Background WavePink WaveYellow Wave

INSTITUTE OF INTEGRATED SYSTEMIC THERAPY (01708301)

INSTITUTE OF INTEGRATED SYSTEMIC THERAPY (01708301) is an active UK company. incorporated on 22 March 1983. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. INSTITUTE OF INTEGRATED SYSTEMIC THERAPY has been registered for 43 years. Current directors include BRIER, Jeremy Marc, CARRICK, Rosemary Judith, CHATAWAY, Georgia Bea and 7 others.

Company Number
01708301
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 March 1983
Age
43 years
Address
91-95 Southwark Bridge Road, London, SE1 0AX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BRIER, Jeremy Marc, CARRICK, Rosemary Judith, CHATAWAY, Georgia Bea, DINH, Anna, ETHERIDGE, Gary Andrew, HUGHES, Henrietta Sophia Lefanu, Dr, PHILLIPS, Patricia Ann Cates, SCARRATT, Sarah Jane, SHAH, Sanjay, VINEY, George
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTITUTE OF INTEGRATED SYSTEMIC THERAPY

INSTITUTE OF INTEGRATED SYSTEMIC THERAPY is an active company incorporated on 22 March 1983 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. INSTITUTE OF INTEGRATED SYSTEMIC THERAPY was registered 43 years ago.(SIC: 87900)

Status

active

Active since 43 years ago

Company No

01708301

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

43 Years

Incorporated 22 March 1983

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 30 December 2025 (3 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

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

CHILDHOOD FIRST
From: 28 July 2008To: 28 September 2015
Contact
Address

91-95 Southwark Bridge Road London, SE1 0AX,

Previous Addresses

210 Borough High Street London SE1 1JX
From: 11 January 2012To: 5 September 2025
Station House 150 Waterloo Road London SE1 8SB
From: 22 March 1983To: 11 January 2012
Timeline

41 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Jun 16
Director Joined
Mar 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Dec 20
New Owner
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Director Joined
Oct 21
Director Left
Apr 22
Director Left
May 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Left
Oct 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Dec 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
38
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

JOSEPH, Michael Adam

Active
Southwark Bridge Road, LondonSE1 0AX
Secretary
Appointed 26 Apr 2022

BRIER, Jeremy Marc

Active
Southwark Bridge Road, LondonSE1 0AX
Born October 1980
Director
Appointed 01 Oct 2019

CARRICK, Rosemary Judith

Active
Southwark Bridge Road, LondonSE1 0AX
Born January 1956
Director
Appointed 22 Jan 2024

CHATAWAY, Georgia Bea

Active
Southwark Bridge Road, LondonSE1 0AX
Born September 1980
Director
Appointed 28 Sept 2021

DINH, Anna

Active
Southwark Bridge Road, LondonSE1 0AX
Born February 1990
Director
Appointed 09 Dec 2024

ETHERIDGE, Gary Andrew

Active
Southwark Bridge Road, LondonSE1 0AX
Born July 1962
Director
Appointed 09 Dec 2024

HUGHES, Henrietta Sophia Lefanu, Dr

Active
Southwark Bridge Road, LondonSE1 0AX
Born October 1969
Director
Appointed 30 Mar 2019

PHILLIPS, Patricia Ann Cates

Active
Southwark Bridge Road, LondonSE1 0AX
Born August 1942
Director
Appointed 19 Dec 2025

SCARRATT, Sarah Jane

Active
Southwark Bridge Road, LondonSE1 0AX
Born November 1961
Director
Appointed 19 Dec 2025

SHAH, Sanjay

Active
Southwark Bridge Road, LondonSE1 0AX
Born September 1965
Director
Appointed 14 Oct 2019

VINEY, George

Active
Southwark Bridge Road, LondonSE1 0AX
Born May 1984
Director
Appointed 13 Mar 2018

HUNTER, Elizabeth Anne

Resigned
27 Headley Road, BillericayCM11 1BJ
Secretary
Appointed 11 Sept 2002
Resigned 31 Dec 2006

HUTCHINSON, Monica Frances

Resigned
West Hurstgate Hook Heath Road, WokingGU22 0DT
Secretary
Appointed N/A
Resigned 31 Jan 1995

O'KELLY, Mark Charles

Resigned
64 Palmerston Road, LondonSW14 7PZ
Secretary
Appointed 01 Jan 2007
Resigned 10 Feb 2011

TORRINGTON, Rosemary Clare

Resigned
SW15
Secretary
Appointed 22 Mar 1995
Resigned 06 Sept 2002

WHELAN, Greg

Resigned
Borough High Street, LondonSE1 1JX
Secretary
Appointed 10 Feb 2011
Resigned 26 Apr 2022

ALLISS, Jacqueline Anne

Resigned
Bucklands Churt Road, HindheadGU26 6HY
Born October 1942
Director
Appointed N/A
Resigned 30 Nov 1993

CARVER, Margaret Main

Resigned
Royal Oak House, FarnhamGU10 5RL
Born October 1938
Director
Appointed N/A
Resigned 30 Nov 1993

COLEMAN, John Christopher, Dr

Resigned
Latten Bells Farm Lane, HassocksBN6 8UR
Born July 1940
Director
Appointed 28 Jan 2004
Resigned 19 Jan 2005

COLEMAN, John Christopher, Dr

Resigned
Latten Bells Farm Lane, HassocksBN6 8UR
Born July 1940
Director
Appointed N/A
Resigned 24 Nov 1992

DEACON, April Samantha

Resigned
Borough High Street, LondonSE1 1JX
Born April 1966
Director
Appointed 26 Apr 2015
Resigned 10 Dec 2020

DINH, Anna

Resigned
Southwark Bridge Road, LondonSE1 0AX
Born December 1990
Director
Appointed 09 Dec 2024
Resigned 09 Dec 2024

DIWAKAR, Vinod

Resigned
Borough High Street, LondonSE1 1JX
Born April 1967
Director
Appointed 14 Sept 2021
Resigned 19 Nov 2024

ESKENZI, Eileen

Resigned
Woodcroft Totteridge Green, LondonN20 8PE
Born August 1937
Director
Appointed N/A
Resigned 19 Sept 2007

FLETCHER, Matthew

Resigned
Borough High Street, LondonSE1 1JX
Born September 1979
Director
Appointed 08 Mar 2016
Resigned 23 Sept 2023

FRANCIS, Robert Anthony

Resigned
The Coach House, MilfordGU8 5AD
Born April 1950
Director
Appointed 27 Sept 1995
Resigned 27 Nov 2002

GODFREY-ISAACS, Godfrey

Resigned
105 Christchurch Road, LondonSW14 7AT
Born December 1923
Director
Appointed N/A
Resigned 24 Apr 2000

GODFREY-ISAACS, Joy

Resigned
105 Christchurch Road, LondonSW14 7AT
Born January 1928
Director
Appointed N/A
Resigned 24 Nov 1992

GRABINER, Jane Aviva, Lady

Resigned
Borough High Street, LondonSE1 1JX
Born December 1958
Director
Appointed 13 Nov 2012
Resigned 25 Jul 2018

HARRISON, John William

Resigned
97 Clifton Hill, LondonNW8 0JR
Born March 1952
Director
Appointed 28 Jan 1998
Resigned 13 Jun 2023

ISAACS, Anthony Hyman

Resigned
Jordans, GodalmingGU7 2QA
Born August 1934
Director
Appointed N/A
Resigned 28 Mar 2008

ISAACS, Jennifer Irene

Resigned
Jordans, GodalmingGU7 2QA
Born November 1938
Director
Appointed N/A
Resigned 25 Jul 2001

LAMBERT, David George

Resigned
Pine Cottage Elm Tree Farm, LeistonIP16 4PU
Born April 1938
Director
Appointed 01 Oct 1998
Resigned 23 Sept 2009

LOUSADA, Julian

Resigned
68 Lordship Road, LondonN16 0QT
Born July 1944
Director
Appointed 29 Nov 1994
Resigned 13 Mar 1997

LOWTHER, John Luke, Sir

Resigned
Nortoft Grange, NorthamptonNN6 8QB
Born November 1923
Director
Appointed 27 Sept 1995
Resigned 27 Nov 2002

Persons with significant control

2

0 Active
2 Ceased

Dr Henrietta Sophia Lefanu Hughes

Ceased
Borough High Street, LondonSE1 1JX
Born October 1969

Nature of Control

Significant influence or control as trust
Notified 14 Sept 2021
Ceased 31 Mar 2022

Mr John William Harrison

Ceased
Borough High Street, LondonSE1 1JX
Born March 1952

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 14 Sept 2021
Fundings
Financials
Latest Activities

Filing History

212

Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Auditors Resignation Company
7 March 2024
AUDAUD
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
31 July 2023
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
23 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
16 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Accounts With Accounts Type Group
9 November 2015
AAAnnual Accounts
Certificate Change Of Name Company
28 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
28 September 2015
NM06NM06
Miscellaneous
28 September 2015
MISCMISC
Change Of Name Notice
28 September 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
8 May 2015
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Accounts With Accounts Type Group
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Accounts With Accounts Type Group
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Legacy
4 January 2012
MG01MG01
Legacy
23 December 2011
MG01MG01
Accounts With Accounts Type Group
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Appoint Person Secretary Company With Name
10 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
23 November 2009
AAAnnual Accounts
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Legacy
30 April 2009
363aAnnual Return
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 October 2008
AAAnnual Accounts
Memorandum Articles
12 August 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 2008
363aAnnual Return
Legacy
31 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
363aAnnual Return
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288cChange of Particulars
Legacy
6 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 October 2006
AAAnnual Accounts
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
363aAnnual Return
Legacy
11 May 2006
288cChange of Particulars
Legacy
11 May 2006
288cChange of Particulars
Legacy
11 May 2006
288cChange of Particulars
Accounts With Accounts Type Group
17 October 2005
AAAnnual Accounts
Legacy
15 May 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
288bResignation of Director or Secretary
Memorandum Articles
26 January 2005
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
12 January 2005
AAAnnual Accounts
Resolution
7 December 2004
RESOLUTIONSResolutions
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
8 January 2004
AUDAUD
Auditors Resignation Company
8 January 2004
AUDAUD
Auditors Resignation Company
8 January 2004
AUDAUD
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Group
22 December 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 January 2003
AAAnnual Accounts
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 October 2001
AAAnnual Accounts
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 December 2000
AAAnnual Accounts
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
395Particulars of Mortgage or Charge
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 November 1999
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 February 1999
AAAnnual Accounts
Memorandum Articles
26 January 1999
MEM/ARTSMEM/ARTS
Resolution
26 January 1999
RESOLUTIONSResolutions
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
363sAnnual Return (shuttle)
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
287Change of Registered Office
Accounts With Accounts Type Full
9 December 1996
AAAnnual Accounts
Legacy
1 May 1996
363sAnnual Return (shuttle)
Memorandum Articles
11 February 1996
MEM/ARTSMEM/ARTS
Resolution
5 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 1995
AAAnnual Accounts
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
31 August 1995
288288
Legacy
19 June 1995
363sAnnual Return (shuttle)
Legacy
5 April 1995
288288
Legacy
8 February 1995
288288
Accounts With Accounts Type Full
3 January 1995
AAAnnual Accounts
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
5 June 1994
363sAnnual Return (shuttle)
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
5 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1992
AAAnnual Accounts
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 June 1992
288288
Legacy
10 June 1992
363b363b
Accounts With Accounts Type Full
17 January 1992
AAAnnual Accounts
Legacy
6 January 1992
288288
Legacy
7 September 1991
288288
Legacy
7 September 1991
363aAnnual Return
Accounts With Accounts Type Full
18 March 1991
AAAnnual Accounts
Legacy
18 March 1991
363aAnnual Return
Legacy
6 April 1990
288288
Accounts With Accounts Type Full
2 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Legacy
18 May 1989
288288
Accounts With Accounts Type Full
15 April 1988
AAAnnual Accounts
Legacy
15 April 1988
363363
Legacy
15 March 1988
288288
Legacy
8 January 1988
288288
Legacy
16 November 1987
363363
Legacy
25 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 December 1986
AAAnnual Accounts
Legacy
31 October 1986
363363
Legacy
2 September 1986
288288