Background WavePink WaveYellow Wave

INSTITUTE OF MEDICAL ETHICS (00985158)

INSTITUTE OF MEDICAL ETHICS (00985158) is an active UK company. incorporated on 21 July 1970. with registered office in Newton-Le-Willows. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 1 other business activities. INSTITUTE OF MEDICAL ETHICS has been registered for 55 years. Current directors include BROMLEY, Ruth, Dr, DE ZULUETA, Paquita Carmen Bulan, Dr, FRANKLAND, Katherine Emma and 12 others.

Company Number
00985158
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 July 1970
Age
55 years
Address
Unit 10 42-44 Bridge Street, Newton-Le-Willows, WA12 9QT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BROMLEY, Ruth, Dr, DE ZULUETA, Paquita Carmen Bulan, Dr, FRANKLAND, Katherine Emma, FRITH, Lucy, Dr, HART, Rachel, Dr, HOOPER, Carwyn Rhys, Dr, HUXTABLE, Richard, Prof, KONG, Wing May, Dr, MOHINDRA, Raj Kumar, Dr, PATEL, Chantal, PATON, Alexis Hannahson Collins, Dr, RICHIE, Cristina, Dr, VERNON, Bryan Graham, WHITEHOUSE, Christopher Joseph, WICKINS DRAZILOVA, Dita, Dr
SIC Codes
72190, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTITUTE OF MEDICAL ETHICS

INSTITUTE OF MEDICAL ETHICS is an active company incorporated on 21 July 1970 with the registered office located in Newton-Le-Willows. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 1 other business activity. INSTITUTE OF MEDICAL ETHICS was registered 55 years ago.(SIC: 72190, 94120)

Status

active

Active since 55 years ago

Company No

00985158

PRIVATE-LIMITED-GUARANT-NSC Company

Age

55 Years

Incorporated 21 July 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (3 months ago)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 10 January 2027
For period ending 27 December 2026

Previous Company Names

SOCIETY FOR THE STUDY OF MEDICAL ETHICS
From: 21 July 1970To: 6 August 1984
Contact
Address

Unit 10 42-44 Bridge Street Westway House Newton-Le-Willows, WA12 9QT,

Previous Addresses

Suite 13 Bold Business Centre Bold Lane St. Helens Merseyside WA9 4TX England
From: 7 April 2016To: 18 April 2023
152B the Elms High Street Newton-Le-Willows Merseyside WA12 9SG
From: 11 June 2013To: 7 April 2016
St Chloe the Avenue Old Bussage Gloucestershire GL6 8AT
From: 21 July 1970To: 11 June 2013
Timeline

46 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jun 10
Director Left
Nov 10
Director Left
Jul 11
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Dec 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
May 24
Director Joined
Sept 24
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

FRANKLAND, Katherine Emma

Active
42-44 Bridge Street, Newton-Le-WillowsWA12 9QT
Secretary
Appointed 15 Sept 2025

BROMLEY, Ruth, Dr

Active
42-44 Bridge Street, Newton-Le-WillowsWA12 9QT
Born December 1974
Director
Appointed 20 Sept 2014

DE ZULUETA, Paquita Carmen Bulan, Dr

Active
42-44 Bridge Street, Newton-Le-WillowsWA12 9QT
Born March 1954
Director
Appointed 19 Sept 2023

FRANKLAND, Katherine Emma

Active
42-44 Bridge Street, Newton-Le-WillowsWA12 9QT
Born July 1990
Director
Appointed 19 Sept 2023

FRITH, Lucy, Dr

Active
42-44 Bridge Street, Newton-Le-WillowsWA12 9QT
Born August 1964
Director
Appointed 18 Jun 2015

HART, Rachel, Dr

Active
42-44 Bridge Street, Newton-Le-WillowsWA12 9QT
Born January 1977
Director
Appointed 07 Sept 2022

HOOPER, Carwyn Rhys, Dr

Active
42-44 Bridge Street, Newton-Le-WillowsWA12 9QT
Born October 1980
Director
Appointed 24 May 2013

HUXTABLE, Richard, Prof

Active
42-44 Bridge Street, Newton-Le-WillowsWA12 9QT
Born March 1974
Director
Appointed 15 Sept 2025

KONG, Wing May, Dr

Active
Cambridge Grove, LondonW6 0LA
Born September 1967
Director
Appointed 21 Apr 2008

MOHINDRA, Raj Kumar, Dr

Active
42-44 Bridge Street, Newton-Le-WillowsWA12 9QT
Born September 1967
Director
Appointed 19 Sept 2023

PATEL, Chantal

Active
42-44 Bridge Street, Newton-Le-WillowsWA12 9QT
Born April 1956
Director
Appointed 20 Sept 2019

PATON, Alexis Hannahson Collins, Dr

Active
42-44 Bridge Street, Newton-Le-WillowsWA12 9QT
Born December 1984
Director
Appointed 20 Sept 2019

RICHIE, Cristina, Dr

Active
42-44 Bridge Street, Newton-Le-WillowsWA12 9QT
Born February 1982
Director
Appointed 17 Sept 2024

VERNON, Bryan Graham

Active
34 Queens Road, Newcastle Upon TyneNE2 2PQ
Born June 1950
Director
Appointed 11 Sept 2006

WHITEHOUSE, Christopher Joseph

Active
42-44 Bridge Street, Newton-Le-WillowsWA12 9QT
Born December 1961
Director
Appointed 14 Sept 2021

WICKINS DRAZILOVA, Dita, Dr

Active
42-44 Bridge Street, Newton-Le-WillowsWA12 9QT
Born December 1975
Director
Appointed 07 Sept 2022

BOYD, Kenneth Mackenzie

Resigned
1 Doune Terrace, EdinburghEH3 6DY
Secretary
Appointed 29 Dec 2001
Resigned 20 May 2011

CALLAGHAN, Brendan, Reverend

Resigned
9 Edge Hill, LondonSW19 4LR
Secretary
Appointed 01 Jan 1999
Resigned 28 Dec 2001

HOOPER, Carwyn Rhys

Resigned
Bold Business Centre, St. HelensWA9 4TX
Secretary
Appointed 21 Nov 2014
Resigned 14 Sept 2021

TESTA, Georgia

Resigned
42-44 Bridge Street, Newton-Le-WillowsWA12 9QT
Secretary
Appointed 23 Jul 2021
Resigned 15 Sept 2025

VERNON, Bryan Graham

Resigned
Gordon Square, LondonWC1H 0AG
Secretary
Appointed 20 May 2011
Resigned 20 Sept 2014

WEST, Richard John, Professor

Resigned
Hillsdown Saville Road, BristolBS9 1JA
Secretary
Appointed N/A
Resigned 18 Jan 1999

ANDREWS, June

Resigned
48 Pumpherston Road, Mid CalderEH53 0BB
Born June 1955
Director
Appointed 28 Jan 2002
Resigned 22 Oct 2002

BLACK, Douglas Andrew Kilgour, Sir

Resigned
The Old Forge, ReadingRG8 7EN
Born May 1913
Director
Appointed N/A
Resigned 09 Jul 1997

BOYD, Kenneth Mackenzie

Resigned
1 Doune Terrace, EdinburghEH3 6DY
Born October 1939
Director
Appointed 29 Dec 2001
Resigned 28 Feb 2002

BRAZIER, Margaret Rosetta, Professor

Resigned
56 Goulden Road, ManchesterM20 4YF
Born November 1950
Director
Appointed 05 Jul 1994
Resigned 21 Apr 2008

BRENNAN, Mark Gerard

Resigned
78 Blackthorn Road, CanterburyCT3 4GB
Born July 1963
Director
Appointed 11 Sept 2006
Resigned 25 Sept 2010

CALLAGHAN SJ, Brendan Alphonsus, Reverend

Resigned
9 Edge Hill, LondonSW19 4LR
Born July 1948
Director
Appointed N/A
Resigned 28 Dec 2001

CAMPBELL, Alastair Vincent, Professor

Resigned
8 Brecon Road, BristolBS9 4DT
Born April 1938
Director
Appointed 28 Jan 2002
Resigned 11 Sept 2006

CAMPORESI, Silvia, Dr

Resigned
42-44 Bridge Street, Newton-Le-WillowsWA12 9QT
Born March 1982
Director
Appointed 17 Dec 2020
Resigned 19 Sept 2023

CHAPPELL, Allan Bruce

Resigned
34 The Drive, AmershamHP7 9AD
Born August 1921
Director
Appointed N/A
Resigned 11 Sept 2003

CLAYDEN, Graham Stuart, Dr

Resigned
41 Beckenham Road, BeckenhamBR3 4PR
Born January 1947
Director
Appointed 10 Sept 2003
Resigned 06 Oct 2008

CRONIN, Antonia, Dr

Resigned
Hampstead Grove, LondonNW3 6SP
Born November 1972
Director
Appointed 21 Apr 2008
Resigned 18 Jun 2016

CURRIE, Colin Thomas, Doctor

Resigned
17 Merchiston Gardens, EdinburghEH10 5DD
Born February 1945
Director
Appointed N/A
Resigned 20 Sept 2014

DOWIE, Al, Dr

Resigned
Locherburn Grove, JohnstonePA6 7NJ
Born September 1959
Director
Appointed 25 May 2012
Resigned 18 Jun 2015
Fundings
Financials
Latest Activities

Filing History

239

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
12 May 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 July 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2017
TM01Termination of Director
Memorandum Articles
14 November 2016
MAMA
Resolution
14 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 February 2015
AR01AR01
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 February 2015
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
10 October 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2014
AR01AR01
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Resolution
12 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 July 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 December 2010
AR01AR01
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Memorandum Articles
16 December 2009
MEM/ARTSMEM/ARTS
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Full
21 May 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
9 December 2006
288bResignation of Director or Secretary
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 2002
AAAnnual Accounts
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
16 February 1999
287Change of Registered Office
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1995
AAAnnual Accounts
Legacy
27 June 1995
288288
Legacy
10 January 1995
363sAnnual Return (shuttle)
Legacy
10 January 1995
288288
Legacy
9 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
287Change of Registered Office
Legacy
21 December 1994
288288
Legacy
8 December 1994
288288
Accounts With Accounts Type Full
7 September 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1993
AAAnnual Accounts
Legacy
10 September 1993
288288
Legacy
10 September 1993
288288
Legacy
7 January 1993
363aAnnual Return
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
25 April 1992
288288
Legacy
10 January 1992
363b363b
Legacy
11 November 1991
287Change of Registered Office
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
8 May 1991
288288
Legacy
8 May 1991
288288
Legacy
8 May 1991
288288
Legacy
3 May 1991
363aAnnual Return
Legacy
19 March 1991
288288
Accounts With Accounts Type Full
12 October 1990
AAAnnual Accounts
Legacy
27 July 1990
288288
Legacy
27 February 1990
287Change of Registered Office
Legacy
9 January 1990
363363
Legacy
15 December 1989
288288
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Legacy
11 October 1989
288288
Legacy
31 August 1989
288288
Legacy
13 February 1989
287Change of Registered Office
Legacy
9 December 1988
288288
Legacy
9 December 1988
288288
Accounts With Accounts Type Full
1 December 1988
AAAnnual Accounts
Legacy
1 December 1988
363363
Legacy
23 November 1988
288288
Legacy
23 November 1988
288288
Legacy
25 January 1988
288288
Legacy
10 December 1987
288288
Accounts With Accounts Type Full
17 November 1987
AAAnnual Accounts
Legacy
17 November 1987
363363
Legacy
19 October 1987
288288
Legacy
14 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 November 1986
AAAnnual Accounts
Legacy
28 November 1986
363363
Legacy
17 October 1986
288288
Legacy
24 July 1986
288288
Legacy
23 July 1986
363363
Legacy
11 July 1986
288288
Legacy
25 June 1986
288288
Legacy
18 June 1986
225(1)225(1)
Legacy
31 May 1986
288288
Legacy
23 May 1986
288288