Background WavePink WaveYellow Wave

RAMSAY HEALTH CARE UK OPERATIONS LIMITED (01532937)

RAMSAY HEALTH CARE UK OPERATIONS LIMITED (01532937) is an active UK company. incorporated on 8 December 1980. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. RAMSAY HEALTH CARE UK OPERATIONS LIMITED has been registered for 45 years. Current directors include COSTA, Nicholas John.

Company Number
01532937
Status
active
Type
ltd
Incorporated
8 December 1980
Age
45 years
Address
Level 18, Tower 42 25 Old Broad Street, London, EC2N 1HQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
COSTA, Nicholas John
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMSAY HEALTH CARE UK OPERATIONS LIMITED

RAMSAY HEALTH CARE UK OPERATIONS LIMITED is an active company incorporated on 8 December 1980 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. RAMSAY HEALTH CARE UK OPERATIONS LIMITED was registered 45 years ago.(SIC: 86101)

Status

active

Active since 45 years ago

Company No

01532937

LTD Company

Age

45 Years

Incorporated 8 December 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

CAPIO HEALTHCARE LIMITED
From: 21 November 2001To: 26 November 2007
COMMUNITY HOSPITALS LIMITED
From: 1 July 1988To: 21 November 2001
HERTFORDSHIRE INDEPENDENT HOSPITAL PLC MACFARLANES LONDON
From: 31 December 1981To: 1 July 1988
SECOND INDEPENDENT HOSPITAL LIMITED
From: 8 December 1980To: 31 December 1981
Contact
Address

Level 18, Tower 42 25 Old Broad Street London, EC2N 1HQ,

Previous Addresses

25 Level 18, Tower 42 Old Broad Street London EC2N 1HQ England
From: 2 November 2015To: 3 November 2015
1 Hassett Street Bedford Bedfordshire MK40 1HA
From: 8 December 1980To: 2 November 2015
Timeline

17 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Dec 80
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Jan 18
Director Left
Jan 18
New Owner
Jan 18
Capital Update
Jun 18
Funding Round
Jul 18
Capital Update
Jun 19
Funding Round
Jun 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Nov 22
Owner Exit
Jan 25
4
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

COSTA, Nicholas John

Active
25 Old Broad Street, LondonEC2N 1HQ
Born December 1964
Director
Appointed 21 Mar 2022

CROKER, David Geoffrey

Resigned
5 Willow Close, PeterboroughPE7 3RZ
Secretary
Appointed 30 Sept 1993
Resigned 01 Nov 1993

ERFAN, Mehdi

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Secretary
Appointed 27 Feb 2013
Resigned 06 Feb 2026

HALE, Andrew Michael

Resigned
1 Hassett Street, BedfordshireMK40 1HA
Secretary
Appointed 19 Oct 2001
Resigned 02 Aug 2013

HASTINGS, Tara

Resigned
42 New Broad Street, LondonEC2M 1SB
Secretary
Appointed 29 Jul 2010
Resigned 21 Dec 2012

NEWBERY, Richard Charles William

Resigned
Floor, LondonEC2M 1SB
Secretary
Appointed 20 May 2009
Resigned 24 Jun 2010

NEWBERY, Richard Charles William

Resigned
25 De Freville Avenue, CambridgeCB4 1HW
Secretary
Appointed 15 Oct 1996
Resigned 19 Oct 2001

NORRIS, David William

Resigned
25 Mandeville Road, HertfordSG13 8JQ
Secretary
Appointed 01 Nov 1993
Resigned 21 Jun 1996

O'CONNELL, Kevin Daniel

Resigned
27 Stag Green Avenue, HatfieldAL9 5EB
Secretary
Appointed N/A
Resigned 30 Sept 1993

WILLISCROFT, John Edwin

Resigned
12 Chapel Fields, BiggleswadeSG18 0ND
Secretary
Appointed 21 Jun 1996
Resigned 15 Oct 1996

ALLEN, Peter James

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Born April 1978
Director
Appointed 11 Jul 2019
Resigned 02 Nov 2022

BAXENDALE, Raymond

Resigned
Burleigh House, St. IvesPE27 5BY
Born June 1946
Director
Appointed N/A
Resigned 21 Jan 1994

BRADSHAW, Philip Edmund Moore

Resigned
5 Pevensey Road, BedfordMK41 8HW
Born August 1948
Director
Appointed 01 Jul 1999
Resigned 30 Apr 2002

CROKER, David Geoffrey

Resigned
5 Willow Close, HuntingdonPE18 8RJ
Born May 1952
Director
Appointed N/A
Resigned 04 Aug 1998

CURTIS, Peter James

Resigned
High Flight 4 Greatfield Close, HarpendenAL5 3HP
Born January 1961
Director
Appointed 31 Aug 2004
Resigned 08 Apr 2005

DEXTER, Alan Michael

Resigned
42 Stone Hall Road, LondonN21 1LP
Born April 1942
Director
Appointed N/A
Resigned 30 Jun 1999

ELSIGOOD, Timothy James

Resigned
8 Beech Drive, RyhallPE9 4EW
Born December 1954
Director
Appointed 01 Jul 1999
Resigned 12 Jan 2005

HEMMING ALLEN, Myra Jennifer

Resigned
The Coach House, BuckdenPE19 5SJ
Born July 1938
Director
Appointed N/A
Resigned 15 May 1995

HILLIER, David

Resigned
73 Klea Avenue, LondonSW4 9HZ
Born November 1962
Director
Appointed 18 Dec 2006
Resigned 02 May 2008

HOLDEN, David

Resigned
57 Stanley Road, StockportSK4 4HW
Born May 1964
Director
Appointed 31 Jul 2006
Resigned 08 Dec 2006

JONES, Andrew Watkin

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Born January 1974
Director
Appointed 02 Jan 2018
Resigned 21 Mar 2022

LANE, Geoff

Resigned
Lark Rise, CranleighGU6 8DS
Born May 1953
Director
Appointed 31 Jul 2006
Resigned 12 Jan 2007

LITTLE, Frederick Alan

Resigned
10 Roehampton Court, LondonSW13 0HU
Born October 1948
Director
Appointed N/A
Resigned 30 Sept 1992

LORD, Michael James

Resigned
Hickling House, Little BaddowCM3 4RT
Born February 1951
Director
Appointed 01 Jul 1999
Resigned 31 Aug 2004

MACDONALD MILNER, Thomas Charles

Resigned
The Old Farmhouse Drypool Farm, CheltenhamGL54 4EU
Born July 1961
Director
Appointed 18 Apr 2005
Resigned 29 Jun 2006

MANN, Thomas Joseph, Dr

Resigned
42 Duchy Road, HarrogateHG1 2ER
Born December 1954
Director
Appointed 17 Oct 2005
Resigned 30 Nov 2006

MEHTA, Hiten

Resigned
1 Hassett Street, BedfordshireMK40 1HA
Born January 1961
Director
Appointed 28 Sept 2001
Resigned 11 Jul 2019

NEWBERY, Richard Charles William

Resigned
25 De Freville Avenue, CambridgeCB4 1HW
Born February 1947
Director
Appointed 01 Jul 1999
Resigned 07 Sept 2001

PAGE, Mark Francis

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Born May 1969
Director
Appointed 15 Dec 2014
Resigned 02 Jan 2018

PILGRIM, Alan John Templer

Resigned
44 Pepper Hill, WareSG12 9RZ
Born June 1951
Director
Appointed 05 Jun 1995
Resigned 28 Sept 2001

PRENTICE, Oliver John

Resigned
Mill Farm Cottage, BrackleyNN13 5JS
Born April 1951
Director
Appointed 01 Jan 1993
Resigned 14 Sept 1994

SJOSTEDT, Dwight

Resigned
Karl Gustavsvagen 15, GothenburgFOREIGN
Born May 1956
Director
Appointed 11 Jan 2005
Resigned 31 Jul 2006

STOCK, Linda

Resigned
Rose Cottage, NewentGL18 1NS
Born January 1956
Director
Appointed 18 Dec 2006
Resigned 08 Apr 2009

STOCK, Linda

Resigned
Rose Cottage, NewentGL18 1NS
Born January 1956
Director
Appointed 18 Apr 2005
Resigned 31 Jul 2006

WATTS, Jill Margaret

Resigned
Floor, LondonEC2M 1SB
Born August 1958
Director
Appointed 01 May 2008
Resigned 07 Oct 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Craig Ralph Mcnally

Ceased
25 Old Broad Street, LondonEC2N 1HQ
Born July 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Jan 2025
25 Old Broad Street, LondonEC2N 1HQ

Nature of Control

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

Filing History

293

Termination Secretary Company With Name Termination Date
16 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Legacy
26 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 June 2019
SH19Statement of Capital
Legacy
26 June 2019
CAP-SSCAP-SS
Resolution
26 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Resolution
26 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Capital Allotment Shares
20 July 2018
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
26 June 2018
SH19Statement of Capital
Legacy
26 June 2018
SH20SH20
Legacy
26 June 2018
CAP-SSCAP-SS
Resolution
26 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
9 January 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
8 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Person Secretary Company With Change Date
7 January 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Termination Secretary Company With Name
7 August 2013
TM02Termination of Secretary
Termination Secretary Company With Name
7 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 February 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Termination Secretary Company With Name
21 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Full
19 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 June 2010
TM02Termination of Secretary
Resolution
10 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
7 June 2009
88(2)Return of Allotment of Shares
Legacy
7 June 2009
123Notice of Increase in Nominal Capital
Resolution
7 June 2009
RESOLUTIONSResolutions
Legacy
28 May 2009
288aAppointment of Director or Secretary
Resolution
30 April 2009
RESOLUTIONSResolutions
Memorandum Articles
30 April 2009
MEM/ARTSMEM/ARTS
Resolution
30 April 2009
RESOLUTIONSResolutions
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Legacy
17 January 2008
155(6)b155(6)b
Legacy
17 January 2008
155(6)a155(6)a
Legacy
31 December 2007
155(6)b155(6)b
Legacy
31 December 2007
155(6)a155(6)a
Legacy
20 December 2007
288cChange of Particulars
Legacy
17 December 2007
225Change of Accounting Reference Date
Resolution
17 December 2007
RESOLUTIONSResolutions
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
26 November 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Legacy
23 August 2007
403aParticulars of Charge Subject to s859A
Legacy
13 June 2007
395Particulars of Mortgage or Charge
Legacy
12 February 2007
363aAnnual Return
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
363aAnnual Return
Legacy
17 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Resolution
6 January 2003
RESOLUTIONSResolutions
Resolution
6 January 2003
RESOLUTIONSResolutions
Resolution
6 January 2003
RESOLUTIONSResolutions
Legacy
26 June 2002
395Particulars of Mortgage or Charge
Legacy
26 June 2002
403aParticulars of Charge Subject to s859A
Legacy
26 June 2002
403aParticulars of Charge Subject to s859A
Legacy
17 June 2002
403aParticulars of Charge Subject to s859A
Legacy
29 May 2002
400400
Legacy
29 May 2002
400400
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
287Change of Registered Office
Memorandum Articles
28 November 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
395Particulars of Mortgage or Charge
Resolution
24 September 2001
RESOLUTIONSResolutions
Legacy
24 September 2001
155(6)a155(6)a
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
31 August 2001
225Change of Accounting Reference Date
Auditors Resignation Company
28 August 2001
AUDAUD
Legacy
22 August 2001
403aParticulars of Charge Subject to s859A
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
21 June 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
25 August 1999
403b403b
Legacy
25 August 1999
403b403b
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 April 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
31 December 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
1 September 1998
AUDAUD
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
12 January 1998
403aParticulars of Charge Subject to s859A
Legacy
12 January 1998
403aParticulars of Charge Subject to s859A
Legacy
12 January 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 1997
AAAnnual Accounts
Legacy
25 January 1997
363sAnnual Return (shuttle)
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288bResignation of Director or Secretary
Legacy
1 July 1996
288288
Legacy
27 June 1996
288288
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 March 1994
288288
Accounts With Accounts Type Full
9 March 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Legacy
17 November 1993
288288
Legacy
15 November 1993
395Particulars of Mortgage or Charge
Legacy
15 November 1993
395Particulars of Mortgage or Charge
Legacy
6 October 1993
288288
Legacy
8 June 1993
395Particulars of Mortgage or Charge
Legacy
8 June 1993
395Particulars of Mortgage or Charge
Legacy
11 March 1993
403aParticulars of Charge Subject to s859A
Legacy
11 March 1993
403aParticulars of Charge Subject to s859A
Legacy
11 March 1993
403aParticulars of Charge Subject to s859A
Legacy
5 March 1993
395Particulars of Mortgage or Charge
Legacy
25 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 February 1993
AAAnnual Accounts
Legacy
29 January 1993
288288
Legacy
17 January 1993
363sAnnual Return (shuttle)
Legacy
20 October 1992
288288
Legacy
20 December 1991
363sAnnual Return (shuttle)
Legacy
17 December 1991
395Particulars of Mortgage or Charge
Legacy
17 December 1991
395Particulars of Mortgage or Charge
Legacy
17 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Legacy
17 September 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 March 1991
AAAnnual Accounts
Legacy
5 March 1991
363aAnnual Return
Legacy
24 January 1991
288288
Legacy
24 January 1991
288288
Accounts With Accounts Type Full
18 June 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Legacy
7 February 1990
403aParticulars of Charge Subject to s859A
Legacy
7 February 1990
403aParticulars of Charge Subject to s859A
Legacy
7 February 1990
403aParticulars of Charge Subject to s859A
Legacy
7 February 1990
403aParticulars of Charge Subject to s859A
Legacy
6 February 1990
395Particulars of Mortgage or Charge
Memorandum Articles
26 January 1990
MEM/ARTSMEM/ARTS
Resolution
26 January 1990
RESOLUTIONSResolutions
Resolution
26 January 1990
RESOLUTIONSResolutions
Legacy
26 January 1990
122122
Legacy
29 November 1989
395Particulars of Mortgage or Charge
Legacy
20 November 1989
288288
Legacy
20 October 1989
288288
Legacy
27 September 1989
288288
Legacy
9 May 1989
353353
Legacy
12 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 April 1989
AAAnnual Accounts
Legacy
10 April 1989
363363
Legacy
6 April 1989
395Particulars of Mortgage or Charge
Legacy
6 April 1989
395Particulars of Mortgage or Charge
Legacy
9 March 1989
395Particulars of Mortgage or Charge
Legacy
9 March 1989
395Particulars of Mortgage or Charge
Legacy
9 March 1989
395Particulars of Mortgage or Charge
Legacy
5 January 1989
225(1)225(1)
Legacy
1 November 1988
353353
Legacy
8 August 1988
395Particulars of Mortgage or Charge
Legacy
8 August 1988
395Particulars of Mortgage or Charge
Legacy
5 August 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Re Registration Public Limited Company To Private
1 July 1988
CERT11CERT11
Re Registration Memorandum Articles
1 July 1988
MARMAR
Legacy
1 July 1988
5353
Resolution
1 July 1988
RESOLUTIONSResolutions
Legacy
7 June 1988
287Change of Registered Office
Legacy
9 May 1988
288288
Legacy
26 January 1988
288288
Legacy
13 November 1987
288288
Legacy
13 November 1987
287Change of Registered Office
Accounts With Accounts Type Full
14 July 1987
AAAnnual Accounts
Legacy
14 July 1987
363363
Legacy
2 July 1987
395Particulars of Mortgage or Charge
Legacy
8 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 August 1986
AAAnnual Accounts
Legacy
14 August 1986
363363
Legacy
17 July 1986
288288
Accounts With Made Up Date
3 September 1985
AAAnnual Accounts
Accounts With Made Up Date
7 September 1984
AAAnnual Accounts
Accounts With Made Up Date
6 September 1984
AAAnnual Accounts
Accounts With Made Up Date
8 July 1982
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
29 May 1981
CERT5CERT5
Certificate Change Of Name Company
16 February 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 December 1980
NEWINCIncorporation
Miscellaneous
8 December 1980
MISCMISC