Background WavePink WaveYellow Wave

ARTHRITIS CARE (00529321)

ARTHRITIS CARE (00529321) is an active UK company. incorporated on 18 February 1954. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. ARTHRITIS CARE has been registered for 72 years. Current directors include TOMPKINS, Catherine Janet.

Company Number
00529321
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 February 1954
Age
72 years
Address
3rd Floor 120 Aldersgate Street, London, EC1A 4JQ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
TOMPKINS, Catherine Janet
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTHRITIS CARE

ARTHRITIS CARE is an active company incorporated on 18 February 1954 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. ARTHRITIS CARE was registered 72 years ago.(SIC: 63990)

Status

active

Active since 72 years ago

Company No

00529321

PRIVATE-LIMITED-GUARANT-NSC Company

Age

72 Years

Incorporated 18 February 1954

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

BRITISH RHEUMATISM AND ARTHRITIS ASSOCIATION(THE)
From: 18 February 1954To: 11 July 1983
Contact
Address

3rd Floor 120 Aldersgate Street London, EC1A 4JQ,

Previous Addresses

Copeman House St. Marys Gate Chesterfield S41 7TD England
From: 8 May 2018To: 14 August 2025
4th Floor Linen Court 10 East Road London N1 6AD
From: 20 June 2013To: 8 May 2018
18 Stephenson Way Euston London NW1 2HD
From: 18 February 1954To: 20 June 2013
Timeline

64 key events • 1954 - 2025

Funding Officers Ownership
Company Founded
Feb 54
Director Joined
Oct 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Feb 11
Director Joined
Mar 11
Director Left
May 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Mar 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Feb 17
Director Left
Mar 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Sept 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 19
Director Left
May 20
Director Left
Apr 21
Director Left
Oct 21
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Dec 25
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

TOMPKINS, Catherine Janet

Active
120 Aldersgate Street, LondonEC1A 4JQ
Born March 1947
Director
Appointed 20 Jul 2023

ANDERSON, Gordon Quintin

Resigned
Floor, LondonN1 6AD
Secretary
Appointed 05 Dec 2012
Resigned 03 Dec 2014

BELLE, Olivia Elizabeth

Resigned
St. Marys Gate, ChesterfieldS41 7TD
Secretary
Appointed 05 May 2020
Resigned 29 Oct 2021

BRADY, Robin James

Resigned
18 Stephenson Way, LondonNW1 2HD
Secretary
Appointed 19 Oct 2011
Resigned 24 Apr 2012

BRODIE, Judith

Resigned
18 Stephenson Way, LondonNW1 2HD
Secretary
Appointed 24 Apr 2012
Resigned 05 Dec 2012

BROOKER, Alan Robert

Resigned
19 Crawford Close, ReadingRG6 7PE
Secretary
Appointed 22 Aug 2001
Resigned 21 Dec 2001

COLLINS, John Richard

Resigned
63 Gordon Close, StainesTW18 1AP
Secretary
Appointed N/A
Resigned 29 Mar 1996

GOULDS, David James

Resigned
31 Ardoch Road, LondonSE6 1SN
Secretary
Appointed 16 May 2001
Resigned 22 Aug 2001

LAWAL, Ademola Ayoola

Resigned
19 Links View Road, Hampton HillTW12 1LA
Secretary
Appointed 02 Jan 2007
Resigned 29 Sept 2008

LENDERING, Elizabeth Antonia

Resigned
Pwllmelin Road, CardiffCF5 2NH
Secretary
Appointed 30 Sept 2008
Resigned 21 Feb 2009

LENDERING, Elizabeth Antonia

Resigned
75 Elderfield Road, LondonE5 0LE
Secretary
Appointed 21 Dec 2001
Resigned 02 Jan 2007

MITCHELL, Marie Mary Patricia

Resigned
Floor, LondonN1 6AD
Secretary
Appointed 03 Dec 2014
Resigned 10 Jun 2017

NASH, Catherine Louise

Resigned
5 Tanner House, LondonSE1 3LL
Secretary
Appointed 01 Jan 1998
Resigned 16 May 2001

POWELL, John

Resigned
18 Stephenson Way, LondonNW1 2HD
Secretary
Appointed 15 Dec 2009
Resigned 19 Oct 2011

ROBINSON, Ian William

Resigned
97 Friern Road, LondonSE22 0AZ
Secretary
Appointed 27 Mar 1996
Resigned 31 Dec 1997

TILLBROOK, Andrew David, Mr.

Resigned
Heene Road, EnfieldEN2 0QG
Secretary
Appointed 19 Jan 2009
Resigned 15 Dec 2009

ADAMS, Adrian

Resigned
46 Rowan Drive, BroxbourneEN10 6HH
Born July 1943
Director
Appointed 03 Jul 2004
Resigned 31 Jul 2006

ANDERSON, Gordon Quintin

Resigned
Floor, LondonN1 6AD
Born October 1950
Director
Appointed 16 Feb 2011
Resigned 06 Feb 2017

ANDREWS, Muriel

Resigned
22 Carr Gate Crescent, WakefieldWF2 0QR
Born March 1920
Director
Appointed N/A
Resigned 01 Sept 1997

ANSCOMBE, Peter John

Resigned
St. Marys Gate, ChesterfieldS41 7TD
Born July 1953
Director
Appointed 21 Jul 2011
Resigned 11 Mar 2020

ASHCROFT, Jean Frances

Resigned
20 Anvil Crescent, BroadstoneBH18 9DX
Born December 1947
Director
Appointed N/A
Resigned 07 Oct 1993

ASHTON, Wendy Victoria

Resigned
18 Stephenson Way, LondonNW1 2HD
Born August 1952
Director
Appointed 19 Nov 2009
Resigned 28 Jul 2010

BANWELL, Beatrice Joyce

Resigned
7 Kemble Gardens, BristolBS11 9RY
Born September 1928
Director
Appointed N/A
Resigned 14 Oct 1995

BARBOUR, Helen Patricia

Resigned
Fairway, TorquayTQ1 2QE
Born April 1930
Director
Appointed N/A
Resigned 01 Sept 1997

BARNES, Davis Colin

Resigned
Burnside Pope Lane, PrestonPR4 4BA
Born December 1942
Director
Appointed 12 Jul 2003
Resigned 16 Dec 2003

BEESTON, Sandra Joyce

Resigned
7 Cotfield Walk, GatesheadNE8 1TG
Born March 1972
Director
Appointed 30 Jun 1994
Resigned 01 Jul 2000

BELL, Aubrey Leathem, Dr

Resigned
119 Downshire Road, HolywoodBT18 9LR
Born October 1950
Director
Appointed N/A
Resigned 24 Jan 1994

BINNS, Jacqueline

Resigned
Netherton Ridges Ridge Road, Newton AbbotTQ12 4RH
Born March 1942
Director
Appointed 24 May 1993
Resigned 01 Sept 1997

BLAIR, Rosemary

Resigned
20 Crossford Drive, GlasgowG23 5JT
Born April 1958
Director
Appointed 01 Sept 1997
Resigned 25 Sept 2012

BLYTH, Gordon Mclean

Resigned
Floor, LondonN1 6AD
Born February 1949
Director
Appointed 02 Feb 2010
Resigned 10 Sept 2016

BRICE, Colin

Resigned
14 Bearton Green, HitchinSG5 1UL
Born September 1928
Director
Appointed 01 Apr 1995
Resigned 01 Sept 1997

BROAD, Horace Wilfrid

Resigned
50 Ocean Heights, BournemouthBH5 1LA
Born February 1915
Director
Appointed 11 Mar 1993
Resigned 04 Nov 1995

BROADBENT, Edith Valerie

Resigned
7 Avalon, PooleBH14 8HT
Born July 1922
Director
Appointed N/A
Resigned 05 Mar 1993

BROCKBANK, Christopher Alfred

Resigned
Downs Lodge Coombe Ridings, Kingston HillKT2 7JU
Born February 1925
Director
Appointed N/A
Resigned 01 Sept 1997

BURDEN, Marjorie Jeanette

Resigned
Mullion Cottage, BathBA3 4DF
Born March 1956
Director
Appointed 01 Sept 1997
Resigned 30 Sept 2004
Fundings
Financials
Latest Activities

Filing History

401

Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
29 October 2021
DS02DS02
Dissolution Application Strike Off Company
29 October 2021
DS01DS01
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2021
TM02Termination of Secretary
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
12 February 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 May 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Resolution
25 May 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 November 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Change Person Secretary Company With Change Date
12 May 2015
CH03Change of Secretary Details
Resolution
14 November 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
14 November 2014
CC04CC04
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 July 2014
AR01AR01
Accounts With Accounts Type Full
13 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2013
AR01AR01
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 June 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2012
AR01AR01
Appoint Person Secretary Company With Name
25 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
10 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Termination Secretary Company With Name
6 August 2010
TM02Termination of Secretary
Accounts Amended With Accounts Type Group
7 June 2010
AAMDAAMD
Accounts With Accounts Type Group
21 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Memorandum Articles
31 July 2009
MEM/ARTSMEM/ARTS
Resolution
31 July 2009
RESOLUTIONSResolutions
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
363aAnnual Return
Legacy
3 July 2009
288cChange of Particulars
Legacy
3 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 May 2009
AAAnnual Accounts
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 September 2008
AAAnnual Accounts
Memorandum Articles
16 September 2008
MEM/ARTSMEM/ARTS
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
363aAnnual Return
Legacy
13 June 2008
288cChange of Particulars
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
288cChange of Particulars
Legacy
23 October 2007
288bResignation of Director or Secretary
Memorandum Articles
8 September 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
8 September 2007
AAAnnual Accounts
Resolution
31 July 2007
RESOLUTIONSResolutions
Legacy
26 July 2007
363aAnnual Return
Legacy
25 July 2007
353353
Legacy
20 March 2007
288cChange of Particulars
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 November 2006
AAAnnual Accounts
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
363sAnnual Return (shuttle)
Legacy
8 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 October 2005
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288cChange of Particulars
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 August 2004
AAAnnual Accounts
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
363sAnnual Return (shuttle)
Memorandum Articles
13 April 2004
MEM/ARTSMEM/ARTS
Legacy
20 February 2004
288bResignation of Director or Secretary
Memorandum Articles
19 February 2004
MEM/ARTSMEM/ARTS
Resolution
19 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 September 2003
AAAnnual Accounts
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
363sAnnual Return (shuttle)
Resolution
24 July 2003
RESOLUTIONSResolutions
Auditors Resignation Company
24 October 2002
AUDAUD
Accounts With Accounts Type Group
23 September 2002
AAAnnual Accounts
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
363sAnnual Return (shuttle)
Memorandum Articles
26 April 2002
MEM/ARTSMEM/ARTS
Resolution
26 April 2002
RESOLUTIONSResolutions
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 August 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 August 2000
AAAnnual Accounts
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 July 1999
AAAnnual Accounts
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 July 1998
AAAnnual Accounts
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
16 December 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
9 October 1997
AAAnnual Accounts
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288cChange of Particulars
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
3 August 1997
363sAnnual Return (shuttle)
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Resolution
3 December 1996
RESOLUTIONSResolutions
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
8 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
9 October 1996
AAAnnual Accounts
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
25 September 1996
288288
Legacy
18 September 1996
288288
Legacy
10 September 1996
288288
Legacy
10 September 1996
288288
Legacy
7 August 1996
363sAnnual Return (shuttle)
Legacy
22 May 1996
288288
Legacy
3 May 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Legacy
3 April 1996
288288
Legacy
21 November 1995
288288
Legacy
16 November 1995
288288
Legacy
15 November 1995
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Accounts With Accounts Type Full Group
9 August 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Legacy
17 July 1995
288288
Legacy
25 April 1995
288288
Legacy
19 April 1995
288288
Legacy
10 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Legacy
10 November 1994
288288
Legacy
10 November 1994
288288
Legacy
1 November 1994
288288
Legacy
14 September 1994
363sAnnual Return (shuttle)
Legacy
2 September 1994
288288
Legacy
2 September 1994
288288
Legacy
2 September 1994
288288
Legacy
2 September 1994
288288
Legacy
2 September 1994
288288
Legacy
2 September 1994
288288
Legacy
2 September 1994
288288
Accounts With Accounts Type Full
30 August 1994
AAAnnual Accounts
Legacy
21 July 1994
288288
Legacy
21 July 1994
288288
Legacy
21 July 1994
288288
Legacy
9 February 1994
288288
Legacy
7 December 1993
288288
Accounts With Accounts Type Full
3 December 1993
AAAnnual Accounts
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
3 August 1993
288288
Legacy
21 July 1993
288288
Legacy
19 July 1993
288288
Legacy
16 July 1993
288288
Legacy
16 July 1993
288288
Legacy
14 July 1993
363sAnnual Return (shuttle)
Legacy
13 July 1993
288288
Resolution
8 July 1993
RESOLUTIONSResolutions
Legacy
14 June 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
28 October 1992
288288
Legacy
14 October 1992
363b363b
Legacy
4 July 1992
288288
Legacy
4 July 1992
288288
Legacy
4 July 1992
288288
Legacy
4 July 1992
288288
Legacy
5 June 1992
288288
Legacy
22 April 1992
287Change of Registered Office
Accounts With Accounts Type Full
8 November 1991
AAAnnual Accounts
Legacy
8 November 1991
288288
Legacy
8 November 1991
363b363b
Legacy
25 October 1991
288288
Legacy
25 October 1991
288288
Legacy
9 October 1991
288288
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Legacy
23 July 1991
395Particulars of Mortgage or Charge
Resolution
29 June 1991
RESOLUTIONSResolutions
Memorandum Articles
29 June 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Legacy
28 August 1990
363363
Accounts With Accounts Type Full
2 October 1989
AAAnnual Accounts
Legacy
2 October 1989
363363
Legacy
19 April 1989
287Change of Registered Office
Legacy
16 January 1989
288288
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
25 July 1988
363363
Accounts With Accounts Type Full
10 November 1987
AAAnnual Accounts
Legacy
10 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 November 1986
AAAnnual Accounts
Legacy
24 November 1986
363363
Legacy
6 June 1986
363363
Accounts With Accounts Type Full
16 August 1985
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 1985
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 1985
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 1985
AAAnnual Accounts
Incorporation Company
18 February 1954
NEWINCIncorporation