Background WavePink WaveYellow Wave

ST BEDE'S SCHOOL TRUST SUSSEX (01386499)

ST BEDE'S SCHOOL TRUST SUSSEX (01386499) is an active UK company. incorporated on 1 September 1978. with registered office in Hailsham. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. ST BEDE'S SCHOOL TRUST SUSSEX has been registered for 47 years. Current directors include AVERY, Stephen, HAYWOOD, Charles Arthur, JANAKAN, Gnananandan and 13 others.

Company Number
01386499
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 September 1978
Age
47 years
Address
Bede's Senior School, Hailsham, BN27 3QH
Industry Sector
Education
Business Activity
Pre-primary education
Directors
AVERY, Stephen, HAYWOOD, Charles Arthur, JANAKAN, Gnananandan, JELLY, Sarah Elizabeth, KAKAR, Gautam, MAYNARD, Jeremy Stephen Philip, MERCER, Nicholas Andrew, NASH, Catherine Mary, PARKER, Victoria Ellen Amelia, PATTIHIS, Marios Kyriaki, PERRIN, Giles, RYNEHART, Susanna Lesley, SIWEK, Kyle, SOUTHERN, Philippa, SYKES, Jeremy Jonathan Nicholas, The Reverend, TARGETT, Alex William
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST BEDE'S SCHOOL TRUST SUSSEX

ST BEDE'S SCHOOL TRUST SUSSEX is an active company incorporated on 1 September 1978 with the registered office located in Hailsham. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. ST BEDE'S SCHOOL TRUST SUSSEX was registered 47 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 47 years ago

Company No

01386499

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 1 September 1978

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

ST. BEDE'S SCHOOL TRUST (SUSSEX) LIMITED
From: 1 September 1978To: 4 February 2000
Contact
Address

Bede's Senior School Upper Dicker Hailsham, BN27 3QH,

Previous Addresses

Bede's Senior School Upper Dicker Hailsham East Sussex BN27 3QH England
From: 31 August 2018To: 31 August 2018
St Bedes School the Dicker Upper Dicker Hailsham East Sussex BN27 3QH
From: 1 September 1978To: 31 August 2018
Timeline

85 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Feb 10
Director Left
Jan 11
Director Joined
May 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Jan 14
Loan Secured
Jul 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jan 15
Director Joined
Feb 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Jan 18
Director Joined
Apr 18
Director Joined
Jul 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Dec 19
Director Left
Mar 20
Director Left
May 20
Director Left
May 20
Director Joined
Oct 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Mar 24
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
Jun 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
82
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

CHURCH, Peter James, Dr

Active
Upper Dicker, HailshamBN27 3QH
Secretary
Appointed 29 Aug 2025

AVERY, Stephen

Active
Upper Dicker, HailshamBN27 3QH
Born November 1960
Director
Appointed 14 Sept 2024

HAYWOOD, Charles Arthur

Active
Upper Dicker, HailshamBN27 3QH
Born November 1959
Director
Appointed 02 Oct 2023

JANAKAN, Gnananandan

Active
Upper Dicker, HailshamBN27 3QH
Born June 1981
Director
Appointed 26 Sept 2024

JELLY, Sarah Elizabeth

Active
Upper Dicker, HailshamBN27 3QH
Born April 1954
Director
Appointed 17 Mar 2018

KAKAR, Gautam

Active
Upper Dicker, HailshamBN27 3QH
Born July 1973
Director
Appointed 28 Apr 2023

MAYNARD, Jeremy Stephen Philip

Active
Upper Dicker, HailshamBN27 3QH
Born August 1954
Director
Appointed 29 Nov 2025

MERCER, Nicholas Andrew

Active
Upper Dicker, HailshamBN27 3QH
Born June 1957
Director
Appointed 19 Nov 2016

NASH, Catherine Mary

Active
Upper Dicker, HailshamBN27 3QH
Born November 1958
Director
Appointed 21 Jun 2013

PARKER, Victoria Ellen Amelia

Active
Upper Dicker, HailshamBN27 3QH
Born January 1972
Director
Appointed 17 Jun 2023

PATTIHIS, Marios Kyriaki

Active
Upper Dicker, HailshamBN27 3QH
Born November 1953
Director
Appointed 18 Jun 2022

PERRIN, Giles

Active
Upper Dicker, HailshamBN27 3QH
Born October 1973
Director
Appointed 02 Oct 2023

RYNEHART, Susanna Lesley

Active
Upper Dicker, HailshamBN27 3QH
Born January 1970
Director
Appointed 29 Nov 2025

SIWEK, Kyle

Active
Upper Dicker, HailshamBN27 3QH
Born August 2001
Director
Appointed 26 Apr 2023

SOUTHERN, Philippa

Active
Upper Dicker, HailshamBN27 3QH
Born November 1974
Director
Appointed 14 Sept 2024

SYKES, Jeremy Jonathan Nicholas, The Reverend

Active
Upper Dicker, HailshamBN27 3QH
Born December 1961
Director
Appointed 18 Jun 2022

TARGETT, Alex William

Active
Upper Dicker, HailshamBN27 3QH
Born November 2000
Director
Appointed 14 Sept 2024

LEE, Valerie Hope

Resigned
St Bedes School The Dicker, East SussexBN27 3QH
Secretary
Appointed 09 Mar 2013
Resigned 19 Aug 2016

NEELY, Danny Christopher

Resigned
7a St Marks Road, Tunbridge WellsTN2 5LT
Secretary
Appointed 01 Jan 2009
Resigned 09 Mar 2013

NORTHWAY, Jonathan Ross, Dr

Resigned
Upper Dicker, HailshamBN27 3QH
Secretary
Appointed 19 Aug 2016
Resigned 29 Aug 2025

RUSSELL, Patricia Mary

Resigned
1 Fontmills Farm Cottages, HailshamBN27 4EB
Secretary
Appointed 01 Dec 1995
Resigned 31 Dec 2008

SWEATMAN, Nicola

Resigned
Threeways High Street, HeathfieldTN21 0EY
Secretary
Appointed N/A
Resigned 30 Nov 1995

ALMONDS-WINDMILL, Lorna Nil

Resigned
Kelmscott Road, LondonSW11 6QY
Born May 1945
Director
Appointed 08 Jul 2009
Resigned 20 Jun 2014

BAKER, David Oliver

Resigned
White Stacks The Street, PolegateBN26 5SQ
Born August 1933
Director
Appointed N/A
Resigned 31 Aug 2005

BEAN, Christopher James

Resigned
St Bedes School The Dicker, East SussexBN27 3QH
Born October 1971
Director
Appointed 08 Jul 2005
Resigned 31 Aug 2018

BOTTOMLEY, Susan Marcia

Resigned
Hawthorn Cottage, Laughton Nr LewesBN8 6DA
Born September 1946
Director
Appointed 08 Jul 2005
Resigned 13 Mar 2009

BREWER, John Richard

Resigned
Combe Hill FarmTN33 9NH
Born February 1923
Director
Appointed N/A
Resigned 31 Dec 1996

BULL, Adrian Richard, Dr

Resigned
19 Ashburnham Gardens, EastbourneBN21 2NA
Born November 1957
Director
Appointed 16 Nov 2007
Resigned 22 Mar 2013

BURBIDGE, John Warwick

Resigned
Upper Dicker, HailshamBN27 3QH
Born June 1958
Director
Appointed 22 Nov 2014
Resigned 02 Dec 2024

CAMERON, Jillian

Resigned
Little Bucksteep, HeathfieldTN21 9NX
Born January 1935
Director
Appointed N/A
Resigned 14 Jun 2002

CLARKE, Elizabeth Jane

Resigned
Upper Dicker, HailshamBN27 3QH
Born May 1968
Director
Appointed 12 Jun 2019
Resigned 13 May 2020

CORBETT, Andrew Stuart Reginald

Resigned
Upper Dicker, HailshamBN27 3QH
Born August 1952
Director
Appointed 22 Mar 2014
Resigned 13 May 2020

COURTNEY, Jeremy David

Resigned
St Bedes School The Dicker, East SussexBN27 3QH
Born March 1940
Director
Appointed 08 Jul 2005
Resigned 31 Aug 2018

CRUMMACK, Matthew

Resigned
Upper Dicker, HailshamBN27 3QH
Born August 1970
Director
Appointed 17 Jun 2017
Resigned 23 Nov 2019

DENISON, Peter George Taylor

Resigned
St Bedes School The Dicker, East SussexBN27 3QH
Born May 1943
Director
Appointed 22 Mar 2013
Resigned 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

303

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Group
2 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Memorandum Articles
8 October 2024
MAMA
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Memorandum Articles
26 June 2024
MAMA
Memorandum Articles
26 June 2024
MAMA
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Resolution
28 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Resolution
30 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 August 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2015
AR01AR01
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Auditors Resignation Company
24 July 2014
AUDAUD
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 May 2013
TM02Termination of Secretary
Legacy
12 March 2013
MG01MG01
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 January 2011
AR01AR01
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Legacy
21 September 2010
MG01MG01
Legacy
24 August 2010
MG01MG01
Legacy
12 August 2010
MG01MG01
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Legacy
8 April 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
363aAnnual Return
Legacy
29 January 2009
288cChange of Particulars
Legacy
29 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288cChange of Particulars
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Legacy
6 February 2007
363sAnnual Return (shuttle)
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
17 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
16 January 2003
AUDAUD
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2002
AAAnnual Accounts
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
31 July 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Memorandum Articles
17 February 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 1999
395Particulars of Mortgage or Charge
Legacy
5 November 1999
395Particulars of Mortgage or Charge
Legacy
5 November 1999
395Particulars of Mortgage or Charge
Legacy
23 June 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
16 June 1999
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Legacy
2 December 1998
403aParticulars of Charge Subject to s859A
Legacy
2 December 1998
403aParticulars of Charge Subject to s859A
Legacy
2 December 1998
403aParticulars of Charge Subject to s859A
Legacy
2 December 1998
403aParticulars of Charge Subject to s859A
Legacy
2 December 1998
403aParticulars of Charge Subject to s859A
Legacy
2 December 1998
403aParticulars of Charge Subject to s859A
Legacy
2 December 1998
403aParticulars of Charge Subject to s859A
Legacy
2 December 1998
403aParticulars of Charge Subject to s859A
Legacy
2 December 1998
403aParticulars of Charge Subject to s859A
Legacy
2 December 1998
403aParticulars of Charge Subject to s859A
Legacy
2 December 1998
403aParticulars of Charge Subject to s859A
Legacy
2 December 1998
403aParticulars of Charge Subject to s859A
Legacy
2 December 1998
403aParticulars of Charge Subject to s859A
Legacy
2 December 1998
403aParticulars of Charge Subject to s859A
Resolution
1 December 1998
RESOLUTIONSResolutions
Legacy
27 November 1998
395Particulars of Mortgage or Charge
Legacy
24 November 1998
395Particulars of Mortgage or Charge
Legacy
24 November 1998
395Particulars of Mortgage or Charge
Legacy
24 November 1998
395Particulars of Mortgage or Charge
Legacy
24 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 March 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 March 1996
AAAnnual Accounts
Legacy
17 January 1996
288288
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
5 April 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Legacy
1 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 March 1993
AAAnnual Accounts
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Legacy
20 March 1992
363b363b
Legacy
6 December 1991
395Particulars of Mortgage or Charge
Legacy
6 December 1991
395Particulars of Mortgage or Charge
Legacy
1 July 1991
363aAnnual Return
Accounts With Accounts Type Full
28 June 1991
AAAnnual Accounts
Legacy
1 March 1990
363363
Legacy
24 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 February 1990
AAAnnual Accounts
Legacy
22 June 1989
395Particulars of Mortgage or Charge
Legacy
31 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 February 1989
AAAnnual Accounts
Legacy
8 February 1989
288288
Legacy
8 February 1989
363363
Legacy
13 August 1988
395Particulars of Mortgage or Charge
Legacy
2 August 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 June 1988
AAAnnual Accounts
Legacy
8 June 1988
363363
Legacy
23 May 1988
395Particulars of Mortgage or Charge
Legacy
23 May 1988
395Particulars of Mortgage or Charge
Legacy
11 May 1988
395Particulars of Mortgage or Charge
Legacy
24 November 1987
288288
Legacy
17 July 1987
400400
Accounts With Accounts Type Full
6 February 1987
AAAnnual Accounts
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 November 1986
288288
Legacy
29 November 1986
288288