Background WavePink WaveYellow Wave

CARITAS CARE LIMITED (01596400)

CARITAS CARE LIMITED (01596400) is an active UK company. incorporated on 9 November 1981. with registered office in Lancashire. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse and 1 other business activities. CARITAS CARE LIMITED has been registered for 44 years. Current directors include BENNETT, Andrew John, COUGHLAN, Shaun, FETHERSTONE, Michael Joseph and 5 others.

Company Number
01596400
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 November 1981
Age
44 years
Address
218 Tulketh Road, Lancashire, PR2 1ES
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BENNETT, Andrew John, COUGHLAN, Shaun, FETHERSTONE, Michael Joseph, GHIASSI, Ahmad, HIGHAM, Joanne Elizabeth, LEE, Stuart David, RATCLIFFE, Sulin, ROBERTS, Adam
SIC Codes
87200, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARITAS CARE LIMITED

CARITAS CARE LIMITED is an active company incorporated on 9 November 1981 with the registered office located in Lancashire. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse and 1 other business activity. CARITAS CARE LIMITED was registered 44 years ago.(SIC: 87200, 88990)

Status

active

Active since 44 years ago

Company No

01596400

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 9 November 1981

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 18 December 2025 (3 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 4 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

CATHOLIC CARING SERVICES (DIOCESE OF LANCASTER) LIMITED
From: 16 September 1996To: 16 December 2008
CATHOLIC CARING SERVICES TO CHILDREN AND COMMUNITY (DIOCESE OF LANCASTER) LTD.
From: 14 October 1987To: 16 September 1996
LANCASTER DIOCESAN CATHOLIC CHILDREN'S SOCIETY LIMITED
From: 22 February 1982To: 14 October 1987
LANCASTER DIOCESAN CATHOLIC CHILDRENS' SOCIETY LIMITED
From: 9 November 1981To: 22 February 1982
Contact
Address

218 Tulketh Road Preston Lancashire, PR2 1ES,

Timeline

63 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Mar 11
Director Joined
Jan 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Aug 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Apr 15
Director Left
Aug 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Loan Secured
Apr 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Feb 18
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Nov 19
Loan Secured
May 20
Loan Secured
May 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
New Owner
Jul 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Jul 21
Director Joined
Jul 21
New Owner
Jul 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Nov 22
Director Left
Feb 23
Director Left
Apr 23
Director Left
Jun 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Left
Aug 24
Director Left
Sept 24
Director Left
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
54
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

EAST, Philip Richard

Active
218 Tulketh Road, LancashirePR2 1ES
Secretary
Appointed 11 Feb 2026

BENNETT, Andrew John

Active
218 Tulketh Road, LancashirePR2 1ES
Born March 1962
Director
Appointed 31 Oct 2023

COUGHLAN, Shaun

Active
218 Tulketh Road, LancashirePR2 1ES
Born September 1989
Director
Appointed 23 Jul 2025

FETHERSTONE, Michael Joseph

Active
218 Tulketh Road, LancashirePR2 1ES
Born November 1961
Director
Appointed 04 Aug 2022

GHIASSI, Ahmad

Active
218 Tulketh Road, LancashirePR2 1ES
Born October 1959
Director
Appointed 26 Mar 2025

HIGHAM, Joanne Elizabeth

Active
218 Tulketh Road, LancashirePR2 1ES
Born August 1972
Director
Appointed 01 Aug 2023

LEE, Stuart David

Active
218 Tulketh Road, LancashirePR2 1ES
Born March 1980
Director
Appointed 04 Aug 2022

RATCLIFFE, Sulin

Active
218 Tulketh Road, LancashirePR2 1ES
Born June 1981
Director
Appointed 22 Oct 2025

ROBERTS, Adam

Active
218 Tulketh Road, LancashirePR2 1ES
Born July 1985
Director
Appointed 31 Oct 2023

CULLEN, James Patrick

Resigned
Pr1
Secretary
Appointed 01 Oct 1993
Resigned 04 Oct 2014

FORSHAW, Amanda

Resigned
218 Tulketh Road, LancashirePR2 1ES
Secretary
Appointed 03 Oct 2014
Resigned 31 Dec 2019

SWARBRICK, Susan Bernadette

Resigned
218 Tulketh Road, LancashirePR2 1ES
Secretary
Appointed 01 Jan 2020
Resigned 28 Feb 2026

WOODS, Bernard John, Father

Resigned
4 Marlborough Drive, PrestonPR2 4UE
Secretary
Appointed N/A
Resigned 30 Sept 1993

BELDERBOS, Mark Joseph

Resigned
11 Oakwood Drive, PrestonPR2 3LX
Born November 1942
Director
Appointed N/A
Resigned 28 Mar 2008

BLACKLEDGE, William Dennis, Reverend

Resigned
29 West LaneL37 7AY
Born April 1943
Director
Appointed N/A
Resigned 17 Apr 1994

BLOWER, Graham Victor

Resigned
218 Tulketh Road, LancashirePR2 1ES
Born July 1953
Director
Appointed 10 Feb 2016
Resigned 19 Nov 2019

BOLTON, John

Resigned
7 Windsor Road, PrestonPR3 1ED
Born December 1936
Director
Appointed N/A
Resigned 08 Dec 2011

BOWMAN, Angela Michele

Resigned
218 Tulketh Road, LancashirePR2 1ES
Born December 1969
Director
Appointed 20 Oct 2020
Resigned 19 Aug 2024

BREWER, John, The Right Reverend

Resigned
Bishops House, LancasterLA1 5NG
Born November 1929
Director
Appointed N/A
Resigned 10 Jun 2000

BUCKLEY, Peter

Resigned
The Handbridge, PrestonPR2 8LE
Born September 1936
Director
Appointed 10 Jul 2014
Resigned 19 Jul 2019

CLARK, Mary Imelda

Resigned
17 Park Field, UlverstonLA12 0HP
Born July 1939
Director
Appointed 26 Feb 2003
Resigned 10 Jul 2005

CRAVEN, Josephine

Resigned
24 Moorlands, PrestonPR1 1NN
Born January 1939
Director
Appointed 11 Apr 2006
Resigned 25 May 2016

DESBOROUGH, Paul Martin

Resigned
4 Bearwood Way, Thornton CleveleysFY5 4FP
Born April 1955
Director
Appointed N/A
Resigned 31 Mar 2020

DILWORTH, Elizabeth Angela

Resigned
No 7 Cottage, Kirkham PrestonPR4 3XA
Born June 1953
Director
Appointed N/A
Resigned 12 Sept 1995

DYSON, Patricia Kathleen

Resigned
218 Tulketh Road, LancashirePR2 1ES
Born February 1954
Director
Appointed 20 Oct 2020
Resigned 16 Sept 2022

EDDISFORD, Matthew

Resigned
218 Tulketh Road, LancashirePR2 1ES
Born July 1980
Director
Appointed 04 Aug 2022
Resigned 22 Jun 2023

FANN, Bridget Elizabeth

Resigned
4 Peterborough Road, Liverpool 15L15 9HN
Born September 1938
Director
Appointed N/A
Resigned 10 Jul 1993

FARRELL-ROBERTS, Bernard John

Resigned
263 Tag Lane, PrestonPR2 3TY
Born June 1952
Director
Appointed 19 Feb 1997
Resigned 21 Jan 2001

FEDDEN, John Eastwood

Resigned
218 Tulketh Road, LancashirePR2 1ES
Born March 1950
Director
Appointed 11 Jun 2019
Resigned 25 Oct 2021

FETHERSTONE, Michael Joseph

Resigned
Mereside Close, PrestonPR4 5ZY
Born November 1961
Director
Appointed 10 Jul 2014
Resigned 07 Jul 2017

FETHERSTONE, William Michael

Resigned
15 Balmoral Road, PrestonPR4 4JJ
Born January 1934
Director
Appointed 17 Mar 1999
Resigned 13 Jan 2013

FLOOD, Ellen Mary

Resigned
Tulketh Road, PrestonPR2 1ES
Born August 1962
Director
Appointed 06 Jul 2017
Resigned 04 May 2020

GASKELL, Christopher Michael

Resigned
218 Tulketh Road, LancashirePR2 1ES
Born May 1956
Director
Appointed 20 Oct 2020
Resigned 03 Apr 2023

GOODEN, Clare

Resigned
18 Argyll Road, BlackpoolFY2 9UE
Born September 1961
Director
Appointed 20 Nov 1996
Resigned 09 Jul 1998

HARGREAVES, George Brian

Resigned
Lanherne 24 Bonds Lane, PrestonPR3 1ZB
Born May 1937
Director
Appointed N/A
Resigned 26 Nov 1997

Persons with significant control

4

1 Active
3 Ceased

Mr Philip Richard East

Active
218 Tulketh Road, LancashirePR2 1ES
Born December 1977

Nature of Control

Significant influence or control
Notified 11 Feb 2026

Mrs Angela Michele Bowman

Ceased
218 Tulketh Road, LancashirePR2 1ES
Born December 1969

Nature of Control

Significant influence or control
Notified 20 Oct 2020
Ceased 20 Oct 2020

Mrs Susan Bernadette Swarbrick

Ceased
218 Tulketh Road, LancashirePR2 1ES
Born May 1960

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jan 2020
Ceased 28 Feb 2026

Ms Amanda Forshaw

Ceased
218 Tulketh Road, LancashirePR2 1ES
Born November 1957

Nature of Control

Significant influence or control
Notified 18 Jul 2016
Ceased 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

225

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