Background WavePink WaveYellow Wave

ST. NICHOLAS HOSPICE (SUFFOLK) (01748046)

ST. NICHOLAS HOSPICE (SUFFOLK) (01748046) is an active UK company. incorporated on 24 August 1983. with registered office in Bury St. Edmunds. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 1 other business activities. ST. NICHOLAS HOSPICE (SUFFOLK) has been registered for 42 years. Current directors include CHANDLER-MALE, Karen Louise, DRINKWATER, Max, Reverend, EVANS, David James and 8 others.

Company Number
01748046
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 August 1983
Age
42 years
Address
St Nicholas Hospice, Bury St. Edmunds, IP33 2QY
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
CHANDLER-MALE, Karen Louise, DRINKWATER, Max, Reverend, EVANS, David James, FAULKNER, Anthony Dominick Hugh, FISHER, Anne Lisa, FORSTER, Donna, HOWLETT, Joanne Jeanette, JOPLING, Helena, Dr, PEARSON, Anita, SIKLOS, Paul William Leopold, Dr, VAUGHTON, Katherine
SIC Codes
87100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. NICHOLAS HOSPICE (SUFFOLK)

ST. NICHOLAS HOSPICE (SUFFOLK) is an active company incorporated on 24 August 1983 with the registered office located in Bury St. Edmunds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 1 other business activity. ST. NICHOLAS HOSPICE (SUFFOLK) was registered 42 years ago.(SIC: 87100, 88990)

Status

active

Active since 42 years ago

Company No

01748046

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 24 August 1983

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 2 December 2025 (4 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

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

St Nicholas Hospice St. Nicholas Way Bury St. Edmunds, IP33 2QY,

Previous Addresses

Macmillan Way Hardwick Lane Bury St Edmunds Suffolk IP33 2QY
From: 24 August 1983To: 2 May 2023
Timeline

74 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Oct 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Oct 12
Director Left
Nov 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Oct 13
Director Joined
Mar 14
Director Joined
Apr 15
Director Left
Feb 16
Director Joined
Aug 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Dec 16
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Director Joined
Jan 18
Director Left
Oct 18
Director Left
Apr 19
Director Left
Apr 19
New Owner
Aug 19
New Owner
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 20
Director Left
Aug 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Joined
May 21
Director Left
Jan 22
Director Joined
Aug 22
Director Left
Dec 22
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Sept 23
Director Left
Dec 23
Director Joined
May 24
Director Left
Dec 24
Director Joined
Mar 25
0
Funding
52
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

DICK, Lisa Elizabeth

Active
St. Nicholas Way, Bury St. EdmundsIP33 2QY
Secretary
Appointed 21 Mar 2025

CHANDLER-MALE, Karen Louise

Active
St. Nicholas Way, Bury St. EdmundsIP33 2QY
Born October 1971
Director
Appointed 28 Sept 2017

DRINKWATER, Max, Reverend

Active
St. Nicholas Way, Bury St. EdmundsIP33 2QY
Born December 1990
Director
Appointed 25 Apr 2024

EVANS, David James

Active
St. Nicholas Way, Bury St. EdmundsIP33 2QY
Born February 1960
Director
Appointed 27 Apr 2023

FAULKNER, Anthony Dominick Hugh

Active
St. Nicholas Way, Bury St. EdmundsIP33 2QY
Born April 1961
Director
Appointed 27 Apr 2023

FISHER, Anne Lisa

Active
St. Nicholas Way, Bury St. EdmundsIP33 2QY
Born June 1961
Director
Appointed 10 Dec 2020

FORSTER, Donna

Active
St. Nicholas Way, Bury St. EdmundsIP33 2QY
Born January 1994
Director
Appointed 10 Dec 2020

HOWLETT, Joanne Jeanette

Active
St. Nicholas Way, Bury St. EdmundsIP33 2QY
Born April 1962
Director
Appointed 27 Apr 2023

JOPLING, Helena, Dr

Active
St. Nicholas Way, Bury St. EdmundsIP33 2QY
Born May 1979
Director
Appointed 27 Feb 2025

PEARSON, Anita

Active
St. Nicholas Way, Bury St. EdmundsIP33 2QY
Born March 1961
Director
Appointed 27 Apr 2023

SIKLOS, Paul William Leopold, Dr

Active
St. Nicholas Way, Bury St. EdmundsIP33 2QY
Born March 1948
Director
Appointed 27 Apr 2023

VAUGHTON, Katherine

Active
Hardwick Lane, Bury St. EdmundsIP33 2QY
Born September 1977
Director
Appointed 26 May 2022

EMERY, Robert George

Resigned
10 Unicorn Place, Bury St EdmundsIP33 1YP
Secretary
Appointed 28 Jul 1994
Resigned 31 Mar 2004

HEATH, Fiona

Resigned
St. Nicholas Way, Bury St. EdmundsIP33 2QY
Secretary
Appointed 01 Apr 2020
Resigned 21 Mar 2025

LENCE, Ronald Alan

Resigned
23 Hardwick Park Gardens, Bury St EdmundsIP33 2QU
Secretary
Appointed N/A
Resigned 28 Jul 1994

MELLENEY, John Robert

Resigned
3 Windsor Close, Bury St EdmundsIP29 4QL
Secretary
Appointed 24 Jun 2005
Resigned 09 May 2008

ROY, Julie Ann

Resigned
Mill Park Gardens, MildenhallIP28 7FE
Secretary
Appointed 09 Jul 2008
Resigned 27 Jan 2016

SPENCER, Rachel Louisa

Resigned
Macmillan Way, Bury St EdmundsIP33 2QY
Secretary
Appointed 28 Jan 2016
Resigned 01 Apr 2020

VINCENT, Colin

Resigned
26 Northgate Street, Bury St EdmundsIP33 1HY
Secretary
Appointed 01 Apr 2004
Resigned 20 Jun 2004

WALLINGTON, Barbara Julie

Resigned
1 White Cottage, StowmarketIP14 3JE
Secretary
Appointed 21 Jun 2004
Resigned 24 Jun 2005

BAKER, Gwendoline Alice

Resigned
High Trees The Green, Bury St EdmundsIP28 6QR
Born August 1926
Director
Appointed 30 Jan 1992
Resigned 03 Jul 1995

BARCLAY, David William

Resigned
Desnage Lodge, Bury St EdmundsIP28 6NU
Born November 1942
Director
Appointed 13 Nov 2008
Resigned 29 Sept 2016

BUDDERY, Diane Elizabeth

Resigned
Macmillan Way, Bury St EdmundsIP33 2QY
Born August 1967
Director
Appointed 28 Sept 2017
Resigned 27 Sept 2018

CARTER, Jill Mary

Resigned
Griffin House Beech Paddocks, Bury St EdmundsIP30 9NR
Born May 1959
Director
Appointed 25 Jan 1996
Resigned 22 Jul 1998

COLMAN, John Eugene

Resigned
Salters House, Salters Hall Mews, SudburyCO10 2DU
Born February 1921
Director
Appointed 25 Jan 1996
Resigned 02 Oct 2003

CROSS, John Stanley

Resigned
Dairy Farm Ixworth, Bury St EdmundsIP31 2HB
Born May 1925
Director
Appointed N/A
Resigned 30 Jan 1992

EMERY, Robert George

Resigned
10 Unicorn Place, Bury St EdmundsIP33 1YP
Born April 1936
Director
Appointed 28 Jul 1994
Resigned 03 Jul 1995

EUSTON, Clare Annabel, Margaret, Countess

Resigned
The Racing Stable Euston Park, ThetfordIP24 2QT
Born April 1951
Director
Appointed 25 Jul 1996
Resigned 20 Oct 2010

FOGDEN, Elizabeth Sally Willoughby, Reverend Canon

Resigned
The Rectory Church Road, Bury St EdmundsIP31 1RG
Born March 1940
Director
Appointed N/A
Resigned 30 Jan 1992

FULLBROOK, Cary William, Lt-Col

Resigned
Hallguards, DissIP22 2HD
Born May 1916
Director
Appointed 13 Dec 1993
Resigned 03 Jul 1995

GAMBIER, Nigel Charles Gore

Resigned
Macmillan Way, Bury St EdmundsIP33 2QY
Born April 1963
Director
Appointed 15 Mar 2012
Resigned 01 Oct 2013

HARPER, Paul, Dr

Resigned
7 Fiske Close, Bury St EdmundsIP32 7LX
Born September 1956
Director
Appointed 25 Jul 1996
Resigned 04 Feb 1998

HAYTER, Susan Mary

Resigned
St. Nicholas Way, Bury St. EdmundsIP33 2QY
Born November 1947
Director
Appointed 19 Oct 2011
Resigned 27 Apr 2023

HUBBARD, Miriam, Lady

Resigned
Thurston Croft, Bury St EdmundsIP31 3RL
Born December 1924
Director
Appointed N/A
Resigned 01 Feb 1996

LAMBERT, Elizabeth Loudon

Resigned
17 Alicia Court, Bury St EdmundsIP33 2BB
Born March 1925
Director
Appointed 30 Jan 1992
Resigned 27 Oct 1993

Persons with significant control

18

0 Active
18 Ceased

Christopher James Minett

Ceased
Macmillan Way, Bury St EdmundsIP33 2QY
Born October 1947

Nature of Control

Significant influence or control
Notified 28 Sept 2017
Ceased 16 Feb 2021

Karen Chandler-Smith

Ceased
Macmillan Way, Bury St EdmundsIP33 2QY
Born October 1971

Nature of Control

Significant influence or control
Notified 28 Sept 2017
Ceased 16 Feb 2021

Mrs Michelle Masson

Ceased
Macmillan Way, Bury St EdmundsIP33 2QY
Born May 1981

Nature of Control

Significant influence or control
Notified 28 Sept 2017
Ceased 16 Feb 2021

Ms Tessa Jane Wright

Ceased
Macmillan Way, Bury St EdmundsIP33 2QY
Born February 1958

Nature of Control

Significant influence or control
Notified 28 Sept 2017
Ceased 25 Jun 2020

Mr Charles Haddon Mcbratney Simpson

Ceased
Macmillan Way, Bury St EdmundsIP33 2QY
Born November 1959

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 16 Feb 2021

Ms Susan Mary Hayter

Ceased
Macmillan Way, Bury St EdmundsIP33 2QY
Born November 1947

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 16 Feb 2021

Ms Ann Langdon

Ceased
Macmillan Way, Bury St EdmundsIP33 2QY
Born November 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Feb 2021

Ms Marion Christine Miles

Ceased
Macmillan Way, Bury St EdmundsIP33 2QY
Born August 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Feb 2021

Mrs Barbara Gale

Ceased
Macmillan Way, Bury St EdmundsIP33 2QY
Born July 1958

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control
Notified 06 Apr 2016
Ceased 16 Feb 2021

Mr Ian Morgan

Ceased
Macmillan Way, Bury St EdmundsIP33 2QY
Born September 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Dec 2020

Mr Malcolm Arthur Leith

Ceased
Macmillan Way, Bury St EdmundsIP33 2QY
Born September 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Apr 2019

Rev'D Canon Matthew James Vernon

Ceased
Macmillan Way, Bury St EdmundsIP33 2QY
Born July 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Apr 2019

Canon Richard Norburn

Ceased
Macmillan Way, Bury St EdmundsIP33 2QY
Born October 1932

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 15 Nov 2017

Mr Paul Marchant

Ceased
Macmillan Way, Bury St EdmundsIP33 2QY
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Sept 2017

Ms Elisabeth Wallace

Ceased
Macmillan Way, Bury St EdmundsIP33 2QY
Born June 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Sept 2017

Ms Loreen Marjorie Macklin

Ceased
Macmillan Way, Bury St EdmundsIP33 2QY
Born April 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Dec 2016

Mrs Brigid Martineau

Ceased
Macmillan Way, Bury St EdmundsIP33 2QY
Born May 1947

Nature of Control

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

Mr David Barclay

Ceased
Macmillan Way, Bury St EdmundsIP33 2QY
Born November 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Sept 2016
Fundings
Financials
Latest Activities

Filing History

239

Accounts With Accounts Type Group
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Accounts With Accounts Type Group
16 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Accounts With Accounts Type Group
2 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
23 March 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
23 March 2021
RP04AP01RP04AP01
Notification Of A Person With Significant Control Statement
1 March 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2020
AP03Appointment of Secretary
Accounts With Accounts Type Group
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
15 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
17 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Group
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Accounts With Accounts Type Group
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2014
AR01AR01
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 August 2013
AR01AR01
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Accounts With Accounts Type Group
23 November 2012
AAAnnual Accounts
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 August 2012
AR01AR01
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Accounts With Accounts Type Group
16 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 August 2011
AR01AR01
Accounts With Made Up Date
25 October 2010
AAAnnual Accounts
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Accounts With Made Up Date
29 September 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
12 August 2009
288cChange of Particulars
Legacy
12 August 2009
288cChange of Particulars
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
29 October 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
4 September 2008
288cChange of Particulars
Legacy
4 September 2008
288cChange of Particulars
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
6 November 2007
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Legacy
12 September 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
19 October 2006
AAAnnual Accounts
Legacy
16 October 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 September 2005
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
2 September 2004
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 April 2004
288bResignation of Director or Secretary
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
15 September 2003
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 September 2002
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Miscellaneous
28 December 2001
MISCMISC
Accounts With Accounts Type Group
29 August 2001
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 August 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
31 August 1999
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
14 August 1998
363sAnnual Return (shuttle)
Legacy
14 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
14 August 1998
AAAnnual Accounts
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
14 August 1997
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
9 May 1997
AUDAUD
Memorandum Articles
20 February 1997
MEM/ARTSMEM/ARTS
Resolution
20 February 1997
RESOLUTIONSResolutions
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
18 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 August 1996
AAAnnual Accounts
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Resolution
20 February 1996
RESOLUTIONSResolutions
Accounts With Made Up Date
16 August 1995
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 September 1994
AAAnnual Accounts
Legacy
20 September 1994
288288
Legacy
20 September 1994
363sAnnual Return (shuttle)
Legacy
18 May 1994
288288
Legacy
23 November 1993
288288
Accounts With Made Up Date
15 November 1993
AAAnnual Accounts
Legacy
11 October 1993
363sAnnual Return (shuttle)
Legacy
17 February 1993
288288
Legacy
13 January 1993
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
21 December 1992
AAAnnual Accounts
Legacy
21 December 1992
288288
Legacy
21 December 1992
287Change of Registered Office
Legacy
18 September 1992
363sAnnual Return (shuttle)
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Legacy
9 March 1992
288288
Resolution
26 February 1992
RESOLUTIONSResolutions
Legacy
15 October 1991
363b363b
Accounts With Made Up Date
1 October 1991
AAAnnual Accounts
Accounts With Made Up Date
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Legacy
27 February 1990
363363
Legacy
12 September 1989
288288
Accounts With Made Up Date
31 July 1989
AAAnnual Accounts
Legacy
5 April 1989
288288
Legacy
5 April 1989
288288
Legacy
5 April 1989
363363
Legacy
5 April 1989
225(1)225(1)
Accounts With Made Up Date
15 November 1988
AAAnnual Accounts
Legacy
18 April 1988
288288
Legacy
18 April 1988
288288
Legacy
18 April 1988
363363
Accounts With Made Up Date
23 March 1988
AAAnnual Accounts
Accounts With Made Up Date
23 October 1987
AAAnnual Accounts
Legacy
28 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 June 1986
363363