Background WavePink WaveYellow Wave

VOLUNTARY ACTION COVENTRY (01752003)

VOLUNTARY ACTION COVENTRY (01752003) is an active UK company. incorporated on 12 September 1983. with registered office in Coventry. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. VOLUNTARY ACTION COVENTRY has been registered for 42 years. Current directors include BATCHELOR, Samantha Jane, CARROLL, Lisa Jayne Christine, DONALDSON, Sherril Judith Anne and 2 others.

Company Number
01752003
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 September 1983
Age
42 years
Address
1st Floor, Harp Place, Coventry, CV1 4DX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BATCHELOR, Samantha Jane, CARROLL, Lisa Jayne Christine, DONALDSON, Sherril Judith Anne, NAGRA, Bhovinder Singh, WEARE, Philip Mark
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLUNTARY ACTION COVENTRY

VOLUNTARY ACTION COVENTRY is an active company incorporated on 12 September 1983 with the registered office located in Coventry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. VOLUNTARY ACTION COVENTRY was registered 42 years ago.(SIC: 88990)

Status

active

Active since 42 years ago

Company No

01752003

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

Age

42 Years

Incorporated 12 September 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 26 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

VOLUNTARY ACTION COVENTRY
From: 28 July 2008To: 30 July 2008
COVENTRY VOLUNTARY SERVICE COUNCIL
From: 22 November 2000To: 25 July 2008
COVENTRY VOLUNTARY SERVICE COUNCIL LIMITED
From: 12 September 1983To: 22 November 2000
Contact
Address

1st Floor, Harp Place 2 Sandy Lane Coventry, CV1 4DX,

Previous Addresses

27-29 Trinity Street, Trinity Street Coventry CV1 1FJ England
From: 4 September 2018To: 25 July 2023
29 Warwick Road Coventry West Midlands CV1 2ES
From: 14 August 2012To: 4 September 2018
3 Castle Yard Hay Lane Coventry West Midlands CV1 5RF United Kingdom
From: 17 December 2010To: 14 August 2012
6th Floor Coventry Point Market Way Coventry CV1 1EA
From: 12 September 1983To: 17 December 2010
Timeline

82 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Sept 83
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Apr 11
Director Left
Oct 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Oct 12
Director Joined
May 13
Director Left
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Apr 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Left
Jul 15
Director Left
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
May 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jul 17
Director Left
Sept 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Feb 19
Director Left
Sept 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
May 20
Director Left
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Feb 21
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Jul 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Apr 23
Director Left
May 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Oct 24
Director Left
Mar 25
0
Funding
81
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

OGLE, Susan Ann

Active
2 Sandy Lane, CoventryCV1 4DX
Secretary
Appointed 04 Feb 2019

BATCHELOR, Samantha Jane

Active
2 Sandy Lane, CoventryCV1 4DX
Born May 1973
Director
Appointed 26 Sept 2024

CARROLL, Lisa Jayne Christine

Active
2 Sandy Lane, CoventryCV1 4DX
Born January 1979
Director
Appointed 12 Feb 2018

DONALDSON, Sherril Judith Anne

Active
2 Sandy Lane, CoventryCV1 4DX
Born July 1959
Director
Appointed 08 Dec 2021

NAGRA, Bhovinder Singh

Active
2 Sandy Lane, CoventryCV1 4DX
Born April 1959
Director
Appointed 21 Jan 2021

WEARE, Philip Mark

Active
2 Sandy Lane, CoventryCV1 4DX
Born April 1958
Director
Appointed 08 Jun 2022

AIRD, Helen

Resigned
21 Northfield Avenue, RingsteadNN14 4DX
Secretary
Appointed 22 Apr 1992
Resigned 31 Aug 1997

ALLEN, Paul Francis

Resigned
11 Maney Hill Road, Sutton ColdfieldB72 1JJ
Secretary
Appointed N/A
Resigned 21 Apr 1992

ALLISON, Robert

Resigned
9 Dryden Close, KenilworthCV8 1RY
Secretary
Appointed 01 Sept 2004
Resigned 21 Dec 2004

BANBURY, Stephen John

Resigned
Hedgerow Lane, LeicesterLE9 2BN
Secretary
Appointed 20 Dec 2004
Resigned 04 Feb 2019

HRABOWECKYJ, Anna Maria, Dr

Resigned
Flat 5 52 Salisbury Road, BirminghamB13 8JT
Secretary
Appointed 01 Oct 1997
Resigned 31 Oct 1999

NICHOLS, Janice Kay

Resigned
24 Middleborough Road, CoventryCV1 4DE
Secretary
Appointed 11 Nov 1999
Resigned 31 Aug 2004

ALLEN, Paul Francis

Resigned
11 Maney Hill Road, Sutton ColdfieldB72 1JJ
Born May 1947
Director
Appointed N/A
Resigned 12 Dec 1995

AMOAKOH, Christabell

Resigned
Hertford Street, CoventryCV1 1LF
Born May 1977
Director
Appointed 02 Feb 2015
Resigned 10 Dec 2019

ANDRUSZKO, Barry Stefan

Resigned
244 Middlemarch Road, CoventryCV6 3GL
Born December 1949
Director
Appointed 16 Nov 1994
Resigned 30 Apr 1996

ARNOLD, Mary

Resigned
26a Starley Road, CoventryCV1 3JU
Born February 1934
Director
Appointed 09 Dec 1992
Resigned 12 Dec 1995

ASAMOAH, Martin

Resigned
2 Sandy Lane, CoventryCV1 4DX
Born August 1976
Director
Appointed 14 Dec 2022
Resigned 27 Jul 2023

ATKINS, Christopher

Resigned
192 Queens Road, NuneatonCV11 5ND
Born January 1973
Director
Appointed 22 Oct 2003
Resigned 24 Jan 2005

AWOSOKANRE, Adefunke Omowunmi

Resigned
2 Sandy Lane, CoventryCV1 4DX
Born April 1979
Director
Appointed 21 Jan 2021
Resigned 27 Jul 2023

BALL, Dale Keiron

Resigned
2 Sandy Lane, CoventryCV1 4DX
Born April 1988
Director
Appointed 14 Dec 2022
Resigned 12 Mar 2025

BAMBER, Ralph Henry

Resigned
181a Hall Green Road, CoventryCV6 7BS
Born November 1941
Director
Appointed 01 Feb 2007
Resigned 15 Dec 2010

BAMBER, Ralph Henry

Resigned
181a Hall Green Road, CoventryCV6 7BS
Born November 1941
Director
Appointed 18 Oct 2000
Resigned 22 Jan 2007

BARNES, Michael Everard Walsingham

Resigned
Warwick Road, CoventryCV1 2EZ
Born April 1952
Director
Appointed 21 Nov 2006
Resigned 19 Nov 2014

BERGER, Michael Emmanuel

Resigned
32 Guilsborough Road, CoventryCV3 2HL
Born September 1924
Director
Appointed 23 Oct 1996
Resigned 11 Jul 1997

BROOKE, Timothy Cyril, The Revd

Resigned
Broadway, CoventryCV5 6NU
Born January 1938
Director
Appointed 22 Nov 2011
Resigned 21 Jan 2021

BUKHARI, Noreen

Resigned
Alder Meadow Close, CoventryCV6 4NN
Born April 1972
Director
Appointed 17 Nov 2009
Resigned 12 Dec 2018

BYE, Gary

Resigned
Warwick Road, CoventryCV1 2ES
Born May 1957
Director
Appointed 20 Nov 2012
Resigned 06 Sept 2017

BYE, Gary

Resigned
Greenacres, RugbyCV23 8DH
Born May 1957
Director
Appointed 25 Nov 2003
Resigned 22 Nov 2011

CARPMAIL, Neville Arthur

Resigned
41 Brackley Close, CoventryCV6 2BJ
Born November 1943
Director
Appointed 25 Nov 2003
Resigned 22 Nov 2005

COBBE, Geoffrey Edward Paul

Resigned
Chapel Lane, LutterworthLE17 4JS
Born July 1945
Director
Appointed 10 Mar 1999
Resigned 21 Jul 1999

COLLIS, Andrew William

Resigned
Warwick Road, CoventryCV1 2ES
Born July 1966
Director
Appointed 22 Nov 2011
Resigned 14 Jul 2014

CONWAY, Margaret

Resigned
43 Primrose Hill Street, CoventryCV1 5LY
Born July 1960
Director
Appointed N/A
Resigned 12 Dec 1995

CORDLE, Peter

Resigned
Council House, CoventryCV1 5RQ
Born February 1947
Director
Appointed N/A
Resigned 12 Dec 1995

COTTRELL, Angela Mary

Resigned
42 Jobs Lane, CoventryCV4 9EE
Born April 1939
Director
Appointed 23 Oct 1996
Resigned 18 Oct 2000

CRANSTON, Anne

Resigned
3rd Floor Citibase, CoventryCV6 5SF
Born November 1967
Director
Appointed 22 Nov 2011
Resigned 20 Oct 2014
Fundings
Financials
Latest Activities

Filing History

336

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Resolution
28 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name
8 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Auditors Resignation Company
20 January 2016
AUDAUD
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Termination Director Company With Name Termination Date
17 December 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Appoint Person Director Company With Name Date
14 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2011
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 January 2010
AR01AR01
Accounts With Accounts Type Full
16 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Legacy
7 June 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Memorandum Articles
5 August 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288cChange of Particulars
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
363sAnnual Return (shuttle)
Legacy
1 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
288aAppointment of Director or Secretary
Memorandum Articles
5 January 2006
MEM/ARTSMEM/ARTS
Resolution
5 January 2006
RESOLUTIONSResolutions
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Auditors Resignation Company
30 August 2005
AUDAUD
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2004
AAAnnual Accounts
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288cChange of Particulars
Legacy
12 February 2004
288cChange of Particulars
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2003
AAAnnual Accounts
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2002
AAAnnual Accounts
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
27 October 2001
288cChange of Particulars
Auditors Resignation Company
26 October 2001
AUDAUD
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Resolution
13 November 2000
RESOLUTIONSResolutions
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
3 February 1998
AAMDAAMD
Legacy
27 January 1998
288aAppointment of Director or Secretary
Resolution
26 January 1998
RESOLUTIONSResolutions
Resolution
26 January 1998
RESOLUTIONSResolutions
Resolution
25 January 1998
RESOLUTIONSResolutions
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 1997
AAAnnual Accounts
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288cChange of Particulars
Legacy
9 April 1997
288cChange of Particulars
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Accounts With Accounts Type
9 April 1996
AAAnnual Accounts
Legacy
24 March 1996
288288
Legacy
24 March 1996
288288
Legacy
24 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
363sAnnual Return (shuttle)
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Legacy
9 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type
16 September 1994
AAAnnual Accounts
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Legacy
14 July 1994
288288
Legacy
13 July 1994
363b363b
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
7 February 1994
288288
Accounts With Accounts Type
17 December 1992
AAAnnual Accounts
Legacy
26 February 1992
363b363b
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Legacy
16 September 1991
363aAnnual Return
Accounts With Accounts Type
7 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Legacy
16 January 1990
287Change of Registered Office
Legacy
16 January 1990
363363
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
14 December 1988
363363
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Legacy
10 May 1988
363363
Accounts With Accounts Type Full
15 December 1987
AAAnnual Accounts
Legacy
22 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
363363
Legacy
7 November 1986
287Change of Registered Office
Accounts With Made Up Date
7 February 1986
AAAnnual Accounts
Incorporation Company
12 September 1983
NEWINCIncorporation