Background WavePink WaveYellow Wave

THE NATIONAL CENTRE FOR YOUNG PEOPLE WITH EPILEPSY (00756798)

THE NATIONAL CENTRE FOR YOUNG PEOPLE WITH EPILEPSY (00756798) is an active UK company. incorporated on 5 April 1963. with registered office in Lingfield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE NATIONAL CENTRE FOR YOUNG PEOPLE WITH EPILEPSY has been registered for 62 years. Current directors include BALI, Amit, Dr, CROSS, Helen, Professor, HADLEY, Thomas Fovargue and 9 others.

Company Number
00756798
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 April 1963
Age
62 years
Address
Ncype, Lingfield, RH7 6PW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BALI, Amit, Dr, CROSS, Helen, Professor, HADLEY, Thomas Fovargue, JONES, Tamsin Carole, MORAN, Tanya, MORRIS, Paola, NEVILLE, Simon Andrew, PIERPOINT, David Julian, RODRIGUES, Maria, RUETIMANN, Markus Hardy, STEEDS, Lesley Susan, TAILOR, Ash
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NATIONAL CENTRE FOR YOUNG PEOPLE WITH EPILEPSY

THE NATIONAL CENTRE FOR YOUNG PEOPLE WITH EPILEPSY is an active company incorporated on 5 April 1963 with the registered office located in Lingfield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE NATIONAL CENTRE FOR YOUNG PEOPLE WITH EPILEPSY was registered 62 years ago.(SIC: 96090)

Status

active

Active since 62 years ago

Company No

00756798

PRIVATE-LIMITED-GUARANT-NSC Company

Age

62 Years

Incorporated 5 April 1963

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

ST PIERS LINGFIELD
From: 17 June 1992To: 18 April 2001
LINGFIELD HOSPITAL SCHOOL
From: 5 April 1963To: 17 June 1992
Contact
Address

Ncype St Piers Lane Lingfield, RH7 6PW,

Previous Addresses

Ncype St Piers Lane Lingfield Surrey RH7 6PW
From: 5 April 1963To: 13 December 2011
Timeline

59 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Feb 10
Director Joined
Mar 10
Director Joined
Feb 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Dec 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Nov 13
Director Left
Dec 14
Director Left
Dec 14
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 16
Director Left
Aug 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Dec 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Left
Apr 19
Director Left
Dec 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Dec 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Nov 24
Loan Secured
Feb 25
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

AL-KHALILI, Nazar

Active
St Piers Lane, LingfieldRH7 6PW
Secretary
Appointed 27 Sept 2018

BALI, Amit, Dr

Active
St Piers Lane, LingfieldRH7 6PW
Born September 1981
Director
Appointed 09 Nov 2020

CROSS, Helen, Professor

Active
St Piers Lane, LingfieldRH7 6PW
Born January 1961
Director
Appointed 11 Dec 2008

HADLEY, Thomas Fovargue

Active
Young Epilepsy St. Piers Lane, LingfieldRH7 6PW
Born August 1969
Director
Appointed 02 Oct 2023

JONES, Tamsin Carole

Active
St Piers Lane, LingfieldRH7 6PW
Born February 1971
Director
Appointed 01 Oct 2020

MORAN, Tanya

Active
St Piers Lane, LingfieldRH7 6PW
Born May 1973
Director
Appointed 10 May 2024

MORRIS, Paola

Active
St Piers Lane, LingfieldRH7 6PW
Born February 1958
Director
Appointed 13 Nov 2023

NEVILLE, Simon Andrew

Active
St Piers Lane, LingfieldRH7 6PW
Born October 1957
Director
Appointed 01 Oct 2020

PIERPOINT, David Julian

Active
St. Piers Lane, LingfieldRH7 6PW
Born April 1968
Director
Appointed 02 Oct 2023

RODRIGUES, Maria

Active
St Piers Lane, LingfieldRH7 6PW
Born July 1963
Director
Appointed 10 May 2024

RUETIMANN, Markus Hardy

Active
St Piers Lane, LingfieldRH7 6PW
Born May 1958
Director
Appointed 08 Nov 2024

STEEDS, Lesley Susan

Active
St Piers Lane, LingfieldRH7 6PW
Born March 1945
Director
Appointed 29 Jun 2017

TAILOR, Ash

Active
St Piers Lane, LingfieldRH7 6PW
Born February 1975
Director
Appointed 21 Mar 2024

ALLAN, Wendy Patricia

Resigned
St Piers Lane, LingfieldRH7 6PW
Secretary
Appointed 01 Sept 2015
Resigned 22 Sept 2016

CHEW, Gerald William, Lt Col (Rtd)

Resigned
Gatehouse Dunnings Road, East GrinsteadRH19 4AA
Secretary
Appointed N/A
Resigned 31 May 1997

OLDFIELD, Philip

Resigned
St Piers Lane, LingfieldRH7 6PW
Secretary
Appointed 09 Mar 2017
Resigned 27 Sept 2018

TROTTER, Christopher Robert

Resigned
10 Abergavenny Gardens, CrawleyRH10 3RU
Secretary
Appointed 01 Oct 2000
Resigned 31 Aug 2015

TURNER, Susan

Resigned
51 Stockwell Road, East GrinsteadRH19 4BD
Secretary
Appointed 01 Jun 1997
Resigned 01 Oct 2000

ANDERSON, Gillian, Lady

Resigned
Wilderwick House, East GrinsteadRH19 3NS
Born February 1920
Director
Appointed N/A
Resigned 16 Nov 1995

BELL, Nicholas Charles Oliver Henry

Resigned
St Piers Lane, LingfieldRH7 6PW
Born October 1968
Director
Appointed 12 Dec 2018
Resigned 21 Mar 2024

BOWES, Roland Anthony Frederick

Resigned
Kinvara The Mead, LissGU33 7DU
Born May 1958
Director
Appointed 22 Oct 1998
Resigned 10 Jun 2002

BREEN, Thomas

Resigned
11 Fairlands Court, LondonSE9 5BH
Born February 1926
Director
Appointed N/A
Resigned 17 Nov 1994

CAMERON, Keith Gordon

Resigned
St. Piers Lane, LingfieldRH7 6PW
Born March 1947
Director
Appointed 12 Feb 2015
Resigned 11 Feb 2024

CEARNS, Kathryn

Resigned
28 Brixton Road, LondonSW9 6BU
Born April 1964
Director
Appointed 15 Mar 2007
Resigned 30 Apr 2014

CHALKLEY, Tony David, Mr.

Resigned
Nork Way, BansteadSM7 1HW
Born August 1955
Director
Appointed 10 Dec 2009
Resigned 29 Sept 2016

CHISLETT, Joan

Resigned
Wardens Lodging Sackville College, East GrinsteadRH19 3AZ
Born August 1932
Director
Appointed 16 Nov 1995
Resigned 23 May 1996

CLARK, Jon

Resigned
83 Lingfield Road, East GrinsteadRH19 2EP
Born July 1963
Director
Appointed 07 Dec 2000
Resigned 05 Jul 2002

COOP, Julia, Dr

Resigned
St. Piers Lane, LingfieldRH7 6PW
Born May 1954
Director
Appointed 12 Feb 2015
Resigned 11 Feb 2024

D'AVRAY, Christopher David

Resigned
The Patch, LingfieldRH7 6DA
Born October 1946
Director
Appointed 11 Nov 1993
Resigned 16 Nov 1995

DAVIES, June Rosalind

Resigned
Main Road, Crockham HillTN8 6SR
Born June 1940
Director
Appointed 11 Dec 2008
Resigned 28 Sept 2017

DEVLIN, Anita May, Doctor

Resigned
St Piers Lane, LingfieldRH7 6PW
Born April 1965
Director
Appointed 08 Nov 2012
Resigned 09 Nov 2020

DEWS, Vivienne Margaret

Resigned
St Piers Lane, LingfieldRH7 6PW
Born December 1952
Director
Appointed 12 Feb 2015
Resigned 11 Feb 2024

EADSFORTH, Wendy Jane

Resigned
St Piers Lane, LingfieldRH7 6PW
Born June 1954
Director
Appointed 25 Apr 2013
Resigned 18 May 2016

EVANS, Jeremy David Agard

Resigned
Dormans House West Dormans Park, East GrinsteadRH19 2LY
Born June 1936
Director
Appointed 22 Oct 1998
Resigned 15 Nov 2001

FEAST, Timothy Mark

Resigned
White Rock 21 Pagham Road, Bognor RegisPO21 4NP
Born July 1947
Director
Appointed 22 Oct 1998
Resigned 17 Sept 2003
Fundings
Financials
Latest Activities

Filing History

246

Accounts With Accounts Type Small
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
2 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Small
28 April 2025
AAAnnual Accounts
Auditors Resignation Company
18 March 2025
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Accounts With Accounts Type Small
20 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Resolution
18 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
5 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
12 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2015
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
8 October 2015
AAMDAAMD
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 December 2014
AR01AR01
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 December 2012
AR01AR01
Termination Director Company With Name
28 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 2009
AAAnnual Accounts
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Small
17 January 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 May 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Legacy
4 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 June 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 May 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
288aAppointment of Director or Secretary
Memorandum Articles
17 March 2004
MEM/ARTSMEM/ARTS
Resolution
17 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 February 2004
AAAnnual Accounts
Auditors Resignation Company
15 January 2004
AUDAUD
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
8 December 2003
288bResignation of Director or Secretary
Resolution
18 November 2003
RESOLUTIONSResolutions
Legacy
20 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 December 2002
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Legacy
1 June 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
23 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 1999
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288cChange of Particulars
Legacy
18 November 1998
363sAnnual Return (shuttle)
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 November 1998
AAAnnual Accounts
Legacy
26 May 1998
288cChange of Particulars
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
18 December 1997
288cChange of Particulars
Legacy
18 December 1997
288cChange of Particulars
Legacy
18 December 1997
288cChange of Particulars
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
22 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
12 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
12 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1994
AAAnnual Accounts
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Accounts With Accounts Type Full
16 December 1993
AAAnnual Accounts
Legacy
16 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1992
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 June 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 December 1991
AAAnnual Accounts
Legacy
13 December 1991
363b363b
Legacy
10 December 1990
363363
Accounts With Accounts Type Full
24 September 1990
AAAnnual Accounts
Legacy
5 June 1990
288288
Accounts With Accounts Type Full
21 December 1989
AAAnnual Accounts
Legacy
21 December 1989
288288
Legacy
21 December 1989
363363
Accounts With Accounts Type Full
20 February 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Legacy
9 January 1989
288288
Accounts With Accounts Type Full
3 December 1987
AAAnnual Accounts
Legacy
2 December 1987
288288
Legacy
20 November 1987
363363
Legacy
9 January 1987
363363
Legacy
8 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts