Background WavePink WaveYellow Wave

CRUSE BEREAVEMENT SUPPORT (00638709)

CRUSE BEREAVEMENT SUPPORT (00638709) is an active UK company. incorporated on 5 October 1959. with registered office in Richmond. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CRUSE BEREAVEMENT SUPPORT has been registered for 66 years. Current directors include ARMSTRONG, Juliet Claire, BRADLEY, Maureen, CAVELL, David George and 7 others.

Company Number
00638709
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 October 1959
Age
66 years
Address
5 Kew Road, Richmond, TW9 2PR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ARMSTRONG, Juliet Claire, BRADLEY, Maureen, CAVELL, David George, CHURCHILL, Neil Gareth, Dr, CRUSSELL, Elizabeth Anne, ESHO, Mabinty, MOZZICARELLI, Kate Audrey, PATEL, Vijay, WALSH, Mary Geraldine, WEI, Lei
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUSE BEREAVEMENT SUPPORT

CRUSE BEREAVEMENT SUPPORT is an active company incorporated on 5 October 1959 with the registered office located in Richmond. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CRUSE BEREAVEMENT SUPPORT was registered 66 years ago.(SIC: 88990)

Status

active

Active since 66 years ago

Company No

00638709

PRIVATE-LIMITED-GUARANT-NSC Company

Age

66 Years

Incorporated 5 October 1959

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

CRUSE - BEREAVEMENT CARE
From: 18 October 1994To: 8 December 2021
CRUSE-BEREAVEMENT CARE LIMITED
From: 2 July 1987To: 18 October 1994
CRUSE THE NATIONAL ORGANISATION FOR THE WIDOWED ANDTHEIR CHILDREN LIMITED
From: 8 August 1984To: 2 July 1987
CRUSE CLUBS LIMITED
From: 5 October 1959To: 8 August 1984
Contact
Address

5 Kew Road Richmond, TW9 2PR,

Previous Addresses

83 Caerphilly Road Cardiff CF14 4AE Wales
From: 30 July 2025To: 1 September 2025
Unit 01 One Victoria Villas Richmond Surrey TW9 2GW
From: 5 October 1959To: 30 July 2025
Timeline

89 key events • 1959 - 2025

Funding Officers Ownership
Company Founded
Oct 59
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Apr 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jun 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Aug 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Dec 13
Director Left
Feb 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Jul 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Apr 16
Director Left
Dec 16
Director Joined
May 17
Director Left
Jul 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Apr 18
Director Joined
Sept 19
Director Left
Dec 19
Director Joined
Mar 20
Director Left
Sept 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Mar 22
Director Left
Apr 22
Director Left
Sept 22
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Dec 23
Director Joined
Mar 24
Director Left
May 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Nov 24
Director Left
Dec 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Nov 25
0
Funding
88
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

WILSON, Karen Alison

Active
Kew Road, RichmondTW9 2PR
Secretary
Appointed 14 Dec 2023

ARMSTRONG, Juliet Claire

Active
Kew Road, RichmondTW9 2PR
Born February 1966
Director
Appointed 24 Aug 2023

BRADLEY, Maureen

Active
Kew Road, RichmondTW9 2PR
Born February 1953
Director
Appointed 26 Feb 2020

CAVELL, David George

Active
Kew Road, RichmondTW9 2PR
Born September 1957
Director
Appointed 14 Aug 2025

CHURCHILL, Neil Gareth, Dr

Active
Kew Road, RichmondTW9 2PR
Born September 1966
Director
Appointed 30 Sept 2024

CRUSSELL, Elizabeth Anne

Active
Kew Road, RichmondTW9 2PR
Born May 1950
Director
Appointed 15 Jun 2023

ESHO, Mabinty

Active
Kew Road, RichmondTW9 2PR
Born August 1988
Director
Appointed 24 Aug 2023

MOZZICARELLI, Kate Audrey

Active
Kew Road, RichmondTW9 2PR
Born March 1973
Director
Appointed 14 Mar 2024

PATEL, Vijay

Active
Kew Road, RichmondTW9 2PR
Born November 1966
Director
Appointed 15 Jun 2023

WALSH, Mary Geraldine

Active
Kew Road, RichmondTW9 2PR
Born November 1962
Director
Appointed 10 Mar 2022

WEI, Lei

Active
Kew Road, RichmondTW9 2PR
Born August 1983
Director
Appointed 10 Dec 2020

EASTON, Carole

Resigned
25 Durham Road, LondonN2 9DP
Secretary
Appointed 18 Mar 1998
Resigned 07 Jun 2001

FOWLES, Alex

Resigned
Unit 01, RichmondTW9 2GW
Secretary
Appointed 25 Jan 2022
Resigned 08 Dec 2022

KELLETT, Peter

Resigned
23 Esmond Gardens, LondonW4 1JT
Secretary
Appointed N/A
Resigned 01 Sept 1991

MCCORMACK, James

Resigned
62 Barnfield Avenue, KingstonKT2 5RE
Secretary
Appointed 26 Apr 2006
Resigned 01 Dec 2020

MCILROY, Rachel Jane

Resigned
Unit 01, RichmondTW9 2GW
Secretary
Appointed 08 Dec 2022
Resigned 03 Oct 2023

PEARCE, Rosemary Anne

Resigned
17 Spring Woods, SandhurstGU47 8PU
Secretary
Appointed 01 Sept 1991
Resigned 18 Mar 1998

SHANNON, Patrick

Resigned
3 Meadowvale Park, NewcastleBT33 0TH
Secretary
Appointed 07 Jun 2001
Resigned 15 Jan 2002

SINGH, Hardeep

Resigned
Unit 01, RichmondTW9 2GW
Secretary
Appointed 01 Dec 2020
Resigned 21 Dec 2021

VINEY, Anne Dorothy

Resigned
22 Arnulls Road, LondonSW16 3EP
Secretary
Appointed 15 Jan 2002
Resigned 26 Apr 2006

ADFIELD, Richard Ernest, Rev

Resigned
363 Hangleton Road, HoveBN3 7LQ
Born October 1931
Director
Appointed 16 Jun 1993
Resigned 15 Feb 1995

ALSOP, Pippa

Resigned
Crawford House Fons George, TauntonTA1 2ET
Born June 1949
Director
Appointed 16 Jun 1993
Resigned 30 Oct 1998

ANWAR, Nilufar Bushra

Resigned
Unit 01, RichmondTW9 2GW
Born July 1984
Director
Appointed 02 Dec 2017
Resigned 07 Sept 2022

ATHERTON, Graham, The Reverend

Resigned
The Rectory The Green, LeedsLS20 9BB
Born March 1947
Director
Appointed 11 Nov 1998
Resigned 19 Jun 2002

ATKIN, Margaret Eleanor

Resigned
43 The Priory, LondonSE3 9UZ
Born April 1924
Director
Appointed N/A
Resigned 16 Jun 1993

BAILEY, Veira Frances Alexandra, Doctor

Resigned
2 Redcliffe Road, LondonSW10 9NR
Born August 1933
Director
Appointed N/A
Resigned 23 Sept 2000

BARONS, Roger

Resigned
513 Topsham Road, ExeterEX2 7DL
Born July 1929
Director
Appointed 02 May 2000
Resigned 26 Apr 2003

BEAUMONT, John

Resigned
1 Taransay Drive, FalkirkFK2 0YY
Born May 1958
Director
Appointed 26 Sept 1994
Resigned 11 Nov 1999

BENJAMIN, Sandra Romancia

Resigned
Annecy Court, TauntonTA1 3TE
Born October 1948
Director
Appointed 21 Jul 2004
Resigned 25 Nov 2011

BIGLAND, Michael Christopher

Resigned
11 Bracken Crescent, GuisboroughTS14 8DU
Born January 1935
Director
Appointed 16 Jun 1993
Resigned 30 Jul 1998

BLACK, Ann Dora, Dr

Resigned
9 Park Avenue, LondonNW11 7SL
Born July 1932
Director
Appointed N/A
Resigned 11 Sept 1995

BOND, Ian Charles Winsor

Resigned
Hidcote Vale House, Chipping CampdenGL55 6LT
Born June 1938
Director
Appointed 07 Jun 2001
Resigned 04 Aug 2005

BOWRING, Dominic Paul

Resigned
34 Falcon Drive, NeathSA11 3SG
Born September 1953
Director
Appointed 11 Sept 1995
Resigned 19 Mar 1997

BURSEY, Carol

Resigned
St Mary's Church Hall, AshfordTN24 9HL
Born December 1953
Director
Appointed 03 Sept 2013
Resigned 21 Jan 2015

BUTLER, John Hague, Dr

Resigned
3 The Hall, DriffieldYO25 3YF
Born April 1937
Director
Appointed 12 Nov 2002
Resigned 22 Nov 2008
Fundings
Financials
Latest Activities

Filing History

350

Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
31 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 December 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts Amended With Accounts Type Full
9 February 2023
AAMDAAMD
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 January 2022
AP03Appointment of Secretary
Memorandum Articles
23 December 2021
MAMA
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Certificate Change Of Name Company
8 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
8 December 2021
NE01NE01
Change Of Name Notice
8 December 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Resolution
11 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Resolution
12 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 June 2014
AR01AR01
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 June 2013
AR01AR01
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Resolution
6 December 2011
RESOLUTIONSResolutions
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 May 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Termination Director Company With Name
10 January 2010
TM01Termination of Director
Termination Director Company With Name
10 January 2010
TM01Termination of Director
Memorandum Articles
8 December 2009
MEM/ARTSMEM/ARTS
Resolution
8 December 2009
RESOLUTIONSResolutions
Legacy
24 June 2009
363aAnnual Return
Legacy
24 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Legacy
13 June 2008
363aAnnual Return
Legacy
13 June 2008
288cChange of Particulars
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
287Change of Registered Office
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
288bResignation of Director or Secretary
Resolution
3 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 1997
AAAnnual Accounts
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
20 June 1996
363sAnnual Return (shuttle)
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Accounts With Accounts Type Full
25 August 1995
AAAnnual Accounts
Legacy
13 June 1995
288288
Legacy
13 June 1995
363sAnnual Return (shuttle)
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
17 October 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 August 1994
AAAnnual Accounts
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
24 August 1993
288288
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
18 June 1993
363sAnnual Return (shuttle)
Legacy
22 September 1992
225(1)225(1)
Legacy
13 July 1992
288288
Legacy
13 July 1992
363sAnnual Return (shuttle)
Memorandum Articles
1 April 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
30 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 1991
AAAnnual Accounts
Resolution
12 November 1991
RESOLUTIONSResolutions
Legacy
7 October 1991
288288
Legacy
22 July 1991
363b363b
Legacy
10 June 1991
288288
Legacy
10 April 1991
288288
Legacy
10 April 1991
363aAnnual Return
Legacy
2 April 1991
288288
Legacy
2 April 1991
288288
Legacy
7 March 1991
288288
Legacy
7 March 1991
288288
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Legacy
20 July 1990
288288
Accounts With Accounts Type Full
29 June 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Accounts With Accounts Type Full
19 January 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Accounts With Accounts Type Full
24 August 1987
AAAnnual Accounts
Legacy
14 July 1987
363363
Certificate Change Of Name Company
6 July 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 July 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 June 1986
AAAnnual Accounts
Legacy
18 June 1986
363363
Certificate Change Of Name Company
8 August 1984
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
24 October 1975
AAAnnual Accounts
Incorporation Company
5 October 1959
NEWINCIncorporation