Background WavePink WaveYellow Wave

BLOOD CANCER UK RESEARCH (00738089)

BLOOD CANCER UK RESEARCH (00738089) is an active UK company. incorporated on 17 October 1962. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 1 other business activities. BLOOD CANCER UK RESEARCH has been registered for 63 years. Current directors include BOYLE, Alastair Stirling, HANDFORD, Jasmine Iona, HARRISON, Christine Joyce, Professor and 9 others.

Company Number
00738089
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 October 1962
Age
63 years
Address
5-11 Theobalds Road, London, WC1X 8SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BOYLE, Alastair Stirling, HANDFORD, Jasmine Iona, HARRISON, Christine Joyce, Professor, HARRISON, Claire Nicola, Professor, HILLIER, Juliet Helen, KANSAL, Megha, LAI, Louise Morgan, LIAO, Jean, LITTNER, Claude Manuel, SETHU, Amir Shah, WILSON, Fraser, WILSON, Matthew Dominic
SIC Codes
72190, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOOD CANCER UK RESEARCH

BLOOD CANCER UK RESEARCH is an active company incorporated on 17 October 1962 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 1 other business activity. BLOOD CANCER UK RESEARCH was registered 63 years ago.(SIC: 72190, 86900)

Status

active

Active since 63 years ago

Company No

00738089

PRIVATE-LIMITED-GUARANT-NSC Company

Age

63 Years

Incorporated 17 October 1962

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 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

BLOODWISE
From: 2 April 2015To: 3 April 2024
LEUKAEMIA & LYMPHOMA RESEARCH
From: 10 December 2009To: 2 April 2015
LEUKAEMIA RESEARCH FUND LIMITED
From: 17 October 1962To: 10 December 2009
Contact
Address

5-11 Theobalds Road London, WC1X 8SH,

Previous Addresses

1 Ashley Road 3rd Floor Altrincham Cheshire WA14 2DT England
From: 23 February 2022To: 26 January 2023
39-40 Eagle Street London WC1R 4th
From: 16 August 2010To: 23 February 2022
43 Great Ormond Street London WC1N 3JJ
From: 17 October 1962To: 16 August 2010
Timeline

69 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Feb 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Jul 11
Director Left
Mar 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Jan 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Aug 16
Director Left
May 17
Director Joined
May 17
Director Left
Jun 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Mar 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Oct 18
Loan Secured
Oct 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
May 20
Director Left
Oct 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Oct 21
Loan Cleared
Jan 22
Director Left
Nov 22
Director Left
Feb 23
Director Left
Mar 23
Director Joined
May 23
Director Joined
Aug 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jan 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jan 25
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

WIEBOLDT, Nils

Active
Theobalds Road, LondonWC1X 8SH
Secretary
Appointed 28 May 2019

BOYLE, Alastair Stirling

Active
Theobalds Road, LondonWC1X 8SH
Born August 1971
Director
Appointed 01 Jul 2021

HANDFORD, Jasmine Iona

Active
Theobalds Road, LondonWC1X 8SH
Born November 1997
Director
Appointed 19 Jan 2021

HARRISON, Christine Joyce, Professor

Active
Theobalds Road, LondonWC1X 8SH
Born June 1952
Director
Appointed 01 Jul 2021

HARRISON, Claire Nicola, Professor

Active
Theobalds Road, LondonWC1X 8SH
Born May 1966
Director
Appointed 01 Sept 2023

HILLIER, Juliet Helen

Active
Theobalds Road, LondonWC1X 8SH
Born September 1970
Director
Appointed 01 Jul 2021

KANSAL, Megha

Active
Theobalds Road, LondonWC1X 8SH
Born August 1979
Director
Appointed 21 Nov 2024

LAI, Louise Morgan

Active
Theobalds Road, LondonWC1X 8SH
Born July 1982
Director
Appointed 19 Jan 2021

LIAO, Jean

Active
Theobalds Road, LondonWC1X 8SH
Born May 1977
Director
Appointed 21 Nov 2024

LITTNER, Claude Manuel

Active
Theobalds Road, LondonWC1X 8SH
Born May 1949
Director
Appointed 01 Jul 2021

SETHU, Amir Shah

Active
Theobalds Road, LondonWC1X 8SH
Born July 1977
Director
Appointed 19 Jan 2021

WILSON, Fraser

Active
Theobalds Road, LondonWC1X 8SH
Born June 1979
Director
Appointed 01 May 2023

WILSON, Matthew Dominic

Active
Theobalds Road, LondonWC1X 8SH
Born March 1970
Director
Appointed 01 Dec 2023

COX, Jonathan

Resigned
Eagle Street, LondonWC1R 4TH
Secretary
Appointed 16 Mar 2016
Resigned 21 Dec 2018

GILMAN, Catherine Margaret

Resigned
Eagle Street, LondonWC1R 4TH
Secretary
Appointed 09 Mar 2007
Resigned 16 Mar 2016

OSBORNE, Douglas Leonard

Resigned
11 Thorpewood Avenue, LondonSE26 4BU
Secretary
Appointed N/A
Resigned 09 Mar 2007

ALLEN, Pelham Brian

Resigned
Higher Eype, BridportDT6 6AT
Born April 1952
Director
Appointed 16 Nov 2013
Resigned 02 Jun 2017

BALKWILL, Frances Rosemary, Professor

Resigned
Theobalds Road, LondonWC1X 8SH
Born March 1952
Director
Appointed 22 Jan 2018
Resigned 31 Jan 2023

BARRINGTON, John Andrew Cecil

Resigned
18 Lavender House, KewTW9 4AB
Born August 1935
Director
Appointed N/A
Resigned 22 Jul 2006

BASSETT, Pia Johanna Maria

Resigned
42 Thornhill Road, PlymouthPL3 5NQ
Born May 1937
Director
Appointed N/A
Resigned 22 Jul 2006

BIRD, Jeremy

Resigned
Eagle Street, LondonWC1R 4TH
Born September 1961
Director
Appointed 14 Jul 2012
Resigned 19 Jan 2020

BRAY, Joanne Louise

Resigned
Eagle Street, LondonWC1R 4TH
Born December 1975
Director
Appointed 16 Jul 2011
Resigned 16 Nov 2013

BROCKLEBANK, Geoffrey

Resigned
9 North Parade, SleafordNG34 8AH
Born June 1948
Director
Appointed 15 Jul 2000
Resigned 17 Mar 2012

BURRAGE, Irene

Resigned
54a Bulwer Road, BarnetEN5 5EY
Born January 1930
Director
Appointed N/A
Resigned 21 Jul 2001

BURRELL, Peter Martin

Resigned
Eagle Street, LondonWC1R 4TH
Born May 1947
Director
Appointed 20 Jul 2002
Resigned 28 Jun 2016

CADOGAN, Charles Gerald John, Earl

Resigned
18 Cadogan Gardens, LondonSW3 2RP
Born March 1937
Director
Appointed N/A
Resigned 16 Mar 2012

CANNON, David Leonard

Resigned
61 Combe Road, GodalmingGU7 3SL
Born February 1938
Director
Appointed 22 Jul 2006
Resigned 19 Jul 2008

CARMICHAEL, Keith Stanley

Resigned
117 Newberries Avenue, RadlettWD7 7EN
Born October 1929
Director
Appointed 24 Apr 1995
Resigned 19 Jul 2003

CARTER, Anthony Ward Jack

Resigned
St. Christophers, WokingGU23 7AL
Born June 1937
Director
Appointed 15 Mar 2003
Resigned 21 Jul 2007

CLARKE, Maria Antonia

Resigned
Eagle Street, LondonWC1R 4TH
Born March 1947
Director
Appointed 18 Nov 2006
Resigned 18 Jul 2018

CLAYTON, Barbara Evelyn, Professor Dame

Resigned
16 Chetwynd Drive, SouthamptonSO16 3HZ
Born September 1922
Director
Appointed N/A
Resigned 11 Jul 1992

COCKAYNE, Michelle Denise

Resigned
Eagle Street, LondonWC1R 4TH
Born May 1965
Director
Appointed 07 Sept 2005
Resigned 16 Nov 2013

DART, Anthony David

Resigned
Eagle Street, LondonWC1R 4TH
Born February 1948
Director
Appointed 18 Jul 1998
Resigned 16 Nov 2013

DELDERFIELD, Richard James

Resigned
Eagle Street, LondonWC1R 4TH
Born January 1943
Director
Appointed N/A
Resigned 31 Mar 2014

FLOYD, Suzanna Lisa

Resigned
Eagle Street, LondonWC1R 4TH
Born July 1972
Director
Appointed 16 Nov 2013
Resigned 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

291

Accounts With Accounts Type Group
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
19 September 2024
AAAnnual Accounts
Memorandum Articles
30 July 2024
MAMA
Resolution
30 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
3 April 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
3 April 2024
NE01NE01
Change Of Name Notice
3 April 2024
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
25 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Accounts With Accounts Type Group
27 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Memorandum Articles
1 June 2020
MAMA
Resolution
1 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Resolution
12 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Resolution
31 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Certificate Change Of Name Company
2 April 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 April 2015
MISCMISC
Change Of Name Notice
2 April 2015
CONNOTConfirmation Statement Notification
Resolution
2 April 2015
RESOLUTIONSResolutions
Resolution
6 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2014
AR01AR01
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Resolution
9 April 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
6 September 2012
RP04RP04
Accounts With Accounts Type Group
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2012
AR01AR01
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2012
TM01Termination of Director
Auditors Resignation Company
9 August 2011
AUDAUD
Accounts With Accounts Type Group
4 August 2011
AAAnnual Accounts
Resolution
4 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Accounts With Accounts Type Group
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Certificate Change Of Name Company
10 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 December 2009
CONNOTConfirmation Statement Notification
Change Of Name Exemption
10 December 2009
NE01NE01
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2009
AR01AR01
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Accounts With Accounts Type Group
5 August 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
1 August 2008
288cChange of Particulars
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288cChange of Particulars
Legacy
31 July 2008
288cChange of Particulars
Legacy
31 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 August 2007
AAAnnual Accounts
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
363aAnnual Return
Legacy
1 August 2007
288cChange of Particulars
Legacy
1 August 2007
288cChange of Particulars
Legacy
1 August 2007
288cChange of Particulars
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 August 2006
AAAnnual Accounts
Legacy
11 August 2006
288aAppointment of Director or Secretary
Memorandum Articles
11 August 2006
MEM/ARTSMEM/ARTS
Legacy
3 August 2006
363aAnnual Return
Legacy
3 August 2006
288cChange of Particulars
Legacy
3 August 2006
288cChange of Particulars
Legacy
3 August 2006
288cChange of Particulars
Legacy
3 August 2006
288cChange of Particulars
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 September 2005
AAAnnual Accounts
Memorandum Articles
1 September 2005
MEM/ARTSMEM/ARTS
Resolution
1 September 2005
RESOLUTIONSResolutions
Legacy
10 August 2005
363aAnnual Return
Legacy
10 August 2005
288cChange of Particulars
Legacy
8 August 2005
288cChange of Particulars
Legacy
4 August 2005
288cChange of Particulars
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288cChange of Particulars
Legacy
25 January 2005
288aAppointment of Director or Secretary
Memorandum Articles
20 December 2004
MEM/ARTSMEM/ARTS
Resolution
20 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 December 2004
AAAnnual Accounts
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 August 2003
AAAnnual Accounts
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2002
AAAnnual Accounts
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2000
AAAnnual Accounts
Legacy
17 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 1999
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 1998
AAAnnual Accounts
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
8 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
28 July 1995
288288
Legacy
27 July 1995
363sAnnual Return (shuttle)
Legacy
27 June 1995
288288
Legacy
24 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
3 August 1994
288288
Legacy
3 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Legacy
23 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1992
AAAnnual Accounts
Legacy
17 August 1992
363b363b
Legacy
17 August 1992
363(287)363(287)
Accounts With Accounts Type Full
4 September 1991
AAAnnual Accounts
Legacy
4 September 1991
363aAnnual Return
Legacy
3 September 1991
288288
Legacy
3 September 1991
288288
Legacy
25 July 1991
288288
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Legacy
13 November 1990
288288
Legacy
13 November 1990
288288
Legacy
13 November 1990
363363
Accounts With Accounts Type Full
25 August 1989
AAAnnual Accounts
Legacy
25 August 1989
363363
Legacy
23 September 1988
288288
Legacy
23 September 1988
288288
Legacy
23 September 1988
288288
Accounts With Accounts Type Full
23 September 1988
AAAnnual Accounts
Legacy
23 September 1988
363363
Legacy
12 August 1988
288288
Legacy
17 March 1988
288288
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Legacy
1 May 1987
288288
Legacy
1 May 1987
288288
Legacy
1 May 1987
288288
Legacy
1 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 August 1986
AAAnnual Accounts
Miscellaneous
24 December 1984
MISCMISC
Memorandum Articles
7 August 1969
MEM/ARTSMEM/ARTS
Miscellaneous
17 October 1962
MISCMISC