Background WavePink WaveYellow Wave

THE KIRTON HEALTHCARE GROUP LIMITED (01495570)

THE KIRTON HEALTHCARE GROUP LIMITED (01495570) is an active UK company. incorporated on 7 May 1980. with registered office in Caerphilly. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE KIRTON HEALTHCARE GROUP LIMITED has been registered for 45 years. Current directors include BOYLE, Gerard Joseph, KEENLYSIDE, Jemima Emily Cameron.

Company Number
01495570
Status
active
Type
ltd
Incorporated
7 May 1980
Age
45 years
Address
Unit 8 Withey Court, Caerphilly, CF83 1BF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOYLE, Gerard Joseph, KEENLYSIDE, Jemima Emily Cameron
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KIRTON HEALTHCARE GROUP LIMITED

THE KIRTON HEALTHCARE GROUP LIMITED is an active company incorporated on 7 May 1980 with the registered office located in Caerphilly. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE KIRTON HEALTHCARE GROUP LIMITED was registered 45 years ago.(SIC: 99999)

Status

active

Active since 45 years ago

Company No

01495570

LTD Company

Age

45 Years

Incorporated 7 May 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

KIRTON DESIGNS LIMITED
From: 7 May 1980To: 15 September 1989
Contact
Address

Unit 8 Withey Court Western Industrial Estate Caerphilly, CF83 1BF,

Previous Addresses

23 Rookwood Way Haverhill Suffolk CB9 8PB
From: 7 May 1980To: 31 May 2017
Timeline

39 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
May 12
Loan Cleared
Jun 13
Loan Secured
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Aug 15
Director Joined
Oct 15
Director Joined
Mar 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Oct 16
Director Left
Apr 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Loan Cleared
May 17
Loan Secured
Jun 17
Loan Cleared
Aug 17
Loan Cleared
Dec 19
Capital Update
Apr 20
Capital Update
Apr 20
Owner Exit
May 20
Director Left
Oct 20
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Mar 23
Director Joined
Dec 25
Director Left
Dec 25
2
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

BOYLE, Gerard Joseph

Active
Withey Court, CaerphillyCF83 1BF
Born February 1973
Director
Appointed 29 Nov 2021

KEENLYSIDE, Jemima Emily Cameron

Active
Withey Court, CaerphillyCF83 1BF
Born January 1992
Director
Appointed 31 Dec 2025

BATTYE, Hilary

Resigned
Forge Cottage The Street, NorwichNR15 2AD
Secretary
Appointed N/A
Resigned 19 Jun 2013

MARTIN, Deborah Ann

Resigned
23 Rookwood Way, SuffolkCB9 8PB
Secretary
Appointed 19 Jun 2013
Resigned 20 Aug 2015

STORRER, Dale James

Resigned
23 Rookwood Way, SuffolkCB9 8PB
Secretary
Appointed 22 Feb 2016
Resigned 13 Apr 2017

BATTYE, Hilary

Resigned
Forge Cottage The Street, NorwichNR15 2AD
Born June 1954
Director
Appointed N/A
Resigned 19 Jun 2013

BATTYE, Ian Howard, Colonel

Resigned
8 Crown Place, WoodbridgeIP12 1BU
Born January 1918
Director
Appointed N/A
Resigned 31 Jan 2001

BATTYE, Martin Howard

Resigned
Forge Cottage The Street, NorwichNR15 2AD
Born March 1952
Director
Appointed N/A
Resigned 19 Jun 2013

BLOOMFIELD, Stephen

Resigned
160 High Street, IngatestoneCM4 9EZ
Born January 1953
Director
Appointed N/A
Resigned 28 Oct 1992

BRODIE, Robert Benjamin Nathaniel

Resigned
Withey Court, CaerphillyCF83 1BF
Born November 1974
Director
Appointed 25 May 2017
Resigned 29 Nov 2021

DAVIES, Antony Richard Bruce

Resigned
Fircroft Place Bucklesham Road, IpswichIP10 0AA
Born January 1941
Director
Appointed N/A
Resigned 14 Feb 1996

DIAMOND, Mark John

Resigned
Old School House, Shudy CampsCB1 6RE
Born June 1960
Director
Appointed 02 Jan 1996
Resigned 01 Nov 2004

DODSLEY, Robert William Alfred

Resigned
23 Rookwood Way, SuffolkCB9 8PB
Born April 1956
Director
Appointed 19 Jun 2013
Resigned 10 Sept 2014

EWART, Graham

Resigned
Withey Court, CaerphillyCF83 1BF
Born January 1977
Director
Appointed 25 May 2017
Resigned 26 Oct 2020

FOWKES, Mark Stephen

Resigned
23 Rookwood Way, SuffolkCB9 8PB
Born April 1959
Director
Appointed 19 Jun 2013
Resigned 25 May 2017

GARDNER, Trevelyan Codrington

Resigned
Hill Court, CambridgeCB2 4NL
Born August 1917
Director
Appointed 13 Jan 1993
Resigned 24 Sept 1997

GEORGE, Hywel

Resigned
9 The Close, LlanfairfechanLL33 0AG
Born May 1924
Director
Appointed 30 Apr 1998
Resigned 19 Jun 2013

GIMSON, Richard Alleyne Stanford

Resigned
Ness House, LeistonIP16 4UB
Born December 1922
Director
Appointed N/A
Resigned 31 Mar 1992

HARDMAN, Andrew George

Resigned
9 Sarah West Close, NorwichNR2 2TE
Born May 1953
Director
Appointed 26 Feb 2007
Resigned 25 May 2017

HUGHES, John Robert

Resigned
5 Daleside, ChesterCH2 1EN
Born January 1961
Director
Appointed 23 Feb 1994
Resigned 30 Apr 1998

JONES, Bryn Peter

Resigned
23 Rookwood Way, SuffolkCB9 8PB
Born October 1971
Director
Appointed 15 Oct 2014
Resigned 25 May 2017

LAWRENCE, Beverly Ann

Resigned
Rookwood Way, HaverhillCB9 8PB
Born December 1971
Director
Appointed 15 Apr 2012
Resigned 25 May 2017

MARTIN, Deborah Ann

Resigned
23 Rookwood Way, SuffolkCB9 8PB
Born March 1960
Director
Appointed 19 Jun 2013
Resigned 20 Aug 2015

MERCER, Anthony

Resigned
23 Rookwood Way, SuffolkCB9 8PB
Born November 1956
Director
Appointed 20 Aug 2015
Resigned 25 May 2017

OAKLEY, David Robin

Resigned
112 Nunnery Drive, ThetfordIP24 3EP
Born December 1950
Director
Appointed N/A
Resigned 30 Apr 1998

PRESTON, Stephen Sidney

Resigned
1b Chequers Street, WolverhamptonWV3 7DL
Born August 1946
Director
Appointed N/A
Resigned 30 Apr 1998

SALMOND, Richard Robert

Resigned
Withey Court, CaerphillyCF83 1BF
Born December 1970
Director
Appointed 16 Feb 2023
Resigned 31 Dec 2025

STORRER, Dale James

Resigned
23 Rookwood Way, SuffolkCB9 8PB
Born August 1973
Director
Appointed 22 Feb 2016
Resigned 13 Apr 2017

Persons with significant control

2

1 Active
1 Ceased

Direct Healthcare Group Management

Ceased
Withey Court, CaerphillyCF83 1BF

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Withey Court, CaerphillyCF83 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

233

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2021
AAAnnual Accounts
Legacy
29 December 2021
PARENT_ACCPARENT_ACC
Legacy
29 December 2021
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
11 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2020
AAAnnual Accounts
Legacy
16 December 2020
GUARANTEE2GUARANTEE2
Legacy
26 November 2020
PARENT_ACCPARENT_ACC
Legacy
26 November 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
7 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Legacy
28 April 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 April 2020
SH19Statement of Capital
Resolution
28 April 2020
RESOLUTIONSResolutions
Legacy
28 April 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 April 2020
SH19Statement of Capital
Legacy
28 April 2020
CAP-SSCAP-SS
Resolution
28 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 February 2018
AAAnnual Accounts
Resolution
12 September 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 September 2017
MR04Satisfaction of Charge
Change Account Reference Date Company
24 July 2017
AA01Change of Accounting Reference Date
Resolution
8 June 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
8 June 2017
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
31 May 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
17 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Second Filing Of Form With Form Type
16 October 2014
RP04RP04
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Auditors Resignation Company
29 August 2013
AUDAUD
Appoint Person Secretary Company With Name
10 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
9 July 2013
TM02Termination of Secretary
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Legacy
18 August 2011
MG01MG01
Accounts With Accounts Type Full
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Full
2 June 2007
AAAnnual Accounts
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
6 December 2006
AUDAUD
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
8 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2004
AAAnnual Accounts
Legacy
21 May 2004
403aParticulars of Charge Subject to s859A
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 June 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 October 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Auditors Resignation Company
25 July 2001
AUDAUD
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 February 2001
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 October 1999
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 July 1998
AAAnnual Accounts
Legacy
13 July 1998
155(6)a155(6)a
Resolution
13 July 1998
RESOLUTIONSResolutions
Legacy
2 July 1998
395Particulars of Mortgage or Charge
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
363sAnnual Return (shuttle)
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
287Change of Registered Office
Accounts With Accounts Type Medium
5 August 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
14 January 1997
88(2)R88(2)R
Legacy
14 January 1997
122122
Legacy
13 June 1996
225Change of Accounting Reference Date
Legacy
20 March 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
288288
Legacy
19 January 1996
288288
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Legacy
28 February 1995
122122
Resolution
9 February 1995
RESOLUTIONSResolutions
Resolution
9 February 1995
RESOLUTIONSResolutions
Legacy
9 February 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Auditors Resignation Company
25 July 1994
AUDAUD
Legacy
18 April 1994
363sAnnual Return (shuttle)
Legacy
15 March 1994
288288
Accounts With Accounts Type Full
10 March 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Legacy
29 April 1993
363b363b
Legacy
31 January 1993
288288
Legacy
16 December 1992
88(2)R88(2)R
Legacy
16 December 1992
122122
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
10 November 1992
288288
Legacy
6 May 1992
88(2)R88(2)R
Legacy
6 May 1992
122122
Legacy
6 May 1992
123Notice of Increase in Nominal Capital
Legacy
14 April 1992
288288
Accounts With Accounts Type Small
20 March 1992
AAAnnual Accounts
Legacy
11 March 1992
363b363b
Legacy
21 November 1991
288288
Legacy
24 September 1991
288288
Legacy
29 July 1991
88(2)R88(2)R
Legacy
29 July 1991
123Notice of Increase in Nominal Capital
Resolution
29 July 1991
RESOLUTIONSResolutions
Resolution
29 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 1991
AAAnnual Accounts
Legacy
22 March 1991
363aAnnual Return
Legacy
2 November 1990
395Particulars of Mortgage or Charge
Legacy
6 September 1990
88(2)R88(2)R
Legacy
6 September 1990
122122
Legacy
6 September 1990
123Notice of Increase in Nominal Capital
Resolution
6 September 1990
RESOLUTIONSResolutions
Resolution
6 September 1990
RESOLUTIONSResolutions
Resolution
6 September 1990
RESOLUTIONSResolutions
Resolution
6 September 1990
RESOLUTIONSResolutions
Resolution
6 September 1990
RESOLUTIONSResolutions
Legacy
6 September 1990
288288
Legacy
27 July 1990
288288
Legacy
14 March 1990
288288
Accounts With Accounts Type Full
15 December 1989
AAAnnual Accounts
Legacy
10 October 1989
363363
Certificate Change Of Name Company
14 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 1989
288288
Accounts With Accounts Type Full
23 February 1989
AAAnnual Accounts
Resolution
12 October 1988
RESOLUTIONSResolutions
Legacy
26 September 1988
363363
Accounts With Accounts Type Full
23 August 1988
AAAnnual Accounts
Legacy
28 July 1988
403aParticulars of Charge Subject to s859A
Legacy
31 March 1988
403aParticulars of Charge Subject to s859A
Legacy
30 March 1988
88(3)88(3)
Legacy
30 March 1988
PUC 3PUC 3
Legacy
30 March 1988
PUC 3PUC 3
Legacy
24 February 1988
395Particulars of Mortgage or Charge
Legacy
30 November 1987
88(3)88(3)
Legacy
30 November 1987
88(2)Return of Allotment of Shares
Legacy
30 November 1987
123Notice of Increase in Nominal Capital
Resolution
30 November 1987
RESOLUTIONSResolutions
Legacy
15 October 1987
288288
Legacy
9 July 1987
288288
Legacy
29 June 1987
363363
Legacy
29 June 1987
363363
Accounts With Accounts Type Full
7 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 August 1986
AAAnnual Accounts
Miscellaneous
7 August 1986
MISCMISC
Miscellaneous
7 August 1986
MISCMISC
Resolution
7 August 1986
RESOLUTIONSResolutions
Legacy
7 August 1986
GAZ(U)GAZ(U)
Legacy
11 July 1986
363363
Legacy
9 May 1986
288288