor, LACEY, Julia, Revd, LOCHEAD, Sam, Revd, MASSEY, Kate, MCKENZIE, David, MOON, Sarah, Revd Dr, PEARSON, Pauline Hilary, Rev'D Dr, RESTALL, Richard, ROBERTS, Carolyn, SIMPSON, Rebecca Justine
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCASTLE DIOCESAN EDUCATION BOARD

NEWCASTLE DIOCESAN EDUCATION BOARD is an active company incorporated on 30 March 1950 with the registered office located in North Shields. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. NEWCASTLE DIOCESAN EDUCATION BOARD was registered 75 years ago.(SIC: 94910)

Status

active

Active since 75 years ago

Company No

00480293

PRIVATE-LIMITED-GUARANT-NSC Company

Age

75 Years

Incorporated 30 March 1950

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

NEWCASTLE DIOCESAN EDUCATION BOARD LIMITED
From: 30 March 1950To: 9 March 2022
Contact
Address

Church House St Johns Terrace North Shields, NE29 6HS,

Timeline

84 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Oct 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jul 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Oct 14
Director Left
Nov 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Apr 15
Director Left
Jul 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
May 17
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
Jun 20
New Owner
Jun 20
Director Left
Feb 21
Director Joined
Jun 21
Director Left
Sept 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Mar 22
Owner Exit
May 22
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
May 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
81
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

AKERS, David

Active
Church House, North ShieldsNE29 6HS
Secretary
Appointed 01 Jan 2025

BATSON, Lee Paul, Very Rev'D

Active
Church House, North ShieldsNE29 6HS
Born December 1977
Director
Appointed 21 Nov 2023

FRIER, Brenda

Active
Church House, North ShieldsNE29 6HS
Born September 1949
Director
Appointed 01 Jan 2025

HARDIE, Alan

Active
Church House, North ShieldsNE29 6HS
Born June 1966
Director
Appointed 01 Jan 2025

HARTLEY, Helen-Ann, Rt Revd

Active
Newcastle Diocesan Education, St Johns TerraceNE29 6HS
Born May 1973
Director
Appointed 01 Mar 2023

HOLMES, Gary, Professor

Active
The Cottage, OgleNE20 0AU
Born March 1951
Director
Appointed 01 Jan 2019

LACEY, Julia, Revd

Active
Church House, North ShieldsNE29 6HS
Born August 1974
Director
Appointed 01 Jan 2025

LOCHEAD, Sam, Revd

Active
Church House, North ShieldsNE29 6HS
Born November 1992
Director
Appointed 01 Jan 2025

MASSEY, Kate

Active
Church House, North ShieldsNE29 6HS
Born August 1981
Director
Appointed 01 Jan 2025

MCKENZIE, David

Active
Church House, North ShieldsNE29 6HS
Born December 1947
Director
Appointed 01 Jan 2026

MOON, Sarah, Revd Dr

Active
Church House, North ShieldsNE29 6HS
Born September 1970
Director
Appointed 01 Jan 2026

PEARSON, Pauline Hilary, Rev'D Dr

Active
Church House, North ShieldsNE29 6HS
Born February 1954
Director
Appointed 01 Jan 2016

RESTALL, Richard

Active
Church House, North ShieldsNE29 6HS
Born March 1970
Director
Appointed 01 Jan 2015

ROBERTS, Carolyn

Active
Church House, North ShieldsNE29 6HS
Born July 1961
Director
Appointed 01 Jan 2026

SIMPSON, Rebecca Justine

Active
Church House, North ShieldsNE29 6HS
Born July 1974
Director
Appointed 01 Jan 2025

BOOTH, Gillian Ann

Resigned
Church House, North ShieldsNE29 6HS
Secretary
Appointed 01 Sept 2023
Resigned 31 Dec 2024

FITT, Jeremy John

Resigned
Church House, North ShieldsNE29 6HS
Secretary
Appointed 01 Sept 2010
Resigned 27 May 2015

LISTER, Peter, The Reverend Canon

Resigned
282 Wingrove Road North, Newcastle Upon TyneNE4 9EE
Secretary
Appointed N/A
Resigned 25 Jan 1995

NICHOLSON, Margaret, Canon

Resigned
12 Castleton Close, Newcastle Upon TyneNE2 2HF
Secretary
Appointed 01 Oct 1995
Resigned 31 Aug 2010

RICKEARD, Paul Thompson

Resigned
Church House, North ShieldsNE29 6HS
Secretary
Appointed 01 Sept 2015
Resigned 31 Aug 2023

ALEXANDER, Gill, Reverend

Resigned
Church House, North ShieldsNE29 6HS
Born November 1957
Director
Appointed 01 Jan 2021
Resigned 31 Dec 2025

ANDREWS, Christopher Paul, Reverend

Resigned
The Vicarage Howling Lane, AlnwickNE66 1LT
Born April 1947
Director
Appointed 11 Oct 1995
Resigned 30 Jun 1996

BARKES, Rosemary Vera

Resigned
The Manor House, HexhamNE19 2DC
Born August 1930
Director
Appointed 20 May 1996
Resigned 11 Feb 1998

BEASLEY, Victor Roy

Resigned
24 Bankside, MorpethNE61 1XD
Born December 1930
Director
Appointed 01 Dec 1991
Resigned 01 Nov 1994

BECKENSALL, Stanley Gregory

Resigned
4 Leazes Crescent, HexhamNE46 3JX
Born August 1932
Director
Appointed N/A
Resigned 30 Nov 1991

BIRNIE, Ruth Burdett

Resigned
27 Delaval Terrace, Newcastle Upon TyneNE3 4RT
Born December 1941
Director
Appointed N/A
Resigned 01 Nov 1994

BISHOP, Cynthia Dorothy

Resigned
Church House, North ShieldsNE29 6HS
Born March 1953
Director
Appointed 01 Jan 2013
Resigned 31 Dec 2015

BOWERING, Michael Ernest, Venerable

Resigned
12 Rectory Park, MorpethNE61 2SZ
Born June 1935
Director
Appointed N/A
Resigned 07 Oct 1998

BREMNER, Judith Anne

Resigned
2 Alwinton Terrace, Newcastle Upon TyneNE3 1UB
Born October 1951
Director
Appointed 01 Dec 1991
Resigned 07 Oct 1998

BROWN, Peter Michael

Resigned
18 Hawthorn Road, Newcastle Upon TyneNE3 4DE
Born October 1948
Director
Appointed 01 Jan 1998
Resigned 31 Dec 2003

BUCKLER, Guy Ernest Warr

Resigned
2 Burlington Court, Newcastle Upon TyneNE28 9YH
Born June 1946
Director
Appointed 28 Jul 1992
Resigned 25 Apr 1995

BULL, John William

Resigned
Gable Ends 11 Glebe Mews, BedlingtonNE22 6LJ
Born October 1944
Director
Appointed 01 Jan 2004
Resigned 30 Sept 2010

BULL, John William

Resigned
Gable Ends 11 Glebe Mews, BedlingtonNE22 6LJ
Born October 1944
Director
Appointed N/A
Resigned 31 Dec 1997

BURDEN, Michael Henry

Resigned
77 Ravensdowne, Berwick Upon TweedTD15 1DQ
Born March 1936
Director
Appointed N/A
Resigned 28 Apr 1993

BURNS, Jean

Resigned
10 Rothley Avenue, Newcastle Upon TyneNE5 2DU
Born September 1930
Director
Appointed 19 Mar 1993
Resigned 31 Dec 2000

Persons with significant control

2

0 Active
2 Ceased

Revd Dennis Francis Handley

Ceased
Church House, North ShieldsNE29 6HS
Born March 1957

Nature of Control

Significant influence or control as trust
Notified 04 Jun 2020
Ceased 16 May 2022

Venerable Peter John Alan Robinson

Ceased
Church House, North ShieldsNE29 6HS
Born December 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Jun 2020
Fundings
Financials
Latest Activities

Filing History

281

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
22 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Statement Of Companys Objects
3 May 2022
CC04CC04
Resolution
12 April 2022
RESOLUTIONSResolutions
Memorandum Articles
23 March 2022
MAMA
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Certificate Change Of Name Company
9 March 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
18 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2016
AR01AR01
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2013
AR01AR01
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2011
AR01AR01
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
15 December 2010
AP03Appointment of Secretary
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
363aAnnual Return
Legacy
16 May 2008
288cChange of Particulars
Legacy
16 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
18 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2008
AAAnnual Accounts
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Memorandum Articles
6 February 2004
MEM/ARTSMEM/ARTS
Resolution
24 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
363sAnnual Return (shuttle)
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
30 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
363sAnnual Return (shuttle)
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 1997
AAAnnual Accounts
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
363sAnnual Return (shuttle)
Legacy
12 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
5 July 1996
288288
Legacy
19 June 1996
288288
Legacy
7 May 1996
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
17 November 1995
288288
Legacy
28 September 1995
288288
Legacy
7 August 1995
288288
Legacy
18 July 1995
288288
Legacy
26 June 1995
288288
Legacy
26 June 1995
288288
Legacy
26 June 1995
288288
Legacy
26 June 1995
288288
Legacy
26 June 1995
288288
Legacy
26 June 1995
288288
Legacy
26 June 1995
288288
Legacy
26 June 1995
288288
Legacy
26 June 1995
288288
Legacy
26 June 1995
288288
Legacy
26 June 1995
288288
Legacy
26 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 June 1994
AAAnnual Accounts
Legacy
7 May 1994
363sAnnual Return (shuttle)
Memorandum Articles
1 March 1994
MEM/ARTSMEM/ARTS
Resolution
1 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 May 1993
AAAnnual Accounts
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1992
AAAnnual Accounts
Legacy
30 September 1992
288288
Legacy
30 September 1992
288288
Legacy
30 September 1992
288288
Legacy
15 May 1992
363sAnnual Return (shuttle)
Legacy
15 May 1992
288288
Legacy
15 May 1992
288288
Legacy
15 May 1992
288288
Legacy
15 May 1992
288288
Legacy
15 May 1992
288288
Legacy
15 May 1992
288288
Legacy
15 May 1992
288288
Legacy
15 May 1992
288288
Legacy
15 May 1992
288288
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
4 June 1991
363b363b
Accounts With Accounts Type Full
15 May 1990
AAAnnual Accounts
Legacy
15 May 1990
363363
Accounts With Accounts Type Full
25 April 1989
AAAnnual Accounts
Legacy
25 April 1989
363363
Legacy
18 April 1988
363363
Accounts With Accounts Type Full
18 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 1987
AAAnnual Accounts
Legacy
18 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87