Background WavePink WaveYellow Wave

ST EDMUNDS TRUST (01296735)

ST EDMUNDS TRUST (01296735) is an active UK company. incorporated on 2 February 1977. with registered office in Bury St. Edmunds. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ST EDMUNDS TRUST has been registered for 49 years. Current directors include CLARKE, Michelle, GILMOUR, James Stewart, Dr, HORN, Neville James and 5 others.

Company Number
01296735
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 February 1977
Age
49 years
Address
146 Kings Road Suite 1a, Linden Square, Bury St. Edmunds, IP33 3DJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CLARKE, Michelle, GILMOUR, James Stewart, Dr, HORN, Neville James, HUGHES, Stuart David, PATTERSON, Daniel Mark, Dr, RESEIGH, Lois Caroline, RYNSARD, Ida Mary Julia, SHIPP, Ian Michael
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST EDMUNDS TRUST

ST EDMUNDS TRUST is an active company incorporated on 2 February 1977 with the registered office located in Bury St. Edmunds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ST EDMUNDS TRUST was registered 49 years ago.(SIC: 86900)

Status

active

Active since 49 years ago

Company No

01296735

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 2 February 1977

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

ST EDMUNDS HOSPITAL AND NURSING HOME
From: 24 January 1992To: 24 December 1997
ST EDMUNDS HOSPITAL AND NURSING HOME LIMITED
From: 12 July 1989To: 24 January 1992
ST. EDMUND'S NURSING HOME LIMITED
From: 31 December 1980To: 12 July 1989
WEST SUFFOLK NURSING HOME LIMITED
From: 2 February 1977To: 31 December 1980
Contact
Address

146 Kings Road Suite 1a, Linden Square 146 Kings Road Bury St. Edmunds, IP33 3DJ,

Previous Addresses

84 Guildhall Street Bury St Edmunds Suffolk IP33 1PR
From: 2 February 1977To: 19 July 2022
Timeline

43 key events • 1977 - 2026

Funding Officers Ownership
Company Founded
Feb 77
Director Left
Mar 11
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Jan 14
Director Left
Dec 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Cleared
Jan 20
Director Joined
Dec 20
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Jun 23
Director Left
Dec 23
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
May 25
Director Left
May 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

KIRK, Graeme Donald

Active
Suite 1a, Linden Square, Bury St. EdmundsIP33 3DJ
Secretary
Appointed 02 Nov 1997

CLARKE, Michelle

Active
Kempson Way, Bury St. EdmundsIP32 7AR
Born October 1990
Director
Appointed 05 Dec 2024

GILMOUR, James Stewart, Dr

Active
Suite 1a, Linden Square, Bury St. EdmundsIP33 3DJ
Born October 1973
Director
Appointed 06 Dec 2021

HORN, Neville James

Active
Suite 1a, Linden Square, Bury St. EdmundsIP33 3DJ
Born February 1976
Director
Appointed 06 Mar 2019

HUGHES, Stuart David

Active
37a Hospital Road, Bury St EdmundsIP33 3JU
Born August 1971
Director
Appointed 03 Sept 2025

PATTERSON, Daniel Mark, Dr

Active
Garden Close, Bury St. EdmundsIP31 2SY
Born May 1972
Director
Appointed 04 Mar 2024

RESEIGH, Lois Caroline

Active
21 Whiting Street, Bury St. EdmundsIP33 1NP
Born January 1964
Director
Appointed 01 Dec 2025

RYNSARD, Ida Mary Julia

Active
Suite 1a, Linden Square, Bury St. EdmundsIP33 3DJ
Born May 1952
Director
Appointed 28 Nov 2022

SHIPP, Ian Michael

Active
Suite 1a, Linden Square, Bury St. EdmundsIP33 3DJ
Born June 1965
Director
Appointed 28 Nov 2022

HAYWARD, Stephen James

Resigned
Green Farm Barn The Green, HaverhillCB9 7JL
Secretary
Appointed 31 Mar 1995
Resigned 02 Dec 1997

VENN, Robin John

Resigned
80 Southgate Street, Bury St EdmundsIP33 2BJ
Secretary
Appointed N/A
Resigned 31 Mar 1995

ATKINSON, Robert Frederick

Resigned
Kyloe Diomed Drive, Bury St EdmundsIP31 2TH
Born February 1926
Director
Appointed N/A
Resigned 23 Nov 1995

BARCLAY, David William

Resigned
Desnage Lodge, Bury St EdmundsIP28 6NU
Born November 1942
Director
Appointed N/A
Resigned 24 Nov 1994

BAYLISS, Brett Anthony

Resigned
80 Crockfords Road, NewmarketCB8 9BG
Born August 1965
Director
Appointed 11 Dec 2006
Resigned 03 Dec 2012

BEDFORD, Alan

Resigned
Suite 1a, Linden Square, Bury St. EdmundsIP33 3DJ
Born May 1947
Director
Appointed 16 Dec 2013
Resigned 28 Nov 2022

BRIDGE, Timothy John Walter

Resigned
Priory Farm, CambridgeCB1 6RE
Born February 1949
Director
Appointed 28 Apr 1993
Resigned 01 Jan 1999

BROWN, Simon Peter

Resigned
Suite 1a, Linden Square, Bury St. EdmundsIP33 3DJ
Born June 1976
Director
Appointed 04 Dec 2017
Resigned 05 Dec 2024

CLARK, John

Resigned
Hardwick Park Gardens, Bury St. EdmundsIP33 2QU
Born December 1956
Director
Appointed 07 Dec 2015
Resigned 06 Dec 2021

COCKRAM, George David

Resigned
Durley Lodge, Bury St EdmundsIP33
Born November 1940
Director
Appointed 03 Dec 2001
Resigned 14 Dec 2007

GILES, Roger Walton Howard

Resigned
West Mill Horringer Road, Bury St EdmundsIP33 2EE
Born June 1950
Director
Appointed 01 Dec 2003
Resigned 07 Dec 2009

HAMSHERE, Richard John

Resigned
Seaton Cottage, Bradfield St GeorgeIP30 0AY
Born February 1939
Director
Appointed 09 Feb 1997
Resigned 01 Dec 2003

HARE, Maurice Barrington

Resigned
York House The Green, Bury St EdmundsIP30 9AD
Born August 1938
Director
Appointed 02 Oct 1996
Resigned 02 Dec 2002

HARRIS, Douglas Brian

Resigned
25 Diomed Drive, Bury St EdmundsIP31 2TN
Born August 1934
Director
Appointed 24 Nov 1994
Resigned 07 Dec 2001

HASLEWOOD, Sally Mary

Resigned
8 Constable Road, Bury St EdmundsIP33 3UQ
Born May 1944
Director
Appointed 21 Feb 2005
Resigned 09 Dec 2013

HEALEY PEARCE, Sarah Rachel

Resigned
Poppy Close, Bury St Edmunds
Born June 1974
Director
Appointed 03 Dec 2012
Resigned 06 Mar 2019

HIGGINS, Andrew James, Dr

Resigned
Briar House, Bury St EdmundsIP29 5NB
Born December 1948
Director
Appointed 28 Apr 1993
Resigned 01 Jan 1999

HINES, Anthony James

Resigned
Harwood House, Bury St EdmundsIP30 0HE
Born May 1939
Director
Appointed 07 Dec 2001
Resigned 01 Jan 2008

HINES, Anthony James

Resigned
Harwood House, Bury St EdmundsIP30 0HE
Born May 1939
Director
Appointed 09 Mar 1999
Resigned 07 Dec 2001

HINES, Anthony James

Resigned
Harwood House, Bury St EdmundsIP30 0HE
Born May 1939
Director
Appointed 06 Feb 1995
Resigned 22 Apr 1996

KEARSLEY, Diana

Resigned
Suite 1a, Linden Square, Bury St. EdmundsIP33 3DJ
Born November 1939
Director
Appointed 28 Nov 2022
Resigned 04 Jun 2023

KERRIGAN, Gervase, Dr

Resigned
The Old Manor, NewmarketCB8 8TF
Born April 1939
Director
Appointed 31 Jan 1991
Resigned 25 Nov 1993

KIRK, Graeme Donald

Resigned
5 St Edmund Close, Bury St EdmundsIP31 2HP
Born August 1955
Director
Appointed 06 Feb 1995
Resigned 07 Dec 2001

KNIGHTS, Paul Andrew

Resigned
36 Westbury Avenue, Bury St EdmundsIP33 3QE
Born April 1958
Director
Appointed 11 Dec 2006
Resigned 03 Dec 2012

LAMB, Robert Jeremy

Resigned
16 Westgate Street, Bury St EdmundsIP33 1QG
Born October 1947
Director
Appointed 14 Dec 1998
Resigned 06 Dec 2004

MACKRILL, David

Resigned
83 Southgate Street, Bury St EdmundsIP33 2BJ
Born March 1935
Director
Appointed N/A
Resigned 18 Nov 1996
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Total Exemption Full
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Accounts With Accounts Type Small
6 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2017
AAAnnual Accounts
Statement Of Companys Objects
6 January 2017
CC04CC04
Resolution
6 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2015
AR01AR01
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2015
AR01AR01
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2014
AR01AR01
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 March 2013
AR01AR01
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2012
AR01AR01
Accounts With Accounts Type Full
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2011
AR01AR01
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
13 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Memorandum Articles
9 January 2001
MEM/ARTSMEM/ARTS
Resolution
9 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
6 December 2000
363sAnnual Return (shuttle)
Memorandum Articles
7 June 2000
MEM/ARTSMEM/ARTS
Resolution
7 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 1999
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Legacy
25 January 1998
287Change of Registered Office
Resolution
5 January 1998
RESOLUTIONSResolutions
Memorandum Articles
5 January 1998
MEM/ARTSMEM/ARTS
Legacy
30 December 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 December 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
18 March 1997
AAAnnual Accounts
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
403aParticulars of Charge Subject to s859A
Legacy
30 December 1996
363sAnnual Return (shuttle)
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Memorandum Articles
10 June 1996
MEM/ARTSMEM/ARTS
Resolution
29 May 1996
RESOLUTIONSResolutions
Legacy
27 February 1996
395Particulars of Mortgage or Charge
Memorandum Articles
22 December 1995
MEM/ARTSMEM/ARTS
Resolution
22 December 1995
RESOLUTIONSResolutions
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1995
AAAnnual Accounts
Legacy
4 May 1995
403aParticulars of Charge Subject to s859A
Legacy
2 May 1995
288288
Legacy
9 April 1995
288288
Legacy
1 March 1995
288288
Legacy
1 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
288288
Legacy
2 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 1993
AAAnnual Accounts
Legacy
10 December 1993
363sAnnual Return (shuttle)
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1991
AAAnnual Accounts
Legacy
20 May 1991
395Particulars of Mortgage or Charge
Legacy
15 February 1991
288288
Legacy
5 February 1991
288288
Accounts With Accounts Type Full
30 January 1991
AAAnnual Accounts
Legacy
30 January 1991
363aAnnual Return
Legacy
3 August 1990
395Particulars of Mortgage or Charge
Legacy
3 August 1990
403aParticulars of Charge Subject to s859A
Legacy
21 May 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Certificate Change Of Name Company
11 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 1989
287Change of Registered Office
Accounts With Accounts Type Small
2 February 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Legacy
4 January 1989
288288
Legacy
10 February 1988
288288
Legacy
10 February 1988
288288
Accounts With Accounts Type Small
9 February 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Accounts With Accounts Type Small
13 April 1987
AAAnnual Accounts
Legacy
13 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
2 February 1977
NEWINCIncorporation