Background WavePink WaveYellow Wave

SOCIETY FOR HORTICULTURAL THERAPY (01415700)

SOCIETY FOR HORTICULTURAL THERAPY (01415700) is an active UK company. incorporated on 19 February 1979. with registered office in Reading. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SOCIETY FOR HORTICULTURAL THERAPY has been registered for 47 years. Current directors include DYER, David, GOODMAN, Laurence William, JAMES, John, Dr and 7 others.

Company Number
01415700
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 February 1979
Age
47 years
Address
The Geoffrey Udall Building, Reading, RG7 2AT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DYER, David, GOODMAN, Laurence William, JAMES, John, Dr, JARRETT, Deborah Ann, KARIGER, Benedicte, KENNY, Mark Jeffery, KERSHAW, Sophy, LEADBITTER, Neil James, Dr, MLLER, Ian Peter, PHILBRICK, Sarah Monica Loveday
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCIETY FOR HORTICULTURAL THERAPY

SOCIETY FOR HORTICULTURAL THERAPY is an active company incorporated on 19 February 1979 with the registered office located in Reading. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SOCIETY FOR HORTICULTURAL THERAPY was registered 47 years ago.(SIC: 86900)

Status

active

Active since 47 years ago

Company No

01415700

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 19 February 1979

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 6 April 2024 - 31 March 2025(12 months)
Type: Full Accounts

Next Due

Due by 5 January 2027
Period: 1 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

SOCIETY FOR HORTICULTURAL THERAPY AND RURAL TRAINING LIMITED(THE)
From: 19 February 1979To: 12 September 1983
Contact
Address

The Geoffrey Udall Building Trunkwell Park Beech Hill Reading, RG7 2AT,

Timeline

69 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Feb 79
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Nov 12
Director Joined
May 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Aug 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
May 15
Director Left
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Aug 16
Director Joined
Sept 16
Director Left
Mar 17
Director Left
Jun 18
Director Left
Jul 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jun 20
Director Left
Jun 20
Director Left
Oct 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Nov 22
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
Nov 23
Director Left
Dec 23
Director Left
Oct 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Jan 26
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

DYER, David

Active
The Geoffrey Udall Building, ReadingRG7 2AT
Born July 1956
Director
Appointed 13 Jun 2019

GOODMAN, Laurence William

Active
The Geoffrey Udall Building, ReadingRG7 2AT
Born May 1990
Director
Appointed 08 Sept 2025

JAMES, John, Dr

Active
The Geoffrey Udall Building, ReadingRG7 2AT
Born October 1955
Director
Appointed 29 Mar 2021

JARRETT, Deborah Ann

Active
The Geoffrey Udall Building, ReadingRG7 2AT
Born July 1963
Director
Appointed 15 Nov 2018

KARIGER, Benedicte

Active
The Geoffrey Udall Building, ReadingRG7 2AT
Born July 1974
Director
Appointed 13 Jun 2019

KENNY, Mark Jeffery

Active
The Geoffrey Udall Building, ReadingRG7 2AT
Born August 1972
Director
Appointed 08 Sept 2025

KERSHAW, Sophy

Active
The Geoffrey Udall Building, ReadingRG7 2AT
Born July 1963
Director
Appointed 15 Nov 2018

LEADBITTER, Neil James, Dr

Active
The Geoffrey Udall Building, ReadingRG7 2AT
Born September 1960
Director
Appointed 09 Sept 2021

MLLER, Ian Peter

Active
The Geoffrey Udall Building, ReadingRG7 2AT
Born January 1964
Director
Appointed 09 Sept 2021

PHILBRICK, Sarah Monica Loveday

Active
The Geoffrey Udall Building, ReadingRG7 2AT
Born November 1954
Director
Appointed 08 Sept 2025

DOWSETT, John Balch

Resigned
Sally Lunns, MarlboroughSN8 3EB
Secretary
Appointed 01 Feb 1995
Resigned 03 May 2001

KANE, Cathy

Resigned
Weir Road, HookRG27 8ET
Secretary
Appointed 03 May 2011
Resigned 31 Mar 2013

SPURGEON, Timothy Paul

Resigned
The Cottage Edford Green, BathBA3 5DB
Secretary
Appointed N/A
Resigned 01 Feb 1995

WELLS, Michael John

Resigned
3 Monkswood Crescent, TadleyRG26 3UE
Secretary
Appointed 03 May 2001
Resigned 03 May 2011

ADAMSON, Campbell

Resigned
13 Henning Street Baldry Gardens, LondonSW16 3DR
Born June 1922
Director
Appointed 19 Feb 1995
Resigned 11 Jul 2000

AITCHISON-TAIT, David Allen

Resigned
Eleanor Crescent, LondonNW7 1AH
Born March 1949
Director
Appointed 17 Oct 2006
Resigned 10 Jul 2012

AKHTAR, Shanewaz

Resigned
The Geoffrey Udall Building, ReadingRG7 2AT
Born November 1972
Director
Appointed 15 Nov 2018
Resigned 30 Sept 2024

ATKINS, Rosie

Resigned
66 Royal Hospital Road, LondonSW3 4HS
Born October 1947
Director
Appointed 14 Mar 2001
Resigned 14 Aug 2003

BAGLEY, Richard David Francis

Resigned
The Geoffrey Udall Building, ReadingRG7 2AT
Born March 1955
Director
Appointed 17 May 2011
Resigned 18 Feb 2015

BAND, Susan Maeve

Resigned
Cedar House Thackhams Lane, BasingstokeRG27 8JG
Born September 1936
Director
Appointed 01 Mar 1990
Resigned 20 Jul 2004

BARCLAY, Peter Maurice, Sir

Resigned
Flat 4, LondonW11 3AR
Born March 1926
Director
Appointed 01 Apr 1995
Resigned 28 Sept 1995

BAYLISS, Jeremy David Bagot

Resigned
Sheepbridge Court, ReadingRG7 1PT
Born March 1937
Director
Appointed 27 Aug 2004
Resigned 19 Oct 2009

BOURAS, Nicandros, Professor

Resigned
Denmark Hill, LondonSE5 8AF
Born September 1945
Director
Appointed 19 Oct 2010
Resigned 27 May 2015

BOWER, Rebecca Margaret

Resigned
The Quadrangle, ExeterEX4 4UX
Born January 1957
Director
Appointed 18 Jul 2013
Resigned 06 Sept 2018

BROADLEY, Robin David

Resigned
Upper Jordan Goose Rye Road, WorplesdonGU3 3RH
Born December 1933
Director
Appointed 28 Oct 1995
Resigned 17 Jul 2007

BROCKINGTON, Sam, Dr

Resigned
The Geoffrey Udall Building, ReadingRG7 2AT
Born July 1979
Director
Appointed 29 Mar 2021
Resigned 24 Nov 2025

BROUGHTON, Raymond James

Resigned
South Drive, WinchesterSO22 6PY
Born October 1957
Director
Appointed 10 Mar 2016
Resigned 23 Jul 2018

CHENG, Michele Tan

Resigned
Salvin Road, LondonSW15 1DR
Born September 1980
Director
Appointed 12 Nov 2014
Resigned 13 Mar 2019

CONWAY, Linda Sylvia

Resigned
Cotham Park, BristolBS6 6BU
Born September 1949
Director
Appointed 19 Jan 2010
Resigned 18 Jul 2013

D'OLLEY, Christopher

Resigned
Broadlayings, NewburyRG20 9TP
Born April 1963
Director
Appointed 07 May 2010
Resigned 12 Sept 2019

DAVIES, Stephen Meir

Resigned
Swanmore Road, SouthamptonSO32 2QH
Born May 1962
Director
Appointed 24 Jan 2006
Resigned 10 Mar 2016

DONOHOE, Brian Harold

Resigned
5 Greenfield Drive, IrvineKA12 0ED
Born September 1948
Director
Appointed 01 Sept 2003
Resigned 10 Jul 2012

DRAKE, Kieran Robert

Resigned
Poyntz Road, LondonSW11 5BH
Born February 1981
Director
Appointed 12 Nov 2014
Resigned 16 Mar 2017

DYMOTT, Sarah Margaret

Resigned
Holly Cottage, Stratford Upon AvonCV37 8NS
Born October 1940
Director
Appointed 01 Mar 2001
Resigned 20 Jul 2010

EDMONDSON, Stephen Gerald, Doctor

Resigned
Chapel Hill Beckford Hall, TewkesburyGL20 7AA
Born June 1948
Director
Appointed 18 May 1995
Resigned 18 May 1995
Fundings
Financials
Latest Activities

Filing History

226

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Auditors Resignation Company
7 May 2015
AUDAUD
Memorandum Articles
10 March 2015
MAMA
Resolution
10 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Memorandum Articles
19 September 2014
MAMA
Resolution
19 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
24 May 2013
TM02Termination of Secretary
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Resolution
23 November 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
12 November 2012
CC04CC04
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 July 2012
AR01AR01
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 September 2011
AR01AR01
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Statement Of Companys Objects
21 December 2009
CC04CC04
Resolution
21 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
3 August 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
363aAnnual Return
Legacy
30 July 2007
288cChange of Particulars
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
7 September 2003
288bResignation of Director or Secretary
Legacy
12 July 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
29 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
28 July 1998
287Change of Registered Office
Legacy
24 July 1998
363sAnnual Return (shuttle)
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 1997
AAAnnual Accounts
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1996
AAAnnual Accounts
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
24 October 1995
288288
Legacy
24 October 1995
288288
Legacy
24 October 1995
288288
Legacy
24 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
5 July 1995
363sAnnual Return (shuttle)
Legacy
1 March 1995
288288
Legacy
20 February 1995
288288
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
24 October 1994
288288
Legacy
22 October 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
1 July 1994
395Particulars of Mortgage or Charge
Legacy
1 July 1994
395Particulars of Mortgage or Charge
Legacy
1 July 1994
395Particulars of Mortgage or Charge
Legacy
24 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1993
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
1 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
19 September 1991
395Particulars of Mortgage or Charge
Legacy
1 July 1991
363b363b
Legacy
26 October 1990
363363
Accounts With Accounts Type Full
6 September 1990
AAAnnual Accounts
Legacy
10 May 1990
288288
Legacy
17 January 1990
363363
Legacy
11 September 1989
288288
Accounts With Accounts Type Full
24 August 1989
AAAnnual Accounts
Legacy
2 August 1989
288288
Accounts With Accounts Type Full
28 October 1988
AAAnnual Accounts
Legacy
28 October 1988
363363
Accounts With Accounts Type Full
15 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 1987
AAAnnual Accounts
Legacy
8 September 1987
363363
Legacy
13 August 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 September 1986
AAAnnual Accounts
Legacy
11 September 1986
363363
Incorporation Company
19 February 1979
NEWINCIncorporation