Background WavePink WaveYellow Wave

ST. HELENA HOSPICE LIMITED (01511841)

ST. HELENA HOSPICE LIMITED (01511841) is an active UK company. incorporated on 11 August 1980. with registered office in Barncroft Close. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ST. HELENA HOSPICE LIMITED has been registered for 45 years. Current directors include ALDRED, Kenneth John, BROWN, Joanna, BROWNING, Kevin Peter and 6 others.

Company Number
01511841
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 August 1980
Age
45 years
Address
St Helena Hospice, Barncroft Close, CO4 9JU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALDRED, Kenneth John, BROWN, Joanna, BROWNING, Kevin Peter, CLARK, Angel Louise, CRESSWELL, David, FIELD, Timothy, HYDE, Frances Catherine, Dr, POLOM, Richard Anthony, TONKIN, Joanne
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. HELENA HOSPICE LIMITED

ST. HELENA HOSPICE LIMITED is an active company incorporated on 11 August 1980 with the registered office located in Barncroft Close. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ST. HELENA HOSPICE LIMITED was registered 45 years ago.(SIC: 86900)

Status

active

Active since 45 years ago

Company No

01511841

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 11 August 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 1 October 2025 (6 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

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

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

St Helena Hospice Myland Hall Barncroft Close, CO4 9JU,

Timeline

82 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Aug 80
Director Joined
Aug 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Aug 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Apr 14
Director Joined
Jun 14
Director Left
Oct 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Sept 15
Director Left
Jan 16
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Joined
Jun 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Jan 19
Director Left
Mar 19
Director Joined
Aug 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Dec 19
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Aug 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Dec 21
Director Left
Jul 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Feb 24
Director Left
Feb 24
Loan Secured
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Jun 25
Director Left
Sept 25
Director Joined
Mar 26
0
Funding
67
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

GOWERS, Mandy Theresa

Active
St Helena Hospice, Barncroft CloseCO4 9JU
Secretary
Appointed 01 Sept 2025

ALDRED, Kenneth John

Active
St Helena Hospice, Barncroft CloseCO4 9JU
Born May 1950
Director
Appointed 15 Dec 2011

BROWN, Joanna

Active
St Helena Hospice, Barncroft CloseCO4 9JU
Born January 1968
Director
Appointed 28 Aug 2024

BROWNING, Kevin Peter

Active
St Helena Hospice, Barncroft CloseCO4 9JU
Born April 1957
Director
Appointed 28 Aug 2024

CLARK, Angel Louise

Active
St Helena Hospice, Barncroft CloseCO4 9JU
Born February 1987
Director
Appointed 19 Feb 2026

CRESSWELL, David

Active
Upper Street, IpswichIP7 5JZ
Born May 1977
Director
Appointed 15 Dec 2011

FIELD, Timothy

Active
St Helena Hospice, Barncroft CloseCO4 9JU
Born January 1979
Director
Appointed 16 Dec 2021

HYDE, Frances Catherine, Dr

Active
St Helena Hospice, Barncroft CloseCO4 9JU
Born August 1969
Director
Appointed 19 Sept 2019

POLOM, Richard Anthony

Active
Wyncolls Road, ColchesterCO4 9AS
Born July 1956
Director
Appointed 14 Mar 2023

TONKIN, Joanne

Active
St Helena Hospice, Barncroft CloseCO4 9JU
Born March 1965
Director
Appointed 30 Oct 2024

BOLT, Brian Michael

Resigned
St Helena Hospice, Barncroft CloseCO4 9JU
Secretary
Appointed 01 Sept 2017
Resigned 07 Feb 2023

EDWARDS, Susan Caroline

Resigned
Inglenook, BuresCO8 5AN
Secretary
Appointed 02 Oct 2008
Resigned 18 Dec 2008

HESLEGRAVE, Catherine

Resigned
St Helena Hospice, Barncroft CloseCO4 9JU
Secretary
Appointed 07 Feb 2023
Resigned 31 Aug 2025

ROSE, Christine Jean

Resigned
Wilmington Road, ColchesterCO4 0NS
Secretary
Appointed 18 Dec 2008
Resigned 07 Oct 2013

TARR, Geoffrey Henry

Resigned
1 Carshalton End, ColchesterCO3 9FB
Secretary
Appointed N/A
Resigned 06 Aug 1997

TURNER, Duncan Paul

Resigned
St Helena Hospice, Barncroft CloseCO4 9JU
Secretary
Appointed 07 Oct 2013
Resigned 31 Mar 2015

WOODMAN, John, Mr.

Resigned
18 Wren Close, ColchesterCO3 8ZB
Secretary
Appointed 06 Aug 1997
Resigned 02 Oct 2008

ARKLEY, Joshua

Resigned
Warbler Grove, ColchesterCO3 8AD
Born January 1983
Director
Appointed 04 Jun 2015
Resigned 07 Mar 2019

AURORA, Prashant, Dr

Resigned
St Helena Hospice, Barncroft CloseCO4 9JU
Born August 1970
Director
Appointed 23 Aug 2023
Resigned 19 Jun 2025

BEATTIE, Mary Francis Pamela Aufrere

Resigned
Heath Lodge Heath Road, ColchesterCO3 4DH
Born July 1922
Director
Appointed N/A
Resigned 01 Oct 2007

BHUIYA, Catherine Louise

Resigned
St Helena Hospice, Barncroft CloseCO4 9JU
Born September 1978
Director
Appointed 08 Aug 2019
Resigned 22 Jul 2022

BUCHAN, Penelope Ann

Resigned
Bouverie, ColchesterCO7 8NN
Born June 1941
Director
Appointed 20 Jun 2002
Resigned 17 May 2007

BULL, Clive Richard

Resigned
Heath Road, ColchesterCO7 6RJ
Born January 1955
Director
Appointed 22 May 2014
Resigned 28 Nov 2019

CASALE, Fabrizio Francesco, Dr

Resigned
18 The Avenue, ColchesterCO3 3PA
Born November 1938
Director
Appointed N/A
Resigned 19 Sept 2000

CRABTREE, Allan

Resigned
53 Blackberry Road, ColchesterCO3 0RZ
Born November 1930
Director
Appointed N/A
Resigned 02 Oct 2008

CREWE, Jill Barbara

Resigned
Lakeside House Wivenhoe Park, ColchesterCO4 3SG
Born September 1945
Director
Appointed 13 Jun 1996
Resigned 17 May 2007

DICKENS, Tracey June

Resigned
The Ridings, ColchesterCO6 4QA
Born June 1968
Director
Appointed 28 Mar 2009
Resigned 04 Oct 2021

DICKERSON, Andrew Paul

Resigned
32 Church Road, ColchesterCO7 7AW
Born July 1963
Director
Appointed 07 Mar 1996
Resigned 04 Oct 2021

DOBREE, Lesley Anne, Professor

Resigned
The Rosery, WoodbridgeIP13 6NW
Born June 1958
Director
Appointed 13 Jun 1996
Resigned 13 Mar 2003

DONOVAN, Barry James

Resigned
65 St Mark Drive, ColchesterCO4 4LP
Born June 1941
Director
Appointed N/A
Resigned 16 Sept 1996

DOYLE, Carolyn

Resigned
St Helena Hospice, Barncroft CloseCO4 9JU
Born June 1963
Director
Appointed 28 Aug 2024
Resigned 18 Sept 2025

FAIRHEAD, Mary Lilian

Resigned
Haye House Church Road, ColchesterCO2 0EN
Born October 1929
Director
Appointed N/A
Resigned 06 Aug 1997

FIELDS, Victoria Emily Anne

Resigned
St Helena Hospice, Barncroft CloseCO4 9JU
Born August 1991
Director
Appointed 25 Aug 2022
Resigned 31 Jan 2024

FRENCH, Martin John

Resigned
17 Upland Road, West MerseaCO5 8DX
Born November 1944
Director
Appointed 18 Mar 2004
Resigned 04 Oct 2010

GLOSSOP, Peter George

Resigned
The White House 68 East Street, CoggeshallCO6 1SL
Born August 1932
Director
Appointed N/A
Resigned 26 Sept 2002

Persons with significant control

13

0 Active
13 Ceased

Mr Andrew Paul Dickerson

Ceased
St Helena Hospice, Barncroft CloseCO4 9JU
Born July 1963

Nature of Control

Significant influence or control as trust
Notified 21 Jul 2016
Ceased 01 Jul 2017

Mr David Cresswell

Ceased
St Helena Hospice, Barncroft CloseCO4 9JU
Born May 1977

Nature of Control

Significant influence or control as trust
Notified 21 Jul 2016
Ceased 01 Aug 2016

Dr David Robert Marmion Milne

Ceased
St Helena Hospice, Barncroft CloseCO4 9JU
Born February 1957

Nature of Control

Significant influence or control as trust
Notified 21 Jul 2016
Ceased 01 Aug 2016

Mrs Mary Ellen Sample

Ceased
St Helena Hospice, Barncroft CloseCO4 9JU
Born October 1949

Nature of Control

Significant influence or control as trust
Notified 21 Jul 2016
Ceased 01 Aug 2016

Mrs Margaret Mary Sparke

Ceased
St Helena Hospice, Barncroft CloseCO4 9JU
Born March 1934

Nature of Control

Significant influence or control as trust
Notified 21 Jul 2016
Ceased 01 Aug 2016

Mr Andrew Wassell

Ceased
St Helena Hospice, Barncroft CloseCO4 9JU
Born March 1942

Nature of Control

Significant influence or control as trust
Notified 21 Jul 2016
Ceased 01 Aug 2016

Mr Kenneth John Aldred

Ceased
St Helena Hospice, Barncroft CloseCO4 9JU
Born May 1950

Nature of Control

Significant influence or control as trust
Notified 21 Jul 2016
Ceased 01 Aug 2016

Mr Roger Eric Sirman

Ceased
St Helena Hospice, Barncroft CloseCO4 9JU
Born May 1950

Nature of Control

Significant influence or control as trust
Notified 21 Jul 2016
Ceased 01 Aug 2016

Mr Peter Joseph Vergo

Ceased
St Helena Hospice, Barncroft CloseCO4 9JU
Born May 1947

Nature of Control

Significant influence or control as trust
Notified 21 Jul 2016
Ceased 01 Aug 2016

Mr Clive Richard Bull

Ceased
St Helena Hospice, Barncroft CloseCO4 9JU
Born January 1955

Nature of Control

Significant influence or control as trust
Notified 21 Jul 2016
Ceased 01 Aug 2016

Mr John Hawkins

Ceased
St Helena Hospice, Barncroft CloseCO4 9JU
Born May 1949

Nature of Control

Significant influence or control as trust
Notified 21 Jul 2016
Ceased 01 Aug 2016

Mrs Tracey June Dickens

Ceased
St Helena Hospice, Barncroft CloseCO4 9JU
Born June 1968

Nature of Control

Significant influence or control as trust
Notified 21 Jul 2016
Ceased 01 Aug 2016

Mr Joshua Arkley

Ceased
St Helena Hospice, Barncroft CloseCO4 9JU
Born January 1983

Nature of Control

Significant influence or control as trust
Notified 21 Jul 2016
Ceased 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

283

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Auditors Resignation Company
22 April 2025
AUDAUD
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
20 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
28 November 2023
AAAnnual Accounts
Statement Of Companys Objects
30 October 2023
CC04CC04
Memorandum Articles
25 October 2023
MAMA
Resolution
25 October 2023
RESOLUTIONSResolutions
Memorandum Articles
25 October 2023
MAMA
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 February 2023
AP03Appointment of Secretary
Accounts With Accounts Type Group
11 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Accounts With Accounts Type Group
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Accounts With Accounts Type Group
18 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Accounts With Accounts Type Group
19 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Auditors Resignation Company
6 March 2017
AUDAUD
Accounts With Accounts Type Group
21 December 2016
AAAnnual Accounts
Resolution
8 December 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
8 December 2016
CC04CC04
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Resolution
11 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Accounts With Accounts Type Group
15 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 August 2014
AR01AR01
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
18 October 2013
AAAnnual Accounts
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Accounts With Accounts Type Group
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2012
AR01AR01
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Accounts With Accounts Type Group
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2011
AR01AR01
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
31 December 2008
288bResignation of Director or Secretary
Legacy
31 December 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
363sAnnual Return (shuttle)
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Resolution
12 October 2005
RESOLUTIONSResolutions
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
288cChange of Particulars
Legacy
16 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 2004
AAAnnual Accounts
Legacy
4 November 2004
288cChange of Particulars
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
11 December 2002
288cChange of Particulars
Legacy
3 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
26 September 2001
288cChange of Particulars
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
5 April 2001
288cChange of Particulars
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
18 October 2000
288cChange of Particulars
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
4 December 1998
288cChange of Particulars
Resolution
12 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 October 1998
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 December 1997
AAAnnual Accounts
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
3 August 1997
363sAnnual Return (shuttle)
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
26 September 1996
288288
Legacy
24 September 1996
288288
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
19 July 1996
363sAnnual Return (shuttle)
Legacy
9 May 1996
288288
Legacy
9 April 1996
288288
Legacy
27 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1995
AAAnnual Accounts
Legacy
30 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
288288
Legacy
25 July 1994
288288
Legacy
25 July 1994
288288
Legacy
25 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Legacy
24 February 1994
288288
Resolution
26 July 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
26 July 1993
363sAnnual Return (shuttle)
Legacy
14 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 1991
AAAnnual Accounts
Legacy
13 September 1991
363b363b
Legacy
12 October 1990
288288
Accounts With Accounts Type Small
8 October 1990
AAAnnual Accounts
Legacy
8 October 1990
363363
Legacy
3 January 1990
288288
Legacy
23 October 1989
288288
Accounts With Accounts Type Small
21 August 1989
AAAnnual Accounts
Legacy
21 August 1989
288288
Legacy
21 August 1989
363363
Legacy
22 March 1989
288288
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Legacy
13 October 1988
288288
Accounts With Accounts Type Full
23 February 1988
AAAnnual Accounts
Legacy
23 February 1988
363363
Legacy
13 March 1987
363363
Accounts With Accounts Type Full
19 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 May 1986
AAAnnual Accounts
Incorporation Company
11 August 1980
NEWINCIncorporation