Background WavePink WaveYellow Wave

NOTTINGHAMSHIRE HOSPICE LIMITED(THE) (01509313)

NOTTINGHAMSHIRE HOSPICE LIMITED(THE) (01509313) is an active UK company. incorporated on 25 July 1980. with registered office in 384 Woodborough Road. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. NOTTINGHAMSHIRE HOSPICE LIMITED(THE) has been registered for 45 years. Current directors include BOOTH, Patrick Terence, BRUNNER, Joanne Sarah, DOEL, Vanessa Rita, Doctor and 7 others.

Company Number
01509313
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 July 1980
Age
45 years
Address
384 Woodborough Road, NG3 4JF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BOOTH, Patrick Terence, BRUNNER, Joanne Sarah, DOEL, Vanessa Rita, Doctor, EDWARDS, Hani, HAWLEY, Maria, PEACOCK, Colin, PROCTOR, Jane, ROLLS, Richard John, ROWE, Ann Marie, TAYLOR, Patrick
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTINGHAMSHIRE HOSPICE LIMITED(THE)

NOTTINGHAMSHIRE HOSPICE LIMITED(THE) is an active company incorporated on 25 July 1980 with the registered office located in 384 Woodborough Road. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. NOTTINGHAMSHIRE HOSPICE LIMITED(THE) was registered 45 years ago.(SIC: 86900)

Status

active

Active since 45 years ago

Company No

01509313

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 25 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 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

384 Woodborough Road Nottingham , NG3 4JF,

Timeline

60 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Jul 80
Director Left
Jul 10
Director Joined
Nov 10
Director Joined
Mar 11
Director Left
Nov 11
Director Left
Jan 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Sept 13
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Sept 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Mar 16
Director Joined
Apr 16
Director Left
May 16
Director Joined
Aug 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
Jun 18
Owner Exit
Jul 18
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jan 19
New Owner
Feb 19
Director Joined
Apr 19
Director Joined
Jun 19
Director Joined
Aug 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Oct 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Aug 21
Director Left
Mar 22
Director Joined
Apr 22
Director Left
May 22
Director Left
Jun 22
Director Left
Jul 22
Director Left
Sept 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jan 24
Director Left
Dec 25
0
Funding
57
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

HOLMES, Maria Bernadette

Active
384 Woodborough RoadNG3 4JF
Secretary
Appointed 10 Oct 2018

BOOTH, Patrick Terence

Active
384 Woodborough RoadNG3 4JF
Born April 1951
Director
Appointed 16 Jan 2023

BRUNNER, Joanne Sarah

Active
384 Woodborough RoadNG3 4JF
Born May 1956
Director
Appointed 08 Nov 2010

DOEL, Vanessa Rita, Doctor

Active
384 Woodborough RoadNG3 4JF
Born March 1967
Director
Appointed 26 Jan 2021

EDWARDS, Hani

Active
384 Woodborough RoadNG3 4JF
Born November 1958
Director
Appointed 20 Jun 2023

HAWLEY, Maria

Active
384 Woodborough RoadNG3 4JF
Born December 1964
Director
Appointed 28 Nov 2023

PEACOCK, Colin

Active
77 Grove Avenue, NottinghamNG9 4DX
Born January 1960
Director
Appointed 16 Sept 2003

PROCTOR, Jane

Active
384 Woodborough RoadNG3 4JF
Born October 1975
Director
Appointed 28 Nov 2023

ROLLS, Richard John

Active
384 Woodborough RoadNG3 4JF
Born August 1968
Director
Appointed 12 Oct 2022

ROWE, Ann Marie

Active
384 Woodborough RoadNG3 4JF
Born October 1958
Director
Appointed 26 Mar 2019

TAYLOR, Patrick

Active
384 Woodborough RoadNG3 4JF
Born February 1967
Director
Appointed 24 Nov 2020

APPLETON, Elizabeth

Resigned
Orlando Drive, NottinghamNG4 3FL
Secretary
Appointed 16 Sept 2008
Resigned 16 Jul 2014

BOOTH, Alicia

Resigned
384 Woodborough RoadNG3 4JF
Secretary
Appointed 16 Jul 2014
Resigned 10 Oct 2018

FYFE, Norma

Resigned
Yew Tree Cottage, Stanley CommonDE7 6FT
Secretary
Appointed 19 Nov 2002
Resigned 16 Sept 2008

NEWTON, Paul Jacklin

Resigned
30 Forester Road, NottinghamNG3 6LP
Secretary
Appointed 02 Dec 1993
Resigned 19 Nov 2002

SCOTT, Helen Louise

Resigned
72 Central Avenue, NottinghamNG7 7AF
Secretary
Appointed N/A
Resigned 02 Dec 1993

ANDREWS, Irene Barbara

Resigned
384 Woodborough RoadNG3 4JF
Born September 1962
Director
Appointed 09 Aug 2012
Resigned 06 Sept 2015

ASHBEE, Patrick

Resigned
19 Hartington Road, NottinghamNG5 2GU
Born September 1932
Director
Appointed N/A
Resigned 01 Nov 1994

AZIZ, Shahnaz

Resigned
Woodborough Road, NottinghamNG3 4JF
Born August 1965
Director
Appointed 10 Oct 2018
Resigned 21 May 2022

BEAVER, Maurice W, Dr

Resigned
13 Richmond Drive, NottinghamNG3 5EL
Born July 1930
Director
Appointed N/A
Resigned 05 Aug 1992

BELTON, Joanne

Resigned
384 Woodborough Road, NottinghamNG3 4JF
Born October 1963
Director
Appointed 03 Mar 2015
Resigned 01 Mar 2016

BLACK, Douglas George, Dr

Resigned
Woodborough Road, NottinghamNG3 4JF
Born December 1953
Director
Appointed 01 Sept 2015
Resigned 24 Sept 2019

BRADY, Bernard Patrick

Resigned
Woodborough Road, NottinghamNG3 4JF
Born August 1931
Director
Appointed N/A
Resigned 15 Jan 2024

BRIGGS, Merrilee

Resigned
384 Woodborough RoadNG3 4JF
Born August 1984
Director
Appointed 07 Nov 2017
Resigned 07 Apr 2018

CAULFIELD, Paul

Resigned
384 Woodborough RoadNG3 4JF
Born January 1968
Director
Appointed 20 Jun 2023
Resigned 01 Dec 2025

CLAYDON-BUTLER, Christine Anne

Resigned
Woodborough Road, NottinghamNG3 4JF
Born April 1966
Director
Appointed 03 Nov 2015
Resigned 29 Jan 2019

CUMBERWORTH, Stanley Maurice

Resigned
7 Beaumont Close, NottinghamNG12 5JJ
Born March 1921
Director
Appointed N/A
Resigned 01 Dec 1994

DATTA, Dipak

Resigned
384 Woodborough RoadNG3 4JF
Born October 1944
Director
Appointed 24 Sept 2019
Resigned 07 Jun 2022

DAVIS, Derek Hunt

Resigned
85 Grangewood Road, NottinghamNG8 2FX
Born January 1929
Director
Appointed 02 Dec 1993
Resigned 18 Mar 1998

DOWDING, Andrew Richard

Resigned
384 Woodborough RoadNG3 4JF
Born December 1966
Director
Appointed 09 Aug 2012
Resigned 22 May 2018

DOWELL, Howard William

Resigned
28 The Ropewalk, NottinghamNG1 5DW
Born July 1951
Director
Appointed 02 Mar 1994
Resigned 05 Jan 2012

FORD, Shelagh Ann, Dr

Resigned
13a Steedman Avenue, NottinghamNG3 6DL
Born June 1948
Director
Appointed 18 Jul 2000
Resigned 13 Nov 2003

HIGGINS, Simon Francis, Dr

Resigned
16 Hawkswood Close, NottinghamNG9 5FX
Born May 1940
Director
Appointed N/A
Resigned 07 Aug 1992

HOLMES, William Francis, Dr

Resigned
132 Nottingham Road, NottinghamNG15 9HL
Born May 1954
Director
Appointed N/A
Resigned 01 Sept 1994

HOLT, Michael John

Resigned
384 Woodborough RoadNG3 4JF
Born September 1960
Director
Appointed 04 Jun 2019
Resigned 05 Jul 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Joanne Sarah Brunner

Active
384 Woodborough RoadNG3 4JF
Born May 1956

Nature of Control

Right to appoint and remove directors as trust
Notified 07 Nov 2017

Mr David Robert Saunders

Ceased
384 Woodborough RoadNG3 4JF
Born July 1950

Nature of Control

Right to appoint and remove directors as trust
Notified 11 Jul 2016
Ceased 07 Nov 2017
Fundings
Financials
Latest Activities

Filing History

200

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
1 March 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
1 February 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Accounts Amended With Accounts Type Full
30 January 2018
AAMDAAMD
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Appoint Person Secretary Company With Name Date
16 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2014
TM02Termination of Secretary
Memorandum Articles
14 November 2013
MEM/ARTSMEM/ARTS
Resolution
14 November 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
14 November 2013
CC04CC04
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 July 2012
AR01AR01
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2011
AR01AR01
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
27 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Memorandum Articles
18 September 2008
MEM/ARTSMEM/ARTS
Resolution
18 September 2008
RESOLUTIONSResolutions
Resolution
18 September 2008
RESOLUTIONSResolutions
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
26 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
5 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2003
AAAnnual Accounts
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 November 2002
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 August 2001
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 November 2000
AAAnnual Accounts
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 August 1999
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 September 1998
AAAnnual Accounts
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 September 1997
AAAnnual Accounts
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 August 1996
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1994
AAAnnual Accounts
Legacy
28 March 1994
225(1)225(1)
Legacy
14 January 1994
288288
Accounts With Accounts Type Small
11 January 1994
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 1992
AAAnnual Accounts
Accounts With Accounts Type Small
11 November 1992
AAAnnual Accounts
Legacy
13 October 1992
288288
Legacy
24 July 1992
363sAnnual Return (shuttle)
Legacy
2 January 1992
363aAnnual Return
Accounts With Accounts Type Small
3 September 1990
AAAnnual Accounts
Legacy
3 September 1990
363363
Accounts With Accounts Type Small
27 April 1989
AAAnnual Accounts
Legacy
27 April 1989
363363
Legacy
16 November 1988
288288
Accounts With Accounts Type Small
22 September 1988
AAAnnual Accounts
Legacy
22 September 1988
363363
Accounts With Made Up Date
3 September 1987
AAAnnual Accounts
Legacy
3 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 July 1986
363363
Accounts With Accounts Type Small
24 May 1986
AAAnnual Accounts
Incorporation Company
25 July 1980
NEWINCIncorporation