Background WavePink WaveYellow Wave

SUE RYDER (00943228)

SUE RYDER (00943228) is an active UK company. incorporated on 28 November 1968. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SUE RYDER has been registered for 57 years. Current directors include ALDERSON, Heather Josephine, BISHOP, Polly, BOERSMA, Guy Richard Douwe and 8 others.

Company Number
00943228
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 November 1968
Age
57 years
Address
Rebow House, Colchester, CO1 1PB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALDERSON, Heather Josephine, BISHOP, Polly, BOERSMA, Guy Richard Douwe, DARMON, Tabetha, GOODACRE, Linda Ann, HAYES, Nicola Josephine, ILAKO, Charles Kyalo, MAKAREM, Rima, Dr, RAMKISSON, Vishen, RICHMOND, Kevin Andrew, RUSLING, Kevin Jonathan
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUE RYDER

SUE RYDER is an active company incorporated on 28 November 1968 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SUE RYDER was registered 57 years ago.(SIC: 86900)

Status

active

Active since 57 years ago

Company No

00943228

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

Age

57 Years

Incorporated 28 November 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 31 July 2025 (8 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

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

SUE RYDER CARE
From: 13 September 2000To: 10 February 2011
THE SUE RYDER FOUNDATION
From: 5 March 1996To: 13 September 2000
SUE RYDER FOUNDATION LIMITED(THE)
From: 28 November 1968To: 5 March 1996
Contact
Address

Rebow House 60 Head Street Colchester, CO1 1PB,

Previous Addresses

Kings House King Street Sudbury Suffolk CO10 2ED
From: 28 November 1968To: 31 October 2025
Timeline

69 key events • 1968 - 2026

Funding Officers Ownership
Company Founded
Nov 68
Director Left
Mar 10
Director Joined
Jun 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Aug 16
Director Left
Nov 16
Director Joined
Mar 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Nov 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jun 18
Director Joined
Sept 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Dec 18
Loan Secured
Jul 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Feb 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Dec 20
Director Joined
May 21
Director Left
Jul 21
Director Left
Jan 22
Loan Secured
Jan 22
Director Left
Jul 22
Loan Secured
Jul 22
Director Joined
May 23
Loan Cleared
Jun 23
Director Joined
Jul 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
May 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Dec 25
Director Left
Jan 26
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ALDERSON, Heather Josephine

Active
60 Head Street, ColchesterCO1 1PB
Born July 1964
Director
Appointed 02 Sept 2024

BISHOP, Polly

Active
60 Head Street, ColchesterCO1 1PB
Born February 1974
Director
Appointed 18 May 2023

BOERSMA, Guy Richard Douwe

Active
60 Head Street, ColchesterCO1 1PB
Born August 1966
Director
Appointed 01 Sept 2020

DARMON, Tabetha

Active
60 Head Street, ColchesterCO1 1PB
Born January 1961
Director
Appointed 12 Jul 2023

GOODACRE, Linda Ann

Active
60 Head Street, ColchesterCO1 1PB
Born December 1965
Director
Appointed 01 Sept 2020

HAYES, Nicola Josephine

Active
60 Head Street, ColchesterCO1 1PB
Born January 1970
Director
Appointed 01 Aug 2017

ILAKO, Charles Kyalo

Active
60 Head Street, ColchesterCO1 1PB
Born August 1959
Director
Appointed 30 May 2024

MAKAREM, Rima, Dr

Active
60 Head Street, ColchesterCO1 1PB
Born August 1969
Director
Appointed 19 May 2021

RAMKISSON, Vishen

Active
60 Head Street, ColchesterCO1 1PB
Born July 1978
Director
Appointed 15 May 2024

RICHMOND, Kevin Andrew

Active
60 Head Street, ColchesterCO1 1PB
Born June 1966
Director
Appointed 01 Dec 2020

RUSLING, Kevin Jonathan

Active
60 Head Street, ColchesterCO1 1PB
Born June 1977
Director
Appointed 23 May 2018

ACKAH, Bernice Afibah

Resigned
60 Head Street, ColchesterCO1 1PB
Secretary
Appointed 16 Oct 2023
Resigned 02 Dec 2025

LUXFORD, Philip James

Resigned
Greenfields Farm, DovercourtCO12 4LT
Secretary
Appointed 16 Mar 1999
Resigned 30 Nov 2007

NICHOLSON, Michael William

Resigned
The Magazine Farm, HunstantonPE36 5LW
Secretary
Appointed N/A
Resigned 16 Mar 1999

ORGAN, Helen

Resigned
King Street, SudburyCO10 2ED
Secretary
Appointed 01 Dec 2007
Resigned 29 Sept 2023

ATTWOOD, Michael John

Resigned
King Street, SudburyCO10 2ED
Born March 1961
Director
Appointed 08 Feb 2011
Resigned 01 Jan 2020

BADDILEY, Kenneth

Resigned
17 Ingarsby Drive, LeicesterLE5 6HB
Born January 1926
Director
Appointed N/A
Resigned 30 Sept 1998

BAXTER, James Sinclair Rennick

Resigned
Birch Lodge, CanterburyCT1 3HU
Born September 1935
Director
Appointed 25 Apr 1994
Resigned 31 Dec 1998

BOWE, Alan Laurence

Resigned
Oxford Cottage, QuornLE12 8FH
Born January 1947
Director
Appointed 07 Sept 1998
Resigned 28 Oct 2004

BREWIN, Thurstaw, Dr

Resigned
18 Bray Bank, MaidenheadSL6 2BQ
Born December 1921
Director
Appointed N/A
Resigned 25 Apr 1994

BUXTON, Katherine Louise, Dr

Resigned
60 Head Street, ColchesterCO1 1PB
Born February 1976
Director
Appointed 20 Apr 2018
Resigned 10 Dec 2025

CAMERON, Keith Gordon

Resigned
King Street, SudburyCO10 2ED
Born March 1947
Director
Appointed 05 May 2009
Resigned 22 Apr 2018

CHATAWAY, Simon Jeremy Stovold, Dr

Resigned
King Street, SudburyCO10 2ED
Born February 1965
Director
Appointed 08 Nov 2017
Resigned 13 Jul 2022

CHRISTIAN, Adrian Alan Vaughan

Resigned
76 Cecil Park, PinnerHA5 5HH
Born March 1948
Director
Appointed 02 Dec 1999
Resigned 01 Dec 2000

CLIFFORD OF CHUDLEIGH, Thomas Hugh, Lord

Resigned
Ugbrooke Park, ChudleighTQ13 0AD
Born March 1948
Director
Appointed 26 Oct 1992
Resigned 07 Dec 1995

CLIFTON, Robert Walter, The Reverend

Resigned
The Rectory, WoodbridgeIP12 2NN
Born January 1939
Director
Appointed N/A
Resigned 13 Mar 1998

DAVIES, Jason

Resigned
King Street, SudburyCO10 2ED
Born February 1973
Director
Appointed 01 Aug 2017
Resigned 27 Feb 2020

DICKSON, Jeremy David Fane

Resigned
Upper Reach House, SawbridgeworthCM21 9NB
Born June 1941
Director
Appointed 02 Dec 1999
Resigned 16 May 2008

DILLON, Frances Clare, Dr

Resigned
The Mill House Mill Lane, WoodbridgeIP13 6HQ
Born March 1959
Director
Appointed 14 May 1997
Resigned 12 May 1999

DOVE, Elizabeth, Sister

Resigned
Convent Of The Assumption 23 Kensington Square, LondonW8 5HN
Born April 1924
Director
Appointed N/A
Resigned 28 Sept 1995

DUNCANSON, Murray Crombie

Resigned
King Street, SudburyCO10 2ED
Born November 1953
Director
Appointed 01 Apr 2011
Resigned 01 Jan 2020

DUNMORE, James

Resigned
King Street, SudburyCO10 2ED
Born January 1971
Director
Appointed 01 Sept 2015
Resigned 15 Nov 2016

EDWARDS, Christina Elizabeth

Resigned
King Street, SudburyCO10 2ED
Born May 1943
Director
Appointed 30 Aug 2007
Resigned 19 Jul 2016

EVANS, Alison, Dr

Resigned
3 Netherton Hall Gardens, WakefieldWF4 4JA
Born December 1949
Director
Appointed 13 Jun 2002
Resigned 12 Sept 2008

FRADD, Elizabeth Harriet, Dame

Resigned
147 Tollerton Lane, TollertonNG12 4FT
Born May 1949
Director
Appointed 03 Mar 2008
Resigned 31 Aug 2010
Fundings
Financials
Latest Activities

Filing History

322

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
12 December 2025
RP01AP01RP01AP01
Termination Secretary Company With Name Termination Date
4 December 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
29 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2024
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
11 December 2023
MR05Certification of Charge
Appoint Person Secretary Company With Name Date
18 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Mortgage Charge Whole Cease And Release With Charge Number
27 June 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Accounts With Accounts Type Group
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
29 July 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
29 July 2022
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
15 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Resolution
12 December 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
12 December 2019
CC04CC04
Accounts With Accounts Type Group
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Accounts With Accounts Type Group
9 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
19 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Resolution
12 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2015
AR01AR01
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2014
AR01AR01
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Accounts With Accounts Type Group
9 August 2013
AAAnnual Accounts
Memorandum Articles
5 August 2013
MEM/ARTSMEM/ARTS
Resolution
5 August 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
5 August 2013
CC04CC04
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Resolution
17 September 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
17 September 2012
CC04CC04
Accounts With Accounts Type Group
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2012
AR01AR01
Change Person Secretary Company With Change Date
22 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 August 2011
AR01AR01
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Accounts With Accounts Type Group
9 August 2011
AAAnnual Accounts
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Certificate Change Of Name Company
10 February 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
16 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Accounts With Accounts Type Group
26 November 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Memorandum Articles
26 August 2009
MEM/ARTSMEM/ARTS
Resolution
26 August 2009
RESOLUTIONSResolutions
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 December 2008
AAAnnual Accounts
Legacy
15 December 2008
288cChange of Particulars
Legacy
10 December 2008
288cChange of Particulars
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
363aAnnual Return
Legacy
5 September 2008
287Change of Registered Office
Legacy
5 September 2008
288cChange of Particulars
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Memorandum Articles
26 February 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
16 January 2008
AAAnnual Accounts
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Resolution
8 November 2007
RESOLUTIONSResolutions
Legacy
25 October 2007
225Change of Accounting Reference Date
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Auditors Resignation Company
7 February 2007
AUDAUD
Accounts With Accounts Type Group
29 November 2006
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Legacy
17 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 October 2005
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 October 2004
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 July 2003
AAAnnual Accounts
Legacy
29 October 2002
288cChange of Particulars
Legacy
29 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 October 2002
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288cChange of Particulars
Legacy
24 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
12 November 2001
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Certificate Change Of Name Company
12 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
17 November 1999
AAAnnual Accounts
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288cChange of Particulars
Legacy
18 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
9 October 1998
AAAnnual Accounts
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 September 1997
AAAnnual Accounts
Legacy
10 September 1997
288aAppointment of Director or Secretary
Memorandum Articles
9 September 1997
MEM/ARTSMEM/ARTS
Resolution
9 September 1997
RESOLUTIONSResolutions
Legacy
29 August 1997
363sAnnual Return (shuttle)
Legacy
28 May 1997
288aAppointment of Director or Secretary
Memorandum Articles
21 May 1997
MEM/ARTSMEM/ARTS
Resolution
21 May 1997
RESOLUTIONSResolutions
Resolution
17 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
26 September 1996
288288
Legacy
8 September 1996
363sAnnual Return (shuttle)
Memorandum Articles
28 June 1996
MEM/ARTSMEM/ARTS
Resolution
28 June 1996
RESOLUTIONSResolutions
Legacy
16 May 1996
288288
Certificate Change Of Name Company
4 March 1996
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 January 1996
MISCMISC
Resolution
15 January 1996
RESOLUTIONSResolutions
Resolution
15 January 1996
RESOLUTIONSResolutions
Resolution
15 January 1996
RESOLUTIONSResolutions
Legacy
4 January 1996
288288
Legacy
20 December 1995
395Particulars of Mortgage or Charge
Legacy
12 October 1995
288288
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
30 August 1995
363sAnnual Return (shuttle)
Legacy
5 July 1995
288288
Legacy
7 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
4 August 1994
288288
Legacy
9 May 1994
288288
Legacy
15 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1993
AAAnnual Accounts
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Accounts With Accounts Type Full
25 September 1992
AAAnnual Accounts
Legacy
25 September 1992
363b363b
Legacy
23 September 1992
288288
Legacy
15 June 1992
288288
Legacy
15 June 1992
288288
Legacy
2 December 1991
288288
Legacy
2 December 1991
288288
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Resolution
16 October 1991
RESOLUTIONSResolutions
Resolution
16 October 1991
RESOLUTIONSResolutions
Legacy
16 October 1991
363b363b
Legacy
16 February 1991
288288
Legacy
16 February 1991
288288
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Legacy
19 September 1990
363363
Legacy
19 September 1990
288288
Legacy
19 September 1990
288288
Legacy
20 December 1989
288288
Legacy
20 December 1989
288288
Legacy
12 October 1989
288288
Legacy
12 October 1989
363363
Accounts With Accounts Type Full
4 October 1989
AAAnnual Accounts
Resolution
1 September 1989
RESOLUTIONSResolutions
Legacy
9 August 1989
288288
Resolution
25 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 February 1989
AAAnnual Accounts
Legacy
15 November 1988
363363
Legacy
12 April 1988
395Particulars of Mortgage or Charge
Legacy
19 November 1987
363363
Legacy
10 November 1987
288288
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
30 October 1986
AAAnnual Accounts
Incorporation Company
28 November 1968
NEWINCIncorporation