Background WavePink WaveYellow Wave

HOSPICE IN THE WEALD (01499846)

HOSPICE IN THE WEALD (01499846) is an active UK company. incorporated on 4 June 1980. with registered office in Tunbridge Wells. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. HOSPICE IN THE WEALD has been registered for 45 years. Current directors include CHURCHWARD-CARDIFF, Jacqueline Nicola, GRIEVE, Susan Jane, Dr, KING, Linda and 7 others.

Company Number
01499846
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 June 1980
Age
45 years
Address
Maidstone Road, Tunbridge Wells, TN2 4TA
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
CHURCHWARD-CARDIFF, Jacqueline Nicola, GRIEVE, Susan Jane, Dr, KING, Linda, LONG, Andrew Martin, Dr, NELSON, Sara Jane, NEWMAN, Iain Bernard, PALMER, Tim, Dr, PULLEN, Helen Margaret, STEVENSON, Paul, Mr., WITHERS, Gary Nigel
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOSPICE IN THE WEALD

HOSPICE IN THE WEALD is an active company incorporated on 4 June 1980 with the registered office located in Tunbridge Wells. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. HOSPICE IN THE WEALD was registered 45 years ago.(SIC: 86220)

Status

active

Active since 45 years ago

Company No

01499846

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 4 June 1980

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 13 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

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

CARE FOUNDATION LIMITED(THE)
From: 4 June 1980To: 25 April 1995
Contact
Address

Maidstone Road Pembury Tunbridge Wells, TN2 4TA,

Timeline

77 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Sept 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
May 11
Director Left
May 11
Director Left
Jun 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Aug 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Sept 20
New Owner
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Owner Exit
Sept 21
Director Left
Apr 22
Director Joined
May 22
Director Joined
Jun 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Dec 22
Director Left
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Jun 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
74
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

WINN, Sarah

Active
Maidstone Road, Tunbridge WellsTN2 4TA
Secretary
Appointed 25 Apr 2023

CHURCHWARD-CARDIFF, Jacqueline Nicola

Active
Maidstone Road, Tunbridge WellsTN2 4TA
Born December 1959
Director
Appointed 11 Feb 2025

GRIEVE, Susan Jane, Dr

Active
Maidstone Road, Tunbridge WellsTN2 4TA
Born February 1954
Director
Appointed 19 Jun 2020

KING, Linda

Active
Maidstone Road, Tunbridge WellsTN2 4TA
Born December 1955
Director
Appointed 01 Nov 2022

LONG, Andrew Martin, Dr

Active
Maidstone Road, Tunbridge WellsTN2 4TA
Born April 1954
Director
Appointed 18 Jul 2023

NELSON, Sara Jane

Active
Maidstone Road, Tunbridge WellsTN2 4TA
Born November 1972
Director
Appointed 11 Feb 2025

NEWMAN, Iain Bernard

Active
Maidstone Road, Tunbridge WellsTN2 4TA
Born January 1966
Director
Appointed 11 Feb 2025

PALMER, Tim, Dr

Active
Maidstone Road, Tunbridge WellsTN2 4TA
Born May 1958
Director
Appointed 05 Dec 2023

PULLEN, Helen Margaret

Active
Maidstone Road, Tunbridge WellsTN2 4TA
Born July 1979
Director
Appointed 14 May 2024

STEVENSON, Paul, Mr.

Active
Maidstone Road, Tunbridge WellsTN2 4TA
Born August 1960
Director
Appointed 18 Jul 2023

WITHERS, Gary Nigel

Active
Maidstone Road, Tunbridge WellsTN2 4TA
Born October 1962
Director
Appointed 01 Sept 2020

ASHELFORD, John Leonard

Resigned
Kestrel Lodge, TonbridgeTN10 3DA
Secretary
Appointed 12 Mar 2002
Resigned 27 Aug 2010

BOWDEN, John Robert

Resigned
Stonewall Park Road, Tunbridge WellsTN3 0HN
Secretary
Appointed 27 Aug 2010
Resigned 18 Apr 2011

LAVENDER, Joanne

Resigned
Maidstone Road, Tunbridge WellsTN2 4TA
Secretary
Appointed 01 Apr 2013
Resigned 25 Apr 2023

PARKER, Cheryl Margaret

Resigned
Mulberry House, TonbridgeTN12 8JP
Secretary
Appointed 21 Jun 2000
Resigned 24 Feb 2001

PAYNE, David John

Resigned
1 Bensfield Cottages, WadhurstTN5 6JR
Secretary
Appointed 13 Apr 1992
Resigned 21 Jun 2000

SHERJAN, Angela Wynne

Resigned
Maidstone Road, Tunbridge WellsTN2 4TA
Secretary
Appointed 05 Jul 2011
Resigned 01 Apr 2013

CRIPPS SECRETARIES LIMITED

Resigned
Wallside House, Tunbridge WellsTN1 1EG
Corporate secretary
Appointed 24 Feb 2001
Resigned 12 Mar 2002

ALEXANDER, Derek Shirley

Resigned
10 Jaggard Way, TonbridgeTN12 0LE
Born October 1931
Director
Appointed N/A
Resigned 07 Jul 1993

ASHELFORD, John Leonard

Resigned
Kestrel Lodge, TonbridgeTN10 3DA
Born May 1944
Director
Appointed 12 Mar 2002
Resigned 24 Jan 2006

BALLANTINE, Archibald Bruce

Resigned
Heronswood 6 Maidstone Road, Tunbridge WellsTN2 4DD
Born September 1942
Director
Appointed 01 Nov 2002
Resigned 25 Mar 2005

BARNES, Mark Hodson, Dr

Resigned
Firle Grange, SeafordBN25 2HD
Born December 1959
Director
Appointed 23 Oct 2007
Resigned 17 Jan 2012

BEAK, Joyce Anne

Resigned
9 Hook Lane, WellingDA16 2DH
Born December 1938
Director
Appointed N/A
Resigned 29 Apr 1992

BEESLEY, Sharon, Dr

Resigned
25 Redleaf Close, Tunbridge WellsTN2 3UD
Born August 1965
Director
Appointed 15 Sept 1999
Resigned 16 Jul 2004

BENNELLICK, Peter John

Resigned
Church Field 2 Oak Lane, SevenoaksTN13 1NF
Born March 1934
Director
Appointed 17 Nov 2000
Resigned 11 Dec 2007

BENSON, Nicholas Eric, Dr

Resigned
Maidstone Road, Tunbridge WellsTN2 4TA
Born September 1950
Director
Appointed 18 Feb 2018
Resigned 05 Dec 2023

BOGLE, Angus Robert Lockhart

Resigned
Maidstone Road, Tunbridge WellsTN2 4TA
Born August 1964
Director
Appointed 26 Apr 2022
Resigned 01 Nov 2022

BOWDEN, Alison Stella, Dr

Resigned
Badgerswood Furzefield Avenue, Tunbridge WellsTN3 0LD
Born September 1955
Director
Appointed 19 Mar 1997
Resigned 12 Jan 2000

BOWDEN, John Robert

Resigned
Pixie Cottage Stonewall Park Road, Tunbridge WellsTN3 0HN
Born May 1956
Director
Appointed 11 Jul 2006
Resigned 31 May 2011

BRIERS, Peter John, Doctor

Resigned
Maidstone Road, Tunbridge WellsTN2 4TA
Born March 1938
Director
Appointed 17 Jan 2012
Resigned 14 Dec 2017

BRYANT, Jonathan Nicholas

Resigned
Uckfield Road, CrowboroughTN6 3SX
Born July 1944
Director
Appointed 17 Jul 2007
Resigned 05 Jul 2011

BRYANT, Jonathan Nicholas

Resigned
Greenwood, FrantTN3 9DR
Born July 1944
Director
Appointed 13 Jul 1999
Resigned 11 Feb 2003

BRYCE-SMITH, Claire Ann

Resigned
Hadlow Road, TonbridgeTN9 1PB
Born April 1967
Director
Appointed 18 Jan 2011
Resigned 01 Dec 2015

COCKADAY, Suzanne

Resigned
Maidstone Road, Tunbridge WellsTN2 4TA
Born September 1970
Director
Appointed 05 Feb 2019
Resigned 05 Dec 2024

CORNEILLE, John Philip

Resigned
Maidstone Road, Tunbridge WellsTN2 4TA
Born February 1948
Director
Appointed 17 Jan 2012
Resigned 14 Dec 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Gary Nigel Withers

Active
Maidstone Road, Tunbridge WellsTN2 4TA
Born October 1962

Nature of Control

Significant influence or control
Notified 08 Dec 2020

Mr Robert Woolley

Ceased
Maidstone Road, Tunbridge WellsTN2 4TA
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2021

Mr Simon Philip Guy Lee

Ceased
Maidstone Road, Tunbridge WellsTN2 4TA
Born March 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

269

Accounts With Accounts Type Group
13 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
18 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Accounts With Accounts Type Group
17 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
15 November 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
8 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2020
TM01Termination of Director
Accounts With Accounts Type Group
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
30 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 July 2016
AR01AR01
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Accounts With Accounts Type Group
14 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Accounts With Accounts Type Group
20 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Accounts With Accounts Type Group
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2013
AR01AR01
Appoint Person Secretary Company With Name
23 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
5 January 2013
AAAnnual Accounts
Resolution
5 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2012
AAAnnual Accounts
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 May 2011
AR01AR01
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Accounts With Accounts Type Group
10 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 August 2010
AR01AR01
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Accounts With Accounts Type Group
19 January 2010
AAAnnual Accounts
Resolution
15 October 2009
RESOLUTIONSResolutions
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Group
31 December 2008
AAAnnual Accounts
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
363aAnnual Return
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 January 2008
AAAnnual Accounts
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
363aAnnual Return
Legacy
25 July 2007
288cChange of Particulars
Legacy
25 July 2007
288cChange of Particulars
Accounts With Accounts Type Group
14 February 2007
AAAnnual Accounts
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
363sAnnual Return (shuttle)
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 February 2006
AAAnnual Accounts
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288cChange of Particulars
Accounts With Accounts Type Group
3 February 2005
AAAnnual Accounts
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 February 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 December 2002
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 November 2001
AAAnnual Accounts
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
24 October 2000
AAAnnual Accounts
Legacy
8 September 2000
288cChange of Particulars
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 October 1999
AAAnnual Accounts
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
20 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
12 October 1998
AAAnnual Accounts
Legacy
20 August 1998
287Change of Registered Office
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
10 November 1997
AAAnnual Accounts
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
363sAnnual Return (shuttle)
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
28 October 1996
AAAnnual Accounts
Memorandum Articles
17 September 1996
MEM/ARTSMEM/ARTS
Resolution
17 September 1996
RESOLUTIONSResolutions
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Memorandum Articles
26 April 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 1995
288288
Legacy
22 January 1995
288288
Legacy
17 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 October 1994
AAAnnual Accounts
Memorandum Articles
11 August 1994
MEM/ARTSMEM/ARTS
Resolution
11 August 1994
RESOLUTIONSResolutions
Resolution
14 June 1994
RESOLUTIONSResolutions
Legacy
25 May 1994
363sAnnual Return (shuttle)
Legacy
25 April 1994
288288
Legacy
1 December 1993
288288
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
29 August 1993
288288
Legacy
17 June 1993
288288
Legacy
28 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1993
AAAnnual Accounts
Legacy
18 February 1993
287Change of Registered Office
Legacy
28 October 1992
225(1)225(1)
Legacy
16 September 1992
288288
Legacy
8 June 1992
288288
Legacy
14 May 1992
288288
Legacy
14 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 1991
AAAnnual Accounts
Legacy
11 June 1991
363b363b
Legacy
11 June 1991
363(287)363(287)
Legacy
18 January 1991
288288
Legacy
4 January 1991
288288
Legacy
4 January 1991
288288
Legacy
7 September 1990
288288
Legacy
7 September 1990
288288
Legacy
7 September 1990
288288
Legacy
7 September 1990
288288
Legacy
7 September 1990
288288
Legacy
7 September 1990
363363
Accounts With Accounts Type Full
30 July 1990
AAAnnual Accounts
Legacy
30 July 1990
288288
Legacy
30 July 1990
288288
Legacy
30 July 1990
288288
Legacy
20 June 1990
288288
Accounts With Accounts Type Full
5 June 1989
AAAnnual Accounts
Legacy
15 May 1989
363363
Legacy
30 August 1988
363363
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
1 October 1987
363363
Accounts With Accounts Type Full
3 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 August 1986
363363
Accounts With Accounts Type Full
22 July 1986
AAAnnual Accounts
Miscellaneous
4 June 1980
MISCMISC