Background WavePink WaveYellow Wave

MOYA COLE HOSPICE (00947220)

MOYA COLE HOSPICE (00947220) is an active UK company. incorporated on 3 February 1969. with registered office in Cheadle. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. MOYA COLE HOSPICE has been registered for 57 years. Current directors include GOMM, Stephanie, Dr, HOLT, Darren Lee, KAMINSKI, Russell and 5 others.

Company Number
00947220
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 February 1969
Age
57 years
Address
St. Ann's Road North, Cheadle, SK8 3SZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
GOMM, Stephanie, Dr, HOLT, Darren Lee, KAMINSKI, Russell, OGDEN, Melanie, ROLFE, Anita, TANNER, Paula Maria, TAYLOR, Fiona, WILSON, Stephen James
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOYA COLE HOSPICE

MOYA COLE HOSPICE is an active company incorporated on 3 February 1969 with the registered office located in Cheadle. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. MOYA COLE HOSPICE was registered 57 years ago.(SIC: 86101)

Status

active

Active since 57 years ago

Company No

00947220

PRIVATE-LIMITED-GUARANT-NSC Company

Age

57 Years

Incorporated 3 February 1969

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 17 February 2026 (1 month 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

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

ST. ANN'S HOSPICE
From: 31 December 1980To: 18 September 2025
ST ANN'S HOSPICE LIMITED
From: 3 February 1969To: 31 December 1980
Contact
Address

St. Ann's Road North Heald Green Cheadle, SK8 3SZ,

Timeline

49 key events • 1969 - 2026

Funding Officers Ownership
Company Founded
Feb 69
Director Joined
Jun 10
Director Left
Nov 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Sept 11
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
May 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Sept 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
May 18
Director Joined
Aug 18
Director Left
Feb 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Cleared
Apr 20
Director Left
May 22
Director Left
Mar 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jun 24
Loan Secured
Oct 25
Loan Secured
Oct 25
Director Left
Dec 25
Director Left
Jan 26
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MURPHY, Claire

Active
St. Ann's Road North, CheadleSK8 3SZ
Secretary
Appointed 26 Jun 2024

GOMM, Stephanie, Dr

Active
St. Ann's Road North, CheadleSK8 3SZ
Born January 1950
Director
Appointed 27 Jul 2015

HOLT, Darren Lee

Active
St. Ann's Road North, CheadleSK8 3SZ
Born June 1968
Director
Appointed 13 May 2019

KAMINSKI, Russell

Active
St. Ann's Road North, CheadleSK8 3SZ
Born January 1992
Director
Appointed 15 May 2024

OGDEN, Melanie

Active
St. Ann's Road North, CheadleSK8 3SZ
Born January 1963
Director
Appointed 13 May 2019

ROLFE, Anita

Active
St. Ann's Road North, CheadleSK8 3SZ
Born August 1966
Director
Appointed 15 May 2024

TANNER, Paula Maria

Active
St. Ann's Road North, CheadleSK8 3SZ
Born October 1971
Director
Appointed 15 May 2024

TAYLOR, Fiona

Active
St. Ann's Road North, CheadleSK8 3SZ
Born February 1964
Director
Appointed 28 Nov 2016

WILSON, Stephen James

Active
St. Ann's Road North, CheadleSK8 3SZ
Born September 1973
Director
Appointed 05 Feb 2018

ARROWSMITH, Andrea Dorothy

Resigned
1 Hillside Avenue, BoltonBL6 7HQ
Secretary
Appointed 24 Oct 1995
Resigned 09 May 2003

CONNOLLY, John Thomas Michael

Resigned
26 Clough Meadow, StockportSK6 1JZ
Secretary
Appointed N/A
Resigned 30 Sept 1995

HARKIN, Ruth

Resigned
St. Ann's Road North, CheadleSK8 3SZ
Secretary
Appointed 07 Apr 2015
Resigned 09 Jan 2017

JARVIS, Paul, Dr

Resigned
St. Ann's Road North, CheadleSK8 3SZ
Secretary
Appointed 17 Sept 2018
Resigned 19 Jan 2024

MCCARTHY, Liam Patrick

Resigned
9 Bowden Lane, High PeakSK23 0JQ
Secretary
Appointed 12 May 2003
Resigned 25 Nov 2013

MCMILLAN, Rachel Victoria

Resigned
St. Anns Road North, CheadleSK8 3SZ
Secretary
Appointed 22 Jan 2024
Resigned 26 Jun 2024

SPILSBURY, David

Resigned
St. Ann's Road North, CheadleSK8 3SZ
Secretary
Appointed 22 Jun 2017
Resigned 16 Nov 2017

YATES, Victoria Kathryn

Resigned
St. Ann's Road North, CheadleSK8 3SZ
Secretary
Appointed 25 Nov 2013
Resigned 07 Apr 2015

BASHIR, Mumtaz Kosser

Resigned
St. Ann's Road North, CheadleSK8 3SZ
Born February 1960
Director
Appointed 29 Sept 2014
Resigned 28 Sept 2015

BEARDSWORTH, Allan William

Resigned
St. Ann's Road North, CheadleSK8 3SZ
Born June 1962
Director
Appointed 27 Jul 2015
Resigned 15 Feb 2019

BEECH, Brian

Resigned
St. Ann's Road North, CheadleSK8 3SZ
Born September 1954
Director
Appointed 30 Nov 2015
Resigned 23 Jan 2017

BOND, Alan John

Resigned
St. Ann's Road North, CheadleSK8 3SZ
Born June 1943
Director
Appointed 28 Jan 1992
Resigned 25 Mar 2024

BOOTH-CLIBBORN, Stanley Eric Francis, Rt Revd

Resigned
Bishopscourt, Manchester
Born October 1924
Director
Appointed N/A
Resigned 27 Oct 1992

BRACEGIRDLE, Christopher Andrew, Revd Dr

Resigned
2 Towncroft Lane, BoltonBL1 5EW
Born December 1956
Director
Appointed 27 May 2003
Resigned 14 Jun 2006

BRENNAN, Charles Anthony Beresford

Resigned
The North Wing, PrestonPR5 0SH
Born May 1934
Director
Appointed N/A
Resigned 04 Apr 2002

BRIERLEY, Ronald

Resigned
52 Trafford Road, Alderley EdgeSK9 7DN
Born July 1921
Director
Appointed N/A
Resigned 31 Oct 2000

BROWN, Christopher Michael

Resigned
St. Ann's Road North, CheadleSK8 3SZ
Born March 1946
Director
Appointed 14 Jun 2006
Resigned 10 Jun 2024

BURNS, Peter Henry

Resigned
Braestead 25 Heybridge Lane, MacclesfieldSK10 4ES
Born February 1933
Director
Appointed N/A
Resigned 24 Oct 1995

CHETWOOD, Stephen

Resigned
2 Mayfield Road, BramhallSK7 1JU
Born January 1952
Director
Appointed 07 Feb 2006
Resigned 29 Sept 2014

CHILTON, Helen Elizabeth

Resigned
St. Ann's Road North, CheadleSK8 3SZ
Born February 1970
Director
Appointed 16 May 2011
Resigned 05 Jan 2018

COLE, Moya Patricia, Dr

Resigned
1 Slieve Shannagh Park, NewcastleBT33 0HW
Born March 1918
Director
Appointed N/A
Resigned 22 Oct 1996

CROWTHER, Stephen

Resigned
Hawley House Hawley Lane, AltrinchamWA15 0DJ
Born June 1952
Director
Appointed 30 Mar 2004
Resigned 24 May 2005

DARBYSHIRE, Elaine Carol

Resigned
Piccadilly Place, ManchesterM1 3BN
Born October 1963
Director
Appointed 16 May 2011
Resigned 29 Sept 2014

DELAMORE, Rosemary

Resigned
Fisher House, BoltonBL6 7SL
Born July 1933
Director
Appointed N/A
Resigned 30 Apr 1998

DILLON, Luke

Resigned
St. Ann's Road North, CheadleSK8 3SZ
Born May 1955
Director
Appointed 29 Sept 2014
Resigned 29 Apr 2022

DONOHOE, Peter Joseph

Resigned
St. Ann's Road North, CheadleSK8 3SZ
Born October 1957
Director
Appointed 26 Jul 2017
Resigned 29 Jan 2018
Fundings
Financials
Latest Activities

Filing History

258

Accounts With Accounts Type Group
17 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Memorandum Articles
26 September 2025
MAMA
Resolution
26 September 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
18 September 2025
NE01NE01
Change Of Name Notice
18 September 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Accounts With Accounts Type Group
30 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 January 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Legacy
28 November 2017
ANNOTATIONANNOTATION
Accounts With Accounts Type Group
2 November 2017
AAAnnual Accounts
Resolution
29 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 June 2017
AP03Appointment of Secretary
Statement Of Companys Objects
8 May 2017
CC04CC04
Resolution
8 May 2017
RESOLUTIONSResolutions
Second Filing Of Director Termination With Name
6 April 2017
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Accounts With Accounts Type Group
12 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 December 2014
AR01AR01
Accounts With Accounts Type Group
25 November 2014
AAAnnual Accounts
Memorandum Articles
17 October 2014
MAMA
Resolution
17 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 December 2013
AR01AR01
Appoint Person Secretary Company With Name
26 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Accounts With Accounts Type Group
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2012
AR01AR01
Accounts With Accounts Type Group
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2011
AR01AR01
Accounts With Accounts Type Group
24 November 2011
AAAnnual Accounts
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 December 2010
AR01AR01
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Legacy
7 May 2010
MG01MG01
Legacy
6 May 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2009
AAAnnual Accounts
Legacy
30 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 January 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
288cChange of Particulars
Legacy
12 December 2008
288cChange of Particulars
Legacy
12 December 2008
288cChange of Particulars
Accounts With Accounts Type Group
22 December 2007
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
14 December 2007
288cChange of Particulars
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
363aAnnual Return
Legacy
26 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 November 2006
AAAnnual Accounts
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
363aAnnual Return
Accounts With Accounts Type Group
19 September 2005
AAAnnual Accounts
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 October 2004
AAAnnual Accounts
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
11 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 October 2003
AAAnnual Accounts
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
363sAnnual Return (shuttle)
Resolution
20 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 November 2002
AAAnnual Accounts
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
7 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 November 2001
AAAnnual Accounts
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
17 November 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
6 September 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 October 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
10 April 1996
288288
Legacy
24 March 1996
225(1)225(1)
Accounts With Accounts Type Full
27 December 1995
AAAnnual Accounts
Legacy
27 December 1995
288288
Legacy
27 December 1995
363sAnnual Return (shuttle)
Legacy
3 November 1995
288288
Legacy
14 August 1995
288288
Accounts With Accounts Type Full
23 February 1995
AAAnnual Accounts
Legacy
9 February 1995
288288
Legacy
8 January 1995
363sAnnual Return (shuttle)
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 May 1994
288288
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
23 December 1993
288288
Legacy
23 December 1993
363sAnnual Return (shuttle)
Legacy
31 August 1993
288288
Legacy
18 August 1993
288288
Legacy
17 August 1993
288288
Legacy
19 February 1993
288288
Legacy
19 February 1993
288288
Accounts With Accounts Type Full
20 January 1993
AAAnnual Accounts
Legacy
20 January 1993
363sAnnual Return (shuttle)
Legacy
6 January 1993
288288
Legacy
6 January 1993
288288
Legacy
6 January 1993
288288
Legacy
30 September 1992
288288
Legacy
30 September 1992
288288
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Legacy
24 February 1992
288288
Legacy
12 February 1992
288288
Legacy
5 January 1992
363b363b
Legacy
11 October 1991
288288
Legacy
11 October 1991
288288
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363363
Legacy
5 December 1990
288288
Legacy
21 November 1990
288288
Legacy
21 November 1990
288288
Legacy
19 September 1990
288288
Legacy
19 September 1990
288288
Legacy
14 August 1990
288288
Legacy
7 February 1990
288288
Legacy
18 December 1989
288288
Accounts With Accounts Type Full
18 December 1989
AAAnnual Accounts
Legacy
18 December 1989
363363
Legacy
29 November 1989
288288
Legacy
20 July 1989
288288
Legacy
20 July 1989
288288
Legacy
20 July 1989
288288
Legacy
19 December 1988
288288
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Legacy
21 June 1988
288288
Legacy
21 June 1988
288288
Legacy
21 June 1988
288288
Legacy
21 June 1988
288288
Legacy
25 May 1988
288288
Legacy
7 December 1987
288288
Accounts With Accounts Type Full
30 November 1987
AAAnnual Accounts
Legacy
30 November 1987
363363
Legacy
16 February 1987
288288
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 December 1986
AAAnnual Accounts
Legacy
26 July 1986
288288
Incorporation Company
3 February 1969
NEWINCIncorporation