Background WavePink WaveYellow Wave

WILLEN HOSPICE (01231909)

WILLEN HOSPICE (01231909) is an active UK company. incorporated on 31 October 1975. with registered office in Milton Keynes. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WILLEN HOSPICE has been registered for 50 years. Current directors include BALL, Philip Ronald Arthur, COOPER, Paul Andrew, ESAM, Marihelen and 8 others.

Company Number
01231909
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 October 1975
Age
50 years
Address
Willen Hospice Milton Road, Milton Keynes, MK15 9AB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BALL, Philip Ronald Arthur, COOPER, Paul Andrew, ESAM, Marihelen, MARSH, Anthony James, MEDILL, Rachel Mary, MITAL, Dushyant, Dr, MOHAMED, Shahida, NADKARNI, Anita Shashikant, SIMPSON, Helen, WEATHERUP, Penolope, WOOD, Jan-Denise
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLEN HOSPICE

WILLEN HOSPICE is an active company incorporated on 31 October 1975 with the registered office located in Milton Keynes. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WILLEN HOSPICE was registered 50 years ago.(SIC: 86900)

Status

active

Active since 50 years ago

Company No

01231909

PRIVATE-LIMITED-GUARANT-NSC Company

Age

50 Years

Incorporated 31 October 1975

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 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

HOSPICE OF OUR LADY AND ST. JOHN (THE)
From: 31 October 1975To: 13 February 2015
Contact
Address

Willen Hospice Milton Road Willen Village Milton Keynes, MK15 9AB,

Previous Addresses

Hospice of Our Lady and St John Milton Road Willen Village Milton Keynes MK15 9AB
From: 24 May 2013To: 17 March 2021
Manor Farm Milton Road, Willen Milton Keynes Buckinghamshire MK15 9AB
From: 31 October 1975To: 24 May 2013
Timeline

76 key events • 1975 - 2026

Funding Officers Ownership
Company Founded
Oct 75
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Sept 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Nov 13
Director Joined
Feb 15
Director Joined
Jun 15
Director Left
Feb 16
Director Joined
May 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Feb 17
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Nov 17
Director Left
Aug 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jul 19
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Apr 20
Director Left
Jan 21
Director Joined
Apr 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
Jun 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Left
Dec 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Sept 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Joined
Mar 25
Director Left
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Jan 26
0
Funding
75
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

ALSOP, Richard

Active
Milton Road, Milton KeynesMK15 9AB
Secretary
Appointed 25 Jul 2024

BALL, Philip Ronald Arthur

Active
Milton Road, Milton KeynesMK15 9AB
Born August 1956
Director
Appointed 01 Apr 2021

COOPER, Paul Andrew

Active
Milton Road, Milton KeynesMK15 9AB
Born January 1964
Director
Appointed 04 Aug 2022

ESAM, Marihelen

Active
Milton Road, Milton KeynesMK15 9AB
Born June 1949
Director
Appointed 06 Feb 2020

MARSH, Anthony James

Active
Milton Road, Milton KeynesMK15 9AB
Born June 1971
Director
Appointed 15 Feb 2024

MEDILL, Rachel Mary

Active
Milton Road, Milton KeynesMK15 9AB
Born March 1963
Director
Appointed 10 Jun 2024

MITAL, Dushyant, Dr

Active
Milton Road, Milton KeynesMK15 9AB
Born February 1968
Director
Appointed 04 Dec 2025

MOHAMED, Shahida

Active
Milton Road, Milton KeynesMK15 9AB
Born April 1955
Director
Appointed 21 Nov 2024

NADKARNI, Anita Shashikant

Active
Milton Road, Milton KeynesMK15 9AB
Born March 1972
Director
Appointed 21 Nov 2024

SIMPSON, Helen

Active
Milton Road, Milton KeynesMK15 9AB
Born November 1979
Director
Appointed 11 Sept 2025

WEATHERUP, Penolope

Active
Milton Road, Milton KeynesMK15 9AB
Born March 1965
Director
Appointed 28 Feb 2025

WOOD, Jan-Denise

Active
Milton Road, Milton KeynesMK15 9AB
Born December 1955
Director
Appointed 02 Nov 2017

BROADHURST, Kate

Resigned
Milton Road, Milton KeynesMK15 9AB
Secretary
Appointed 02 Jan 2024
Resigned 25 Jul 2024

DUNCOMBE, Rachel Moyra, Lady

Resigned
Great Brickhill Manor, Milton KeynesMK17 9BE
Secretary
Appointed N/A
Resigned 16 Jul 1992

EYES, Christopher Allan

Resigned
3 Selby Grove, Milton KeynesMK5 6BN
Secretary
Appointed 21 Aug 1998
Resigned 04 Apr 2008

HINSON, Paul Joseph

Resigned
Manor Crescent, AylesburyHP22 6HJ
Secretary
Appointed 05 Apr 2008
Resigned 02 Nov 2017

JELL, Leslie John

Resigned
1 Turnberry Close, Milton KeynesMK3 7RL
Secretary
Appointed 16 Jul 1992
Resigned 21 Aug 1998

WILKINSON, Peta

Resigned
Milton Road, Milton KeynesMK15 9AB
Secretary
Appointed 02 Nov 2017
Resigned 17 Oct 2023

ALDRIDGE, Reginald

Resigned
85 Eaton Avenue, Milton KeynesMK2 2HN
Born September 1928
Director
Appointed 30 Jan 1992
Resigned 14 Dec 1993

AMBERG, Michael John

Resigned
West Cott, OlneyMK46 5AR
Born April 1926
Director
Appointed N/A
Resigned 24 Jul 1997

BALL, Graham Vincent

Resigned
Milton Road, Milton KeynesMK15 9AB
Born September 1958
Director
Appointed 02 May 2013
Resigned 31 Dec 2020

BELL, Derek James

Resigned
Milton Road, Milton KeynesMK15 9AB
Born November 1964
Director
Appointed 05 Feb 2015
Resigned 31 Mar 2020

BENTLEY, Dawn Elizabeth

Resigned
31 High Street, BuckinghamMK18 1NU
Born August 1961
Director
Appointed 02 May 2013
Resigned 02 Aug 2018

CARBERT, Steve Robert

Resigned
Milton Road, Milton KeynesMK15 9AB
Born November 1954
Director
Appointed 03 Nov 2022
Resigned 06 Sept 2024

CARBERT, Susan Margaret

Resigned
Milton Road, Milton KeynesMK15 9AB
Born October 1961
Director
Appointed 09 Feb 2017
Resigned 26 Aug 2024

COOMBES, Alexander David Charles

Resigned
Milton Road, Milton KeynesMK15 9AB
Born November 1985
Director
Appointed 07 Feb 2019
Resigned 30 Apr 2022

DAVIS, Paul Anthony

Resigned
Home Farm, Newton BlossomvilleMK43 8AN
Born July 1955
Director
Appointed 03 Feb 2011
Resigned 15 Aug 2024

DAVIS, Suzanne Michelle

Resigned
Tykkle Barn Home Farm, Newton BlossomvilleMK43 8AN
Born December 1963
Director
Appointed 16 Oct 1997
Resigned 02 Aug 2012

DEUNG, Eric James

Resigned
Long Gables Portway, BuckinghamMK18 3PL
Born October 1923
Director
Appointed N/A
Resigned 20 Jul 1995

DUGGAN, Pamela

Resigned
High Street, BanburyOX17 2BG
Born November 1955
Director
Appointed 01 Nov 2007
Resigned 04 May 2017

DUNCOMBE, Rachel Moyra, Lady

Resigned
Great Brickhill Manor, Milton KeynesMK17 9BE
Born January 1930
Director
Appointed 15 Jul 1993
Resigned 20 Jul 2000

DUNN, Charlotte

Resigned
Milton Road, Milton KeynesMK15 9AB
Born October 1972
Director
Appointed 05 May 2016
Resigned 28 Oct 2021

DUNN, Colin Sydney

Resigned
18 Chequers End, BuckinghamMK18 3HT
Born July 1927
Director
Appointed N/A
Resigned 24 Jul 1997

ECCLES, Philippa Anne

Resigned
25 Massie Close, Milton KeynesMK15 9HG
Born August 1947
Director
Appointed 16 Oct 1997
Resigned 01 Aug 2013

FENNEMORE, Roger Arnold

Resigned
Chestnut Cottage, Milton KeynesMK17 8LW
Born April 1943
Director
Appointed 28 Feb 1997
Resigned 22 Jul 2004
Fundings
Financials
Latest Activities

Filing History

248

Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Accounts With Accounts Type Group
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Resolution
10 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
21 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Memorandum Articles
19 March 2024
MAMA
Resolution
19 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 January 2024
AP03Appointment of Secretary
Resolution
21 December 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
7 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Accounts With Accounts Type Group
9 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Accounts With Accounts Type Group
15 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 August 2015
AR01AR01
Accounts With Accounts Type Group
18 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Resolution
9 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Certificate Change Of Name Company
13 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 February 2015
CONNOTConfirmation Statement Notification
Miscellaneous
13 February 2015
MISCMISC
Accounts With Accounts Type Group
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2014
AR01AR01
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2013
AR01AR01
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Resolution
21 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Accounts With Accounts Type Group
20 August 2012
AAAnnual Accounts
Accounts With Accounts Type Group
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2011
AR01AR01
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2010
AAAnnual Accounts
Auditors Resignation Company
17 February 2010
AUDAUD
Legacy
28 August 2009
363aAnnual Return
Legacy
28 August 2009
288cChange of Particulars
Legacy
28 August 2009
288cChange of Particulars
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
28 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 August 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 August 2008
AAAnnual Accounts
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
22 August 2007
363aAnnual Return
Legacy
10 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 August 2007
AAAnnual Accounts
Legacy
17 April 2007
288cChange of Particulars
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288cChange of Particulars
Legacy
12 September 2006
288cChange of Particulars
Legacy
12 September 2006
288cChange of Particulars
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Group
1 September 2006
AAAnnual Accounts
Memorandum Articles
14 February 2006
MEM/ARTSMEM/ARTS
Resolution
8 December 2005
RESOLUTIONSResolutions
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
363aAnnual Return
Legacy
20 September 2005
288bResignation of Director or Secretary
Resolution
16 August 2005
RESOLUTIONSResolutions
Resolution
16 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 August 2005
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 August 2004
AAAnnual Accounts
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 August 2003
AAAnnual Accounts
Legacy
25 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 September 2002
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 August 2001
AAAnnual Accounts
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 September 2000
AAAnnual Accounts
Accounts Amended With Accounts Type Full Group
20 September 1999
AAMDAAMD
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 September 1999
AAAnnual Accounts
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
25 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
19 August 1998
AAAnnual Accounts
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
9 September 1997
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 September 1996
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
2 October 1995
288288
Legacy
2 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1994
AAAnnual Accounts
Legacy
12 August 1994
288288
Legacy
12 August 1994
363sAnnual Return (shuttle)
Legacy
3 September 1993
288288
Accounts With Accounts Type Full
29 August 1993
AAAnnual Accounts
Legacy
29 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1992
AAAnnual Accounts
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
363sAnnual Return (shuttle)
Legacy
11 September 1991
363aAnnual Return
Legacy
28 August 1991
288288
Legacy
28 August 1991
288288
Accounts With Accounts Type Full
28 August 1991
AAAnnual Accounts
Legacy
25 January 1991
288288
Legacy
11 December 1990
363363
Legacy
20 March 1990
225(1)225(1)
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Legacy
26 January 1990
288288
Legacy
26 January 1990
288288
Legacy
26 January 1990
288288
Legacy
26 January 1990
288288
Legacy
26 January 1990
363363
Accounts With Accounts Type Full
1 February 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Accounts With Accounts Type Full
8 March 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Legacy
16 February 1988
288288
Legacy
16 February 1988
288288
Legacy
11 April 1987
363363
Legacy
31 January 1987
288288
Accounts With Accounts Type Full
26 January 1987
AAAnnual Accounts
Legacy
26 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 November 1986
363363
Accounts With Accounts Type Full
6 February 1986
AAAnnual Accounts
Miscellaneous
31 October 1975
MISCMISC
Incorporation Company
31 October 1975
NEWINCIncorporation