Background WavePink WaveYellow Wave

BUPA OCCUPATIONAL HEALTH LIMITED (00631336)

BUPA OCCUPATIONAL HEALTH LIMITED (00631336) is an active UK company. incorporated on 29 June 1959. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BUPA OCCUPATIONAL HEALTH LIMITED has been registered for 66 years. Current directors include EDMUNDSON, Robert John, LEDSHAM, Stephen, MELIA, Sarah and 2 others.

Company Number
00631336
Status
active
Type
ltd
Incorporated
29 June 1959
Age
66 years
Address
1 Angel Court, London, EC2R 7HJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
EDMUNDSON, Robert John, LEDSHAM, Stephen, MELIA, Sarah, PAICE, Joanna Ruth, SIMIC, Petra, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUPA OCCUPATIONAL HEALTH LIMITED

BUPA OCCUPATIONAL HEALTH LIMITED is an active company incorporated on 29 June 1959 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BUPA OCCUPATIONAL HEALTH LIMITED was registered 66 years ago.(SIC: 86900)

Status

active

Active since 66 years ago

Company No

00631336

LTD Company

Age

66 Years

Incorporated 29 June 1959

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 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

BUPA HEALTH AT WORK LIMITED
From: 28 May 1991To: 21 November 1991
BUPA OCCUPATIONAL HEALTH LIMITED
From: 20 August 1986To: 28 May 1991
MOBILE X-RAYS (PRIVATE) LIMITED
From: 29 June 1959To: 20 August 1986
Contact
Address

1 Angel Court London, EC2R 7HJ,

Previous Addresses

Bupa House 15-19 Bloomsbury Way London WC1A 2BA
From: 29 June 1959To: 8 December 2017
Timeline

50 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Aug 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Feb 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
May 13
Director Left
May 14
Funding Round
May 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Capital Update
Dec 14
Director Left
Mar 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Left
Sept 16
Director Joined
Sept 16
Funding Round
Dec 16
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
Jul 18
Director Left
Aug 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Funding Round
Dec 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Funding Round
Aug 25
Funding Round
Dec 25
6
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 01 Sept 2005

EDMUNDSON, Robert John

Active
Angel Court, LondonEC2R 7HJ
Born November 1978
Director
Appointed 31 Mar 2021

LEDSHAM, Stephen

Active
Angel Court, LondonEC2R 7HJ
Born June 1983
Director
Appointed 02 Aug 2023

MELIA, Sarah

Active
Angel Court, LondonEC2R 7HJ
Born December 1971
Director
Appointed 17 May 2018

PAICE, Joanna Ruth

Active
Angel Court, LondonEC2R 7HJ
Born July 1977
Director
Appointed 31 Mar 2021

SIMIC, Petra, Dr

Active
Angel Court, LondonEC2R 7HJ
Born July 1976
Director
Appointed 14 Jun 2022

ABRAHAM, Richard John

Resigned
Well Cottage, North Leighton BuzzardLU7 9PD
Secretary
Appointed N/A
Resigned 23 Sept 1994

KEE, Fergus Alexander

Resigned
The Old Cottage, HertfordSG13 8LH
Secretary
Appointed 23 Sept 1994
Resigned 04 Feb 1999

WALFORD, Arthur David

Resigned
94 London Road, StanmoreHA7 4NS
Secretary
Appointed 04 Feb 1999
Resigned 01 Sept 2005

ABRAHAM, Richard John

Resigned
Well Cottage, North Leighton BuzzardLU7 9PD
Born September 1953
Director
Appointed N/A
Resigned 23 Sept 1994

BAILEY, Alan Richard, Doctor

Resigned
26 Regency House, LondonNW1 3NB
Born April 1941
Director
Appointed N/A
Resigned 30 Sept 1993

BARKER, James

Resigned
Hillside Lye Green, CrowboroughTN6 1UU
Born January 1941
Director
Appointed N/A
Resigned 17 May 1993

BARKER, Neil Stephen

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born February 1974
Director
Appointed 04 Apr 2011
Resigned 10 Dec 2012

BEAZLEY, Nicholas Tetley

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born January 1960
Director
Appointed 01 Sept 2005
Resigned 19 May 2013

BIDDLESTONE, Keith

Resigned
9 Aldenham Road, RadlettWD7 8AU
Born June 1955
Director
Appointed N/A
Resigned 17 Oct 1994

BROWN, Catherine

Resigned
29 Stapleton Hall Road, LondonN4 3QE
Born January 1967
Director
Appointed 18 Nov 2001
Resigned 04 Dec 2006

BURNS, Robert Ian

Resigned
6 Netherfield Road, HarpendenAL5 2AG
Born March 1951
Director
Appointed 17 Nov 1995
Resigned 04 Feb 1999

BURNS, Robert Ian

Resigned
6 Netherfield Road, HarpendenAL5 2AG
Born March 1951
Director
Appointed 06 Oct 1993
Resigned 18 Oct 1995

CLOSE, Wayne Paul

Resigned
Angel Court, LondonEC2R 7HJ
Born July 1963
Director
Appointed 17 May 2018
Resigned 31 Mar 2021

DAVIES, Julian Peter

Resigned
Timberlea, Warminster Road, SalisburySP2 0QW
Born February 1956
Director
Appointed 21 Nov 1996
Resigned 23 May 2008

DE FREITAS, Joao Paulo Mcalpine

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born February 1970
Director
Appointed 02 Nov 2009
Resigned 31 Aug 2012

DONALD, Alan Charles

Resigned
13 Craven Gardens, LondonSW19 8LU
Born August 1963
Director
Appointed 27 Mar 1998
Resigned 04 Feb 1999

DUGDALE, Michael Ian

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born June 1962
Director
Appointed 01 Jan 2002
Resigned 02 Nov 2009

ELLEN, Susan Caroline

Resigned
47 Ennerdale Road, RichmondTW9 2DN
Born December 1948
Director
Appointed N/A
Resigned 29 Sept 1995

ELLERBY, Mark

Resigned
82 Nelson Road, LondonN8 9RT
Born August 1961
Director
Appointed 12 Sept 1996
Resigned 27 Mar 1998

ELLIOTT, Joan Martina

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born January 1965
Director
Appointed 22 Apr 2013
Resigned 29 Oct 2015

ELLIOTT, Paul John

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born October 1965
Director
Appointed 04 Apr 2011
Resigned 29 Apr 2013

FIELDHOUSE, Philippa Jane

Resigned
Angel Court, LondonEC2R 7HJ
Born March 1970
Director
Appointed 27 Sept 2016
Resigned 17 May 2018

FLANAGAN, Stephen David

Resigned
'Niblicks', WokingGU22 0JE
Born September 1960
Director
Appointed 04 Dec 2006
Resigned 10 Nov 2008

FLETCHER, Tracey

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born October 1964
Director
Appointed 19 Apr 2013
Resigned 30 Apr 2014

GRAY, Duncan Archibald

Resigned
51 Exchange Building, LondonE1 6NG
Born November 1953
Director
Appointed 15 Oct 2001
Resigned 15 Mar 2005

GREGORY, Fraser David

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born September 1959
Director
Appointed 01 Nov 2007
Resigned 21 Jun 2010

HALL, Michael Andrew

Resigned
The Old Laundry & Stables, ThorneyPE6 0QA
Born July 1954
Director
Appointed 06 Oct 1993
Resigned 17 Nov 1995

HARRISON, Michael

Resigned
Angel Court, LondonEC2R 7HJ
Born July 1974
Director
Appointed 17 May 2018
Resigned 31 Jul 2023

HOLDEN, Dean Allan

Resigned
Spring House, Tunbridge WellsTN3 0SE
Born July 1958
Director
Appointed 04 Feb 1999
Resigned 31 Dec 2001

Persons with significant control

1

Angel Court, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

281

Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Capital Allotment Shares
7 August 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Resolution
30 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 December 2017
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
8 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
20 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
30 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Legacy
18 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2014
SH19Statement of Capital
Legacy
18 December 2014
CAP-SSCAP-SS
Resolution
18 December 2014
RESOLUTIONSResolutions
Miscellaneous
17 December 2014
MISCMISC
Auditors Resignation Company
4 December 2014
AUDAUD
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Memorandum Articles
31 August 2010
MEM/ARTSMEM/ARTS
Resolution
13 August 2010
RESOLUTIONSResolutions
Resolution
13 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
13 August 2010
CC04CC04
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Resolution
23 February 2009
RESOLUTIONSResolutions
Legacy
28 January 2009
403aParticulars of Charge Subject to s859A
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
363aAnnual Return
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
30 October 2006
288cChange of Particulars
Legacy
30 August 2006
288cChange of Particulars
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
88(2)R88(2)R
Legacy
26 January 2006
123Notice of Increase in Nominal Capital
Resolution
26 January 2006
RESOLUTIONSResolutions
Resolution
26 January 2006
RESOLUTIONSResolutions
Resolution
26 January 2006
RESOLUTIONSResolutions
Resolution
26 January 2006
RESOLUTIONSResolutions
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
363aAnnual Return
Legacy
31 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
17 June 2004
363aAnnual Return
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
16 June 2003
363aAnnual Return
Accounts With Accounts Type Full
7 April 2003
AAAnnual Accounts
Legacy
17 September 2002
288cChange of Particulars
Legacy
23 July 2002
363aAnnual Return
Legacy
23 July 2002
288cChange of Particulars
Legacy
19 July 2002
88(2)R88(2)R
Legacy
19 July 2002
123Notice of Increase in Nominal Capital
Memorandum Articles
19 July 2002
MEM/ARTSMEM/ARTS
Resolution
19 July 2002
RESOLUTIONSResolutions
Resolution
19 July 2002
RESOLUTIONSResolutions
Resolution
19 July 2002
RESOLUTIONSResolutions
Resolution
19 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
24 January 2002
288cChange of Particulars
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
363aAnnual Return
Legacy
18 May 2001
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
20 June 2000
363aAnnual Return
Legacy
24 September 1999
288cChange of Particulars
Legacy
30 June 1999
363aAnnual Return
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Resolution
20 October 1998
RESOLUTIONSResolutions
Resolution
20 October 1998
RESOLUTIONSResolutions
Resolution
20 October 1998
RESOLUTIONSResolutions
Legacy
6 July 1998
363aAnnual Return
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
10 July 1997
363aAnnual Return
Legacy
10 July 1997
363(353)363(353)
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
16 September 1996
287Change of Registered Office
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
24 June 1996
363aAnnual Return
Legacy
6 December 1995
288288
Legacy
30 November 1995
288288
Legacy
16 November 1995
288288
Legacy
16 November 1995
288288
Legacy
6 November 1995
288288
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Legacy
27 June 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
288288
Legacy
8 October 1994
288288
Accounts With Accounts Type Full
3 September 1994
AAAnnual Accounts
Legacy
6 August 1994
288288
Legacy
16 June 1994
363x363x
Legacy
5 November 1993
288288
Legacy
3 November 1993
288288
Legacy
19 October 1993
288288
Legacy
22 June 1993
363x363x
Legacy
26 May 1993
288288
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Resolution
19 October 1992
RESOLUTIONSResolutions
Legacy
3 October 1992
403aParticulars of Charge Subject to s859A
Legacy
24 September 1992
287Change of Registered Office
Legacy
16 June 1992
363x363x
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
31 March 1992
288288
Legacy
31 March 1992
288288
Legacy
31 March 1992
288288
Legacy
24 February 1992
287Change of Registered Office
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
22 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Certificate Change Of Name Company
20 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 1991
288288
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
30 June 1991
363aAnnual Return
Certificate Change Of Name Company
24 May 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 1991
288288
Legacy
28 January 1991
288288
Legacy
28 January 1991
288288
Legacy
8 November 1990
363363
Legacy
3 September 1990
288288
Accounts With Accounts Type Full
31 August 1990
AAAnnual Accounts
Legacy
26 March 1990
288288
Legacy
29 January 1990
288288
Legacy
9 August 1989
288288
Accounts With Accounts Type Full
1 August 1989
AAAnnual Accounts
Legacy
28 July 1989
288288
Legacy
18 July 1989
287Change of Registered Office
Legacy
11 July 1989
363363
Legacy
30 May 1989
288288
Legacy
22 December 1988
288288
Legacy
4 December 1988
288288
Accounts With Accounts Type Full
21 September 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Memorandum Articles
14 July 1988
MEM/ARTSMEM/ARTS
Legacy
5 February 1988
288288
Legacy
2 February 1988
288288
Resolution
29 September 1987
RESOLUTIONSResolutions
Legacy
4 September 1987
363363
Legacy
24 August 1987
288288
Accounts With Accounts Type Full
19 August 1987
AAAnnual Accounts
Legacy
30 July 1987
288288
Accounts With Accounts Type Full
2 May 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 September 1986
288288
Certificate Change Of Name Company
20 August 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 1986
225(1)225(1)
Legacy
28 May 1986
288288
Legacy
28 May 1986
287Change of Registered Office
Miscellaneous
29 June 1959
MISCMISC