Background WavePink WaveYellow Wave

TEESSIDE HOSPICE CARE FOUNDATION (01642201)

TEESSIDE HOSPICE CARE FOUNDATION (01642201) is an active UK company. incorporated on 9 June 1982. with registered office in Middlesbrough. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. TEESSIDE HOSPICE CARE FOUNDATION has been registered for 43 years. Current directors include BLUNSDON, Victoria Jayne, HODGSON, John, LANGRICK, Carole and 5 others.

Company Number
01642201
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 June 1982
Age
43 years
Address
1 Northgate Road, Middlesbrough, TS5 5NW
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BLUNSDON, Victoria Jayne, HODGSON, John, LANGRICK, Carole, LUSARDI, Dominic Modesto, MORRIS, Richard, PUGH, Ryan Mark, SHERIDAN, John, WHITEHEAD, Gary
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEESSIDE HOSPICE CARE FOUNDATION

TEESSIDE HOSPICE CARE FOUNDATION is an active company incorporated on 9 June 1982 with the registered office located in Middlesbrough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. TEESSIDE HOSPICE CARE FOUNDATION was registered 43 years ago.(SIC: 86220)

Status

active

Active since 43 years ago

Company No

01642201

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 9 June 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 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

3 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

1 Northgate Road Linthorpe Middlesbrough, TS5 5NW,

Previous Addresses

1 Northgate Road Middlesbrough Cleveland TS5 5NW
From: 9 June 1982To: 30 May 2022
Timeline

92 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Jun 82
Director Joined
Dec 09
Director Left
Oct 10
Director Joined
Aug 12
Director Left
Jul 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 14
Director Joined
May 15
Director Joined
Jun 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Dec 15
Director Left
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
New Owner
Mar 18
Director Joined
Mar 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Left
Sept 18
Owner Exit
Sept 18
New Owner
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Jun 19
New Owner
Jun 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Left
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
New Owner
Dec 19
New Owner
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Director Joined
Mar 20
Director Joined
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Owner Exit
Jul 20
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Owner Exit
Sept 20
Director Left
Sept 20
Owner Exit
Feb 21
Director Left
Feb 21
Director Joined
May 21
Director Joined
May 21
New Owner
May 21
New Owner
May 21
Director Left
Nov 21
Owner Exit
Nov 21
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Left
Aug 22
Director Joined
Dec 22
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jul 24
Director Joined
Dec 24
Director Left
Feb 25
Director Joined
Apr 25
Director Left
Jun 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Left
Jan 26
0
Funding
56
Officers
35
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BLUNSDON, Victoria Jayne

Active
Northgate Road, MiddlesbroughTS5 5NW
Born January 1985
Director
Appointed 24 Sept 2025

HODGSON, John

Active
Northgate Road, MiddlesbroughTS5 5NW
Born July 1963
Director
Appointed 05 Dec 2024

LANGRICK, Carole

Active
Northgate Road, MiddlesbroughTS5 5NW
Born July 1962
Director
Appointed 30 Jan 2020

LUSARDI, Dominic Modesto

Active
Northgate Road, MiddlesbroughTS5 5NW
Born November 1977
Director
Appointed 29 Feb 2024

MORRIS, Richard

Active
Northgate Road, MiddlesbroughTS5 5NW
Born November 1965
Director
Appointed 03 Oct 2025

PUGH, Ryan Mark

Active
Teesside Hospice, MiddlesbroughTS5 5NW
Born June 1993
Director
Appointed 27 Feb 2025

SHERIDAN, John

Active
Northgate Road, MiddlesbroughTS5 5NW
Born October 1976
Director
Appointed 30 Jan 2020

WHITEHEAD, Gary

Active
Northgate Road, MiddlesbroughTS5 5NW
Born February 1969
Director
Appointed 27 Nov 2019

BRIGGS, Peter

Resigned
3 Levenside, YarmTS15 0EX
Secretary
Appointed N/A
Resigned 05 Mar 1994

HIERONS, Kathleen Vivienne

Resigned
5 Fox Howe, MiddlesbroughTS8 0RU
Secretary
Appointed 03 Mar 1994
Resigned 31 Jul 1995

LINKLATER, Norma

Resigned
32 Devonshire Road, MiddlesbroughTS5 6DP
Secretary
Appointed 28 Sept 1995
Resigned 15 Oct 1996

STOREY, Shirley Margaret

Resigned
Northgate Road, MiddlesbroughTS5 5NW
Secretary
Appointed 01 Sept 1997
Resigned 27 Oct 2014

TURNER, Erica Marie

Resigned
Northgate Road, MiddlesbroughTS5 5NW
Secretary
Appointed 27 Oct 2014
Resigned 01 Feb 2021

BENNISON, Philip Owen, The Reverend

Resigned
62 Glaisdale Road, YarmTS15 9RP
Born January 1942
Director
Appointed 16 Jan 1997
Resigned 31 Mar 2003

CLINKARD, Geoffrey Roger

Resigned
Carlton Grange, MiddlesbroughTS9 7BB
Born June 1935
Director
Appointed 14 Oct 1997
Resigned 17 Jan 2000

COOK, Susannah Christina, Dr

Resigned
Northgate Road, MiddlesbroughTS5 5NW
Born April 1974
Director
Appointed 30 Jan 2019
Resigned 17 Sept 2019

CRAIG, Maxine, Dr

Resigned
Northgate Road, MiddlesbroughTS5 5NW
Born September 1964
Director
Appointed 21 Oct 2013
Resigned 26 Sept 2018

CRIDDLE, Elaine Claire

Resigned
Northgate Road, MiddlesbroughTS5 5NW
Born November 1958
Director
Appointed 28 Mar 2018
Resigned 29 Feb 2024

CRUDDAS, Richard Clive

Resigned
Northgate Road, MiddlesbroughTS5 5NW
Born May 1951
Director
Appointed 05 May 2000
Resigned 27 Oct 2014

DAVIES, Joanne Louise

Resigned
Northgate Road, MiddlesbroughTS5 5NW
Born November 1971
Director
Appointed 01 Dec 2022
Resigned 15 Jan 2026

DIXON, John, Professor

Resigned
Northgate Road, MiddlesbroughTS5 5NW
Born January 1964
Director
Appointed 27 Nov 2019
Resigned 18 Mar 2020

DUNCAN, Betty

Resigned
5 Lansdowne Road, YarmTS15 9NX
Born July 1928
Director
Appointed N/A
Resigned 05 Feb 1995

ELLINGTON, Mary Catherine

Resigned
Northgate Road, MiddlesbroughTS5 5NW
Born May 1965
Director
Appointed 27 May 2021
Resigned 29 Feb 2024

FIRMAN, Michael Peter Robert

Resigned
Northgate Road, MiddlesbroughTS5 5NW
Born July 1960
Director
Appointed 26 Mar 2020
Resigned 27 Jun 2025

FLANNERY, Mark Daniel

Resigned
Northgate Road, MiddlesbroughTS5 5NW
Born April 1980
Director
Appointed 27 May 2021
Resigned 01 Sept 2022

FOOTITT, Brian, Prof

Resigned
Northgate Road, MiddlesbroughTS5 5NW
Born August 1944
Director
Appointed 25 Jul 2001
Resigned 27 Nov 2019

FYSH, John Leslie

Resigned
Northgate Road, MiddlesbroughTS5 5NW
Born June 1945
Director
Appointed 30 Nov 2004
Resigned 28 Aug 2020

GARRETT, Janette

Resigned
81 Coniston Grove, MiddlesbroughTS5 7DE
Born April 1964
Director
Appointed 24 Oct 2000
Resigned 31 Dec 2005

GOULD, William Alan

Resigned
Northgate Road, MiddlesbroughTS5 5NW
Born August 1940
Director
Appointed N/A
Resigned 30 Nov 2015

GRIBBIN, Henry Robert

Resigned
5 Fanacurt Road, GuisboroughTS14 8BJ
Born September 1947
Director
Appointed N/A
Resigned 29 Sept 1994

GUY, Glenis

Resigned
68 High Street, MiddlesbroughTS6 0LB
Born April 1942
Director
Appointed 07 Nov 1997
Resigned 14 Feb 2005

HERRON, Keith

Resigned
640 Yarm Road, EaglescliffeTS16 0DH
Born April 1939
Director
Appointed 23 Oct 2001
Resigned 20 Sept 2010

HOWES, Patricia

Resigned
4 Priestcrofts, RedcarTS11 7HP
Born October 1931
Director
Appointed N/A
Resigned 31 May 2005

JEWELL, Robert Morgan

Resigned
Northgate Road, MiddlesbroughTS5 5NW
Born May 1949
Director
Appointed 21 Oct 2013
Resigned 25 Nov 2021

JOHNSON, Sheila

Resigned
15 The Crescent, MiddlesbroughTS5 6SG
Born December 1933
Director
Appointed N/A
Resigned 08 Jul 1997

Persons with significant control

24

0 Active
24 Ceased

Mr Mark Daniel Flannery

Ceased
Northgate Road, MiddlesbroughTS5 5NW
Born April 1980

Nature of Control

Significant influence or control
Notified 27 May 2021
Ceased 30 May 2022

Mrs Mary Catherine Ellington

Ceased
Northgate Road, MiddlesbroughTS5 5NW
Born May 1965

Nature of Control

Significant influence or control
Notified 27 May 2021
Ceased 30 May 2022

Mr Michael Peter Robert Firman

Ceased
Northgate Road, MiddlesbroughTS5 5NW
Born July 1960

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 26 Mar 2020
Ceased 30 May 2022

Mr John Sheridan

Ceased
Northgate Road, MiddlesbroughTS5 5NW
Born October 1976

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 30 Jan 2020
Ceased 30 May 2022

Mrs Carole Langrick

Ceased
Northgate Road, MiddlesbroughTS5 5NW
Born July 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 30 Jan 2020
Ceased 30 May 2022

Mr Gary Whitehead

Ceased
Northgate Road, MiddlesbroughTS5 5NW
Born February 1969

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 27 Nov 2019
Ceased 30 May 2022

Ms Jo Malone

Ceased
Northgate Road, MiddlesbroughTS5 5NW
Born February 1964

Nature of Control

Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 27 Nov 2019
Ceased 16 Jul 2020

Professor John Dixon

Ceased
Northgate Road, MiddlesbroughTS5 5NW
Born January 1964

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 27 Nov 2019
Ceased 18 Mar 2020

Mr Timothy John Owen Payne

Ceased
Cannon Park Way, MiddlesbroughTS1 5JU
Born October 1977

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 29 May 2019
Ceased 30 May 2022

Dr Susannah Christina Cook

Ceased
Northgate Road, MiddlesbroughTS5 5NW
Born April 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 30 Jan 2019
Ceased 17 Sept 2019

Mrs Elaine Claire Criddle

Ceased
Northgate Road, MiddlesbroughTS5 5NW
Born November 1958

Nature of Control

Significant influence or control
Notified 28 Mar 2018
Ceased 30 May 2022

Mr Robert Morgan Jewell

Ceased
Northgate Road, MiddlesbroughTS5 5NW
Born May 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Nov 2021

Mrs Erica Marie Turner

Ceased
Northgate Road, MiddlesbroughTS5 5NW
Born May 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2021

Mr William Richard Pickersgill

Ceased
Northgate Road, MiddlesbroughTS5 5NW
Born April 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Sept 2020

Mr John Leslie Fysh

Ceased
Northgate Road, MiddlesbroughTS5 5NW
Born June 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jul 2020

Prof Brian Footitt

Ceased
Northgate Road, MiddlesbroughTS5 5NW
Born August 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Nov 2019

Mr Thomas Anthony Waites

Ceased
Northgate Road, MiddlesbroughTS5 5NW
Born April 1943

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 27 Nov 2019

Mrs Ann O'Hanlon

Ceased
Northgate Road, MiddlesbroughTS5 5NW
Born September 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Oct 2019

Mr David Addison Swallow

Ceased
Northgate Road, MiddlesbroughTS5 5NW
Born June 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Oct 2019

Mr Paul Everett Whitaker

Ceased
Northgate Road, MiddlesbroughTS5 5NW
Born February 1940

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Jan 2019

Dr Maxine Craig

Ceased
Northgate Road, MiddlesbroughTS5 5NW
Born September 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Sept 2018

Mr Paul Mcgrath

Ceased
Northgate Road, MiddlesbroughTS5 5NW
Born April 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jul 2018

Mr Nigel Packer

Ceased
Northgate Road, MiddlesbroughTS5 5NW
Born May 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Nov 2017

Dr Richard Anthony Parkin

Ceased
Northgate Road, MiddlesbroughTS5 5NW
Born September 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Oct 2017
Fundings
Financials
Latest Activities

Filing History

280

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
6 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 June 2022
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
28 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 May 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Accounts With Accounts Type Group
16 September 2020
AAAnnual Accounts
Memorandum Articles
11 September 2020
MAMA
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
28 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
17 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
31 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
11 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
10 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
15 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 June 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
22 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
22 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
27 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Memorandum Articles
13 March 2015
MAMA
Resolution
13 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
6 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 October 2013
AR01AR01
Memorandum Articles
11 October 2013
MEM/ARTSMEM/ARTS
Resolution
11 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 October 2013
AAAnnual Accounts
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Auditors Resignation Company
14 November 2012
AUDAUD
Auditors Resignation Company
14 November 2012
AUDAUD
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Accounts With Accounts Type Group
8 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 October 2011
AR01AR01
Accounts With Accounts Type Group
7 October 2011
AAAnnual Accounts
Legacy
7 March 2011
MG02MG02
Accounts With Accounts Type Group
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Resolution
12 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 October 2007
AAAnnual Accounts
Legacy
23 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2006
AAAnnual Accounts
Legacy
11 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 February 2006
AAAnnual Accounts
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
25 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 September 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 November 2003
AAAnnual Accounts
Accounts With Accounts Type Group
16 January 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
10 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 March 2002
AAAnnual Accounts
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
6 November 2000
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
11 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
25 October 1999
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Resolution
23 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
23 October 1998
AAAnnual Accounts
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 October 1997
AAAnnual Accounts
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 February 1997
AAAnnual Accounts
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
17 November 1995
288288
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
14 November 1995
288288
Legacy
14 November 1995
363sAnnual Return (shuttle)
Legacy
9 October 1995
288288
Legacy
17 October 1994
288288
Legacy
17 October 1994
288288
Legacy
17 October 1994
288288
Legacy
17 October 1994
288288
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Legacy
13 October 1994
363sAnnual Return (shuttle)
Legacy
21 June 1994
288288
Legacy
6 April 1994
288288
Legacy
3 March 1994
287Change of Registered Office
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
28 October 1993
363sAnnual Return (shuttle)
Legacy
5 July 1993
288288
Legacy
1 April 1993
288288
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
26 October 1992
363b363b
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Legacy
10 January 1992
363b363b
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
19 November 1990
363363
Accounts With Accounts Type Full
12 November 1990
AAAnnual Accounts
Legacy
12 November 1990
288288
Legacy
12 November 1990
288288
Accounts With Accounts Type Full
1 December 1989
AAAnnual Accounts
Legacy
22 November 1989
288288
Legacy
22 November 1989
363363
Legacy
4 September 1989
288288
Accounts With Accounts Type Full
1 December 1988
AAAnnual Accounts
Legacy
1 December 1988
288288
Legacy
1 December 1988
363363
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Legacy
24 November 1987
363363
Legacy
24 November 1987
288288
Legacy
24 November 1987
288288
Legacy
24 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 December 1986
AAAnnual Accounts
Legacy
15 December 1986
363363
Legacy
15 December 1986
288288
Legacy
15 December 1986
287Change of Registered Office
Incorporation Company
9 June 1982
NEWINCIncorporation