Background WavePink WaveYellow Wave

SURREY CARE TRUST (THE) (01658859)

SURREY CARE TRUST (THE) (01658859) is an active UK company. incorporated on 17 August 1982. with registered office in Guildford. The company operates in the Education sector, engaged in other education n.e.c. and 2 other business activities. SURREY CARE TRUST (THE) has been registered for 43 years. Current directors include BARNES, Martin David, CATER, Tracey, CHAPLIN, John Paul and 6 others.

Company Number
01658859
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 August 1982
Age
43 years
Address
Astolat Ff12 Coniers Way, Guildford, GU4 7HL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BARNES, Martin David, CATER, Tracey, CHAPLIN, John Paul, DOWNES, Paul William Edwin, OSBORNE, Philip Charles, PAYNE, Natalie Eleanor, PRIDDEN, Kari Anne, SEARLE, Ronald Graham, WINTER STUART, Vivienne Laura
SIC Codes
85590, 85600, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURREY CARE TRUST (THE)

SURREY CARE TRUST (THE) is an active company incorporated on 17 August 1982 with the registered office located in Guildford. The company operates in the Education sector, specifically engaged in other education n.e.c. and 2 other business activities. SURREY CARE TRUST (THE) was registered 43 years ago.(SIC: 85590, 85600, 88990)

Status

active

Active since 43 years ago

Company No

01658859

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 17 August 1982

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Astolat Ff12 Coniers Way Guildford, GU4 7HL,

Previous Addresses

Astolat Coniers Way Guildford GU4 7HL England
From: 13 October 2020To: 13 October 2020
Asolat Ff12 Coniers Way New Inn Lane Burpham Guildford Surrey GU4 7HL England
From: 29 June 2020To: 13 October 2020
The Crescent Heathside Crescent Woking Surrey GU22 7AG
From: 22 September 2014To: 29 June 2020
1 Old Elstead Road Milford Godalming Surrey GU8 5EE
From: 17 August 1982To: 22 September 2014
Timeline

49 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Left
Sept 10
Director Left
Sept 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Jan 16
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Dec 18
Director Left
Aug 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
May 20
Director Joined
Jul 20
Director Joined
Oct 20
Director Left
Mar 22
Director Left
Nov 22
Director Joined
Sept 23
Director Left
Jul 24
Director Joined
Oct 24
Director Joined
Aug 25
Director Left
Oct 25
Director Left
Mar 26
0
Funding
47
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BARNES, Martin David

Active
Coniers Way, GuildfordGU4 7HL
Born January 1964
Director
Appointed 11 Aug 2025

CATER, Tracey

Active
Coniers Way, GuildfordGU4 7HL
Born October 1965
Director
Appointed 21 Oct 2024

CHAPLIN, John Paul

Active
Heathside Crescent, WokingGU22 7AG
Born October 1953
Director
Appointed 01 Jan 2018

DOWNES, Paul William Edwin

Active
Coniers Way, GuildfordGU4 7HL
Born April 1954
Director
Appointed 24 Jul 2020

OSBORNE, Philip Charles

Active
Coniers Way, GuildfordGU4 7HL
Born March 1955
Director
Appointed 01 Nov 2016

PAYNE, Natalie Eleanor

Active
Coniers Way, GuildfordGU4 7HL
Born October 1984
Director
Appointed 11 Sept 2023

PRIDDEN, Kari Anne

Active
Coniers Way, GuildfordGU4 7HL
Born May 1952
Director
Appointed 06 Sept 2010

SEARLE, Ronald Graham

Active
Coniers Way, GuildfordGU4 7HL
Born November 1959
Director
Appointed 01 Mar 2018

WINTER STUART, Vivienne Laura

Active
Coniers Way, GuildfordGU4 7HL
Born February 1962
Director
Appointed 01 Jan 2018

BOWACK, Michael Hamilton

Resigned
53 Fairmile Lane, CobhamKT11 2DH
Secretary
Appointed 14 Oct 2004
Resigned 25 Oct 2005

BUCKRELL, Dorothy Anne

Resigned
Heathside Crescent, WokingGU22 7AG
Secretary
Appointed 01 Jan 2010
Resigned 31 Jul 2017

BURNS, Carol Ann

Resigned
River Oaks, WokingGU21 5TA
Secretary
Appointed 25 Oct 2005
Resigned 24 Nov 2008

EDWARDS, Peter Allan

Resigned
104 Pams Way, EpsomKT19 0HP
Secretary
Appointed 13 May 1995
Resigned 14 Oct 2004

GILL, Gurbinder Singh

Resigned
1 Old Elstead Road, GodalmingGU8 5EE
Secretary
Appointed 24 Nov 2008
Resigned 01 Jan 2010

WILSON, Peter John

Resigned
7 Surbiton Court, SurbitonKT6 4EB
Secretary
Appointed N/A
Resigned 13 May 1996

AHCHOON, Sarah Mary

Resigned
Coniers Way, GuildfordGU4 7HL
Born October 1988
Director
Appointed 16 Mar 2020
Resigned 03 Nov 2022

ALLDRIDGE, Gillian Mary

Resigned
Oakfield 158 Station Road, RedhillRH1 1HF
Born April 1928
Director
Appointed N/A
Resigned 10 Jul 1995

ALLONBY, David Lionel

Resigned
Langstone Town Hill, LingfieldRH7 6AE
Born February 1933
Director
Appointed N/A
Resigned 01 Apr 1994

BANDERIS, Julia

Resigned
23 Jerningham Road, LondonSE14 5NQ
Born March 1957
Director
Appointed N/A
Resigned 08 Aug 1995

BARNES, Patricia Mary

Resigned
204 Pickhurst Rise, West WickhamBR4 0AU
Born January 1955
Director
Appointed 13 Nov 1995
Resigned 15 Apr 1996

BARROW, Jill Helen

Resigned
1 St Austins Cottages, FarnhamGU10 3EH
Born April 1951
Director
Appointed 03 Oct 1993
Resigned 31 Oct 1995

BATLEY, Stephen Ronald, Superintendant

Resigned
32 Hollytree Gardens, CamberleyGU16 5EL
Born December 1945
Director
Appointed 10 Jan 1994
Resigned 18 Nov 1996

BEER, John William, Dr

Resigned
18 Brambleton Avenue, FarnhamGU9 8RA
Born January 1945
Director
Appointed N/A
Resigned 15 Jul 1996

BOWACK, Michael Hamilton

Resigned
53 Fairmile Lane, CobhamKT11 2DH
Born July 1942
Director
Appointed 11 Jan 1999
Resigned 25 Oct 2005

BUCKRELL, Dorothy Ann

Resigned
1 Old Elstead Road, GodalmingGU8 5EE
Born December 1941
Director
Appointed 01 Jan 2007
Resigned 11 Oct 2010

BUDGEN, Felicity Jane

Resigned
Barton Place The Street, PulboroughRH20 2HG
Born April 1954
Director
Appointed 18 Nov 1996
Resigned 04 Oct 1999

BURNS, Carol Ann

Resigned
River Oaks, WokingGU21 5TA
Born August 1954
Director
Appointed 16 Jul 2001
Resigned 24 Nov 2008

CHAMBERS, Peter Lewis, Canon

Resigned
72 West Hill, EpsomKT19 8LF
Born August 1943
Director
Appointed 04 Oct 1993
Resigned 30 Nov 1994

CHILTON, Susan

Resigned
88 Regents Court, KingstonKT2 5AQ
Born December 1948
Director
Appointed 12 Jan 1998
Resigned 04 Oct 1999

CLANCHY, Peter James

Resigned
Heathside Crescent, WokingGU22 7AG
Born November 1953
Director
Appointed 13 Feb 2017
Resigned 05 Mar 2020

CLIFFORD, Nigel Rowland

Resigned
Heathside Crescent, WokingGU22 7AG
Born April 1950
Director
Appointed 06 Sept 2010
Resigned 22 Jun 2017

COLLETT, Roger James

Resigned
Weybrook House Broadmead Road, WokingGU23 7AD
Born August 1940
Director
Appointed N/A
Resigned 31 Jan 1994

CORNEY, Tracey

Resigned
Heathside Crescent, WokingGU22 7AG
Born January 1979
Director
Appointed 01 Jan 2018
Resigned 27 Apr 2020

CRADDOCK, Bryan Basil

Resigned
Heathside Crescent, WokingGU22 7AG
Born August 1946
Director
Appointed 05 Sept 2011
Resigned 28 Oct 2017

CUMBERLIDGE, Carol Anne

Resigned
10 Kinnibrugh Drive, LingfieldRH7 6QF
Born February 1951
Director
Appointed 06 Mar 2000
Resigned 21 Aug 2000

Persons with significant control

2

0 Active
2 Ceased

Mr Phil Phil Osborne

Ceased
Broomhill, FarnhamGU10 5BE
Born March 1955

Nature of Control

Right to appoint and remove directors
Notified 01 Nov 2016
Ceased 31 Jul 2017

Mrs Vivienne Jane Ottaway

Ceased
Send Hill, WokingGU23 7HR
Born January 1955

Nature of Control

Right to appoint and remove directors
Notified 01 May 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

290

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
19 September 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Memorandum Articles
24 December 2019
MAMA
Memorandum Articles
24 December 2019
MAMA
Resolution
24 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 March 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 July 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Resolution
13 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date
4 January 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
15 January 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Termination Secretary Company With Name
7 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Memorandum Articles
13 October 2010
MEM/ARTSMEM/ARTS
Resolution
13 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
12 January 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
1 December 2009
AR01AR01
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
353353
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
7 March 2008
288aAppointment of Director or Secretary
Memorandum Articles
23 January 2008
MEM/ARTSMEM/ARTS
Resolution
23 January 2008
RESOLUTIONSResolutions
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
363sAnnual Return (shuttle)
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
15 June 2006
288aAppointment of Director or Secretary
Memorandum Articles
6 April 2006
MEM/ARTSMEM/ARTS
Resolution
6 April 2006
RESOLUTIONSResolutions
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
15 November 2005
288cChange of Particulars
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
7 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2003
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
2 December 2002
288bResignation of Director or Secretary
Memorandum Articles
25 October 2002
MEM/ARTSMEM/ARTS
Resolution
25 October 2002
RESOLUTIONSResolutions
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
11 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
287Change of Registered Office
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Memorandum Articles
22 November 1999
MEM/ARTSMEM/ARTS
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
20 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
363sAnnual Return (shuttle)
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288bResignation of Director or Secretary
Legacy
8 December 1997
363sAnnual Return (shuttle)
Legacy
4 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
27 November 1997
288bResignation of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Auditors Resignation Company
26 September 1997
AUDAUD
Auditors Resignation Company
22 September 1997
AUDAUD
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1996
AAAnnual Accounts
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
1 July 1996
288288
Legacy
12 June 1996
288288
Legacy
23 May 1996
288288
Legacy
22 May 1996
288288
Legacy
21 May 1996
288288
Legacy
25 March 1996
288288
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
24 October 1995
288288
Legacy
5 October 1995
288288
Legacy
15 August 1995
288288
Legacy
8 August 1995
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Memorandum Articles
2 August 1995
MEM/ARTSMEM/ARTS
Resolution
2 August 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 December 1994
AAAnnual Accounts
Legacy
19 December 1994
288288
Legacy
5 December 1994
363sAnnual Return (shuttle)
Legacy
11 October 1994
288288
Legacy
23 August 1994
288288
Resolution
7 July 1994
RESOLUTIONSResolutions
Legacy
3 July 1994
288288
Legacy
1 July 1994
288288
Legacy
29 June 1994
288288
Legacy
29 June 1994
288288
Legacy
5 April 1994
288288
Accounts With Accounts Type Full
8 December 1993
AAAnnual Accounts
Legacy
8 December 1993
288288
Legacy
8 December 1993
363sAnnual Return (shuttle)
Legacy
7 November 1993
288288
Legacy
13 September 1993
288288
Legacy
24 August 1993
288288
Legacy
25 November 1992
363b363b
Legacy
23 November 1992
288288
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
22 October 1992
288288
Legacy
27 April 1992
288288
Legacy
20 January 1992
288288
Legacy
7 January 1992
288288
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Legacy
6 December 1991
363b363b
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Legacy
18 July 1991
288288
Legacy
12 February 1991
288288
Legacy
12 February 1991
288288
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
363aAnnual Return
Legacy
29 October 1990
288288
Legacy
29 October 1990
288288
Resolution
21 June 1990
RESOLUTIONSResolutions
Legacy
2 February 1990
288288
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Legacy
30 November 1989
363363
Memorandum Articles
6 March 1989
MEM/ARTSMEM/ARTS
Resolution
22 February 1989
RESOLUTIONSResolutions
Legacy
8 December 1988
363363
Accounts With Accounts Type Full
8 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Legacy
24 August 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
363363
Accounts With Accounts Type Full
15 November 1986
AAAnnual Accounts
Miscellaneous
17 August 1982
MISCMISC