Background WavePink WaveYellow Wave

THE GUILD OF HEALTH AND ST RAPHAEL LTD (00487460)

THE GUILD OF HEALTH AND ST RAPHAEL LTD (00487460) is an active UK company. incorporated on 18 October 1950. with registered office in Lichfield. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE GUILD OF HEALTH AND ST RAPHAEL LTD has been registered for 75 years. Current directors include BURR, Nicola Charles, CLARK, Rodney, Reverend, COLES, Steven Jeffrey and 6 others.

Company Number
00487460
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 October 1950
Age
75 years
Address
New Media House, Lichfield, WS14 9DZ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BURR, Nicola Charles, CLARK, Rodney, Reverend, COLES, Steven Jeffrey, HERBERT, Ken, MCDONALD, David Ernest, Dr, NELSON, Catherine Ann, PLATT, Michael William, Dr, SHOWUNMI, Victoria, Dr, WILLIAMS, Eleanor Jane, The Reverend
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GUILD OF HEALTH AND ST RAPHAEL LTD

THE GUILD OF HEALTH AND ST RAPHAEL LTD is an active company incorporated on 18 October 1950 with the registered office located in Lichfield. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE GUILD OF HEALTH AND ST RAPHAEL LTD was registered 75 years ago.(SIC: 94910)

Status

active

Active since 75 years ago

Company No

00487460

PRIVATE-LIMITED-GUARANT-NSC Company

Age

75 Years

Incorporated 18 October 1950

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

GUILD OF HEALTH LIMITED(THE)
From: 18 October 1950To: 3 August 2015
Contact
Address

New Media House Davidson Road Lichfield, WS14 9DZ,

Previous Addresses

Aztecs 2nd Floor, Regis House 45 King William Street London EC4R 9AN England
From: 15 September 2020To: 21 January 2025
Wilkins Kennedy 2nd Floor, Regis House 45 King William Street London EC4R 9AN England
From: 14 July 2020To: 15 September 2020
2nd Floor, Regis House 45 King William Street London EC4R 9AN England
From: 24 June 2020To: 14 July 2020
14 Oakleigh Park South London N20 9JU England
From: 23 June 2017To: 24 June 2020
St Marylebone Parish Church Marylebone Road London NW1 5LT
From: 19 August 2013To: 23 June 2017
St Marylebone Parish Church Marylebone Road London NW1 5LT England
From: 19 August 2013To: 19 August 2013
Spire Lodge 58 Phillip Road Folkestone Kent CT19 4PZ
From: 27 July 2010To: 19 August 2013
9 Saint Georges Road Folkestone Kent CT19 4BE
From: 18 October 1950To: 27 July 2010
Timeline

57 key events • 1950 - 2024

Funding Officers Ownership
Company Founded
Oct 50
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Aug 10
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Nov 13
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Aug 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Aug 19
Director Left
Oct 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Jul 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MARTIN, Sue, Dr

Active
Chapel Place, RamsgateCT11 9SB
Secretary
Appointed 16 Mar 2022

BURR, Nicola Charles

Active
Davidson Road, LichfieldWS14 9DZ
Born May 1969
Director
Appointed 07 Feb 2024

CLARK, Rodney, Reverend

Active
Davidson Road, LichfieldWS14 9DZ
Born November 1958
Director
Appointed 13 Mar 2024

COLES, Steven Jeffrey

Active
Conway Road, LondonSW20 8PA
Born September 1977
Director
Appointed 30 Oct 2021

HERBERT, Ken

Active
Sussex Road, HarrowHA1 4LX
Born April 1935
Director
Appointed 04 Dec 2017

MCDONALD, David Ernest, Dr

Active
Davidson Road, LichfieldWS14 9DZ
Born September 1945
Director
Appointed 13 Oct 2014

NELSON, Catherine Ann

Active
Davidson Road, LichfieldWS14 9DZ
Born March 1972
Director
Appointed 01 Jul 2020

PLATT, Michael William, Dr

Active
Davidson Road, LichfieldWS14 9DZ
Born November 1953
Director
Appointed 21 Jul 2011

SHOWUNMI, Victoria, Dr

Active
Davidson Road, LichfieldWS14 9DZ
Born April 1963
Director
Appointed 15 Jul 2020

WILLIAMS, Eleanor Jane, The Reverend

Active
22 Isaacson Road, CambridgeCB25 0AF
Born December 1961
Director
Appointed 07 Feb 2024

GARMAN, Christopher Ian

Resigned
2nd Floor, Regis House, LondonEC4R 9AN
Secretary
Appointed 16 Oct 2020
Resigned 29 Sept 2021

LAMBERT, Hilda

Resigned
25 Lynmouth Avenue, EnfieldEN1 2LP
Secretary
Appointed N/A
Resigned 04 Oct 1995

LYNN, Antonia Jane, The Reverend

Resigned
7 Kingsmead Close, EpsomKT19 9RD
Secretary
Appointed 20 Sept 1995
Resigned 09 Aug 1999

PARKES, Bryan Michael

Resigned
Phillip Road, FolkestoneCT19 4PZ
Secretary
Appointed 28 Jan 2010
Resigned 20 Jul 2011

PRESS, Stephen Earl

Resigned
Digorys Wardrobe 9 St Georges Road, FolkestoneCT19 4BE
Secretary
Appointed 09 Aug 1999
Resigned 28 Jan 2010

RADLEY, Stephen John, Rev

Resigned
2nd Floor, Regis House, LondonEC4R 9AN
Secretary
Appointed 04 Mar 2019
Resigned 31 Jul 2020

ROISSETTER, Nigel Anthony

Resigned
Rectory Field, HartfieldTN7 4JE
Secretary
Appointed 28 Sept 2011
Resigned 25 Jul 2016

SIMS, David Alan

Resigned
44 Douglas Avenue, WhitstableCT5 1RU
Secretary
Appointed 25 Nov 2000
Resigned 25 Nov 2000

STRAINE, Gillian Kathleen, The Revd Dr

Resigned
Oakleigh Park South, LondonN20 9JU
Secretary
Appointed 25 Jul 2016
Resigned 04 Mar 2019

ADAM, Christine Helen

Resigned
Flat 5 2 Cleve Road, LondonNW6 3RR
Born June 1920
Director
Appointed N/A
Resigned 17 Apr 1999

ASHDOWN, Lucyann, Rev'D

Resigned
2nd Floor, Regis House, LondonEC4R 9AN
Born July 1964
Director
Appointed 21 Jul 2011
Resigned 30 Oct 2021

BAXTER, Stanley, Revd

Resigned
Glendale Road, WoolerNE71 6DN
Born November 1931
Director
Appointed 02 Oct 2008
Resigned 19 Aug 2016

BAYLISS, Helen Elizabeth Sawyer

Resigned
East End Road, SouthminsterCM0 7PS
Born August 1950
Director
Appointed 16 May 2016
Resigned 10 Dec 2018

BAYTON, David Bryan

Resigned
Inderwick Road, LondonN8 9LD
Born January 1959
Director
Appointed 04 Dec 2017
Resigned 18 Apr 2018

BEEKEN, Douglas

Resigned
4 Highfield Avenue, AldershotGU11 3BY
Born April 1939
Director
Appointed 16 Jul 2005
Resigned 30 Nov 2015

BEROUD, Olivier

Resigned
Wilmar Gardens, West WickhamBR4 0LH
Born August 1967
Director
Appointed 05 Mar 2018
Resigned 31 Jul 2020

BLOCKSIDGE, Gabrielle Dorothy

Resigned
50 St Matthews Road, BristolBS6 5TU
Born November 1923
Director
Appointed 20 Jul 1991
Resigned 18 Sept 1996

BREESE, James Henry

Resigned
8 Hall Close, NorwichNR9 4JU
Born April 1922
Director
Appointed N/A
Resigned 25 Jun 1996

BROOMER, Peter John

Resigned
17 High Ridge, Potters BarEN6 4JH
Born June 1921
Director
Appointed N/A
Resigned 23 Sept 1992

BURNYEAT, Cynthia Cherry

Resigned
Bury Orchard, Bishops StortfordCM22 7HQ
Born October 1914
Director
Appointed N/A
Resigned 14 Sept 1994

CELIA, Roger, Mr.

Resigned
23 Lodge Close, HertfordSG14 3DH
Born April 1947
Director
Appointed 01 Apr 1999
Resigned 08 May 2000

CHAPMAN, Annie May

Resigned
Lulworth, ChislehurstBR7 6AH
Born March 1941
Director
Appointed 29 Nov 1997
Resigned 13 Oct 2013

CRABTREE, Elizabeth Mary

Resigned
4 Fairfax Road, BradfordBD13 5JQ
Born December 1929
Director
Appointed N/A
Resigned 25 Nov 2000

CROSS, John Reginald

Resigned
Moorlands 24 South Road, Newton AbbotTQ12 1HQ
Born February 1947
Director
Appointed 20 Jul 1991
Resigned 19 Mar 1996

DAVENPORT, Sheila Margaret

Resigned
Questers Skinners Lane, AshteadKT21 2NN
Born April 1916
Director
Appointed N/A
Resigned 29 Nov 1997
Fundings
Financials
Latest Activities

Filing History

251

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
4 January 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Notice Removal Restriction On Company Articles
5 December 2023
CC02CC02
Resolution
4 December 2023
RESOLUTIONSResolutions
Memorandum Articles
4 December 2023
MAMA
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
25 June 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 June 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Statement Of Companys Objects
15 September 2015
CC04CC04
Memorandum Articles
15 September 2015
MAMA
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2015
AR01AR01
Termination Director Company With Name Termination Date
30 August 2015
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2015
TM01Termination of Director
Certificate Change Of Name Company
3 August 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
16 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2013
AAAnnual Accounts
Termination Director Company With Name
23 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2012
AR01AR01
Change Person Secretary Company With Change Date
26 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 September 2011
AR01AR01
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Resolution
3 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
19 October 2009
AR01AR01
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 August 2009
AAAnnual Accounts
Legacy
2 October 2008
288cChange of Particulars
Legacy
2 October 2008
363aAnnual Return
Legacy
2 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2007
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
18 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2006
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 November 2004
AAAnnual Accounts
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
3 April 2004
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2003
AAAnnual Accounts
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2001
AAAnnual Accounts
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 December 2000
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
14 January 2000
AAAnnual Accounts
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 January 1999
AAAnnual Accounts
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
27 January 1998
AAAnnual Accounts
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 January 1997
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 January 1996
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Legacy
11 October 1995
288288
Legacy
22 January 1995
288288
Accounts With Accounts Type Small
14 January 1995
AAAnnual Accounts
Legacy
10 October 1994
363sAnnual Return (shuttle)
Legacy
10 October 1994
288288
Legacy
10 October 1994
288288
Legacy
10 October 1994
288288
Legacy
10 October 1994
288288
Auditors Resignation Company
20 July 1994
AUDAUD
Accounts With Made Up Date
8 February 1994
AAAnnual Accounts
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
288288
Legacy
24 August 1993
363sAnnual Return (shuttle)
Legacy
23 November 1992
288288
Accounts With Made Up Date
23 September 1992
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 January 1992
AAAnnual Accounts
Legacy
31 October 1991
363b363b
Legacy
3 October 1991
288288
Legacy
3 October 1991
288288
Legacy
3 October 1991
288288
Legacy
9 April 1991
288288
Legacy
28 February 1991
288288
Legacy
28 February 1991
288288
Legacy
28 February 1991
288288
Legacy
28 February 1991
288288
Legacy
28 February 1991
288288
Legacy
28 February 1991
363363
Accounts With Made Up Date
31 January 1991
AAAnnual Accounts
Accounts With Made Up Date
14 February 1990
AAAnnual Accounts
Legacy
14 February 1990
288288
Legacy
14 February 1990
363363
Resolution
15 August 1989
RESOLUTIONSResolutions
Legacy
21 February 1989
288288
Accounts With Made Up Date
11 October 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Legacy
22 February 1988
288288
Legacy
17 February 1988
363363
Legacy
3 February 1988
288288
Legacy
3 February 1988
288288
Legacy
3 February 1988
288288
Legacy
3 February 1988
288288
Legacy
3 February 1988
288288
Legacy
3 February 1988
288288
Legacy
3 February 1988
288288
Accounts With Made Up Date
28 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 November 1986
288288
Accounts With Made Up Date
16 September 1986
AAAnnual Accounts
Legacy
16 September 1986
363363
Incorporation Company
18 October 1950
NEWINCIncorporation