Background WavePink WaveYellow Wave

ST CUTHBERT'S CARE (01645917)

ST CUTHBERT'S CARE (01645917) is an active UK company. incorporated on 23 June 1982. with registered office in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 3 other business activities. ST CUTHBERT'S CARE has been registered for 43 years. Current directors include FAIRLAMB, Paul John, GILBERT, Nicholas Alexander, JOHNSON, Alexandra Jane and 6 others.

Company Number
01645917
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 June 1982
Age
43 years
Address
St Cuthbert's House, Newcastle Upon Tyne, NE15 7PY
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
FAIRLAMB, Paul John, GILBERT, Nicholas Alexander, JOHNSON, Alexandra Jane, MANNIX, Kathryn Anne, Dr, MORAN, Paul Burnett, SHARPE, Laura Fay, TUCKWELL, Adrian, Rev, URWIN, Kathleen, WRIGHT, Stephen James Lawrence, Bishop
SIC Codes
87100, 87200, 87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST CUTHBERT'S CARE

ST CUTHBERT'S CARE is an active company incorporated on 23 June 1982 with the registered office located in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 3 other business activities. ST CUTHBERT'S CARE was registered 43 years ago.(SIC: 87100, 87200, 87900, 88990)

Status

active

Active since 43 years ago

Company No

01645917

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 23 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 5 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ST CUTHBERTS CARE
From: 24 November 1997To: 27 January 2017
CATHOLIC CARE NORTH EAST
From: 25 April 1986To: 24 November 1997
HEXHAM AND NEWCASTLE DIOCESAN RESCUE SOCIETY
From: 23 June 1982To: 25 April 1986
Contact
Address

St Cuthbert's House West Road Newcastle Upon Tyne, NE15 7PY,

Previous Addresses

St Cuthbert's House West Road Newcastle upon Tyne NE15 7PY England
From: 16 April 2018To: 8 April 2019
St Cuthbert's House West Road Newcastle upon Tyne NE15 7PY England
From: 6 April 2017To: 16 April 2018
St Cuthberts House West Road Newcastle upon Tyne NE15 7PY
From: 23 June 1982To: 6 April 2017
Timeline

42 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Jun 82
Director Left
Apr 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Dec 11
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Jan 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
May 14
Director Joined
May 14
Loan Cleared
Oct 14
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
May 16
Director Left
May 16
Director Left
Mar 18
Owner Exit
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
New Owner
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Apr 20
Director Left
Oct 20
Owner Exit
Dec 22
Director Left
Dec 22
Owner Exit
Mar 23
Director Left
Mar 23
New Owner
Mar 23
New Owner
Aug 23
Director Joined
Aug 23
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
34
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

NICHOL, Julie

Active
West Road, Newcastle Upon TyneNE15 7PY
Secretary
Appointed 01 Dec 2023

FAIRLAMB, Paul John

Active
West Road, Newcastle Upon TyneNE15 7PY
Born August 1974
Director
Appointed 06 Oct 2025

GILBERT, Nicholas Alexander

Active
Loughbrow Park, HexhamNE46 2QD
Born June 1971
Director
Appointed 01 Apr 2014

JOHNSON, Alexandra Jane

Active
Buddle Road, Newcastle Upon TyneNE4 8AW
Born May 1974
Director
Appointed 24 Jan 2020

MANNIX, Kathryn Anne, Dr

Active
The Beeches, Newcastle Upon TyneNE20 9SZ
Born January 1959
Director
Appointed 24 Jan 2020

MORAN, Paul Burnett

Active
West Road, Newcastle Upon TyneNE15 7PY
Born November 1962
Director
Appointed 01 May 2014

SHARPE, Laura Fay

Active
West Road, Newcastle Upon TyneNE15 7PY
Born June 1979
Director
Appointed 06 Oct 2025

TUCKWELL, Adrian, Rev

Active
West Road, Newcastle Upon TyneNE15 7PY
Born January 1970
Director
Appointed 06 Oct 2025

URWIN, Kathleen

Active
West Road, Newcastle Upon TyneNE15 7PY
Born January 1958
Director
Appointed 01 Apr 2015

WRIGHT, Stephen James Lawrence, Bishop

Active
Coach Lane, Newcastle Upon TyneNE12 8AD
Born October 1970
Director
Appointed 23 Aug 2023

ASHMAN, Moira Helen

Resigned
Morwick Lodge Morwick, MorpethNE65 9DG
Secretary
Appointed 28 Feb 1997
Resigned 16 Jun 2015

GILBERT, Nicholas Alexander

Resigned
West Road, Newcastle Upon TyneNE15 7PY
Secretary
Appointed 16 Jun 2015
Resigned 01 Dec 2023

MCSWEENEY, Patricia Melinda

Resigned
15 Otter Burn Way, PrudhoeNE42 6RD
Secretary
Appointed 01 Sept 1993
Resigned 28 Feb 1997

OKEEFE, James, Rev

Resigned
St Aloysius 5 Prince Consort Road, HebburnNE31 1BE
Secretary
Appointed N/A
Resigned 31 Aug 1993

ASHMAN, Moira Helen

Resigned
West Road, Newcastle Upon TyneNE15 7PY
Born March 1966
Director
Appointed 01 Apr 2015
Resigned 31 Mar 2023

BALLINGER, Martin Stanley Andrew

Resigned
Bolam Hall East, MorpethNE61 3UA
Born November 1943
Director
Appointed 20 Jun 2003
Resigned 27 Feb 2007

BARRASS, Alexander Hillhouse, Canon

Resigned
St Josephs Wallsend Road, North ShieldsNE29 7AA
Born February 1931
Director
Appointed N/A
Resigned 17 Feb 1993

BRADY, John Francis, Reverend

Resigned
St Bedes New Road, WashingtonNE37 2HE
Born September 1928
Director
Appointed 16 Feb 1993
Resigned 08 Apr 1996

BRODERICK, William Henry

Resigned
49 Melrose Avenue, Whitley BayNE25 8BA
Born January 1960
Director
Appointed 02 Aug 1995
Resigned 15 Dec 2003

BROWNE, Michael Francis

Resigned
Marbury House, Newcastle Upon TyneNE3 4AB
Born May 1946
Director
Appointed 17 Apr 2002
Resigned 16 Jun 2008

BYRNE, Robert John, Rev

Resigned
West Road, Newcastle Upon TyneNE15 7PY
Born September 1956
Director
Appointed 16 Jul 2019
Resigned 12 Dec 2022

CAMPION, Michael John, Rev

Resigned
7 North Jesmond Avenue, Newcastle Upon TyneNE2 3JX
Born October 1950
Director
Appointed 21 Jan 2000
Resigned 31 Oct 2015

COYLE, Mary

Resigned
33 Kitchener Terrace, North ShieldsNE30 2HH
Born February 1949
Director
Appointed 04 Oct 1999
Resigned 14 Apr 2003

DEVINE, John Richard

Resigned
West Road, Newcastle Upon TyneNE15 7PY
Born April 1976
Director
Appointed 19 Mar 2014
Resigned 28 Oct 2020

DICKSON, Michael George

Resigned
Underhill Road, SunderlandSR6 7RS
Born October 1951
Director
Appointed 12 Sept 2012
Resigned 22 Oct 2025

DONNELLY, Dermott James, Fr

Resigned
West Road, Newcastle Upon TyneNE15 7PY
Born June 1967
Director
Appointed 01 Nov 2015
Resigned 24 Jul 2019

DONOHOE, Austin

Resigned
Dovedale Gardens, Newcastle Upon TyneNE7 7QP
Born May 1952
Director
Appointed 01 Apr 1997
Resigned 30 Apr 2014

DUNLEAVY, Desmond Leo Francis

Resigned
18 Graham Park Road, Newcastle Upon TyneNE3 4BH
Born November 1939
Director
Appointed 16 Feb 1993
Resigned 14 Jun 2011

FEATHERSTONE, Edward, Reverend

Resigned
St Lawrences, BykerNE6 2JT
Born November 1931
Director
Appointed 16 Feb 1993
Resigned 11 Sept 1997

FLETCHER, Alfred Olding

Resigned
154a Western Way, PontelantNE20 9LY
Born March 1941
Director
Appointed 12 Sept 2006
Resigned 27 Aug 2012

FLYNN, John

Resigned
West Road, Newcastle Upon TyneNE15 7PY
Born June 1959
Director
Appointed 06 Mar 2007
Resigned 30 Apr 2016

GRIFFITHS, John Michael Martin Ambrose, Right Reverend

Resigned
Bishops House East Denton Hall, Newcastle Upon TyneNE5 2BJ
Born December 1928
Director
Appointed 20 Mar 1992
Resigned 24 May 2004

HOGAN, Michael Francis

Resigned
The Farmhouse, Cornsay CollieryDH7 9EX
Born October 1944
Director
Appointed 01 Feb 2001
Resigned 31 Mar 2014

JONES, John

Resigned
Tynewood, OvinghamNE42 6HJ
Born November 1951
Director
Appointed 17 Jun 2009
Resigned 14 Jun 2011

KEARNEY, Francis

Resigned
St Agnes, CrawcrookNE40 4ET
Born August 1929
Director
Appointed N/A
Resigned 17 Feb 1993

Persons with significant control

5

2 Active
3 Ceased

Bishop Stephen James Lawrence Wright

Active
Coach Lane, Newcastle Upon TyneNE12 8AD
Born October 1970

Nature of Control

Right to appoint and remove directors
Notified 23 Aug 2023

Mr Nicholas Alexander Gilbert

Active
West Road, Newcastle Upon TyneNE15 7PY
Born June 1971

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Apr 2023

Rev Robert John Byrne

Ceased
West Avenue, Newcastle Upon TyneNE3 4ES
Born September 1956

Nature of Control

Right to appoint and remove directors
Notified 01 Jan 2020
Ceased 12 Dec 2022

Miss Moira Helen Ashman

Ceased
West Road, Newcastle Upon TyneNE15 7PY
Born March 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2023

Right Reverend Bishop Seamus Cunningham

Ceased
West Road, Newcastle Upon TyneNE15 7PY
Born July 1942

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Mar 2019
Fundings
Financials
Latest Activities

Filing History

215

Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Legacy
22 January 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
5 November 2024
AAAnnual Accounts
Notice Restriction On Company Articles
11 July 2024
CC01CC01
Resolution
11 July 2024
RESOLUTIONSResolutions
Memorandum Articles
11 July 2024
MAMA
Statement Of Companys Objects
10 July 2024
CC04CC04
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 December 2023
AP03Appointment of Secretary
Notification Of A Person With Significant Control
29 August 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control
1 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Full
5 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Change To A Person With Significant Control
17 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
17 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 January 2017
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 January 2017
MISCMISC
Change Of Name Notice
27 January 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Termination Director Company With Name Termination Date
1 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Memorandum Articles
10 April 2014
MEM/ARTSMEM/ARTS
Resolution
10 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2012
AR01AR01
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Legacy
14 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
5 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
363aAnnual Return
Resolution
10 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 October 2005
AAAnnual Accounts
Legacy
13 October 2005
288cChange of Particulars
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
13 August 2003
395Particulars of Mortgage or Charge
Legacy
17 July 2003
395Particulars of Mortgage or Charge
Legacy
12 July 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
1 April 2003
AUDAUD
Accounts With Accounts Type Full
27 November 2002
AAAnnual Accounts
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
12 July 2000
AAMDAAMD
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
16 October 1998
AUDAUD
Accounts With Accounts Type Full
14 August 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
1 December 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1996
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Legacy
12 September 1995
288288
Accounts With Accounts Type Full
7 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Legacy
24 May 1994
288288
Legacy
24 May 1994
288288
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Legacy
20 January 1992
363sAnnual Return (shuttle)
Legacy
11 January 1991
363aAnnual Return
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
23 November 1989
363363
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Legacy
11 July 1989
288288
Legacy
24 April 1989
363363
Legacy
24 February 1988
363363
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Legacy
10 December 1987
288288
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Incorporation Company
23 June 1982
NEWINCIncorporation