Background WavePink WaveYellow Wave

TLC: TALK, LISTEN, CHANGE. (01559314)

TLC: TALK, LISTEN, CHANGE. (01559314) is an active UK company. incorporated on 1 May 1981. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. TLC: TALK, LISTEN, CHANGE. has been registered for 44 years. Current directors include AHSAN, Sabreen, BREARLEY, Jennifer, DRUGAN, Gerard Anthony, Dr and 7 others.

Company Number
01559314
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 May 1981
Age
44 years
Address
Floor 5, Trafford House, Manchester, M32 0RS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AHSAN, Sabreen, BREARLEY, Jennifer, DRUGAN, Gerard Anthony, Dr, INGLEBY, Sarah Elizabeth, JOWITT, Catherine Anne, LIU, Chong, LOWE, Grant Nicholas, RAYMODE, Alvin, SHUTTLEWORTH, Barbara Mary, SULTAN, Adiba
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TLC: TALK, LISTEN, CHANGE.

TLC: TALK, LISTEN, CHANGE. is an active company incorporated on 1 May 1981 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. TLC: TALK, LISTEN, CHANGE. was registered 44 years ago.(SIC: 88990)

Status

active

Active since 44 years ago

Company No

01559314

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 1 May 1981

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 9 February 2025 (1 year ago)
Submitted on 13 February 2025 (1 year ago)

Next Due

Due by 23 February 2026
For period ending 9 February 2026

Previous Company Names

RELATE GREATER MANCHESTER SOUTH
From: 21 July 2003To: 6 March 2017
GREATER MANCHESTER SOUTH RELATE COUNCIL
From: 2 September 1991To: 21 July 2003
MANCHESTER MARRIAGE GUIDANCE COUNCIL
From: 1 May 1981To: 2 September 1991
Contact
Address

Floor 5, Trafford House Chester Road Manchester, M32 0RS,

Previous Addresses

346 Chester Road Cornbrook Manchester M16 9EZ
From: 1 May 1981To: 7 October 2021
Timeline

70 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Feb 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Mar 13
Director Joined
May 13
Director Joined
Nov 13
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Apr 15
Director Left
Aug 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Joined
Jun 16
Director Left
Nov 17
Director Left
Jan 18
Owner Exit
Jan 18
New Owner
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Feb 18
Director Left
Apr 18
Director Joined
Aug 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Aug 19
Director Left
Nov 19
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Apr 21
Director Left
May 22
Director Left
Jun 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jul 23
Director Left
Nov 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Jan 24
Loan Cleared
Jul 24
Director Left
May 25
Loan Secured
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
Loan Secured
Nov 25
Director Left
Feb 26
Director Left
Feb 26
Owner Exit
Mar 26
0
Funding
63
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

HILL, Michelle

Active
Chester Road, ManchesterM32 0RS
Secretary
Appointed 02 Jan 2014

AHSAN, Sabreen

Active
Chester Road, ManchesterM32 0RS
Born April 1992
Director
Appointed 06 Aug 2025

BREARLEY, Jennifer

Active
Chester Road, ManchesterM32 0RS
Born July 1969
Director
Appointed 06 Aug 2025

DRUGAN, Gerard Anthony, Dr

Active
Chester Road, ManchesterM32 0RS
Born July 1956
Director
Appointed 29 Jul 2015

INGLEBY, Sarah Elizabeth

Active
Chester Road, ManchesterM32 0RS
Born April 1972
Director
Appointed 18 Jan 2023

JOWITT, Catherine Anne

Active
Chester Road, ManchesterM32 0RS
Born June 1978
Director
Appointed 06 Aug 2025

LIU, Chong

Active
Chester Road, ManchesterM32 0RS
Born September 1993
Director
Appointed 18 Jan 2023

LOWE, Grant Nicholas

Active
Chester Road, ManchesterM32 0RS
Born November 1968
Director
Appointed 18 Jan 2023

RAYMODE, Alvin

Active
Chester Road, ManchesterM32 0RS
Born November 1981
Director
Appointed 13 May 2020

SHUTTLEWORTH, Barbara Mary

Active
Chester Road, ManchesterM32 0RS
Born October 1957
Director
Appointed 22 Jan 2002

SULTAN, Adiba

Active
Chester Road, ManchesterM32 0RS
Born January 1990
Director
Appointed 15 Apr 2020

PARKES, Susan Joan

Resigned
346 Chester Road, ManchesterM16 9EZ
Secretary
Appointed 01 Feb 1994
Resigned 02 Jan 2014

RAIKES, Patricia Ann

Resigned
121 College Road, ManchesterM16 0AA
Secretary
Appointed N/A
Resigned 10 Sept 1993

ACKROYD, David Martin

Resigned
57 Clement Road, StockportSK6 5AG
Born October 1940
Director
Appointed N/A
Resigned 25 Jan 2000

AGARWALA, Rosemary

Resigned
346 Chester Road, ManchesterM16 9EZ
Born March 1959
Director
Appointed 14 May 2014
Resigned 05 Sept 2018

AGARWALA, Rosemary

Resigned
346 Chester Road, ManchesterM16 9EZ
Born March 1959
Director
Appointed 25 Oct 2000
Resigned 15 May 2012

AGBALYA, Rasheeda

Resigned
Chester Road, ManchesterM32 0RS
Born January 1987
Director
Appointed 13 May 2020
Resigned 17 Jun 2022

BAKER, Kathleen Mary

Resigned
Camelot Leicester Road, AltrinchamWA15 9PS
Born October 1934
Director
Appointed 01 Oct 1996
Resigned 06 Jun 2006

BIRKETT, Malcolm David

Resigned
346 Chester Road, ManchesterM16 9EZ
Born April 1947
Director
Appointed 28 Jul 1999
Resigned 12 Jan 2018

BLUNT, Carolyn Michelle

Resigned
Chester Road, ManchesterM32 0RS
Born April 1976
Director
Appointed 18 Jan 2023
Resigned 20 May 2025

BROADBENT, Gerald Stanley

Resigned
33 Whitsundale, BoltonBL5 3LQ
Born October 1946
Director
Appointed 01 Oct 1996
Resigned 27 Oct 1998

CALDERBANK, Verity

Resigned
Chester Road, ManchesterM32 0RS
Born October 1978
Director
Appointed 07 Nov 2018
Resigned 09 Sept 2022

CALLAGHAN, Christopher Patrick

Resigned
346 Chester Road, ManchesterM16 9EZ
Born April 1948
Director
Appointed 02 Oct 2007
Resigned 01 Nov 2018

ELLIS, Graham

Resigned
Chester Road, ManchesterM32 0RS
Born January 1979
Director
Appointed 07 Nov 2018
Resigned 12 May 2022

FENWICK, Ian Graham Keith

Resigned
146 Bramhall Lane, StockportSK3 8SB
Born May 1941
Director
Appointed 17 Sept 2002
Resigned 06 Jun 2006

GASKELL, Christopher Michael

Resigned
346 Chester Road, ManchesterM16 9EZ
Born May 1956
Director
Appointed 10 Jan 2018
Resigned 17 Dec 2025

GASKELL, Michael

Resigned
346 Chester Road, ManchesterM16 9EZ
Born May 1956
Director
Appointed 10 Jan 2018
Resigned 25 Jan 2018

GIBSON, Michael

Resigned
19 Buckingham Road, WilmslowSK9 5JU
Born May 1960
Director
Appointed 01 Jul 2003
Resigned 20 Dec 2007

GOUDE, Bryan George

Resigned
Bromryhurst Priory Road, AltrinchamWA14 3BS
Born March 1932
Director
Appointed 01 Oct 1996
Resigned 25 Oct 2001

HARRIS, Michael Roy

Resigned
4 Syddal Green, BramhallSK7 1HP
Born September 1960
Director
Appointed 01 Oct 1996
Resigned 02 Oct 1999

HEYWORTH, Benjamin

Resigned
346 Chester Road, ManchesterM16 9EZ
Born April 1978
Director
Appointed 16 Sept 2015
Resigned 14 Feb 2018

HUSSAIN, Rozita

Resigned
27 Dairyground Road, StockportSK7 2HW
Born November 1962
Director
Appointed 17 Jun 1997
Resigned 10 May 2011

JNO-BAPTISTE, Luke

Resigned
Chester Road, ManchesterM16 9EZ
Born December 1988
Director
Appointed 15 Apr 2020
Resigned 27 Apr 2021

JOHNSON, Gordon Labron

Resigned
19 Fernwood, StockportSK6 5BE
Born July 1938
Director
Appointed N/A
Resigned 22 Oct 2002

LAWTON, Claire Louise

Resigned
Beech Grove, SandbachCW11 4JW
Born October 1964
Director
Appointed 06 May 2008
Resigned 07 Jun 2010

Persons with significant control

4

1 Active
3 Ceased

Mr Christopher Michael Gaskell

Ceased
Chester Road, ManchesterM32 0RS
Born May 1956

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 10 Jan 2018
Ceased 17 Dec 2025

Ms Michelle Hill

Active
Chester Road, ManchesterM32 0RS
Born November 1983

Nature of Control

Significant influence or control
Notified 09 Feb 2017

Ms Margaret Alison Shannon

Ceased
Chester Road, ManchesterM32 0RS
Born December 1959

Nature of Control

Significant influence or control
Notified 08 Feb 2017
Ceased 07 Dec 2023

Mr Keith William Marsland

Ceased
346 Chester Road, ManchesterM16 9EZ
Born March 1952

Nature of Control

Significant influence or control
Notified 08 Feb 2017
Ceased 10 Jan 2018
Fundings
Financials
Latest Activities

Filing History

251

Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
18 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
16 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Change Person Director Company
11 February 2022
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
11 February 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
10 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Change Person Director Company
25 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Memorandum Articles
6 February 2019
MAMA
Resolution
6 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2017
CH03Change of Secretary Details
Resolution
10 March 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
10 March 2017
CC04CC04
Resolution
6 March 2017
RESOLUTIONSResolutions
Miscellaneous
6 March 2017
MISCMISC
Change Of Name Notice
6 March 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Resolution
9 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Appoint Person Secretary Company With Name
22 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 March 2013
AR01AR01
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
27 February 2012
AR01AR01
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2010
AAAnnual Accounts
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2008
AAAnnual Accounts
Memorandum Articles
14 October 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
26 September 2008
MEM/ARTSMEM/ARTS
Resolution
26 September 2008
RESOLUTIONSResolutions
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
363aAnnual Return
Legacy
25 April 2008
288cChange of Particulars
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288cChange of Particulars
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288cChange of Particulars
Legacy
19 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Legacy
20 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Resolution
10 March 2004
RESOLUTIONSResolutions
Legacy
4 February 2004
363sAnnual Return (shuttle)
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Resolution
29 July 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Legacy
1 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1996
AAAnnual Accounts
Legacy
17 February 1996
363sAnnual Return (shuttle)
Legacy
30 January 1996
288288
Accounts With Accounts Type Small
11 January 1996
AAAnnual Accounts
Resolution
29 November 1995
RESOLUTIONSResolutions
Memorandum Articles
29 November 1995
MEM/ARTSMEM/ARTS
Legacy
2 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 August 1994
AAAnnual Accounts
Legacy
16 February 1994
288288
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1992
AAAnnual Accounts
Accounts With Accounts Type Small
24 March 1992
AAAnnual Accounts
Legacy
16 February 1992
363b363b
Legacy
16 February 1992
363(287)363(287)
Legacy
25 September 1991
288288
Memorandum Articles
6 September 1991
MEM/ARTSMEM/ARTS
Resolution
2 September 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 August 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 March 1991
AAAnnual Accounts
Legacy
5 March 1991
363aAnnual Return
Legacy
7 March 1990
288288
Accounts With Accounts Type Full
21 February 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Legacy
28 March 1989
288288
Accounts With Accounts Type Small
24 February 1989
AAAnnual Accounts
Legacy
3 January 1989
363363
Legacy
22 November 1988
288288
Legacy
22 November 1988
288288
Accounts With Accounts Type Full
29 September 1987
AAAnnual Accounts
Legacy
3 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 September 1986
363363
Accounts With Accounts Type Full
14 August 1986
AAAnnual Accounts
Miscellaneous
1 May 1981
MISCMISC