Background WavePink WaveYellow Wave

SOUTHERN HOSPICE GROUP (00930107)

SOUTHERN HOSPICE GROUP (00930107) is an active UK company. incorporated on 5 April 1968. with registered office in Worthing. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. SOUTHERN HOSPICE GROUP has been registered for 57 years. Current directors include BLATCHFORD, Karen Elizabeth, BRITTON, Rosalind Joan, CARNIE, Jill and 11 others.

Company Number
00930107
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 April 1968
Age
57 years
Address
St Barnabas House Titnore Lane, Worthing, BN12 6NZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BLATCHFORD, Karen Elizabeth, BRITTON, Rosalind Joan, CARNIE, Jill, CLARK, Anthony (Tony), EGAN, William Barry, JOHNSON, Steven Robert, MOSS, Anthony (Tony) Leslie Hugh, PAINTER, Richard (Will), RENNIE, David, Hhj, RENNIE-HALE, Daniel (Dan) John, SELLWOOD, Ian, SYMES, Emma Charlotte, SYMONDS, Isha Desai, TAYLOR, Ruth
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN HOSPICE GROUP

SOUTHERN HOSPICE GROUP is an active company incorporated on 5 April 1968 with the registered office located in Worthing. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. SOUTHERN HOSPICE GROUP was registered 57 years ago.(SIC: 86220)

Status

active

Active since 57 years ago

Company No

00930107

PRIVATE-LIMITED-GUARANT-NSC Company

Age

57 Years

Incorporated 5 April 1968

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 1 December 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

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

ST BARNABAS HOSPICES (SUSSEX) LTD
From: 20 December 2006To: 11 December 2024
ST. BARNABAS' HOSPICE (WORTHING)
From: 6 May 2003To: 20 December 2006
ST. BARNABAS' HOSPICE (WORTHING) LIMITED
From: 2 January 1996To: 6 May 2003
ST. BARNABAS NURSING HOME LIMITED
From: 5 April 1968To: 2 January 1996
Contact
Address

St Barnabas House Titnore Lane Goring-By-Sea Worthing, BN12 6NZ,

Previous Addresses

Columbia Drive Durrington Worthing West Sussex BN13 2QF
From: 5 April 1968To: 2 March 2011
Timeline

74 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Feb 13
Director Joined
Aug 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jun 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Feb 16
Director Left
Mar 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
May 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Mar 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Left
Aug 22
Director Left
Sept 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Joined
Aug 24
Director Left
Nov 24
Director Left
Jan 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
74
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

BLATCHFORD, Karen Elizabeth

Active
Titnore Lane, WorthingBN12 6NZ
Born February 1969
Director
Appointed 01 Feb 2024

BRITTON, Rosalind Joan

Active
Norwood Lane, PetworthGU28 0QG
Born February 1947
Director
Appointed 28 Sept 2021

CARNIE, Jill

Active
Titnore Lane, WorthingBN12 6NZ
Born March 1957
Director
Appointed 24 Aug 2018

CLARK, Anthony (Tony)

Active
Titnore Lane, WorthingBN12 6NZ
Born April 1947
Director
Appointed 30 Nov 2016

EGAN, William Barry

Active
Titnore Lane, WorthingBN12 6NZ
Born January 1966
Director
Appointed 01 Feb 2024

JOHNSON, Steven Robert

Active
Titnore Lane, WorthingBN12 6NZ
Born May 1978
Director
Appointed 01 Mar 2024

MOSS, Anthony (Tony) Leslie Hugh

Active
Titnore Lane, WorthingBN12 6NZ
Born November 1946
Director
Appointed 23 Jan 2018

PAINTER, Richard (Will)

Active
Titnore Lane, WorthingBN12 6NZ
Born December 1986
Director
Appointed 27 May 2025

RENNIE, David, Hhj

Active
Titnore Lane, WorthingBN12 6NZ
Born March 1953
Director
Appointed 28 Sept 2021

RENNIE-HALE, Daniel (Dan) John

Active
Titnore Lane, WorthingBN12 6NZ
Born September 1983
Director
Appointed 29 Nov 2023

SELLWOOD, Ian

Active
Lavant, ChichesterPO18 0BQ
Born June 1963
Director
Appointed 28 Sept 2021

SYMES, Emma Charlotte

Active
Titnore Lane, WorthingBN12 6NZ
Born April 1993
Director
Appointed 27 May 2025

SYMONDS, Isha Desai

Active
Titnore Lane, WorthingBN12 6NZ
Born October 1983
Director
Appointed 27 May 2025

TAYLOR, Ruth

Active
Titnore Lane, WorthingBN12 6NZ
Born February 1953
Director
Appointed 28 Feb 2017

CAUNHYE, Max

Resigned
Titnore Lane, WorthingBN12 6NZ
Secretary
Appointed 06 Nov 2014
Resigned 23 Jun 2020

DELAMERE, Peter

Resigned
Mid Downs, WorthingBN13 3AX
Secretary
Appointed 16 Nov 1999
Resigned 24 Sept 2002

DIXON, Julie

Resigned
Titnore Lane, WorthingBN12 6NZ
Secretary
Appointed 01 May 2022
Resigned 05 Jan 2026

FINLEY, Rosemarie

Resigned
Titnore Lane, WorthingBN12 6NZ
Secretary
Appointed 23 Jun 2020
Resigned 31 Oct 2020

GIBB, Kate

Resigned
Titnore Lane, WorthingBN12 6NZ
Secretary
Appointed 28 Jun 2011
Resigned 26 Jun 2014

HORSLEY, Norman Anthony

Resigned
The Dower House Durrington Hill, WorthingBN13 2PX
Secretary
Appointed 30 Nov 1993
Resigned 16 Nov 1999

LOWSON, Hugh Alistair

Resigned
Titnore Lane, WorthingBN12 6NZ
Secretary
Appointed 26 Jun 2014
Resigned 06 Nov 2014

LOWSON, Hugh Alasdair

Resigned
18 Second Avenue, WorthingBN14 9NX
Secretary
Appointed 24 Sept 2002
Resigned 28 Jun 2011

SINGH, Nicole Sharon

Resigned
Titnore Lane, WorthingBN12 6NZ
Secretary
Appointed 02 Feb 2021
Resigned 01 May 2022

TODD, Henrietta Adelaide Doreen

Resigned
138 Terringes Avenue, WorthingBN13 1JP
Secretary
Appointed N/A
Resigned 30 Nov 1993

ANNIS, Jillian Nina

Resigned
Chestnut Cottage The Thatchway, LittlehamptonBN16 4HJ
Born June 1944
Director
Appointed N/A
Resigned 19 Nov 2002

BAILLIE, Alastair Thomas Kerr, Dr

Resigned
34 Pevensey Road, WorthingBN11 5NS
Born May 1932
Director
Appointed 28 Nov 1995
Resigned 27 Nov 2001

BALL, Michael John

Resigned
20 Pembury Road, WorthingBN14 7DN
Born November 1944
Director
Appointed 18 Nov 2003
Resigned 22 Jun 2004

BARR, Eric Sidney

Resigned
16 Parklands Avenue, WorthingBN12 4NH
Born October 1925
Director
Appointed N/A
Resigned 23 Jul 1991

BAUMANN, Jean Young

Resigned
Titnore Lane, WorthingBN12 6NZ
Born April 1958
Director
Appointed 04 Nov 2014
Resigned 28 Nov 2017

BLANCHARD, Neil

Resigned
Titnore Lane, WorthingBN12 6NZ
Born April 1969
Director
Appointed 27 Mar 2018
Resigned 28 Sept 2021

BOWLES, Patricia Manley

Resigned
White Edge Amberley Road, PulboroughRH20 4JQ
Born November 1929
Director
Appointed N/A
Resigned 28 Nov 1995

BRENTON, William John Kellow

Resigned
Beechcroft Hormare Farm Hurston Lane, PulboroughRH20 4HH
Born March 1937
Director
Appointed N/A
Resigned 19 Nov 2002

BROWN, Nicholas John Harlow

Resigned
Titnore Lane, WorthingBN12 6NZ
Born October 1958
Director
Appointed 28 Mar 2017
Resigned 17 Sept 2017

BUNCE, David Alan

Resigned
Titnore Lane, WorthingBN12 6NZ
Born June 1968
Director
Appointed 04 Nov 2014
Resigned 31 Jan 2019

CARROLL, Michael

Resigned
Chancton Copse, StorringtonRH20 3BF
Born April 1951
Director
Appointed 25 Nov 2008
Resigned 28 Nov 2017
Fundings
Financials
Latest Activities

Filing History

293

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Group
1 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Certificate Change Of Name Company
11 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
11 December 2024
NE01NE01
Change Of Name Notice
11 December 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
9 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 June 2022
AP03Appointment of Secretary
Resolution
20 May 2022
RESOLUTIONSResolutions
Memorandum Articles
20 May 2022
MAMA
Statement Of Companys Objects
20 May 2022
CC04CC04
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Auditors Resignation Company
23 September 2016
AUDAUD
Resolution
6 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 February 2016
AR01AR01
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
3 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Appoint Person Director Company With Name Date
9 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
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 November 2014
AP03Appointment of Secretary
Accounts With Accounts Type Group
14 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
26 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Statement Of Companys Objects
3 December 2013
CC04CC04
Resolution
26 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 January 2013
AR01AR01
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2012
AR01AR01
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Accounts With Accounts Type Group
21 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 September 2010
AAAnnual Accounts
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
16 March 2009
391391
Auditors Resignation Company
16 March 2009
AUDAUD
Legacy
2 March 2009
363aAnnual Return
Legacy
30 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 2007
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 December 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Memorandum Articles
8 May 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
288aAppointment of Director or Secretary
Memorandum Articles
11 December 2002
MEM/ARTSMEM/ARTS
Resolution
11 December 2002
RESOLUTIONSResolutions
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2002
AAAnnual Accounts
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Resolution
17 February 2000
RESOLUTIONSResolutions
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
363sAnnual Return (shuttle)
Memorandum Articles
9 December 1998
MEM/ARTSMEM/ARTS
Resolution
9 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Certificate Change Of Name Company
29 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 December 1995
288288
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Legacy
28 February 1995
288288
Legacy
8 January 1995
288288
Legacy
8 January 1995
288288
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Accounts With Accounts Type Full
6 August 1994
AAAnnual Accounts
Legacy
13 July 1994
288288
Legacy
13 July 1994
363sAnnual Return (shuttle)
Legacy
20 January 1994
288288
Legacy
20 January 1994
288288
Legacy
20 January 1994
288288
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
1 February 1993
288288
Legacy
1 February 1993
288288
Legacy
1 February 1993
288288
Legacy
1 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1992
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Accounts With Accounts Type Full
11 January 1991
AAAnnual Accounts
Legacy
11 January 1991
288288
Legacy
16 February 1990
288288
Legacy
16 February 1990
288288
Legacy
16 February 1990
288288
Legacy
16 February 1990
288288
Legacy
16 February 1990
288288
Legacy
16 February 1990
288288
Legacy
16 February 1990
288288
Legacy
16 February 1990
288288
Legacy
16 February 1990
288288
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Legacy
14 February 1989
363363
Accounts With Accounts Type Full
7 December 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1987
AAAnnual Accounts
Legacy
4 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87