Background WavePink WaveYellow Wave

PAYCARE (00820791)

PAYCARE (00820791) is an active UK company. incorporated on 25 September 1964. with registered office in Wolverhampton. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. PAYCARE has been registered for 61 years. Current directors include BURNS, Anthony Ivan, CARR, Sajida, GRACE, Jeremy Charles Hew and 3 others.

Company Number
00820791
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 September 1964
Age
61 years
Address
The Science Centre Wolverhampton Science Park, Wolverhampton, WV10 9RU
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BURNS, Anthony Ivan, CARR, Sajida, GRACE, Jeremy Charles Hew, MUMFORD, Nicola, ROGERS, Kevin Alan, WAITT, Keith Whitelaw
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYCARE

PAYCARE is an active company incorporated on 25 September 1964 with the registered office located in Wolverhampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. PAYCARE was registered 61 years ago.(SIC: 65120)

Status

active

Active since 61 years ago

Company No

00820791

PRIVATE-LIMITED-GUARANT-NSC Company

Age

61 Years

Incorporated 25 September 1964

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 15 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 19 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

PATIENTS' AID ASSOCIATION
From: 25 September 1964To: 3 May 2005
Contact
Address

The Science Centre Wolverhampton Science Park Glaisher Drive Wolverhampton, WV10 9RU,

Previous Addresses

Paycare House George Street Wolverhampton West Midlands WV2 4DX
From: 25 September 1964To: 10 March 2026
Timeline

37 key events • 1964 - 2026

Funding Officers Ownership
Company Founded
Sept 64
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Jul 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jul 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Feb 18
Director Left
Apr 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Nov 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
May 22
Director Joined
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
Director Left
Jan 23
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jun 25
Director Left
Jan 26
0
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ASHTON, Nickeita

Active
Wolverhampton Science Park, WolverhamptonWV10 9RU
Secretary
Appointed 20 Nov 2020

BURNS, Anthony Ivan

Active
Wolverhampton Science Park, WolverhamptonWV10 9RU
Born March 1971
Director
Appointed 13 Feb 2018

CARR, Sajida

Active
Wolverhampton Science Park, WolverhamptonWV10 9RU
Born December 1975
Director
Appointed 01 Feb 2019

GRACE, Jeremy Charles Hew

Active
Wolverhampton Science Park, WolverhamptonWV10 9RU
Born April 1965
Director
Appointed 22 Oct 2020

MUMFORD, Nicola

Active
Wolverhampton Science Park, WolverhamptonWV10 9RU
Born December 1980
Director
Appointed 09 Jan 2023

ROGERS, Kevin Alan

Active
Wolverhampton Science Park, WolverhamptonWV10 9RU
Born November 1960
Director
Appointed 01 Jan 2025

WAITT, Keith Whitelaw

Active
Wolverhampton Science Park, WolverhamptonWV10 9RU
Born April 1960
Director
Appointed 23 Jun 2025

COUSENS, John William

Resigned
Blacksmiths Shop 13 Nordley, BridgnorthWV16 4SU
Secretary
Appointed 13 Jun 1991
Resigned 13 Aug 1993

GARSIDE, Andrew

Resigned
The Dene 2 Bracebridge Road, Sutton ColdfieldB74 2SB
Secretary
Appointed 13 Aug 1993
Resigned 15 Feb 1996

MALTBY, Gail Susan

Resigned
33 Blenheim Road, BurntwoodWS7 2HZ
Secretary
Appointed 01 Jul 2009
Resigned 23 Nov 2012

PREECE, Jane Campbell

Resigned
The Hives Castlecroft Lane, WolverhamptonWV3 8JX
Secretary
Appointed 19 Sept 1996
Resigned 31 Mar 1997

PRICE, Elizabeth Ann

Resigned
11 Dalby Close, TelfordTF1 6FJ
Secretary
Appointed 21 Mar 1996
Resigned 30 Jun 2009

ROGERS, Kevin

Resigned
Paycare House, WolverhamptonWV2 4DX
Secretary
Appointed 23 Nov 2012
Resigned 19 Nov 2020

ABRAM, Eric

Resigned
Claythorne House Bickford Road, StaffordST19 9JU
Born October 1933
Director
Appointed N/A
Resigned 09 May 1993

BEVAN, Albert

Resigned
6 Wynn Road, WolverhamptonWV4 4AL
Born October 1947
Director
Appointed 23 Oct 2003
Resigned 01 Jun 2016

BIDDELL, Michael Leonard

Resigned
Church Lane, StourbridgeDY7 5DH
Born May 1949
Director
Appointed 16 Jun 2008
Resigned 30 Jun 2015

BOOTH, Eric Pinkney

Resigned
7 Fair Oak Drive, WolverhamptonWV6 8HX
Born August 1933
Director
Appointed N/A
Resigned 28 Apr 2004

BRENNAND, Anna Elizabeth

Resigned
The Granary, TelfordTF6 6RS
Born March 1966
Director
Appointed 27 Jan 2005
Resigned 08 Jun 2007

CARTER-SHECKLEFORD, Louise Penelope

Resigned
Paycare House, WolverhamptonWV2 4DX
Born November 1966
Director
Appointed 01 Sept 2015
Resigned 03 Apr 2018

CLEGG, David Howard

Resigned
Lythfield, ShrewsburySY5 8AN
Born March 1947
Director
Appointed N/A
Resigned 26 Apr 2005

COOK, Martin

Resigned
21 Stoneythorpe Close, SolihullB91 3XD
Born July 1962
Director
Appointed 22 Jun 2000
Resigned 10 Oct 2005

COYLE, James Patrick

Resigned
1 Knights Avenue, WolverhamptonWV6 9QA
Born October 1945
Director
Appointed 16 May 2002
Resigned 18 Nov 2003

CRADDOCK, Glenis

Resigned
2 The Drive, CodsallWV8 2EB
Born July 1948
Director
Appointed 20 May 1997
Resigned 29 Sept 2000

DICKIE, James Mackenzie

Resigned
25 Hamble Grove, WolverhamptonWV6 7QW
Born September 1940
Director
Appointed N/A
Resigned 17 May 1996

GOBRAN, Jezz

Resigned
Paycare House, WolverhamptonWV2 4DX
Born July 1975
Director
Appointed 26 Jun 2017
Resigned 19 Nov 2020

GOULDING, Mathew

Resigned
Paycare House, WolverhamptonWV2 4DX
Born December 1969
Director
Appointed 01 Feb 2019
Resigned 12 Feb 2020

HARMSWORTH, Adrian Peter

Resigned
Apartment 1 La Lade, LangportTA10 9JX
Born March 1972
Director
Appointed 13 Jul 2006
Resigned 09 Jul 2007

HARPER, Michelle

Resigned
114 George Road, OldburyB68 9LN
Born June 1971
Director
Appointed 22 Feb 2001
Resigned 06 Jul 2001

HARRIS, Nicola Jane

Resigned
Paycare House, WolverhamptonWV2 4DX
Born May 1970
Director
Appointed 08 Aug 2013
Resigned 30 Jun 2015

HOOPER, Helen Elizabeth

Resigned
Paycare House, WolverhamptonWV2 4DX
Born July 1961
Director
Appointed 01 Oct 2021
Resigned 31 Dec 2025

HORAN, Thomas Patrick

Resigned
79 Armshead Road, Stoke On TrentST9 0EG
Born September 1921
Director
Appointed N/A
Resigned 14 May 1992

HOWELL, Margaret Ann

Resigned
148 Coalway Road, WolverhamptonWV3 7NF
Born July 1943
Director
Appointed 20 May 1997
Resigned 22 Dec 2000

HUGALL, Elisabeth Janie Newton

Resigned
15 Sawpit Lane, StaffordST17 0TE
Born May 1943
Director
Appointed 18 Oct 2001
Resigned 09 Jan 2006

JASPAL, Milkinder Singh

Resigned
Paycare House, WolverhamptonWV2 4DX
Born January 1960
Director
Appointed 01 Feb 2019
Resigned 31 Dec 2024

JELLEY, Simon James

Resigned
144 High Street, StourbridgeDY8 4PE
Born December 1971
Director
Appointed 22 Jul 1999
Resigned 06 Dec 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony Ivan Burns

Active
Wolverhampton Science Park, WolverhamptonWV10 9RU
Born March 1971

Nature of Control

Significant influence or control
Notified 10 Jan 2023

Mr Kevin Alan Rogers

Ceased
Paycare House, WolverhamptonWV2 4DX
Born November 1960

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 10 Jan 2023
Fundings
Financials
Latest Activities

Filing History

233

Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Accounts With Accounts Type Group
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Accounts With Accounts Type Group
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Auditors Resignation Company
2 February 2022
AUDAUD
Accounts With Accounts Type Group
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 November 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Accounts With Accounts Type Group
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Resolution
10 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Appoint Person Secretary Company With Name
26 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Termination Secretary Company With Name
26 November 2012
TM02Termination of Secretary
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Resolution
26 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
21 April 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Memorandum Articles
29 April 2010
MEM/ARTSMEM/ARTS
Resolution
29 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
26 January 2010
AP02Appointment of Corporate Director
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Full
12 March 2009
AAAnnual Accounts
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Full
18 February 2008
AAAnnual Accounts
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
363aAnnual Return
Legacy
5 April 2007
288cChange of Particulars
Legacy
5 April 2007
288cChange of Particulars
Legacy
5 April 2007
288cChange of Particulars
Legacy
5 April 2007
288cChange of Particulars
Legacy
5 April 2007
288cChange of Particulars
Legacy
5 April 2007
288cChange of Particulars
Legacy
5 April 2007
288cChange of Particulars
Legacy
5 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
8 November 2006
288cChange of Particulars
Legacy
26 August 2006
403aParticulars of Charge Subject to s859A
Legacy
4 August 2006
288cChange of Particulars
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Memorandum Articles
13 April 2006
MEM/ARTSMEM/ARTS
Resolution
13 April 2006
RESOLUTIONSResolutions
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Full
23 February 2006
AAAnnual Accounts
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Certificate Change Of Name Company
3 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
10 April 2005
363sAnnual Return (shuttle)
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
29 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
395Particulars of Mortgage or Charge
Legacy
30 May 2002
288aAppointment of Director or Secretary
Memorandum Articles
15 May 2002
MEM/ARTSMEM/ARTS
Resolution
15 May 2002
RESOLUTIONSResolutions
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288cChange of Particulars
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288cChange of Particulars
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Resolution
29 June 2000
RESOLUTIONSResolutions
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2000
AAAnnual Accounts
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288cChange of Particulars
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1999
AAAnnual Accounts
Resolution
29 May 1998
RESOLUTIONSResolutions
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
2 September 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
14 May 1996
363sAnnual Return (shuttle)
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
23 January 1996
288288
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
26 September 1995
288288
Legacy
26 May 1995
288288
Legacy
20 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Legacy
25 April 1994
363sAnnual Return (shuttle)
Legacy
13 September 1993
288288
Legacy
25 August 1993
288288
Accounts With Accounts Type Full
17 June 1993
AAAnnual Accounts
Legacy
2 June 1993
288288
Legacy
2 June 1993
363b363b
Legacy
25 March 1993
288288
Accounts With Accounts Type Full
17 June 1992
AAAnnual Accounts
Legacy
31 May 1992
288288
Legacy
31 May 1992
288288
Legacy
31 May 1992
288288
Legacy
31 May 1992
363sAnnual Return (shuttle)
Legacy
27 June 1991
288288
Legacy
27 June 1991
288288
Legacy
27 June 1991
288288
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
4 June 1991
363b363b
Legacy
19 June 1990
288288
Accounts With Accounts Type Full
22 May 1990
AAAnnual Accounts
Legacy
22 May 1990
288288
Legacy
22 May 1990
363363
Legacy
12 April 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 May 1989
AAAnnual Accounts
Legacy
24 May 1989
363363
Legacy
19 December 1988
287Change of Registered Office
Legacy
30 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 May 1988
AAAnnual Accounts
Legacy
18 May 1988
363363
Legacy
23 July 1987
288288
Legacy
23 July 1987
363363
Accounts With Accounts Type Full
21 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 May 1986
AAAnnual Accounts
Legacy
27 May 1986
363363
Legacy
27 May 1986
288288
Incorporation Company
25 September 1964
NEWINCIncorporation