Background WavePink WaveYellow Wave

ST. LUKE'S HOSPICE PLYMOUTH (01505753)

ST. LUKE'S HOSPICE PLYMOUTH (01505753) is an active UK company. incorporated on 3 July 1980. with registered office in Turnchapel. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ST. LUKE'S HOSPICE PLYMOUTH has been registered for 45 years. Current directors include ANNEAR, Lesa Jane, BARRETT, James Alexander, BUDGE, Lee James and 8 others.

Company Number
01505753
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 July 1980
Age
45 years
Address
St Lukes Hospice, Turnchapel, PL9 9XA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ANNEAR, Lesa Jane, BARRETT, James Alexander, BUDGE, Lee James, EDGE, Jemma Louise, GREEN, Nicholas John, GRIMSHAW, Karen Julie, HENNIKER, Jack Peter, HENNIKER, James Mervyn, HOCKING, Helen, THOMAS, David Nicholas, WARRENDER, William Jonathan
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. LUKE'S HOSPICE PLYMOUTH

ST. LUKE'S HOSPICE PLYMOUTH is an active company incorporated on 3 July 1980 with the registered office located in Turnchapel. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ST. LUKE'S HOSPICE PLYMOUTH was registered 45 years ago.(SIC: 86900)

Status

active

Active since 45 years ago

Company No

01505753

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 3 July 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (7 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

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

ST. LUKE'S HOSPICE PLYMOUTH
From: 3 July 1980To: 31 December 1981
Contact
Address

St Lukes Hospice Stamford Road Turnchapel, PL9 9XA,

Timeline

81 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Left
Sept 10
Director Left
Mar 11
Director Left
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Mar 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
May 14
Director Joined
Aug 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jan 15
Director Joined
Feb 15
Director Left
May 15
Director Joined
Oct 15
Director Left
Nov 15
Director Joined
May 16
Director Left
May 16
Director Left
Oct 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
Feb 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
May 17
Director Joined
May 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Oct 17
Director Joined
Dec 17
Director Joined
Mar 18
Director Left
Mar 18
Loan Secured
Sept 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Oct 19
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Oct 20
Director Left
Dec 20
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Jul 21
Director Left
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Nov 22
Director Left
Feb 23
Director Joined
May 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
May 24
Loan Cleared
May 24
Director Left
May 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
76
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

CANNON, Susan

Active
St Lukes Hospice, TurnchapelPL9 9XA
Secretary
Appointed 01 Feb 2018

ANNEAR, Lesa Jane

Active
St Lukes Hospice, TurnchapelPL9 9XA
Born September 1967
Director
Appointed 23 May 2023

BARRETT, James Alexander

Active
Stamford Road, PlymouthPL9 9XA
Born June 1984
Director
Appointed 14 Oct 2025

BUDGE, Lee James

Active
St Lukes Hospice, TurnchapelPL9 9XA
Born February 1970
Director
Appointed 24 Mar 2026

EDGE, Jemma Louise

Active
St Lukes Hospice, TurnchapelPL9 9XA
Born June 1980
Director
Appointed 25 May 2022

GREEN, Nicholas John

Active
St Lukes Hospice, TurnchapelPL9 9XA
Born December 1980
Director
Appointed 21 May 2024

GRIMSHAW, Karen Julie

Active
Stamford Road, PlymouthPL9 9XA
Born September 1962
Director
Appointed 14 Oct 2025

HENNIKER, Jack Peter

Active
St Lukes Hospice, TurnchapelPL9 9XA
Born April 1997
Director
Appointed 23 Mar 2021

HENNIKER, James Mervyn

Active
St Lukes Hospice, TurnchapelPL9 9XA
Born April 1997
Director
Appointed 23 Mar 2021

HOCKING, Helen

Active
St Lukes Hospice, TurnchapelPL9 9XA
Born September 1961
Director
Appointed 19 Jul 2021

THOMAS, David Nicholas

Active
St Lukes Hospice, TurnchapelPL9 9XA
Born September 1962
Director
Appointed 06 Feb 2024

WARRENDER, William Jonathan

Active
St Lukes Hospice, TurnchapelPL9 9XA
Born November 1968
Director
Appointed 11 Oct 2023

MURRAY, John Stewart

Resigned
Houndall Wood, PlymouthPL7 5DG
Secretary
Appointed N/A
Resigned 28 Feb 1995

SINNETT, Kavita

Resigned
St Lukes Hospice, TurnchapelPL9 9XA
Secretary
Appointed 24 Nov 2015
Resigned 31 Jan 2018

TAYLOR, Sally Ann Elizabeth

Resigned
The Stables, ModburyPL21 0RH
Secretary
Appointed 28 Feb 1995
Resigned 24 Nov 2015

ADAMS, Christine Beatrice

Resigned
1 Aycliffe Gardens, PlymouthPL7 3YN
Born December 1955
Director
Appointed N/A
Resigned 12 Jul 1992

ALLEN, Freda

Resigned
St Lukes Hospice, TurnchapelPL9 9XA
Born October 1956
Director
Appointed 26 May 2022
Resigned 28 May 2025

BAKER, Clare Margaret

Resigned
St Lukes Hospice, TurnchapelPL9 9XA
Born June 1971
Director
Appointed 15 Sept 2015
Resigned 26 Nov 2019

BILLING, Ada Mary

Resigned
28 Valley View Road, PlymouthPL3 6QJ
Born September 1946
Director
Appointed 08 May 2001
Resigned 29 Nov 2011

BROAD, Anne Joy

Resigned
Highfields Paignton Road, Stoke GabrielTQ9 6SJ
Born June 1940
Director
Appointed 11 Jul 2006
Resigned 29 May 2012

BUTLER, James Robert, Dr

Resigned
Rockingham Road, PlymouthPL3 5BN
Born March 1959
Director
Appointed 14 Jul 2009
Resigned 26 Mar 2013

CARR, Antony, Dr

Resigned
5 Gleneagle Villas, PlymouthPL3 5HN
Born November 1942
Director
Appointed N/A
Resigned 03 Aug 1992

CARTER, Steven Denis

Resigned
St Lukes Hospice, TurnchapelPL9 9XA
Born August 1962
Director
Appointed 24 Mar 2020
Resigned 24 Mar 2026

CAVANAGH, Christopher John

Resigned
St Lukes Hospice, TurnchapelPL9 9XA
Born August 1958
Director
Appointed 02 Dec 2014
Resigned 14 Dec 2020

CAVANAGH, Helen Dianne

Resigned
Woodpecker Cottage, KingsbridgeTQ7 2LL
Born September 1950
Director
Appointed 14 Sept 2004
Resigned 14 Nov 2006

CLARE, Julie Ann

Resigned
Forest Lodge, YelvertonPL20 6DF
Born April 1963
Director
Appointed 09 Nov 1999
Resigned 23 Jul 2002

CRISP, Rose

Resigned
32 Bulteel Gardens, PlymouthPL6 6JH
Born September 1924
Director
Appointed N/A
Resigned 03 Oct 1995

CRYER, Gordon David, Reverend

Resigned
The Rectory 6 Underhill Road, PlymouthPL3 4BP
Born March 1934
Director
Appointed N/A
Resigned 03 Sept 1992

CUNDY, Caroline

Resigned
Woodford Lodge, PlymouthPL7 4PL
Born February 1941
Director
Appointed 13 Jan 1998
Resigned 01 Jan 2000

DAVIES, Alexander Souter

Resigned
Corriegour, SaltashPL12 6NJ
Born March 1939
Director
Appointed 14 Nov 1995
Resigned 15 Jul 1997

DAVIES, Charlotte Ellen

Resigned
St Lukes Hospice, TurnchapelPL9 9XA
Born September 1977
Director
Appointed 22 Jul 2014
Resigned 27 Mar 2018

DERRY THOMAS, Felicity Susan

Resigned
101 Whitchurch Road, TavistockPL19 9BG
Born February 1936
Director
Appointed 14 Nov 2000
Resigned 10 Jul 2007

DUNCAN, Nicola Susan

Resigned
St Lukes Hospice, TurnchapelPL9 9XA
Born September 1955
Director
Appointed 23 Mar 2021
Resigned 29 Oct 2025

DYSON, Joan Margaret

Resigned
30 Sherford Road, PlymouthPL9 8BZ
Born June 1941
Director
Appointed 14 Sept 2004
Resigned 08 Sept 2008

EASTON, Catherine Elizabeth

Resigned
34 Howard Road, PlymouthPL9 7DT
Born October 1919
Director
Appointed 08 Mar 1994
Resigned 11 Jun 2007
Fundings
Financials
Latest Activities

Filing History

271

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
29 March 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
3 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
14 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Resolution
28 August 2020
RESOLUTIONSResolutions
Memorandum Articles
28 August 2020
MAMA
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
15 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
17 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
3 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
25 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
14 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Accounts With Accounts Type Group
8 August 2014
AAAnnual Accounts
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
9 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2012
AR01AR01
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Memorandum Articles
24 January 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Legacy
2 February 2011
MG01MG01
Legacy
2 February 2011
MG01MG01
Legacy
1 February 2011
MG01MG01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Accounts With Accounts Type Group
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
288cChange of Particulars
Legacy
19 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 August 2009
AAAnnual Accounts
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
363aAnnual Return
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288cChange of Particulars
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 September 2008
AAAnnual Accounts
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 October 2007
AAAnnual Accounts
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
363aAnnual Return
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 September 2006
AAAnnual Accounts
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Group
17 November 2005
AAAnnual Accounts
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288cChange of Particulars
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 November 2004
AAAnnual Accounts
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 August 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Resolution
2 January 2003
RESOLUTIONSResolutions
Legacy
10 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 August 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 August 2001
AAAnnual Accounts
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
29 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
23 August 2000
AAAnnual Accounts
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
6 September 1999
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
31 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
5 August 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
26 August 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Legacy
24 April 1996
288288
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Legacy
26 June 1995
363sAnnual Return (shuttle)
Legacy
19 June 1995
288288
Legacy
5 June 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
18 May 1994
363sAnnual Return (shuttle)
Legacy
18 February 1994
288288
Legacy
20 December 1993
288288
Accounts With Accounts Type Full
20 September 1993
AAAnnual Accounts
Legacy
8 July 1993
363sAnnual Return (shuttle)
Resolution
14 June 1993
RESOLUTIONSResolutions
Legacy
5 May 1993
288288
Legacy
5 May 1993
288288
Legacy
21 September 1992
288288
Legacy
21 September 1992
288288
Accounts With Accounts Type Full
15 September 1992
AAAnnual Accounts
Legacy
14 April 1992
363b363b
Legacy
6 February 1992
288288
Legacy
21 January 1992
288288
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Legacy
25 October 1991
288288
Legacy
25 October 1991
363aAnnual Return
Legacy
21 October 1991
288288
Legacy
4 July 1991
288288
Accounts With Accounts Type Full
17 June 1991
AAAnnual Accounts
Legacy
19 September 1990
363363
Legacy
21 August 1990
225(1)225(1)
Accounts With Accounts Type Full
9 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 1989
AAAnnual Accounts
Legacy
18 July 1989
363363
Legacy
2 December 1988
403aParticulars of Charge Subject to s859A
Legacy
2 December 1988
403aParticulars of Charge Subject to s859A
Legacy
18 August 1988
288288
Accounts With Accounts Type Full
18 August 1988
AAAnnual Accounts
Legacy
18 August 1988
363363
Legacy
18 March 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 August 1987
AAAnnual Accounts
Legacy
4 August 1987
363363
Legacy
4 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 August 1986
363363
Legacy
21 July 1986
288288
Accounts With Accounts Type Full
14 July 1986
AAAnnual Accounts