Background WavePink WaveYellow Wave

HELP THE AGED (01263446)

HELP THE AGED (01263446) is an active UK company. incorporated on 16 June 1976. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. HELP THE AGED has been registered for 49 years. Current directors include CHIDGEY, William David, MARSHALL, Donna Michelle, AGE UK.

Company Number
01263446
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 June 1976
Age
49 years
Address
7th Floor, One America Square, London, EC3N 2LB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
CHIDGEY, William David, MARSHALL, Donna Michelle, AGE UK
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELP THE AGED

HELP THE AGED is an active company incorporated on 16 June 1976 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. HELP THE AGED was registered 49 years ago.(SIC: 87300)

Status

active

Active since 49 years ago

Company No

01263446

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 16 June 1976

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

HELP THE AGED LIMITED
From: 16 June 1976To: 31 December 1977
Contact
Address

7th Floor, One America Square 17 Crosswall London, EC3N 2LB,

Previous Addresses

7th Floor, One America Square London EC3N 2LB England
From: 30 January 2022To: 2 February 2022
Tavis House 1 - 6 Tavistock Square London WC1H 9NA
From: 1 September 2011To: 30 January 2022
207-221 Pentonville Road London N1 9UZ
From: 16 June 1976To: 1 September 2011
Timeline

17 key events • 2014 - 2026

Funding Officers Ownership
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Dec 15
Director Left
Feb 18
Director Joined
Aug 18
Owner Exit
Aug 18
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Aug 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CHIDGEY, William David

Active
One America Square, LondonEC3N 2LB
Born March 1968
Director
Appointed 06 Feb 2026

MARSHALL, Donna Michelle

Active
One America Square, LondonEC3N 2LB
Born September 1980
Director
Appointed 23 Jan 2026

AGE UK

Active
1 - 6 Tavistock Square, LondonWC1H 9NA
Corporate director
Appointed 01 Apr 2009

BURGESS, Stephen Denis

Resigned
8 Spenser Close, RoystonSG8 5TB
Secretary
Appointed 11 Feb 1993
Resigned 01 Jun 1999

HARVEY, Mark Ian

Resigned
1 - 6 Tavistock Square, LondonWC1H 9NA
Secretary
Appointed 03 Mar 2006
Resigned 05 Jun 2014

HICKEY, Keith Robin

Resigned
67 Sevenoaks Road, OrpingtonBR6 9JN
Secretary
Appointed 01 Jun 1999
Resigned 03 Mar 2006

WHEATLEY, John Ernest Morgan

Resigned
4 Hall Place Gardens, St AlbansAL1 3SP
Secretary
Appointed N/A
Resigned 31 Dec 1992

ALLEN, Priscilla Campbell

Resigned
90 Gloucester Mews West, LondonW2 6DY
Born July 1929
Director
Appointed N/A
Resigned 25 Sept 2003

ANDREWS, Gary Robert, Professor

Resigned
23 Caithness Avenue, Beaumont5066
Born May 1938
Director
Appointed 21 Mar 2001
Resigned 29 Jun 2004

ARYA, Rajeev

Resigned
1 - 6 Tavistock Square, LondonWC1H 9NA
Born October 1964
Director
Appointed 31 Jan 2018
Resigned 29 Mar 2019

ASHFIELD, Philip John Christopher

Resigned
South End House, WokingGU23 6PF
Born January 1940
Director
Appointed N/A
Resigned 01 Aug 2002

BAKER, Franklin Harold

Resigned
21 Derby Road, ReadingRG4 0HE
Born December 1917
Director
Appointed N/A
Resigned 08 Oct 1993

BOWREY, Henry John

Resigned
37 Bishops Road, WelwynAL6 0NP
Born March 1938
Director
Appointed N/A
Resigned 21 Sept 2004

BOWRING, Peter

Resigned
79 New Concordia Wharf, LondonSE1 2BA
Born April 1923
Director
Appointed N/A
Resigned 08 Dec 2000

CASTLETON, Beverly Ann, Doctor

Resigned
2 Lyne Place Manor, Virginia WaterGU25 4ED
Born July 1948
Director
Appointed 15 Jun 1998
Resigned 01 Apr 2009

CATHCART, Henry Strachan

Resigned
Aingarth, KilcregganG84 0LQ
Born October 1940
Director
Appointed 24 Mar 2005
Resigned 22 Jan 2009

CHAMBERS, Anthony

Resigned
25 Copthall Avenue, LondonEC2R 7DR
Born December 1943
Director
Appointed N/A
Resigned 31 Dec 1994

CONNELL, Josephine Lilian

Resigned
The Old Vicarage, Great GaddesdenHP1 3BY
Born January 1948
Director
Appointed N/A
Resigned 01 Apr 2009

COOTE, Anna

Resigned
8 La Gare, LondonSE1 0BZ
Born April 1947
Director
Appointed 28 Sept 2000
Resigned 08 May 2006

CROWN, June Madge, Dr

Resigned
118 Whitfield Street, LondonW1P 5RZ
Born June 1938
Director
Appointed 01 Dec 2003
Resigned 01 Apr 2009

DAVIS, Sydney George Hoult

Resigned
1 Old Posting House, NewburyRG13 1QL
Born July 1907
Director
Appointed N/A
Resigned 07 Nov 1991

DE HAAN, Roger Michael, Sir

Resigned
Horton Park Farm, AshfordTN25 6DR
Born October 1948
Director
Appointed 10 May 2001
Resigned 26 Sept 2002

FISHER, Dudley Henry

Resigned
Norwood Edge, CardiffCF2 6SU
Born August 1922
Director
Appointed N/A
Resigned 13 Nov 1997

FOX, Brian Michael

Resigned
140 Osborne Road, HornchurchRM11 1HG
Born September 1944
Director
Appointed 04 Feb 1999
Resigned 01 Apr 2009

GLENCROSS, David

Resigned
81 Old Park Ridings, LondonN21 2ER
Born March 1936
Director
Appointed 30 Nov 2005
Resigned 29 Feb 2008

HARLAND, Stephanie Jane

Resigned
1 - 6 Tavistock Square, LondonWC1H 9NA
Born January 1962
Director
Appointed 26 Mar 2019
Resigned 28 Sept 2021

HARLEY, Vera

Resigned
345 Crescent House, LondonEC1Y 0SN
Born August 1911
Director
Appointed N/A
Resigned 15 Mar 2001

HARRIS, Anne Macintosh

Resigned
The Old Vicarage, TonbridgeTN12 7NQ
Born April 1925
Director
Appointed N/A
Resigned 25 Sept 2003

HARVEY, Mark Ian

Resigned
1 - 6 Tavistock Square, LondonWC1H 9NA
Born August 1955
Director
Appointed 01 Apr 2009
Resigned 05 Jun 2014

HASTINGS, William George, Dr

Resigned
The Midland Hotel, BelfastBT15 1NH
Born October 1928
Director
Appointed N/A
Resigned 08 Dec 2000

HAWTIN, Richard Jonathan

Resigned
One America Square, LondonEC3N 2LB
Born March 1970
Director
Appointed 30 Sept 2020
Resigned 26 Jan 2026

HITCHCOCK, Terence John

Resigned
Hutton Wood, BrentwoodCM13 2LX
Born February 1952
Director
Appointed 10 May 2001
Resigned 05 Dec 2002

IVERSEN, Leslie Lars, Professor

Resigned
The Doctors House, OxfordOX44 7PU
Born October 1937
Director
Appointed 10 May 2001
Resigned 26 Jan 2006

JAMES, Oliver Francis Wintour, Professor

Resigned
Sleightholmedale Lodge, Kirkby MoorsideYO6 6JG
Born September 1943
Director
Appointed 10 May 2001
Resigned 19 Sept 2006

JEFFREY, Dianne Michelle

Resigned
1 - 6 Tavistock Square, LondonWC1H 9NA
Born November 1944
Director
Appointed 05 Jun 2014
Resigned 31 Jan 2018

Persons with significant control

3

1 Active
2 Ceased

Ms Agnes Christina Lynch

Ceased
1 - 6 Tavistock Square, LondonWC1H 9NA
Born October 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Sept 2020

Mrs Dianne Michelle Jeffrey

Ceased
1 - 6 Tavistock Square, LondonWC1H 9NA
Born November 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 31 Jan 2018

Age Uk

Active
1-6 Tavistock Square, LondonWC1H 9NA

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

271

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2014
AR01AR01
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Termination Secretary Company With Name
17 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2011
AR01AR01
Change Corporate Director Company With Change Date
7 September 2011
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
6 September 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Group
4 January 2010
AAAnnual Accounts
Memorandum Articles
30 September 2009
MEM/ARTSMEM/ARTS
Resolution
30 September 2009
RESOLUTIONSResolutions
Legacy
6 August 2009
363aAnnual Return
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
403aParticulars of Charge Subject to s859A
Legacy
26 March 2009
403aParticulars of Charge Subject to s859A
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Group
8 October 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Resolution
18 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 January 2008
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
16 August 2007
288cChange of Particulars
Legacy
10 August 2007
288bResignation of Director or Secretary
Resolution
26 February 2007
RESOLUTIONSResolutions
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 September 2006
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 October 2005
AAAnnual Accounts
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Memorandum Articles
4 November 2004
MEM/ARTSMEM/ARTS
Memorandum Articles
2 November 2004
MEM/ARTSMEM/ARTS
Resolution
25 October 2004
RESOLUTIONSResolutions
Legacy
28 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 September 2004
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
288bResignation of Director or Secretary
Resolution
7 January 2004
RESOLUTIONSResolutions
Legacy
9 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 October 2003
AAAnnual Accounts
Resolution
2 October 2003
RESOLUTIONSResolutions
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 October 2002
AAAnnual Accounts
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
8 August 2002
288bResignation of Director or Secretary
Resolution
12 April 2002
RESOLUTIONSResolutions
Memorandum Articles
27 November 2001
MEM/ARTSMEM/ARTS
Resolution
27 November 2001
RESOLUTIONSResolutions
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 August 2001
AAAnnual Accounts
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
287Change of Registered Office
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
12 October 2000
AAAnnual Accounts
Resolution
2 October 2000
RESOLUTIONSResolutions
Auditors Resignation Company
2 October 2000
AUDAUD
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
288cChange of Particulars
Legacy
3 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 October 1999
AAAnnual Accounts
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
363sAnnual Return (shuttle)
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
403aParticulars of Charge Subject to s859A
Legacy
24 April 1999
403aParticulars of Charge Subject to s859A
Legacy
24 April 1999
403aParticulars of Charge Subject to s859A
Legacy
24 April 1999
403aParticulars of Charge Subject to s859A
Legacy
24 April 1999
403aParticulars of Charge Subject to s859A
Legacy
24 April 1999
403aParticulars of Charge Subject to s859A
Legacy
24 April 1999
403aParticulars of Charge Subject to s859A
Legacy
24 April 1999
403aParticulars of Charge Subject to s859A
Legacy
24 April 1999
403aParticulars of Charge Subject to s859A
Legacy
24 April 1999
403aParticulars of Charge Subject to s859A
Legacy
24 April 1999
403aParticulars of Charge Subject to s859A
Legacy
24 April 1999
403aParticulars of Charge Subject to s859A
Legacy
24 April 1999
403aParticulars of Charge Subject to s859A
Legacy
24 April 1999
403aParticulars of Charge Subject to s859A
Legacy
24 April 1999
403aParticulars of Charge Subject to s859A
Legacy
24 April 1999
403aParticulars of Charge Subject to s859A
Legacy
24 April 1999
403aParticulars of Charge Subject to s859A
Legacy
24 April 1999
403aParticulars of Charge Subject to s859A
Legacy
24 April 1999
403aParticulars of Charge Subject to s859A
Legacy
24 April 1999
403aParticulars of Charge Subject to s859A
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
20 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
14 October 1998
AAAnnual Accounts
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288cChange of Particulars
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
18 November 1997
AAAnnual Accounts
Legacy
1 September 1997
363sAnnual Return (shuttle)
Legacy
12 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 1996
AAAnnual Accounts
Miscellaneous
28 October 1996
MISCMISC
Legacy
13 August 1996
363sAnnual Return (shuttle)
Legacy
6 August 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
18 March 1996
288288
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
13 October 1995
288288
Legacy
22 August 1995
363sAnnual Return (shuttle)
Legacy
10 March 1995
288288
Legacy
13 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Legacy
16 November 1994
288288
Legacy
19 September 1994
288288
Legacy
19 September 1994
363sAnnual Return (shuttle)
Resolution
15 August 1994
RESOLUTIONSResolutions
Legacy
10 February 1994
288288
Legacy
14 January 1994
288288
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Legacy
26 November 1993
288288
Legacy
18 October 1993
363sAnnual Return (shuttle)
Legacy
15 October 1993
288288
Legacy
15 September 1993
288288
Legacy
22 August 1993
288288
Legacy
22 August 1993
288288
Legacy
21 April 1993
288288
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
24 September 1992
363sAnnual Return (shuttle)
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Legacy
31 October 1991
363b363b
Legacy
31 October 1991
288288
Legacy
31 October 1991
288288
Accounts With Accounts Type Full
11 October 1991
AAAnnual Accounts
Legacy
27 September 1990
363363
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Legacy
29 January 1990
288288
Legacy
16 January 1990
363363
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Legacy
22 November 1989
288288
Legacy
24 October 1989
288288
Legacy
17 March 1989
288288
Legacy
17 March 1989
288288
Legacy
7 March 1989
288288
Legacy
7 March 1989
288288
Legacy
7 March 1989
288288
Legacy
7 March 1989
288288
Legacy
7 March 1989
288288
Legacy
7 March 1989
288288
Legacy
7 March 1989
288288
Legacy
7 March 1989
288288
Legacy
7 March 1989
288288
Legacy
7 March 1989
363363
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Legacy
25 January 1989
395Particulars of Mortgage or Charge
Legacy
5 February 1988
363363
Accounts With Accounts Type Full
10 November 1987
AAAnnual Accounts
Legacy
31 March 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
7 February 1986
AAAnnual Accounts
Accounts With Made Up Date
25 March 1985
AAAnnual Accounts
Accounts With Made Up Date
13 August 1983
AAAnnual Accounts
Accounts With Made Up Date
3 September 1982
AAAnnual Accounts
Accounts With Made Up Date
4 July 1979
AAAnnual Accounts
Miscellaneous
16 June 1976
MISCMISC