Background WavePink WaveYellow Wave

ST. GILES HOSPICE (01430090)

ST. GILES HOSPICE (01430090) is an active UK company. incorporated on 15 June 1979. with registered office in Lichfield. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. ST. GILES HOSPICE has been registered for 46 years. Current directors include BARCLAY, Caroline Louise, BEDFORD, Sally Jean, CRAWLEY, Richard Mark and 7 others.

Company Number
01430090
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 June 1979
Age
46 years
Address
Fisherwick Road, Lichfield, WS14 9LH
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
BARCLAY, Caroline Louise, BEDFORD, Sally Jean, CRAWLEY, Richard Mark, INGHAM, Peter John, Dr, JAMES, Simon Roderick, JENNINGS, Paul Warwick, JONES, Valerie, KHAN, Logan Aslam Morgan, PAYNE, David John, WHITE, Helen Parvine
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. GILES HOSPICE

ST. GILES HOSPICE is an active company incorporated on 15 June 1979 with the registered office located in Lichfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. ST. GILES HOSPICE was registered 46 years ago.(SIC: 86101)

Status

active

Active since 46 years ago

Company No

01430090

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 15 June 1979

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

ST. GILES HOME
From: 28 February 1983To: 6 December 1983
ST. GILES HOME LIMITED
From: 15 June 1979To: 28 February 1983
Contact
Address

Fisherwick Road Whittington Lichfield, WS14 9LH,

Timeline

94 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Left
Sept 10
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jan 12
Director Left
Feb 14
Director Left
Dec 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Mar 16
Director Joined
Oct 16
New Owner
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Owner Exit
Mar 18
Director Left
Mar 18
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
New Owner
Oct 18
Director Joined
Oct 18
New Owner
Oct 18
Director Joined
Oct 18
Owner Exit
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
New Owner
Dec 20
New Owner
Dec 20
New Owner
Dec 20
New Owner
Dec 20
Director Joined
Dec 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Jul 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jan 24
Director Joined
Apr 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Left
Nov 24
Director Left
Jan 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Oct 25
Director Left
Nov 25
0
Funding
63
Officers
31
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

LOWE, Joanne Marie

Active
Fisherwick Road, LichfieldWS14 9LH
Secretary
Appointed 13 Oct 2022

BARCLAY, Caroline Louise

Active
Fisherwick Road, LichfieldWS14 9LH
Born April 1964
Director
Appointed 31 Jul 2025

BEDFORD, Sally Jean

Active
Fisherwick Road, LichfieldWS14 9LH
Born May 1962
Director
Appointed 25 Mar 2024

CRAWLEY, Richard Mark

Active
Fisherwick Road, LichfieldWS14 9LH
Born July 1990
Director
Appointed 31 Jul 2025

INGHAM, Peter John, Dr

Active
Fisherwick Road, LichfieldWS14 9LH
Born October 1961
Director
Appointed 12 Dec 2022

JAMES, Simon Roderick

Active
Fisherwick Road, LichfieldWS14 9LH
Born January 1955
Director
Appointed 10 Dec 2020

JENNINGS, Paul Warwick

Active
Fisherwick Road, LichfieldWS14 9LH
Born February 1955
Director
Appointed 10 Dec 2020

JONES, Valerie

Active
Fisherwick Road, LichfieldWS14 9LH
Born November 1949
Director
Appointed 04 Nov 2021

KHAN, Logan Aslam Morgan

Active
Fisherwick Road, LichfieldWS14 9LH
Born May 1970
Director
Appointed 31 Jul 2025

PAYNE, David John

Active
Fisherwick Road, LichfieldWS14 9LH
Born July 1963
Director
Appointed 31 Jul 2025

WHITE, Helen Parvine

Active
Fisherwick Road, LichfieldWS14 9LH
Born December 1971
Director
Appointed 31 Jul 2025

ALDERSON, Richard Antony

Resigned
Rutland House, BirminghamB3 2JR
Secretary
Appointed N/A
Resigned 23 Jan 2002

HARKNESS, Andrew Neil

Resigned
Fisherwick Road, LichfieldWS14 9LH
Secretary
Appointed 01 May 2022
Resigned 13 Oct 2022

HODGES, Emma Jane

Resigned
Fisherwick Road, LichfieldWS14 9LH
Secretary
Appointed 19 May 2010
Resigned 30 Apr 2022

JAMES, Simon Roderick

Resigned
Fisherwick Road, LichfieldWS14 9LH
Secretary
Appointed 23 Jan 2002
Resigned 19 Apr 2010

ADAMS, Mary Angela

Resigned
Fisherwick Road, LichfieldWS14 9LH
Born November 1939
Director
Appointed 28 Sept 2000
Resigned 25 Sept 2014

ADAMS, Mary Angela

Resigned
6 Captains Lane, Burton On TrentDE13 8EZ
Born November 1939
Director
Appointed 14 Dec 1993
Resigned 23 Sept 1999

ALDERSON, Richard Antony

Resigned
Rutland House, BirminghamB3 2JR
Born July 1951
Director
Appointed N/A
Resigned 28 Sept 1995

BASI, Sarbjit Singh

Resigned
Fisherwick Road, LichfieldWS14 9LH
Born November 1968
Director
Appointed 12 Dec 2022
Resigned 28 Nov 2024

BROTHWELL, Paul David, Rev Canon

Resigned
The Vicarage Fisherwick Road, LichfieldWS11 9LH
Born May 1937
Director
Appointed N/A
Resigned 20 Nov 1991

BROWN, Peter

Resigned
Longdon Green House, RugeleyWS15 4QE
Born October 1924
Director
Appointed 07 Nov 1996
Resigned 27 Sept 2001

BROWN, Peter

Resigned
Fisherwick Road, LichfieldWS14 9LH
Born October 1924
Director
Appointed 25 Sept 1996
Resigned 22 Aug 2010

BROWN, Peter

Resigned
Longdon Green House, RugeleyWS15 4QE
Born October 1924
Director
Appointed N/A
Resigned 28 Sept 1995

BUTLER, James Morris, Dr

Resigned
2 Old Hall, LichfieldWS14 9LL
Born June 1926
Director
Appointed N/A
Resigned 23 Sept 1992

CLAMP, Cynthia Gwendoline Lloyd

Resigned
20 Humphrey Middlemore Drive, BirminghamB17 0JN
Born April 1936
Director
Appointed 26 Feb 1993
Resigned 24 Jan 1996

CONSTABLE, Brenda Lilian

Resigned
37 Morley Road, WalsallWS7 8DE
Born November 1941
Director
Appointed N/A
Resigned 29 Sept 1993

CREAVEN, Bernadette

Resigned
Fisherwick Road, LichfieldWS14 9LH
Born September 1958
Director
Appointed 04 Mar 2015
Resigned 25 Nov 2021

DAIN, John Stewart

Resigned
Fisherwick Road, LichfieldWS14 9LH
Born December 1937
Director
Appointed 28 Sept 2000
Resigned 22 Sept 2011

DAIN, John Stewart

Resigned
32 Captains Lane, Burton On TrentDE13 8EZ
Born December 1937
Director
Appointed 29 Sept 1993
Resigned 23 Sept 1999

DAIN, John Stewart

Resigned
32 Captains Lane, Burton On TrentDE13 8EZ
Born December 1937
Director
Appointed N/A
Resigned 23 Sept 1992

DAVIES, William John

Resigned
Aslan How, LichfieldWS14 9HN
Born February 1926
Director
Appointed 02 Nov 1994
Resigned 28 Sept 2000

DAVIES, William John

Resigned
Aslan How, LichfieldWS14 9HN
Born February 1926
Director
Appointed N/A
Resigned 29 Sept 1993

DONALD, Robert Andrew

Resigned
Fisherwick Road, LichfieldWS14 9LH
Born February 1960
Director
Appointed 29 Nov 2017
Resigned 26 Jul 2022

DURRANT, Peter Stuart Geddes

Resigned
Fisherwick Road, LichfieldWS14 9LH
Born April 1948
Director
Appointed 26 Sept 2002
Resigned 26 Nov 2013

DURRANT, Peter Stuart Geddes

Resigned
Southlands Daisy Lane, Burton-On-TrentDE13 7EW
Born April 1948
Director
Appointed 07 Nov 1996
Resigned 27 Sept 2001

Persons with significant control

21

0 Active
21 Ceased

Mrs Catherine Finn

Ceased
Fisherwick Road, LichfieldWS14 9LH
Born May 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Dec 2020
Ceased 07 Aug 2024

Mr Paul Warwick Jennings

Ceased
Fisherwick Road, LichfieldWS14 9LH
Born February 1955

Nature of Control

Right to appoint and remove directors
Notified 10 Dec 2020
Ceased 07 Aug 2024

Mr Simon Roderick James

Ceased
Fisherwick Road, LichfieldWS14 9LH
Born January 1955

Nature of Control

Right to appoint and remove directors
Notified 10 Dec 2020
Ceased 07 Aug 2024

Mr Robin Stuart Vickers

Ceased
Fisherwick Road, LichfieldWS14 9LH
Born September 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Dec 2020
Ceased 07 Aug 2024

Dr Rashi Negi

Ceased
Fisherwick Road, LichfieldWS14 9LH
Born July 1971

Nature of Control

Significant influence or control
Notified 19 Sept 2018
Ceased 24 Nov 2021

Dr Michael Magnus Harrison

Ceased
Fisherwick Road, LichfieldWS14 9LH
Born June 1970

Nature of Control

Significant influence or control
Notified 19 Sept 2018
Ceased 25 Nov 2020

Mrs Susan Cheryl Read

Ceased
Fisherwick Road, LichfieldWS14 9LH
Born February 1958

Nature of Control

Significant influence or control
Notified 16 Jul 2018
Ceased 24 Nov 2021

Dr Paul Vedanayagam Joshi

Ceased
Fisherwick Road, LichfieldWS14 9LH
Born August 1976

Nature of Control

Significant influence or control
Notified 23 May 2018
Ceased 24 Nov 2021

Miss Sukie Shemar

Ceased
Fisherwick Road, LichfieldWS14 9LH
Born April 1974

Nature of Control

Significant influence or control
Notified 23 May 2018
Ceased 24 Nov 2021

Mr Robert Andrew Donald

Ceased
Fisherwick Road, LichfieldWS14 9LH
Born February 1960

Nature of Control

Significant influence or control
Notified 29 Nov 2017
Ceased 26 Jul 2022

Mr Stephen John Ridler

Ceased
Fisherwick Road, LichfieldWS14 9LH
Born February 1960

Nature of Control

Significant influence or control
Notified 18 Oct 2016
Ceased 07 Aug 2024

Mrs Lindsey Claire Williams

Ceased
Fisherwick Road, LichfieldWS14 9LH
Born April 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Dec 2022

Ms Bernadette Creaven

Ceased
Fisherwick Road, LichfieldWS14 9LH
Born September 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Nov 2021

Mrs Joanne Maidment

Ceased
Fisherwick Road, LichfieldWS14 9LH
Born July 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Nov 2021

Mrs Alison Fowler

Ceased
Fisherwick Road, LichfieldWS14 9LH
Born October 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Nov 2020

Mrs Margaret Rita Wood

Ceased
Fisherwick Road, LichfieldWS14 9LH
Born December 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Nov 2020

Mr Charles William Theaker

Ceased
Fisherwick Road, LichfieldWS14 9LH
Born August 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Nov 2019

Dr Robert Maxwell Horton

Ceased
Fisherwick Road, LichfieldWS14 9LH
Born September 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Nov 2018

Mr Adrian Charles Thompson

Ceased
Fisherwick Road, LichfieldWS14 9LH
Born October 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Nov 2018

Mr Simon Nicholas Fisher

Ceased
Fisherwick Road, LichfieldWS14 9LH
Born January 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Feb 2018

Mr Simon Roderick James

Ceased
Fisherwick Road, LichfieldWS14 9LH
Born January 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Nov 2017
Fundings
Financials
Latest Activities

Filing History

284

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
19 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Memorandum Articles
4 January 2024
MAMA
Resolution
4 January 2024
RESOLUTIONSResolutions
Memorandum Articles
28 December 2023
MAMA
Resolution
28 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
10 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Accounts With Accounts Type Group
7 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
5 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
25 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
2 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
5 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
19 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
7 March 2016
RP04RP04
Accounts With Accounts Type Group
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Auditors Resignation Company
16 December 2015
AUDAUD
Resolution
10 November 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
10 November 2015
CC04CC04
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Appoint Person Secretary Company With Name Date
18 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 December 2012
AR01AR01
Accounts With Accounts Type Group
10 October 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Appoint Person Director Company With Name Date
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2011
TM01Termination of Director
Resolution
13 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
29 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
31 October 2009
AAAnnual Accounts
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 October 2008
AAAnnual Accounts
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Group
5 October 2007
AAAnnual Accounts
Accounts With Accounts Type Group
16 January 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 January 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 March 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Memorandum Articles
8 October 2004
MEM/ARTSMEM/ARTS
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 October 2003
AAAnnual Accounts
Accounts With Accounts Type Group
17 February 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 February 2002
AAAnnual Accounts
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 2000
AAAnnual Accounts
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
28 January 2000
AAAnnual Accounts
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
23 April 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 October 1996
AAAnnual Accounts
Legacy
17 October 1996
288bResignation of Director or Secretary
Legacy
7 March 1996
288288
Legacy
2 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 December 1995
AAAnnual Accounts
Legacy
24 October 1995
288288
Legacy
24 October 1995
288288
Legacy
24 October 1995
288288
Legacy
24 October 1995
288288
Legacy
24 October 1995
288288
Legacy
7 March 1995
288288
Legacy
23 February 1995
288288
Legacy
23 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
11 October 1994
AAAnnual Accounts
Memorandum Articles
6 October 1994
MEM/ARTSMEM/ARTS
Resolution
6 October 1994
RESOLUTIONSResolutions
Legacy
6 October 1994
288288
Legacy
6 October 1994
288288
Legacy
13 February 1994
363sAnnual Return (shuttle)
Legacy
17 January 1994
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Accounts With Accounts Type Full Group
15 October 1993
AAAnnual Accounts
Legacy
12 March 1993
288288
Legacy
12 March 1993
288288
Legacy
1 February 1993
288288
Legacy
1 February 1993
288288
Legacy
1 February 1993
288288
Legacy
1 February 1993
288288
Legacy
1 February 1993
288288
Legacy
1 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1992
AAAnnual Accounts
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Legacy
16 October 1992
288288
Accounts With Accounts Type Full Group
18 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
26 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
13 August 1992
AAAnnual Accounts
Legacy
14 February 1992
363aAnnual Return
Legacy
23 December 1991
363aAnnual Return
Legacy
9 August 1990
288288
Legacy
9 August 1990
288288
Legacy
4 June 1990
363363
Legacy
4 June 1990
363363
Legacy
4 June 1990
363363
Legacy
15 January 1990
288288
Accounts With Accounts Type Full Group
2 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
18 January 1988
AAAnnual Accounts
Legacy
1 July 1987
363363
Legacy
4 June 1987
363363
Accounts With Accounts Type Full Group
12 May 1987
AAAnnual Accounts
Legacy
11 May 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87