Background WavePink WaveYellow Wave

MENTAL HEALTH MATTERS (01786914)

MENTAL HEALTH MATTERS (01786914) is an active UK company. incorporated on 27 January 1984. with registered office in Sunderland. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MENTAL HEALTH MATTERS has been registered for 42 years. Current directors include ATHERTON, Matthew, BOOTH, Martyn William, EVANS, Kate and 5 others.

Company Number
01786914
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 January 1984
Age
42 years
Address
Waterside House Wearfield, Sunderland, SR5 2TZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ATHERTON, Matthew, BOOTH, Martyn William, EVANS, Kate, JENKINS, George, LANHAM, Jill Anne, SACHDEV, Pooja, TATLOW, Anthony Austin, WHITBREAD, Jasmine
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENTAL HEALTH MATTERS

MENTAL HEALTH MATTERS is an active company incorporated on 27 January 1984 with the registered office located in Sunderland. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MENTAL HEALTH MATTERS was registered 42 years ago.(SIC: 86900)

Status

active

Active since 42 years ago

Company No

01786914

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

Age

42 Years

Incorporated 27 January 1984

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 18 December 2025 (4 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 5 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

NORTHERN SCHIZOPHRENIA FELLOWSHIP
From: 27 January 1984To: 24 June 1994
Contact
Address

Waterside House Wearfield Sunderland Enterprise Park Sunderland, SR5 2TZ,

Previous Addresses

, Avalon House, Saint Catherines Court, Sunderland, Tyne and Wear, SR5 3XJ
From: 27 January 1984To: 10 April 2024
Timeline

50 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Dec 09
Director Left
Nov 10
Director Left
Nov 10
Director Joined
May 11
Director Left
Jun 12
Director Joined
Aug 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Jan 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Apr 16
Director Left
Feb 17
Director Left
Apr 17
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Oct 18
Director Left
Feb 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Jan 22
Director Left
Apr 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Sept 23
Director Left
Jan 24
Director Joined
Jan 24
New Owner
Jan 24
Director Left
Aug 24
Loan Secured
Aug 24
Owner Exit
Jan 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Oct 25
0
Funding
47
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ATHERTON, Matthew

Active
Wearfield, SunderlandSR5 2TZ
Born February 1977
Director
Appointed 27 Sept 2022

BOOTH, Martyn William

Active
Wearfield, SunderlandSR5 2TZ
Born September 1983
Director
Appointed 22 Jun 2021

EVANS, Kate

Active
Wearfield, SunderlandSR5 2TZ
Born September 1980
Director
Appointed 22 Jun 2021

JENKINS, George

Active
Wearfield, SunderlandSR5 2TZ
Born January 1966
Director
Appointed 22 Jun 2021

LANHAM, Jill Anne

Active
Wearfield, SunderlandSR5 2TZ
Born September 1966
Director
Appointed 22 Jun 2021

SACHDEV, Pooja

Active
Wearfield, SunderlandSR5 2TZ
Born October 1977
Director
Appointed 25 Mar 2025

TATLOW, Anthony Austin

Active
Wearfield, SunderlandSR5 2TZ
Born November 1964
Director
Appointed 13 Dec 2023

WHITBREAD, Jasmine

Active
Wearfield, SunderlandSR5 2TZ
Born September 1963
Director
Appointed 07 Feb 2025

GRANT, Ian Thomas

Resigned
Rose Cottage, NorthallertonDL7 0RR
Secretary
Appointed 10 Jan 1995
Resigned 30 Mar 2011

MCCULLOUGH, Cedric

Resigned
52 Morwick Grove, AshingtonNE63
Secretary
Appointed N/A
Resigned 09 Jan 1995

ABBOTT, Nicholas

Resigned
25 Spring Terrace, North ShieldsNE29 0HQ
Born December 1927
Director
Appointed 06 Apr 1993
Resigned 13 Jan 1994

ABBOTT, Patricia

Resigned
25 Spring Terrace, North ShieldsNE29 0HQ
Born December 1934
Director
Appointed N/A
Resigned 12 Jun 1996

BAINES, Sally Jane

Resigned
Wearfield, SunderlandSR5 2TZ
Born September 1962
Director
Appointed 01 Apr 2018
Resigned 25 Mar 2025

BOUGH, Gill

Resigned
19 Wyncote Court, Newcastle Upon TyneNE7 7BG
Born May 1935
Director
Appointed N/A
Resigned 13 May 2002

BOUGH, Gillian

Resigned
53 Wyncote Court, Newcastle Upon TyneNE7 7BG
Born May 1935
Director
Appointed 15 Apr 2003
Resigned 05 Jul 2005

BRITTON, Andrew James

Resigned
Avalon House, SunderlandSR5 3XJ
Born September 1956
Director
Appointed 29 Oct 2015
Resigned 28 Sept 2021

BROWN, David Nicholas

Resigned
Avalon House, SunderlandSR5 3XJ
Born April 1973
Director
Appointed 29 Oct 2015
Resigned 28 Sept 2021

CINNAMOND, John

Resigned
65 Merrybent, DarlingtonDL2 2LF
Born May 1947
Director
Appointed 03 Apr 2006
Resigned 12 Jul 2007

CLARKE, Judith

Resigned
146 Millford, GatesheadNE10 8JJ
Born July 1960
Director
Appointed 04 Aug 1992
Resigned 16 Feb 1999

CONWAY, Stephen David, The Right Reverend

Resigned
Main Road Winterbourne Earls, SalisburySP4 6HJ
Born December 1957
Director
Appointed 15 Jul 2003
Resigned 19 Oct 2010

CORNER, David Michael

Resigned
Avalon House, SunderlandSR5 3XJ
Born March 1957
Director
Appointed 30 Oct 2015
Resigned 26 Sept 2023

DAVISON, James

Resigned
40 Harehills Towers, Newcastle Upon TyneNE3 4RE
Born January 1965
Director
Appointed 15 Apr 2003
Resigned 29 Jun 2005

DRAGOMIR-STANCIU, Dragos

Resigned
Avalon House, SunderlandSR5 3XJ
Born January 1987
Director
Appointed 27 Sept 2022
Resigned 17 Jan 2023

DUNNE, Robert

Resigned
18 Richmond Terrace, GatesheadNE8 1RN
Born January 1963
Director
Appointed 20 Oct 1998
Resigned 13 Mar 2001

EASTMAN, Lynette Claire

Resigned
Avalon House, SunderlandSR5 3XJ
Born May 1956
Director
Appointed 30 Mar 2011
Resigned 05 Feb 2020

FAY, Maurice

Resigned
2 Beacon Street, North ShieldsNE30 1JX
Born July 1927
Director
Appointed 05 Oct 1992
Resigned 01 Mar 2002

FORD, Timothy

Resigned
22 Leazes Court, Newcastle Upon TyneNE4 5AY
Born May 1965
Director
Appointed 10 Nov 1998
Resigned 07 Jun 2001

GALVIN, Stephen

Resigned
35 Honister Avenue, Newcastle Upon TyneNE2 3PA
Born December 1952
Director
Appointed 12 Feb 1992
Resigned 06 Apr 1993

GODFREY, Katherine Elizabeth

Resigned
Avalon House, SunderlandSR5 3XJ
Born May 1960
Director
Appointed 14 Nov 2000
Resigned 09 Feb 2017

GRANT, Ian William

Resigned
27 Hotspur Street, TynemouthNE30 4EL
Born January 1953
Director
Appointed 09 Sept 1997
Resigned 14 Nov 2000

GRANT, Ian Thomas

Resigned
17 Edens Way, RiponHG4 1RB
Born May 1953
Director
Appointed N/A
Resigned 06 Dec 1996

GRIFFITHS, Hugh, Dr

Resigned
St Georges Hospital, Morpeth
Born March 1957
Director
Appointed N/A
Resigned 02 Aug 1999

HALL, Alan Atkin

Resigned
Avalon House, SunderlandSR5 3XJ
Born August 1954
Director
Appointed 12 Jul 2007
Resigned 19 Apr 2016

HANKINSON, Naomi Eve

Resigned
Avalon House, SunderlandSR5 3XJ
Born June 1958
Director
Appointed 30 Oct 2015
Resigned 22 Jun 2021

HEDGES, David Patrick Thomas

Resigned
14 Church Wynd, DurhamDH6 1QU
Born December 1957
Director
Appointed 11 Feb 2003
Resigned 14 Feb 2006

Persons with significant control

1

0 Active
1 Ceased

Mrs Sally Jane Baines

Ceased
Wearfield, SunderlandSR5 2TZ
Born September 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 05 Jan 2024
Ceased 05 Jan 2024
Fundings
Financials
Latest Activities

Filing History

259

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
11 April 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 January 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 January 2016
AR01AR01
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
6 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Resolution
4 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
13 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 February 2014
AR01AR01
Accounts With Accounts Type Group
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Resolution
6 February 2013
RESOLUTIONSResolutions
Resolution
6 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 November 2012
AAAnnual Accounts
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 January 2012
AR01AR01
Accounts With Accounts Type Group
12 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
26 January 2011
AR01AR01
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Accounts With Accounts Type Group
24 August 2010
AAAnnual Accounts
Resolution
25 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 August 2009
AAAnnual Accounts
Auditors Resignation Company
22 April 2009
AUDAUD
Legacy
16 February 2009
363aAnnual Return
Legacy
8 September 2008
363aAnnual Return
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
363aAnnual Return
Legacy
29 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
363aAnnual Return
Legacy
18 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Memorandum Articles
4 November 2005
MEM/ARTSMEM/ARTS
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2003
AAAnnual Accounts
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
287Change of Registered Office
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288cChange of Particulars
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
29 January 2001
287Change of Registered Office
Legacy
29 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
29 November 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 October 1999
AAAnnual Accounts
Legacy
24 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
4 February 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Memorandum Articles
29 January 1998
MEM/ARTSMEM/ARTS
Legacy
29 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
29 January 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
28 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
395Particulars of Mortgage or Charge
Legacy
26 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 April 1997
AAAnnual Accounts
Legacy
22 January 1997
395Particulars of Mortgage or Charge
Legacy
19 January 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
11 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
1 November 1995
288288
Legacy
7 June 1995
288288
Legacy
19 May 1995
288288
Legacy
27 April 1995
288288
Accounts With Accounts Type Small
18 January 1995
AAAnnual Accounts
Legacy
13 January 1995
288288
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
22 November 1994
288288
Certificate Change Of Name Company
23 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1994
288288
Legacy
26 January 1994
363sAnnual Return (shuttle)
Legacy
10 January 1994
287Change of Registered Office
Accounts With Accounts Type Small
30 November 1993
AAAnnual Accounts
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
2 February 1993
363sAnnual Return (shuttle)
Legacy
16 November 1992
288288
Legacy
3 November 1992
288288
Accounts With Accounts Type Small
3 November 1992
AAAnnual Accounts
Legacy
25 June 1992
288288
Legacy
25 June 1992
363aAnnual Return
Legacy
25 June 1992
363aAnnual Return
Legacy
12 June 1992
288288
Legacy
12 June 1992
288288
Legacy
12 June 1992
288288
Legacy
12 June 1992
288288
Legacy
12 June 1992
288288
Legacy
12 June 1992
288288
Legacy
12 June 1992
288288
Legacy
12 June 1992
288288
Legacy
12 June 1992
288288
Legacy
12 June 1992
288288
Legacy
18 May 1992
288288
Auditors Resignation Company
3 April 1992
AUDAUD
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Legacy
27 January 1992
287Change of Registered Office
Legacy
31 May 1991
288288
Accounts With Accounts Type Full
6 March 1991
AAAnnual Accounts
Legacy
11 February 1991
288288
Legacy
11 February 1991
288288
Legacy
11 February 1991
288288
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
11 February 1991
363363
Legacy
11 February 1991
363363
Legacy
11 February 1991
363363
Legacy
11 February 1991
363363
Legacy
11 February 1991
363363
Restoration Order Of Court
7 February 1991
AC92AC92
Legacy
13 August 1987
REREG(U)REREG(U)
Dissolved Company
16 June 1987
AC09AC09
Legacy
3 February 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
27 January 1984
MISCMISC