Background WavePink WaveYellow Wave

SYSTEM C HEALTHCARE LIMITED (01754990)

SYSTEM C HEALTHCARE LIMITED (01754990) is an active UK company. incorporated on 21 September 1983. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in other information technology service activities. SYSTEM C HEALTHCARE LIMITED has been registered for 42 years. Current directors include HARSTON, Jonathan James, WILSON, Nicholas Stephen.

Company Number
01754990
Status
active
Type
ltd
Incorporated
21 September 1983
Age
42 years
Address
First Floor, Park Central, Oxford, OX1 1JD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HARSTON, Jonathan James, WILSON, Nicholas Stephen
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYSTEM C HEALTHCARE LIMITED

SYSTEM C HEALTHCARE LIMITED is an active company incorporated on 21 September 1983 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SYSTEM C HEALTHCARE LIMITED was registered 42 years ago.(SIC: 62090)

Status

active

Active since 42 years ago

Company No

01754990

LTD Company

Age

42 Years

Incorporated 21 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 29 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 8 January 2027
For period ending 25 December 2026

Previous Company Names

SYSTEM C HEALTHCARE PLC
From: 3 June 2005To: 25 August 2011
SYSTEM C HEALTHCARE LIMITED
From: 14 January 2000To: 3 June 2005
SYSTEM C LIMITED
From: 27 June 1995To: 14 January 2000
SYSTEM C HOLDINGS LIMITED
From: 29 March 1990To: 27 June 1995
SOLSTYS COMPUTER SYSTEMS LIMITED
From: 24 October 1983To: 29 March 1990
MYTHMINSTER LIMITED
From: 21 September 1983To: 24 October 1983
Contact
Address

First Floor, Park Central Park End Street Oxford, OX1 1JD,

Previous Addresses

First Floor, Park Central, Park End Street Oxford OX1 1JD England
From: 28 November 2025To: 28 November 2025
Arden Court Arden Street Stratford-upon-Avon CV37 6NT England
From: 26 May 2023To: 28 November 2025
The Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ
From: 12 February 2015To: 26 May 2023
Globe House Warwick Technology Park Gallows Hill Warwick CV34 6NZ
From: 11 February 2015To: 12 February 2015
The Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ England
From: 30 January 2015To: 11 February 2015
, Globe House Warwick Technology Park, Gallows Hill, Warwick, CV34 6NZ
From: 18 January 2012To: 30 January 2015
, Brenchley House, Week Street, Maidstone, Kent, ME14 1RF
From: 21 September 1983To: 18 January 2012
Timeline

44 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Sept 83
Director Left
Jan 10
Funding Round
Feb 10
Funding Round
Apr 10
Funding Round
Jun 10
Director Joined
Jul 10
Funding Round
Dec 10
Funding Round
Dec 10
Director Left
Jan 11
Funding Round
Apr 11
Funding Round
May 11
Capital Update
May 11
Funding Round
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Funding Round
Dec 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Aug 16
Director Joined
Nov 16
Loan Secured
May 17
Loan Cleared
Jul 18
Director Left
Feb 21
Director Left
Feb 21
Loan Secured
May 21
Director Joined
Jul 21
Director Left
Aug 21
Director Joined
Sept 21
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
Jan 25
10
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

HARSTON, Jonathan James

Active
Park End Street, OxfordOX1 1JD
Born March 1976
Director
Appointed 09 May 2022

WILSON, Nicholas Stephen

Active
Park End Street, OxfordOX1 1JD
Born November 1971
Director
Appointed 09 May 2022

CONNER, Jane Marie

Resigned
Vinters Business Park, MaidstoneME14 5NZ
Secretary
Appointed 10 Jul 2014
Resigned 31 Aug 2022

CONNER, Jane Marie

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6NZ
Secretary
Appointed 23 Mar 1992
Resigned 08 Mar 2012

NIELSEN, Paul Jackson

Resigned
Warwick Technology Park, WarwickCV34 6NZ
Secretary
Appointed 08 Mar 2012
Resigned 01 Jul 2014

PELHAM, Rodney Hart

Resigned
4 Chester Road, NorthwoodHA6 1BQ
Secretary
Appointed N/A
Resigned 23 Mar 1992

BOLTON, Markus Simon

Resigned
Vinters Business Park, MaidstoneME14 5NZ
Born March 1957
Director
Appointed 10 Jul 2014
Resigned 09 May 2022

BOLTON, Markus Simon

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6NZ
Born March 1957
Director
Appointed N/A
Resigned 22 Feb 2012

BRYAN, Thomas William

Resigned
Vinters Business Park, MaidstoneME14 5NZ
Born October 1989
Director
Appointed 14 Jul 2021
Resigned 31 Jul 2021

CARTER, Patrick Robert, Lord

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6NZ
Born February 1946
Director
Appointed 06 May 2011
Resigned 01 Jul 2014

CHAMBERS, Thomas William

Resigned
Brenchley House, MaidstoneME14 1RF
Born June 1961
Director
Appointed 01 Feb 2005
Resigned 06 May 2011

COLL, Andrew

Resigned
48 Hillfield Court, LondonNW3 4BG
Born July 1970
Director
Appointed 06 Feb 2006
Resigned 31 Dec 2009

DENLEY, Ian Sean

Resigned
Vinters Business Park, MaidstoneME14 5NZ
Born January 1964
Director
Appointed 10 Jul 2014
Resigned 09 May 2022

DENLEY, Ian Sean

Resigned
Warwick Technology Park, Gallows Hill, WarwickCV34 6NZ
Born January 1964
Director
Appointed 20 Oct 2003
Resigned 22 Feb 2012

EMERY, Antony Steven

Resigned
32 Sheridan Close, MaidstoneME14 2QP
Born March 1957
Director
Appointed 27 Sept 2001
Resigned 16 May 2005

FANG, Quinlan Don-Lee

Resigned
Vinters Business Park, MaidstoneME14 5NZ
Born September 1982
Director
Appointed 03 Nov 2016
Resigned 10 Feb 2021

FORREST, John Richard

Resigned
Brenchley House, MaidstoneME14 1RF
Born April 1943
Director
Appointed 01 Feb 2005
Resigned 06 May 2011

GOPAL, Anji

Resigned
11 Lamington Street, LondonW6 0HU
Born June 1972
Director
Appointed 03 Sept 2002
Resigned 19 Jul 2004

HAINES, JR., Douglas Marshall, Mr.

Resigned
Vinters Business Park, MaidstoneME14 5NZ
Born December 1967
Director
Appointed 01 Jul 2014
Resigned 10 Feb 2021

HEDGES, James Killingworth

Resigned
Charlton House, ShaftesburySP7 0PL
Born August 1958
Director
Appointed N/A
Resigned 24 Sept 2001

HOLLY, Judi Anne

Resigned
14 Clermont Terrace, BrightonBN1 5SH
Born December 1963
Director
Appointed 16 Jun 1995
Resigned 13 Sept 2001

HORSBURGH, James

Resigned
Brenchley House, MaidstoneME14 1RF
Born April 1952
Director
Appointed 06 Mar 2000
Resigned 06 May 2011

LEWINGTON, Paul Alexander Stephen, Mr.

Resigned
Vinters Business Park, MaidstoneME14 5NZ
Born November 1973
Director
Appointed 01 Jul 2014
Resigned 26 Aug 2016

MAYOR, Hedley John

Resigned
Week Street, MaidstoneME14 1RF
Born July 1964
Director
Appointed 12 Jul 2010
Resigned 06 May 2011

MCLAREN, Christopher Melville

Resigned
Brenchley House, MaidstoneME14 1RF
Born April 1934
Director
Appointed N/A
Resigned 31 Dec 2010

MORGAN, Jeremy Alexander

Resigned
8 Melliss Avenue, RichmondTW9 4BQ
Born October 1969
Director
Appointed 19 Jul 2004
Resigned 02 Jun 2005

ROMANO, Judit

Resigned
Warwick Technology Park, WarwickCV34 6NZ
Born August 1971
Director
Appointed 23 Feb 2012
Resigned 01 Jul 2014

SMITH, Antony Michael

Resigned
Vinters Business Park, MaidstoneME14 5NZ
Born November 1967
Director
Appointed 30 Sept 2021
Resigned 09 May 2022

TEICHMAN, Thomas Alfred

Resigned
120 Pavillion Road, LondonSW1X 0AX
Born November 1947
Director
Appointed 01 Jun 1998
Resigned 30 May 2002

WELLS, Robin Fairfax

Resigned
Riverside, PenshurstTN11 8DS
Born March 1959
Director
Appointed 01 Apr 1997
Resigned 20 Jan 2004

WILLIAMS, Andrew

Resigned
38 Broadoak Avenue, MaidstoneME15 6DL
Born September 1957
Director
Appointed N/A
Resigned 24 Sept 2001

Persons with significant control

2

1 Active
1 Ceased
Park End Street, OxfordOX1 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024
New Cut Road, MaidstoneME14 5NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Dec 2016
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

351

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
2 June 2025
AD04Change of Accounting Records Location
Notification Of A Person With Significant Control
2 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
2 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Resolution
13 May 2021
RESOLUTIONSResolutions
Memorandum Articles
12 May 2021
MAMA
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 March 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 March 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
24 March 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Termination Secretary Company With Name
11 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 April 2012
TM02Termination of Secretary
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 March 2012
AA01Change of Accounting Reference Date
Resolution
7 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Sail Address Company With Old Address
18 January 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Capital Allotment Shares
12 December 2011
SH01Allotment of Shares
Memorandum Articles
12 December 2011
MEM/ARTSMEM/ARTS
Resolution
12 December 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
29 November 2011
AA01Change of Accounting Reference Date
Certificate Re Registration Public Limited Company To Private
25 August 2011
CERT10CERT10
Re Registration Memorandum Articles
25 August 2011
MARMAR
Resolution
25 August 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
25 August 2011
RR02RR02
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Auditors Resignation Company
17 May 2011
AUDAUD
Capital Allotment Shares
10 May 2011
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
10 May 2011
SH19Statement of Capital
Legacy
10 May 2011
OC138OC138
Certificate Capital Reduction Issued Capital
10 May 2011
CERT15CERT15
Capital Allotment Shares
10 May 2011
SH01Allotment of Shares
Court Order
10 May 2011
OCOC
Memorandum Articles
10 May 2011
MEM/ARTSMEM/ARTS
Resolution
10 May 2011
RESOLUTIONSResolutions
Miscellaneous
9 May 2011
MISCMISC
Capital Allotment Shares
4 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Changes To Shareholders
31 January 2011
AR01AR01
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Capital Allotment Shares
3 December 2010
SH01Allotment of Shares
Capital Allotment Shares
3 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
12 November 2010
AAAnnual Accounts
Resolution
12 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Capital Allotment Shares
17 June 2010
SH01Allotment of Shares
Capital Allotment Shares
30 April 2010
SH01Allotment of Shares
Resolution
24 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
30 January 2010
AR01AR01
Change Sail Address Company
30 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 January 2010
CH03Change of Secretary Details
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
10 December 2009
AAAnnual Accounts
Resolution
10 August 2009
RESOLUTIONSResolutions
Legacy
1 June 2009
88(2)Return of Allotment of Shares
Legacy
12 May 2009
88(2)Return of Allotment of Shares
Legacy
16 January 2009
363aAnnual Return
Resolution
19 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 November 2008
AAAnnual Accounts
Legacy
28 August 2008
403aParticulars of Charge Subject to s859A
Legacy
28 August 2008
403aParticulars of Charge Subject to s859A
Legacy
28 August 2008
403aParticulars of Charge Subject to s859A
Legacy
28 August 2008
403aParticulars of Charge Subject to s859A
Legacy
29 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Memorandum Articles
20 November 2007
MEM/ARTSMEM/ARTS
Resolution
20 November 2007
RESOLUTIONSResolutions
Resolution
20 November 2007
RESOLUTIONSResolutions
Legacy
24 September 2007
88(2)R88(2)R
Legacy
18 July 2007
88(2)R88(2)R
Legacy
21 May 2007
88(2)R88(2)R
Legacy
10 May 2007
288cChange of Particulars
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
11 March 2007
88(2)R88(2)R
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
16 November 2006
RESOLUTIONSResolutions
Legacy
9 November 2006
88(2)R88(2)R
Legacy
8 August 2006
88(2)R88(2)R
Resolution
7 June 2006
RESOLUTIONSResolutions
Resolution
7 June 2006
RESOLUTIONSResolutions
Legacy
7 June 2006
88(2)R88(2)R
Resolution
7 June 2006
RESOLUTIONSResolutions
Resolution
5 June 2006
RESOLUTIONSResolutions
Legacy
5 June 2006
88(2)R88(2)R
Resolution
25 May 2006
RESOLUTIONSResolutions
Legacy
23 May 2006
88(2)R88(2)R
Legacy
3 May 2006
88(2)R88(2)R
Resolution
3 May 2006
RESOLUTIONSResolutions
Legacy
17 March 2006
288aAppointment of Director or Secretary
Resolution
7 March 2006
RESOLUTIONSResolutions
Legacy
7 March 2006
88(2)R88(2)R
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Resolution
8 December 2005
RESOLUTIONSResolutions
Resolution
8 December 2005
RESOLUTIONSResolutions
Resolution
8 December 2005
RESOLUTIONSResolutions
Resolution
8 December 2005
RESOLUTIONSResolutions
Resolution
8 December 2005
RESOLUTIONSResolutions
Legacy
7 December 2005
122122
Legacy
11 August 2005
169169
Legacy
29 July 2005
88(2)R88(2)R
Legacy
29 July 2005
88(2)R88(2)R
Legacy
29 July 2005
88(2)R88(2)R
Legacy
29 July 2005
88(2)R88(2)R
Legacy
29 July 2005
88(2)R88(2)R
Legacy
29 July 2005
88(2)R88(2)R
Legacy
29 July 2005
88(2)R88(2)R
Legacy
29 July 2005
122122
Legacy
20 July 2005
88(2)R88(2)R
Legacy
20 July 2005
353353
Legacy
29 June 2005
PROSPPROSP
Legacy
24 June 2005
288bResignation of Director or Secretary
Memorandum Articles
20 June 2005
MEM/ARTSMEM/ARTS
Certificate Re Registration Private To Public Limited Company
3 June 2005
CERT5CERT5
Accounts Balance Sheet
3 June 2005
BSBS
Auditors Statement
3 June 2005
AUDSAUDS
Auditors Statement
3 June 2005
AUDSAUDS
Re Registration Memorandum Articles
3 June 2005
MARMAR
Re Registration Memorandum Articles
3 June 2005
MARMAR
Resolution
3 June 2005
RESOLUTIONSResolutions
Resolution
3 June 2005
RESOLUTIONSResolutions
Legacy
3 June 2005
43(3)e43(3)e
Legacy
3 June 2005
43(3)43(3)
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
88(2)R88(2)R
Legacy
9 May 2005
88(2)R88(2)R
Certificate Capital Cancellation Share Premium Account
29 April 2005
CERT21CERT21
Court Order
27 April 2005
OCOC
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Resolution
9 April 2005
RESOLUTIONSResolutions
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
363sAnnual Return (shuttle)
Memorandum Articles
10 December 2004
MEM/ARTSMEM/ARTS
Resolution
10 December 2004
RESOLUTIONSResolutions
Legacy
10 December 2004
123Notice of Increase in Nominal Capital
Resolution
10 December 2004
RESOLUTIONSResolutions
Resolution
10 December 2004
RESOLUTIONSResolutions
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 June 2004
AAAnnual Accounts
Legacy
7 June 2004
395Particulars of Mortgage or Charge
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Memorandum Articles
24 November 2003
MEM/ARTSMEM/ARTS
Resolution
24 November 2003
RESOLUTIONSResolutions
Resolution
24 November 2003
RESOLUTIONSResolutions
Resolution
24 November 2003
RESOLUTIONSResolutions
Legacy
21 June 2003
395Particulars of Mortgage or Charge
Legacy
15 May 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
12 April 2003
AUDAUD
Legacy
9 February 2003
363sAnnual Return (shuttle)
Legacy
3 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 August 2002
AAAnnual Accounts
Legacy
28 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 April 2002
AAAnnual Accounts
Legacy
15 February 2002
88(2)R88(2)R
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
123Notice of Increase in Nominal Capital
Resolution
18 January 2002
RESOLUTIONSResolutions
Resolution
3 December 2001
RESOLUTIONSResolutions
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
88(2)R88(2)R
Memorandum Articles
29 January 2001
MEM/ARTSMEM/ARTS
Legacy
29 January 2001
363sAnnual Return (shuttle)
Resolution
29 January 2001
RESOLUTIONSResolutions
Legacy
29 January 2001
123Notice of Increase in Nominal Capital
Accounts Amended With Made Up Date
18 October 2000
AAMDAAMD
Accounts With Accounts Type Small
27 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
18 July 2000
AAAnnual Accounts
Legacy
13 July 2000
88(2)R88(2)R
Resolution
30 June 2000
RESOLUTIONSResolutions
Legacy
30 June 2000
123Notice of Increase in Nominal Capital
Auditors Resignation Company
30 May 2000
AUDAUD
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
88(2)R88(2)R
Memorandum Articles
17 January 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 1999
287Change of Registered Office
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
88(2)R88(2)R
Legacy
8 June 1998
225Change of Accounting Reference Date
Resolution
8 June 1998
RESOLUTIONSResolutions
Legacy
15 April 1998
88(2)R88(2)R
Legacy
15 April 1998
88(2)R88(2)R
Legacy
15 April 1998
88(2)R88(2)R
Legacy
15 April 1998
88(2)R88(2)R
Legacy
14 January 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
88(2)R88(2)R
Accounts With Accounts Type Small
1 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 1997
AAAnnual Accounts
Legacy
30 June 1997
88(2)Return of Allotment of Shares
Legacy
22 May 1997
88(2)R88(2)R
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Memorandum Articles
9 January 1996
MEM/ARTSMEM/ARTS
Resolution
9 January 1996
RESOLUTIONSResolutions
Legacy
28 June 1995
288288
Certificate Change Of Name Company
26 June 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
1 June 1995
AAAnnual Accounts
Legacy
28 April 1995
88(2)R88(2)R
Legacy
20 April 1995
88(2)R88(2)R
Legacy
7 April 1995
88(2)R88(2)R
Memorandum Articles
6 April 1995
MEM/ARTSMEM/ARTS
Resolution
6 April 1995
RESOLUTIONSResolutions
Resolution
6 April 1995
RESOLUTIONSResolutions
Resolution
6 April 1995
RESOLUTIONSResolutions
Legacy
6 April 1995
123Notice of Increase in Nominal Capital
Legacy
16 March 1995
88(2)R88(2)R
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 July 1994
88(3)88(3)
Legacy
29 July 1994
88(2)O88(2)O
Legacy
25 May 1994
88(2)P88(2)P
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
19 January 1994
AAAnnual Accounts
Legacy
15 September 1993
169169
Legacy
10 June 1993
88(3)88(3)
Legacy
10 June 1993
88(2)O88(2)O
Legacy
6 May 1993
88(2)P88(2)P
Legacy
22 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
12 January 1993
AAAnnual Accounts
Legacy
7 August 1992
88(2)R88(2)R
Legacy
13 May 1992
169169
Legacy
14 April 1992
288288
Resolution
24 March 1992
RESOLUTIONSResolutions
Resolution
24 March 1992
RESOLUTIONSResolutions
Resolution
24 March 1992
RESOLUTIONSResolutions
Legacy
24 March 1992
122122
Legacy
24 March 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
13 March 1992
AAAnnual Accounts
Legacy
13 March 1992
363sAnnual Return (shuttle)
Resolution
3 January 1992
RESOLUTIONSResolutions
Legacy
25 April 1991
363aAnnual Return
Accounts With Accounts Type Small
8 April 1991
AAAnnual Accounts
Certificate Change Of Name Company
28 March 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 March 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Capital Cancellation Share Premium Account
23 February 1990
CERT21CERT21
Court Order
23 February 1990
OCOC
Resolution
23 January 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 January 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Resolution
17 November 1989
RESOLUTIONSResolutions
Legacy
30 March 1989
353353
Accounts With Accounts Type Full Group
18 January 1989
AAAnnual Accounts
Legacy
18 January 1989
363363
Legacy
20 December 1988
288288
Legacy
14 September 1988
PUC 2PUC 2
Legacy
14 September 1988
PUC 2PUC 2
Legacy
14 September 1988
123Notice of Increase in Nominal Capital
Resolution
14 September 1988
RESOLUTIONSResolutions
Legacy
31 August 1988
287Change of Registered Office
Legacy
30 August 1988
288288
Legacy
30 August 1988
288288
Legacy
21 June 1988
363363
Accounts With Accounts Type Full Group
21 June 1988
AAAnnual Accounts
Legacy
19 January 1988
288288
Legacy
19 January 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 December 1986
AAAnnual Accounts
Legacy
11 December 1986
363363
Certificate Change Of Name Company
24 October 1983
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
27 September 1983
MEM/ARTSMEM/ARTS
Incorporation Company
21 September 1983
NEWINCIncorporation