Background WavePink WaveYellow Wave

COPTHORNE SCHOOL TRUST LIMITED (01239211)

COPTHORNE SCHOOL TRUST LIMITED (01239211) is an active UK company. incorporated on 2 January 1976. with registered office in Crawley. The company operates in the Education sector, engaged in primary education. COPTHORNE SCHOOL TRUST LIMITED has been registered for 50 years. Current directors include BYRNE, Oliver Paul, CLARKE, Philip Anthony, FLETCHER, Anne Margaret and 2 others.

Company Number
01239211
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 January 1976
Age
50 years
Address
Effingham Lane, Crawley, RH10 3HR
Industry Sector
Education
Business Activity
Primary education
Directors
BYRNE, Oliver Paul, CLARKE, Philip Anthony, FLETCHER, Anne Margaret, GRIMASON, Deborah, JUBRAJ, Preya
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPTHORNE SCHOOL TRUST LIMITED

COPTHORNE SCHOOL TRUST LIMITED is an active company incorporated on 2 January 1976 with the registered office located in Crawley. The company operates in the Education sector, specifically engaged in primary education. COPTHORNE SCHOOL TRUST LIMITED was registered 50 years ago.(SIC: 85200)

Status

active

Active since 50 years ago

Company No

01239211

PRIVATE-LIMITED-GUARANT-NSC Company

Age

50 Years

Incorporated 2 January 1976

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 13 February 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

23 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Effingham Lane Copthorne Crawley, RH10 3HR,

Timeline

102 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
May 11
Director Left
May 11
Director Left
Jun 11
Director Joined
Mar 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Apr 13
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Mar 17
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 19
Director Joined
Mar 19
New Owner
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Owner Exit
Apr 20
Director Left
Apr 20
Director Left
Jun 20
Owner Exit
Jun 20
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
New Owner
Aug 20
Director Joined
Aug 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Jan 21
New Owner
Jan 21
Director Joined
Jan 21
New Owner
Jan 21
Director Joined
Jan 21
Owner Exit
Mar 21
Director Left
May 21
Director Joined
May 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
New Owner
Dec 21
Owner Exit
Dec 21
Loan Secured
Dec 21
Director Joined
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Jul 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Apr 24
Director Left
Oct 24
Director Left
Dec 24
Director Joined
May 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Nov 25
0
Funding
64
Officers
37
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ARANIYASUNDARAN, Suriyakumar

Active
Effingham Lane, CrawleyRH10 3HR
Secretary
Appointed 01 Feb 2024

BYRNE, Oliver Paul

Active
Effingham Lane, CrawleyRH10 3HR
Born January 1980
Director
Appointed 29 Jan 2024

CLARKE, Philip Anthony

Active
Effingham Lane, CrawleyRH10 3HR
Born January 1965
Director
Appointed 01 Aug 2025

FLETCHER, Anne Margaret

Active
Effingham Lane, CrawleyRH10 3HR
Born September 1955
Director
Appointed 29 Jan 2024

GRIMASON, Deborah

Active
Effingham Lane, CrawleyRH10 3HR
Born March 1963
Director
Appointed 29 Jan 2024

JUBRAJ, Preya

Active
Effingham Lane, CrawleyRH10 3HR
Born August 1981
Director
Appointed 29 Jan 2024

FAVIER, Sylvie

Resigned
Effingham Lane, CrawleyRH10 3HR
Secretary
Appointed 01 Dec 2015
Resigned 31 Oct 2016

FLOWERDAY, Paul

Resigned
Effingham Lane, CrawleyRH10 3HR
Secretary
Appointed 01 May 2021
Resigned 09 May 2023

HURTLEY, Charles

Resigned
Effingham Lane, CrawleyRH10 3HR
Secretary
Appointed 05 Jan 2017
Resigned 01 Sept 2017

JONES, Christopher

Resigned
Effingham Lane, CrawleyRH10 3HR
Secretary
Appointed 05 Mar 2021
Resigned 30 Apr 2021

MARSHALL, Kenneth Philip

Resigned
31 Causeway, HorshamRH12 1HE
Secretary
Appointed N/A
Resigned 31 Aug 1992

MILES, Graeme

Resigned
Effingham Lane, CrawleyRH10 3HR
Secretary
Appointed 01 Sept 2017
Resigned 05 Mar 2021

MORRISSEY, Glyniss Edna

Resigned
Winkworth Place, BansteadSM7 2AA
Secretary
Appointed 01 Sept 2000
Resigned 31 Dec 2015

OWENS, Andrea Frances

Resigned
Effingham Lane, CrawleyRH10 3HR
Secretary
Appointed 09 May 2023
Resigned 01 Feb 2024

PRIEST, John Michael

Resigned
Ripswood The Limes, East GrinsteadRH19 2QY
Secretary
Appointed 01 Sept 1992
Resigned 31 Aug 2001

ABDOOL, James Christopher

Resigned
Tittermus Cottage, CrawleyRH10 5PG
Born March 1971
Director
Appointed 26 May 2004
Resigned 07 Dec 2020

AHLUWALIA, Balvinder Kaur

Resigned
Worth Road, CrawleyRH10 7EP
Born September 1968
Director
Appointed 26 Nov 2008
Resigned 19 Nov 2014

BAILEY, Denise

Resigned
Allens, CrawleyRH10 4EY
Born January 1949
Director
Appointed 01 May 1998
Resigned 01 Jul 2003

BAKER, Aileen

Resigned
Effingham Lane, CrawleyRH10 3HR
Born April 1976
Director
Appointed 03 May 2016
Resigned 28 Jun 2021

BEADLES, Anthony Hugh

Resigned
The Headmasters House, EpsomKT17 4JQ
Born September 1940
Director
Appointed 09 Mar 1993
Resigned 07 Mar 2001

BEEBY, Heather Jane

Resigned
College Lane, HassocksBN6 9JS
Born March 1962
Director
Appointed 15 Jun 2015
Resigned 29 Jun 2020

BELL, Kathryn Jean

Resigned
Keymer Road, Burgess HillRH15 0EG
Born November 1958
Director
Appointed 15 Jun 2015
Resigned 17 Dec 2021

BLACKSHAW, William Simon

Resigned
Squash Court, BrightonBN2 7HA
Born October 1930
Director
Appointed N/A
Resigned 26 Nov 2003

BROMWICH, William Thomas

Resigned
18 Briars Wood, HorleyRH6 9UE
Born August 1949
Director
Appointed 09 Mar 1993
Resigned 07 Mar 2001

CASTIGLIONE, Clara Maria

Resigned
Woodlands, East GrinsteadRH19
Born September 1926
Director
Appointed N/A
Resigned 04 Mar 1997

CHIDGEY, Carl Timothy John

Resigned
Effingham Lane, CrawleyRH10 3HR
Born February 1962
Director
Appointed 27 Jun 2022
Resigned 29 Jan 2024

COOKSON, Thomas Richard

Resigned
Sevenoaks School, SevenoaksTN13 1HU
Born July 1942
Director
Appointed 01 May 1998
Resigned 13 Jul 2001

COOKSON, Thomas Richard

Resigned
Turners, WinchesterSO23 9SL
Born July 1942
Director
Appointed N/A
Resigned 01 Mar 1994

CROWE, Hilary Frances, Dr

Resigned
Middle Blake Bank, UnderbarrowLA8 8HP
Born November 1958
Director
Appointed 07 Mar 2001
Resigned 21 Nov 2007

EDDISON, Robert John Buchanan, Reverend

Resigned
Durham Lodge, CrowboroughTN6
Born September 1916
Director
Appointed N/A
Resigned 09 Mar 2000

FEGAN, Louise Elizabeth

Resigned
Effingham Lane, CrawleyRH10 3HR
Born January 1971
Director
Appointed 07 Dec 2020
Resigned 29 Jan 2024

FEGAN, Melissa, Dr

Resigned
Effingham Lane, CrawleyRH10 3HR
Born September 1964
Director
Appointed 07 Dec 2020
Resigned 29 Jan 2024

FULLER, Karen Ann

Resigned
Leyland Broadbridge Lane, HorleyRH6 9RF
Born March 1964
Director
Appointed 21 Nov 2002
Resigned 13 Jun 2012

GIBBIN, Susan Mary

Resigned
Effingham Lane, CrawleyRH10 3HR
Born December 1963
Director
Appointed 01 Feb 2025
Resigned 20 Nov 2025

GIBBONS, Simon

Resigned
Effingham Lane, CrawleyRH10 3HR
Born November 1973
Director
Appointed 05 Aug 2020
Resigned 28 Jul 2025

Persons with significant control

19

1 Active
18 Ceased
Harestone Valley Road, CaterhamCR3 6YA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2024

Ms Samantha Charlotte Seth

Ceased
Effingham Lane, CrawleyRH10 3HR
Born February 1969

Nature of Control

Significant influence or control
Notified 17 Dec 2021
Ceased 31 Mar 2022

Dr Melissa Fegan

Ceased
Effingham Lane, CrawleyRH10 3HR
Born September 1964

Nature of Control

Significant influence or control
Notified 07 Dec 2020
Ceased 31 Mar 2022

Mrs Marianne Elizabeth Glascott

Ceased
Effingham Lane, CrawleyRH10 3HR
Born September 1965

Nature of Control

Significant influence or control
Notified 07 Dec 2020
Ceased 15 Jul 2021

Mr Simon Gibbons

Ceased
Effingham Lane, CrawleyRH10 3HR
Born November 1973

Nature of Control

Significant influence or control
Notified 05 Aug 2020
Ceased 31 Mar 2022

Mrs Breege Katherine Jinks

Ceased
Effingham Lane, CrawleyRH10 3HR
Born September 1956

Nature of Control

Significant influence or control as trust
Notified 13 Mar 2019
Ceased 14 Mar 2022

Mr Luke Temple

Ceased
Effingham Lane, CrawleyRH10 3HR
Born February 1981

Nature of Control

Significant influence or control as trust
Notified 13 Mar 2019
Ceased 29 Jun 2020

Mr Graeme Miles

Ceased
Effingham Lane, CrawleyRH10 3HR
Born October 1975

Nature of Control

Significant influence or control
Notified 01 Sept 2017
Ceased 05 Mar 2021

Mrs Kathryn Jean Bell

Ceased
Effingham Lane, CrawleyRH10 3HR
Born November 1958

Nature of Control

Significant influence or control
Notified 22 Mar 2017
Ceased 17 Dec 2021

Mr Robin Workman

Ceased
Effingham Lane, CrawleyRH10 3HR
Born January 1960

Nature of Control

Significant influence or control
Notified 22 Mar 2017
Ceased 30 Nov 2021

Mr Christopher Jones

Ceased
Effingham Lane, CrawleyRH10 3HR
Born April 1959

Nature of Control

Significant influence or control
Notified 22 Mar 2017
Ceased 15 Jul 2021

Mrs Hasmita Dipak Kerai

Ceased
Effingham Lane, CrawleyRH10 3HR
Born September 1968

Nature of Control

Significant influence or control
Notified 22 Mar 2017
Ceased 15 Jul 2021

Mrs Aileen Baker

Ceased
Effingham Lane, CrawleyRH10 3HR
Born April 1976

Nature of Control

Significant influence or control
Notified 22 Mar 2017
Ceased 28 Jun 2021

Mr Rohit Sandeep Nathaniel

Ceased
Effingham Lane, CrawleyRH10 3HR
Born January 1969

Nature of Control

Significant influence or control
Notified 22 Mar 2017
Ceased 07 Dec 2020

Mr James Christopher Abdool

Ceased
Effingham Lane, CrawleyRH10 3HR
Born March 1971

Nature of Control

Significant influence or control
Notified 22 Mar 2017
Ceased 07 Dec 2020

Mrs Angela Denise Higgs

Ceased
Effingham Lane, CrawleyRH10 3HR
Born June 1970

Nature of Control

Significant influence or control
Notified 22 Mar 2017
Ceased 29 Jun 2020

Mrs Heather Beeby

Ceased
Effingham Lane, CrawleyRH10 3HR
Born March 1962

Nature of Control

Significant influence or control
Notified 22 Mar 2017
Ceased 29 Jun 2020

Dr Richard Noel Haworth

Ceased
Effingham Lane, CrawleyRH10 3HR
Born January 1954

Nature of Control

Significant influence or control
Notified 22 Mar 2017
Ceased 31 Mar 2020

Mr Alain Kerneis

Ceased
Effingham Lane, CrawleyRH10 3HR
Born December 1968

Nature of Control

Significant influence or control
Notified 22 Mar 2017
Ceased 19 Jun 2019
Fundings
Financials
Latest Activities

Filing History

262

Accounts With Accounts Type Full
13 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
20 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Resolution
17 February 2024
RESOLUTIONSResolutions
Memorandum Articles
17 February 2024
MAMA
Notification Of A Person With Significant Control
12 February 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 February 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
24 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
10 December 2021
RESOLUTIONSResolutions
Memorandum Articles
10 December 2021
MAMA
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 May 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
1 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
7 August 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
21 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
6 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 December 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Termination Director Company
12 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 May 2014
CH03Change of Secretary Details
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
14 January 2013
AAAnnual Accounts
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Legacy
4 May 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
363aAnnual Return
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
31 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
26 June 2008
363sAnnual Return (shuttle)
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2007
AAAnnual Accounts
Legacy
11 May 2007
363sAnnual Return (shuttle)
Legacy
4 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2003
AAAnnual Accounts
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 March 2002
AAAnnual Accounts
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
18 November 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 March 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
30 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 April 1999
AAAnnual Accounts
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
18 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 March 1997
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1996
AAAnnual Accounts
Legacy
7 April 1995
288288
Legacy
16 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1994
AAAnnual Accounts
Legacy
24 March 1993
288288
Legacy
24 March 1993
288288
Legacy
24 March 1993
288288
Legacy
24 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1993
AAAnnual Accounts
Legacy
23 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 1991
AAAnnual Accounts
Legacy
5 April 1991
363aAnnual Return
Legacy
6 December 1990
287Change of Registered Office
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
13 March 1990
363363
Accounts With Accounts Type Small
10 April 1989
AAAnnual Accounts
Legacy
10 April 1989
363363
Accounts With Accounts Type Small
9 May 1988
AAAnnual Accounts
Legacy
25 March 1988
363363
Accounts With Accounts Type Small
17 March 1987
AAAnnual Accounts
Legacy
17 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
2 April 1986
AAAnnual Accounts