Background WavePink WaveYellow Wave

ORAL HEALTH FOUNDATION (01027338)

ORAL HEALTH FOUNDATION (01027338) is an active UK company. incorporated on 14 October 1971. with registered office in Coventry. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. ORAL HEALTH FOUNDATION has been registered for 54 years. Current directors include ATKINS, Ben, Dr, BANERJEE, Avijit, Professor, BARKER, Gemma Louise and 8 others.

Company Number
01027338
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 October 1971
Age
54 years
Address
One Eastwood Harry Weston Road, Coventry, CV3 2UB
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ATKINS, Ben, Dr, BANERJEE, Avijit, Professor, BARKER, Gemma Louise, BRADY, Catherine Bernadette, BUNCE, Jason, DATTANI, Soha, Dr, HAY, Andrew John, NEWTON, Jonathon Timothy, Dr, SANDOM, Fiona, Dr, TSAKOS, Georgios, Professor, WALLER, Ian
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORAL HEALTH FOUNDATION

ORAL HEALTH FOUNDATION is an active company incorporated on 14 October 1971 with the registered office located in Coventry. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. ORAL HEALTH FOUNDATION was registered 54 years ago.(SIC: 63990)

Status

active

Active since 54 years ago

Company No

01027338

PRIVATE-LIMITED-GUARANT-NSC Company

Age

54 Years

Incorporated 14 October 1971

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 27 December 2025 (4 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

BRITISH DENTAL HEALTH FOUNDATION
From: 30 October 1990To: 24 December 2015
ASSOCIATION FOR THE PRESERVATION OF DENTAL HEALTH LIMITED (THE)
From: 14 October 1971To: 30 October 1990
Contact
Address

One Eastwood Harry Weston Road Binley Business Park Coventry, CV3 2UB,

Previous Addresses

Smile House 2 East Union Street Rugby Warwickshire CV22 6AJ
From: 14 October 1971To: 7 February 2025
Timeline

73 key events • 1971 - 2026

Funding Officers Ownership
Company Founded
Oct 71
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Apr 12
Director Left
Aug 12
Director Joined
Oct 12
Director Left
Dec 12
Director Joined
Apr 13
Director Left
Jun 13
Director Joined
Nov 13
Director Left
Apr 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Oct 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Sept 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Sept 24
Director Left
Oct 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
72
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

GELDART, Kerry Louise

Active
Harry Weston Road, CoventryCV3 2UB
Secretary
Appointed 19 Mar 2026

ATKINS, Ben, Dr

Active
Harry Weston Road, CoventryCV3 2UB
Born April 1975
Director
Appointed 04 Dec 2025

BANERJEE, Avijit, Professor

Active
Harry Weston Road, CoventryCV3 2UB
Born December 1969
Director
Appointed 04 Dec 2025

BARKER, Gemma Louise

Active
Harry Weston Road, CoventryCV3 2UB
Born December 1981
Director
Appointed 04 Dec 2025

BRADY, Catherine Bernadette

Active
Smile House 2 East Union Street, WarwickshireCV22 6AJ
Born January 1966
Director
Appointed 05 Dec 2022

BUNCE, Jason

Active
Harry Weston Road, CoventryCV3 2UB
Born April 1964
Director
Appointed 19 Sept 2024

DATTANI, Soha, Dr

Active
Harry Weston Road, CoventryCV3 2UB
Born April 1969
Director
Appointed 05 Dec 2022

HAY, Andrew John

Active
Harry Weston Road, CoventryCV3 2UB
Born July 1966
Director
Appointed 10 Jun 2024

NEWTON, Jonathon Timothy, Dr

Active
Harry Weston Road, CoventryCV3 2UB
Born June 1963
Director
Appointed 06 Dec 2020

SANDOM, Fiona, Dr

Active
Harry Weston Road, CoventryCV3 2UB
Born April 1969
Director
Appointed 04 Dec 2025

TSAKOS, Georgios, Professor

Active
Harry Weston Road, CoventryCV3 2UB
Born October 1966
Director
Appointed 06 Dec 2021

WALLER, Ian

Active
Harry Weston Road, CoventryCV3 2UB
Born November 1970
Director
Appointed 10 Jun 2024

CARTER, Nigel Lindsay, Dr

Resigned
Byfleet Road, AddlestoneKT15 3LE
Secretary
Appointed 02 Mar 2005
Resigned 18 Mar 2026

CARTER, Nigel Lindsay, Dr

Resigned
Clewshaw Farm Clewshaw Lane, BirminghamB38 0EG
Secretary
Appointed N/A
Resigned 19 Nov 1997

DODD, Peter

Resigned
20 Culpeper Close, MaidstoneME17 1UE
Secretary
Appointed 17 Feb 2000
Resigned 30 Sept 2000

FITZSIMMONS, Catherine

Resigned
Eckenheimer Landstr 119, Frankfurt/M
Secretary
Appointed 03 Dec 1998
Resigned 16 Aug 1999

MIDDLETON DARBY, Penelope Ann

Resigned
44 Baldock Road, HitchinSG5 4PB
Secretary
Appointed 01 Oct 2000
Resigned 02 Mar 2005

MUSHTAQ, Tariq, Dr

Resigned
9 Warren Road, LondonE11 2LX
Secretary
Appointed 19 Nov 1997
Resigned 20 Dec 1998

ATKINS, Ben, Dr

Resigned
Smile House 2 East Union Street, WarwickshireCV22 6AJ
Born April 1975
Director
Appointed 11 Sept 2013
Resigned 04 Dec 2023

BALSER, Sarah Ethel

Resigned
Harry Weston Road, CoventryCV3 2UB
Born July 1960
Director
Appointed 29 Nov 2019
Resigned 04 Dec 2025

BARNBY, Graham John

Resigned
Garden House, Harrow On The HillHA1 3NA
Born August 1941
Director
Appointed N/A
Resigned 09 Sept 1998

BENNETT, Maureen Mary

Resigned
Smile House 2 East Union Street, WarwickshireCV22 6AJ
Born April 1953
Director
Appointed 07 Dec 2016
Resigned 10 Nov 2017

BOULTON, Stuart

Resigned
Honeywood, RugbyCV23 9LD
Born July 1946
Director
Appointed 07 Jul 1999
Resigned 07 Mar 2007

BYFIELD, Stephen David Edward

Resigned
Parklands, RiponHG4 3AY
Born November 1957
Director
Appointed 09 Mar 2001
Resigned 11 Dec 2002

CARROLL, John Dennis

Resigned
Greenwood Lodge, EyemouthTD14 5QY
Born May 1946
Director
Appointed 17 Feb 2000
Resigned 10 Jun 2009

CARTER, Nigel Lindsay, Dr

Resigned
Clewshaw Farm Clewshaw Lane, BirminghamB38 0EG
Born August 1952
Director
Appointed N/A
Resigned 31 Jul 1997

CLARKE, Janet Ruth

Resigned
Smile House 2 East Union Street, WarwickshireCV22 6AJ
Born January 1959
Director
Appointed 06 Dec 2020
Resigned 04 Dec 2023

COTRONEO, Emanuele, Dr

Resigned
Smile House 2 East Union Street, WarwickshireCV22 6AJ
Born February 1981
Director
Appointed 29 Nov 2019
Resigned 13 Jun 2022

COXON, Mhari Faye

Resigned
Harry Weston Road, CoventryCV3 2UB
Born November 1973
Director
Appointed 17 Dec 2014
Resigned 04 Dec 2025

DAVIS, Daniel Roger

Resigned
18 Aldenham Avenue, RadlettWD7 8HX
Born November 1956
Director
Appointed 05 Mar 2003
Resigned 13 Dec 2013

DEXTER, Colin Hall

Resigned
Flat 1, LondonW1H 1RB
Born May 1930
Director
Appointed 01 Dec 1994
Resigned 06 Feb 1998

FEAVER, Gerald Peter, Dr

Resigned
37 Bodley Road, New MaldenKT3 5QD
Born March 1948
Director
Appointed 17 Feb 2000
Resigned 06 Dec 2000

FITZSIMMONS, Catherine

Resigned
Eckenheimer Landstr 119, Frankfurt/M
Born February 1963
Director
Appointed 03 Dec 1998
Resigned 16 Sept 1999

GAMBOLD, Simon John

Resigned
Smile House 2 East Union Street, WarwickshireCV22 6AJ
Born January 1957
Director
Appointed 24 Mar 2010
Resigned 17 Dec 2014

GOODE, Mary

Resigned
1 Church Approach The Street, UckfieldTN22 5NS
Born October 1952
Director
Appointed 16 Nov 2004
Resigned 08 Jun 2011
Fundings
Financials
Latest Activities

Filing History

249

Appoint Person Secretary Company With Name Date
31 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
10 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
24 December 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 December 2015
MISCMISC
Change Of Name Notice
24 December 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2014
AR01AR01
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2013
AR01AR01
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
23 May 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 November 2012
AR01AR01
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Resolution
30 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 January 2012
AAAnnual Accounts
Auditors Resignation Company
1 November 2011
AUDAUD
Annual Return Company With Made Up Date No Member List
31 October 2011
AR01AR01
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 November 2010
AR01AR01
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2010
AAAnnual Accounts
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Appoint Corporate Director Company With Name
15 December 2009
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date No Member List
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2009
CH03Change of Secretary Details
Legacy
25 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
31 October 2008
288cChange of Particulars
Legacy
26 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
26 November 2007
288cChange of Particulars
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288cChange of Particulars
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 February 2006
AAAnnual Accounts
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2005
AAAnnual Accounts
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
27 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
22 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
363aAnnual Return
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Resolution
13 March 2000
RESOLUTIONSResolutions
Legacy
22 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1997
AAAnnual Accounts
Legacy
4 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 1996
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1995
AAAnnual Accounts
Legacy
8 December 1995
288288
Legacy
8 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 November 1994
AAAnnual Accounts
Legacy
22 November 1994
288288
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1993
AAAnnual Accounts
Legacy
6 December 1993
363sAnnual Return (shuttle)
Legacy
10 September 1993
288288
Auditors Resignation Company
1 December 1992
AUDAUD
Auditors Resignation Company
30 November 1992
AUDAUD
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Legacy
14 November 1991
288288
Legacy
14 November 1991
363aAnnual Return
Legacy
24 February 1991
363aAnnual Return
Legacy
24 February 1991
288288
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Legacy
14 November 1990
288288
Memorandum Articles
30 October 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 October 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 March 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Legacy
28 April 1989
288288
Legacy
23 March 1989
288288
Accounts With Accounts Type Small
20 March 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Legacy
2 March 1989
287Change of Registered Office
Legacy
22 March 1988
363363
Accounts With Accounts Type Full
22 March 1988
AAAnnual Accounts
Legacy
15 March 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 December 1986
AAAnnual Accounts
Legacy
31 December 1986
363363
Legacy
31 December 1986
288288
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Incorporation Company
14 October 1971
NEWINCIncorporation