Background WavePink WaveYellow Wave

THE NATIONAL ASSOCIATION FOR GIFTED CHILDREN (00905037)

THE NATIONAL ASSOCIATION FOR GIFTED CHILDREN (00905037) is an active UK company. incorporated on 1 May 1967. with registered office in Milton Keynes. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE NATIONAL ASSOCIATION FOR GIFTED CHILDREN has been registered for 58 years. Current directors include BUXTON, Amy Catherine, DIPPER, Daniel Frederick, FELLOWS, Lorraine Trina Ann and 4 others.

Company Number
00905037
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 May 1967
Age
58 years
Address
The Open University Vaughan Harley Building Ground Floor, Milton Keynes, MK7 6AA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BUXTON, Amy Catherine, DIPPER, Daniel Frederick, FELLOWS, Lorraine Trina Ann, JONES, Rhys Christopher, Professor, JOSHI, Anil, MORGAN, Joy, YOUNG, Branka
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NATIONAL ASSOCIATION FOR GIFTED CHILDREN

THE NATIONAL ASSOCIATION FOR GIFTED CHILDREN is an active company incorporated on 1 May 1967 with the registered office located in Milton Keynes. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE NATIONAL ASSOCIATION FOR GIFTED CHILDREN was registered 58 years ago.(SIC: 88990)

Status

active

Active since 58 years ago

Company No

00905037

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

58 Years

Incorporated 1 May 1967

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

NATIONAL ASSOCIATION FOR GIFTED CHILDREN LIMITED (THE)
From: 1 May 1967To: 30 May 1997
Contact
Address

The Open University Vaughan Harley Building Ground Floor Walton Hall Milton Keynes, MK7 6AA,

Previous Addresses

Room 5 the Mansion Bletchley Park, Sherwood Drive, Bletchley Milton Keynes MK3 6EB United Kingdom
From: 1 July 2019To: 1 December 2020
Suite 1.6 Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP
From: 8 December 2014To: 1 July 2019
Suite 1.6 Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England
From: 8 December 2014To: 8 December 2014
Suite 1.2 Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP
From: 8 December 2010To: 8 December 2014
, Suite 14 Challenge House, Sherwood Drive, Bletchley, Buckinghamshire, MK3 6DP
From: 1 May 1967To: 8 December 2010
Timeline

63 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Dec 09
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Jan 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Joined
Oct 18
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Cleared
Dec 20
Director Left
Feb 21
Director Left
Apr 22
Director Joined
Jul 22
Director Left
Oct 22
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Jun 25
Director Joined
Dec 25
Director Left
Mar 26
0
Funding
61
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MORSBACH, Tracy Lee

Active
Vaughan Harley Building Ground Floor, Milton KeynesMK7 6AA
Secretary
Appointed 08 Nov 2017

BUXTON, Amy Catherine

Active
Vaughan Harley Building Ground Floor, Milton KeynesMK7 6AA
Born October 1993
Director
Appointed 29 Nov 2025

DIPPER, Daniel Frederick

Active
Vaughan Harley Building Ground Floor, Milton KeynesMK7 6AA
Born June 2002
Director
Appointed 07 Jul 2020

FELLOWS, Lorraine Trina Ann

Active
Vaughan Harley Building Ground Floor, Milton KeynesMK7 6AA
Born August 1964
Director
Appointed 07 Jul 2020

JONES, Rhys Christopher, Professor

Active
Vaughan Harley Building Ground Floor, Milton KeynesMK7 6AA
Born April 1983
Director
Appointed 28 Oct 2023

JOSHI, Anil

Active
Vaughan Harley Building Ground Floor, Milton KeynesMK7 6AA
Born March 1969
Director
Appointed 31 Oct 2020

MORGAN, Joy

Active
Vaughan Harley Building Ground Floor, Milton KeynesMK7 6AA
Born August 1957
Director
Appointed 14 Nov 2015

YOUNG, Branka

Active
Vaughan Harley Building Ground Floor, Milton KeynesMK7 6AA
Born July 1968
Director
Appointed 07 Jul 2020

BORE, Kenneth Francis

Resigned
Cobweb Cottage 1b Clint Lane, LincolnLN5 0EX
Secretary
Appointed 01 May 2000
Resigned 30 Apr 2003

CAREY, Peter Roland

Resigned
46 Parklands, Milton KeynesMK14 5DZ
Secretary
Appointed 01 Sept 1994
Resigned 01 Jun 2000

SHORT, Michael John Elford

Resigned
13 Ladbroke Hall, Leamington SpaCV33 0DF
Secretary
Appointed N/A
Resigned 30 Aug 1994

TOMMIS, Stephen David, Dr

Resigned
20 Roeburn Crescent, Milton KeynesMK4 2DG
Secretary
Appointed 01 May 2003
Resigned 01 May 2003

TOMMIS, Stephen David, Dr

Resigned
20 Roeburn Crescent, Milton KeynesMK4 2DG
Secretary
Appointed 01 May 2003
Resigned 31 Jan 2008

YATES, Denise Anne

Resigned
Southcott Village, Leighton BuzzardLU7 2PS
Secretary
Appointed 01 Feb 2008
Resigned 08 Nov 2017

AISHER, Jill

Resigned
42 Alexandra Drive, SurbitonKT5 9AF
Born April 1962
Director
Appointed 28 Sept 2002
Resigned 21 Oct 2007

ATARA, Jaysal Vandravan

Resigned
The Mansion, Milton KeynesMK3 6EB
Born March 1972
Director
Appointed 21 Oct 2017
Resigned 26 Oct 2019

BAILEY, Stewart

Resigned
The Mansion, Milton KeynesMK3 6EB
Born June 1969
Director
Appointed 26 Oct 2013
Resigned 26 Oct 2019

BENNETT, Marion Hazel

Resigned
Lindisfarne Long Park, AmershamHP6 5LA
Born February 1948
Director
Appointed 05 Nov 1998
Resigned 01 Jun 2000

BOWDEN, Jeremy

Resigned
30 Nettlehill Road, LisburnBT28 3HA
Born May 1959
Director
Appointed 07 May 2000
Resigned 09 Oct 2004

BOYD, Martin

Resigned
59 Shortlands Road, KingstonKT2 6HF
Born April 1956
Director
Appointed 18 Oct 1997
Resigned 14 Oct 2000

BRASON, Carole

Resigned
22 Lamsey Road, Hemel HempsteadHP3 9HB
Born February 1951
Director
Appointed 09 Oct 1993
Resigned 30 Sept 1995

BREMER, Grant Tudor

Resigned
9 Stanhope Avenue, Woodhall SpaLN10 6SP
Born August 1960
Director
Appointed 28 Sept 2002
Resigned 09 Oct 2004

BUCKLEY, Jason Darren Michael

Resigned
The Mansion, Milton KeynesMK3 6EB
Born February 1974
Director
Appointed 21 Oct 2017
Resigned 07 Jul 2020

BUDD, Andrew John Keith

Resigned
40 Tavistock Avenue, AmpthillMK45 2RY
Born November 1961
Director
Appointed 08 Oct 2005
Resigned 21 Oct 2007

BURFORD, Peter

Resigned
Hazeldene School Road, SouthamptonSO31 8BW
Born January 1940
Director
Appointed 30 Sept 1995
Resigned 18 Oct 1997

CAIGER-SMITH, Jane Marion

Resigned
The Ridings, ReadingRG7 5TX
Born November 1956
Director
Appointed 08 Oct 2005
Resigned 12 Jul 2007

CARTER, John Robert

Resigned
Sunnyside, RoystonSG8 0SJ
Born June 1948
Director
Appointed 12 Oct 2008
Resigned 14 Dec 2011

COLLINS, Lee Edward

Resigned
Vaughan Harley Building Ground Floor, Milton KeynesMK7 6AA
Born November 1966
Director
Appointed 20 Oct 2018
Resigned 31 Mar 2022

COTTAM, Gillian Jean Bird

Resigned
64 Moorcroft Road, BirminghamB13 8LU
Born April 1956
Director
Appointed 16 Oct 1999
Resigned 28 Sept 2002

CURRAN, John Bertram

Resigned
2 Cote House Lane, BristolBS9 3UW
Born April 1933
Director
Appointed 14 Oct 2000
Resigned 11 Oct 2003

DENNEY, Sheila Winifred

Resigned
155 Oxford Street, RugbyCV21 3LY
Born February 1932
Director
Appointed N/A
Resigned 18 Oct 1997

DINSDALE, Judith

Resigned
Tantridge, Market HarboroughLE16 8BB
Born May 1949
Director
Appointed 14 Oct 2000
Resigned 16 May 2006

DISTIN, Katharine Elizabeth, Dr

Resigned
9 Meadow Way, SouthamCV47 2WD
Born January 1970
Director
Appointed 13 Oct 2001
Resigned 01 Feb 2002

DIVECHA, Susan Nerolie

Resigned
73 Castlehill Drive, GlasgowG77 5LB
Born June 1936
Director
Appointed 16 Oct 1999
Resigned 13 Oct 2001

DRACUP, Timothy Peter

Resigned
Sherwood Drive, Milton KeynesMK3 6DP
Born February 1959
Director
Appointed 24 Oct 2010
Resigned 22 Jul 2015

Persons with significant control

1

0 Active
1 Ceased

Mr Michael Adam Speranza

Ceased
Sherwood Drive, Milton KeynesMK3 6DP
Born June 1973

Nature of Control

Right to appoint and remove directors
Notified 27 Sept 2016
Ceased 27 Nov 2017
Fundings
Financials
Latest Activities

Filing History

281

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Resolution
4 June 2025
RESOLUTIONSResolutions
Memorandum Articles
3 June 2025
MAMA
Statement Of Companys Objects
3 June 2025
CC04CC04
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
30 July 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Resolution
18 January 2016
RESOLUTIONSResolutions
Memorandum Articles
18 January 2016
MAMA
Resolution
18 January 2016
RESOLUTIONSResolutions
Memorandum Articles
18 January 2016
MAMA
Resolution
18 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2015
AR01AR01
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
20 December 2013
RP04RP04
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 November 2013
AR01AR01
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2012
AAAnnual Accounts
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 December 2011
AR01AR01
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 December 2010
AR01AR01
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
10 February 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
5 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
363aAnnual Return
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
6 November 2007
386386
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
363sAnnual Return (shuttle)
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2005
AAAnnual Accounts
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
29 November 2003
363sAnnual Return (shuttle)
Legacy
29 November 2003
288aAppointment of Director or Secretary
Legacy
29 November 2003
288aAppointment of Director or Secretary
Legacy
29 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
4 October 2001
287Change of Registered Office
Auditors Resignation Company
28 June 2001
AUDAUD
Auditors Resignation Company
29 May 2001
AUDAUD
Legacy
20 March 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
15 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
363sAnnual Return (shuttle)
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
Certificate Change Of Name Company
29 May 1997
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
7 May 1997
AUDAUD
Memorandum Articles
22 April 1997
MEM/ARTSMEM/ARTS
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1996
AAAnnual Accounts
Legacy
23 September 1996
287Change of Registered Office
Legacy
19 September 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 December 1995
AAAnnual Accounts
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 December 1994
AAAnnual Accounts
Legacy
16 December 1994
288288
Legacy
16 December 1994
288288
Legacy
16 December 1994
288288
Legacy
16 December 1994
363sAnnual Return (shuttle)
Legacy
21 September 1994
288288
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
363sAnnual Return (shuttle)
Legacy
17 January 1992
363b363b
Legacy
8 January 1992
288288
Legacy
8 January 1992
288288
Legacy
8 January 1992
288288
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Legacy
8 January 1991
287Change of Registered Office
Legacy
8 January 1991
363363
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 1990
AAAnnual Accounts
Legacy
5 January 1990
288288
Legacy
5 January 1990
363363
Legacy
3 January 1990
288288
Memorandum Articles
22 November 1989
MEM/ARTSMEM/ARTS
Resolution
22 November 1989
RESOLUTIONSResolutions
Resolution
22 November 1989
RESOLUTIONSResolutions
Legacy
30 June 1989
288288
Legacy
17 February 1989
363363
Legacy
13 December 1988
288288
Legacy
13 December 1988
288288
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
17 November 1988
288288
Legacy
17 November 1988
288288
Legacy
17 November 1988
288288
Legacy
14 September 1988
288288
Legacy
17 December 1987
288288
Legacy
17 December 1987
288288
Legacy
17 December 1987
288288
Accounts With Accounts Type Full
17 December 1987
AAAnnual Accounts
Legacy
13 April 1987
363363
Legacy
17 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 December 1986
AAAnnual Accounts
Legacy
11 December 1986
363363
Accounts With Accounts Type Full
19 July 1986
AAAnnual Accounts
Legacy
11 June 1986
363363
Legacy
15 May 1986
288288