Background WavePink WaveYellow Wave

CHRYSALIS COMMUNITY CARE GROUP LIMITED (01142361)

CHRYSALIS COMMUNITY CARE GROUP LIMITED (01142361) is an active UK company. incorporated on 30 October 1973. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities and 3 other business activities. CHRYSALIS COMMUNITY CARE GROUP LIMITED has been registered for 52 years. Current directors include TAYLOR, Gary William, T20 PIONEER MIDCO LIMITED.

Company Number
01142361
Status
active
Type
ltd
Incorporated
30 October 1973
Age
52 years
Address
33 Soho Square, London, W1D 3QU
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
TAYLOR, Gary William, T20 PIONEER MIDCO LIMITED
SIC Codes
78200, 82990, 86102, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRYSALIS COMMUNITY CARE GROUP LIMITED

CHRYSALIS COMMUNITY CARE GROUP LIMITED is an active company incorporated on 30 October 1973 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities and 3 other business activities. CHRYSALIS COMMUNITY CARE GROUP LIMITED was registered 52 years ago.(SIC: 78200, 82990, 86102, 86900)

Status

active

Active since 52 years ago

Company No

01142361

LTD Company

Age

52 Years

Incorporated 30 October 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

BLUE ARROW CARE LIMITED
From: 2 March 2006To: 5 March 2008
BLUE ARROW NURSING CARE LIMITED
From: 12 October 2000To: 2 March 2006
BLUE ARROW CARE LIMITED
From: 30 July 1997To: 12 October 2000
INTERNATIONAL CARE LIMITED
From: 15 August 1991To: 30 July 1997
IHG COMMUNITY SERVICES LIMITED
From: 21 February 1990To: 15 August 1991
IHG COMMUNITY NURSING SERVICES LIMITED
From: 12 January 1989To: 21 February 1990
COMMUNITY NURSING SERVICE (PRIVATE NURSING AGENCY) LIMITED
From: 30 October 1973To: 12 January 1989
Contact
Address

33 Soho Square London, W1D 3QU,

Previous Addresses

800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA
From: 30 October 1973To: 14 March 2023
Timeline

39 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Feb 12
Loan Secured
Mar 14
Director Joined
Jun 14
Director Left
Aug 14
Director Joined
Apr 15
Director Left
Aug 16
Director Joined
Aug 16
Funding Round
Aug 17
Capital Update
Aug 17
Director Left
Nov 18
Director Joined
Mar 20
Director Left
Oct 20
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Dec 22
Loan Secured
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Loan Secured
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Sept 23
Director Left
Jan 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Loan Secured
Nov 25
2
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

TAYLOR, Gary William

Active
Soho Square, LondonW1D 3QU
Born August 1982
Director
Appointed 24 May 2024

T20 PIONEER MIDCO LIMITED

Active
Soho Square, LondonW1D 3QU
Corporate director
Appointed 24 May 2024

ABRAHAMSON, John David

Resigned
2 New End Square, LondonNW3 1LN
Secretary
Appointed 20 Jun 1995
Resigned 04 May 1999

MARTIN, Christopher Paul

Resigned
15 Roxburghe Mansions, LondonW8 5BQ
Secretary
Appointed 04 May 1999
Resigned 30 Apr 2003

MENON, Radha Gopi

Resigned
37 Rosedew Road, LondonW6 9ET
Secretary
Appointed N/A
Resigned 20 Jun 1995

WATSON, Rebecca Jane

Resigned
800 The Boulevard, LutonLU1 3BA
Secretary
Appointed 30 Apr 2003
Resigned 05 Mar 2023

ABRAHAMSON, John David

Resigned
2 New End Square, LondonNW3 1LN
Born May 1946
Director
Appointed 20 Jun 1995
Resigned 06 Jul 1999

ADAMS, Mark Ian

Resigned
Peers Court, Aspley GuiseMK17 8JN
Born January 1963
Director
Appointed 22 May 2002
Resigned 06 Sept 2004

BARN, Janet

Resigned
6 Gloucester Close, StevenageSG1 3RQ
Born November 1951
Director
Appointed 02 Dec 1996
Resigned 30 Apr 2003

BRAILEY, Geoffrey Ian

Resigned
Oakfields Theobalds Road, Burgess HillRH15 0SS
Born May 1950
Director
Appointed 20 Jun 1995
Resigned 25 Mar 1999

BRIANT, Timothy

Resigned
800 The Boulevard, LutonLU1 3BA
Born April 1970
Director
Appointed 20 Feb 2020
Resigned 03 Mar 2023

BURCHALL, Andrew Jeremy

Resigned
800 The Boulevard, LutonLU1 3BA
Born May 1964
Director
Appointed 27 May 2004
Resigned 31 Jul 2014

CORNISH, Diana Frederica

Resigned
Green Acres Lower Luton Road, HarpendenAL5 5EG
Born January 1943
Director
Appointed 22 Jul 1999
Resigned 05 Nov 2001

DOYLE, Desmond Mark Christopher

Resigned
Bagwell Lane, OdihamRG29 1JG
Born July 1965
Director
Appointed 17 Feb 2003
Resigned 14 May 2009

EDEN, Roger Charles

Resigned
Peters Court Plymouth Drive, BirminghamB45 8JB
Born March 1956
Director
Appointed 20 Jun 1995
Resigned 25 Mar 1999

HEALEY, Lesley Jane

Resigned
Blakes Cottage, Hammer Vale HaslemereGU27 1QE
Born June 1958
Director
Appointed 28 Sept 2005
Resigned 30 Dec 2008

KING, Hertford Milner

Resigned
Ashridge Barn, LatimerHP5 1UP
Born November 1965
Director
Appointed N/A
Resigned 20 Jun 1995

KING, Roger Milner

Resigned
White End Park Farm, LatimerHP5 1UL
Born May 1936
Director
Appointed N/A
Resigned 20 Jun 1995

KING, Witney Milner

Resigned
White End Park, LatimerHP5 1UL
Born March 1967
Director
Appointed N/A
Resigned 20 Jun 1995

LAKE, David Anthony

Resigned
66 Elm Park Road, LondonSW3 6AU
Born January 1953
Director
Appointed 04 May 1999
Resigned 03 Aug 2001

MARSH, Nigel Philip

Resigned
800 The Boulevard, LutonLU1 3BA
Born October 1962
Director
Appointed 14 Nov 2007
Resigned 11 Aug 2020

MARSH, Nigel Philip

Resigned
13 Trevelyan Place, St AlbansAL1 2DT
Born October 1962
Director
Appointed 01 Jul 2003
Resigned 28 Sept 2005

MARTIN, Christopher Paul

Resigned
15 Roxburghe Mansions, LondonW8 5BQ
Born July 1962
Director
Appointed 03 Aug 2001
Resigned 30 Apr 2003

MEE, Darren

Resigned
The Boulevard, LutonLU1 3BA
Born July 1965
Director
Appointed 20 Apr 2015
Resigned 28 Jul 2016

MEHTA, Michael Subodh

Resigned
Soho Square, LondonW1D 3QU
Born December 1967
Director
Appointed 03 Mar 2023
Resigned 31 Dec 2023

MUNRO, Ian James

Resigned
Soho Square, LondonW1D 3QU
Born June 1977
Director
Appointed 27 Mar 2024
Resigned 05 Apr 2024

MUNRO, Ian James

Resigned
Soho Square, LondonW1D 3QU
Born June 1977
Director
Appointed 03 Mar 2023
Resigned 27 Mar 2024

OLNEY, Richard Keith

Resigned
800 The Boulevard, LutonLU1 3BA
Born June 1967
Director
Appointed 10 Dec 2008
Resigned 13 Jan 2012

RAMUS, Tristan Nicholas

Resigned
Soho Square, LondonW1D 3QU
Born September 1972
Director
Appointed 03 Mar 2023
Resigned 24 May 2024

ROBERTSON, Julia

Resigned
The Boulevard, LutonLU1 3BA
Born November 1958
Director
Appointed 30 Jun 2014
Resigned 03 Mar 2023

ROWLEY, John

Resigned
Hickling Lodge, Hickling PasturesLE14 3QG
Born February 1944
Director
Appointed 20 May 2005
Resigned 07 Oct 2008

SARSON, Michael Robert

Resigned
12 Pine Grove, HatfieldAL9 7BS
Born January 1956
Director
Appointed 30 Nov 1998
Resigned 01 Dec 2003

STORY, Wayne

Resigned
Beech Cottage, SouthamptonSO32 2JG
Born January 1961
Director
Appointed 22 May 2002
Resigned 08 Apr 2005

WATSON, Rebecca Jane

Resigned
Soho Square, LondonW1D 3QU
Born April 1969
Director
Appointed 03 Mar 2023
Resigned 26 Feb 2024

WATSON, Rebecca Jane

Resigned
800 The Boulevard, LutonLU1 3BA
Born April 1969
Director
Appointed 17 Feb 2003
Resigned 03 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Soho Square, LondonW1D 3QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2023
Ceased 03 Mar 2023
Soho Square, LondonW1D 3QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

274

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
24 May 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
13 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
3 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
3 August 2023
AD02Notification of Single Alternative Inspection Location
Resolution
15 March 2023
RESOLUTIONSResolutions
Memorandum Articles
15 March 2023
MAMA
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 March 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
23 January 2023
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Move Registers To Sail Company With New Address
18 February 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
27 January 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 September 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Legacy
8 August 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 August 2017
SH19Statement of Capital
Legacy
8 August 2017
CAP-SSCAP-SS
Statement Of Companys Objects
8 August 2017
CC04CC04
Resolution
8 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Auditors Resignation Company
1 September 2015
AUDAUD
Miscellaneous
3 August 2015
MISCMISC
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Accounts With Made Up Date
19 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Made Up Date
17 April 2013
AAAnnual Accounts
Legacy
28 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Legacy
28 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Accounts With Made Up Date
24 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Move Registers To Sail Company
30 January 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
30 January 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Legacy
13 May 2011
MG02MG02
Accounts With Made Up Date
20 April 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
18 January 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Made Up Date
19 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Made Up Date
3 August 2009
AAAnnual Accounts
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
353353
Legacy
4 February 2009
288cChange of Particulars
Legacy
4 February 2009
288bResignation of Director or Secretary
Auditors Resignation Company
12 January 2009
AUDAUD
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
363aAnnual Return
Legacy
17 May 2008
395Particulars of Mortgage or Charge
Accounts With Made Up Date
12 May 2008
AAAnnual Accounts
Certificate Change Of Name Company
5 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
363aAnnual Return
Accounts With Made Up Date
7 August 2007
AAAnnual Accounts
Legacy
15 June 2007
403aParticulars of Charge Subject to s859A
Legacy
15 June 2007
403aParticulars of Charge Subject to s859A
Resolution
16 May 2007
RESOLUTIONSResolutions
Resolution
16 May 2007
RESOLUTIONSResolutions
Legacy
12 May 2007
395Particulars of Mortgage or Charge
Legacy
31 October 2006
363aAnnual Return
Accounts With Made Up Date
18 July 2006
AAAnnual Accounts
Certificate Change Of Name Company
2 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2005
363aAnnual Return
Accounts With Made Up Date
5 December 2005
AAAnnual Accounts
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
244244
Legacy
20 October 2005
363aAnnual Return
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
15 October 2004
363aAnnual Return
Legacy
24 September 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
13 July 2004
AAAnnual Accounts
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
403aParticulars of Charge Subject to s859A
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
14 December 2003
363aAnnual Return
Legacy
14 December 2003
353353
Legacy
5 December 2003
288aAppointment of Director or Secretary
Resolution
6 November 2003
RESOLUTIONSResolutions
Resolution
6 November 2003
RESOLUTIONSResolutions
Resolution
6 November 2003
RESOLUTIONSResolutions
Legacy
6 October 2003
288cChange of Particulars
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
27 April 2003
287Change of Registered Office
Accounts With Made Up Date
9 April 2003
AAAnnual Accounts
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
11 January 2003
395Particulars of Mortgage or Charge
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
17 May 2002
AAAnnual Accounts
Legacy
8 November 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
28 October 2001
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
287Change of Registered Office
Legacy
21 June 2001
287Change of Registered Office
Legacy
25 October 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 2000
400400
Legacy
21 September 2000
400400
Legacy
21 September 2000
400400
Accounts With Made Up Date
20 July 2000
AAAnnual Accounts
Legacy
19 November 1999
288cChange of Particulars
Accounts With Made Up Date
3 November 1999
AAAnnual Accounts
Legacy
27 October 1999
363sAnnual Return (shuttle)
Legacy
14 September 1999
287Change of Registered Office
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
14 January 1999
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Legacy
1 December 1997
288cChange of Particulars
Legacy
18 November 1997
395Particulars of Mortgage or Charge
Accounts With Made Up Date
3 November 1997
AAAnnual Accounts
Resolution
10 October 1997
RESOLUTIONSResolutions
Legacy
3 October 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 1997
287Change of Registered Office
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 September 1996
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Legacy
20 November 1995
287Change of Registered Office
Legacy
31 October 1995
395Particulars of Mortgage or Charge
Auditors Resignation Company
12 July 1995
AUDAUD
Legacy
11 July 1995
287Change of Registered Office
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
6 July 1995
403aParticulars of Charge Subject to s859A
Resolution
13 June 1995
RESOLUTIONSResolutions
Resolution
13 June 1995
RESOLUTIONSResolutions
Resolution
13 June 1995
RESOLUTIONSResolutions
Resolution
13 June 1995
RESOLUTIONSResolutions
Resolution
13 June 1995
RESOLUTIONSResolutions
Legacy
6 June 1995
88(2)R88(2)R
Legacy
6 June 1995
123Notice of Increase in Nominal Capital
Memorandum Articles
6 June 1995
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
6 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 September 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 September 1994
AAAnnual Accounts
Legacy
25 April 1994
288288
Legacy
3 November 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 September 1993
AAAnnual Accounts
Memorandum Articles
13 February 1993
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
14 December 1992
AAAnnual Accounts
Legacy
18 November 1992
244244
Miscellaneous
4 November 1992
MISCMISC
Legacy
12 October 1992
363sAnnual Return (shuttle)
Legacy
31 October 1991
363b363b
Accounts With Made Up Date
11 October 1991
AAAnnual Accounts
Certificate Change Of Name Company
14 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1991
288288
Legacy
6 March 1991
288288
Legacy
6 March 1991
288288
Legacy
26 February 1991
395Particulars of Mortgage or Charge
Accounts With Made Up Date
3 October 1990
AAAnnual Accounts
Legacy
3 October 1990
363363
Legacy
1 October 1990
288288
Certificate Change Of Name Company
20 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 1990
363363
Legacy
23 January 1990
288288
Accounts With Made Up Date
23 January 1990
AAAnnual Accounts
Legacy
18 December 1989
288288
Legacy
18 October 1989
288288
Legacy
23 May 1989
288288
Legacy
23 May 1989
288288
Legacy
12 April 1989
225(1)225(1)
Legacy
8 February 1989
288288
Accounts With Accounts Type Small
18 January 1989
AAAnnual Accounts
Certificate Change Of Name Company
11 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 1989
287Change of Registered Office
Legacy
11 January 1989
288288
Legacy
11 January 1989
288288
Legacy
23 December 1988
403aParticulars of Charge Subject to s859A
Legacy
25 November 1988
363363
Legacy
15 December 1987
363363
Accounts With Accounts Type Small
15 December 1987
AAAnnual Accounts
Legacy
14 December 1987
88(3)88(3)
Legacy
14 December 1987
88(2)Return of Allotment of Shares
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 December 1986
AAAnnual Accounts
Legacy
3 December 1986
363363