Background WavePink WaveYellow Wave

JOINT COLLEGES NURSERY (CAMBRIDGE) LIMITED(THE) (01484429)

JOINT COLLEGES NURSERY (CAMBRIDGE) LIMITED(THE) (01484429) is an active UK company. incorporated on 11 March 1980. with registered office in Cambridge. The company operates in the Education sector, engaged in primary education. JOINT COLLEGES NURSERY (CAMBRIDGE) LIMITED(THE) has been registered for 46 years. Current directors include LAW, Amy Louise, LOMER, Julia Catherine, TOFFOLON, Lorenza and 2 others.

Company Number
01484429
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 March 1980
Age
46 years
Address
6b Chaucer Road, Cambridge, CB2 7EB
Industry Sector
Education
Business Activity
Primary education
Directors
LAW, Amy Louise, LOMER, Julia Catherine, TOFFOLON, Lorenza, WEBB, Bethany Hannah Grace, WOODMAN, Joanna Dawn
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOINT COLLEGES NURSERY (CAMBRIDGE) LIMITED(THE)

JOINT COLLEGES NURSERY (CAMBRIDGE) LIMITED(THE) is an active company incorporated on 11 March 1980 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in primary education. JOINT COLLEGES NURSERY (CAMBRIDGE) LIMITED(THE) was registered 46 years ago.(SIC: 85200)

Status

active

Active since 46 years ago

Company No

01484429

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 11 March 1980

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

6b Chaucer Road Cambridge, CB2 7EB,

Previous Addresses

Salisbury House Station Road Cambridge Cambs CB1 2LA
From: 11 March 1980To: 2 December 2016
Timeline

97 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Mar 80
Director Joined
Dec 09
Director Left
Mar 10
Director Joined
Jul 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Aug 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Apr 12
Director Joined
Nov 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Mar 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
May 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Sept 16
Director Left
May 17
Director Joined
May 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Left
Jun 18
Director Joined
Mar 19
Director Left
Apr 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jul 20
Director Joined
Oct 20
Director Left
Apr 21
Director Left
May 21
Director Left
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Nov 22
Director Joined
Mar 23
Director Joined
Aug 23
Director Left
Jan 24
Director Left
May 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Dec 24
Director Joined
Mar 25
Director Joined
May 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Mar 26
0
Funding
94
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

WEBB, Bethany Hannah Grace

Active
Chaucer Road, CambridgeCB2 7EB
Secretary
Appointed 05 Sept 2025

LAW, Amy Louise

Active
Chaucer Road, CambridgeCB2 7EB
Born July 1990
Director
Appointed 19 Dec 2025

LOMER, Julia Catherine

Active
Chaucer Road, CambridgeCB2 7EB
Born December 1992
Director
Appointed 03 Mar 2025

TOFFOLON, Lorenza

Active
Chaucer Road, CambridgeCB2 7EB
Born March 1984
Director
Appointed 21 Mar 2022

WEBB, Bethany Hannah Grace

Active
Chaucer Road, CambridgeCB2 7EB
Born June 1994
Director
Appointed 22 Oct 2024

WOODMAN, Joanna Dawn

Active
Chaucer Road, CambridgeCB2 7EB
Born September 1983
Director
Appointed 25 Feb 2026

COOK, John

Resigned
4 Girton Road, CambridgeCB3 0LJ
Secretary
Appointed N/A
Resigned 30 Oct 1991

LOMER, Julia Catherine

Resigned
Chaucer Road, CambridgeCB2 7EB
Secretary
Appointed 25 Mar 2025
Resigned 05 Sept 2025

PARKER, Frederick

Resigned
71 Selwyn Road, CambridgeCB3 9EA
Secretary
Appointed N/A
Resigned 08 Jun 1992

POLONSKY, Marc Andre Lorin

Resigned
Springfield, CambridgeCB1 4DP
Secretary
Appointed 03 Jan 1996
Resigned 10 Aug 1998

RAY, Sumantra, Dr

Resigned
The Orchards, CambridgeCB1 9HD
Secretary
Appointed 14 Sept 2011
Resigned 17 Jul 2013

SCRAGGS, Emily Anne, Doctor

Resigned
150 Blinco Grove, CambridgeCB1 7TT
Secretary
Appointed 13 Dec 2004
Resigned 27 Apr 2005

STANFIELD, Susanna Catherine

Resigned
Station Road, CambridgeCB1 2LA
Secretary
Appointed 27 Apr 2005
Resigned 13 Jul 2011

VON WILL, Tristana Bertina

Resigned
CambridgeCB2 7EB
Secretary
Appointed 17 Jul 2013
Resigned 23 Nov 2017

WEBBER, Jane Alison

Resigned
Thornton Road, CambridgeCB3 0NN
Secretary
Appointed N/A
Resigned 03 Jan 1996

YOUNG, Christopher

Resigned
17 Warkworth Street, CambridgeCB1 1EG
Secretary
Appointed 05 Oct 1998
Resigned 04 May 2004

ABELL, Katherine

Resigned
86 Arbury Road, CambridgeCB4 2JF
Born February 1957
Director
Appointed 08 Jun 1992
Resigned 09 Mar 1993

ALAWNEH, Josef

Resigned
Chaucer Road, CambridgeCB2 7EB
Born October 1975
Director
Appointed 17 Jul 2015
Resigned 21 Mar 2019

ANDERSON, Raymond

Resigned
14 Brunswick Gardens, CambridgeCB5 8DQ
Born May 1958
Director
Appointed 08 Nov 1999
Resigned 30 Jun 2000

ATKINSON-BRADDICK, Janet

Resigned
67 Barton Road, CambridgeCB3 9LG
Born October 1943
Director
Appointed N/A
Resigned 13 Sept 1992

AYRANCI KILINC, Isil, Dr

Resigned
Chaucer Road, CambridgeCB2 7EB
Born July 1978
Director
Appointed 26 Jan 2015
Resigned 15 Jul 2015

BEAL, James

Resigned
49 Perne Avenue, CambridgeCB1 3RY
Born February 1969
Director
Appointed 17 Dec 1999
Resigned 13 Jan 2003

BISHOP, Jennifer Mary

Resigned
29 Lyndewode Road, CambridgeCB1 2HN
Born November 1961
Director
Appointed 23 Jan 2001
Resigned 05 Jul 2001

BLACK, Susan Jane

Resigned
Francis Barn, ReachCB5 0JF
Born May 1960
Director
Appointed 08 Oct 2001
Resigned 31 Mar 2006

BRAND, Andrea Hilary

Resigned
Glebe Cottage, CombertonCB3 7ED
Born March 1959
Director
Appointed 01 Dec 2001
Resigned 04 May 2004

BRIDGER, John Franklin

Resigned
64 High Street, CambridgeCB2 5EH
Born September 1945
Director
Appointed 10 May 1999
Resigned 30 Jun 2000

BRUCE, Alexander William, Dr

Resigned
North Cottages, CambridgeCR2 8EZ
Born January 1978
Director
Appointed 10 Jun 2009
Resigned 10 Mar 2010

CAMPBELL, Julie Mary

Resigned
5 Hedgerley Close, CambridgeCB3 0EW
Born May 1965
Director
Appointed 11 Jan 1999
Resigned 04 Aug 2000

CANAS DE MATOS EOLIVEIRA RIBEIRO, Frederico, Dr

Resigned
Chaucer Road, CambridgeCB2 7EB
Born January 1988
Director
Appointed 17 Jul 2024
Resigned 30 Nov 2024

CARNE, Thomas Keith, Dr

Resigned
45 Riverside, CambridgeCB5 8HN
Born December 1953
Director
Appointed N/A
Resigned 21 Mar 1995

CARPENTER, Thomas Adrian, Dr

Resigned
12 Whitehill Road, CambridgeCB6 8LT
Born May 1957
Director
Appointed N/A
Resigned 15 Mar 1994

CLARK, Alejandra, Dr

Resigned
Chaucer Road, CambridgeCB2 7EB
Born September 1977
Director
Appointed 09 Jul 2015
Resigned 21 Jul 2020

COLVIN, Ian David

Resigned
34 Great Eastern Street, CambridgeCB1 3AD
Born November 1970
Director
Appointed 08 Mar 2004
Resigned 30 Jul 2005

CONEKIN, Becky Elizabeth, Dr

Resigned
Emery House, CambridgeCB1 2AX
Born July 1963
Director
Appointed 10 Oct 2001
Resigned 04 May 2004

COOK, John

Resigned
4 Girton Road, CambridgeCB3 0LJ
Born February 1953
Director
Appointed N/A
Resigned 30 Oct 1991
Fundings
Financials
Latest Activities

Filing History

427

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Resolution
2 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Accounts With Accounts Type Small
18 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Auditors Resignation Limited Company
4 January 2017
AA03AA03
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Termination Secretary Company With Name
24 July 2013
TM02Termination of Secretary
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
24 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Termination Director Company
14 January 2013
TM01Termination of Director
Termination Director Company
14 January 2013
TM01Termination of Director
Termination Director Company
14 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 January 2012
AP03Appointment of Secretary
Termination Director Company
6 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Termination Secretary Company With Name
31 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 January 2011
AR01AR01
Change Person Secretary Company With Change Date
13 January 2011
CH03Change of Secretary Details
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2010
AR01AR01
Move Registers To Sail Company
6 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2009
AAAnnual Accounts
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Legacy
4 February 2008
288cChange of Particulars
Legacy
4 February 2008
288cChange of Particulars
Legacy
4 February 2008
190190
Legacy
4 February 2008
353353
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
18 June 2007
288cChange of Particulars
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
363sAnnual Return (shuttle)
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 2005
AAAnnual Accounts
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 March 2004
AAAnnual Accounts
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
353353
Legacy
27 January 2004
288cChange of Particulars
Legacy
5 January 2004
288cChange of Particulars
Legacy
5 January 2004
288cChange of Particulars
Legacy
16 December 2003
288cChange of Particulars
Legacy
27 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
10 December 2002
363sAnnual Return (shuttle)
Legacy
6 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2002
AAAnnual Accounts
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
16 June 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
30 December 1999
363sAnnual Return (shuttle)
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
363b363b
Legacy
22 February 1999
363(353)363(353)
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
14 July 1998
AAMDAAMD
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
3 February 1998
363sAnnual Return (shuttle)
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 1997
AAAnnual Accounts
Resolution
26 June 1997
RESOLUTIONSResolutions
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
16 January 1997
363sAnnual Return (shuttle)
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
20 October 1996
288bResignation of Director or Secretary
Legacy
20 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 1996
AAAnnual Accounts
Legacy
26 April 1996
288288
Legacy
25 March 1996
288288
Legacy
16 January 1996
288288
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Legacy
11 January 1996
288288
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
3 January 1996
288288
Legacy
9 October 1995
288288
Legacy
9 October 1995
288288
Legacy
23 August 1995
288288
Legacy
23 August 1995
288288
Legacy
18 April 1995
288288
Legacy
18 April 1995
288288
Legacy
18 April 1995
288288
Legacy
4 April 1995
288288
Legacy
4 April 1995
288288
Legacy
4 April 1995
288288
Accounts With Accounts Type Full
21 March 1995
AAAnnual Accounts
Legacy
23 January 1995
288288
Legacy
14 January 1995
288288
Legacy
14 January 1995
288288
Legacy
14 January 1995
288288
Legacy
14 January 1995
363sAnnual Return (shuttle)
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
30 June 1994
288288
Legacy
30 June 1994
288288
Legacy
30 June 1994
288288
Legacy
30 June 1994
288288
Legacy
30 June 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Memorandum Articles
7 April 1994
MEM/ARTSMEM/ARTS
Resolution
7 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 March 1994
AAAnnual Accounts
Legacy
12 March 1994
363b363b
Legacy
12 March 1994
288288
Legacy
12 March 1994
288288
Legacy
12 March 1994
288288
Legacy
12 March 1994
288288
Legacy
12 March 1994
288288
Legacy
18 February 1994
288288
Legacy
18 February 1994
288288
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
10 March 1993
288288
Legacy
10 March 1993
288288
Legacy
10 March 1993
288288
Legacy
10 March 1993
288288
Legacy
10 March 1993
288288
Legacy
10 March 1993
363sAnnual Return (shuttle)
Resolution
28 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
17 December 1991
363aAnnual Return
Accounts With Accounts Type Full
8 August 1991
AAAnnual Accounts
Legacy
9 January 1991
363363
Legacy
9 January 1991
288288
Accounts With Accounts Type Full
21 November 1990
AAAnnual Accounts
Legacy
12 January 1990
288288
Legacy
12 January 1990
288288
Legacy
13 December 1989
363363
Legacy
13 December 1989
288288
Legacy
13 December 1989
288288
Legacy
13 December 1989
288288
Legacy
23 June 1989
395Particulars of Mortgage or Charge
Legacy
14 April 1989
363363
Accounts With Accounts Type Full
28 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 1988
AAAnnual Accounts
Legacy
3 November 1987
363363
Legacy
3 October 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
225(1)225(1)
Accounts With Accounts Type Full
4 July 1986
AAAnnual Accounts
Legacy
4 July 1986
363363
Incorporation Company
11 March 1980
NEWINCIncorporation